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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ellis, Nicholas James

    Related profiles found in government register
  • Ellis, Nicholas James
    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 1 IIF 2
    • Red Brick Building, Glan-y-wern Road, Colwyn Bay, Clwyd, LL28 5BS

      IIF 3
    • Hunters Lodge, Hafodty Lane, Ll28 5yn, Conwy, LL28 5YN, Britain

      IIF 4
    • Quinton Hazel Enterprise Park, Glan Y Wern Road, Mochdre, Conwy, LL28 5BS, Wales

      IIF 5
  • 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 6
  • 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 7
    • Hunters Lodge, Hafodty Lane, Colwyn Bay, Conwy, LL28 5YN, Britain

      IIF 8
  • 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 9
  • 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 10
    • 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, Britain

      IIF 11
  • Ellis, Nicholas James
    British accountant born in December 1976

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

      IIF 12
  • Ellis, Nicholas James
    British director born in October 1973

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

      IIF 13
  • 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 14
    • 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, United Kingdom

      IIF 15 IIF 16
    • Red Brick Building, Glan-y-wern Road, Colwyn Bay, Clwyd, LL28 5BS

      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 born in October 1973

    Resident in United Kingdom

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

      IIF 19
  • 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 20
  • 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 21
    • 23, Mountside, Stanmore, Middx, HA7 2DS

      IIF 22
  • Ellis, Nicholas
    British born in December 1976

    Resident in United Kingdom

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

      IIF 23 IIF 24
    • 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, England

      IIF 25
    • D H D & Co, 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, Lancashire, M21 7SA, United Kingdom

      IIF 26
  • Mr Nicholas 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 27
    • 13, South Parade, Llandudno, Conwy, LL30 2LN, United Kingdom

      IIF 28 IIF 29
    • 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 30
    • 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, England

      IIF 31
    • D H D & Co, 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, United Kingdom

      IIF 32 IIF 33 IIF 34
  • 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 35
  • 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 36
  • 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 37
    • 23, Mountside, Stanmore, HA7 2DS, United Kingdom

