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

Mr Ian Elsey

    Related profiles found in government register
  • Mr Ian Elsey
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Crown House, Queen Street, Bexleyheath, DA7 4BT, England

      IIF 1
    • Unit 1 Crown House, Queen Street, Bexleyheath, Kent, DA7 4BT, United Kingdom

      IIF 2
    • Unit 4 Crown House, Queen Street, Bexleyheath, DA7 4BT, England

      IIF 3
    • Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 4 IIF 5 IIF 6
    • The Bristol Office, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 7
    • Gs House, Moorside, Colchester, Essex, CO1 2TJ, England

      IIF 8
    • Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, England

      IIF 9
    • Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, United Kingdom

      IIF 10
    • 237 Westcombe Hill, London, SE3 7DW, United Kingdom

      IIF 11
    • Longbeck Trading Estate, 2 Redcar Avenue, Marske By The Sea, Redcar, Cleveland, TS11 6HZ, England

      IIF 12
    • Longbeck Trading Estate, Redcar Avenue, Marske-by-the-sea, Redcar, TS11 6HZ, England

      IIF 13
    • Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, SS1 1BD

      IIF 14
    • 10, St Helens Road, Swansea, SA1 4AW

      IIF 15
  • Elsey, Ian
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 106, Lion Road, Bexleyheath, DA6 8PQ, United Kingdom

      IIF 16
    • Unit 1, Queen Street, Bexleyheath, DA7 4BT, England

      IIF 17
    • Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 18
    • Gs House, Moorside, Colchester, Essex, CO1 2TJ, United Kingdom

      IIF 19
    • Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 20
    • C/o Expedium Limited, Gable House, 239, Regents Park Road, London, N3 3LF

      IIF 21
    • Longbeck Trading Estate, 2 Redcar Avenue, Marske By The Sea, Redcar, Cleveland, TS11 6HZ, England

      IIF 22
    • 2nd Floor Endeavour House, 3 Meridians Cross, Ocean Way, Southampton, SO14 3TJ

      IIF 23
  • Elsey, Ian
    British builder born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 106 Lion Road, Bexleyheath, Kent, DA6 8PQ

      IIF 24
  • Elsey, Ian
    British business investor born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 25
  • Elsey, Ian
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Floor 5, 42-44 Grosvenor Gardens, London, SW1W 0DH, England

      IIF 26
    • 3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ

      IIF 27
  • Elsey, Ian
    British construction director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 106 Lion Road, Bexleyheath, Kent, DA6 8PQ

      IIF 28
  • Elsey, Ian
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Crown House, Queen Street, Bexleyheath, DA7 4BT, England

      IIF 29
    • Unit 4 Crown House, Queen Street, Bexleyheath, DA7 4BT, England

      IIF 30 IIF 31
    • Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 32
    • The Bristol Office, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 33
    • Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, England

      IIF 34 IIF 35
    • Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, SS1 1BD

      IIF 36 IIF 37
  • Elsey, Ian
    British resin surfacing born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 106 Lion Road, Bexleyheath, Kent, DA6 8PQ

      IIF 38
  • Mr Ian Elsey
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 39
    • 7, John Archer Way, Royal Victoria Patriotic Building , Studio 7, London, SW18 3SX, United Kingdom

      IIF 40
  • Mr Ian Elsey
    English born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Ribblehead Road, Harrowgate, HG3 2GW, United Kingdom

      IIF 41
  • Elsey, Ian
    born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Gs House, Moorside, Colchester, Essex, CO1 2TJ, England

      IIF 42
    • Longbeck Trading Estate, Redcar Avenue, Marske-by-the-sea, Redcar, TS11 6HZ, England

      IIF 43
    • 10, St Helens Road, Swansea, SA1 4AW

      IIF 44
  • Elsey, Ian
    British roofer born in March 1970

    Registered addresses and corresponding companies
    • 38 Queenswood Road, Sidcup, Kent, DA15 8QR

