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

Mr Gary David Ellis

    Related profiles found in government register
  • Mr Gary David Ellis
    English born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 03941600 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address The Manor House, 147 Ringwood Road, Longham, Ferndown, Dorset, BH22 9AB, England

      IIF 2
    • icon of address 5, Nuffield Road, Nuffield Industrial Estate, Poole, BH17 0SS, England

      IIF 3 IIF 4 IIF 5
    • icon of address 5-9, Nuffield Road, Nuffield Industrial Estate, Poole, BH17 0SS, England

      IIF 6
    • icon of address South Coast Building Supplies, 5, Nuffield Road, Nuffield Industrial Estate, Poole, BH17 0SS, United Kingdom

      IIF 7
  • Mr Gary Ellis
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Eastdale Road, Liverpool, L15 4HN, England

      IIF 8
  • Ellis, Gary David
    English builder born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 06668501 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
  • Ellis, Gary David
    English company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Coast Building Supplies, 5, Nuffield Road, Nuffield Industrial Estate, Poole, Dorset, BH17 0SS, United Kingdom

      IIF 10
    • icon of address Unit 1a, Nuffield Road, Nuffield Industrial Estate, Poole, BH17 0SS, England

      IIF 11
  • Ellis, Gary David
    English developer born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 03941600 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
  • Ellis, Gary David
    English director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Howard Plant Ind Est, Poole Lane, Bournemouth, BH11 9DU, England

      IIF 13
    • icon of address 5, Nuffield Road, Nuffield Industrial Estate, Poole, BH17 0SS, England

      IIF 14
    • icon of address 5-9, Nuffield Road, Nuffield Industrial Estate, Poole, BH17 0SS, England

      IIF 15
    • icon of address Merryfield House, Smugglers Lane, Colehill, Wimborne, BH21 2RY, United Kingdom

      IIF 16
  • Ellis, Gary David
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Durrant Road, Bournemouth, Dorset, BH2 6NE, United Kingdom

      IIF 17
    • icon of address Howard Plant Industrial Estate, Poole Lane, Bournemouth, BH11 9DU, United Kingdom

      IIF 18
    • icon of address 46, Balena Close, Poole, Dorset, BH17 7DY

      IIF 19
  • Ellis, Gary
    British builder born in December 1966

    Registered addresses and corresponding companies
    • icon of address 962 Castle Lane East, Bournemouth, Dorset, BH7 6SP

      IIF 20
  • Ellis, Gary
    British health & safety trainer born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Eastdale Road, Liverpool, L15 4HN, England

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 5 Nuffield Road, Nuffield Industrial Estate, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    400 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 2
    icon of address 3 Durrant Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -565,803 GBP2024-12-31
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address 1 Eastdale Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    650 GBP2019-04-30
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Howard Plant Industrial Estate, Poole Lane, Bournemouth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address C/o Dmc Potterne House, Potterne Way, Wimborne, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    925,009 GBP2024-12-31
    Officer
    icon of calendar 2000-03-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address South Coast Building Supplies, Unit 1 Howard Plant Ind Est, Poole Lane, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-31 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address 5 Nuffield Road, Nuffield Industrial Estate, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    290,538 GBP2024-12-31
    Officer
    icon of calendar 2013-06-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 5-9 Nuffield Road, Nuffield Industrial Estate, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 9
    LOWFERRY LTD - 2008-11-13
    icon of address 5 Nuffield Road, Nuffield Industrial Estate, Poole, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,196,802 GBP2024-12-31
    Officer
    icon of calendar 2008-08-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 1 Trinity 161 Old Christchurch Road, Bournemouth, Dorset
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-02-28
    Officer
    icon of calendar 2008-02-05 ~ 2008-12-14
    IIF 20 - Director → ME
  • 2
    icon of address 8 Upper Terrace Road, Bournemouth, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-02 ~ 2024-04-10
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ 2024-04-10
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address New House Great Tey Road, Little Tey, Colchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-03-20 ~ 2024-03-07
    IIF 11 - Director → ME
  • 4
    icon of address The Manor House 147 Ringwood Road, Longham, Ferndown, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    79,314 GBP2024-12-31
    Officer
    icon of calendar 2016-12-17 ~ 2020-03-27
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ 2020-03-25
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    NEWCO DORSET 123 LTD - 2011-08-23
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -204,301 GBP2018-05-31
    Officer
    icon of calendar 2011-05-05 ~ 2013-10-17
    IIF 19 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.