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, Thomas David

    Related profiles found in government register
  • Ellis, Thomas David
    British accountant born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, East Beach, Lytham St. Annes, FY8 5FT, England

      IIF 1
  • Ellis, Thomas David
    British chartered accountant born in February 1980

    Resident in England

    Registered addresses and corresponding companies
  • Ellis, Thomas David
    British company accountant born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, East Beach, Lytham St. Annes, FY8 5FT, United Kingdom

      IIF 14
  • Ellis, Thomas David
    British company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Corbenyah Limited, Jubilee House, East Beach, Lytham St. Annes, FY8 5FT, England

      IIF 15
    • icon of address Jubilee House, East Beach, Lytham St. Annes, FY8 5FT, England

      IIF 16 IIF 17 IIF 18
    • icon of address Jubilee House, East Beach, Lytham St. Annes, FY8 5FT, United Kingdom

      IIF 19
  • Ellis, Thomas David
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 349, Clifton Drive North, Lytham St. Annes, FY8 2NA, United Kingdom

      IIF 20
    • icon of address C/o Corbenyah Limited, Jubilee House, East Beach, Lytham St. Annes, FY8 5FT, United Kingdom

      IIF 21
    • icon of address Jubilee House, East Beach, Lytham St. Annes, FY8 5FT, England

      IIF 22 IIF 23 IIF 24
  • Ellis, Thomas David
    British accountant born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Princes Parade, Liverpool, Merseyside, L3 1QH

      IIF 26
    • icon of address New City House, 57-63 Ringway, Preston, Lancs, PR1 1AF, England

      IIF 27
    • icon of address New City House, 57-63 Ringway, Preston, Lancs, PR1 1AF, United Kingdom

      IIF 28
    • icon of address Old Docks House, 90 Watery Lane, Ashton, Preston, Lancs, PR2 1AU

      IIF 29
  • Ellis, Thomas David
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Docks House, Watery Lane, Ashton-on-ribble, Preston, Lancashire, PR2 1AU

      IIF 30
  • Ellis, Thomas David
    British

    Registered addresses and corresponding companies
    • icon of address Old Docks House, Watery Lane, Ashton, Preston, Lancashire, PR2 1AU

      IIF 31
  • Ellis, Thomas David
    British accountant

    Registered addresses and corresponding companies
    • icon of address Old Docks House, Watery Lane, Ashton, Preston, Lancashire, PR2 1AU, Uk

      IIF 32 IIF 33
  • Ellis, Thomas David
    British director

    Registered addresses and corresponding companies
    • icon of address Old Docks House, Watery Lane, Ashton, Preston, Lancashire, PR2 1AU, Uk

      IIF 34
  • Ellis, Thomas David

    Registered addresses and corresponding companies
    • icon of address New City House, 57-63 Ringway, Preston, Lancs, PR1 1AF, England

