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

Elsey, Ian

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

    Resident in England

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

      IIF 1
  • Elsey, Ian
    British business investor born in March 1970

    Resident in England

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

      IIF 2
  • Elsey, Ian
    British company director born in March 1970

    Resident in England

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

      IIF 3
    • icon of address Longbeck Trading Estate, Marske By The Sea, Redcar Cleveland, TS11 6HZ

      IIF 4
    • icon of address 3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ

      IIF 5
  • Elsey, Ian
    British construction director born in March 1970

    Resident in England

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

      IIF 6
  • Elsey, Ian
    British director born in March 1970

    Resident in England

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

      IIF 7
    • icon of address Unit 1, Crown House, Queen Street, Bexleyheath, DA7 4BT, England

      IIF 8
    • icon of address Unit 1, Queen Street, Bexleyheath, DA7 4BT, England

      IIF 9
    • icon of address Unit 4 Crown House, Queen Street, Bexleyheath, DA7 4BT, England

      IIF 10 IIF 11
    • icon of address Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 12 IIF 13
    • icon of address The Bristol Office, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 14
    • icon of address Gs House, Moorside, Colchester, Essex, CO1 2TJ, United Kingdom

      IIF 15
    • icon of address Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, England

      IIF 16 IIF 17
    • icon of address Unit 1, Guildprime Business Centre, Southend Road, Great Burstead, Essex, CM11 2PZ, United Kingdom

      IIF 18
    • icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 19
    • icon of address Longbeck Trading Estate, 2 Redcar Avenue, Marske By The Sea, Redcar, Cleveland, TS11 6HZ, England

      IIF 20
    • icon of address Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, SS1 1BD

      IIF 21 IIF 22
  • Elsey, Ian
    British resin surfacing born in March 1970

    Resident in England

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

      IIF 23
  • Elsey, Ian
    born in March 1970

    Resident in England

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

      IIF 24
    • icon of address Gs House, Moorside, Colchester, Essex, CO1 2TJ, England

      IIF 25
    • icon of address Longbeck Trading Estate, Redcar Avenue, Marske-by-the-sea, Redcar, TS11 6HZ, England

      IIF 26
  • Elsey, Ian
    British roofer born in March 1970

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

      IIF 27
  • Mr Ian Elsey
    British born in March 1970

    Resident in England

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

      IIF 28
    • icon of address Unit 1 Crown House, Queen Street, Bexleyheath, Kent, DA7 4BT, England

      IIF 29
    • icon of address Unit 1 Crown House, Queen Street, Bexleyheath, Kent, DA7 4BT, United Kingdom

      IIF 30
    • icon of address Unit 4 Crown House, Queen Street, Bexleyheath, DA7 4BT, England

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

      IIF 32 IIF 33 IIF 34
    • icon of address The Bristol Office, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 35
    • icon of address Gs House, Moorside, Colchester, Essex, CO1 2TJ, England

      IIF 36
    • icon of address Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, England

      IIF 37
    • icon of address Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, United Kingdom

      IIF 38
    • icon of address 237 Westcombe Hill, London, SE3 7DW, United Kingdom

      IIF 39
    • icon of address Longbeck Trading Estate, 2 Redcar Avenue, Marske By The Sea, Redcar, Cleveland, TS11 6HZ, England

      IIF 40
    • icon of address Longbeck Trading Estate, Redcar Avenue, Marske-by-the-sea, Redcar, TS11 6HZ, England

      IIF 41
    • icon of address Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, SS1 1BD

      IIF 42
  • Elsey, Ian
    British

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

      IIF 43
    • icon of address Unit 1, Guildprime Business Centre, Southend Road, Great Burstead, Essex, CM11 2PZ, United Kingdom

      IIF 44
  • Elsey, Ian
    British builder

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

      IIF 45
  • Elsey, Ian
    English company director born in March 1970

    Resident in United Kingdom

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

      IIF 46
  • Mr Ian Elsey
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, John Archer Way, Royal Victoria Patriotic Building , Studio 7, London, SW18 3SX, United Kingdom