      IIF 38
child relation
Offspring entities and appointments 26
  • 1
    37 UNDERHILL ROAD RESIDENTS ASSOCIATION LIMITED
    02294923
    37b Underhill Road, Dulwich, London
    Active Corporate (16 parents, 1 offspring)
    Officer
    2006-04-01 ~ 2009-08-21
    IIF 13 - Director → ME
  • 2
    ADVERTISING INVESTMENTS LIMITED
    - now 04074195
    SP3 SOFTWARE LIMITED
    - 2015-01-20 04074195
    I.T. DEVELOPMENT CONTRACTS LIMITED
    - 2008-03-25 04074195
    23 Mountside, Stanmore, Middx
    Dissolved Corporate (5 parents)
    Officer
    2000-09-19 ~ dissolved
    IIF 22 - Director → ME
  • 3
    AMANDA'S SNAX LIMITED
    - now 06228530
    ON A ROLL LIMITED - 2008-07-30
    651a Mauldeth Road West, Chorlton Cum Hardy, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2015-05-26 ~ 2016-04-26
    IIF 6 - Director → ME
    2015-05-22 ~ dissolved
    IIF 10 - Director → ME
  • 4
    ATLAS INCORPORATION LTD
    16944964
    D H D & Co, 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-06 ~ 2026-02-24
    IIF 26 - Director → ME
    Person with significant control
    2026-01-06 ~ 2026-02-24
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CLEANER TRUCKS LIMITED
    11070376
    651 Mauldeth Road West, Chorlton Cum Hardy, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-17 ~ 2019-05-10
    IIF 9 - Director → ME
    Person with significant control
    2017-11-17 ~ 2019-05-10
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 6
    DARNIC HOLDINGS LTD
    17096124
    13 South Parade, Llandudno, Conwy, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2026-03-17 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    ELLIS & CO ACCOUNTANTS LIMITED
    09509097
    651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2015-03-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 8
    FIRE STYLE (UK) LTD
    03764815
    44 Wellington Road, Rhyl, Clwyd
    Liquidation Corporate (7 parents)
    Officer
    2001-06-05 ~ 2001-08-01
    IIF 12 - Director → ME
  • 9
    FIRST FREIGHT LIMITED
    10929440
    651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-08-23 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 10
    ICLG LTD
    - now 09114963
    CRASH REPAIR CENTRE LIMITED
    - 2021-09-15 09114963
    Red Brick Building, Glan-y-wern Road, Colwyn Bay, Clwyd
    Active Corporate (3 parents)
    Officer
    2018-04-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-04-03 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 11
    JELLYWORM LIMITED
    07098028
    Simpson Wreford & Partners Suffolk House, George Street, Croydon
    Dissolved Corporate (3 parents)
    Officer
    2009-12-08 ~ 2011-06-14
    IIF 18 - Director → ME
  • 12
    LAKESIDE ENVIRONMENTAL LIMITED - now
    THE MUFFIN MAN 06 LTD
    - 2018-06-01 08722926
    Quinton Hazel Enterprise Park, Glan Y Wern Road, Mochdre, Conwy, Wales
    Active Corporate (5 parents)
    Officer
    2015-06-23 ~ 2018-05-05
    IIF 5 - Director → ME
  • 13
    LLYWELYN'S LIMITED
    08914373
    651a Mauldeth Road West, Chorlton Cum Hardy
    Dissolved Corporate (4 parents)
    Officer
    2014-12-02 ~ dissolved
    IIF 11 - Director → ME
  • 14
    MEDIABRAIN LABS LIMITED
    - now 11984124
    N E MEDIA APPLICATIONS LIMITED
    - 2023-01-16 11984124
    The Finsbury Business Centre, 40 Bowling Green Lane, London, England
    Active Corporate (3 parents)
    Officer
    2019-05-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-05-08 ~ 2024-05-10
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 15
    NEMAA GROUP LTD
    16310844
    D H D & Co, 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-03-12 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    NEMAA LIMITED
    16310833
    D H D & Co, 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-03-12 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    NJE TRANSPORT SERVICES LTD
    - now 11027994
    JACKSON TRANSPORT SOLUTIONS LIMITED
    - 2025-04-16 11027994
    651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Active Corporate (2 parents)
    Officer
    2025-02-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-02-28 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 18
    ONE 47 GROUP LIMITED
    - now 11434685
    CLUB 147 LIMITED
    - 2019-04-11 11434685 13293460... (more)
    141 Mostyn Street Mostyn Street, Llandudno, Wales
    Active Corporate (3 parents)
    Officer
    2018-06-26 ~ 2019-11-15
    IIF 23 - Director → ME
    Person with significant control
    2018-06-26 ~ 2019-11-15
    IIF 30 - Ownership of shares – 75% or more OE
  • 19
    ONE 47 HOLDINGS LIMITED
    12086119
    651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Active Corporate (4 parents)
    Officer
    2019-07-04 ~ 2019-11-15
    IIF 24 - Director → ME
    Person with significant control
    2019-07-04 ~ 2019-11-15
    IIF 27 - Ownership of shares – 75% or more OE
  • 20
    POWELL ELLIS LTD
    16290829
    D H D & Co, 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-03-04 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    SOFIA ROSE LIMITED
    10662080
    651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-03-09 ~ 2019-05-10
    IIF 2 - Director → ME
    Person with significant control
    2017-03-09 ~ 2019-05-10
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    SOFIA ROSE TRANSPORT LIMITED
    09419174
    Devonshire House, 32-34 North Parade, Bradford, West Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    2015-02-03 ~ now
    IIF 4 - Director → ME
  • 23
    SP3 WORLDWIDE LIMITED
    - now 07992897
    SP3 WORLWIDE LIMITED
    - 2012-03-23 07992897
    23 Mountside, Stanmore, Middlesex
    Active Corporate (4 parents)
    Officer
    2012-03-15 ~ 2012-07-02
    IIF 21 - Director → ME
  • 24
    THE CLOVELLY LTD
    17092534
    13 South Parade, Llandudno, Conwy, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2026-03-16 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    VIDEO AGNOSTIC LIMITED
    09424005
    23 Mountside, Stanmore, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
  • 26
    VIVIAGO LIMITED
    - now 09562227
    NATIONWIDE TRUCKS & LORRIES LTD
    - 2016-04-08 09562227
    651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-04-27 ~ 2016-12-28
    IIF 8 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.