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, Andrew William

    Related profiles found in government register
  • Ellis, Andrew William
    British communications consultant born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, East Street, Ashburton, Newton Abbot, Devon, TQ13 7AQ, United Kingdom

      IIF 1
  • Ellis, Andrew William
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56a, East Street, Ashburton, Devon, TQ13 7AX, United Kingdom

      IIF 2
  • Ellis, Andrew William
    British designer born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95 Station Road, Hampton, Middlesex, TW12 2BD

      IIF 3
  • Ellis, Andrew William
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, East Street, Ashburton, Newton Abbot, Devon, TQ13 7AQ, England

      IIF 4
    • icon of address 59, East Street, Ashburton, Newton Abbot, Devon, TQ13 7AQ, United Kingdom

      IIF 5
    • icon of address Mcbrides Accountants Llp, Nexus House, 2 Cray Road, Sidcup, Kent, DA14 5DA, United Kingdom

      IIF 6
  • Ellis, Andrew William
    British company director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ellis, Andrew William
    British designer born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tucketts, Trusham, Devon, TQ13 0NR

      IIF 9
  • Mr Andrew William Ellis
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56a, East Street, Ashburton, Devon, TQ13 7AX, United Kingdom

      IIF 10
    • icon of address 59, East Street, Ashburton, Newton Abbot, Devon, TQ13 7AQ, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Ellis, William Andrew
    British ceo born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15433428 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
  • Ellis, William Andrew
    British company director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Dury Falls Close, Hornchurch, RM11 3AX, England

      IIF 15 IIF 16
  • Ellis, William Andrew
    British director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C Prout Industrial Estate, Point Road, Canvey Island, SS8 7TJ, United Kingdom

      IIF 17
    • icon of address 26, Dury Falls Close, Hornchurch, Essex, RM11 3AX, United Kingdom

      IIF 18
  • Mr William Andrew Ellis
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C Prout Industrial Estate, Point Road, Canvey Island, SS8 7TJ, United Kingdom

      IIF 19
    • icon of address 15433428 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • icon of address 26, Dury Falls Close, Hornchurch, Essex, RM11 3AX, England

      IIF 21
    • icon of address 26, Dury Falls Close, Hornchurch, RM11 3AX, England

      IIF 22 IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Mcbrides Accountants Llp Nexus House, 2 Cray Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address Unit C Prout Industrial Estate, Point Road, Canvey Island, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 59 East Street, Ashburton, Newton Abbot, Devon
    Active Corporate (1 parent)
    Total liabilities (Company account)
    17,828 GBP2024-11-29
    Officer
    icon of calendar 2011-04-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    EYETOEYE MANAGEMENT LTD - 2017-01-23
    icon of address 59 East Street, Ashburton, Newton Abbot, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 59 East Street, Ashburton, Newton Abbot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2021-01-27 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    QURED LIMITED - 2009-04-09
    EYETOEYE CREATIVE LIMITED - 2008-02-01
    QURED LIMITED - 2007-02-13
    CHANNEL F1 LIMITED - 2005-09-01
    MINMAR (372) LIMITED - 1997-05-07
    icon of address 95 Station Road, Hampton, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-16 ~ dissolved
    IIF 3 - Director → ME
  • 7
    icon of address 26 Dury Falls Close, Hornchurch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    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
  • 8
    icon of address 63-66 Hatton Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 26 Dury Falls Close, Hornchurch, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    84,207 GBP2018-04-30
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 26 Dury Falls Close, Hornchurch, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    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
  • 11
    icon of address 59 East Street, Ashburton, Newton Abbot, Devon
    Active Corporate (1 parent)
    Total liabilities (Company account)
    53,473 GBP2024-08-31
    Officer
    icon of calendar 2010-03-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    GET CUFFED UK LIMITED - 2003-04-02
    icon of address 1a Strathearn Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2001-07-05 ~ 2002-12-12
    IIF 7 - Director → ME
  • 2
    QURED LIMITED - 2009-04-09
    EYETOEYE CREATIVE LIMITED - 2008-02-01
    QURED LIMITED - 2007-02-13
    CHANNEL F1 LIMITED - 2005-09-01
    MINMAR (372) LIMITED - 1997-05-07
    icon of address 95 Station Road, Hampton, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-07 ~ 2004-12-16
    IIF 8 - Director → ME
    icon of calendar 2007-02-09 ~ 2008-01-29
    IIF 9 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.