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

Ms Paige Amber Ellis

    Related profiles found in government register
  • Ms Paige Amber Ellis
    British born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 1
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Office 2 Conservation House, 116 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

      IIF 6 IIF 7
    • Suite 6 First Floor, Wadsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 8
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 9 IIF 10 IIF 11
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 12 IIF 13 IIF 14
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 15
    • First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG, United Kingdom

      IIF 16 IIF 17
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 18 IIF 19
    • Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 20
    • 31, Malpas Rd, Newport, NP20 5PB, Wales

      IIF 21
    • Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 22 IIF 23 IIF 24
    • 214a, Kettering Road, Northampton, NN1 4BN

      IIF 26
    • Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 27
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 28 IIF 29 IIF 30
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 31 IIF 32 IIF 33
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 34 IIF 35 IIF 36
  • Paige Amber Ellis
    British born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ellis, Paige Amber
    British born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 45
  • Ellis, Paige Amber
    British consultant born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ellis, Paige Amber
    British support worker born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 St. Mellons Community Enterprise Workshops, Crickhowell Road, St. Mellons, Cardiff, CF3 0EX

      IIF 88
child relation
Offspring entities and appointments 44
  • 1
    BASDAIRAMED LTD
    11145289
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-11 ~ 2018-03-29
    IIF 50 - Director → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 2
    BASGITREMACIN LTD
    11145357
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-11 ~ 2018-03-29
    IIF 51 - Director → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 3
    BASQUORAYED LTD
    11145364
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-11 ~ 2018-03-29
    IIF 52 - Director → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 4
    BASWRIENMA LTD
    11145432
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-11 ~ 2018-03-29
    IIF 53 - Director → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 5
    CHANDAL LTD
    10560618
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    2017-01-12 ~ 2018-03-14
    IIF 88 - Director → ME
    Person with significant control
    2017-01-12 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 6
    CONSFRY LTD
    11383667
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-05-25 ~ 2018-09-24
    IIF 75 - Director → ME
    Person with significant control
    2018-05-25 ~ 2018-09-24
    IIF 18 - Ownership of shares – 75% or more OE
  • 7
    CRIMEFLOAT LTD
    11396339
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-06-04 ~ 2018-10-01
    IIF 74 - Director → ME
    Person with significant control
    2018-06-04 ~ 2018-10-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 8
    CRUSHVILLE LTD
    11405040
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-11
    IIF 83 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 9
    CYBERDUB LTD
    11432069
    Suite 6 First Floor Wadsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-17
    IIF 46 - Director → ME
    Person with significant control
    2018-06-25 ~ 2019-02-18
    IIF 8 - Ownership of shares – 75% or more OE
  • 10
    CYPICKER LTD
    11459190
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-20
    IIF 82 - Director → ME
    Person with significant control
    2018-07-11 ~ 2018-07-20
    IIF 29 - Ownership of shares – 75% or more OE
  • 11
    DEWSHOPER LTD
    11467166
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    2018-07-16 ~ 2018-08-04
    IIF 85 - Director → ME
    Person with significant control
    2018-07-16 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 12
    ECHEBES LTD
    10848156
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-04 ~ 2017-08-23
    IIF 71 - Director → ME
    Person with significant control
    2017-07-04 ~ 2017-08-23
    IIF 7 - Ownership of shares – 75% or more OE
  • 13
    ECHEMELLIA LTD
    10848318
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-07-04 ~ 2018-04-06
    IIF 48 - Director → ME
    Person with significant control
    2017-07-04 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 14
    ECHIRHA LTD
    10848274
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-07-04 ~ 2017-07-05
    IIF 72 - Director → ME
    Person with significant control
    2017-07-04 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 15
    ECHLEMEL LTD
    10848295
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-04 ~ 2017-08-23
    IIF 73 - Director → ME
    Person with significant control
    2017-07-04 ~ 2017-08-23
    IIF 6 - Ownership of shares – 75% or more OE
  • 16
    GIGIANOT LTD
    10905763
    Office 3 Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ 2017-08-09
    IIF 65 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-08-09
    IIF 20 - Ownership of shares – 75% or more OE
  • 17
    GIGIYN LTD
    10905767
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-08-08 ~ 2017-08-09
    IIF 59 - Director → ME
    Person with significant control
    2017-08-08 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 18
    GILAELD LTD
    10905858
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-08-08 ~ 2017-08-08
    IIF 60 - Director → ME
    Person with significant control
    2017-08-08 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 19
    GILEKSTAR LTD
    10905845
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ 2017-08-08
    IIF 61 - Director → ME
    Person with significant control
    2017-08-08 ~ 2017-08-08
    IIF 27 - Ownership of shares – 75% or more OE
  • 20
    IZHITAZ LTD
    10954506
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 63 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 24 - Ownership of shares – 75% or more OE
  • 21
    IZICAX LTD
    10954434
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 64 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 22
    IZINLISH LTD
    10954564
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 58 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 23
    IZNOEL LTD
    10954571
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 62 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 25 - Ownership of shares – 75% or more OE
  • 24
    LANIUM CONTRACTING LTD
    10456028
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (3 parents)
    Officer
    2016-11-01 ~ 2016-12-03
    IIF 47 - Director → ME
    Person with significant control
    2016-11-01 ~ 2016-12-03
    IIF 21 - Ownership of shares – 75% or more OE
  • 25
    NECTARDIGGER LTD
    11479167
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-07-31
    IIF 84 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 26
    NECTARLAKE LTD
    11479006
    214a Kettering Road, Northampton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 76 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 27
    NEDROLINK LTD
    11479513
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 87 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 28
    NERALLE LTD
    11479499
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 86 - Director → ME
    Person with significant control
    2018-07-23 ~ 2018-08-11
    IIF 31 - Ownership of shares – 75% or more OE
  • 29
    NERVANOW LTD
    11479769
    Unit 14, Brenton Business Complex, Bond Street, Bury, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-24 ~ 2018-08-12
    IIF 45 - Director → ME
    Person with significant control
    2018-07-24 ~ 2018-08-12
    IIF 33 - Ownership of shares – 75% or more OE
  • 30
    NERVOROW LTD
    11480328
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-24 ~ 2018-08-09
    IIF 49 - Director → ME
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 31
    PIXPLAYS LTD
    11220886
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 56 - Director → ME
    Person with significant control
    2018-02-22 ~ 2018-03-29
    IIF 12 - Ownership of shares – 75% or more OE
  • 32
    PLATEPIX LTD
    11220760
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 54 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 33
    PRANIGUR LTD
    11220800
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 55 - Director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 34
    PREFICOT LTD
    11221270
    Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-23 ~ 2018-03-29
    IIF 57 - Director → ME
    Person with significant control
    2018-02-23 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 35
    RIZARSYN LTD
    11294246
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 79 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 36
    ROADFELL LTD
    11294283
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 77 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 37
    ROADFORT LTD
    11294431
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 80 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 38
    ROCKBRIX LTD
    11294266
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-05 ~ 2018-05-15
    IIF 78 - Director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 39
    SEADCLIFF LTD
    11524674
    Suite 6, Lakeside House, 58a Arthur Street, Redditch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-20 ~ 2019-01-08
    IIF 81 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 40
    SEADCOGNIZE LTD
    11524892
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 41
    SEADCOLLECTIX LTD
    11524974
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 42
    SEADCOPPER LTD
    11525992
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 43
    SEADCREAMS LTD
    11525255
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 44
    SEADCREST LTD
    11525517
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.