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, Paul Grant

    Related profiles found in government register
  • Ellis, Paul Grant
    British company director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 62, Scriven Road, Knaresborough, North Yorkshire, HG5 9EJ

      IIF 1
    • Tower, Gate House, Eclipse Park Sittingbourne Road, Maidstone, Kent, ME14 3EN, England

      IIF 2
    • Adam House, Ripon Way, Harrogate, North Yorkshire, HG1 2AU

      IIF 3
    • Denny Hosue, 1 Pitt Terrace, Stirling, FK8 2EZ

      IIF 4
    • Denny House, 1 Pitt Terrace, Stirling, FK8 2EZ

      IIF 5
  • Ellis, Paul Grant
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Adam House, Ripon Way, Harrogate, North Yorkshire, HG1 2AU, England

      IIF 6
    • Corner Croft 62 Scriven Road, Knaresborough, North Yorkshire, HG5 9EJ

      IIF 7 IIF 8
    • Hexagon House, Grimbald Crag Close, St James Business Park, Knaresborough, North Yorkshire, HG5 8PJ

      IIF 9 IIF 10
    • Hexagon House, Grimbald Crag Close, St James Business Park, Knaresborough, North Yorkshire, HG5 8PJ, United Kingdom

      IIF 11
    • Adam House, Ripon Way, Harrogate, North Yorkshire, HG1 2AU

      IIF 12
  • Ellis, Paul Grant
    British entrepreneur born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Carrera Court,church Lane, Dinnington, Sheffield, S25 2RG, United Kingdom

      IIF 13
  • Ellis, Paul Grant
    British insurance broker born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Corner Croft 62 Scriven Road, Knaresborough, North Yorkshire, HG5 9EJ

      IIF 14 IIF 15 IIF 16
    • Hexagon House, Grimbald Crag Close, St James Busienss Park, Knaresborough, North Yorkshire, HG5 8PJ

      IIF 17
    • Hexagon House, Grimbald Crag Close, St James Business Park, Knaresborough, North Yorkshire, HG5 8PJ

      IIF 18
    • Hexagon House, Grimbald Crag Close, St James Business Park, Knaresborough, North Yorkshire, HG5 8PJ, United Kingdom

      IIF 19 IIF 20 IIF 21
    • Hexagon House, Grimbald Crag Close, St James Business Park, Knaresborough, North Yorkshire, HP5 8PJ, England

      IIF 22
  • Ellis, Paul Grant
    British managing director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Hexagon House, Grimbald Crag Close, St James Business Park, Knaresborough, North Yorkshire, HG5 8PJ, United Kingdom

      IIF 23
  • Ellis, Paul Grant
    born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mill House, Scriven, Knareborough, HG5 9DZ

      IIF 24
  • Ellis, Paul Grant
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Biohub, Foresterhill Road, Aberdeen, AB25 2XE, United Kingdom

      IIF 25 IIF 26
    • Mill House, Scriven, Knaresborough, HG5 9DZ, United Kingdom

      IIF 27 IIF 28
  • Ellis, Paul Grant
    British company director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adam House, Ripon Way, Harrogate, North Yorkshire, HG1 2AU, United Kingdom

      IIF 29
    • Floor 1, Clarendon House, Victoria Avenue, Harrogate, HG1 1JD, England

      IIF 30
  • Ellis, Paul Grant
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adam House, Ripon Way, Harrogate, North Yorkshire, HG1 2AU, England

      IIF 31
    • Floor 1, Clarendon House, Victoria Avenue, Harrogate, HG1 1JD, England

      IIF 32
  • Ellis, Paul Grant
    British company director

    Registered addresses and corresponding companies
    • Corner Croft 62 Scriven Road, Knaresborough, North Yorkshire, HG5 9EJ

      IIF 33
  • Ellis, Paul Grant
    British insurance broker

    Registered addresses and corresponding companies
  • Ellis, Paul Grant

    Registered addresses and corresponding companies
    • Adam House, Ripon Way, Harrogate, North Yorkshire, HG1 2AU, England

      IIF 38
    • Adam House, Ripon Way, Harrogate, North Yorkshire, HG1 2AU, United Kingdom

      IIF 39 IIF 40 IIF 41
    • Floor 1, Clarendon House, Victoria Avenue, Harrogate, HG1 1JD, England

      IIF 42 IIF 43
    • Corner Croft 62 Scriven Road, Knaresborough, North Yorkshire, HG5 9EJ

      IIF 44
    • Mill House, Scriven, Knaresborough, North Yorkshire, HG5 9DZ, England

      IIF 45
    • Mill House, Scriven, Knaresborough, North Yorkshire, HG5 9DZ, United Kingdom

      IIF 46
    • Adam House, Ripon Way, Harrogate, North Yorkshire, HG1 2AU

      IIF 47 IIF 48 IIF 49
  • Mr Paul Grant Ellis
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 1, Clarendon House, Victoria Avenue, Harrogate, HG1 1JD, England

