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, Gary

    Related profiles found in government register
  • Ellis, Gary
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Cahrterhouse Mews, Charterhouse Mews, London, EC1M 6BB, England

      IIF 1
    • icon of address 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 2
  • Ellis, Gary
    British company director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Lime Avenue, Whitefield, Manchester, Lancashire, M45 7FW

      IIF 3
  • Ellis, Gary
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Chapeltown Road, Radcliffe, Manchester, M26 1YF, England

      IIF 4
  • Ellis, Gary
    British finance manager born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Chapeltown Road, Radcliffe, M26 1YF, United Kingdom

      IIF 5
  • Ellis, Gary
    British property finance born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Lime Avenue, Whitefield, Manchester, Lancashire, M45 7FW

      IIF 6
    • icon of address Greta House, 156 Chester Road, Hazel Grove, Stockport, Cheshire, SK7 6HE, England

      IIF 7
  • Ellis, Gary
    English user experience design born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, BN3 7GS, United Kingdom

      IIF 8
  • Ellis, Gary
    English user experience design consultant born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Albert Cottages, Camden Road, Tunbridge Wells, Kent, TN1 2RE

      IIF 9
  • Ellis, Gary
    British director born in May 1970

    Registered addresses and corresponding companies
    • icon of address 4, Alder Close, Hollywood, Birmingham, B47 5RA, United Kingdom

      IIF 10
  • Ellis, Gary
    British company director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Inchbonnie Road, South Woodham Ferrers, Chelmsford, CM3 5ZW, England

      IIF 11 IIF 12
    • icon of address 7, Victoria Road, Elland, Halifax, West Yorkshire, HX5 0AB, United Kingdom

      IIF 13
    • icon of address 364, Blackmoorfoor Road, Crosland Moor, Huddersfield, West Yorkshire, HD4 5NH, United Kingdom

      IIF 14
    • icon of address 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 15
  • Ellis, Gary
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ellis, Gary
    British economist born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Inchbonnie Road, South Woodham Ferrers, Chelmsford, CM3 5ZW, England

      IIF 29
    • icon of address 124, Inchbonnie Road, South Woodham Ferrers, Chelmsford, CM3 5ZW, United Kingdom

      IIF 30
    • icon of address 124 Inchbonnie Road, South Woodham Ferrers, Essex, CM3 5ZW

      IIF 31
  • Ellis, Gary
    British managing director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 32
  • Mr Gary Ellis
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
  • Ellis, Gary
    British property finance

    Registered addresses and corresponding companies
    • icon of address 5 Lime Avenue, Whitefield, Manchester, Lancashire, M45 7FW

      IIF 36
  • Mr Gary Ellis
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Chapeltown Road, Radcliffe, M26 1YF, United Kingdom

      IIF 37
  • Mr Gary Ellis
    English born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, BN3 7GS, United Kingdom

      IIF 38
  • Ellis, Gary

    Registered addresses and corresponding companies
    • icon of address 124, Inchbonnie Road, South Woodham Ferrers, Chelmsford, CM3 5ZW, United Kingdom

      IIF 39
    • icon of address 124 Inchbonnie Road, South Woodham Ferrers, Essex, CM3 5ZW

      IIF 40
    • icon of address 38, Chapeltown Road, Radcliffe, M26 1YF, United Kingdom

      IIF 41
  • Meyer, Gary
    English economist born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Webs Cottage, Main Road, Margaretting, Ingatestone, Essex, CM4 9HX, United Kingdom

