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 Joseph Chay Ellis

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

    Resident in United Kingdom

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

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

      IIF 2 IIF 3
    • Townend Garage, Wakefield Road, Ossett, West Yorkshire, WF5 9JY, England

      IIF 4 IIF 5 IIF 6
    • Unit 8, Ings Mill, Ossett, WF5 9HQ, England

      IIF 7 IIF 8
    • 19 King Street, The Civic Quarter, Wakefield, West Yorkshire, WF1 2SQ, England

      IIF 9 IIF 10
  • Mr Joseph Chay Ellis
    British born in May 1983

    Resident in England

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

      IIF 11 IIF 12
    • The Maypole Centre, High Street, Ossett, West Yorkshire, WF5 9QP, England

      IIF 13
    • Townend Garage, Wakefield Road, Ossett, West Yorkshire, WF5 9JY

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

    Resident in United Kingdom

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

      IIF 15
    • Unit 8, Ings Mill, Ossett, WF5 9HQ, England

      IIF 16
  • Ellis, Joseph Chay
    British company director born in May 1983

    Resident in United Kingdom

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

      IIF 17
    • 19 King Street, The Civic Quarter, Wakefield, West Yorkshire, WF1 2SQ, England

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

    Resident in United Kingdom

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

      IIF 19
    • Office 1a, Annex House, Rcm Business Centre, Ossett, West Yorkshire, WF5 9ND, United Kingdom

      IIF 20
    • Unit 1, Warneford Ave, Ossett, West Yorkshire, WF5 9NJ, United Kingdom

      IIF 21
    • 447, 447 Barnsley Road, Sandal, Wakefield, West Yorkshire, WF2 6BJ, United Kingdom

      IIF 22
    • 447 Barnsley Road, Wakefield, West Yorkshire, WF2 6BJ, England

      IIF 23
    • Unit 1, Warneford Avenue, Ossett, Wakefield, West Yorkshire, WF5 5NJ

      IIF 24
  • Ellis, Joseph Chay
    British sales born in May 1983

    Resident in United Kingdom

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

      IIF 25
  • Mr Jospeh Chay Ellis
    British born in May 1983

    Resident in England

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

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

    Resident in England

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

      IIF 27 IIF 28
    • Townend Garage, Wakefield Road, Ossett, West Yorkshire, WF5 9JY, England

