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

Mr Brendon Ellis

    Related profiles found in government register
  • Mr Brendon Ellis
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 1
    • icon of address Office 2 Conservation House, 116 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 6
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 7
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 8 IIF 9 IIF 10
    • icon of address 5, Queen Street, Norwich, Norfolk, NR2 4TL, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 15 IIF 16 IIF 17
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 19
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 20
  • Ellis, Brendon
    British consultant born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ellis, Brendon
    British warehouse operative born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, 11 Leaholme Court, The Avenue, Cirencester, GL7 1EG, United Kingdom

      IIF 37
    • icon of address Victory House 400, Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 38
    • icon of address Victory House 400, Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 39
    • icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2017-04-11 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-04-11 ~ 2017-05-04
    IIF 38 - Director → ME
  • 2
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-04-25 ~ 2017-07-17
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ 2017-07-17
    IIF 8 - Ownership of shares – 75% or more OE
  • 3
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23 GBP2019-04-05
    Officer
    icon of calendar 2017-06-28 ~ 2017-08-04
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ 2017-08-04
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -95 GBP2019-04-05
    Officer
    icon of calendar 2017-06-28 ~ 2017-08-04
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ 2017-08-04
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -84 GBP2019-04-05
    Officer
    icon of calendar 2017-06-28 ~ 2017-08-07
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ 2017-08-07
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21 GBP2019-04-05
    Officer
    icon of calendar 2017-06-28 ~ 2017-08-04
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ 2017-08-04
    IIF 4 - Ownership of shares – 75% or more OE
  • 7
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36 GBP2018-04-05
    Officer
    icon of calendar 2017-08-03 ~ 2017-09-14
    IIF 32 - Director → ME
  • 8
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19 GBP2018-04-05
    Officer
    icon of calendar 2017-08-03 ~ 2017-09-14
    IIF 31 - Director → ME
  • 9
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23 GBP2018-04-05
    Officer
    icon of calendar 2017-08-03 ~ 2017-09-14
    IIF 33 - Director → ME
  • 10
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19 GBP2018-04-05
    Officer
    icon of calendar 2017-08-03 ~ 2017-09-14
    IIF 34 - Director → ME
  • 11
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,517 GBP2019-04-05
    Officer
    icon of calendar 2017-08-30 ~ 2017-09-24
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-09-24
    IIF 14 - Ownership of shares – 75% or more OE
  • 12
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,067 GBP2019-04-05
    Officer
    icon of calendar 2017-08-30 ~ 2017-09-24
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-09-24
    IIF 13 - Ownership of shares – 75% or more OE
  • 13
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -914 GBP2019-04-05
    Officer
    icon of calendar 2017-08-30 ~ 2017-09-24
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-09-24
    IIF 11 - Ownership of shares – 75% or more OE
  • 14
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -305 GBP2019-04-05
    Officer
    icon of calendar 2017-08-30 ~ 2017-09-24
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-09-24
    IIF 12 - Ownership of shares – 75% or more OE
  • 15
    icon of address Unit 14 Brenton Business Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23 GBP2019-04-05
    Officer
    icon of calendar 2017-10-03 ~ 2018-03-29
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2018-03-29
    IIF 6 - Ownership of shares – 75% or more OE
  • 16
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    98 GBP2019-04-05
    Officer
    icon of calendar 2017-10-03 ~ 2018-03-29
    IIF 36 - Director → ME
  • 17
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -159 GBP2019-04-05
    Officer
    icon of calendar 2017-10-03 ~ 2018-03-29
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2018-03-29
    IIF 19 - Ownership of shares – 75% or more OE
  • 18
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    60 GBP2019-04-05
    Officer
    icon of calendar 2017-10-03 ~ 2018-03-29
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2018-03-29
    IIF 1 - Ownership of shares – 75% or more OE
  • 19
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-04-25 ~ 2017-07-03
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ 2017-07-03
    IIF 10 - Ownership of shares – 75% or more OE
  • 20
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-04-25 ~ 2017-07-25
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ 2017-07-25
    IIF 9 - Ownership of shares – 75% or more OE
  • 21
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-30 ~ 2017-07-10
    IIF 37 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.