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

Ellison, Sherri Louise

    Related profiles found in government register
  • Ellison, Sherri Louise
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
  • Ellison, Sherri Louise
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
  • Ellison, Sherri Louise
    British director born in February 1977

    Registered addresses and corresponding companies
    • icon of address Suite 5, 2nd Floor, Viking House, Lodge Lane Daneholes Roundabout, Grays, Essex, RM16 2XE, United Kingdom

      IIF 25
  • Ellison, Sherri Louise
    British company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Thompson Accountancy Services, Suite 9 Hadleigh Business Centre, 351 London Road, Hadleigh, Essex, SS7 2BT, England

      IIF 26
    • icon of address C/o Ellison Business Services Ltd, Suite 5, Stanhope House, High Street, Stanford-le-hope, Essex, SS17 0HA, England

      IIF 27 IIF 28
  • Ellison, Sherri Louise
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Orsett Road, Grays, Essex, RM17 5EB, England

      IIF 29
    • icon of address Suite 5, Stanhope House, High Street, Stanford-le-hope, SS17 0HA, United Kingdom

      IIF 30
    • icon of address 2, Wetherby Grange, Wetherby, LS22 5PB, England

      IIF 31
  • Ellison, Sherri Louise
    British

    Registered addresses and corresponding companies
    • icon of address 1 Prior Chase, Badgers Dene, Grays, Essex, RM17 5HL

      IIF 32 IIF 33 IIF 34
    • icon of address Suite 5, 2nd Floor, Viking House, Lodge Lane Daneholes Roundabout, Grays, Essex, RM16 2XE, United Kingdom

      IIF 37
    • icon of address 48, Skyline Village, Limeharbour, London, E14 9TS

      IIF 38
    • icon of address C/o Ellison Business Services Ltd, Suite 5, Stanhope House, High Street, Stanford-le-hope, Essex, SS17 0HA, United Kingdom

      IIF 39
  • Ellison, Sherri Louise
    British compliance director

    Registered addresses and corresponding companies
    • icon of address 1 Prior Chase, Badgers Dene, Grays, Essex, RM17 5HL

      IIF 40
  • Ellison, Sherri Louise

    Registered addresses and corresponding companies
    • icon of address 1 Prior Chase, Badgers Dene, Grays, Essex, RM17 5HL

      IIF 41 IIF 42
    • icon of address 1, Prior Chase, Grays, Essex, RM17 5HL, United Kingdom

      IIF 43
    • icon of address 40, Orsett Road, Grays, Essex, RM17 5EB, England

      IIF 44
  • Ellison, Sherri

    Registered addresses and corresponding companies
    • icon of address 1, Prior Chase, Badgers Dene, Grays, Essex, RM17 5HL, United Kingdom

      IIF 45 IIF 46
    • icon of address 48, Skylines Village, Limeharbour, London, E14 9TS, United Kingdom

      IIF 47
    • icon of address C/o Ellison Business Services Ltd, Suite 5, Stanhope House, High Street, Stanford-le-hope, Essex, SS17 0HA, United Kingdom

      IIF 48
    • icon of address 25, Claremont Avenue, Sunbury-on-thames, TW16 5LX, England

      IIF 49
  • Miss Sherri Louise Ellison
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Thompson Accountancy Services, Suite 9 Hadleigh Business Centre, 351 London Road, Hadleigh, Essex, SS7 2BT, England

      IIF 50
    • icon of address C/o Ellison Business Services Ltd, Suite 5, Stanhope House, High Street, Stanford-le-hope, Essex, SS17 0HA, England

      IIF 51
    • icon of address Suite 5, Stanhope House, High Street, Stanford-le-hope, SS17 0HA, United Kingdom