      IIF 35
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Jubilee House, East Beach, Lytham St. Annes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address Jubilee House, East Beach, Lytham St. Annes, England
    Active Corporate (4 parents)
    Equity (Company account)
    -340,782 GBP2023-10-31
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 9 - Director → ME
  • 3
    THE LITIGATION SERVICES COMPANY LIMITED - 2004-06-21
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-27 ~ dissolved
    IIF 26 - Director → ME
    IIF 30 - Director → ME
    icon of calendar 2009-05-27 ~ dissolved
    IIF 34 - Secretary → ME
    IIF 31 - Secretary → ME
  • 4
    THE SANCTUARY DEVELOPMENT GROUP LIMITED - 2023-07-21
    icon of address Jubilee House, East Beach, Lytham St. Annes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,175 GBP2023-10-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address Jubilee House, East Beach, Lytham St. Annes, England
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    -4,416,748 GBP2023-10-31
    Officer
    icon of calendar 2015-07-31 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address Jubilee House, East Beach, Lytham St. Annes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -675,592 GBP2023-10-31
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 25 - Director → ME
  • 7
    icon of address Jubilee House, East Beach, Lytham St. Annes, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address Jubilee House, East Beach, Lytham St. Annes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -28,417 GBP2023-10-31
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 8 - Director → ME
  • 9
    BIU RESOURCE LIMITED - 2023-04-25
    icon of address Jubilee House, East Beach, Lytham St. Annes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -194,056 GBP2023-10-31
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 23 - Director → ME
  • 10
    icon of address Jubilee House, East Beach, Lytham St. Annes, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -155,045 GBP2023-10-31
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 22 - Director → ME
  • 11
    BIU HOLDINGS LIMITED - 2016-10-27
    icon of address Jubilee House, East Beach, Lytham St. Annes, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    icon of calendar 2018-03-20 ~ now
    IIF 4 - Director → ME
  • 12
    icon of address Jubilee House, East Beach, Lytham St. Annes, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-18 ~ now
    IIF 14 - Director → ME
  • 13
    BUSINESS POWER AND GAS LIMITED - 2024-10-08
    CYCLONE ENERGY SUPPLY LIMITED - 2015-11-27
    icon of address Jubilee House, East Beach, Lytham St. Annes, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -127,188 GBP2016-09-30
    Officer
    icon of calendar 2016-02-24 ~ now
    IIF 11 - Director → ME
  • 14
    icon of address East Lodge, Kartway House, Lugwardine, Hereford, Herefordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,186 GBP2024-06-30
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 21 - Director → ME
  • 15
    icon of address Jubilee House, East Beach, Lytham St. Annes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -718,332 GBP2023-10-31
    Officer
    icon of calendar 2020-12-04 ~ now
    IIF 16 - Director → ME
  • 16
    icon of address 3rd Floor 16 Gordon Street, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    61,240 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 17 - Director → ME
  • 17
    FINANCIAL COLLECTION AGENCIES (U.K.) LIMITED - 2002-01-16
    icon of address Old Docks House, 90 Watery Lane, Ashton, Preston, Lancs
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-14 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2008-05-14 ~ dissolved
    IIF 33 - Secretary → ME
  • 18
    icon of address Pr1 1af, New City House, 57-63 Ringway, Preston, Lancs, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-05-14 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2008-05-14 ~ dissolved
    IIF 32 - Secretary → ME
  • 19
    icon of address Jubilee House, East Beach, Lytham St. Annes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 18 - Director → ME
  • 20
    icon of address Jubilee House, East Beach, Lytham St. Annes, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -47,150 GBP2023-10-31
    Officer
    icon of calendar 2019-11-14 ~ now
    IIF 19 - Director → ME
  • 21
    icon of address 349 Clifton Drive North, Lytham St. Annes, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 20 - Director → ME
  • 22
    icon of address C/o Corbenyah Limited, Jubilee House, East Beach, Lytham St. Annes, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,865 GBP2023-05-31
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 15 - Director → ME
  • 23
    icon of address Jubilee House, East Beach, Lytham St. Annes, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 12 - Director → ME
  • 24
    icon of address Jubilee House C/o Bpg, East Beach, Lytham St. Annes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-13 ~ now
    IIF 3 - Director → ME
  • 25
    icon of address Jubilee House, East Beach, Lytham St. Annes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,515 GBP2023-10-31
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 24 - Director → ME
  • 26
    icon of address Jubilee House, East Beach, Lytham St. Annes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -166,440 GBP2023-10-31
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 6 - Director → ME
  • 27
    icon of address Jubilee House, East Beach, Lytham St. Annes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-25 ~ now
    IIF 10 - Director → ME
Ceased 2
  • 1
    RISK MANAGEMENT ALTERNATIVES INTERNATIONAL LIMITED - 2006-01-03
    UNITED CREDITORS' ALLIANCE INTERNATIONAL LIMITED - 2000-02-28
    UNITED CREDITORS' ALLIANCE EUROPE LIMITED - 1996-07-02
    EXPERIENCE LIMITED - 1995-11-15
    icon of address New City House, 57-63 Ringway, Preston, Lancs
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,783,000 GBP2023-12-31
    Officer
    icon of calendar 2008-05-14 ~ 2015-05-22
    IIF 27 - Director → ME
    icon of calendar 2008-05-14 ~ 2015-05-22
    IIF 35 - Secretary → ME
  • 2
    BIU LIMITED - 2022-09-14
    icon of address 349 Clifton Drive North, Lytham St. Annes, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-31 ~ 2024-04-25
    IIF 2 - 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.