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

Ellison, Sherri Louise

    Related profiles found in government register
  • Ellison, Sherri Louise
    British

    Registered addresses and corresponding companies
    • Prior Chase, Badgers Dene, Grays, Essex, RM17 5HL

      IIF 1 IIF 2 IIF 3
    • 5, 2nd Floor, Viking House, Lodge Lane Daneholes Roundabout, Grays, Essex, RM16 2XE, United Kingdom

      IIF 6
    • Skyline Village, Limeharbour, London, E14 9TS

      IIF 7
    • Ellison Business Services Ltd, Suite 5, Stanhope House, High Street, Stanford-le-hope, Essex, SS17 0HA, United Kingdom

      IIF 8
  • Ellison, Sherri Louise
    British compliance director

    Registered addresses and corresponding companies
    • Prior Chase, Badgers Dene, Grays, Essex, RM17 5HL

      IIF 9
  • Ellison, Sherri Louise
    British director born in February 1977

    Registered addresses and corresponding companies
    • 5, 2nd Floor, Viking House, Lodge Lane Daneholes Roundabout, Grays, Essex, RM16 2XE, United Kingdom

      IIF 10
  • Ellison, Sherri Louise

    Registered addresses and corresponding companies
    • Prior Chase, Badgers Dene, Grays, Essex, RM17 5HL

      IIF 11 IIF 12
    • Prior Chase, Grays, Essex, RM17 5HL, United Kingdom

      IIF 13
    • Orsett Road, Grays, Essex, RM17 5EB, England

      IIF 14
  • Ellison, Sherri Louise
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
  • Ellison, Sherri Louise
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
  • Ellison, Sherri

    Registered addresses and corresponding companies
    • Prior Chase, Badgers Dene, Grays, Essex, RM17 5HL, United Kingdom

      IIF 39 IIF 40
    • Skylines Village, Limeharbour, London, E14 9TS, United Kingdom

      IIF 41
    • Ellison Business Services Ltd, Suite 5, Stanhope House, High Street, Stanford-le-hope, Essex, SS17 0HA, United Kingdom

      IIF 42
    • Claremont Avenue, Sunbury-on-thames, TW16 5LX, England

      IIF 43
  • Ellison, Sherri Louise
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thompson Accountancy Services, Suite 9 Hadleigh Business Centre, 351 London Road, Hadleigh, Essex, SS7 2BT, England

      IIF 44
    • Ellison Business Services Ltd, Suite 5, Stanhope House, High Street, Stanford-le-hope, Essex, SS17 0HA, England

      IIF 45
    • Wetherby Grange, Wetherby, LS22 5PB, England

      IIF 46
  • Ellison, Sherri Louise
    British company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ellison Business Services Ltd, Suite 5, Stanhope House, High Street, Stanford-le-hope, Essex, SS17 0HA, England

      IIF 47
  • Ellison, Sherri Louise
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orsett Road, Grays, Essex, RM17 5EB, England

      IIF 48
    • 5, Stanhope House, High Street, Stanford-le-hope, SS17 0HA, United Kingdom

      IIF 49
  • Miss Sherri Louise Ellison
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thompson Accountancy Services, Suite 9 Hadleigh Business Centre, 351 London Road, Hadleigh, Essex, SS7 2BT, England

      IIF 50
    • Ellison Business Services Ltd, Suite 5, Stanhope House, High Street, Stanford-le-hope, Essex, SS17 0HA, England

      IIF 51
    • 5, Stanhope House, High Street, Stanford-le-hope, SS17 0HA, United Kingdom

