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

Mr Joseph Chay Ellis

    Related profiles found in government register
  • Mr Joseph Chay Ellis
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Zealand House, Lotherton Lane, Aberford, Leeds, LS25 3DX, England

      IIF 1 IIF 2
    • icon of address The Maypole Centre, High Street, Ossett, West Yorkshire, WF5 9QP, England

      IIF 3
    • icon of address Townend Garage, Wakefield Road, Ossett, West Yorkshire, WF5 9JY

      IIF 4
  • Mr Jospeh Chay Ellis
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pelican House, 119c Eastbank Street, Southport, PR8 1DQ, England

      IIF 5
  • Mr Joseph Chay Ellis
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Aberford Road, Oulton, Leeds, LS26 8LA, England

      IIF 6
    • icon of address Office 1a, Annex House, Rcm Business Centre, Ossett, West Yorkshire, WF5 9ND, United Kingdom

      IIF 7 IIF 8
    • icon of address Townend Garage, Wakefield Road, Ossett, West Yorkshire, WF5 9JY, England

      IIF 9 IIF 10 IIF 11
    • icon of address Unit 8, Ings Mill, Ossett, WF5 9HQ, England

      IIF 12 IIF 13
    • icon of address 19 King Street, The Civic Quarter, Wakefield, West Yorkshire, WF1 2SQ, England

      IIF 14
  • Ellis, Joseph Chay
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Zealand House, Lotherton Lane, Aberford, Leeds, LS25 3DX, England

      IIF 15 IIF 16 IIF 17
    • icon of address Unit 8 Ings Mill, Dale Street, Ossett, WF5 9HQ, England

      IIF 18
  • Ellis, Joseph Chay
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Townend Garage, Wakefield Road, Ossett, West Yorkshire, WF5 9JY, England

      IIF 19 IIF 20
    • icon of address Unit 8, Ings Mill, Ossett, WF5 9HQ, England

      IIF 21
  • Ellis, Joseph Chay
    British none born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Townend Garage, Wakefield Road, Ossett, West Yorkshire, WF5 9JY, England

      IIF 22
  • Ellis, Joseph Chay
    British sales director born in May 1983

    Registered addresses and corresponding companies
    • icon of address 7 Branstone Grove, Ossett, Wakefield, West Yorkshire, WF5 9ST

      IIF 23
  • Ellis, Joseph Chay
    British company director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1a, Annex House, Rcm Business Centre, Ossett, West Yorkshire, WF5 9ND, United Kingdom

      IIF 24
    • icon of address Unit 8, Ings Mill, Ossett, WF5 9HQ, England

      IIF 25
    • icon of address 19 King Street, The Civic Quarter, Wakefield, West Yorkshire, WF1 2SQ, England

      IIF 26
  • Ellis, Joseph Chay
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Aberford Road, Oulton, Leeds, LS26 8LA, England

      IIF 27
    • icon of address Office 1a, Annex House, Rcm Business Centre, Ossett, West Yorkshire, WF5 9ND, United Kingdom

      IIF 28
    • icon of address Townend Garage, Wakefield Road, Ossett, West Yorkshire, WF5 9JY, England

      IIF 29
    • icon of address Unit 1, Warneford Ave, Ossett, West Yorkshire, WF5 9NJ, United Kingdom

      IIF 30
    • icon of address 447, 447 Barnsley Road, Sandal, Wakefield, West Yorkshire, WF2 6BJ, United Kingdom

      IIF 31
    • icon of address 447 Barnsley Road, Wakefield, West Yorkshire, WF2 6BJ, England

      IIF 32
    • icon of address Unit 1, Warneford Avenue, Ossett, Wakefield, West Yorkshire, WF5 5NJ

      IIF 33
  • Ellis, Joseph Chay
    British sales born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Maypole Centre, High Street, Ossett, West Yorkshire, WF5 9QP, England

      IIF 34
  • Ellis, Joseph Chay
    British sport coach

    Registered addresses and corresponding companies
    • icon of address New Zealand House, Lotherton Lane, Aberford, Leeds, LS25 3DX, England

      IIF 35
  • Ellis, Joseph

    Registered addresses and corresponding companies
    • icon of address 32, Runtlings Terrace, Ossett, West Yorkshire, WF5 9JN

      IIF 36
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 19 King Street The Civic Quarter, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address New Zealand House Lotherton Lane, Aberford, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,478 GBP2024-08-31
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    JOKA HOLDINGS LIMITED - 2018-06-07
    icon of address Townend Garage, Wakefield Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    350 GBP2022-11-30
    Officer
    icon of calendar 2016-11-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    CALDER COMMERCIAL VEHICLES LTD - 2023-03-08
    icon of address Unit 8 Ings Mill, Ossett, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,346 GBP2021-01-31
    Officer
    icon of calendar 2014-09-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    CALDERCAR LIMITED - 2022-06-21
    icon of address Unit 8 Ings Mill, Ossett, England
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2022-10-31
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 8 Ings Mill, Dale Street, Ossett, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address Pelican House, 119c Eastbank Street, Southport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Office 1a Annex House, Rcm Business Centre, Ossett, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 8 - Has significant influence or control as a member of a firmOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Townend Garage, Wakefield Road, Ossett, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,519 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Office 1a Annex House, Rcm Business Centre, Ossett, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address New Zealand House Lotherton Lane, Aberford, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 17 - Director → ME
  • 12
    TOTAL SPORTS FOUNDATION C.I.C. - 2018-05-09
    icon of address Emmanuel Church, Huddersfield Road, Barnsley, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 29 - Director → ME
  • 13
    icon of address 2 Riverside Villas, Riverside Villas, Wakefield, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 32 - Director → ME
  • 14
    icon of address Riverside Studios, Coventry Road, Kingsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Unit 1 Warneford Avenue, Ossett, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-05 ~ dissolved
    IIF 33 - Director → ME
  • 16
    icon of address Emmanuel Church, Huddersfield Road, Barnsley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    40,119 GBP2023-03-31
    Officer
    icon of calendar 2010-12-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address Booth & Co Coopers House, Intake Lane, Ossett, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    36,279 GBP2021-01-31
    Officer
    icon of calendar 2014-01-21 ~ 2023-03-02
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-02
    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
  • 2
    TOTAL SPORTS FOUNDATION C.I.C. - 2018-05-09
    icon of address Emmanuel Church, Huddersfield Road, Barnsley, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-01-17 ~ 2018-07-01
    IIF 34 - Director → ME
    icon of calendar 2010-05-26 ~ 2018-07-01
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-01
    IIF 3 - Has significant influence or control OE
  • 3
    icon of address New Zealand House Lotherton Lane, Aberford, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,414 GBP2024-11-30
    Officer
    icon of calendar 2006-07-27 ~ 2006-08-16
    IIF 23 - Director → ME
    icon of calendar 2008-04-07 ~ 2021-12-20
    IIF 35 - Secretary → ME
  • 4
    PLAYER MOVE LTD - 2024-10-03
    icon of address 37 Aberford Road, Oulton, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2010-09-06 ~ 2024-06-05
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ 2024-06-05
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    SPEED-ELLIS LTD - 2017-06-06
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,921 GBP2018-11-30
    Officer
    icon of calendar 2009-11-17 ~ 2016-05-23
    IIF 30 - 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.