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

Elias, Ellis

    Related profiles found in government register
  • Elias, Ellis
    British co director born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Bunkers Hill, Off Wildwood Road, London, NW11 6XA

      IIF 1
  • Elias, Ellis
    British company director born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 29, Caulfield House, 1 Penrose Gardens, Hampstead, London, NW3 7BF, England

      IIF 2
    • icon of address Broadley House, 48 Broadley Terrace, London, NW1 6LG

      IIF 3 IIF 4
    • icon of address Flat 29 Caulfield House, 1 Penrose Gardens, London, NW3 7BF, England

      IIF 5 IIF 6
  • Elias, Ellis
    British director born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 29, Caulfield House, 1 Penrose Gardens, Hampstead, London, NW3 7BF, England

      IIF 7 IIF 8
    • icon of address 1 Bunkers Hill, Off Wildwood Road, London, NW11 6XA

      IIF 9
    • icon of address 4th Floor, Charles House, 108-110 Finchley Road, London, NW3 5JJ, United Kingdom

      IIF 10
  • Elias, Ellis
    British music publisher / theatrical agent born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 11
    • icon of address Flat 29, Caulfield House, 1 Penrose Gardens, Hampstead, London, NW3 7BF, England

      IIF 12
  • Elias, Ellis
    British music publisher/theatrical age born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadley House, 48 Broadley Terrace, London, NW1 6LG

      IIF 13
  • Elias, Ellis
    British music publisher/theatrical agent born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 29, Caulfield House, 1 Penrose Gardens, Hampstead, London, NW3 7BF, United Kingdom

      IIF 14
    • icon of address 1 Bunkers Hill, Off Wildwood Road, London, NW11 6XA

      IIF 15
  • Elias, Ellis
    British musical publisher / theatrical agent born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Charles House, 108-110 Finchley Road, London, NW3 5JJ, United Kingdom

      IIF 16
    • icon of address Flat 29 Caulfield House, 1 Penrose Gardens, London, NW3 7BF, England

      IIF 17
  • Elias, Ellis
    British musical publisher/theatrical agent born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 29, Caulfield House, 1 Penrose Gardens, Hampstead, London, NW3 7BF, England

      IIF 18
    • icon of address Flat 29, Caulfield House, 1 Penrose Gardens, Hampstead, London, NW3 7BF, United Kingdom

      IIF 19
  • Mr Ellis Elias
    British born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 20
    • icon of address Flat 29, Caulfield House, 1 Penrose Gardens, Hampstead, London, NW3 7BF, England

      IIF 21 IIF 22 IIF 23
    • icon of address Flat 29, Caulfield House, 1 Penrose Gardens, Hampstead, London, NW3 7BF, United Kingdom

      IIF 25
  • Elias, Ellis
    British company director born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 26
    • icon of address 5, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, England

      IIF 27
  • Elias, Ellis
    British

    Registered addresses and corresponding companies
    • icon of address Flat 29, Caulfield House, 1 Penrose Gardens, Hampstead, London, NW3 7BF, United Kingdom

      IIF 28
  • Elias, Ellis
    British company director

    Registered addresses and corresponding companies
    • icon of address The London Fashion Centre, Fonthill Road, London, N4 3JH

      IIF 29
  • Elias, Ellis
    British designer

    Registered addresses and corresponding companies
    • icon of address 1 Bunkers Hill, Off Wildwood Road, London, NW11 6XA

      IIF 30
  • Elias, Ellis
    British director

    Registered addresses and corresponding companies
    • icon of address Flat 29, Caulfield House, 1 Penrose Gardens, Hampstead, London, NW3 7BF, United Kingdom

      IIF 31
  • Mr Ellis Elias
    British born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 32
    • icon of address 5, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, England

