logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ellis, Vernon James, Sir

    Related profiles found in government register
  • Ellis, Vernon James, Sir
    born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Queen's Gate Terrace, London, SW7 5PN

      IIF 1
  • Ellis, Vernon James, Sir
    British chair of the british council born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Bishops Square, London, E1 6AD

      IIF 2
  • Ellis, Vernon James, Sir
    British chairman born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Montclair Drive, Liverpool, L18 0HB, England

      IIF 3
    • icon of address 2 Chapel Yard, Wandsworth High Street, London, SW18 4HZ

      IIF 4
    • icon of address 49, Queen's Gate Terrace, London, SW7 5PN, England

      IIF 5
    • icon of address Bank Top Farm, Black Hill Road, Arthington, Otley, LS21 1PY, England

      IIF 6
    • icon of address Snape Maltings Concert Hall, Snape, Saxmundham, Suffolk, IP17 1SP

      IIF 7
  • Ellis, Vernon James, Sir
    British charity trustee born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 8
  • Ellis, Vernon James, Sir
    British company chairman born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Red House, Golf Lane, Aldeburgh, Suffolk, IP15 5PZ

      IIF 9 IIF 10
  • Ellis, Vernon James, Sir
    British company director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Centre, Bank Top Farm, Blackhill Road, Arthington, Leeds, North Yorkshire, LS21 1PY, United Kingdom

      IIF 11
    • icon of address Bank Top Farm, Blackhill Road, Leeds, West Yorkshire, LS21 1PY

      IIF 12
    • icon of address Piano Competition Office, The University Of Leeds, Leeds, West Yorkshire, LS2 9JT

      IIF 13
    • icon of address The Business Centre, Banktop Farm, Black Hill Road, Leeds, LS21 1PY, United Kingdom

      IIF 14
    • icon of address 6th Floor, 33, Holborn, London, EC1N 2HT, England

      IIF 15
  • Ellis, Vernon James, Sir
    British consultant born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Queens Gate Terrace, London, SW7 5PN

      IIF 16
  • Ellis, Vernon James, Sir
    British director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Queens Gate Terrace, London, SW7 5PN

      IIF 17
  • Ellis, Vernon James, Sir
    British man. consultant born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Queens Gate Terrace, London, SW7 5PN

      IIF 18
  • Ellis, Vernon James, Sir
    British management consultancy born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greengate Farm, Lurgashall, Petworth, GU28 9ET, England

      IIF 19
  • Ellis, Vernon James, Sir
    British management consultant born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Spring Gardens, London, SW1A 2BN, England

      IIF 20
    • icon of address 49 Queens Gate Terrace, London, SW7 5PN

      IIF 21 IIF 22
  • Ellis, Vernon James, Sir
    British retired born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Queens Gate Terrace, London, SW7 5PN

      IIF 23
  • Ellis, Vernon James
    British management consultant born in July 1947

    Registered addresses and corresponding companies
  • Sir Vernon James Ellis
    British born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Centre, Banktop Farm Black Hill Road, Leeds, West Yorkshire, LS21 1PY

      IIF 31
    • icon of address Greengate Farm, Lurgashall, Petworth, GU28 9ET, England

