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, Michael

    Related profiles found in government register
  • Ellis, Michael
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ellis, Michael
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Medcare House Centurion Close, Gillingham Business Park, Gillingham, England, ME8 0SB, United Kingdom

      IIF 25
    • icon of address Medcare South Bailey Drive, Gillingham Business Park, Gillingham, Kent, ME8 0PZ, United Kingdom

      IIF 26
    • icon of address The Point 9th Floor, 37 North Wharf Road, London, W2 1AF, England

      IIF 27
    • icon of address 3 The Paddocks, Peasehill, Ripley, Derbyshire, DE5 3QR

      IIF 28 IIF 29 IIF 30
  • Ellis, Michael
    British finance director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ellis, Michael
    British president, european animal health born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Stanhope Place, London, W2 2HH, England

      IIF 41
  • Ellis, Michael
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penina Property Management, 19 Pargolla Road, Newquay, TR7 1RP, England

      IIF 42
  • Ellis, Michael
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Point, 9th Floor, 37 North Wharf Road, London, W2 1AF, England

      IIF 43 IIF 44
  • Ellis, Michael
    British executive vice president born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Covetrus, The Point, 37, North Wharf Road, London, W2 1AF, England

      IIF 45
  • Ellis, Michael
    British non executive director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Wilson Partners Limited, Tor, Saint-cloud Way, Maidenhead, Berkshire, SL6 8BN, England

      IIF 46
  • Ellis, Michael
    British finance director born in February 1959

    Registered addresses and corresponding companies
  • Ellis, Michael
    British director