      IIF 33
child relation
Offspring entities and appointments
Active 17
  • 1
    ERINDOME LIMITED - 2000-08-04
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    11,140,382 GBP2024-01-31
    Officer
    icon of calendar 2000-03-23 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address 10-14 Accommodation Road, Golders Green, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    128,941 GBP2016-04-30
    Officer
    icon of calendar ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address 5 Elstree Way, Borehamwood, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ 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
  • 4
    H W F NUMBER TWO HUNDRED AND SEVENTEEN LIMITED - 1995-03-07
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,061,242 GBP2024-12-31
    Officer
    icon of calendar 1992-08-25 ~ now
    IIF 7 - Director → ME
  • 5
    HIGHBRIDGE ELECTRONICS LIMITED - 1995-02-16
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,043,459 GBP2024-12-31
    Officer
    icon of calendar 1995-02-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Has significant influence or controlOE
  • 6
    HAPPYJOY LIMITED - 1995-03-10
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    685 GBP2024-12-31
    Officer
    icon of calendar 1995-11-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    BROADLEY ENTERTAINMENT LIMITED - 1995-03-07
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -294,340 GBP2024-12-31
    Officer
    icon of calendar 1994-03-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Has significant influence or controlOE
  • 8
    icon of address 10-14 Accommodation Road, Golders Green London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-18 ~ dissolved
    IIF 9 - Director → ME
  • 9
    ULTRABASE LIMITED - 2000-08-07
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,936,828 GBP2024-06-30
    Officer
    icon of calendar 2014-12-05 ~ now
    IIF 10 - Director → ME
  • 10
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    197,304 GBP2024-03-31
    Officer
    icon of calendar 2019-01-17 ~ now
    IIF 14 - Director → ME
  • 11
    PURE SILK LIMITED - 2011-02-24
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    74,307 GBP2023-10-31
    Officer
    icon of calendar 2008-08-27 ~ now
    IIF 8 - Director → ME
  • 12
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    35,953 GBP2024-10-31
    Officer
    icon of calendar ~ now
    IIF 13 - Director → ME
  • 13
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,516,696 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 5 - Director → ME
  • 14
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    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
  • 15
    NOMIBOAT SERVICES LIMITED - 1995-03-10
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    33,091 GBP2024-12-31
    Officer
    icon of calendar 1992-09-02 ~ now
    IIF 2 - Director → 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
  • 16
    CUTAID LIMITED - 1997-06-10
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    282,222 GBP2024-09-30
    Officer
    icon of calendar 1997-01-20 ~ now
    IIF 17 - Director → ME
    icon of calendar 1997-01-20 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 17
    GREENVERGE LIMITED - 1993-05-19
    icon of address 170a-172 High Street, Rayleigh, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    317,559 GBP2023-04-30
    Officer
    icon of calendar 1996-03-18 ~ now
    IIF 19 - Director → ME
    icon of calendar 1998-11-06 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 20 Belsize Crescent, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-14 ~ 2007-01-18
    IIF 3 - Director → ME
  • 2
    icon of address 10-14 Accommodation Road, Golders Green, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    128,941 GBP2016-04-30
    Officer
    icon of calendar ~ 2009-05-15
    IIF 29 - Secretary → ME
  • 3
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Equity (Company account)
    26,543,453 GBP2021-09-30
    Officer
    icon of calendar 2005-03-07 ~ 2008-03-01
    IIF 1 - Director → ME
  • 4
    102 PARK STREET DEVELOPMENTS LIMITED - 2010-09-13
    icon of address Ground Floor, 12 King Street, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-12-20 ~ 2007-12-20
    IIF 4 - Director → ME
  • 5
    ULTRABASE LIMITED - 2000-08-07
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,936,828 GBP2024-06-30
    Officer
    icon of calendar 1997-06-30 ~ 1999-02-26
    IIF 30 - Secretary → ME
  • 6
    icon of address 34 Salisbury Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    13,227 GBP2024-10-31
    Officer
    icon of calendar ~ 1994-10-11
    IIF 15 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.