      IIF 52
    • Wetherby Grange, Wetherby, LS22 5PB, England

      IIF 53
child relation
Offspring entities and appointments 43
  • 1
    5168 LTD
    05827675
    48 Skylines Village, Limeharbour, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-05-24 ~ dissolved
    IIF 41 - Secretary → ME
  • 2
    ALLIANCE DECOR LTD
    07258904
    8 Twiselton Court, Priory Hill, Dartford, Kent, England
    Active Corporate (2 parents)
    Officer
    2010-05-19 ~ 2010-05-19
    IIF 37 - Director → ME
  • 3
    B O & S SERVICES LTD
    06824568
    70 Tollgate Road, Colney Heath, St Albans, Herts
    Dissolved Corporate (4 parents)
    Officer
    2009-02-19 ~ 2009-02-19
    IIF 26 - Director → ME
  • 4
    CONROY CONSULTING LTD
    07001815
    21 Highfield Road, Dartford, Kent
    Dissolved Corporate (4 parents)
    Officer
    2009-08-26 ~ 2009-08-26
    IIF 25 - Director → ME
  • 5
    COUNTRYLINER GROUP LTD
    06946470
    34 Lime Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2009-06-29 ~ 2009-08-04
    IIF 24 - Director → ME
  • 6
    COYOTE FILMS LTD
    04784075
    66 Carlton Hill, Brighton, England
    Dissolved Corporate (4 parents)
    Officer
    2003-06-02 ~ 2009-03-31
    IIF 5 - Secretary → ME
  • 7
    CPM (FACILITY MANAGEMENT) LTD
    07565027 08612615
    48 Skylines Village, Limeharbour, London
    Dissolved Corporate (2 parents)
    Officer
    2012-03-15 ~ dissolved
    IIF 7 - Secretary → ME
  • 8
    CPM INVESTIGATIONS LTD
    08556505
    40 Orsett Road, Grays, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2013-06-05 ~ 2014-02-24
    IIF 28 - Director → ME
  • 9
    CREIDEAS LIMITED
    07182922
    Victory House, Quayside, Chatham Marine, Kent
    Dissolved Corporate (3 parents)
    Officer
    2010-03-09 ~ 2010-03-09
    IIF 30 - Director → ME
  • 10
    DECODED BY DESIGN LTD
    08573818
    C/o Ellison Business Services Ltd Suite 5, Stanhope House, High Street, Stanford-le-hope, Essex, England
    Active Corporate (3 parents)
    Officer
    2013-06-18 ~ 2014-06-18
    IIF 40 - Secretary → ME
  • 11
    DEE & DEE REPAIRS LTD
    07299353
    48 Skyline Village, Limeharbour, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-06-29 ~ dissolved
    IIF 13 - Secretary → ME
  • 12
    ELBRUS TOLIMA LAND & ESTATE MANAGEMENT LTD.
    - now 06348538
    INDIGO REALTY LTD
    - 2009-02-24 06348538
    3-4 The Labyrinth, 7 Mark Lane, Eastbourne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2007-08-21 ~ 2012-10-04
    IIF 2 - Secretary → ME
  • 13
    ELBRUS-TOLIMA ESTATES LTD
    05996458
    373 Godstone Road, Whyteleafe, England
    Receiver Action Corporate (4 parents)
    Officer
    2006-11-13 ~ 2014-03-03
    IIF 12 - Secretary → ME
  • 14
    ELLISON BOOK-KEEPING SERVICES LTD
    14012293
    Suite 5, Stanhope House, High Street, Stanford-le-hope, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-30 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2022-03-30 ~ dissolved
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 15
    ELLISON BUSINESS SERVICES LTD
    04827354
    C/o Thompson Accountancy Services Suite 9 Hadleigh Business Centre, 351 London Road, Hadleigh, Essex, England
    Active Corporate (3 parents)
    Officer
    2003-07-09 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-07-09 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