      IIF 45
  • Elsey, Ian
    British

    Registered addresses and corresponding companies
    • Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 46
    • 2nd Floor Endeavour House, 3 Meridians Cross, Ocean Way, Southampton, SO14 3TJ

      IIF 47
  • Elsey, Ian
    British builder

    Registered addresses and corresponding companies
    • 106 Lion Road, Bexleyheath, Kent, DA6 8PQ

      IIF 48
  • Elsey, Ian
    English company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Ribblehead Road, Harrowgate, HG3 2GW, United Kingdom

      IIF 49
child relation
Offspring entities and appointments 29
  • 1
    C-ELECT ASSOCIATES LTD
    05348595
    Oliver House Park Farm Close, Park Farm Industrial Estate, Folkestone, England
    Active Corporate (8 parents)
    Officer
    2023-02-20 ~ 2024-07-18
    IIF 31 - Director → ME
  • 2
    C-ELECT HOLDINGS LTD
    13878490
    Oliver House Park Farm Close, Park Farm, Folkestone, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2022-01-28 ~ 2024-07-18
    IIF 30 - Director → ME
    Person with significant control
    2022-01-28 ~ now
    IIF 3 - Has significant influence or control OE
  • 3
    COLLECTIC LTD
    16715987
    The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Active Corporate (2 parents)
    Person with significant control
    2025-09-14 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CR-SW HOLDINGS LIMITED
    11888061
    Sw18 3sx, 7 John Archer Way, Royal Victoria Patriotic Building , Studio 7, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    D1SPV LTD
    11860565
    Gf Ro 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-05 ~ dissolved
    IIF 25 - Director → ME
    2019-03-05 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    ECO BUILDERS (SOUTH EAST) LTD
    - now 03321678
    GAYSHA BUILDING LIMITED
    - 2012-08-03 03321678
    275b Croydon Road, Beckenham, Kent
    Dissolved Corporate (5 parents)
    Officer
    1997-02-20 ~ 1997-05-07
    IIF 45 - Director → ME
    2000-03-31 ~ dissolved
    IIF 24 - Director → ME
    2000-03-31 ~ dissolved
    IIF 48 - Secretary → ME
  • 7
    G.S. CONTRACTS (JOINERY) LIMITED
    02734245
    15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (11 parents)
    Officer
    2020-06-12 ~ now
    IIF 19 - Director → ME
  • 8
    G.S. CONTRACTS HOLDINGS LIMITED
    - now 09542269
    HYDRA ONE LIMITED - 2016-03-01
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    2020-10-15 ~ now
    IIF 20 - Director → ME
  • 9
    G.S. CONTRACTS PARTNERS LLP
    OC439574
    Gs House, Moorside, Colchester, Essex, England
    Dissolved Corporate (20 parents)
    Officer
    2021-10-18 ~ dissolved
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    2021-10-18 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    GAYSHA DEVELOPMENTS LTD
    11491726
    Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-31 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-07-31 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 11
    GAYSHA LIMITED
    - now 05367609 07555879
    GAYSHA SPECIALISTS SURFACING LIMITED
    - 2012-04-04 05367609 07555879
    C/o Begbies Traynor, 2nd Floor Endeavour House 3 Meridians Cross Ocean Way, Southampton
    Liquidation Corporate (11 parents)
    Officer
    2005-02-17 ~ now
    IIF 23 - Director → ME
    2005-03-01 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-10-24
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    GAYSHA PARTNERS LLP
    OC429269
    10 St Helens Road, Swansea
    Liquidation Corporate (26 parents)
    Officer
    2019-10-15 ~ now
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    2019-10-15 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    GAYSHA SPECIALIST SURFACES LTD
    06999593
    237 Westcombe Hill, Blackheath, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-08-24 ~ dissolved
    IIF 28 - Director → ME
  • 14
    GAYSHA SURFACES LIMITED - now
    GAYSHA SPECIALISTS SURFACING LIMITED - 2018-06-26
    GAYSHA LIMITED
    - 2012-04-04 07555879 05367609
    GAYSHA ELSEY LTD
    - 2011-12-06 07555879