      IIF 42 IIF 43 IIF 44
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address 9 Albert Cottages, Camden Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address 38 Chapeltown Road, Radcliffe, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,223,358 GBP2025-01-31
    Officer
    icon of calendar 2016-10-25 ~ now
    IIF 5 - Director → ME
    icon of calendar 2016-10-25 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 6
    icon of address W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    421 GBP2021-09-30
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1 Charterhouse Mews, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-15 ~ dissolved
    IIF 12 - Director → ME
  • 8
    THINK RETAILING LIMITED - 2011-09-01
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 16 - Director → ME
Ceased 27
  • 1
    PILATES IN PRACTICE LIMITED - 2009-08-11
    ALGARVE DREAMS LIMITED - 2009-08-08
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ 2012-04-06
    IIF 20 - Director → ME
  • 2
    icon of address 1 Charterhouse Mews, London
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100,000 GBP2015-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-01
    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
    IIF 33 - Right to appoint or remove directors OE
  • 3
    PRIME FOCUS LONDON PLC - 2016-10-13
    VTR PLC - 2008-10-16
    VIDEO TAPE RECORDING PLC - 1990-01-31
    ALLEYPRESS LIMITED - 1983-02-15
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2015-11-05 ~ 2015-11-05
    IIF 28 - Director → ME
    icon of calendar 2015-11-05 ~ 2016-10-10
    IIF 24 - Director → ME
  • 4
    icon of address C/o Opus Restructuring Llp Evergreen House North, Grafton Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-15 ~ 2016-10-25
    IIF 22 - Director → ME
  • 5
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-15 ~ 2012-04-06
    IIF 30 - Director → ME
    icon of calendar 2009-10-15 ~ 2012-04-06
    IIF 39 - Secretary → ME
  • 6
    COPPERCAST LTD - 2018-07-12
    icon of address 31st Floor, 40 Bank Street, London
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5,247,317 GBP2018-04-30
    Officer
    icon of calendar 2014-10-31 ~ 2016-10-10
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-26
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 7
    ALTONCROSS LIMITED - 2000-05-15
    icon of address C/o Opus Restructuring Llp Evergreen House North, Grafton Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-15 ~ 2016-10-25
    IIF 25 - Director → ME
  • 8
    CORPORATE RISK SOLUTIONS LIMITED - 2011-01-11
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-01 ~ 2009-12-03
    IIF 42 - Director → ME
  • 9
    CROSLAND STORE LTD - 2014-05-15
    icon of address 165 Queens Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-13 ~ 2014-05-15
    IIF 14 - Director → ME
  • 10
    ISFR LTD - 2011-03-02
    DRIVER CALL LTD - 2010-11-29
    ISF RESOURCES LTD - 2010-11-29
    INTERNET SHOP FRONTS LTD - 2010-11-02
    CLICK THAT MOTOR GROUP LIMITED - 2010-10-27
    MHCO LIMITED - 2009-10-22
    icon of address Beaminister House, Beaminster Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-01 ~ 2009-11-11
    IIF 44 - Director → ME
  • 11
    icon of address 4385, 09130579: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    145,889 GBP2016-04-30
    Officer
    icon of calendar 2015-06-01 ~ 2015-06-01
    IIF 1 - Director → ME
  • 12
    ELLAND STORE LTD - 2014-05-19
    icon of address 7 Victoria Road, Elland, Halifax, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-13 ~ 2014-05-14
    IIF 13 - Director → ME
  • 13
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-01 ~ 2012-04-06
    IIF 31 - Director → ME
    icon of calendar 2011-09-01 ~ 2011-09-01
    IIF 40 - Secretary → ME
  • 14
    icon of address 87 Crimple Meadows, Pannal, Harrogate, North Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    8,348 GBP2023-11-30
    Officer
    icon of calendar 2008-11-05 ~ 2009-11-01
    IIF 3 - Director → ME
  • 15
    icon of address 1 Charterhouse Mews, London
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    icon of calendar 2015-06-01 ~ 2016-10-25
    IIF 15 - Director → ME
  • 16
    B INTERIORS LIMITED - 2011-01-10
    icon of address 29th Floor, One Canada Square, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-01 ~ 2009-12-03
    IIF 43 - Director → ME
  • 17
    icon of address Greta House 156 Chester Road, Hazel Grove, Stockport, Cheshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    592,369 GBP2024-12-31
    Officer
    icon of calendar 2007-10-05 ~ 2016-09-30
    IIF 7 - Director → ME
  • 18
    YAFFLE LIMITED - 2008-03-22
    icon of address Greta House 156 Chester Road, Hazel Grove, Stockport, Cheshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -77,792 GBP2024-09-30
    Officer
    icon of calendar 2008-03-14 ~ 2015-09-28
    IIF 4 - Director → ME
  • 19
    PF TELEVISION VFX LTD - 2014-07-08
    PRIME FOCUS PRODUCTIONS 2 LTD - 2012-03-02
    icon of address Opus Restructuring Llp, Evergreen House North, Grafton Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-15 ~ 2016-10-25
    IIF 23 - Director → ME
  • 20
    icon of address 37 Sun Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2009-11-01
    IIF 6 - Director → ME
    icon of calendar 2007-10-01 ~ 2009-11-01
    IIF 36 - Secretary → ME
  • 21
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-14 ~ 2009-06-02
    IIF 10 - Director → ME
  • 22
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Chelmsford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-10 ~ 2014-11-20
    IIF 11 - Director → ME
  • 23
    TGMG LTD
    - now
    GMSL LIMITED - 2016-10-13
    icon of address 141 Springfield Road, Birmingham
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2013-10-14 ~ 2016-10-10
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-31
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 24
    THE DYTECNA GROUP LIMITED - 2016-04-13
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2,391,738 GBP2016-08-31
    Officer
    icon of calendar 2015-06-01 ~ 2016-10-07
    IIF 2 - Director → ME
  • 25
    PRIME FOCUS PRODUCTIONS 1 LTD - 2014-07-08
    icon of address C/o Opus Restructuring Llp Evergreen House North, Grafton Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-15 ~ 2016-10-25
    IIF 26 - Director → ME
  • 26
    PRIME FOCUS LONDON LIMITED - 2008-10-16
    VTR MEDIA INVESTMENTS LIMITED - 2008-09-04
    V.T.R. MEDIA INVESTMENTS LIMITED - 1994-04-15
    BUILDCLOCK SERVICES LIMITED - 1994-02-16
    icon of address Opus Restructuring Llp, Evergreen House North, Grafton Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-15 ~ 2016-10-25
    IIF 27 - Director → ME
  • 27
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ 2012-04-06
    IIF 29 - 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.