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, John

    Related profiles found in government register
  • Ellis, John
    British director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Merchant Court Wapping Wall, London, E1W 3SJ

      IIF 1
  • Ellis, John
    British management consultant born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Old Court Mews, 311a Chase Road, Southgate, London, N14 6JS, England

      IIF 2 IIF 3
    • icon of address 44 Merchant Court Wapping Wall, London, E1W 3SJ

      IIF 4
  • Ellis, John
    British mgt consultant born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Merchant Court Wapping Wall, London, E1W 3SJ

      IIF 5
  • Ellis, John
    British born in December 1952

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 2103, Trident Grand Residence ( Tgr ) 2103, Dubai Marina, 123102, United Arab Emirates

      IIF 6
  • Ellis, John
    British marketing executive born in December 1952

    Registered addresses and corresponding companies
    • icon of address 17 Elder Road, Bisley, Woking, Surrey, GU24 9HB

      IIF 7 IIF 8
  • Ellis, John
    British technical director born in December 1952

    Registered addresses and corresponding companies
    • icon of address 17 Elder Road, Bisley, Woking, Surrey, GU24 9HB

      IIF 9 IIF 10
  • Ellis, John
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite C, The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire, S9 4WG, United Kingdom

      IIF 11
  • Ellis, John
    British company director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 516, Fishponds Road, Fishponds, Bristol, BS16 3DW, England

      IIF 12
    • icon of address 59, Hollins Lane, Sheffield, S6 5GQ, United Kingdom

      IIF 13
  • Ellis, John
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Leazes Park Road, Newcastle Upon Tyne, NE1 4PG, England

      IIF 14
  • Ellis, John
    British consultants born in June 1954

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 15
  • Ellis, John
    English chief gen manager born in June 1954

    Registered addresses and corresponding companies
    • icon of address Marine Pavilion, The Seafront, Fohtestone, Kent, CT20 1PX

      IIF 16
  • Mr John Ellis
    British born in December 1952

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 2103, Trident Grand Residence ( Tgr ) 2103, Dubai Marina, 123102, United Arab Emirates

      IIF 17
  • Mr John Ellis
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 516, Fishponds Road, Fishponds, Bristol, BS16 3DW, England

      IIF 18
    • icon of address 59, Hollins Lane, Sheffield, S6 5GQ, United Kingdom

      IIF 19
    • icon of address Suite C, The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire, S9 4WG, United Kingdom

      IIF 20
  • Ellis, John

    Registered addresses and corresponding companies
    • icon of address Blake House, 18 Blake Street, York, YO1 8QG, England

      IIF 21
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Blake House, 18 Blake Street, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,935 GBP2024-09-30
    Officer
    icon of calendar 2010-01-03 ~ now
    IIF 21 - Secretary → ME
  • 2
    icon of address Suite C The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 516 Fishponds Road, Fishponds, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ dissolved
    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
    icon of address A 7 B Grove Mill, The Green, Eccleston, Lancs
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -131 GBP2019-01-31
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address 8 Reginald Grove, 8 Reginald Grove, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,004 GBP2024-03-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 56 Leazes Park Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    BRITISH ENTERTAINMENT & DISCOTHEQUE ASSOCIATION LIMITED - 2002-10-15
    BRITISH ENTERTAINMENT AND DANCING ASSOCIATION LIMITED - 1991-09-09
    ASSOCIATION OF BALLROOMS LIMITED - 1983-11-11
    icon of address Alexandra House, 43 Alexandra Street, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-06-05 ~ 1993-06-03
    IIF 16 - Director → ME
  • 2
    JAYBRIDGE LIMITED - 2000-06-20
    icon of address C/o Managing Estates Ltd Riverside House, River Lane, Chester, Flintshire, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    81,424 GBP2023-12-31
    Officer
    icon of calendar 2007-04-23 ~ 2009-06-01
    IIF 4 - Director → ME
  • 3
    CREDIT SUISSE INVESTMENT FUNDS (UK) LIMITED - 1997-12-01
    BUCKMASTER MANAGEMENT COMPANY LIMITED - 1993-07-05
    icon of address One Cabot Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-01-05 ~ 1994-09-19
    IIF 10 - Director → ME
  • 4
    NOVELPROUD LIMITED - 1995-07-06
    icon of address 50 Stratton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-08-23 ~ 1997-09-19
    IIF 8 - Director → ME
  • 5
    icon of address Capital Tower 6th Floor, 91 Waterloo Road, London, England
    Converted / Closed Corporate (4 parents)
    Equity (Company account)
    34,212 GBP2020-07-31
    Officer
    icon of calendar 2002-10-29 ~ 2004-10-18
    IIF 5 - Director → ME
    icon of calendar 1996-10-28 ~ 1998-10-19
    IIF 9 - Director → ME
  • 6
    LAZARD UNIT TRUST MANAGERS LIMITED - 1999-10-15
    ALNERY NO. 420 LIMITED - 1986-06-11
    icon of address 20 Manchester Square, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1995-06-01 ~ 1997-09-19
    IIF 7 - Director → ME
  • 7
    JAYMERE LIMITED - 2000-06-20
    icon of address C/o Managing Estates Ltd Riverside House, River Lane, Chester, Flintshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    155,609 GBP2023-12-31
    Officer
    icon of calendar 2007-04-23 ~ 2015-08-05
    IIF 2 - Director → ME
  • 8
    THE MONEY PORTAL PLC - 2007-09-19
    icon of address C/o Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-16 ~ 2006-04-30
    IIF 1 - Director → ME
  • 9
    icon of address C/o Managing Estates Ltd Riverside House, River Lane, Chester, Flintshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-04-23 ~ 2015-08-05
    IIF 3 - Director → ME
  • 10
    icon of address West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,527,263 GBP2024-06-30
    Officer
    icon of calendar 2017-07-03 ~ 2018-06-06
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.