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, Robin David

    Related profiles found in government register
  • Ellis, Robin David
    English commercial director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crosside, Broadmoor Road, Waltham St. Lawrence, Berks, RG10 0HY, England

      IIF 1
  • Ellis, Robin David
    English commercial landlord born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookleigh, Milley Road, Waltham St. Lawrence, Reading, Berkshire, RG10 0JR, England

      IIF 2
    • icon of address Brookleigh, Milley Road, Waltham St. Lawrence, Reading, Berkshire, RG10 0JR, United Kingdom

      IIF 3
    • icon of address Crosside, Broadmoor Road Waltham St Lawrence, Reading, Berkshire, RG10 0HY

      IIF 4 IIF 5 IIF 6
    • icon of address Crossside, Broadmoor Road, Waltham St Lawrence, Reading, Berkshire, RG10 0HY

      IIF 15
  • Ellis, Robin David
    English company director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 16
    • icon of address Brookleigh, Milley Road, Waltham St. Lawrence, Reading, Berkshire, RG10 0JR, England

      IIF 17 IIF 18
    • icon of address Crosside, Broadmoor Road Waltham St Lawrence, Reading, Berkshire, RG10 0HY

      IIF 19 IIF 20 IIF 21
    • icon of address Crosside, Broadmoor Road, Waltham St. Lawrence, Reading, RG10 0HY, England

      IIF 22
  • Ellis, Robin David
    English director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookleigh, Milley Road, Waltham St. Lawrence, Reading, Berkshire, RG10 0JR, England

      IIF 23 IIF 24
    • icon of address Brookleigh, Milley Road, Waltham St. Lawrence, Reading, RG10 0JR, England

      IIF 25
    • icon of address Brookleigh, Milley Road, Waltham St. Lawrence, Reading, RG10 0JR, United Kingdom

      IIF 26
    • icon of address Crosside, Broadmoor Road Waltham St Lawrence, Reading, Berkshire, RG10 0HY

      IIF 27 IIF 28 IIF 29
    • icon of address Crosside, Broadmoor Road, Waltham St Lawrence, Berks, RG10 0HY, United Kingdom

      IIF 34
  • Ellis, Robin David
    English directot born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookleigh, Milley Road, Waltham St Lawrence, Berkshire, RG10 0JR, England

      IIF 35
  • Ellis, Robin David
    English none born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crosside, Broadmoor Road, Waltham St. Lawrence, Reading, Berkshire, RG10 0HY, United Kingdom

      IIF 36 IIF 37 IIF 38
  • Ellis, Robin David
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookleigh, Milley Road, Waltham St. Lawrence, Reading, Berkshire, RG10 0JR, United Kingdom

      IIF 39
    • icon of address Brookleigh, Milley Road, Waltham St. Lawrence, Reading, RG10 0JR, England

      IIF 40
  • Ellis, Robin David
    born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blue Square House, Priors Way, Maidenhead, Berkshire, SL6 2HP, United Kingdom

      IIF 41
    • icon of address Brookleigh, Milley Road, Waltham St Lawrence, Berkshire, RG10 0JR

      IIF 42
    • icon of address Crosside, Broadmoor Road, Waltham St Lawrence, Berkshire, RG10 0HY, United Kingdom

      IIF 43
  • Ellis, Robin
    British business executive born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 14, Ash Court, Saw Mill Way, London, N16 6AF, United Kingdom

      IIF 44
  • Ellis, Robin David
    English

    Registered addresses and corresponding companies
    • icon of address Crosside, Broadmoor Road Waltham St Lawrence, Reading, Berkshire, RG10 0HY

      IIF 45 IIF 46 IIF 47
  • Ellis, Robin David
    English company director

    Registered addresses and corresponding companies
    • icon of address Crosside, Broadmoor Road Waltham St Lawrence, Reading, Berkshire, RG10 0HY

      IIF 48
  • Ellis, Robin David
    English director

    Registered addresses and corresponding companies
    • icon of address Crosside, Broadmoor Road Waltham St Lawrence, Reading, Berkshire, RG10 0HY

      IIF 49
  • Mr Robin David Ellis
    English born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookleigh, Milley Road, Waltham St. Lawrence, Reading, Berkshire, RG10 0JR

      IIF 50 IIF 51
    • icon of address Brookleigh, Milley Road, Waltham St. Lawrence, Reading, Berkshire, RG10 0JR, England

      IIF 52 IIF 53
    • icon of address Brookleigh, Milley Road, Waltham St. Lawrence, Reading, RG10 0JR

      IIF 54 IIF 55
  • Mr Robin David Ellis
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookleigh, Milley Road, Waltham St. Lawrence, Reading, Berkshire, RG10 0JR, United Kingdom

      IIF 56
    • icon of address Brookleigh, Milley Road, Waltham St. Lawrence, Reading, RG10 0JR, England

      IIF 57
  • Ellis, Robin David

    Registered addresses and corresponding companies
    • icon of address Crosside, Broadmoor Road, Waltham, St Lawrence, Berkshire, RG10 0HY, United Kingdom

