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 James Philip Ellis

    Related profiles found in government register
  • Mr James Philip Ellis
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Carden Place, Aberdeen, AB10 1UT, Scotland

      IIF 1
    • icon of address 13, The Hornet, Chichester, PO19 7JL, England

      IIF 2
    • icon of address 6, Salvadori Gardens, Chichester, West Sussex, PO18 0GR, United Kingdom

      IIF 3
    • icon of address Cawley Priory, South Pallant, Chichester, PO19 1TH, England

      IIF 4
    • icon of address Cawley Priory, South Pallant, Chichester, West Sussex, PO19 1SY, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 78, Brunel Way, Havant, PO9 3NZ, England

      IIF 8
    • icon of address Tc Group, 3 Acorn Business Centre, Northarbour Road, Portsmouth, Hampshire, PO6 3TH, United Kingdom

      IIF 9
  • Mr James Elis
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, The Hornet, Chichester, PO19 7JL, England

      IIF 10
  • Mr James Philip Ellis
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, The Hornet, Chichester, West Sussex, PO19 7JL, United Kingdom

      IIF 11
  • Ellis, James Philip
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, The Hornet, Chichester, PO19 7JL, England

      IIF 12
    • icon of address 30, The Hornet, Chichester, PO19 7JG, United Kingdom

      IIF 13
    • icon of address 6, Salvadori Gardens, Chichester, West Sussex, PO18 0GR, United Kingdom

      IIF 14
    • icon of address Cawley Priory, South Pallant, Chichester, PO19 1TH, England

      IIF 15
    • icon of address 23, Nelson Close, Emsworth, Hampshire, PO10 8JW, England

      IIF 16
    • icon of address 78, Brunel Way, Havant, PO9 3NZ, England

      IIF 17
    • icon of address Tc Group, 3 Acorn Business Centre, Northarbour Road, Portsmouth, Hampshire, PO6 3TH, United Kingdom

      IIF 18
  • Ellis, James Philip
    British managing director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cawley Priory, South Pallant, Chichester, West Sussex, PO19 1SY, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Elis, James
    British designer born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, The Hornet, Chichester, PO19 7JL, England

      IIF 22
  • Ellis, James Philip
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, The Hornet, Chichester, West Sussex, PO19 7JL, United Kingdom

      IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 5 Carden Place, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,868 GBP2018-08-31
    Officer
    icon of calendar 2013-02-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 78 Brunel Way, Havant, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2018-06-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    icon of address Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    RUNCO CHI LTD - 2025-02-28
    icon of address Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    RUNCO BTN LTD - 2025-02-28
    icon of address Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    RUNCO SOT LIMITED - 2025-02-28
    icon of address Cawley Priory, South Pallant, Chichester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    icon of address 6 Salvadori Gardens, Chichester, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    icon of address 13 The Hornet, Chichester, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -92,628 GBP2022-12-31
    Officer
    icon of calendar 2018-10-25 ~ now
    IIF 23 - Director → ME
  • 9
    icon of address 13 The Hornet, Chichester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    icon of address 13 The Hornet, Chichester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-01-26 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 11
    icon of address Tc Group 3 Acorn Business Centre, Northarbour Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,666 GBP2023-09-30
    Person with significant control
    icon of calendar 2018-09-10 ~ 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
    IIF 9 - Right to appoint or remove directorsOE
  • 12
    JP ELLIS HOLDINGS LIMITED - 2020-07-10
    icon of address 13 The Hornet, Chichester, West Sussex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    43,913 GBP2022-12-31
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    GAITLY LTD - 2024-10-08
    icon of address 30 The Hornet, Chichester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2016-08-31 ~ 2018-09-01
    IIF 13 - Director → ME
  • 2
    icon of address Tc Group 3 Acorn Business Centre, Northarbour Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,666 GBP2023-09-30
    Officer
    icon of calendar 2018-09-10 ~ 2023-08-26
    IIF 18 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.