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

Ellicock, Michael John Henry

    Related profiles found in government register
  • Ellicock, Michael John Henry
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 1st Floor, Caburn House, Brooks Road, Lewes, East Sussex, BN7 2BY, United Kingdom

      IIF 1
  • Ellicock, Michael John Henry
    British charity chief executive born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Suite 8, Waterside Centre, North Street, Lewes, BN7 2PE, England

      IIF 2
    • Mountbarrow House, 6-20 Elizabeth Street, London, SW1W 9RB

      IIF 3
  • Ellicock, Michael John Henry
    British chief executive born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Mountbarrow House, 6-20 Elizabeth Street, Westminster, London, SW1W 9RB, United Kingdom

      IIF 4
  • Ellicock, Michael John Henry
    British director born in May 1975

    Registered addresses and corresponding companies
    • 27, St Johns Street, Lewes, East Sussex, BN7 2QD

      IIF 5
  • Ellicock, John Henry
    British retired born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • Hope Valley College, Castleton Road, Hope, Hope Valley, Derbyshire, S33 6SD

      IIF 6
  • Ellicock, Michael John Henry
    British company director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Precision Hydration Ltd., Phoenix House, 32-33 North St., Lewes, East Sussex, BN7 2QJ, England

      IIF 7
  • Mr Michael John Henry Ellicock
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Suite 8, Waterside Centre, Suite 8, Waterside Centre, North Street, Lewes, BN7 2PE, United Kingdom

      IIF 8
    • Unit 1, 1st Floor, Caburn House, Brooks Road, Lewes, East Sussex, BN7 2BY, United Kingdom

      IIF 9
  • Ellicock, Michael John Henry

    Registered addresses and corresponding companies
    • Suite 8, Waterside Centre, Suite 8, Waterside Centre, North Street, Lewes, BN7 2PE, United Kingdom

      IIF 10
  • Ellicock, John Henry
    British born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Longmead House, Andover, Hampshire, SP11 6PZ

      IIF 11
  • Ellicock, John Henry
    British company director born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ellicock, John Henry
    British director born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Longmead House, Andover, Hampshire, SP11 6PZ

      IIF 15
  • Ellicock, John Henry
    British retired born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Longmead House, Andover, Hampshire, SP11 6PZ

      IIF 16 IIF 17
    • The Hawk Conservancy, Sarson Lane, Amport, Andover, Hampshire, SP11 8DY

      IIF 18
    • The Hawk Conservancy, Sarsons Lane, Weyhill Andover, Hampshire, SP11 8DY

      IIF 19
child relation
Offspring entities and appointments
Active 1
  • 1
    Unit 1, 1st Floor, Caburn House, Brooks Road, Lewes, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    135,651 GBP2024-12-31
    Officer
    2020-12-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-12-06 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    CASTROL GROUP HOLDINGS PLC - 2024-12-06
    BURMAH CASTROL PLC - 2024-12-06
    THE BURMAH OIL PUBLIC LIMITED COMPANY - 1990-07-30
    1 Wellheads Avenue, Dyce, Aberdeen
    Active Corporate (5 parents, 5 offsprings)
    Officer
    ~ 1998-05-22
    IIF 11 - Director → ME
  • 2
    Technology Centre, Whitchurch Hill, Pangbourne, Reading
    Active Corporate (5 parents, 4 offsprings)
    Officer
    ~ 1998-02-01
    IIF 12 - Director → ME
  • 3
    THE CONFEDERATION OF BRITISH SERVICE AND EX-SERVICE ORGANISATIONS - 2012-06-06
    Mountbarrow House, 6-20 Elizabeth Street, London
    Active Corporate (18 parents)
    Total Assets Less Current Liabilities (Company account)
    1,542,536 GBP2016-12-31
    Officer
    2021-06-11 ~ 2022-06-20
    IIF 3 - Director → ME
  • 4
    Alexandra House, St Johns Street, Salisbury, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2021-06-09 ~ 2022-06-20
    IIF 4 - Director → ME
  • 5
    The Hawk Conservancy, Sarson Lane, Amport, Andover, Hampshire
    Active Corporate (9 parents)
    Officer
    2004-03-04 ~ 2015-03-19
    IIF 18 - Director → ME
  • 6
    Hope Valley College Castleton Road, Hope, Hope Valley, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    2016-05-10 ~ 2018-03-02
    IIF 6 - Director → ME
  • 7
    BURMAH CASTROL TRADING LIMITED - 2001-10-01
    BURMAH OIL TRADING LIMITED - 1990-09-03
    Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (5 parents, 1 offspring)
    Officer
    ~ 1998-02-01
    IIF 13 - Director → ME
  • 8
    Unit 19 Sussex Innovation Centre, Science Park Square, Brighton, England
    Active Corporate (11 parents)
    Officer
    2011-12-19 ~ 2020-06-17
    IIF 10 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-06-17
    IIF 8 - Has significant influence or control OE
  • 9
    Unit 19 Sussex Innovation Centre, Science Park Square, Brighton, England
    Active Corporate (3 parents)
    Officer
    2013-09-20 ~ 2020-06-12
    IIF 2 - Director → ME
  • 10
    IMAGE LEARNING SYSTEMS LIMITED - 2001-03-12
    Oxford University Press, Great Clarendon Street, Oxford
    Active Corporate (1 parent)
    Officer
    2008-03-25 ~ 2010-06-21
    IIF 5 - Director → ME
    2005-03-27 ~ 2010-06-21
    IIF 16 - Director → ME
  • 11
    Hinton Old Sawmill, Hinton, Christchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,492,675 GBP2024-12-31
    Officer
    2011-10-20 ~ 2015-09-29
    IIF 7 - Director → ME
  • 12
    10 Lower Thames Street, London
    Liquidation Corporate (12 parents, 2 offsprings)
    Officer
    1997-08-14 ~ 2003-07-07
    IIF 14 - Director → ME
  • 13
    The Hawk Conservancy, Sarsons Lane, Weyhill Andover, Hampshire
    Active Corporate (9 parents)
    Officer
    2004-03-04 ~ 2015-03-19
    IIF 19 - Director → ME
  • 14
    Old Fire Station, Salt Lane, Salisbury, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2005-06-16 ~ 2009-10-08
    IIF 17 - Director → ME
  • 15
    4th Floor 115 George Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    621,286 GBP2024-03-31
    Officer
    1991-11-06 ~ 1998-02-01
    IIF 15 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.