      IIF 58
  • Ellis, Robin

    Registered addresses and corresponding companies
    • icon of address Parsonage Chambers, 3 The Parsonage Chambers, Manchester, M3 2HW

      IIF 59
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Brookleigh Milley Road, Waltham St. Lawrence, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    252 GBP2024-03-31
    Officer
    icon of calendar 2018-03-09 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 2
    BSMK PROPERTY LIMITED - 2011-02-09
    icon of address Brookleigh Milley Road, Waltham St. Lawrence, Reading, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    8,213 GBP2024-12-31
    Officer
    icon of calendar 2008-02-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    CUBE52 LIMITED - 2014-04-29
    icon of address Brookleigh Milley Road, Waltham St. Lawrence, Reading
    Dissolved Corporate (3 parents)
    Equity (Company account)
    76,117 GBP2018-12-31
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    PERSEVERANCE HIRE (TOOLS) LIMITED - 2013-04-15
    icon of address 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-14 ~ dissolved
    IIF 16 - Director → ME
  • 5
    CUBE 52 VISION LIMITED - 2014-06-24
    icon of address Brookleigh, Milley Road, Waltham St Lawrence, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 35 - Director → ME
  • 6
    icon of address Brookleigh, Milley Road, Waltham St Lawrence, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-25 ~ dissolved
    IIF 42 - LLP Designated Member → ME
  • 7
    icon of address Parsonage Chambers, 3 The Parsonage Chambers, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2012-08-20 ~ dissolved
    IIF 59 - Secretary → ME
  • 8
    icon of address Flat 14 Ash Court, Saw Mill Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-22 ~ dissolved
    IIF 44 - Director → ME
  • 9
    icon of address 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-07 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address Brookleigh Milley Road, Waltham St. Lawrence, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    RED CIRCLE IT LIMITED - 2013-05-15
    icon of address Brookleigh Milley Road, Waltham St. Lawrence, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-14 ~ dissolved
    IIF 18 - Director → ME
  • 12
    YOURCO 275 LIMITED - 2014-11-11
    icon of address Brookleigh Milley Road, Waltham St. Lawrence, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    -77,203 GBP2025-01-31
    Officer
    icon of calendar 2018-06-18 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    YOURCO 242 LIMITED - 2011-10-21
    icon of address Brookleigh Milley Road, Waltham St. Lawrence, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-21 ~ dissolved
    IIF 2 - Director → ME
  • 14
    RED CIRCLE IT LIMITED - 2012-05-01
    BLUESERVE LIMITED - 2011-06-28
    icon of address Brookleigh Milley Road, Waltham St. Lawrence, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-02 ~ dissolved
    IIF 36 - Director → ME
  • 15
    INSTACLOUD SERVICES LIMITED - 2016-01-18
    icon of address Brookleigh Milley Road, Waltham St. Lawrence, Reading, Berkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    433,461 GBP2024-12-31
    Officer
    icon of calendar 2015-02-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Brookleigh Milley Road, Waltham St. Lawrence, Reading
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    16,457 GBP2024-03-31
    Officer
    icon of calendar 2011-03-17 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Brookleigh Milley Road, Waltham St. Lawrence, Reading, Berkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-01-31 ~ now
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to surplus assets - 75% or moreOE
  • 18
    icon of address Brookleigh Milley Road, Waltham St. Lawrence, Reading
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    17,348 GBP2024-03-31
    Officer
    icon of calendar 2014-04-30 ~ now
    IIF 26 - Director → ME
  • 19
    icon of address Brookleigh Milley Road, Waltham St. Lawrence, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-02 ~ dissolved
    IIF 41 - LLP Designated Member → ME
Ceased 24
  • 1
    BLUE SQUARE DATA DEVELOPMENTS LIMITED - 2012-03-09
    VA SERVE LIMITED - 2010-01-19
    BLUE SQUARE DATA DEVELOPMENTS LIMITED - 2009-10-16
    icon of address Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-09-22 ~ 2011-02-18
    IIF 7 - Director → ME
  • 2
    BLUE SQUARE DATA GROUP LIMITED - 2012-05-11
    icon of address Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-04-03 ~ 2011-02-18
    IIF 8 - Director → ME
  • 3
    icon of address 19 Boyn Hill Avenue, Maidenhead, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    13,283 GBP2024-10-31
    Officer
    icon of calendar 1993-10-07 ~ 1996-10-28
    IIF 20 - Director → ME
    icon of calendar 1993-10-07 ~ 1996-07-21
    IIF 48 - Secretary → ME
  • 4