      IIF 32
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 7 Bell Yard, London, England
    Active Corporate (7 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -42,802 GBP2024-09-30
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address One, Bishops Square, London
    Active Corporate (11 parents)
    Equity (Company account)
    4,497 GBP2024-03-15
    Officer
    icon of calendar 2014-02-25 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address 46 Montclair Drive, Liverpool, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2018-10-04 ~ now
    IIF 3 - Director → ME
Ceased 28
  • 1
    icon of address 30 Fenchurch Street, London
    Dissolved Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2020-08-31
    Officer
    icon of calendar 2004-03-03 ~ 2020-06-10
    IIF 16 - Director → ME
  • 2
    ACCENTURE (UK) - 2003-05-13
    ACCENTURE - 2001-06-18
    ANDERSEN CONSULTING - 2000-12-21
    ARTHUR ANDERSEN & CO. - 1990-04-23
    icon of address 81 Station Road, Marlow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2003-09-18
    IIF 30 - Director → ME
  • 3
    ASSOCIATION FOR BUSINESS SPONSORSHIP OF THE ARTS LIMITED - 1999-03-24
    icon of address Business In The Community, 137 Shepherdess Walk, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-02-06 ~ 2006-01-24
    IIF 27 - Director → ME
  • 4
    icon of address 7 Bell Yard, London, England
    Active Corporate (7 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -42,802 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-07-31 ~ 2024-08-05
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address The Red House, Golf Lane, Aldeburgh, Suffolk
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-06-06 ~ 2023-03-31
    IIF 10 - Director → ME
  • 6
    ALDEBURGH MUSIC - 2016-12-19
    ALDEBURGH FESTIVAL-SNAPE MALTINGS FOUNDATION LIMITED - 1983-10-12
    SNAPE MALTINGS - 2020-05-14
    ALDEBURGH PRODUCTIONS - 2006-07-13
    SNAPE MALTINGS FOUNDATION LIMITED - 1976-12-31
    ALDEBURGH FOUNDATION - 1997-11-13
    icon of address Snape Maltings Concert Hall, Snape, Saxmundham, Suffolk
    Active Corporate (14 parents, 5 offsprings)
    Officer
    icon of calendar 2020-04-01 ~ 2023-03-31
    IIF 7 - Director → ME
  • 7
    icon of address The Red House, Golf Lane, Aldeburgh, Suffolk
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-06-10 ~ 2021-04-12
    IIF 9 - Director → ME
  • 8
    THE PRINCE'S FOUNDATION FOR CHILDREN & THE ARTS - 2014-07-23
    THE PRINCE OF WALES ARTS & KIDS FOUNDATION - 2007-11-19
    icon of address C/o Floreat Private Limited, 33 Grosvenor Street, London, England
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2004-04-15 ~ 2005-12-13
    IIF 25 - Director → ME
  • 9
    icon of address London Coliseum, St Martins Lane, London
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2001-03-01 ~ 2012-05-01
    IIF 22 - Director → ME
  • 10
    ONESWOOP.COM LIMITED - 2004-05-28
    CARMAXONLINE.COM LIMITED - 1999-10-05
    icon of address 5 New Street Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-25 ~ 2001-06-15
    IIF 29 - Director → ME
  • 11
    THE PRINCE OF WALES INTERNATIONAL BUSINESS LEADERS FORUM - 2009-07-29
    THE PRINCE OF WALES BUSINESS LEADERS FORUM - 2000-12-29
    INTERNATIONAL BUSINESS IN THE COMMUNITY - 1993-07-30
    BUSINESS IN THE COMMUNITY INTERNATIONAL - 1991-08-28
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-22 ~ 2006-02-02
    IIF 26 - Director → ME
  • 12
    YORKCO 134G LIMITED - 1998-05-26
    icon of address 169b Woodhouse Lane, Leeds, England
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    598,417 GBP2024-12-31
    Officer
    icon of calendar 2015-11-24 ~ 2019-07-19
    IIF 13 - Director → ME
  • 13
    LUPFAW 461 LIMITED - 2019-05-15
    icon of address Bank Top Farm Black Hill Road, Arthington, Otley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2017-10-30 ~ 2019-05-14
    IIF 6 - Director → ME
  • 14
    MANAGEMENT CONSULTANTS ASSOCATION LIMITED - 1986-08-11
    icon of address 36-38 Cornhill, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-01-01 ~ 2000-06-01
    IIF 24 - Director → ME
  • 15
    R.B. ALPHA COMPANY FORTY LIMITED - 1988-12-20
    icon of address Unit Bm2s.08 Barley Mow Centre, 10 Barley Mow Passage, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,794,918 GBP2024-12-31
    Officer
    icon of calendar 2003-09-09 ~ 2024-07-25
    IIF 19 - Director → ME
  • 16
    MEDICX PROPERTIES OM GROUP LTD - 2019-06-07
    ONE MEDICAL GROUP LIMITED - 2018-06-15
    ONE MEDICAL EUROPE LIMITED - 2011-11-22
    icon of address 5th Floor Burdett House, 15-16 Buckingham Street, London, United Kingdom, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-11-01 ~ 2018-06-08
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 31 - Has significant influence or control OE
  • 17
    MEDICX PROPERTIES OM HOLDINGS LTD - 2019-06-07
    ONE MEDICAL PROPERTY HOLDINGS LIMITED - 2018-06-15
    LUPFAW 462 LIMITED - 2017-10-27
    icon of address 5th Floor Burdett House, 15-16 Buckingham Street, London, United Kingdom, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-30 ~ 2018-06-08
    IIF 14 - Director → ME
  • 18
    icon of address 2 Chapel Yard, Wandsworth High Street, London
    Active Corporate (14 parents)
    Officer
    icon of calendar 2012-06-25 ~ 2019-06-19
    IIF 4 - Director → ME
  • 19
    ONE MEDICARE HOLDINGS LIMITED - 2020-01-23
    LUPFAW 460 LIMITED - 2017-10-27
    icon of address The Business Centre Bank Top Farm, Blackhill Road, Arthington, Leeds, North Yorkshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-10-30 ~ 2021-10-01
    IIF 11 - Director → ME
  • 20
    PEN POT LIMITED - 2008-05-20
    icon of address Bank Top Farm, Blackhill Road, Leeds, West Yorkshire
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2010-07-21 ~ 2021-09-30
    IIF 12 - Director → ME
  • 21
    MUSIC VAULT LIMITED - 2008-06-02
    icon of address Leigh Saxton Green, Clearwater House, 4-7 Manchester Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-21 ~ 2011-08-10
    IIF 17 - Director → ME
  • 22
    icon of address 48 Great Marlborough Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    1,915,156 GBP2022-08-31
    Officer
    icon of calendar 2014-11-19 ~ 2021-02-10
    IIF 20 - Director → ME
  • 23
    THE ANDERSEN CONSULTING GROUP - 2000-12-21
    MAYDONBURY CONSULTANTS - 1988-08-01
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2003-09-18
    IIF 28 - Director → ME
  • 24
    CLASSICAL OPERA - 2020-10-02
    THE CLASSICAL OPERA COMPANY - 2012-02-14
    icon of address Suite 202 Boundary House Business Centre, Boston Road, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-04-28 ~ 2009-07-15
    IIF 18 - Director → ME
  • 25
    THE FLORESTAN TRUST - 2012-04-12
    icon of address Neil Cunliffe, Gibbon Mannington & Phipps, Landgate Chambers, Rye, East Sussex
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    133,087 GBP2024-12-31
    Officer
    icon of calendar 2002-12-24 ~ 2015-09-14
    IIF 21 - Director → ME
  • 26
    icon of address 16 Kingsnorth Gardens, Folkestone, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-06-27 ~ 2010-03-17
    IIF 23 - Director → ME
  • 27
    icon of address Tufton Warren Farm, Whitchurch, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    9,766,208 GBP2025-03-31
    Officer
    icon of calendar 2005-10-19 ~ 2015-12-11
    IIF 1 - LLP Designated Member → ME
  • 28
    LONDON MUSIC MASTERS - 2020-08-16
    THE LONDON INTERNATIONAL VIOLIN COMPETITION - 2008-01-21
    icon of address Music Masters First Floor, 10-11 Bishops Terrace, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-10-29 ~ 2018-12-07
    IIF 5 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.