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

Mr Thomas Marriott Ellis

    Related profiles found in government register
  • Mr Thomas Marriott Ellis
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • South Green Farm, South Green, Mattishall, Dereham, Norfolk, NR20 3JZ, United Kingdom

      IIF 1
  • Mr Thomas James Ellis
    British born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 120-124, Towngate, Leyland, PR25 2LQ, England

      IIF 2
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, England

      IIF 3
    • 120-124, Towngate, Leyland, Preston, Lancashire, PR25 2LQ, United Kingdom

      IIF 4
  • Ellis, Thomas Marriott
    British business person born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • South Green Farm, South Green, Mattishall, Dereham, Norfolk, NR20 3JZ, United Kingdom

      IIF 5
    • The Grange, Stody Road, Brinton, Melton Constable, NR24 2QH, England

      IIF 6
  • Ellis, Thomas Marriott
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Grange, Stody Road, Brinton, Melton Constable, NR24 2QH, United Kingdom

      IIF 7
    • 155, Earlham Road, Norwich, NR2 3RG, United Kingdom

      IIF 8
    • Bank House, Market Place, Reepham, Norwich, NR10 4JJ, England

      IIF 9
    • Bank House, Market Place, Reepham, Norwich, Norfolk, NR10 4JJ, England

      IIF 10
  • Mr Thomas Ellis
    British born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 6, The Fairway, New Barnet, Barnet, EN5 1HN, England

      IIF 11
  • Thomas, Ellis
    British managing director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 28, Charnwood Gardens, London, E14 9WD, England

      IIF 12
  • Thomas, Ellis
    British mechanic born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Balwind Farm, Dennises Lane, Upminster, RM14 2XB, England

      IIF 13
  • Thomas, Ellis
    British self emplyed born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 28, Charnwood Gardens, London, E14 9WD, United Kingdom

      IIF 14
  • Mr Ellis Thomas
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 28, Charnwood Gardens, London, E14 9WD, England

      IIF 15
  • Mr Thomas Ellis
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Green Farm, South Green, Mattishall, NR20 3JZ, United Kingdom

      IIF 16
  • Ellis, Thomas James
    British company director born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 120-124, Towngate, Leyland, PR25 2LQ, England

      IIF 17 IIF 18
    • 120 - 124 Towngate, Leyland, Preston, Lancashire, PR25 2LQ, England

      IIF 19 IIF 20
  • Ellis, Thomas James
    British director born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 21
    • 120-124, Towngate, Leyland, PR25 2LQ, England

      IIF 22
    • R F M Chartered Accountants, 120-124 Towngate, Leyland, Lancashire, PR25 2LQ, United Kingdom

      IIF 23 IIF 24 IIF 25
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, England

      IIF 26 IIF 27 IIF 28
    • 120-124, Towngate, Leyland, Preston, Lancashire, PR25 2LQ, United Kingdom

      IIF 29 IIF 30
    • 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 31
  • Mr Thomas James Ellis
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, Kingsway, Fforestfach, Swansea, SA5 4DL, Wales

      IIF 32
  • Mr Thomas Ellis
    British born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
  • Ellis, Thomas
    British director born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 6, The Fairway, New Barnet, Barnet, EN5 1HN, England

      IIF 34
  • Ellis, Thomas
    British director born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Kingsway, Fforestfach, Swansea, SA5 4DL, Wales

      IIF 35
  • Thomas James Ellis
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • R F M Chartered Accountants, 120-124, Towngate, Leyland, PR25 2LQ, United Kingdom

      IIF 36 IIF 37 IIF 38
  • Thomas, Ellis
    British company director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
  • Mr Ellis Thomas
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
  • Ellis, Thomas
    British company director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Green Farm, South Green, Mattishall, NR20 3JZ, United Kingdom

      IIF 41
  • Ellis, Thomas James
    British director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 42
  • Ellis, Thomas
    British director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 43
  • Ellis, Thomas
    British director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

