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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jon David Ellis

    Related profiles found in government register
  • Mr Jon David Ellis
    British born in May 1970

    Resident in England And Wales

    Registered addresses and corresponding companies
    • 208 Colne Road, Brierfield, Nelson, Lancashire, BB9 5RE, United Kingdom

      IIF 1
  • Ellis, Jon David
    British courier born in May 1970

    Resident in England And Wales

    Registered addresses and corresponding companies
    • 208, Colne Road, Brierfield, Nelson, Lancashire, BB9 5RE, England

      IIF 2
  • Mr Jon David Ellis
    English born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 208 Colne Road, Brierfield, Nelson, BB9 5RE, England

      IIF 3
  • Anthony David Hollis
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 4
  • David Ellis
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 5
  • Mr Tony David Hollis
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 6
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 7
    • 6, Heather Close, Southport, PR8 3RX, United Kingdom

      IIF 8 IIF 9
  • David Anthony Ellis
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 10
  • Ellis, David Anthony
    British lawyer born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 11
  • Hollis, Tony David
    British engineer born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 12
  • Ellis, Jon David
    British courier born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Barbon Street, Burnley, BB10 1TS, England

      IIF 13
    • 10, Barbon Street, Burnley, Lancashire, BB10 1TS, England

      IIF 14
  • Ellis, Jon David
    English born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 208 Colne Road, Brierfield, Nelson, BB9 5RE, England

      IIF 15
  • David Anthony Ellis
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 16
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hampshire, PO8 0BT, England

      IIF 17
  • Ellis, David Anthony
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 18
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hampshire, PO8 0BT, England

      IIF 19
  • Ellis, David Anthony
    British solicitor born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milton Gate, 60 Chiswell Street, London, EC1Y 4AG, United Kingdom

      IIF 20 IIF 21
  • Hollis, Anthony David
    British engineer born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, 219 Kensington High Street, London, W8 6BD, England

      IIF 22
  • Ellis, David
    born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 23
  • Hollis, Tony David
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 24
  • Hollis, Tony
    British actor born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 30 Colney Hatch Lane, London, N10 1DU, England

      IIF 25
  • Hollis, Tony
    British engineer born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Station House, Off Red Cat Lane, Burscough, Near Ormskirk, Lancashire, L40 0RA, England

      IIF 26
  • Hollis, Tony
    British structural engineer born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Station House, Red Cat Lane, Burscough, Ormskirk, Lancashire, L40 0RA, United Kingdom

      IIF 27
  • Hollis, Anthony David
    British engineer born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 28
  • Ellis, David
    Gb courier born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Quakers View, Brierfield, Nelson, BB95PU, United Kingdom

      IIF 29
  • Ellis, David Anthony
    born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milton Gate, 60 Chiswell Street, London, EC1Y 4AG, United Kingdom

      IIF 30
  • Ellis, Jon David

    Registered addresses and corresponding companies
    • 10, Barbon Street, Burnley, BB10 1TS, England

      IIF 31
  • Hollis, Anthony David

    Registered addresses and corresponding companies
    • Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 32
child relation
Offspring entities and appointments 18
  • 1
    30 COLNEY HATCH LANE LIMITED
    03447796
    30 Colney Hatch Lane, London
    Active Corporate (19 parents)
    Officer
    2020-09-03 ~ 2021-06-30
    IIF 25 - Director → ME
  • 2
    A G SECRETARIAL LIMITED
    - now 02598128 04673311
    A B & C SECRETARIAL LIMITED - 2003-05-27
    PALL MALL NOMINEES LIMITED - 1997-01-24
    41 Lothbury, London, United Kingdom
    Active Corporate (94 parents, 3185 offsprings)
    Officer
    2012-02-13 ~ 2020-01-31
    IIF 21 - Director → ME
  • 3
    ADDLESHAW GODDARD LLP
    OC318149 04673315... (more)
    41 Lothbury, London, United Kingdom
    Active Corporate (699 parents, 28 offsprings)
    Officer
    2012-02-13 ~ 2020-01-31
    IIF 30 - LLP Member → ME
  • 4
    ALBA LOGISTICS LIMITED
    13664387
    208 Colne Road Brierfield, Nelson, England
    Active Corporate (1 parent)
    Officer
    2021-10-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-10-06 ~ now
    IIF 3 - Has significant influence or control OE
  • 5
    AT REGULATORY LIMITED
    12938993
    Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-10-08 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    HITMAN&HIM LIMITED
    07959164
    10 Barbon Street, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-02-21 ~ dissolved
    IIF 29 - Director → ME
  • 7
    HLAENGINEERING LIMITED
    11773218
    6 Heather Close, Southport, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-01-17 ~ 2019-01-29
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    2020-09-28 ~ dissolved
    IIF 8 - Has significant influence or control OE
  • 8
    INHOCO FORMATIONS LIMITED
    - now 02598228
    DENNIS HOUSE NOMINEES LIMITED - 1997-01-24
    41 Lothbury, London, United Kingdom
    Active Corporate (94 parents, 3145 offsprings)
    Officer
    2012-02-13 ~ 2020-01-31
    IIF 20 - Director → ME
  • 9
    KURINDIKA LIMITED
    07937236
    208 Colne Road, Brierfield, Nelson, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2012-02-06 ~ 2014-09-23
    IIF 14 - Director → ME
    2015-12-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    LAND MARINE ENGINEERING LTD
    13267795
    Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-24 ~ dissolved
    IIF 22 - Director → ME
    2021-03-15 ~ 2021-06-24
    IIF 12 - Director → ME
    Person with significant control
    2021-03-15 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
  • 11
    MCDONNELL ELLIS LEGAL LIMITED
    16716746
    86-90 Paul Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 12
    MCDONNELL ELLIS LLP
    OC430852
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Officer
    2020-02-25 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    2020-02-25 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    PENDLE PLATES LIMITED
    08374431
    10 Barbon Street, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2013-01-24 ~ dissolved
    IIF 13 - Director → ME
    2013-01-24 ~ dissolved
    IIF 31 - Secretary → ME
  • 14
    PTSTAD LTD
    07570688
    Station House Off Red Cat Lane, Burscough, Near Ormskirk, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-03-21 ~ dissolved
    IIF 26 - Director → ME
  • 15
    SIGNAL ENGINEERING LIMITED
    08568758
    Station House Red Cat Lane, Burscough, Ormskirk, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2013-06-13 ~ dissolved
    IIF 27 - Director → ME
  • 16
    TDH ENG LTD
    14755654 15976502
    Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-24 ~ dissolved
    IIF 28 - Director → ME
    2023-03-24 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2023-03-24 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 17
    TDH ENG LTD
    15976502 14755654
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-09-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2024-09-24 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 18
    YANRENO LIMITED
    15280534
    Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2023-11-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-11-13 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.