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, Nicholas James

    Related profiles found in government register
  • Ellis, Nicholas James
    British accountant born in December 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA

      IIF 1
    • icon of address Quinton Hazel Enterprise Park, Glan Y Wern Road, Mochdre, Conwy, LL28 5BS, Wales

      IIF 2
  • Ellis, Nicholas James
    British commercial director born in December 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Red Brick Building, Glan-y-wern Road, Colwyn Bay, Clwyd, LL28 5BS

      IIF 3
  • Ellis, Nicholas James
    British consultant born in December 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Hunters Lodge, Hafodty Lane, Colwyn Bay, Conwy, LL28 5YN, Britain

      IIF 7
    • icon of address Hunters Lodge, Hafodty Lane, Ll28 5yn, Conwy, LL28 5YN, Britain

      IIF 8
  • Ellis, Nicholas James
    British director born in December 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 651, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, United Kingdom

      IIF 9
  • Ellis, Nicholas James
    British none born in December 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA

      IIF 10
    • icon of address 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, Britain

      IIF 11
  • Ellis, Nicholas James
    British accountant born in December 1976

    Registered addresses and corresponding companies
    • icon of address 5 Trehearn Drive, Rhyl, Clwyd, LL18 3RR

      IIF 12
  • Ellis, Nicholas
    British director born in December 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 13 IIF 14
    • icon of address 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, England

      IIF 15
  • Ellis, Nicholas James
    British director born in October 1973

    Registered addresses and corresponding companies
    • icon of address 37a Underhill Road, London, SE22 9LF

      IIF 16
  • Mr Nicholas Ellis
    British born in December 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, United Kingdom

      IIF 17
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 18
    • icon of address 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, England

      IIF 19
    • icon of address D H D & Co, 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, United Kingdom

      IIF 20 IIF 21
  • Mr Nicholas James Ellis
    British born in December 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 651, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, United Kingdom

      IIF 22
    • icon of address 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, United Kingdom

      IIF 23 IIF 24
    • icon of address Red Brick Building, Glan-y-wern Road, Colwyn Bay, Clwyd, LL28 5BS

      IIF 25
  • Ellis, Nicholas James
    British it consultant born in October 1973

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 23, Mountside, Stanmore, Middlesex, HA7 2DS, United Kingdom

      IIF 26
  • Ellis, Nicholas James
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Snow Hill, Central London, London, EC1A 2AY, England

      IIF 27
  • Ellis, Nicholas James
    British it consultant born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Mountside, Stanmore, Middlesex, HA7 2DS, United Kingdom

      IIF 28 IIF 29
    • icon of address 23, Mountside, Stanmore, Middx, HA7 2DS

      IIF 30
  • Nicholas Ellis
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address D H D & Co, 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, United Kingdom

      IIF 31
  • Mr Nicholas James Ellis
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, United Kingdom

      IIF 32
  • Mr Nicholas James Ellis
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Mountside, Stanmore, HA7 2DS, England

      IIF 33
    • icon of address 23, Mountside, Stanmore, HA7 2DS, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    SP3 SOFTWARE LIMITED - 2015-01-20
    I.T. DEVELOPMENT CONTRACTS LIMITED - 2008-03-25
    icon of address 23 Mountside, Stanmore, Middx
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-19 ~ dissolved
    IIF 30 - Director → ME
  • 2
    ON A ROLL LIMITED - 2008-07-30
    icon of address 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,994 GBP2016-03-31
    Officer
    icon of calendar 2015-05-22 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,209 GBP2024-03-29
    Officer
    icon of calendar 2015-03-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    ICLG LTD
    - now
    CRASH REPAIR CENTRE LIMITED - 2021-09-15
    icon of address Red Brick Building, Glan-y-wern Road, Colwyn Bay, Clwyd
    Active Corporate (1 parent)
    Equity (Company account)
    -18,123 GBP2024-06-30
    Officer
    icon of calendar 2018-04-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 651a Mauldeth Road West, Chorlton Cum Hardy
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,200 GBP2018-03-31
    Officer
    icon of calendar 2014-12-02 ~ dissolved
    IIF 11 - Director → ME
  • 7
    N E MEDIA APPLICATIONS LIMITED - 2023-01-16
    icon of address The Finsbury Business Centre, 40 Bowling Green Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -42,315 GBP2024-05-31
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 29 - Director → ME
  • 8
    icon of address D H D & Co, 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address D H D & Co, 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    JACKSON TRANSPORT SOLUTIONS LIMITED - 2025-04-16
    icon of address 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    382,905 GBP2024-10-27
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 11
    icon of address D H D & Co, 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Devonshire House, 32-34 North Parade, Bradford, West Yorkshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    133,194 GBP2017-01-31
    Officer
    icon of calendar 2015-02-03 ~ now
    IIF 8 - Director → ME
  • 13
    icon of address 23 Mountside, Stanmore, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,772 GBP2019-07-31
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
Ceased 12
  • 1
    icon of address 37b Underhill Road, Dulwich, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2006-04-01 ~ 2009-08-21
    IIF 16 - Director → ME
  • 2
    ON A ROLL LIMITED - 2008-07-30
    icon of address 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,994 GBP2016-03-31
    Officer
    icon of calendar 2015-05-26 ~ 2016-04-26
    IIF 1 - Director → ME
  • 3
    icon of address 651 Mauldeth Road West, Chorlton Cum Hardy, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-17 ~ 2019-05-10
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ 2019-05-10
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 44 Wellington Road, Rhyl, Clwyd
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-06-05 ~ 2001-08-01
    IIF 12 - Director → ME
  • 5
    icon of address Simpson Wreford & Partners Suffolk House, George Street, Croydon
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10,413 GBP2016-03-31
    Officer
    icon of calendar 2009-12-08 ~ 2011-06-14
    IIF 26 - Director → ME
  • 6
    THE MUFFIN MAN 06 LTD - 2018-06-01
    icon of address Quinton Hazel Enterprise Park, Glan Y Wern Road, Mochdre, Conwy, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    221,413 GBP2017-09-30
    Officer
    icon of calendar 2015-06-23 ~ 2018-05-05
    IIF 2 - Director → ME
  • 7
    N E MEDIA APPLICATIONS LIMITED - 2023-01-16
    icon of address The Finsbury Business Centre, 40 Bowling Green Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -42,315 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-05-08 ~ 2024-05-10
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 8
    CLUB 147 LIMITED - 2019-04-11
    icon of address 141 Mostyn Street Mostyn Street, Llandudno, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    669 GBP2024-08-31
    Officer
    icon of calendar 2018-06-26 ~ 2019-11-15
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ 2019-11-15
    IIF 18 - Ownership of shares – 75% or more OE
  • 9
    icon of address 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-07-04 ~ 2019-11-15
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ 2019-11-15
    IIF 17 - Ownership of shares – 75% or more OE
  • 10
    icon of address 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, United Kingdom
    Active Corporate
    Officer
    icon of calendar 2017-03-09 ~ 2019-05-10
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ 2019-05-10
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    SP3 WORLWIDE LIMITED - 2012-03-23
    icon of address 23 Mountside, Stanmore, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    119,529 GBP2025-03-31
    Officer
    icon of calendar 2012-03-15 ~ 2012-07-02
    IIF 28 - Director → ME
  • 12
    NATIONWIDE TRUCKS & LORRIES LTD - 2016-04-08
    icon of address 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    90,853 GBP2018-04-30
    Officer
    icon of calendar 2015-04-27 ~ 2016-12-28
    IIF 7 - 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.