      IIF 47
  • Mr Ian Elsey
    English born in March 1970

    Resident in United Kingdom

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

      IIF 48
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Oliver House Park Farm Close, Park Farm, Folkestone, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    440,003 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    IIF 31 - Has significant influence or controlOE
  • 2
    icon of address Sw18 3sx, 7 John Archer Way, Royal Victoria Patriotic Building , Studio 7, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 3
    icon of address Gf Ro 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2019-03-05 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 4
    GAYSHA BUILDING LIMITED - 2012-08-03
    icon of address 275b Croydon Road, Beckenham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-31 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2000-03-31 ~ dissolved
    IIF 45 - Secretary → ME
  • 5
    icon of address Unit 1 Guildprime Business Centre, Southend Road, Great Burstead, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    173,257 GBP2023-12-31
    Officer
    icon of calendar 2020-06-12 ~ now
    IIF 15 - Director → ME
  • 6
    HYDRA ONE LIMITED - 2016-03-01
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (2 parents)
    Equity (Company account)
    711,393 GBP2022-12-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address Gs House, Moorside, Colchester, Essex, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    427,511 GBP2023-12-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2018-07-31 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 9
    GAYSHA SPECIALISTS SURFACING LIMITED - 2012-04-04
    icon of address Unit 1 Guildprime Business Centre, Southend Road, Great Burstead, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -279,037 GBP2023-12-31
    Officer
    icon of calendar 2005-02-17 ~ now
    IIF 18 - Director → ME
    icon of calendar 2005-03-01 ~ now
    IIF 44 - Secretary → ME
  • 10
    icon of address Unit 1 Crown House, Queen Street, Bexleyheath, Kent, England
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    2,531,054 GBP2023-12-31
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 237 Westcombe Hill, Blackheath, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-24 ~ dissolved
    IIF 6 - Director → ME
  • 12
    icon of address Unit 1 Crown House, Queen Street, Bexleyheath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 13
    HOLMES JOINERY AND BUILDING COMPANY LIMITED - 1987-10-22
    LEN ALLEN HOLMES JOINERY AND BUILDING COMPANY LIMITED - 1981-12-31
    icon of address Longbeck Trading Estate, Marske By The Sea, Redcar Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    107,938 GBP2023-12-31
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 4 - Director → ME
  • 14
    icon of address Longbeck Trading Estate Redcar Avenue, Marske-by-the-sea, Redcar, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    166,123 GBP2023-12-31
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-12-16 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Longbeck Trading Estate 2 Redcar Avenue, Marske By The Sea, Redcar, Cleveland, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 16
    icon of address Longbeck Trading Estate, Marske By The Sea, Redcar, Cleveland, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 9 - Director → ME
  • 17
    icon of address 16 Ribblehead Road, Harrowgate, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-22 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-12-22 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 18
    icon of address Gf Ro 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 19
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2018-08-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 81 The Cut, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,829 GBP2023-07-31
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 21
    icon of address The Bristol Office, 2nd Floor 5 High Street, Westbury-on-trym, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2020-03-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 22
    icon of address 4385, 06532324: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2008-09-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address Oliver House Park Farm Close, Park Farm Industrial Estate, Folkestone, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    272,454 GBP2024-01-31
    Officer
    icon of calendar 2023-02-20 ~ 2024-07-18
    IIF 11 - Director → ME
  • 2
    icon of address Oliver House Park Farm Close, Park Farm, Folkestone, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    440,003 GBP2024-01-31
    Officer
    icon of calendar 2022-01-28 ~ 2024-07-18
    IIF 10 - Director → ME
  • 3
    GAYSHA BUILDING LIMITED - 2012-08-03
    icon of address 275b Croydon Road, Beckenham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-02-20 ~ 1997-05-07
    IIF 27 - Director → ME
  • 4
    GAYSHA SPECIALISTS SURFACING LIMITED - 2012-04-04
    icon of address Unit 1 Guildprime Business Centre, Southend Road, Great Burstead, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -279,037 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-24
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    GAYSHA SPECIALISTS SURFACING LIMITED - 2018-06-26
    GAYSHA LIMITED - 2012-04-04
    GAYSHA ELSEY LTD - 2011-12-06
    icon of address 4385, 07555879: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    33,424 GBP2024-03-31
    Officer
    icon of calendar 2011-03-08 ~ 2012-04-01
    IIF 7 - Director → ME
  • 6
    icon of address Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-23 ~ 2024-08-27
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ 2024-08-08
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    EQUIRED GROUP PLC - 2018-01-15
    icon of address Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent, 14 offsprings)
    Officer
    icon of calendar 2023-11-10 ~ 2024-06-06
    IIF 5 - Director → ME
  • 8
    OPULENTIA SPV 7 LTD - 2022-06-14
    icon of address Floor 5 42-44 Grosvenor Gardens, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2022-06-13 ~ 2023-12-08
    IIF 3 - Director → ME
  • 9
    icon of address C/o Kre Corporate Recovery Limited Unit 8, The Aquarium, 1-7 King Street, Reading, Berkshire
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2023-06-23 ~ 2024-08-27
    IIF 21 - 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.