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 Thomas James Ellis

    Related profiles found in government register
  • Mr Thomas James Ellis
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Kingsway, Fforestfach, Swansea, SA5 4DL, Wales

      IIF 1
  • Thomas James Ellis
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address R F M Chartered Accountants, 120-124, Towngate, Leyland, PR25 2LQ, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Mr Thomas James Ellis
    British born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120-124, Towngate, Leyland, PR25 2LQ, England

      IIF 5
    • icon of address 2nd Floor, 9, Portland Street, Manchester, M1 3BE, England

      IIF 6
    • icon of address 120-124, Towngate, Leyland, Preston, Lancashire, PR25 2LQ, United Kingdom

      IIF 7
  • Ellis, Thomas James
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 8
  • Ellis, Thomas
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

      IIF 9
  • Ellis, Thomas James
    British born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address R F M Chartered Accountants, 120-124, Towngate, Leyland, Lancashire, PR25 2LQ, United Kingdom

      IIF 10 IIF 11
  • Ellis, Thomas James
    British company director born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120-124, Towngate, Leyland, PR25 2LQ, England

      IIF 12 IIF 13
    • icon of address 120 - 124 Towngate, Leyland, Preston, Lancashire, PR25 2LQ, England

      IIF 14 IIF 15
  • Ellis, Thomas James
    British director born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 16
    • icon of address 120-124, Towngate, Leyland, PR25 2LQ, England

      IIF 17
    • icon of address R F M Chartered Accountants, 120-124 Towngate, Leyland, Lancashire, PR25 2LQ, United Kingdom

      IIF 18
    • icon of address 2nd Floor, 9, Portland Street, Manchester, M1 3BE, England

      IIF 19 IIF 20 IIF 21
    • icon of address 120-124, Towngate, Leyland, Preston, Lancashire, PR25 2LQ, United Kingdom

      IIF 22 IIF 23
    • icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 24
  • Ellis, Thomas
    British born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Kingsway, Fforestfach, Swansea, SA5 4DL, Wales

      IIF 25
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Unit 15 19 Lever Street, Manchester Lever Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -76,700 GBP2023-08-31
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 8 - Director → ME
  • 3
    CNC MANUFACTURING SUPPORT SERVICES LIMITED - 2023-03-31
    icon of address Unit 9 Kingsway, Fforestfach, Swansea, Wales
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    FIRST JOINERY UK LTD - 2023-08-17
    MTECH INTERIORS UK LTD - 2024-03-25
    icon of address Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address Unit 15 19 Lever Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2023-07-31
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    CASTLECHANGE LIMITED - 1987-07-23
    APEX BUILDING SUPPLIES AND JOINERY LIMITED - 1993-04-05
    STURGEON BUILDING SUPPLIES LIMITED - 1989-06-28
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    In Administration Corporate
    Equity (Company account)
    363,108 GBP2021-06-30
    Officer
    icon of calendar 2022-07-04 ~ 2023-08-21
    IIF 12 - Director → ME
  • 2
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Active Corporate
    Equity (Company account)
    52,954 GBP2022-03-31
    Officer
    icon of calendar 2022-12-14 ~ 2023-08-21
    IIF 16 - Director → ME
  • 3
    GOLDMANN AND SONS (GERMANY) LIMITED - 2019-03-06
    icon of address 2nd Floor, 9 Portland Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-04 ~ 2019-09-10
    IIF 21 - Director → ME
  • 4
    GOLDMANN AND SONS (SPAIN) LIMITED - 2019-03-06
    icon of address 2nd Floor, 9 Portland Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-01 ~ 2019-09-10
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ 2019-09-10
    IIF 6 - Has significant influence or control OE
  • 5
    icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -51,059 GBP2020-08-31
    Officer
    icon of calendar 2018-08-22 ~ 2021-08-31
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ 2021-08-31
    IIF 7 - Has significant influence or control OE
  • 6
    FELTON PROJECT MANAGEMENT LIMITED - 2017-11-03
    icon of address 7 & 8 Priory Mews Monks Ferry, Birkenhead, Wirral, Merseyside, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,129 GBP2018-07-30
    Officer
    icon of calendar 2019-05-14 ~ 2019-08-22
    IIF 15 - Director → ME
  • 7
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-14 ~ 2019-08-02
    IIF 14 - Director → ME
  • 8
    SAVE AND SUPPORT PLC - 2020-01-06
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-01 ~ 2019-09-10
    IIF 24 - Director → ME
  • 9
    icon of address 2nd Floor, 9 Portland Street, Manchester, England
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2018-04-03 ~ 2018-10-19
    IIF 20 - Director → ME
  • 10
    icon of address 5th Floor, Grove House, 248a Marylebone Road, London
    In Administration Corporate
    Net Assets/Liabilities (Company account)
    85,894 GBP2022-03-31
    Officer
    icon of calendar 2022-08-08 ~ 2023-08-21
    IIF 17 - Director → ME
  • 11
    SAGESHELF LIMITED - 2012-05-02
    icon of address Unit 102 Bowen Court, St Asaph Business Park, St. Asaph
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    88,961 GBP2024-04-30
    Officer
    icon of calendar 2019-05-10 ~ 2019-08-08
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ 2019-08-08
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Right to appoint or remove directors OE
  • 12
    icon of address C/o Shaw & Co, 3 Colegate, Norwich, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,607 GBP2024-07-31
    Officer
    icon of calendar 2020-07-22 ~ 2020-09-30
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ 2020-07-27
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 120-124 Towngate, Leyland, Preston, Lancashire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2023-02-28 ~ 2023-08-17
    IIF 22 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.