  • 16
    ENDED DESIGN LIMITED - now
    BEST OF DESIGN SHOP LTD
    - 2012-04-11 04394497
    128 Cannon Workshops, Cannon Drive, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2002-03-14 ~ 2002-06-01
    IIF 4 - Secretary → ME
  • 17
    ESL SYSTEMS LTD
    04398792
    128 Cannon Workshops, Cannon Drive, London
    Active Corporate (4 parents)
    Officer
    2002-03-20 ~ 2002-06-01
    IIF 11 - Secretary → ME
  • 18
    FE CORPORATE SERVICES LTD
    04531976
    Flat 2, 13 North Park Road, Leeds, England
    Active Corporate (4 parents, 192 offsprings)
    Officer
    2017-12-17 ~ 2018-12-17
    IIF 46 - Director → ME
    2002-09-11 ~ 2017-12-17
    IIF 45 - Director → ME
    Person with significant control
    2016-09-11 ~ 2018-12-17
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    FE HOLDINGS LTD.
    - now 03529899
    THE MORTGAGE COORDINATORS LTD
    - 2002-09-11 03529899
    THE MORTGAGE HOUSE LTD - 1999-11-04
    C/o Ellison Business Services Ltd Suite 5, Stanhope House, High Street, Stanford-le-hope, Essex, England
    Dissolved Corporate (8 parents)
    Officer
    2006-04-17 ~ dissolved
    IIF 47 - Director → ME
    2002-09-02 ~ 2006-03-27
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 20
    INNERGY SOLID FUELS LIMITED - now
    CASTLE ENERGY GROUP LTD
    - 2016-11-02 04870518
    The Gas Centre, Gelderd Road, Leeds, England
    Active Corporate (8 parents)
    Officer
    2003-08-19 ~ 2011-09-05
    IIF 22 - Director → ME
  • 21
    JODEM LIMITED
    07131645
    3 Dickens Close, Hartley, Longfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-01-20 ~ 2010-01-20
    IIF 34 - Director → ME
  • 22
    JUDDESIGN LTD
    07155762
    Ash House Ash Road, New Ash Green, Longfield, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-02-12 ~ 2010-02-12
    IIF 31 - Director → ME
  • 23
    LEANMAKER PLC
    05117465
    Kingston House Beverley Way, West Wimbledon, London
    Dissolved Corporate (6 parents)
    Officer
    2006-09-11 ~ 2008-09-30
    IIF 17 - Director → ME
  • 24
    LM LOGISTICS GROUP LTD
    07053810
    First Floor, 16-17 Boundary Road, Hove, East Sussex
    Liquidation Corporate (8 parents)
    Officer
    2009-10-22 ~ 2009-11-16
    IIF 27 - Director → ME
  • 25
    LOOPEY PROPERTY MANAGEMENT LTD
    04771230
    25 Claremont Avenue, Sunbury-on-thames, England
    Active Corporate (4 parents)
    Officer
    2012-05-20 ~ 2023-07-04
    IIF 43 - Secretary → ME
  • 26
    M B S BUSINESS SOLUTIONS LTD
    07312205
    48 Skylines Village, Limeharbour, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-07-13 ~ 2010-07-13
    IIF 35 - Director → ME
  • 27
    MARTIN'S MOVING & STORAGE LTD - now
    E E MOVING LTD
    - 2013-12-20 08796363
    40 Orsett Road, Grays
    Dissolved Corporate (2 parents)
    Officer
    2013-11-29 ~ 2013-11-29
    IIF 36 - Director → ME
  • 28
    MCR SUPPORT SERVICES LIMITED
    06987064
    7 Johnston Road, Woodford Green
    Dissolved Corporate (4 parents)
    Officer
    2009-08-11 ~ 2009-12-11
    IIF 23 - Director → ME
  • 29
    MERCHANT CORPORATE SERVICES LTD. - now
    MERCHANT CORPORATE LIMITED
    - 2008-09-18 06363298
    Charterhouse, Legge Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    2008-05-16 ~ 2008-08-25
    IIF 20 - Director → ME
