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 Ryan Ellis

    Related profiles found in government register
  • Mr James Ryan Ellis
    British born in July 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10/4, Montrose Street, Clydebank, G81 2JF, Scotland

      IIF 1
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 2
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Mr James Elliot
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR

      IIF 4
  • Mr James Ryan Ellis
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 5
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Ellis, James Ryan
    British company director born in July 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10/4, Montrose Street, Clydebank, G81 2JF, Scotland

      IIF 7
    • 3, Chesterfield Road, Dronfield, Derbyshire, S18 2XA, United Kingdom

      IIF 8
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 9
  • Ellis, James Ryan
    British director born in July 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 10
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • James Ryan Ellis
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 12
  • Mr James Douglas Ellis
    English born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10, Grange Road, West Kirby, Wirral, CH48 4HA, United Kingdom

      IIF 13
  • Mr James Elliot
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 14
  • Mr James Ellis
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bertram Burrows, 10 Grange Road, West Kirby, Wirral, CH48 4HA, United Kingdom

      IIF 15
  • Elliot, James
    British sales manager born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • Dalton House, 60 Windsor Avenue, London, SW19 2RR, England

      IIF 16
  • James Douglas Ellis
    British, born in March 1978

    Registered addresses and corresponding companies
    • Millers Gate, Congleton Road, Alderley Edge, SK9 7AD, United Kingdom

      IIF 17
  • James Ellis
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Daedalus Homes Limited, C/o Bertram Burrows, 10 Grange Road, West Kirby, Wirral, CH48 4HA, United Kingdom

      IIF 18
  • Ellis, James
    British chairman born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Bertram Burrows, 10 Grange Road, West Kirby, Wirral, CH48 4HA, United Kingdom

      IIF 19
  • Ellis, James Ryan
    British director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 20
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 21
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 22
  • Elliot, James
    English managing director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 16, Fen Court, Lowestoft, Suffolk, NR33 9PX, England

      IIF 23
  • Ellis, James Douglas
    English company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10, Grange Road, West Kirby, Wirral, CH48 4HA, United Kingdom

      IIF 24
  • Ellis, James
    English house husband born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 41, Byfletts, Basildon, SS164LJ, United Kingdom

      IIF 25
  • Elliot, James
    British director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 26
  • Ellis, James Douglas
    British

    Registered addresses and corresponding companies
    • Deykin Avenue, Birmingham, B6 7BH

      IIF 27
    • Deykin Avenue, Birmingham, B6 7BH, United Kingdom

      IIF 28
  • Ellis, James Douglas
    British company director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Deykin Avenue, Birmingham, B6 7BH

      IIF 29
    • Deykin Avenue, Birmingham, B6 7BH, United Kingdom

      IIF 30
  • Ellis, James Douglas
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Ladywood Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2SN, United Kingdom

      IIF 31
  • James Ellis
    British born in March 1981

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
  • Ellis, James
    British company director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Daedalus Homes Limited, C/o Bertram Burrows, 10 Grange Road, West Kirby, Wirral, Merseyside, CH48 4HA, United Kingdom

      IIF 33
  • Ellis, James Douglas

    Registered addresses and corresponding companies
    • 10, Grange Road, West Kirby, Wirral, CH48 4HA, United Kingdom

      IIF 34
  • Ellis, James
    British managing director born in March 1981

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
  • Ellis, James

    Registered addresses and corresponding companies
    • Bertram Burrows, 10 Grange Road, West Kirby, Wirral, CH48 4HA, United Kingdom

      IIF 36
    • Daedalus Homes Limited, C/o Bertram Burrows, 10 Grange Road, West Kirby, Wirral, Merseyside, CH48 4HA, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 16
  • 1
    Vistra Corporate Services Centre Marlborough & Queen Streets, Nassau, New Providence, Bahamas
    Corporate (3 parents)
    Beneficial owner
    2021-04-01 ~ now
    IIF 17 - Ownership of shares - More than 25%OE
    IIF 17 - Ownership of voting rights - More than 25%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Has significant influence or controlOE
  • 2
    ASHFOLD PROPERTIES LIMITED - 2021-05-13
    10 Grange Road, West Kirby, Wirral, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,848,010 GBP2024-03-31
    Officer
    2021-04-26 ~ now
    IIF 24 - director → ME
    2022-09-01 ~ now
    IIF 34 - secretary → ME
    Person with significant control
    2021-04-26 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-15 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-05-15 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Daedalus Homes Limited, C/o Bertram Burrows 10 Grange Road, West Kirby, Wirral, Merseyside, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,318 GBP2024-03-31
    Officer
    2023-03-27 ~ now
    IIF 33 - director → ME
    2023-03-27 ~ now
    IIF 37 - secretary → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 5
    71-75 Shelton Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-16 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    2 Ladywood Road, Four Oaks, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-08-02 ~ dissolved
    IIF 31 - director → ME
  • 7
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    716,556 GBP2024-05-31
    Officer
    2020-05-12 ~ now
    IIF 20 - director → ME
    Person with significant control
    2020-05-12 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 8
    272 Bath Street, Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2024-09-01 ~ now
    IIF 9 - director → ME
  • 9
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (1 parent)
    Equity (Company account)
    -8,562 GBP2024-08-31
    Officer
    2016-08-17 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-08-17 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 10
    Bertram Burrows 10 Grange Road, West Kirby, Wirral, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -868,170 GBP2024-03-31
    Officer
    2019-04-24 ~ now
    IIF 19 - director → ME
    2019-04-24 ~ now
    IIF 36 - secretary → ME
    Person with significant control
    2019-04-24 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 11
    REPULSE SERVICES LIMITED - 2014-05-28
    Dalton House, 60 Windsor Avenue, London, England
    Corporate (3 parents)
    Equity (Company account)
    83,560 GBP2023-05-31
    Officer
    2014-05-23 ~ now
    IIF 16 - director → ME
  • 12
    6 Wallace Wynd, Law, Carluke, Scotland
    Dissolved corporate (2 parents)
    Officer
    2019-07-17 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2019-07-17 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 13
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2023-03-02 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2023-03-02 ~ dissolved
    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
  • 14
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-04 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2022-03-04 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 15
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-04 ~ now
    IIF 35 - director → ME
    Person with significant control
    2024-04-04 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 16
    3rd Floor, 207 Regent Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-05-16 ~ dissolved
    IIF 25 - director → ME
Ceased 5
  • 1
    Deykin Avenue, Birmingham, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    7,534,583 GBP2020-12-31
    Officer
    2011-03-21 ~ 2019-08-31
    IIF 30 - director → ME
    2011-03-21 ~ 2019-08-31
    IIF 28 - secretary → ME
  • 2
    ASTON MANOR BREWERY COMPANY LIMITED - 2017-02-25
    Deykin Avenue, Birmingham
    Corporate (7 parents)
    Officer
    2009-10-05 ~ 2019-08-31
    IIF 29 - director → ME
    2009-10-05 ~ 2019-08-31
    IIF 27 - secretary → ME
  • 3
    SOUTHSIDE CONSULTANCY LIMITED - 2014-05-08
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    35,428 GBP2016-05-31
    Officer
    2014-03-07 ~ 2015-03-13
    IIF 23 - director → ME
  • 4
    REPULSE SERVICES LIMITED - 2014-05-28
    Dalton House, 60 Windsor Avenue, London, England
    Corporate (3 parents)
    Equity (Company account)
    83,560 GBP2023-05-31
    Person with significant control
    2016-04-06 ~ 2018-03-29
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    3 Chesterfield Road, Dronfield, Derbyshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-30 ~ 2024-08-12
    IIF 8 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.