      IIF 29
    • Unit 8 Ings Mill, Dale Street, Ossett, WF5 9HQ, England

      IIF 30
  • Ellis, Joseph Chay
    British company director born in May 1983

    Resident in England

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

      IIF 31
  • Ellis, Joseph Chay
    British director born in May 1983

    Resident in England

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

      IIF 32 IIF 33
    • Unit 8, Ings Mill, Ossett, WF5 9HQ, England

      IIF 34
  • Ellis, Joseph Chay
    British sales director born in May 1983

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

      IIF 35
  • Ellis, Joseph Chay
    British sport coach

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

      IIF 36
  • Ellis, Joseph

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

      IIF 37
child relation
Offspring entities and appointments 20
  • 1
    BELLISSIMO ENTERPRISES LIMITED
    11835500
    19 King Street The Civic Quarter, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-02-19 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    BELLISSIMO INTERIORS LIMITED
    12793555
    New Zealand House Lotherton Lane, Aberford, Leeds, England
    Active Corporate (1 parent)
    Officer
    2020-08-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-08-05 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 3
    CALDER VEHICLE GROUP LIMITED
    - now 10477470
    JOKA HOLDINGS LIMITED
    - 2018-06-07 10477470
    Townend Garage, Wakefield Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2016-11-14 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-11-14 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    FIND MY CAR ENTERPRISES LIMITED
    - now 09229028
    CALDER COMMERCIAL VEHICLES LTD
    - 2023-03-08 09229028
    Unit 8 Ings Mill, Ossett, England
    Dissolved Corporate (3 parents)
    Officer
    2014-09-22 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    FIND MY CAR FRANCHISE LTD
    - now 12267732
    CALDERCAR LIMITED
    - 2022-06-21 12267732
    Unit 8 Ings Mill, Ossett, England
    Active Corporate (3 parents)
    Officer
    2019-10-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-10-17 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    FIND MY CAR WAKEFIELD LTD
    15179335
    Unit 8 Ings Mill, Dale Street, Ossett, England
    Active Corporate (2 parents)
    Officer
    2024-05-13 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2026-03-16 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    HIGGS ELLIS LTD
    09907574
    Pelican House, 119c Eastbank Street, Southport, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    INTERACTIVE EDUCATION LIMITED
    11769466
    Office 1a Annex House, Rcm Business Centre, Ossett, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-01-16 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 3 - Has significant influence or control as a member of a firm OE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 3 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 9
    JOKA ENTERPRISES LIMITED
    08854144
    Booth & Co Coopers House, Intake Lane, Ossett, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2014-01-21 ~ 2023-03-02
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-03-02
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    KARL COLE COMMERCIAL SOLUTIONS LIMITED
    08472171
    Townend Garage, Wakefield Road, Ossett, West Yorkshire, England
    Active Corporate (2 parents)
    Person with significant control
    2016-06-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    KIDNETICS LTD
    11861381
    Office 1a Annex House, Rcm Business Centre, Ossett, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    KJRC TRAVEL LTD
    15542274
    New Zealand House Lotherton Lane, Aberford, Leeds, England
    Active Corporate (4 parents)
    Officer
    2024-03-05 ~ now
    IIF 28 - Director → ME
  • 13
    MID YORKSHIRE COMMUNITY FOUNDATION C.I.C.
    - now 07266637
    TOTAL SPORTS FOUNDATION C.I.C.
    - 2018-05-09 07266637
    Emmanuel Church, Huddersfield Road, Barnsley, United Kingdom
    Active Corporate (8 parents)
    Officer
    2011-01-17 ~ 2018-07-01
    IIF 25 - Director → ME
    2018-11-30 ~ now
    IIF 15 - Director → ME
    2010-05-26 ~ 2018-07-01
    IIF 37 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-07-01
    IIF 13 - Has significant influence or control OE
  • 14
    ORCHARD LETTINGS (UK) LTD
    05613190
    New Zealand House Lotherton Lane, Aberford, Leeds, England
    Active Corporate (6 parents)
    Officer
    2006-07-27 ~ 2006-08-16
    IIF 35 - Director → ME
    2008-04-07 ~ 2021-12-20
    IIF 36 - Secretary → ME
  • 15
    PLAYER MOVE C.I.C. - now
    PLAYER MOVE LTD
    - 2024-10-03 07366333
    37 Aberford Road, Oulton, Leeds, England
    Active Corporate (2 parents)
    Officer
    2010-09-06 ~ 2024-06-05
    IIF 19 - Director → ME
    Person with significant control
    2016-09-05 ~ 2024-06-05
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    PMC (YORKSHIRE) LIMITED
    10454911
    2 Riverside Villas, Riverside Villas, Wakefield, England
    Dissolved Corporate (5 parents)
    Officer
    2016-12-13 ~ dissolved
    IIF 23 - Director → ME
  • 17
    RIVERSIDE STUDIOS (TAMWORTH) CIC
    14549510
    Riverside Studios, Coventry Road, Kingsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-12-19 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-12-19 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    THE YORKSHIRE BRANDING CO LIMITED - now
    SPEED-ELLIS LTD
    - 2017-06-06 07078825
    11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (6 parents)
    Officer
    2009-11-17 ~ 2016-05-23
    IIF 21 - Director → ME
  • 19
    TOTAL SPORTING EVENTS LIMITED
    06810969
    Unit 1 Warneford Avenue, Ossett, Wakefield, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2009-02-05 ~ dissolved
    IIF 24 - Director → ME
  • 20
    TOTAL SPORTING SOLUTIONS LIMITED
    05740466
    Emmanuel Church, Huddersfield Road, Barnsley, United Kingdom
    Active Corporate (7 parents)
    Officer
    2010-12-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - 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 April 2026 and licensed under the Open Government Licence v3.0.