      IIF 52
    • icon of address 2, Wetherby Grange, Wetherby, LS22 5PB, England

      IIF 53
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 48 Skylines Village, Limeharbour, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 47 - Secretary → ME
  • 2
    icon of address 48 Skylines Village, Limeharbour, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-15 ~ dissolved
    IIF 38 - Secretary → ME
  • 3
    icon of address 48 Skyline Village, Limeharbour, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-29 ~ dissolved
    IIF 43 - Secretary → ME
  • 4
    icon of address Suite 5, Stanhope House, High Street, Stanford-le-hope, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-30 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Thompson Accountancy Services Suite 9 Hadleigh Business Centre, 351 London Road, Hadleigh, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,385 GBP2025-07-31
    Officer
    icon of calendar 2003-07-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 6
    THE MORTGAGE HOUSE LTD - 1999-11-04
    THE MORTGAGE COORDINATORS LTD - 2002-09-11
    icon of address C/o Ellison Business Services Ltd Suite 5, Stanhope House, High Street, Stanford-le-hope, Essex, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2006-04-17 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 7
    PLUMBDEC LTD - 2008-03-25
    icon of address C/o Ellison Business Services Ltd Suite 5, Stanhope House, High Street, Stanford-le-hope, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-23 ~ dissolved
    IIF 39 - Secretary → ME
  • 8
    icon of address C/o Ellison Business Services Ltd Suite 5, Stanhope House, High Street, Stanford-le-hope, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,475 GBP2018-07-31
    Officer
    icon of calendar 2012-07-23 ~ dissolved
    IIF 48 - Secretary → ME
  • 9
    icon of address Suite 5 2nd Floor, Viking House Lodge Lane, Daneholes Roundabout Grays, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-22 ~ dissolved
    IIF 34 - Secretary → ME
Ceased 35
  • 1
    icon of address 8 Twiselton Court, Priory Hill, Dartford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12 GBP2024-05-31
    Officer
    icon of calendar 2010-05-19 ~ 2010-05-19
    IIF 23 - Director → ME
  • 2
    icon of address 70 Tollgate Road, Colney Heath, St Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-19 ~ 2009-02-19
    IIF 12 - Director → ME
  • 3
    icon of address 21 Highfield Road, Dartford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-26 ~ 2009-08-26
    IIF 11 - Director → ME
  • 4
    icon of address 34 Lime Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-29 ~ 2009-08-04
    IIF 10 - Director → ME
  • 5
    icon of address 66 Carlton Hill, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-06-30
    Officer
    icon of calendar 2003-06-02 ~ 2009-03-31
    IIF 36 - Secretary → ME
  • 6
    icon of address 40 Orsett Road, Grays, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-05 ~ 2014-02-24
    IIF 14 - Director → ME
  • 7
    icon of address Victory House, Quayside, Chatham Marine, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-09 ~ 2010-03-09
    IIF 16 - Director → ME
  • 8
    icon of address C/o Ellison Business Services Ltd Suite 5, Stanhope House, High Street, Stanford-le-hope, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,621 GBP2024-06-30
    Officer
    icon of calendar 2013-06-18 ~ 2014-06-18
    IIF 46 - Secretary → ME
  • 9
    INDIGO REALTY LTD - 2009-02-24
    icon of address 3-4 The Labyrinth, 7 Mark Lane, Eastbourne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-21 ~ 2012-10-04
    IIF 33 - Secretary → ME
  • 10
    icon of address 373 Godstone Road, Whyteleafe, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -727,085 GBP2023-11-30
    Officer
    icon of calendar 2006-11-13 ~ 2014-03-03
    IIF 42 - Secretary → ME
  • 11
    BEST OF DESIGN SHOP LTD - 2012-04-11
    icon of address 128 Cannon Workshops, Cannon Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-14 ~ 2002-06-01
    IIF 35 - Secretary → ME
  • 12
    icon of address 128 Cannon Workshops, Cannon Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    74,070 GBP2022-12-31
    Officer
    icon of calendar 2002-03-20 ~ 2002-06-01
    IIF 41 - Secretary → ME
  • 13
    icon of address Flat 2, 13 North Park Road, Leeds, England
    Active Corporate (1 parent, 28 offsprings)
    Equity (Company account)
    -128,442 GBP2021-09-30
    Officer
    icon of calendar 2017-12-17 ~ 2018-12-17
    IIF 31 - Director → ME
    icon of calendar 2002-09-11 ~ 2017-12-17
