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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Stephen David Ellis

    Related profiles found in government register
  • Mr Stephen David Ellis
    British born in January 1951

    Resident in Guernsey

    Registered addresses and corresponding companies
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 1 IIF 2
    • 79, Caroline Street, Birmingham, B3 1UP, England

      IIF 3
    • Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE

      IIF 4
  • Mr Stephen David Ellis
    British born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE

      IIF 5
    • Rmg House, Essex Road, Hoddesdon, EN11 0DR, England

      IIF 6
  • Mr Stephen David Ellis
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Strongford Garage, Strongford Garage, Stone Road, Stoke-on-trent, ST12 9HR, England

      IIF 7
  • Ellis, Stephen David
    British born in January 1951

    Resident in Guernsey

    Registered addresses and corresponding companies
    • 79, Caroline Street, Birmingham, B3 1UP, England

      IIF 8
    • Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, United Kingdom

      IIF 9
  • Ellis, Stephen David
    British director born in January 1951

    Resident in Guernsey

    Registered addresses and corresponding companies
    • C/o Bache Brown & Co Ltd, Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, United Kingdom

      IIF 10
  • Mr Stephen David Ellis
    British born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE

      IIF 11
  • Ellis, Stephen David
    British born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • Principle Estate Services Limited, 137 Newhall Street, Birmingham, B3 1SF, England

      IIF 12
    • Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, England

      IIF 13
    • Rmg House, Essex Road, Hoddesdon, EN11 0DR, England

      IIF 14
  • Ellis, Stephen David
    British company director born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • Bache Brown & Co Ltd, Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, United Kingdom

      IIF 15
  • Mr David Stephen Ellis
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Birmingham Dogs Home, Catherine-de-barnes Lane, Catherine-de-barnes, Solihull, West Midlands, B92 0DJ, England

      IIF 16
  • Ellis, Stephen David
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Strongford Garage, Strongford Garage, Stone Road, Stoke-on-trent, ST12 9HR, England

      IIF 17
  • Mr David Stephen Ellis
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Oldstone, Whitcrofts Lane, Ulverscroft, LE67 9QE

      IIF 18
  • Ellis, Stephen David
    British director born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Ellis, David Stephen
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 3, Waterfront Business Park, Dudley Road, Brierley Hill, West Midlands, DY5 1LX, England

      IIF 22
  • Ellis, David Stephen
    British solicitor born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Rose Hill Corner, Lower Park, Bewdley, Worcestershire, DY12 2DP

      IIF 23 IIF 24
    • 3, Waterfront Business Park, Dudley Road, Brierley Hill, West Midlands, DY5 1LX

      IIF 25 IIF 26
  • Ellis, David Stephen
    British solictor born in April 1961

    Registered addresses and corresponding companies
    • 134 High Street, Brierley Hill, West Midlands, DY5 3BG, England

      IIF 27
  • Mr David Stephen Ellis
    English born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Stanford Farmhouse, Main Street, Stanford On Soar, Loughborough, LE12 5PY, England

      IIF 28
  • Ellis, David Stephen
    British

    Registered addresses and corresponding companies
    • Rose Hill Corner, Lower Park, Bewdley, Worcestershire, DY12 2DP

      IIF 29
  • Ellis, David Stephen
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 71, Fenchurch Street, London, EC3M 4BS, England

      IIF 30
    • Napoleon House, Riseley Business Park, Basingstoke Road, Riseley, Reading, RG7 1NW, England

      IIF 31
    • Old Stone, Whitcroft Lane, Ulverscroft, Leicestershire, LE67 9QE

      IIF 32
  • Ellis, David Stephen
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Avis House, Park Road, Bracknell, Berkshire, RG12 2EW

      IIF 33
    • Oldstone, Whitcrofts Lane, Ulverscroft, Markfield, Leicestershire, LE67 9QE, England

      IIF 34 IIF 35
  • Ellis, David Stephen
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Napolean House Riseley Business Park, Riseley, Reading, RG7 1NW

      IIF 36
    • Old Stone, Whitcroft Lane, Ulverscroft, Leicestershire, LE67 9QE

      IIF 37 IIF 38
  • Ellis, David Stephen
    British none born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Napoleon, House, Basingstoke Road Riseley, Reading, Berkshire, RG7 1NW, Ukraine

      IIF 39
  • Ellis, David Stephen
    British sales director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Old Stone, Whitcroft Lane, Ulverscroft, Leicestershire, LE67 9QE

      IIF 40
  • Ellis, David Stephen
    born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Waterfront Business Park, Brierley Hill, West Midlands, DY5 1LX, United Kingdom

