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 Nicholas James Ellis

    Related profiles found in government register
  • Mr Nicholas James Ellis
    British born in October 1973

    Resident in United Kingdom

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

      IIF 1
    • 23, Mountside, Stanmore, HA7 2DS, United Kingdom

      IIF 2
  • Mr Nicholas James Ellis
    British born in December 1976

    Resident in United Kingdom

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

      IIF 3
  • Nicholas Ellis
    British born in December 1976

    Resident in United Kingdom

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

      IIF 4
  • Ellis, Nicholas James
    British director born in October 1973

    Resident in United Kingdom

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

      IIF 5
  • Ellis, Nicholas James
    British it consultant born in October 1973

    Resident in United Kingdom

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

      IIF 6 IIF 7
    • 23, Mountside, Stanmore, Middx, HA7 2DS

      IIF 8
  • Mr Nicholas James Ellis
    British born in December 1976

    Resident in Wales

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

      IIF 9
    • 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, United Kingdom

      IIF 10 IIF 11
    • Red Brick Building, Glan-y-wern Road, Colwyn Bay, Clwyd, LL28 5BS

      IIF 12
  • Mr Nicholas Ellis
    British born in December 1976

    Resident in Wales

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

      IIF 13
    • 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

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

      IIF 15
    • D H D & Co, 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, United Kingdom

      IIF 16 IIF 17
  • Ellis, Nicholas James
    British it consultant born in October 1973

    Resident in Great Britain

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

      IIF 18
  • Ellis, Nicholas James
    British director born in October 1973

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

      IIF 19
  • Ellis, Nicholas James
    British accountant born in December 1976

    Resident in Wales

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

      IIF 20
    • Quinton Hazel Enterprise Park, Glan Y Wern Road, Mochdre, Conwy, LL28 5BS, Wales

      IIF 21
  • Ellis, Nicholas James
    British commercial director born in December 1976

    Resident in Wales

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

      IIF 22
  • Ellis, Nicholas James
    British consultant born in December 1976

    Resident in Wales

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

      IIF 23 IIF 24 IIF 25
    • Hunters Lodge, Hafodty Lane, Colwyn Bay, Conwy, LL28 5YN, Britain

      IIF 26
    • Hunters Lodge, Hafodty Lane, Ll28 5yn, Conwy, LL28 5YN, Britain

      IIF 27
  • Ellis, Nicholas James
    British director born in December 1976

    Resident in Wales

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

      IIF 28
  • Ellis, Nicholas James
    British none born in December 1976

    Resident in Wales

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

      IIF 29
    • 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, Britain

      IIF 30
  • Ellis, Nicholas James
    British accountant born in December 1976

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

      IIF 31
  • Ellis, Nicholas
    British director born in December 1976

    Resident in Wales

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

      IIF 32 IIF 33
    • 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, England