    4385, 07555879: Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2011-03-08 ~ 2012-04-01
    IIF 16 - Director → ME
  • 15
    GS INTERIORS LTD
    12562186
    Unit 1 Crown House, Queen Street, Bexleyheath, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-17 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-04-17 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 16
    HOLMES JOINERY AND MANUFACTURING CO. LIMITED
    - now 01567176 13801146
    HOLMES JOINERY AND BUILDING COMPANY LIMITED - 1987-10-22
    LEN ALLEN HOLMES JOINERY AND BUILDING COMPANY LIMITED - 1981-12-31
    C/o Expedium Limited, Gable House, 239, Regents Park Road, London
    Liquidation Corporate (10 parents)
    Officer
    2021-12-16 ~ now
    IIF 21 - Director → ME
  • 17
    HOLMES JOINERY PARTNERS LLP
    OC439993
    Longbeck Trading Estate Redcar Avenue, Marske-by-the-sea, Redcar, England
    Dissolved Corporate (16 parents)
    Officer
    2021-12-16 ~ dissolved
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    2021-12-16 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    HOLMES MANUFACTURING LTD
    13801146 01567176
    Longbeck Trading Estate 2 Redcar Avenue, Marske By The Sea, Redcar, Cleveland, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2021-12-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-12-14 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    HOLMES MTE VENTURES LIMITED
    13129946
    Longbeck Trading Estate, Marske By The Sea, Redcar, Cleveland, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2021-12-16 ~ now
    IIF 17 - Director → ME
  • 20
    INITIATIVE MI LIMITED
    14555095
    16 Ribblehead Road, Harrowgate, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-22 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2022-12-22 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 21
    LCH1 LIMITED
    14521169
    Gf Ro 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-02 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-12-02 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    LONDON FIRE DOORS LTD
    11520996
    Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2018-08-16 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-08-16 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 23
    MAXPAN LIMITED
    02663355
    Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2023-06-23 ~ 2024-08-27
    IIF 37 - Director → ME
    Person with significant control
    2023-06-23 ~ 2024-08-08
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    MBH CORPORATION PLC
    - now 10238873
    EQUIRED GROUP PLC - 2018-01-15
    Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (20 parents, 38 offsprings)
    Officer
    2023-11-10 ~ 2024-06-06
    IIF 27 - Director → ME
  • 25
    MILBRIDGE CONSTRUCTION LIMITED
    - now 13900793
    OPULENTIA SPV 7 LTD
    - 2022-06-14 13900793 13898292... (more)
    Floor 5 42-44 Grosvenor Gardens, London, England
    Dissolved Corporate (6 parents)
    Officer
    2022-06-13 ~ 2023-12-08
    IIF 26 - Director → ME
  • 26
    PAXMAN JOINERIES LIMITED
    01344113
    C/o Kre Corporate Recovery Limited Unit 8, The Aquarium, 1-7 King Street, Reading, Berkshire
    In Administration Corporate (10 parents)
    Officer
    2023-06-23 ~ 2024-08-27
    IIF 36 - Director → ME
  • 27
    QUEENSWOOD GROUP LTD
    12483429
    10 St Helens Road, Swansea
    Liquidation Corporate (2 parents)
    Officer
    2020-02-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-02-26 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 28
    QUEENSWOOD PARTNERS LTD
    12502367
    The Bristol Office, 2nd Floor 5 High Street, Westbury-on-trym, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-03-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Right to appoint or remove directors OE
  • 29
    RESIN BOUND PAVING LTD
    06532324
    4385, 06532324: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2008-09-29 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% 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 22 March 2026 and licensed under the Open Government Licence v3.0.