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

Ellingham, David Thomas

    Related profiles found in government register
  • Ellingham, David Thomas

    Registered addresses and corresponding companies
    • The Spinney, High Road, Essendon, Hertfordshire, AL9 6HP, United Kingdom

      IIF 1
    • 65, Brookmans Avenue, Hatfield, Hertfordshire, AL9 7QG, Gb-gbr

      IIF 2
    • 6-8, Powerscroft Road, Sidcup, Kent, DA14 5DT, England

      IIF 3
    • 6-8, Powerscroft Road, Sidcup, Kent, DA14 5DT, United Kingdom

      IIF 4 IIF 5
  • Ellingham, David Thomas
    British

    Registered addresses and corresponding companies
    • 65 Brookmans Avenue, Brookmans Park, Hatfield, Hertfordshire, AL9 7QG

      IIF 6 IIF 7
  • Ellingham, David Thomas
    British director

    Registered addresses and corresponding companies
    • 65 Brookmans Avenue, Brookmans Park, Hatfield, Hertfordshire, AL9 7QG

      IIF 8
  • Ellingham, David Thomas
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Spinney, High Road, Essendon, Hatfield, AL9 6HP, England

      IIF 9
    • Honours Building, 72 - 80 Akeman Street, Tring, HP23 6AF, United Kingdom

      IIF 10
  • Ellingham, David Thomas
    British company director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Spinney, High Road, Essendon, Hatfield, Hertfordshire, AL9 6HP, England

      IIF 11
    • Suite 631, The Linen Hall, 162-168 Regent Street, London, W1B 5TG, England

      IIF 12
    • 6-8, Powerscroft Road, Sidcup, Kent, DA14 5DT, England

      IIF 13
  • Ellingham, David Thomas
    British director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Spinney, High Road, Essendon, Hatfield, Hertfordshire, AL9 6HP, United Kingdom

      IIF 14
    • 5th Floor, Suite 23, 63/66 Hatton Garden, London, EC1N 8LE, England

      IIF 15
  • Ellingham, David Thomas
    British financial adviser born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Stables Nabbscott Farm, Lower Dicker, Hailsham, BN27 4BB, England

      IIF 16
  • Ellingham, David Thomas
    British company director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • Brooklyn Lodge, Mott Street, London, E4 7RW, England

      IIF 17
  • Ellingham, David Thomas
    British born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65 Brookmans Avenue, Brookmans Park, Hatfield, Hertfordshire, AL9 7QG

      IIF 18 IIF 19 IIF 20
  • Ellingham, David Thomas
    British accountant born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65 Brookmans Avenue, Brookmans Park, Hatfield, Hertfordshire, AL9 7QG

      IIF 21
  • Ellingham, David Thomas
    British chief executive officer born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-8, Powerscroft Road, Sidcup, Kent, DA14 5DT, England

      IIF 22
  • Ellingham, David Thomas
    British company director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65 Brookmans Avenue, Brookmans Park, Hatfield, Hertfordshire, AL9 7QG

      IIF 23 IIF 24
    • Brooklyn Lodge, Mott Street, London, E4 7RW

      IIF 25 IIF 26
    • Suite 631, The Linen Hall, 162-168 Regent Street, London, W1B 5TG, England

      IIF 27
    • 1 Harper Court, Woodside Road, Lower Woodside, Luton, Bedfordshire, LU1 4DR, United Kingdom

      IIF 28
  • Ellingham, David Thomas
    British director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ellingham, David Thomas
    British entrepreneur born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Pbsl, The Courtyard, 14a Sydenham Road, Croydon, CR0 2EE, United Kingdom

      IIF 40 IIF 41 IIF 42
  • Ellingham, David Thomas
    British finance director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-8, Powerscroft Road, Sidcup, Kent, DA14 5DT, England

      IIF 43
  • Ellingham, David Thomas
    British financial director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-8, Powerscroft Road, Sidcup, Kent, DA14 5DT, United Kingdom

      IIF 44
  • Mr David Thomas Ellingham
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Spinney, High Road, Essendon, Hertfordshire, AL9 6HP, United Kingdom

      IIF 45
    • The Stables Nabbscott Farm, Lower Dicker, Hailsham, BN27 4BB, England

      IIF 46
    • Suite 631, The Linen Hall, 162-168 Regent Street, London, W1B 5TG, England

      IIF 47
    • Honours Building, 72 - 80 Akeman Street, Tring, HP23 6AF, United Kingdom

      IIF 48
  • Mr David Thomas Ellingham
    British born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Pbsl, The Courtyard, 14a Sydenham Road, Croydon, CR0 2EE, United Kingdom

      IIF 49
    • Suite 631, The Linen Hall, 162-168 Regent Street, London, W1B 5TG, England

