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 Ellis
    British born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Mr Thomas Ellis
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Green Farm, South Green, Mattishall, NR20 3JZ, United Kingdom

      IIF 6
  • 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 7
    • icon of address 2nd Floor, 9, Portland Street, Manchester, M1 3BE, England

      IIF 8
    • icon of address 120-124, Towngate, Leyland, Preston, Lancashire, PR25 2LQ, United Kingdom

      IIF 9
  • Ellis, Thomas James
    British director 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 10
  • Ellis, Thomas
    British director 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 11
  • Thomas, Ellis
    British company director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Mr Ellis Thomas
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Mr Thomas Ellis
    British born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, The Fairway, New Barnet, Barnet, EN5 1HN, England

      IIF 14
  • Ellis, Thomas
    British director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Ellis, Thomas
    British company director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Green Farm, South Green, Mattishall, NR20 3JZ, United Kingdom

      IIF 16
  • Mr Thomas Marriott Ellis
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Green Farm, South Green, Mattishall, Dereham, Norfolk, NR20 3JZ, United Kingdom

      IIF 17
  • 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 18 IIF 19
    • icon of address 120 - 124 Towngate, Leyland, Preston, Lancashire, PR25 2LQ, England

      IIF 20 IIF 21
  • 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 22
    • icon of address 120-124, Towngate, Leyland, PR25 2LQ, England

      IIF 23
    • icon of address R F M Chartered Accountants, 120-124 Towngate, Leyland, Lancashire, PR25 2LQ, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address 2nd Floor, 9, Portland Street, Manchester, M1 3BE, England

      IIF 27 IIF 28 IIF 29
    • icon of address 120-124, Towngate, Leyland, Preston, Lancashire, PR25 2LQ, United Kingdom

      IIF 30 IIF 31
    • icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 32
  • Ellis, Thomas
    British director born in November 1991

    Resident in England

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

      IIF 33
  • Thomas, Ellis
    British managing director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Charnwood Gardens, London, E14 9WD, England

      IIF 34
  • Thomas, Ellis
    British mechanic born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Balwind Farm, Dennises Lane, Upminster, RM14 2XB, England

      IIF 35
  • Thomas, Ellis
    British self emplyed born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Charnwood Gardens, London, E14 9WD, United Kingdom

      IIF 36
  • Mr Ellis Thomas
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Charnwood Gardens, London, E14 9WD, England

      IIF 37
  • Ellis, Thomas Marriott
    British business person born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Green Farm, South Green, Mattishall, Dereham, Norfolk, NR20 3JZ, United Kingdom

      IIF 38
    • icon of address The Grange, Stody Road, Brinton, Melton Constable, NR24 2QH, England

      IIF 39
  • Ellis, Thomas Marriott
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange, Stody Road, Brinton, Melton Constable, NR24 2QH, United Kingdom

      IIF 40
    • icon of address 155, Earlham Road, Norwich, NR2 3RG, United Kingdom

      IIF 41
    • icon of address Bank House, Market Place, Reepham, Norwich, NR10 4JJ, England

      IIF 42
    • icon of address Bank House, Market Place, Reepham, Norwich, Norfolk, NR10 4JJ, England

      IIF 43
  • Ellis, Thomas
    British director born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, The Fairway, New Barnet, Barnet, EN5 1HN, England

      IIF 44
child relation
Offspring entities and appointments
Active 15
  • 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 25 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ now
    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
  • 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 10 - Director → ME
  • 3
    icon of address South Green Farm South Green, Mattishall, Dereham, Norfolk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,586 GBP2024-07-31
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 38 - Director → ME
  • 4
    icon of address Unit 6 Balwind Farm, Dennises Lane, Upminster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 35 - Director → ME
  • 5
    icon of address 28 Charnwood Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 28 Charnwood Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-14 ~ dissolved
    IIF 36 - Director → ME
  • 7
    icon of address 28 Charnwood Gardens, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -6 GBP2024-04-30
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 8
    CNC MANUFACTURING SUPPORT SERVICES LIMITED - 2023-03-31
    icon of address Unit 9 Kingsway, Fforestfach, Swansea, Wales
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 33 - 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
  • 9
    MTECH INTERIORS UK LTD - 2024-03-25
    FIRST JOINERY UK LTD - 2023-08-17
    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 11 - Director → ME
  • 10
    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 26 - 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
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 12
    NORFOLK COUNTRY COTTAGES LIMITED - 2014-03-12
    icon of address The Grange Stody Road, Brinton, Melton Constable, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 39 - Director → ME
  • 13
    icon of address The Grange Stody Road, Brinton, Melton Constable, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 40 - Director → ME
  • 14
    icon of address 6 The Fairway, New Barnet, Barnet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ 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
  • 15
    icon of address South Green Farm, South Green, Mattishall, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 17
  • 1
    APEX BUILDING SUPPLIES AND JOINERY LIMITED - 1993-04-05
    STURGEON BUILDING SUPPLIES LIMITED - 1989-06-28
    CASTLECHANGE LIMITED - 1987-07-23
    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 18 - 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 22 - Director → ME
  • 3
    icon of address South Green Farm South Green, Mattishall, Dereham, Norfolk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,586 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-13 ~ 2023-07-13
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    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 29 - Director → ME
  • 5
    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 27 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ 2019-09-10
    IIF 8 - Has significant influence or control OE
  • 6
    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 31 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ 2021-08-31
    IIF 9 - Has significant influence or control OE
  • 7
    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 21 - Director → ME
  • 8
    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 20 - Director → ME
  • 9
    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 32 - Director → ME
  • 10
    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 28 - Director → ME
  • 11
    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 23 - Director → ME
  • 12
    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 19 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ 2019-08-08
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Right to appoint or remove directors OE
  • 13
    icon of address C/o Shaw & Co, 3 Colegate, Norwich, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    52,090 GBP2023-07-31
    Officer
    icon of calendar 2020-07-22 ~ 2020-09-30
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ 2020-07-27
    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
  • 14
    icon of address 120-124 Towngate, Leyland, Preston, Lancashire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2023-02-28 ~ 2023-08-17
    IIF 30 - Director → ME
  • 15
    icon of address Travel Chapter House, Gammaton Road, Bideford, England
    Active Corporate (3 parents, 22 offsprings)
    Officer
    icon of calendar 2014-05-01 ~ 2022-05-04
    IIF 42 - Director → ME
  • 16
    icon of address Travel Chapter House, Gammaton Road, Bideford, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2021-02-15 ~ 2022-05-04
    IIF 43 - Director → ME
  • 17
    icon of address Bank House Market Place, Reepham, Norwich
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-05 ~ 2014-05-01
    IIF 41 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.