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, Fiona Mary

    Related profiles found in government register
  • Ellis, Fiona Mary
    Irish charitable foundation director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunswick House, Whalton, Morpeth, Northumberland, NE61 3UZ

      IIF 1
  • Ellis, Fiona Mary
    Irish charitable trust director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunswick House, Whalton, Morpeth, Northumberland, NE61 3UZ

      IIF 2 IIF 3
  • Ellis, Fiona Mary
    Irish consultant born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nationwide House Pipers Way, Swindon, SN38 1NW

      IIF 4
    • icon of address Brunswick House, Whalton, Morpeth, Northumberland, NE61 3UZ

      IIF 5
    • icon of address 85, Appletree Gardens, Walkerville, Newcastle Upon Tyne, Tyne & Wear, NE6 4SU, England

      IIF 6
  • Ellis, Fiona Mary
    Irish consultant to the charity sector born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 53, Chocolate Studios, 7 Shepherdess Place, London, N1 7LJ, United Kingdom

      IIF 7
  • Ellis, Fiona Mary
    Irish director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunswick House, Whalton, Morpeth, Northumberland, NE61 3UZ

      IIF 8
  • Ellis, Fiona Mary
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building One, 373 Kennington Road, London, SE11 4PT, England

      IIF 9
    • icon of address Minstrel's House, West Marlish, Hartburn, Morpeth, Northumberland, NE61 4ER, United Kingdom

      IIF 10
  • Ellis, Fiona Mary
    British consultant born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Fetter Place, 8-10 New Fetter Lane, London, EC4A 1AZ, England

      IIF 11
  • Ms Fiona Mary Ellis
    Irish born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 53, Chocolate Studios, 7 Shepherdess Place, London, N1 7LJ, United Kingdom

      IIF 12
  • Ellis, Fiona Mary
    British assistant director born in February 1954

    Registered addresses and corresponding companies
    • icon of address 15 Rosebery Road, Clapham Park, London, SW2 4DQ

      IIF 13
  • Ellis, Fiona Mary
    British trust administrator born in February 1954

    Registered addresses and corresponding companies
    • icon of address 15 Rosebery Road, Clapham Park, London, SW2 4DQ

      IIF 14
  • Ellis, Fiona Mary
    Irish charitable trust director

    Registered addresses and corresponding companies
    • icon of address Brunswick House, Whalton, Morpeth, Northumberland, NE61 3UZ

      IIF 15
  • Ellis, Fiona Mary

    Registered addresses and corresponding companies
    • icon of address Minstrels House, Hartburn, Morpeth, NE61 4ER, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Minstrels House, Hartburn, Morpeth, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-11-23
    Officer
    icon of calendar 2015-08-06 ~ now
    IIF 10 - Director → ME
    icon of calendar 2019-03-13 ~ now
    IIF 16 - Secretary → ME
  • 2
    TPO FOUNDATION LIMITED - 2012-10-29
    icon of address Unit 53 Chocolate Studios, 7 Shepherdess Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address C/o E A Johnson, 85 Appletree Gardens, Walkerville, Newcastle Upon Tyne, Tyne & Wear, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-09-06 ~ dissolved
    IIF 6 - Director → ME
Ceased 11
  • 1
    icon of address 4th Floor, Toynbee Hall, 28 Commercial Street, London, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2004-07-27 ~ 2004-11-16
    IIF 3 - Director → ME
  • 2
    BSB 42 LIMITED - 2011-07-28
    BIG SOCIETY CAPITAL LIMITED - 2024-04-26
    icon of address Script, 44 Featherstone Street, London, United Kingdom
    Active Corporate (14 parents, 22 offsprings)
    Officer
    icon of calendar 2014-05-01 ~ 2023-05-01
    IIF 11 - Director → ME
  • 3
    icon of address Canopi, Arc House, 82 Tanner Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-04-13 ~ 2008-03-31
    IIF 2 - Director → ME
  • 4
    NATIONAL ASSOCIATION OF COUNCILS FOR VOLUNTARY SERVICE - 2006-06-13
    icon of address The Circle, 33 Rockingham Lane, Sheffield, South Yorkshire, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2009-09-17 ~ 2015-11-14
    IIF 5 - Director → ME
  • 5
    THE NEWCASTLE INITIATIVE LIMITED - 1999-09-24
    icon of address The Common Room Neville Hall, Westgate Road, Newcastle Upon Tyne, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    202 GBP2024-03-31
    Officer
    icon of calendar 2004-10-05 ~ 2007-12-04
    IIF 8 - Director → ME
  • 6
    NORTHERN STAGE LIMITED - 1999-04-06
    TYNE THEATRE TRUST LIMITED - 1998-07-10
    icon of address Northern Stage, Barras Bridge, Newcastle Upon Tyne
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 1998-07-17 ~ 2002-12-06
    IIF 1 - Director → ME
  • 7
    icon of address Topaz Solutions Limited, 5 Giffard Court, Millbrook Close, Northampton
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar ~ 1995-07-05
    IIF 13 - Director → ME
  • 8
    icon of address Building One, 373 Kennington Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-25 ~ 2025-10-18
    IIF 9 - Director → ME
  • 9
    icon of address Nationwide House Pipers Way, Swindon
    Active Corporate (11 parents)
    Officer
    icon of calendar 2010-09-29 ~ 2016-09-28
    IIF 4 - Director → ME
  • 10
    icon of address Ward Hadaway, Sandgate House, 102 Quayside, Newcastle Upon Tyne, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2002-01-12 ~ 2009-03-31
    IIF 15 - Secretary → ME
  • 11
    WOMEN'S THEATRE GROUP LIMITED(THE) - 1996-03-22
    icon of address 78 Lyford Road, London
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 1998-12-17
    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.