      IIF 50
    • 6-8, Powerscroft Road, Sidcup, Kent, DA14 5DT, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 14
Ceased 23
  • 1
    Suite 631, The Linen Hall, 162-168 Regent Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    646,808 GBP2024-01-31
    Officer
    2021-01-13 ~ 2021-07-14
    IIF 12 - Director → ME
    Person with significant control
    2021-01-13 ~ 2021-06-15
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 2
    Other registered number: 15440584
    WEBB 360 VENTURES PLC - 2024-03-19
    Related registration: 15440584
    WEBB CAPITAL PLC - 2018-07-24
    Related registration: 05667791
    STRUCTURED INVESTMENT PRODUCTS PLC - 2010-03-25
    STRUCTURED INVESTMENT PRODUCTS LIMITED - 2007-08-21
    5th Floor, Suite 23 63/66 Hatton Garden, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    128,066 GBP2025-06-30
    Officer
    2020-08-19 ~ 2025-04-17
    IIF 38 - Director → ME
  • 3
    D. COLE BUILDERS LIMITED - 2000-01-18
    22 Regent Street, Nottingham
    Liquidation Corporate (2 parents)
    Officer
    2016-04-12 ~ 2019-04-04
    IIF 43 - Director → ME
  • 4
    EDGE PROPERTY DEVELOPMENTS LIMITED - 2023-04-11
    5th Floor, Suite 23 63/66 Hatton Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2023-05-23 ~ 2023-07-02
    IIF 15 - Director → ME
  • 5
    SENDING MONEY HOME LIMITED - 2011-01-24
    92-93 Great Russell Street, London
    Dissolved Corporate (1 parent)
    Officer
    2007-11-14 ~ 2014-10-31
    IIF 30 - Director → ME
    2007-11-14 ~ 2014-10-31
    IIF 8 - Secretary → ME
  • 6
    Suite 631, The Linen Hall, 162-168 Regent Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,216 GBP2023-12-31
    Officer
    2020-08-13 ~ 2021-07-21
    IIF 27 - Director → ME
    Person with significant control
    2020-08-13 ~ 2021-07-21
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 7
    PROFILE BUSINESS INTELLIGENCE LIMITED - 2010-12-09
    35 Ballards Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    117,896 GBP2024-12-31
    Officer
    2006-07-19 ~ 2014-10-30
    IIF 36 - Director → ME
    2006-07-19 ~ 2014-10-30
    IIF 6 - Secretary → ME
  • 8
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    1999-05-01 ~ 2000-01-17
    IIF 23 - Director → ME
  • 9
    The Stables Nabbscott Farm, Lower Dicker, Hailsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -141,119 GBP2024-06-30
    Officer
    2021-09-27 ~ 2024-11-11
    IIF 16 - Director → ME
    Person with significant control
    2021-10-25 ~ 2024-11-11
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    SALES AND MARKETING MANAGEMENT LIMITED - 2017-08-24
    SALES & MARKETING MANAGEMENT UK LIMITED - 1997-06-27
    SALES & MARKETING MANAGEMENT LIMITED - 1996-09-06
    LAWGRA (NO.254) LIMITED - 1995-03-09
    Related registration: 03781239
    Amba House Lincolns Suite, 15 College Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    291,595 GBP2023-12-30
    Officer
    2012-10-23 ~ 2014-07-02
    IIF 28 - Director → ME
  • 11
    Other registered number: 13414475
    KINOVO PLC - 2025-07-17
    Related registration: 13414475
    BILBY PLC - 2021-06-16
    Related registrations: 13414475, 09026905
    Norfolk House, 13 Southampton Place, London, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    2014-06-20 ~ 2019-04-04
    IIF 22 - Director → ME
    2014-06-20 ~ 2016-02-01
    IIF 3 - Secretary → ME
  • 12
    Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    572,524 GBP2017-08-31
    Officer
    2001-04-30 ~ 2003-10-22
    IIF 32 - Director → ME
  • 13
    10 Lower Thames Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,620,248 GBP2019-03-31
    Officer
    2016-09-12 ~ 2017-03-27
    IIF 37 - Director → ME
  • 14
    Norfolk House, 13 Southampton Place, London, England
    Active Corporate (5 parents)
    Officer
    2014-03-26 ~ 2019-04-04
    IIF 44 - Director → ME
  • 15
    183 Edgware Road, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    83,229 GBP2024-08-31
    Officer
    2019-08-12 ~ 2019-12-05
    IIF 41 - Director → ME
    Person with significant control
    2019-08-12 ~ 2019-12-05
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    PRIDE AWARDS LIMITED - 2007-09-21
    52 Tottenham Court Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,794 GBP2018-12-31
    Officer
    2006-09-19 ~ 2017-09-20
    IIF 33 - Director → ME
  • 17
    POLICING SOLUTIONS GROUP LTD - 2022-06-24
    C/o Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -11,503 GBP2021-10-31
    Officer
    2022-03-21 ~ 2024-11-01
    IIF 11 - Director → ME
  • 18
    Norfolk House, 13 Southampton Place, London, England
    Active Corporate (5 parents)
    Officer
    2015-07-15 ~ 2019-04-04
    IIF 26 - Director → ME
  • 19
    Other registered number: 01230012
    Norfolk House, 13 Southampton Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    354,006 GBP2017-12-31
    Officer
    2018-11-28 ~ 2019-04-04
    IIF 17 - Director → ME
  • 20
    PROGRAMMEMASTER LIMITED - 2014-02-14
    Related registration: 08786259
    Suite 1 1st Floor, 1 Duchess Street, London
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    5,832 GBP2016-12-31
    Officer
    2004-02-10 ~ 2013-08-03
    IIF 24 - Director → ME
    2000-10-31 ~ 2001-04-30
    IIF 34 - Director → ME
    2006-04-28 ~ 2013-08-03
    IIF 7 - Secretary → ME
  • 21
    Norfolk House, 13 Southampton Place, London, England
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    2,619,188 GBP2016-03-31
    Officer
    2016-04-12 ~ 2019-04-04
    IIF 13 - Director → ME
  • 22
    Astral House, Granville Way, Bicester, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -6,936 GBP2024-03-31
    Officer
    ~ 1995-12-19
    IIF 21 - Director → ME
  • 23
    Melbury House, 34 Southborough Road, Bromley, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2022-05-31
    Officer
    2014-05-07 ~ 2018-03-29
    IIF 4 - Secretary → 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.