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

David Anthony Ellis

    Related profiles found in government register
  • David Anthony Ellis
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 1
  • David Ellis
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 2
  • David Anthony Ellis
    British born in May 1970

    Resident in United Kingdom

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

      IIF 3
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hampshire, PO8 0BT, England

      IIF 4
  • Hollis, Anthony David
    British engineer born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, 219 Kensington High Street, London, W8 6BD, England

      IIF 5
  • Ellis, David Anthony
    British lawyer born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 6
  • Anthony David Hollis
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 7
  • Hollis, Tony David
    British engineer born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 8
  • Mr Jon David Ellis
    English born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 208 Colne Road, Brierfield, Nelson, BB9 5RE, England

      IIF 9
  • Ellis, Jon David
    English born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 208 Colne Road, Brierfield, Nelson, BB9 5RE, England

      IIF 10
  • Hollis, Tony
    British actor born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 30 Colney Hatch Lane, London, N10 1DU, England

      IIF 11
  • Hollis, Anthony David
    British engineer born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 12
  • Mr Jon David Ellis
    British born in May 1970

    Resident in England And Wales

    Registered addresses and corresponding companies
    • 208 Colne Road, Brierfield, Nelson, Lancashire, BB9 5RE, United Kingdom

      IIF 13
  • Ellis, David
    born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 14
  • Ellis, David Anthony
    born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milton Gate, 60 Chiswell Street, London, EC1Y 4AG, United Kingdom

      IIF 15
  • Ellis, David Anthony
    British born in May 1970

    Resident in United Kingdom

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

      IIF 16
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hampshire, PO8 0BT, England

      IIF 17
  • Ellis, David Anthony
    British solicitor born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milton Gate, 60 Chiswell Street, London, EC1Y 4AG, United Kingdom

      IIF 18 IIF 19
  • Ellis, Jon David
    British courier born in May 1970

    Resident in England And Wales

    Registered addresses and corresponding companies
    • 208, Colne Road, Brierfield, Nelson, Lancashire, BB9 5RE, England

      IIF 20
  • Hollis, Tony David
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 21
  • Ellis, Jon David
    British courier born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Barbon Street, Burnley, BB10 1TS, England

      IIF 22
    • 10, Barbon Street, Burnley, Lancashire, BB10 1TS, England

      IIF 23
  • Mr Tony David Hollis
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 24
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 25
    • 6, Heather Close, Southport, PR8 3RX, United Kingdom

      IIF 26 IIF 27
  • Hollis, Tony
    British engineer born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Station House, Off Red Cat Lane, Burscough, Near Ormskirk, Lancashire, L40 0RA, England

      IIF 28
  • Hollis, Tony
    British structural engineer born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Station House, Red Cat Lane, Burscough, Ormskirk, Lancashire, L40 0RA, United Kingdom

      IIF 29
  • Hollis, Anthony David

    Registered addresses and corresponding companies
    • Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 30
  • Ellis, David
    Gb courier born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Quakers View, Brierfield, Nelson, BB95PU, United Kingdom

      IIF 31
  • Ellis, Jon David

    Registered addresses and corresponding companies
    • 10, Barbon Street, Burnley, BB10 1TS, England

      IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    208 Colne Road Brierfield, Nelson, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    7,832 GBP2024-03-31
    Officer
    2021-10-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-10-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 2
    Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-10-08 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    10 Barbon Street, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-02-21 ~ dissolved
    IIF 31 - Director → ME
  • 4
    6 Heather Close, Southport, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 5
    208 Colne Road, Brierfield, Nelson, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -905 GBP2019-05-31
    Officer
    2015-12-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2021-03-15 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    86-90 Paul Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    330,682 GBP2024-03-31
    Officer
    2020-02-25 ~ now
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    2020-02-25 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    10 Barbon Street, Burnley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2013-01-24 ~ dissolved
    IIF 22 - Director → ME
    2013-01-24 ~ dissolved
    IIF 32 - Secretary → ME
  • 10
    Station House Off Red Cat Lane, Burscough, Near Ormskirk, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-03-21 ~ dissolved
    IIF 28 - Director → ME
  • 11
    Station House Red Cat Lane, Burscough, Ormskirk, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2013-06-13 ~ dissolved
    IIF 29 - Director → ME
  • 12
    Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-24 ~ dissolved
    IIF 12 - Director → ME
    2023-03-24 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2023-03-24 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 13
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-09-24 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 14
    Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    199,821 GBP2025-03-31
    Officer
    2023-11-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-11-13 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    30 Colney Hatch Lane, London
    Active Corporate (4 parents)
    Equity (Company account)
    416 GBP2024-10-31
    Officer
    2020-09-03 ~ 2021-06-30
    IIF 11 - Director → ME
  • 2
    A B & C SECRETARIAL LIMITED - 2003-05-27
    PALL MALL NOMINEES LIMITED - 1997-01-24
    Milton Gate, 60 Chiswell Street, London, United Kingdom
    Active Corporate (22 parents, 590 offsprings)
    Officer
    2012-02-13 ~ 2020-01-31
    IIF 19 - Director → ME
  • 3
    Milton Gate, 60 Chiswell Street, London
    Active Corporate (391 parents, 25 offsprings)
    Officer
    2012-02-13 ~ 2020-01-31
    IIF 15 - LLP Member → ME
  • 4
    6 Heather Close, Southport, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-01-17 ~ 2019-01-29
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    DENNIS HOUSE NOMINEES LIMITED - 1997-01-24
    Milton Gate, 60 Chiswell Street, London, United Kingdom
    Active Corporate (22 parents, 230 offsprings)
    Officer
    2012-02-13 ~ 2020-01-31
    IIF 18 - Director → ME
  • 6
    208 Colne Road, Brierfield, Nelson, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -905 GBP2019-05-31
    Officer
    2012-02-06 ~ 2014-09-23
    IIF 23 - Director → ME
  • 7
    Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-15 ~ 2021-06-24
    IIF 8 - Director → 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.