      IIF 44
child relation
Offspring entities and appointments
Active 15
  • 1
    Unit 15 19 Lever Street, Manchester Lever Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -76,700 GBP2023-08-31
    Officer
    2021-08-18 ~ now
    IIF 24 - director → ME
    Person with significant control
    2021-08-18 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 2
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Corporate (3 parents)
    Officer
    2025-04-24 ~ now
    IIF 42 - director → ME
  • 3
    South Green Farm South Green, Mattishall, Dereham, Norfolk, United Kingdom
    Corporate (4 parents)
    Officer
    2023-07-13 ~ now
    IIF 5 - director → ME
  • 4
    Unit 6 Balwind Farm, Dennises Lane, Upminster, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-01 ~ dissolved
    IIF 13 - director → ME
  • 5
    28 Charnwood Gardens, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-14 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 6
    28 Charnwood Gardens, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-04-14 ~ dissolved
    IIF 14 - director → ME
  • 7
    28 Charnwood Gardens, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -6 GBP2024-04-30
    Officer
    2023-04-04 ~ now
    IIF 12 - director → ME
    Person with significant control
    2023-04-04 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 8
    CNC MANUFACTURING SUPPORT SERVICES LIMITED - 2023-03-31
    Unit 9 Kingsway, Fforestfach, Swansea, Wales
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2023-10-02 ~ now
    IIF 35 - director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    MTECH INTERIORS UK LTD - 2024-03-25
    FIRST JOINERY UK LTD - 2023-08-17
    Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster
    Corporate (2 parents)
    Officer
    2023-04-04 ~ now
    IIF 44 - director → ME
  • 10
    Unit 15 19 Lever Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    200 GBP2023-07-31
    Officer
    2020-07-15 ~ now
    IIF 25 - director → ME
    Person with significant control
    2020-07-15 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 11
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-14 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2022-09-14 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 12
    NORFOLK COUNTRY COTTAGES LIMITED - 2014-03-12
    The Grange Stody Road, Brinton, Melton Constable, England
    Corporate (6 parents)
    Officer
    2022-05-20 ~ now
    IIF 6 - director → ME
  • 13
    The Grange Stody Road, Brinton, Melton Constable, United Kingdom
    Corporate (5 parents, 4 offsprings)
    Officer
    2023-12-18 ~ now
    IIF 7 - director → ME
  • 14
    6 The Fairway, New Barnet, Barnet, England
    Corporate (1 parent)
    Officer
    2024-12-16 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 15
    South Green Farm, South Green, Mattishall, England
    Corporate (4 parents)
    Officer
    2023-10-24 ~ now
    IIF 41 - director → ME
    Person with significant control
    2023-10-24 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 17
  • 1
    APEX BUILDING SUPPLIES AND JOINERY LIMITED - 1993-04-05
    STURGEON BUILDING SUPPLIES LIMITED - 1989-06-28
    CASTLECHANGE LIMITED - 1987-07-23
    5th Floor Grove House, 248a Marylebone Road, London
    Corporate
    Equity (Company account)
    363,108 GBP2021-06-30
    Officer
    2022-07-04 ~ 2023-08-21
    IIF 17 - director → ME
  • 2
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Corporate
    Equity (Company account)
    52,954 GBP2022-03-31
    Officer
    2022-12-14 ~ 2023-08-21
    IIF 21 - director → ME
  • 3
    South Green Farm South Green, Mattishall, Dereham, Norfolk, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2023-07-13 ~ 2023-07-13
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    GOLDMANN AND SONS (GERMANY) LIMITED - 2019-03-06
    2nd Floor, 9 Portland Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2018-06-04 ~ 2019-09-10
    IIF 28 - director → ME
  • 5
    GOLDMANN AND SONS (SPAIN) LIMITED - 2019-03-06
    2nd Floor, 9 Portland Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2018-08-01 ~ 2019-09-10
    IIF 26 - director → ME
    Person with significant control
    2018-08-01 ~ 2019-09-10
    IIF 3 - Has significant influence or control OE
  • 6
    Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -51,059 GBP2020-08-31
    Officer
    2018-08-22 ~ 2021-08-31
    IIF 30 - director → ME
    Person with significant control
    2018-08-22 ~ 2021-08-31
    IIF 4 - Has significant influence or control OE
  • 7
    FELTON PROJECT MANAGEMENT LIMITED - 2017-11-03
    7 & 8 Priory Mews Monks Ferry, Birkenhead, Wirral, Merseyside, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,129 GBP2018-07-30
    Officer
    2019-05-14 ~ 2019-08-22
    IIF 20 - director → ME
  • 8
    116 Duke Street, Liverpool, Merseyside, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2019-05-14 ~ 2019-08-02
    IIF 19 - director → ME
  • 9
    SAVE AND SUPPORT PLC - 2020-01-06
    5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2019-06-01 ~ 2019-09-10
    IIF 31 - director → ME
  • 10
    2nd Floor, 9 Portland Street, Manchester, England
    Dissolved corporate (2 parents, 6 offsprings)
    Officer
    2018-04-03 ~ 2018-10-19
    IIF 27 - director → ME
  • 11
    5th Floor, Grove House, 248a Marylebone Road, London
    Corporate
    Net Assets/Liabilities (Company account)
    85,894 GBP2022-03-31
    Officer
    2022-08-08 ~ 2023-08-21
    IIF 22 - director → ME
  • 12
    SAGESHELF LIMITED - 2012-05-02
    Unit 102 Bowen Court, St Asaph Business Park, St. Asaph
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    88,961 GBP2024-04-30
    Officer
    2019-05-10 ~ 2019-08-08
    IIF 18 - director → ME
    Person with significant control
    2019-05-10 ~ 2019-08-08
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
  • 13
    C/o Shaw & Co, 3 Colegate, Norwich, Norfolk, England
    Corporate (1 parent)
    Equity (Company account)
    52,090 GBP2023-07-31
    Officer
    2020-07-22 ~ 2020-09-30
    IIF 23 - director → ME
    Person with significant control
    2020-07-22 ~ 2020-07-27
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    120-124 Towngate, Leyland, Preston, Lancashire, United Kingdom
    Dissolved corporate
    Officer
    2023-02-28 ~ 2023-08-17
    IIF 29 - director → ME
  • 15
    Travel Chapter House, Gammaton Road, Bideford, England
    Corporate (3 parents, 22 offsprings)
    Officer
    2014-05-01 ~ 2022-05-04
    IIF 9 - director → ME
  • 16
    Travel Chapter House, Gammaton Road, Bideford, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2021-02-15 ~ 2022-05-04
    IIF 10 - director → ME
  • 17
    Bank House Market Place, Reepham, Norwich
    Dissolved corporate (4 parents)
    Officer
    2012-01-05 ~ 2014-05-01
    IIF 8 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.