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

Ellerker, Aidan

    Related profiles found in government register
  • Ellerker, Aidan
    British consultant born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 1
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 2 IIF 3
    • icon of address 54, Victoria Street, Fleetwood, FY7 6EJ, United Kingdom

      IIF 4 IIF 5
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 6 IIF 7
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 8 IIF 9 IIF 10
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 12 IIF 13
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Centre, Northampton, Northamptonshire, NN4 7PA

      IIF 14
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 15
    • icon of address 5, Queen Street, Norwich, NR2 4TL

      IIF 16 IIF 17
    • icon of address 129, Burnley Road, Padiham, BB12 8BA

      IIF 18
    • icon of address Suite 1a Technology House, Lissadel Street, Salford, M6 6AP

      IIF 19
  • Aidan Ellerker
    British born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 20 IIF 21
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 22
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 23 IIF 24
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 25
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 26 IIF 27 IIF 28
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 30 IIF 31 IIF 32
    • icon of address Office 3 146-148, Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 33 IIF 34
    • icon of address Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 35
    • icon of address 129, Burnley Road, Padiham, BB12 8BA

      IIF 36
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    335 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2018-03-26 ~ 2018-05-05
    IIF 6 - Director → ME
  • 2
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-03-26 ~ 2018-05-05
    IIF 7 - Director → ME
  • 3
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    45 GBP2019-04-05
    Officer
    icon of calendar 2018-03-27 ~ 2018-05-03
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ 2018-05-03
    IIF 24 - Ownership of shares – 75% or more OE
  • 4
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    144 GBP2019-04-05
    Officer
    icon of calendar 2018-03-27 ~ 2018-05-02
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ 2018-05-02
    IIF 23 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    146 GBP2020-04-05
    Officer
    icon of calendar 2018-04-27 ~ 2018-10-02
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ 2018-10-02
    IIF 36 - Ownership of shares – 75% or more OE
  • 6
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-05-24 ~ 2018-09-29
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ 2019-05-13
    IIF 34 - Ownership of shares – 75% or more OE
  • 7
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14 GBP2021-04-05
    Officer
    icon of calendar 2018-06-01 ~ 2018-09-24
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ 2018-09-24
    IIF 33 - Ownership of shares – 75% or more OE
  • 8
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-07 ~ 2018-07-02
    IIF 16 - Director → ME
  • 9
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    52,557 GBP2023-04-05
    Officer
    icon of calendar 2018-06-22 ~ 2018-07-05
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ 2018-07-05
    IIF 21 - Ownership of shares – 75% or more OE
  • 10
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-19
    IIF 1 - Director → ME
  • 11
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    281 GBP2018-04-05
    Officer
    icon of calendar 2017-03-01 ~ 2017-04-22
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2017-04-22
    IIF 31 - Ownership of shares – 75% or more OE
  • 12
    icon of address 10645297 Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    263 GBP2019-04-05
    Officer
    icon of calendar 2017-03-01 ~ 2017-07-14
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2017-07-14
    IIF 25 - Ownership of shares – 75% or more OE
  • 13
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    335 GBP2018-04-05
    Officer
    icon of calendar 2017-03-01 ~ 2017-07-14
    IIF 4 - Director → ME
  • 14
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    399 GBP2018-04-05
    Officer
    icon of calendar 2017-03-01 ~ 2017-04-20
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2017-04-20
    IIF 30 - Ownership of shares – 75% or more OE
  • 15
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-03 ~ 2017-03-17
    IIF 19 - Director → ME
  • 16
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    109 GBP2020-04-05
    Officer
    icon of calendar 2018-02-12 ~ 2018-03-29
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ 2018-03-29
    IIF 29 - Ownership of shares – 75% or more OE
  • 17
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    260 GBP2020-04-05
    Officer
    icon of calendar 2018-02-12 ~ 2018-03-29
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ 2018-03-29
    IIF 26 - Ownership of shares – 75% or more OE
  • 18
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    118 GBP2020-04-05
    Officer
    icon of calendar 2018-02-12 ~ 2018-03-29
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ 2018-03-29
    IIF 28 - Ownership of shares – 75% or more OE
  • 19
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    138 GBP2020-04-05
    Officer
    icon of calendar 2018-02-12 ~ 2018-03-29
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ 2018-03-29
    IIF 27 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.