  • 30
    MIKA INVESTMENTS LTD.
    - now 06268435
    PLUMBDEC LTD - 2008-03-25
    C/o Ellison Business Services Ltd Suite 5, Stanhope House, High Street, Stanford-le-hope, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2008-06-23 ~ dissolved
    IIF 8 - Secretary → ME
  • 31
    MISSING ASSET SERVICES WORLDWIDE LTD
    08246079
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Officer
    2014-04-30 ~ 2014-12-31
    IIF 21 - Director → ME
    2012-10-09 ~ 2014-04-30
    IIF 38 - Director → ME
    2015-05-26 ~ 2016-06-14
    IIF 14 - Secretary → ME
  • 32
    MY HAPPY HOME LTD
    07717576
    The Mackness Building, Beech Road, Rushden, Northants
    Dissolved Corporate (4 parents)
    Officer
    2011-07-26 ~ 2011-07-26
    IIF 32 - Director → ME
  • 33
    OPENWORLD TELEVISION PLC
    03227641
    Thistle Cottage, 32 Mixbury, Brackley, Northamptonshire
    Dissolved Corporate (11 parents)
    Officer
    2001-04-09 ~ 2008-02-20
    IIF 9 - Secretary → ME
  • 34
    PIXEL COMPUTING LTD
    07207079
    San Michele, Church Road, Hartley, Kent
    Dissolved Corporate (3 parents)
    Officer
    2010-03-29 ~ 2010-03-29
    IIF 33 - Director → ME
    2010-03-29 ~ 2010-07-06
    IIF 39 - Secretary → ME
  • 35
    PRODEC (SOUTHERN REGION) LTD
    04780301
    18 Glenn Avenue, Purley, Surrey
    Active Corporate (5 parents)
    Officer
    2004-07-19 ~ 2014-05-01
    IIF 18 - Director → ME
  • 36
    REAL UK LTD
    04452392
    788-790 Finchley Road, London
    Dissolved Corporate (7 parents)
    Officer
    2002-06-26 ~ 2004-05-31
    IIF 15 - Director → ME
  • 37
    RENATUS CAPITAL LTD
    08248684
    Ellison Business Services Ltd, 40 Orsett Road, Grays, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2012-10-11 ~ 2015-07-17
    IIF 48 - Director → ME
  • 38
    SOLO MANAGEMENT SERVICES LTD
    - now 05240951
    LANMAN ASSET MANAGEMENT LTD
    - 2005-09-05 05240951 04348391... (more)
    57a Beverley Way, West Wimbledon, London
    Dissolved Corporate (6 parents, 9 offsprings)
    Officer
    2004-09-24 ~ 2006-04-24
    IIF 16 - Director → ME
  • 39
    SUNMAR SURVEYING & DEVELOPMENT LTD
    06320050
    C/o Ellison Business Services Ltd Suite 5, Stanhope House, High Street, Stanford-le-hope, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-07-23 ~ dissolved
    IIF 42 - Secretary → ME
  • 40
    TELECOM UK LTD
    06757871
    Littlehaven House, 24-26 Littlehaven Lane, Horsham, West Sussex, England
    Active Corporate (3 parents)
    Officer
    2008-11-25 ~ 2008-11-25
    IIF 10 - Director → ME
    2008-11-25 ~ 2008-11-25
    IIF 6 - Secretary → ME
  • 41
    THE C4E GROUP PLC
    06405918
    Suite 5 2nd Floor, Viking House Lodge Lane, Daneholes Roundabout Grays, Essex
    Dissolved Corporate (8 parents)
    Officer
    2007-10-22 ~ dissolved
    IIF 3 - Secretary → ME
  • 42
    VITBIOTICS LIMITED
    07178143 09719655
    48 Skylines Village, Limeharbour, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-03-04 ~ 2010-03-04
    IIF 29 - Director → ME
  • 43
    WINDOM BUSINESS CENTRE LTD.
    04453630
    59 Starling Court John Dyde Close, Bishop's Stortford, Hertfordshire, England
    Dissolved Corporate (7 parents)
    Officer
    2003-09-25 ~ 2006-06-03
    IIF 1 - Secretary → 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.