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ 2018-12-17
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    THE MORTGAGE HOUSE LTD - 1999-11-04
    THE MORTGAGE COORDINATORS LTD - 2002-09-11
    icon of address C/o Ellison Business Services Ltd Suite 5, Stanhope House, High Street, Stanford-le-hope, Essex, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2002-09-02 ~ 2006-03-27
    IIF 5 - Director → ME
  • 15
    CASTLE ENERGY GROUP LTD - 2016-11-02
    icon of address The Gas Centre, Gelderd Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 2003-08-19 ~ 2011-09-05
    IIF 8 - Director → ME
  • 16
    icon of address 3 Dickens Close, Hartley, Longfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-20 ~ 2010-01-20
    IIF 20 - Director → ME
  • 17
    icon of address Ash House Ash Road, New Ash Green, Longfield, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-12 ~ 2010-02-12
    IIF 17 - Director → ME
  • 18
    icon of address Kingston House Beverley Way, West Wimbledon, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-09-11 ~ 2008-09-30
    IIF 3 - Director → ME
  • 19
    icon of address First Floor, 16-17 Boundary Road, Hove, East Sussex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-10-22 ~ 2009-11-16
    IIF 13 - Director → ME
  • 20
    icon of address 25 Claremont Avenue, Sunbury-on-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2024-05-31
    Officer
    icon of calendar 2012-05-20 ~ 2023-07-04
    IIF 49 - Secretary → ME
  • 21
    icon of address 48 Skylines Village, Limeharbour, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-13 ~ 2010-07-13
    IIF 21 - Director → ME
  • 22
    E E MOVING LTD - 2013-12-20
    icon of address 40 Orsett Road, Grays
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-29 ~ 2013-11-29
    IIF 22 - Director → ME
  • 23
    icon of address 7 Johnston Road, Woodford Green
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-11 ~ 2009-12-11
    IIF 9 - Director → ME
  • 24
    MERCHANT CORPORATE LIMITED - 2008-09-18
    icon of address Charterhouse, Legge Street, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2008-05-16 ~ 2008-08-25
    IIF 6 - Director → ME
  • 25
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-09 ~ 2014-04-30
    IIF 24 - Director → ME
    icon of calendar 2014-04-30 ~ 2014-12-31
    IIF 7 - Director → ME
    icon of calendar 2015-05-26 ~ 2016-06-14
    IIF 44 - Secretary → ME
  • 26
    icon of address The Mackness Building, Beech Road, Rushden, Northants
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-07-31
    Officer
    icon of calendar 2011-07-26 ~ 2011-07-26
    IIF 18 - Director → ME
  • 27
    icon of address Thistle Cottage, 32 Mixbury, Brackley, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2018-07-31
    Officer
    icon of calendar 2001-04-09 ~ 2008-02-20
    IIF 40 - Secretary → ME
  • 28
    icon of address San Michele, Church Road, Hartley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-29 ~ 2010-03-29
    IIF 19 - Director → ME
    icon of calendar 2010-03-29 ~ 2010-07-06
    IIF 45 - Secretary → ME
  • 29
    icon of address 18 Glenn Avenue, Purley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -24,778 GBP2024-05-31
    Officer
    icon of calendar 2004-07-19 ~ 2014-05-01
    IIF 4 - Director → ME
  • 30
    icon of address 788-790 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-26 ~ 2004-05-31
    IIF 1 - Director → ME
  • 31
    icon of address Ellison Business Services Ltd, 40 Orsett Road, Grays, Essex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,205 GBP2015-10-31
    Officer
    icon of calendar 2012-10-11 ~ 2015-07-17
    IIF 29 - Director → ME
  • 32
    LANMAN ASSET MANAGEMENT LTD - 2005-09-05
    icon of address 57a Beverley Way, West Wimbledon, London
    Dissolved Corporate (8 offsprings)
    Officer
    icon of calendar 2004-09-24 ~ 2006-04-24
    IIF 2 - Director → ME
  • 33
    icon of address Littlehaven House, 24-26 Littlehaven Lane, Horsham, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    90,521 GBP2024-03-31
    Officer
    icon of calendar 2008-11-25 ~ 2008-11-25
    IIF 25 - Director → ME
    icon of calendar 2008-11-25 ~ 2008-11-25
    IIF 37 - Secretary → ME
  • 34
    icon of address 48 Skylines Village, Limeharbour, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-04 ~ 2010-03-04
    IIF 15 - Director → ME
  • 35
    icon of address 59 Starling Court John Dyde Close, Bishop's Stortford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-06-30
    Officer
    icon of calendar 2003-09-25 ~ 2006-06-03
    IIF 32 - Secretary → 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.