    icon of address York House, 18 York Road, Maidenhead, Berkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,665,493 GBP2024-12-31
    Officer
    icon of calendar ~ 2008-04-15
    IIF 21 - Director → ME
  • 5
    CUBE52 LIMITED - 2014-04-29
    icon of address Brookleigh Milley Road, Waltham St. Lawrence, Reading
    Dissolved Corporate (3 parents)
    Equity (Company account)
    76,117 GBP2018-12-31
    Officer
    icon of calendar 2013-01-22 ~ 2014-04-21
    IIF 58 - Secretary → ME
  • 6
    OIVINDSWELL LTD - 2003-10-29
    icon of address C/o The Offices Of Silke & Co Limited 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-28 ~ 2009-05-20
    IIF 30 - Director → ME
    icon of calendar 2003-11-28 ~ 2009-05-20
    IIF 49 - Secretary → ME
  • 7
    PERSEVERANCE HIRE LIMITED - 2018-02-28
    icon of address Britannic House, Lyndhurst Road, Ascot, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,768,652 GBP2023-12-31
    Officer
    icon of calendar 2012-07-03 ~ 2012-10-01
    IIF 24 - Director → ME
  • 8
    icon of address The Yard, 14 - 18 Bell Street, Maidenhead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2011-02-18
    IIF 15 - Director → ME
    icon of calendar 2006-03-30 ~ 2008-12-10
    IIF 45 - Secretary → ME
  • 9
    icon of address Acton House, Perdiswell Park, Worcester
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2008-04-04 ~ 2010-01-18
    IIF 6 - Director → ME
  • 10
    BLUE SQUARE DATA MK LIMITED - 2012-03-08
    icon of address Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-02-27 ~ 2011-02-18
    IIF 5 - Director → ME
  • 11
    BLUE SQUARE DATA SERVICES LIMITED - 2012-03-08
    icon of address Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-03-29 ~ 2011-02-18
    IIF 4 - Director → ME
    icon of calendar 2006-03-29 ~ 2008-12-10
    IIF 47 - Secretary → ME
  • 12
    B S FACILITIES LIMITED - 2012-03-20
    icon of address Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-05-17 ~ 2011-02-18
    IIF 14 - Director → ME
    icon of calendar 2006-05-17 ~ 2008-12-10
    IIF 46 - Secretary → ME
  • 13
    BLUE SQUARE DATA HOLDINGS LIMITED - 2012-05-14
    icon of address Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2008-04-04 ~ 2011-02-18
    IIF 10 - Director → ME
  • 14
    BLUE SQUARE DATA GROUP SERVICES LIMITED - 2012-05-14
    icon of address Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-05-23 ~ 2011-02-18
    IIF 9 - Director → ME
  • 15
    R&C MOTOR COMPANY LIMITED - 2004-04-30
    NEPTUNESWELL LIMITED - 2000-06-30
    icon of address Rainbow Bodyshops - 466 Bath Road, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-14 ~ 2004-09-03
    IIF 33 - Director → ME
    icon of calendar 2000-02-11 ~ 2001-12-14
    IIF 19 - Director → ME
  • 16
    RAINBOW COACH BUILDERS LIMITED - 2004-03-30
    icon of address 5 Deansway, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    239,416 GBP2022-04-30
    Officer
    icon of calendar 2001-12-14 ~ 2006-06-30
    IIF 29 - Director → ME
  • 17
    R&C COACHWORKS LIMITED - 2011-10-19
    R&C MOTOR COMPANY LIMITED - 2010-08-27
    R & C BODYSHOP LIMITED - 2004-04-30
    icon of address Rainbow Bodyshops - 466 Bath Road, Slough, Berkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-14 ~ 2004-09-03
    IIF 28 - Director → ME
  • 18
    RAINBOW BODYSHOP LIMITED - 2004-03-30
    CYCLOTRADE LIMITED - 1997-07-03
    icon of address Rainbow Bodyshops, 466 Bath Road, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-14 ~ 2006-06-30
    IIF 27 - Director → ME
    icon of calendar 1997-05-12 ~ 2001-12-14
    IIF 32 - Director → ME
  • 19
    icon of address Acton House, Perdiswell Park, Worcester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-04-03 ~ 2010-01-18
    IIF 31 - Director → ME
  • 20
    icon of address Brookleigh Milley Road, Waltham St. Lawrence, Reading, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    7,452 GBP2023-12-31
    Officer
    icon of calendar 2010-11-17 ~ 2012-01-31
    IIF 37 - Director → ME
  • 21
    BLUE SQUARE DATA ACQUISITION LIMITED - 2010-01-18
    YOURCO 112 LIMITED - 2009-04-03
    icon of address Acton House, Perdiswell Park, Worcester, Worcestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-04-02 ~ 2010-01-18
    IIF 11 - Director → ME
  • 22
    BLUE SQUARE DATA VPS LIMITED - 2010-01-18
    icon of address Acton House, Perdiswell Park, Worcester, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-18 ~ 2010-01-18
    IIF 12 - Director → ME
  • 23
    SIMPLY TRANSIT LIMITED - 2024-12-13
    BLUECONNEX MK LIMITED - 2010-01-18
    icon of address Acton House, Perdiswell Park, Worcester, Worcestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2010-01-18
    IIF 13 - Director → ME
  • 24
    icon of address 14 Wilton Road, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2014-07-11 ~ 2015-05-11
    IIF 1 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.