      IIF 41
child relation
Offspring entities and appointments 29
  • 1
    43 LONDON ROAD MANAGEMENT COMPANY LTD
    11265147
    C/o Bernard Rogers & Co Payton House, Packwood Court, Guild Street, Stratford-upon-avon, Warwickshire
    Active Corporate (9 parents)
    Cash at bank and in hand (Company account)
    2,800 GBP2025-03-31
    Officer
    2018-03-20 ~ 2020-07-10
    IIF 10 - Director → ME
  • 2
    APSU IT LIMITED - now
    APEX COMPUTER HOLDINGS LIMITED
    - 2015-04-08 05481272 03516437
    Lynton House, 7-12 Tavistock Square, London, England
    Dissolved Corporate (16 parents)
    Officer
    2011-07-01 ~ 2014-03-31
    IIF 35 - Director → ME
  • 3
    AXWOVEN CARPETS LIMITED
    04049996
    Unit 6 Hawne Trading Estate, Shelah Road, Halesowen, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2000-08-04 ~ 2000-08-21
    IIF 29 - Secretary → ME
  • 4
    BIRMINGHAM DOGS HOME(THE)
    00662947
    The Birmingham Dogs Home Catherine-de-barnes Lane, Catherine-de-barnes, Solihull, West Midlands, England
    Active Corporate (42 parents)
    Officer
    2001-02-27 ~ 2019-12-31
    IIF 23 - Director → ME
    Person with significant control
    2016-08-05 ~ 2019-12-31
    IIF 16 - Has significant influence or control over the trustees of a trust OE
  • 5
    BLACKBROOK ESTATES LIMITED
    02266991
    Swinford House, Albion Street, Brierley Hill, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    904,178 GBP2024-09-30
    Officer
    ~ 2025-11-25
    IIF 9 - Director → ME
    Person with significant control
    2020-01-20 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2018-04-11
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 6
    BLACKBROOK VALLEY DEVELOPMENTS (DUDLEY) LIMITED
    - now 01874494
    BLACKBROOK BUILDING SUPPLIES LIMITED
    - 1985-12-10 01874494
    Swinford House, Albion Street, Brierley Hill, England
    Liquidation Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    21,042,803 GBP2024-09-30
    Officer
    ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    CARSTONE DEVELOPMENTS I LIMITED
    09485372 09485636... (more)
    79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    63,183 GBP2020-03-31
    Officer
    2015-03-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-07-08 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 8
    CARSTONE DEVELOPMENTS II LIMITED
    09485636 09485372... (more)
    79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    558,221 GBP2020-03-31
    Officer
    2015-03-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-07-08 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 9
    CARSTONE DEVELOPMENTS III LIMITED
    09710304 09485636... (more)
    Swinford House, Albion Street, Brierley Hill, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    2015-07-30 ~ dissolved
    IIF 21 - Director → ME
  • 10
    CARSTONE DEVELOPMENTS LIMITED
    08796448 09485372... (more)
    Swinford House, Albion Street, Brierley Hill, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    4,370 GBP2024-11-30
    Officer
    2013-11-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 11
    DEVERILL GROUP LIMITED
    - now 02510418
    JOINTLOGIC LIMITED - 1991-02-08
    Deverill Group Limited, C/o Koris Ltd No 8 Grovelands, Boundary Way, Hemel Hempstead, England
    Active Corporate (17 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2016-04-04 ~ 2017-04-05
    IIF 31 - Director → ME
  • 12
    EAST STREET MILLS MANAGEMENT COMPANY LIMITED
    08338937
    Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2012-12-20 ~ 2023-08-04
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-08-04
    IIF 6 - Has significant influence or control OE
  • 13
    EGC LIMITED
    06062473
    Stanford Farmhouse Main Street, Stanford On Soar, Loughborough, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -63,472 GBP2025-01-31
    Officer
    2007-01-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-05-31 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2020-02-03
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    WATERFRONT 1875 LLP
    - 2021-04-20 OC435996
    3 Waterfront Business Park, Brierley Hill, Dudley, West Midlands, United Kingdom
    Active Corporate (37 parents, 1 offspring)
    Officer
    2021-03-11 ~ 2021-11-30
    IIF 41 - LLP Member → ME
  • 15
    HIGGS SECRETARIAL LIMITED
    - now 05451895
    STYLE FIND LTD
    - 2006-01-03 05451895
    3 Waterfront Business Park, Dudley Road, Brierley Hill, West Midlands
