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

Mr Jonathan Scott Ellis

    Related profiles found in government register
  • Mr Jonathan Scott Ellis
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, City Road, London, EC1Y 2AB, England

      IIF 1
    • icon of address 301 Leroy House, 436 Essex Road, London, N1 3QP, England

      IIF 2
    • icon of address 35, Ballards Lane, London, N3 1XW

      IIF 3
    • icon of address Unit 4, Ironbridge House, 3 Bridge Approach, London, NW1 8BD, England

      IIF 4
  • Jonathan Ellis
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 301 Leroy House, 436 Essex Road, London, N1 3QP, United Kingdom

      IIF 5
    • icon of address Ground Floor, 7-10 Bateman's Row, London, EC2A 3HH, United Kingdom

      IIF 6
  • Mr Jonathan Scott Ellis
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Ironbridge House, 3 Bridge Approach, London, NW1 8BD

      IIF 7
    • icon of address Unit 4 Ironbridge House, 3 Bridge Approach, London, NW1 8BD, England

      IIF 8 IIF 9
  • Ellis, Jonathan Scott
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 301 Leroy House, 436 Essex Road, London, N1 3QP, England

      IIF 10 IIF 11 IIF 12
    • icon of address 301 Leroy House, 436 Essex Road, London, N1 3QP, United Kingdom

      IIF 14
    • icon of address 301 Leroy House, Essex Road, London, N1 3QP, England

      IIF 15
    • icon of address 35, Ballards Lane, London, N3 1XW

      IIF 16
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 17 IIF 18
    • icon of address Scond Floor, 51, Hoxton Square, London, N1 6PB, United Kingdom

      IIF 19 IIF 20
  • Mr Jonathan Scott Ellis
    English born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9, 10 Wellington Road, Kensal Green, London, NW10 5BB, England

      IIF 21
    • icon of address Flat 9, 10 Wellington Road, Kensel Green, London, NW10 5BB, England

      IIF 22
    • icon of address Unit 4, Iron Bridge House, 3 Bridge Approach, London, NW1 8BD, England

      IIF 23
    • icon of address Unit 4 Ironbridge House, 3 Bridge Approach, London, NW1 8BD, England

      IIF 24
  • Ellis, Jonathan Scott
    English director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, 27 Phipp Street, London, EC2A 4NP, England

      IIF 25
  • Mr Jonathan Ellis
    English born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, 51 Hoxton Square, London, N1 6PB, England

      IIF 26 IIF 27
  • Ellis, Jonathan Scott
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, 27 Phipp Street, London, EC2A 4NP, England

      IIF 28 IIF 29
    • icon of address Unit 4 Ironbridge House, 3 Bridge Approach, London, NW1 8BD, England

      IIF 30 IIF 31
  • Ellis, Jonathan Scott
    British director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, 27 Phipp Street, London, EC2A 4NP, England

      IIF 32
  • Ellis, Jonathan Scott
    British land buyer born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Walton Terrace, Watford Road, Elstree, Hertfordshire, WD6 3FE

      IIF 33
  • Ellis, Jonathan Scott
    British property developer born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nations House, 103 Wigmore Street, London, W1U 1QS, England

      IIF 34
  • Ellis, Jonathan Scott
    English born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 301 Leroy House, 436 Essex Road, London, N1 3QP, United Kingdom

      IIF 35
    • icon of address Flat 9, 10 Wellington Road, Kensel Green, London, NW10 5BB, England

      IIF 36
    • icon of address Unit 4 Ironbridge House, 3 Bridge Approach, London, NW1 8BD, England

      IIF 37
  • Ellis, Jonathan Scott
    English director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9, 10 Wellington Road, Kensal Green, London, NW10 5BB, England

      IIF 38
  • Ellis, Jonathan Scott
    British land buyer

    Registered addresses and corresponding companies
    • icon of address 15, Walton Terrace, Watford Road, Elstree, Hertfordshire, WD6 3FE

      IIF 39
  • Ellis, Jonathan
    English born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, 51 Hoxton Square, London, N1 6PB, England

      IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Second Floor, 51 Hoxton Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,756 GBP2024-03-30
    Officer
    icon of calendar 2017-12-22 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address 301 Leroy House 436 Essex Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    46,251 GBP2024-03-30
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 301 Leroy House 436 Essex Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,322 GBP2024-03-30
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 37 - Director → ME
  • 4
    icon of address Second Floor, 51 Hoxton Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -415,099 GBP2024-03-31
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 31 - Director → ME
  • 5
    icon of address Unit 4 Ironbridge House, 3 Bridge Approach, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-11-24 ~ dissolved
    IIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Second Floor, 51 Hoxton Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,760,280 GBP2024-03-29
    Officer
    icon of calendar 2021-06-08 ~ now
    IIF 30 - Director → ME
  • 7
    VICTORIA TERRACE LIMITED - 2020-04-24
    icon of address 301 Leroy House Essex Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -443,349 GBP2024-03-29
    Officer
    icon of calendar 2018-01-03 ~ now
    IIF 15 - Director → ME
  • 8
    icon of address 301 Leroy House 436 Essex Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    208,852 GBP2024-03-29
    Officer
    icon of calendar 2018-01-18 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address Second Floor, 51 Hoxton Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    11,741 GBP2024-03-31
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 29 - Director → ME
  • 10
    icon of address Second Floor, 51 Hoxton Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 301 Leroy House 436 Essex Road, London, England
    Active Corporate (3 parents, 19 offsprings)
    Equity (Company account)
    76,231 GBP2024-03-31
    Officer
    icon of calendar 2018-01-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 12
    icon of address 301 Leroy House 436 Essex Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 301 Leroy House 436 Essex Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    52,307 GBP2024-03-29
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 35 - Director → ME
  • 14
    icon of address Second Floor, 51 Hoxton Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 20 - Director → ME
  • 15
    icon of address 301 Leroy House 436 Essex Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,181 GBP2024-03-31
    Officer
    icon of calendar 2018-01-18 ~ now
    IIF 13 - Director → ME
  • 16
    icon of address Third Floor, 27 Phipp Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 32 - Director → ME
  • 17
    icon of address 301 Leroy House 436 Essex Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 19 - Director → ME
  • 18
    icon of address 301 Leroy House 436 Essex Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -787,700 GBP2024-03-31
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 28 - Director → ME
  • 19
    icon of address Second Floor, 51 Hoxton Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-02-15 ~ dissolved
    IIF 25 - Director → ME
  • 20
    icon of address Flat 9 10 Wellington Road, Kensal Green, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2010-10-05 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 21
    HAMILTON COURT ESTATES LTD - 2012-11-19
    icon of address 35 Ballards Lane, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,163,268 GBP2024-03-31
    Officer
    icon of calendar 2012-11-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 22
    icon of address Second Floor, 51 Hoxton Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -354,061 GBP2024-03-30
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 36 - Director → ME
  • 23
    icon of address 35 Ballards Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    -2,110 GBP2024-10-31
    Officer
    icon of calendar 2014-03-27 ~ now
    IIF 17 - Director → ME
  • 24
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -25,609 GBP2024-03-31
    Officer
    icon of calendar 2015-07-20 ~ now
    IIF 18 - Director → ME
Ceased 10
  • 1
    icon of address Kim Waite, 15 Walton Terrace, Watford Road, Elstree, Borehamwood, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2009-03-06 ~ 2010-10-01
    IIF 33 - Director → ME
    icon of calendar 2009-03-06 ~ 2011-02-01
    IIF 39 - Secretary → ME
  • 2
    icon of address Second Floor, 51 Hoxton Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,756 GBP2024-03-30
    Person with significant control
    icon of calendar 2017-12-22 ~ 2018-02-06
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    icon of address 301 Leroy House 436 Essex Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,322 GBP2024-03-30
    Person with significant control
    icon of calendar 2020-05-22 ~ 2020-05-22
    IIF 24 - Has significant influence or control OE
  • 4
    icon of address Second Floor, 51 Hoxton Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -415,099 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-11-25 ~ 2020-12-08
    IIF 9 - Has significant influence or control OE
  • 5
    icon of address Second Floor, 51 Hoxton Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,760,280 GBP2024-03-29
    Person with significant control
    icon of calendar 2021-06-08 ~ 2021-06-22
    IIF 8 - Has significant influence or control OE
  • 6
    VICTORIA TERRACE LIMITED - 2020-04-24
    icon of address 301 Leroy House Essex Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -443,349 GBP2024-03-29
    Person with significant control
    icon of calendar 2018-01-03 ~ 2018-02-06
    IIF 4 - Ownership of shares – 75% or more OE
  • 7
    icon of address 301 Leroy House 436 Essex Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    52,307 GBP2024-03-29
    Person with significant control
    icon of calendar 2020-05-21 ~ 2020-05-22
    IIF 23 - Has significant influence or control OE
  • 8
    icon of address Second Floor, 51 Hoxton Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -354,061 GBP2024-03-30
    Person with significant control
    icon of calendar 2019-04-01 ~ 2019-09-30
    IIF 22 - Has significant influence or control OE
  • 9
    icon of address 14 David Mews, London, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -48,842 GBP2022-05-01 ~ 2023-04-30
    Officer
    icon of calendar 2014-11-13 ~ 2018-07-16
    IIF 34 - Director → ME
  • 10
    WHITEPAPER INTERIORS LIMITED - 2017-02-10
    icon of address Ground Floor, 7-10 Bateman's Row, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    269,601 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-07 ~ 2022-02-01
    IIF 6 - Ownership of shares – 75% or more OE

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.