      IIF 50
    • Mill House, Scriven, Knaresborough, HG5 9DZ, United Kingdom

      IIF 51
  • Paul Ellis
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mill House, Scriven, Knaresborough, HG5 9DZ, United Kingdom

      IIF 52
  • Mr Paul Grant Ellis
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mill House, Scriven, Knareborough, HG5 9DZ

      IIF 53
child relation
Offspring entities and appointments
Active 14
  • 1
    Other registered number: 01655955
    ELLIS BATES FINANCIAL SOLUTIONS LIMITED - 2007-01-03
    Related registrations: OC368571, 01655955, 02906584
    TOPSOUND LIMITED - 2004-03-08
    Adam House, Ripon Way, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2013-07-05 ~ dissolved
    IIF 12 - Director → ME
    2013-07-05 ~ dissolved
    IIF 47 - Secretary → ME
  • 2
    BRIGHAM & BRINING INDEPENDENT FINANCIAL ADVISORS LIMITED - 1999-09-27
    VISIONTHINKER LIMITED - 1999-09-03
    Adam House, Ripon Way, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2013-07-05 ~ dissolved
    IIF 40 - Secretary → ME
  • 3
    Mill House, Scriven, Knaresborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    714,725 GBP2024-06-30
    Officer
    2019-06-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-06-24 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 4
    Mill House, Scriven, Knareborough
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    2,090,134 GBP2019-06-30
    Officer
    2009-06-16 ~ dissolved
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 5
    Other registered numbers: OC368571, 04145503, 01655955
    ELLIS BATES AND COMPANY (FINANCIAL SERVICES) LIMITED - 1995-02-07
    Related registrations: OC368571, 04145503, 01655955
    Adam House, Ripon Way, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-07-05 ~ dissolved
    IIF 49 - Secretary → ME
  • 6
    FRASER, TENNANT (INSURANCE BROKERS) LIMITED - 1997-09-26
    Denny House, 1 Pitt Terrace, Stirling
    Dissolved Corporate (3 parents)
    Officer
    2005-07-01 ~ dissolved
    IIF 5 - Director → ME
  • 7
    CURRENT FINAL LIMITED - 2008-11-19
    Latimer House, 5 Cumberland Place, Southampton
    Dissolved Corporate (5 parents)
    Officer
    2008-08-12 ~ dissolved
    IIF 7 - Director → ME
  • 8
    DOUBT REACTION LIMITED - 2008-09-02
    Latimer House, 5 Cumberland Place, Southampton
    Dissolved Corporate (4 parents)
    Officer
    2008-08-12 ~ dissolved
    IIF 8 - Director → ME
  • 9
    One Biohub, Foresterhill Road, Aberdeen, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -18,325 GBP2024-11-29
    Officer
    2024-02-28 ~ now
    IIF 26 - Director → ME
  • 10
    One Biohub, Foresterhill Road, Aberdeen, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2013-09-25 ~ now
    IIF 25 - Director → ME
  • 11
    PEACOCK, D.L. ROBERTSON & COMPANY LIMITED - 1990-09-19
    Denny Hosue, 1 Pitt Terrace, Stirling
    Dissolved Corporate (3 parents)
    Officer
    2005-07-01 ~ dissolved
    IIF 4 - Director → ME
  • 12
    THE INTERMEDIARY NETWORK LTD - 2000-07-28
    Hexagon House Grimbald Crag Close, St James Business Park, Knaresborough, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    1996-01-23 ~ dissolved
    IIF 21 - Director → ME
  • 13
    Other registered number: 11854566
    10 Wall Court, Stroud Green Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -80,691 GBP2024-04-05
    Officer
    2019-04-03 ~ now
    IIF 45 - Secretary → ME
  • 14
    Mill House, Scriven, Knaresborough, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-03-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 52 - Right to appoint or remove directorsOE
Ceased 22
  • 1
    FIRETEC FIRE & SECURITY LIMITED - 2006-01-04
    Fire House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (6 parents)
    Officer
    2014-04-30 ~ 2019-06-03
    IIF 13 - Director → ME
  • 2
    HALLWEALD LIMITED - 2005-08-08
    15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    2004-02-13 ~ 2005-05-26
    IIF 16 - Director → ME
  • 3
    2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2004-02-16 ~ 2011-06-01
    IIF 19 - Director → ME
  • 4
    Hexagon House Grimbald Crag Close, St James Business Park, Knaresborough, North Yorkshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2004-02-13 ~ 2011-06-01
    IIF 18 - Director → ME
  • 5
    MISYS INSURANCE MANAGEMENT LIMITED - 2006-06-15
    COUNTRYWIDE INSURANCE MARKETING LIMITED - 2002-03-18
    MISYS INSURANCE MARKETING LIMITED - 1990-10-15
    2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Active Corporate (5 parents)
    Officer
    2008-07-08 ~ 2012-01-31
    IIF 23 - Director → ME