      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
    23 Mountside, Stanmore, Middx
    Dissolved corporate (2 parents)
    Officer
    2000-09-19 ~ dissolved
    IIF 8 - director → ME
  • 2
    ON A ROLL LIMITED - 2008-07-30
    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
    2015-05-22 ~ dissolved
    IIF 29 - director → ME
  • 3
    651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    26,703 GBP2023-03-29
    Officer
    2015-03-25 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-23 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2017-08-23 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    ICLG LTD
    - now
    CRASH REPAIR CENTRE LIMITED - 2021-09-15
    Red Brick Building, Glan-y-wern Road, Colwyn Bay, Clwyd
    Corporate (1 parent)
    Equity (Company account)
    1,385 GBP2023-06-30
    Officer
    2018-04-03 ~ now
    IIF 22 - director → ME
    Person with significant control
    2018-04-03 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    651a Mauldeth Road West, Chorlton Cum Hardy
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,200 GBP2018-03-31
    Officer
    2014-12-02 ~ dissolved
    IIF 30 - director → ME
  • 7
    N E MEDIA APPLICATIONS LIMITED - 2023-01-16
    The Finsbury Business Centre, 40 Bowling Green Lane, London, England
    Corporate (3 parents)
    Equity (Company account)
    -42,315 GBP2024-05-31
    Officer
    2019-05-08 ~ now
    IIF 7 - director → ME
  • 8
    D H D & Co, 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, Lancashire, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2025-03-12 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    D H D & Co, 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, Lancashire, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2025-03-12 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    JACKSON TRANSPORT SOLUTIONS LIMITED - 2025-04-16
    651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    139,718 GBP2023-10-27
    Officer
    2025-02-28 ~ now
    IIF 34 - director → ME
    Person with significant control
    2025-02-28 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 11
    D H D & Co, 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, Lancashire, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2025-03-04 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Devonshire House, 32-34 North Parade, Bradford, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    133,194 GBP2017-01-31
    Officer
    2015-02-03 ~ now
    IIF 27 - director → ME
  • 13
    23 Mountside, Stanmore, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,772 GBP2019-07-31
    Officer
    2015-02-05 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 12
  • 1
    37b Underhill Road, Dulwich, London
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2006-04-01 ~ 2009-08-21
    IIF 19 - director → ME
  • 2
    ON A ROLL LIMITED - 2008-07-30
    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
    2015-05-26 ~ 2016-04-26
    IIF 20 - director → ME
  • 3
    651 Mauldeth Road West, Chorlton Cum Hardy, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-17 ~ 2019-05-10
    IIF 28 - director → ME
    Person with significant control
    2017-11-17 ~ 2019-05-10
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 4
    44 Wellington Road, Rhyl, Clwyd
    Corporate (2 parents)
    Officer
    2001-06-05 ~ 2001-08-01
    IIF 31 - director → ME
  • 5
    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
    2009-12-08 ~ 2011-06-14
    IIF 18 - director → ME
  • 6
    THE MUFFIN MAN 06 LTD - 2018-06-01
    Quinton Hazel Enterprise Park, Glan Y Wern Road, Mochdre, Conwy, Wales
    Corporate (1 parent)
    Equity (Company account)
    221,413 GBP2017-09-30
    Officer
    2015-06-23 ~ 2018-05-05
    IIF 21 - director → ME
  • 7
    N E MEDIA APPLICATIONS LIMITED - 2023-01-16
    The Finsbury Business Centre, 40 Bowling Green Lane, London, England
    Corporate (3 parents)
    Equity (Company account)
    -42,315 GBP2024-05-31
    Person with significant control
    2019-05-08 ~ 2024-05-10
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 8
    CLUB 147 LIMITED - 2019-04-11
    141 Mostyn Street Mostyn Street, Llandudno, Wales
    Corporate (1 parent)
    Equity (Company account)
    55,694 GBP2023-08-31
    Officer
    2018-06-26 ~ 2019-11-15
    IIF 32 - director → ME
    Person with significant control
    2018-06-26 ~ 2019-11-15
    IIF 14 - Ownership of shares – 75% or more OE
  • 9
    651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2019-07-04 ~ 2019-11-15
    IIF 33 - director → ME
    Person with significant control
    2019-07-04 ~ 2019-11-15
    IIF 13 - Ownership of shares – 75% or more OE
  • 10
    651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, United Kingdom
    Corporate
    Officer
    2017-03-09 ~ 2019-05-10
    IIF 24 - director → ME
    Person with significant control
    2017-03-09 ~ 2019-05-10
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    SP3 WORLWIDE LIMITED - 2012-03-23
    23 Mountside, Stanmore, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    140,086 GBP2024-03-31
    Officer
    2012-03-15 ~ 2012-07-02
    IIF 6 - director → ME
  • 12
    NATIONWIDE TRUCKS & LORRIES LTD - 2016-04-08
    651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    90,853 GBP2018-04-30
    Officer
    2015-04-27 ~ 2016-12-28
    IIF 26 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.