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, Nigel James

    Related profiles found in government register
  • Ellis, Nigel James
    British company director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Green Farm, Bovingdon Green, Bovingdon, Hemel Hempstead, HP3 0LF

      IIF 1
    • icon of address 5, The Court, Cascade Avenue, London, N10 3PS, United Kingdom

      IIF 2
  • Ellis, Nigel James
    British director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Court, Cascade Avenue, London, N10 3PS, England

      IIF 3
  • Ellis, Nigel James
    British estate agent born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Court, Cascade Avenue, London, N10 3PS, England

      IIF 4 IIF 5 IIF 6
    • icon of address 5 The Court, Cascade Avenue, Muswell Hill, London, N10 3PS, United Kingdom

      IIF 8
  • Ellis, Nigel James
    British estate agent born in March 1949

    Registered addresses and corresponding companies
  • Ellis, Nigel James
    British company director born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Green Farm, Bovingdon Green, Bovingdon, Hemel Hempstead, Herts, HP3 0LF, United Kingdom

      IIF 12
  • Ellis, Nigel James
    British estate agent born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Wood Vale, London, Greater London, N103DN, England

      IIF 13
  • Ellis, Nigel James
    British

    Registered addresses and corresponding companies
    • icon of address 5, The Court, Cascade Avenue, London, N10 3PS, England

      IIF 14
  • Ellis, Nigel James
    British estate agent

    Registered addresses and corresponding companies
    • icon of address 5, The Court, Cascade Avenue, London, N10 3PS, England

      IIF 15
    • icon of address 82 Wood Vale, London, N10 3DN

      IIF 16
  • Mr Nigel James Ellis
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
  • Ellis, Nigel James

    Registered addresses and corresponding companies
    • icon of address 5 The Court, Cascade Avenue, London, N10 3PS, England

      IIF 22
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Regency House, 33 Wood Street, Barnet, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    964,584 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 9 Nelson Street, Southend On Sea
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    19,388 GBP2016-03-31
    Officer
    icon of calendar 1998-12-30 ~ dissolved
    IIF 13 - Director → ME
  • 3
    PRICKETT & ELLIS N8 LIMITED - 2000-09-07
    PRICKETT & ELLIS (RESIDENTIAL) LIMITED - 2006-03-16
    NETACTION LIMITED - 1999-10-05
    icon of address Regency House, 33 Wood Street, Barnet, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    -155,111 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    M.G. SERVICES (NORTH LONDON) LIMITED - 2000-12-20
    PRICKETT & ELLIS SURVEYORS LIMITED - 2005-10-06
    MOBILE GARAGE SERVICES LIMITED - 1996-04-22
    icon of address Regency House, 33 Wood Street, Barnet, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    183,674 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
Ceased 13
  • 1
    icon of address Crown Court, Crown Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2016-06-06 ~ 2024-04-15
    IIF 2 - Director → ME
  • 2
    icon of address 29 Craig Lea, Taunton, England
    Active Corporate (10 parents)
    Equity (Company account)
    78,902 GBP2024-10-31
    Officer
    icon of calendar ~ 1995-06-17
    IIF 11 - Director → ME
  • 3
    icon of address Regency House, 33 Wood Street, Barnet, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    964,584 GBP2023-10-31
    Officer
    icon of calendar ~ 2025-02-19
    IIF 5 - Director → ME
  • 4
    NORTHMINT LIMITED - 2004-01-08
    icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    31,226 GBP2024-02-29
    Officer
    icon of calendar 2003-12-12 ~ 2025-02-19
    IIF 6 - Director → ME
    icon of calendar 2003-12-12 ~ 2022-01-11
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-19
    IIF 20 - Has significant influence or control OE
  • 5
    HYPER DEAN LIMITED - 2002-04-25
    icon of address The New Barn Mill Lane, Eastry, Sandwich, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    464 GBP2018-02-28
    Officer
    icon of calendar 2002-03-25 ~ 2005-11-09
    IIF 10 - Director → ME
  • 6
    PRICKETT & ELLIS N8 LIMITED - 2000-09-07
    PRICKETT & ELLIS (RESIDENTIAL) LIMITED - 2006-03-16
    NETACTION LIMITED - 1999-10-05
    icon of address Regency House, 33 Wood Street, Barnet, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    -155,111 GBP2024-05-31
    Officer
    icon of calendar 1999-08-19 ~ 2025-02-19
    IIF 4 - Director → ME
    icon of calendar 1999-08-19 ~ 2010-03-16
    IIF 16 - Secretary → ME
  • 7
    ELECTRICAL SERVICES (HIGHGATE) LIMITED - 2020-03-06
    icon of address Regency House, 33 Wood Street, Barnet, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,257 GBP2023-11-30
    Officer
    icon of calendar 2010-01-28 ~ 2021-09-22
    IIF 3 - Director → ME
    icon of calendar 2021-09-22 ~ 2025-02-19
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-14
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    STAR LEX LIMITED - 2005-10-06
    icon of address Regency House, 33 Wood Street, Barnet, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    -110,463 GBP2024-06-29
    Officer
    icon of calendar 2005-01-14 ~ 2025-02-19
    IIF 14 - Secretary → ME
  • 9
    icon of address Green Farm Bovingdon Green, Bovingdon, Hemel Hempstead, Herts
    Active Corporate (8 parents)
    Equity (Company account)
    2,220,059 GBP2024-12-31
    Officer
    icon of calendar 2011-02-03 ~ 2025-03-06
    IIF 12 - Director → ME
  • 10
    icon of address 11 Burntwood Grange Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,281,674 GBP2024-09-30
    Officer
    icon of calendar 2015-11-03 ~ 2019-12-05
    IIF 1 - Director → ME
  • 11
    M.G. SERVICES (NORTH LONDON) LIMITED - 2000-12-20
    PRICKETT & ELLIS SURVEYORS LIMITED - 2005-10-06
    MOBILE GARAGE SERVICES LIMITED - 1996-04-22
    icon of address Regency House, 33 Wood Street, Barnet, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    183,674 GBP2023-12-31
    Officer
    icon of calendar ~ 2025-02-19
    IIF 7 - Director → ME
  • 12
    icon of address 12 Old Bexley Lane, Bexley, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    675,000 GBP2024-03-31
    Officer
    icon of calendar 2015-12-08 ~ 2018-10-12
    IIF 8 - Director → ME
  • 13
    icon of address 24 Cecil Avenue, Bournemouth, Dorset, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    48,599 GBP2024-12-31
    Officer
    icon of calendar 1999-11-09 ~ 2016-05-31
    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 26 August 2025 and licensed under the Open Government Licence v3.0.