    Active Corporate (12 parents, 132 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2020-01-10 ~ 2021-12-01
    IIF 25 - Director → ME
    2005-12-22 ~ 2016-10-31
    IIF 26 - Director → ME
  • 16
    HISON SERVICES LIMITED - now
    HISON SERVICES
    - 2018-05-04 00610859
    3 Waterfront Business Park, Dudley Road, Brierley Hill, West Midlands
    Active Corporate (34 parents)
    Officer
    1997-11-01 ~ 2016-10-31
    IIF 22 - Director → ME
  • 17
    HOWLES ENGINEERING LIMITED
    04086101
    5 Ellsmore Meadow, Aldridge, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    522,331 GBP2024-12-31
    Officer
    2000-10-04 ~ 2000-10-05
    IIF 27 - Director → ME
  • 18
    KORIS365 LIMITED - now
    DEVERILL LIMITED
    - 2020-10-20 01447600
    DEVERILL COMPUTERS & COMMUNICATIONS PLC - 1995-10-02
    DEVERILL COMPUTER SERVICES LIMITED - 1987-11-11
    No 8 Grovelands Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (20 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2016-04-04 ~ 2017-04-05
    IIF 36 - Director → ME
  • 19
    KORIS365 UK LIMITED - now
    KORIS365 SOUTH LIMITED - 2025-03-04
    365 ITMS LIMITED - 2021-04-27
    IDE GROUP COLLABORATION LIMITED - 2018-10-09
    365 ITMS LIMITED
    - 2018-06-08 07709017 10881525
    ACRAMAN (486) LIMITED - 2011-09-23
    No 8 Grovelands Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (25 parents, 6 offsprings)
    Officer
    2014-02-24 ~ 2017-04-05
    IIF 39 - Director → ME
  • 20
    LOGICALIS COMPUTING SOLUTIONS LIMITED
    - now 04585293
    NOTABILITY SOLUTIONS LIMITED
    - 2005-04-27 04585293 02918101... (more)
    MINMAR (632) LIMITED
    - 2003-03-05 04585293 04812086... (more)
    110 Buckingham Avenue, Slough
    Dissolved Corporate (12 parents)
    Officer
    2002-12-05 ~ 2006-12-31
    IIF 40 - Director → ME
  • 21
    M. H. PROPCO LIMITED - now
    APEX COMPUTERS INTERNATIONAL LIMITED
    - 2017-01-04 01994136
    APEX COMPUTER BROKERS PUBLIC LIMITED COMPANY - 1991-11-21
    LENHAM BROKING SERVICES LIMITED - 1989-05-16
    Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (19 parents)
    Equity (Company account)
    35,091 GBP2024-12-31
    Officer
    2011-07-01 ~ 2014-05-01
    IIF 34 - Director → ME
  • 22
    NEOCOL UK LTD
    - now 04729579
    RED ROBIN ENTERPRISES LTD - 2003-09-04
    First Floor, 129 High Street, Guildford, Surrey, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -197,684 GBP2024-12-30
    Officer
    2007-10-01 ~ 2009-08-20
    IIF 38 - Director → ME
  • 23
    NETTITUDE LTD
    04705154
    1, Trinity Park, Bickenhill Lane, Birmingham, England
    Active Corporate (19 parents, 3 offsprings)
    Equity (Company account)
    4,205,927 GBP2019-06-30
    Officer
    2017-04-25 ~ 2018-03-15
    IIF 30 - Director → ME
  • 24
    PRIME POINT 14 MANAGEMENT COMPANY LIMITED
    - now 04367302
    PINCO 1722 LIMITED
    - 2002-02-26 04367302 04395873... (more)
    Principle Estate Services Limited, 137 Newhall Street, Birmingham, England
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    1,358 GBP2024-12-31
    Officer
    2002-02-22 ~ 2024-10-15
    IIF 12 - Director → ME
  • 25
    PRIME POINT LAND LIMITED
    12206060
    Bache Brown & Co Ltd, Swinford House, Albion Street, Brierley Hill, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    61,206 GBP2023-09-30
    Officer
    2022-03-08 ~ dissolved
    IIF 15 - Director → ME
  • 26
    ST. ANNE'S STAY & PLAY LIMITED
    03779030
    Stans Place, St Annes Middle School, Wyre Hill, Worcestershire
    Active Corporate (20 parents)
    Equity (Company account)
    8,486 GBP2024-08-31
    Officer
    1999-05-27 ~ 2015-10-21
    IIF 24 - Director → ME
  • 27
    STRONGFORD ONLINE LTD
    12489674
    Strongford Garage Stone Road, Tittensor, Stoke On Trent, Staffs, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,689 GBP2024-02-29
    Officer
    2020-02-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-02-28 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 28
    TAYLOR BRADSHAW ASSOCIATES LIMITED
    06808993
    2 Dukes Court, Bognor Road, Chichester, West Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10 GBP2025-02-28
    Officer
    2009-02-03 ~ 2009-08-20
    IIF 37 - Director → ME
  • 29
    THE PORTAL PARTNERSHIP LIMITED
    - now 05708371
    ABBOTS 357 LIMITED - 2006-03-24
    New Hampshire Court, St. Pauls Road, Southsea, England
    Dissolved Corporate (26 parents, 1 offspring)
    Equity (Company account)
    -1,348,315 GBP2021-03-31
    Officer
    2011-10-01 ~ 2011-10-25
    IIF 33 - 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.