  • 6
    Other registered numbers: OC368571, 04145503, 01655955
    ELLIS BATES AND COMPANY (FINANCIAL SERVICES) LIMITED - 1995-02-07
    Related registrations: OC368571, 04145503, 01655955
    Adam House, Ripon Way, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    1994-03-09 ~ 1997-08-01
    IIF 15 - Director → ME
    1994-03-09 ~ 1997-08-01
    IIF 34 - Secretary → ME
  • 7
    Other registered numbers: OC368571, 04145503, 02906584
    BERRY STAINSBY & WALKER-FINANCIAL PLANNING LIMITED - 2007-01-03
    Related registration: 04145503
    POINTSTYLE LIMITED - 1982-09-30
    23 Coleridge Street, Hove, England
    Active Corporate (4 parents)
    Equity (Company account)
    546,519 GBP2024-01-31
    Officer
    2013-07-05 ~ 2024-09-30
    IIF 32 - Director → ME
    2013-07-05 ~ 2024-09-30
    IIF 42 - Secretary → ME
  • 8
    Other registered number: 03377394
    UTOPIA INVESTMENTS LTD - 2015-01-28
    23 Coleridge Street, Hove, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,104,361 GBP2024-01-31
    Officer
    2014-05-22 ~ 2024-09-30
    IIF 30 - Director → ME
    2022-05-20 ~ 2024-09-30
    IIF 43 - Secretary → ME
    2014-05-22 ~ 2017-01-23
    IIF 39 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-09-30
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    ELLIS BATES GROUP LTD - 2015-01-28
    Related registration: 09052809
    ELLIS BATES HOLDINGS LIMITED - 2008-08-29
    23 Jelly Accounts Ltd, Woodlands Drive, Harrogate, England
    Active Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    266,224 GBP2025-01-31
    Officer
    1997-05-29 ~ 2016-06-30
    IIF 3 - Director → ME
    2013-09-05 ~ 2016-06-30
    IIF 48 - Secretary → ME
    1997-05-29 ~ 1997-09-22
    IIF 44 - Secretary → ME
  • 10
    ELLIS BATES & COMPANY LIMITED - 2006-08-18
    92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    1997-02-11 ~ 2013-07-05
    IIF 2 - Director → ME
    1997-02-11 ~ 1997-10-06
    IIF 33 - Secretary → ME
  • 11
    23 Coleridge Street, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,487 GBP2024-01-31
    Officer
    2015-08-06 ~ 2024-09-30
    IIF 31 - Director → ME
    2015-08-06 ~ 2024-09-30
    IIF 46 - Secretary → ME
  • 12
    23 Coleridge Street, Hove, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,196,584 GBP2024-01-31
    Officer
    2014-05-22 ~ 2024-09-30
    IIF 29 - Director → ME
    2014-05-22 ~ 2024-09-30
    IIF 41 - Secretary → ME
  • 13
    7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    34,497 GBP2015-12-31
    Officer
    2007-10-31 ~ 2010-06-04
    IIF 11 - Director → ME
  • 14
    15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    2007-10-01 ~ 2011-08-01
    IIF 9 - Director → ME
  • 15
    THE INTERMEDIARY NETWORK LTD - 2000-07-28
    Hexagon House Grimbald Crag Close, St James Business Park, Knaresborough, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    1996-01-23 ~ 1998-06-04
    IIF 36 - Secretary → ME
  • 16
    FINANCIAL OPTIONS LIMITED - 2005-02-03
    Related registration: 02246025
    FINANCIAL OPTIONS GROUP LIMITED - 1994-07-07
    FINANCIAL OPTIONS LIMITED - 1994-05-20
    Related registration: 02246025
    FINANCIAL OPTIONS (GENERAL) LIMITED - 1994-04-25
    30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    1993-12-20 ~ 1994-02-11
    IIF 14 - Director → ME
    1993-12-20 ~ 1994-02-11
    IIF 37 - Secretary → ME
  • 17
    7 Princes Square, Harrogate, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,167 GBP2025-01-31
    Officer
    2010-02-01 ~ 2015-11-16
    IIF 1 - Director → ME
  • 18
    SPEED 9193 LIMITED - 2002-06-20
    15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    2007-08-31 ~ 2011-08-01
    IIF 10 - Director → ME
  • 19
    2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Active Corporate (5 parents)
    Officer
    1994-03-08 ~ 2012-01-31
    IIF 17 - Director → ME
    1994-03-08 ~ 1997-06-27
    IIF 35 - Secretary → ME
  • 20
    23 Woodlands Drive, Harrogate, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    933,059 GBP2025-01-31
    Officer
    2013-07-05 ~ 2016-06-30
    IIF 6 - Director → ME
    2013-07-05 ~ 2016-06-30
    IIF 38 - Secretary → ME
  • 21
    TOWRY LAW INSURANCE BROKERS LIMITED - 2006-07-25
    TOWRY LAW(GENERAL INSURANCE) LIMITED - 1992-06-27
    15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    2006-06-30 ~ 2011-06-01
    IIF 20 - Director → ME
  • 22
    Hexagon House Grimbald Crag Close, St James Business Park, Knaresborough, North Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2004-02-13 ~ 2011-08-01
    IIF 22 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.