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

Ellis, Jonathan Michael

    Related profiles found in government register
  • Ellis, Jonathan Michael
    British co director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gayton Hall, Gayton Farm Road Gayton, Wirral, Merseyside, CH60 8NW

      IIF 1
  • Ellis, Jonathan Michael
    British company director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gayton Hall, Gayton Farm Road Gayton, Wirral, Merseyside, CH60 8NW

      IIF 2 IIF 3
  • Ellis, Jonathan Michael
    British consultant born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gayton Hall, Gayton Farm Road Gayton, Wirral, Merseyside, CH60 8NW

      IIF 4
  • Ellis, Jonathan Michael
    British director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jonathan Michael Ellis
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Groeslon, Lon Engan, Abersoch, Gwynedd, LL53 7HY, United Kingdom

      IIF 20
    • icon of address 4, Hardman Square, Spinningfields, Manchester, M3 3EB

      IIF 21
    • icon of address Groeslon, Abersoch, Pwllheli, LL53 7HY, Wales

      IIF 22
  • Ellis, Jonathan Michael
    British company director born in January 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Groeslon, Abersoch, Pwllheli, LL53 7HY, Wales

      IIF 23
  • Ellis, Jonathan Michael
    British company director born in January 1955

    Registered addresses and corresponding companies
  • Ellis, Jonathan Michael

    Registered addresses and corresponding companies
    • icon of address Groeslon, Abersoch, Pwllheli, LL53 7HY, Wales

      IIF 28
    • icon of address 4 Thornton House, Thornton Common Road Thornton Hough, Wirral, Merseyside, L63 4JU

      IIF 29
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Groeslon, Abersoch, Pwllheli, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -19,563 GBP2024-04-30
    Officer
    icon of calendar 2008-04-11 ~ now
    IIF 23 - Director → ME
    icon of calendar 2018-01-16 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 37 Springwell Avenue, Beighton, Sheffield, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -97,000 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    PSYGNIFICANT HOLDINGS LIMITED - 2015-04-07
    FIXEDSPRINT LIMITED - 1998-02-13
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 23
  • 1
    DECREEACTION LIMITED - 1996-09-26
    icon of address 1 Ferny Lea, Eglingham, Alnwick, Northumberland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 1996-11-22 ~ 2017-08-18
    IIF 2 - Director → ME
  • 2
    icon of address 37 Springwell Avenue, Beighton, Sheffield, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -97,000 GBP2024-05-31
    Officer
    icon of calendar 2010-01-06 ~ 2015-09-21
    IIF 18 - Director → ME
  • 3
    IMAGINE PROMOTIONS LTD - 2006-03-08
    icon of address Alder Hey Childrens Hospital, Eaton Road, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-21 ~ 2006-07-06
    IIF 3 - Director → ME
  • 4
    CONFOCAL TECHNOLOGIES LIMITED - 1994-01-14
    DRIVETRUE LIMITED - 1988-07-20
    icon of address 1 Orchard Place, Nottingham Business Park, Nottingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-02-19 ~ 1993-05-25
    IIF 27 - Director → ME
  • 5
    COVERMAIL LIMITED - 1998-12-29
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-25 ~ 2005-09-26
    IIF 4 - Director → ME
  • 6
    PSYGNIFICANT HOLDINGS LIMITED - 2015-04-07
    FIXEDSPRINT LIMITED - 1998-02-13
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-09-02 ~ 2016-06-13
    IIF 6 - Director → ME
  • 7
    icon of address 90 Fetter Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-31 ~ 2016-06-13
    IIF 16 - Director → ME
  • 8
    icon of address 90 Fetter Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-31 ~ 2016-06-13
    IIF 12 - Director → ME
  • 9
    icon of address 90 Fetter Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-31 ~ 2016-06-13
    IIF 8 - Director → ME
  • 10
    icon of address 90 Fetter Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-31 ~ 2016-06-13
    IIF 15 - Director → ME
  • 11
    icon of address 90 Fetter Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-31 ~ 2016-06-13
    IIF 11 - Director → ME
  • 12
    icon of address 90 Fetter Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-31 ~ 2016-06-13
    IIF 10 - Director → ME
  • 13
    icon of address 90 Fetter Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-31 ~ 2016-06-13
    IIF 9 - Director → ME
  • 14
    icon of address 90 Fetter Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-31 ~ 2016-06-13
    IIF 13 - Director → ME
  • 15
    icon of address 90 Fetter Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-31 ~ 2016-06-13
    IIF 17 - Director → ME
  • 16
    icon of address 90 Fetter Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-31 ~ 2016-06-13
    IIF 14 - Director → ME
  • 17
    ROBERT SMITH & SONS (ENGINEERS BIRKENHEAD) LIMITED - 1985-07-03
    icon of address 10 Great Marlborough Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-09-30
    IIF 25 - Director → ME
    icon of calendar ~ 1993-05-20
    IIF 29 - Secretary → ME
  • 18
    icon of address C/o Alder Hey Children’s Nhs Foundation Trust Finance Department, Eaton Road, West Derby, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-15 ~ 2006-07-06
    IIF 19 - Director → ME
  • 19
    SONY ELECTRONIC PUBLISHING LIMITED - 1998-04-01
    SONY COMPUTER ENTERTAINMENT UK LIMITED - 2016-07-29
    BANNERWARE LIMITED - 1993-08-25
    icon of address 10 Great Marlborough Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-07-23 ~ 1995-11-21
    IIF 24 - Director → ME
  • 20
    THE MUSIC SOLUTION LIMITED - 2006-03-15
    PLAYPHONE EUROPE LIMITED - 2015-02-06
    PITCH ENTERTAINMENT GROUP LIMITED - 2008-07-28
    icon of address Mulberry Barn Three Elm Lane, Golden Green, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    321,100 GBP2024-12-31
    Officer
    icon of calendar 2005-04-20 ~ 2008-04-30
    IIF 1 - Director → ME
  • 21
    ENTERTAINMENT & LEISURE SOFTWARE PUBLISHERS ASSOCIATION LIMITED - 2010-03-22
    EUROPEAN LEISURE SOFTWARE PUBLISHERS ASSOCIATION LIMITED - 1996-02-13
    THE EUROPEAN LEISURE SOFTWARE PUBLISHERS ASSOCIATION (UK) LTD. - 2002-10-07
    icon of address Lower Ground Floor Black Bull Yard 18a, 24 -28 Hatton Wall, London, England
    Active Corporate (24 parents, 5 offsprings)
    Officer
    icon of calendar ~ 1992-07-23
    IIF 26 - Director → ME
  • 22
    PSYGNIFICANT SERVICES LIMITED - 2015-04-07
    CITEINN LIMITED - 1998-12-07
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-02-19 ~ 2016-06-13
    IIF 7 - Director → ME
  • 23
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-07 ~ 2016-06-13
    IIF 5 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.