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Kpmg, 2 Cornwall Street, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2002-06-12 ~ now
    IIF 36 - Director → ME
  • 2
    icon of address C/o Wilson Partners Limited, Tor, Saint-cloud Way, Maidenhead, Berkshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2023-04-25 ~ dissolved
    IIF 46 - Director → ME
  • 3
    icon of address C/o Penina Property Management, 19 Pargolla Road, Newquay, Cornwall, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,158 GBP2024-12-31
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 42 - Director → ME
Ceased 46
  • 1
    COURTAULDS APPAREL LIMITED - 1985-01-15
    COURTAULDS LINGERIE LIMITED - 1980-12-31
    COURTAULDS INTIMATE APPAREL LIMITED - 2024-01-17
    D.S. HOWLAND LIMITED - 1977-12-31
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-06-12 ~ 2009-02-25
    IIF 38 - Director → ME
  • 2
    VETERINARY INSTRUMENTATION LIMITED - 2017-04-27
    MEDINVIEW LIMITED - 1999-05-04
    icon of address Distington House, Atlas Way, Sheffield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-02-04 ~ 2021-10-19
    IIF 41 - Director → ME
  • 3
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-06-12 ~ 2009-02-25
    IIF 19 - Director → ME
  • 4
    WOLSEY LIMITED - 1996-09-27
    HOLLOS AND VINE (MANTLE AND COSTUME MANUFACTURERS) LIMITED - 1983-03-25
    icon of address The Courtaulds Building, 292 Haydn Raod, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-06-12 ~ 2009-02-25
    IIF 13 - Director → ME
  • 5
    ELLIS & GOLDSTEIN (HOLDINGS) PLC - 1991-03-01
    CLAREMONT GARMENTS LIMITED - 1991-05-14
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-06-12 ~ 2009-02-25
    IIF 18 - Director → ME
  • 6
    WOOD BASTOW & COMPANY LIMITED - 1980-12-31
    COLUMBUS TEXTILES LIMITED - 1994-12-21
    CELESTION TEXTILES LIMITED - 1993-12-24
    CELESTION WOOD LIMITED - 1987-01-12
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-06-12 ~ 2009-02-25
    IIF 4 - Director → ME
  • 7
    DEYONG,GOLDING LIMITED - 1993-06-04
    VAGA LIMITED - 1994-12-21
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-06-12 ~ 2009-02-25
    IIF 14 - Director → ME
  • 8
    J.R. TEXTILES LONDON (1989) LIMITED - 1992-12-29
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2002-06-12 ~ 2009-02-25
    IIF 21 - Director → ME
  • 9
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-12 ~ 2009-02-25
    IIF 37 - Director → ME
  • 10
    PRETTY POLLY (UK) LIMITED - 2009-12-01
    icon of address Suite A 7th Floor East West Building, 2 Tollhouse Hill, Nottingham
    Liquidation Corporate
    Officer
    icon of calendar 2006-06-07 ~ 2009-02-25
    IIF 31 - Director → ME
  • 11
    MERIDIAN LIMITED - 1980-12-31
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-06-12 ~ 2009-02-25
    IIF 24 - Director → ME
  • 12
    COURTAULDS CLOTHING LIMITED - 1987-12-31
    COURTAULDS KNITWEAR LIMITED - 1984-10-01
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (1 parent, 7 offsprings)
    Officer
    icon of calendar 2002-06-12 ~ 2009-02-25
    IIF 20 - Director → ME
  • 13
    COURTAULDS HOSIERY LIMITED - 1987-12-31
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-06-12 ~ 2009-02-25
    IIF 10 - Director → ME
  • 14
    ASHTON BROTHERS & COMPANY (HOLDINGS) LIMITED - 1987-12-15
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-06-12 ~ 2009-02-25
    IIF 2 - Director → ME
  • 15
    YPCS 72 PLC - 1998-10-02
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-06-12 ~ 2009-02-25
    IIF 7 - Director → ME
  • 16
    COURTAULDS TEXTILES LIMITED - 1987-12-15
    COURTAULDS FABRICS (HOLDINGS) LIMITED - 1987-06-12
    LEVELTILL LIMITED - 1984-02-23
    icon of address Quantum House 60 Norden Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-08-01 ~ 2006-06-06
    IIF 47 - Director → ME
  • 17
    BURGESS,LEDWARD & CO.LIMITED - 1985-02-13
    ASHTON BROTHERS & COMPANY (OVERSEAS) LIMITED - 2000-11-14
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-06-12 ~ 2009-02-25
    IIF 17 - Director → ME
  • 18
    CLUTSOM-PENN OVERSEAS LIMITED - 1989-12-11
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-08-01 ~ 2009-02-25
    IIF 5 - Director → ME
  • 19
    icon of address Quantum House 60 Norden Road, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-01 ~ 2006-06-06
    IIF 48 - Director → ME
  • 20
    icon of address 5 Merchant Square West, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-02-07 ~ 2021-10-19
    IIF 44 - Director → ME
  • 21
    HENRY SCHEIN ANIMAL HEALTH HOLDINGS LIMITED - 2019-10-15
    icon of address 5 Merchant Square West, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-09-23 ~ 2021-10-19
    IIF 1 - Director → ME
  • 22
    icon of address 5 Merchant Square West, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-18 ~ 2021-10-19
    IIF 43 - Director → ME
  • 23
    COURTAULDS (UK) LIMITED - 2010-06-29
    icon of address Suite A 7th Floor East West Building, 2 Tollhouse Hill, Nottingham
    Liquidation Corporate (1 offspring)
    Officer
    icon of calendar 2006-06-07 ~ 2009-01-31
    IIF 30 - Director → ME
    icon of calendar 2006-08-18 ~ 2007-05-15
    IIF 52 - Secretary → ME
  • 24
    CLAREMONT GARMENTS LIMITED - 1989-04-03
    D. & H. COHEN LIMITED - 1988-05-11
    icon of address Trinity House, 31 Lynedoch Street, Glasgow
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-06-12 ~ 2009-02-25
    IIF 35 - Director → ME
  • 25
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-06-12 ~ 2009-02-25
    IIF 8 - Director → ME
  • 26
    GOSSARD (THE ORIGINAL) LIMITED - 2017-12-01
    GOSSARD LIMITED - 2015-06-10
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-06-12 ~ 2009-02-25
    IIF 39 - Director → ME
  • 27
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (3 parents, 23 offsprings)
    Officer
    icon of calendar 2006-06-07 ~ 2009-02-25
    IIF 32 - Director → ME
  • 28
    SARA LEE UK PENSION TRUSTEE LIMITED - 2013-01-30
    D.E PENSION TRUSTEE UK LIMITED - 2018-10-11
    icon of address Quantum House 60 Norden Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2004-09-16 ~ 2006-11-28
    IIF 49 - Director → ME
  • 29
    DERBY-NYLA LIMITED - 2010-02-16
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-06-12 ~ 2009-02-25
    IIF 3 - Director → ME
  • 30
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (2 parents, 10 offsprings)
    Officer
    icon of calendar 2006-06-07 ~ 2009-01-31
    IIF 28 - Director → ME
    icon of calendar 2006-08-18 ~ 2007-05-15
    IIF 50 - Secretary → ME
  • 31
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-06-07 ~ 2009-01-31
    IIF 34 - Director → ME
    icon of calendar 2006-08-18 ~ 2007-05-15
    IIF 51 - Secretary → ME
  • 32
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-06-12 ~ 2009-02-25
    IIF 6 - Director → ME
  • 33
    ZEROPAY LIMITED - 1990-10-16
    icon of address Ground Floor Distington House, 26 Atlas Way, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    1,493,433 GBP2024-12-31
    Officer
    icon of calendar 2020-12-31 ~ 2021-10-19
    IIF 45 - Director → ME
  • 34
    LACES AND TEXTILES (HOLDINGS) LIMITED - 1979-12-31
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-06-12 ~ 2009-02-25
    IIF 15 - Director → ME
  • 35
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,340,219 GBP2021-12-31
    Officer
    icon of calendar 2007-04-05 ~ 2009-01-31
    IIF 33 - Director → ME
  • 36
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-06-12 ~ 2009-02-25
    IIF 9 - Director → ME
  • 37
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-06-12 ~ 2009-02-25
    IIF 22 - Director → ME
  • 38
    FOISTER, CLAY & WARD LIMITED - 1980-12-31
    MERIDIAN LIMITED - 2017-01-03
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-06-12 ~ 2009-02-25
    IIF 23 - Director → ME
  • 39
    NATAL TEXTILES LIMITED - 1982-09-28
    icon of address 14 Hillcrest Office Park, 2 Old Main Road, Hillcrest, Kwa-zulu Natal 3610, South Africa
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2003-08-01 ~ 2009-01-31
    IIF 40 - Director → ME
  • 40
    PENN NYLA LIMITED - 2004-04-01
    MEAUJO (530) LIMITED - 2001-07-06
    icon of address Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2009-01-30
    IIF 29 - Director → ME
  • 41
    PRETTY POLLY (SALES) LIMITED - 1995-06-30
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-06-06 ~ 2009-02-25
    IIF 11 - Director → ME
  • 42
    RX WORKS.COM LIMITED - 2004-08-03
    icon of address 5 Merchant Square West, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-02-04 ~ 2021-10-19
    IIF 25 - Director → ME
  • 43
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-06-12 ~ 2009-02-25
    IIF 12 - Director → ME
  • 44
    icon of address 5 Merchant Square West, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-04 ~ 2021-10-19
    IIF 26 - Director → ME
  • 45
    icon of address 5 Merchant Square West, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-12 ~ 2021-10-19
    IIF 27 - Director → ME
  • 46
    icon of address The Courtaulds Building, 292 Haydn Road, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-06-12 ~ 2009-02-25
    IIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.