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, Simon Patrick

    Related profiles found in government register
  • Ellis, Simon Patrick
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Brookvale Close, Barlow, Dronfield, S18 7TS, England

      IIF 1
    • icon of address Unit 3, Shelley Farm, Shelley Lane, Ower, Romsey, Hampshire, SO51 6AS, United Kingdom

      IIF 2
    • icon of address St. James House, Vicar Lane, Sheffield, S1 2EX, England

      IIF 3
  • Ellis, Simon Patrick
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
  • Ellis, Simon Patrick
    British computer consultant born in November 1957

    Registered addresses and corresponding companies
    • icon of address 47 Winchester Street, Overton, Basingstoke, Hampshire, GR25 3HT

      IIF 14
    • icon of address 77 Englewood Road, London, SW12 9PB

      IIF 15
  • Ellis, Simon Patrick
    British director born in November 1957

    Registered addresses and corresponding companies
    • icon of address 47 Winchester Street, Overton, Basingstoke, Hampshire, GR25 3HT

      IIF 16
  • Ellis, Simon Patrick Cleverly
    British consultant born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Victoria Square, St. Albans, Hertfordshire, AL1 3TF, England

      IIF 17
  • Mr Simon Patrick Ellis
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Shelley Farm, Shelley Lane, Ower, Romsey, Hampshire, SO51 6AS, United Kingdom

      IIF 18
    • icon of address 1 Pipers Gardens, Chilbolton Avenue, Winchester, Hampshire, SO22 5GG, England

      IIF 19
  • Ellis, Simon Patrick
    British

    Registered addresses and corresponding companies
    • icon of address Wendholme School Road, Nomansland, Wiltshire, SP5 2BY

      IIF 20
  • Mr Simon Patrick Cleverly Ellis
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chester House, Chestergate, Macclesfield, SK11 6DY, England

      IIF 21
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address First Floor Secure House, Lulworth Close, Chandler's Ford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -337,418 GBP2024-03-31
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address St. James House, Vicar Lane, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    69,895 GBP2024-12-31
    Officer
    icon of calendar 2025-05-18 ~ now
    IIF 3 - Director → ME
  • 3
    DUNWILCO (786) LIMITED - 2001-07-05
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-25 ~ dissolved
    IIF 13 - Director → ME
  • 4
    E-STORE CORPORATION LIMITED - 2001-08-22
    DUNWILCO (726) LIMITED - 2000-02-11
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-25 ~ dissolved
    IIF 10 - Director → ME
  • 5
    STERLING MICROFILM LIMITED - 2001-07-09
    icon of address Box-it Winnall Down Farm, Alresford Road, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-25 ~ dissolved
    IIF 11 - Director → ME
  • 6
    HADAGETO UK LIMITED - 2019-11-19
    THE PERSONAL ARCHIVE COMPANY LIMITED - 2019-09-24
    icon of address First Floor Secure House, Lulworth Close, Chandler's Ford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    101,585 GBP2024-03-31
    Officer
    icon of calendar 2006-10-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    BOX-IT STORAGE GROUP LIMITED - 2010-03-04
    icon of address Box-it Winnall Down Farm, Alresford Road, Winchester, Hampshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    6,054,285 GBP2019-10-31
    Officer
    icon of calendar 2010-02-25 ~ 2018-02-28
    IIF 9 - Director → ME
  • 2
    STORTEXT DOCUMENT SOLUTIONS LIMITED - 2011-06-01
    STERLING FACILITY MANAGEMENT LIMITED - 2001-07-09
    MARTIN KEITH (ELEVEN) LIMITED - 1990-03-28
    icon of address Box-it Winnall Down Farm, Alresford Road, Winchester, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-02-25 ~ 2018-02-28
    IIF 7 - Director → ME
  • 3
    STORTEXT FM LIMITED - 2011-06-01
    icon of address Box-it Winnall Down Farm, Alresford Road, Winchester, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-25 ~ 2018-02-28
    IIF 5 - Director → ME
    icon of calendar 2005-02-21 ~ 2006-09-26
    IIF 16 - Director → ME
  • 4
    BOX IT FRANCHISING LIMITED - 1996-10-23
    MOLEWALK LIMITED - 1995-06-28
    icon of address Box-it Winnall Down Farm, Alresford Road, Winchester, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-02-25 ~ 2018-02-28
    IIF 6 - Director → ME
  • 5
    icon of address St. James House, Vicar Lane, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    69,895 GBP2024-12-31
    Officer
    icon of calendar 2020-09-29 ~ 2021-05-21
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ 2021-10-01
    IIF 21 - Has significant influence or control OE
  • 6
    HADAGETO UK LIMITED - 2019-11-19
    THE PERSONAL ARCHIVE COMPANY LIMITED - 2019-09-24
    icon of address First Floor Secure House, Lulworth Close, Chandler's Ford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    101,585 GBP2024-03-31
    Officer
    icon of calendar 2006-10-17 ~ 2006-10-26
    IIF 20 - Secretary → ME
  • 7
    TRANMIT LIMITED - 1995-12-18
    icon of address 115 Chatham Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-12-31 ~ 1995-10-01
    IIF 15 - Director → ME
  • 8
    BOX-IT 4 SHREDDING LIMITED - 2018-02-07
    icon of address Manor Farm, Bighton, Alresford, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2010-02-25 ~ 2018-03-06
    IIF 8 - Director → ME
  • 9
    BOX-IT IMAGE MANAGEMENT LIMITED - 2018-02-07
    FICHEMASTER LIMITED - 1996-11-29
    F-M IMAGE MANAGEMENT LIMITED - 2011-10-03
    FICHE-MASTER LIMITED - 1987-10-06
    icon of address Manor Farm, Bighton, Alresford, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,785,416 GBP2017-12-31
    Officer
    icon of calendar 2010-02-25 ~ 2018-03-06
    IIF 12 - Director → ME
    icon of calendar ~ 2004-04-05
    IIF 14 - Director → ME
  • 10
    BOXIT4BACKUP LTD - 2018-02-07
    JAMES HARRIS LTD. - 2003-09-07
    GLORYNEW LIMITED - 1998-07-15
    CALLMAKER LTD. - 2009-07-11
    icon of address Manor Farm, Bighton, Alresford, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,000 GBP2017-12-31
    Officer
    icon of calendar 2010-02-25 ~ 2018-03-06
    IIF 4 - 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.