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

Ellis, Stephen Mark

    Related profiles found in government register
  • Ellis, Stephen Mark

    Registered addresses and corresponding companies
  • Ellis, Stephen Mark
    British accountant

    Registered addresses and corresponding companies
    • icon of address 4 Hilton Mews, Bramhope, Leeds, West Yorkshire, LS16 9LF

      IIF 7
  • Ellis, Stephen Mark
    British company director

    Registered addresses and corresponding companies
    • icon of address 4 Hilton Mews, Bramhope, Leeds, West Yorkshire, LS16 9LF

      IIF 8
  • Ellis, Stephen Mark
    British finance director

    Registered addresses and corresponding companies
  • Ellis, Stephen Mark
    British director born in August 1965

    Registered addresses and corresponding companies
    • icon of address 1 Mulberry Garth, Adel, Leeds, West Yorkshire, LS16 8LQ

      IIF 28 IIF 29
  • Ellis, Stephen Mark
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queensgate House, 23 North Park Road, Harrogate, North Yorkshire, HG1 5PD, England

      IIF 30
  • Ellis, Stephen Mark
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ellis, Stephen Mark
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ellis, Stephen Mark
    British finance director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stephen Mark Ellis
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queensgate House, 23 North Park Road, Harrogate, North Yorkshire, HG1 5PD, England

      IIF 74
child relation
Offspring entities and appointments
Active 14
  • 1
    VERAYN LIMITED - 1984-08-29
    icon of address C/o Mazars Llp 100 Queen Street, 2nd Floor, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-21 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2009-09-21 ~ dissolved
    IIF 27 - Secretary → ME
  • 2
    icon of address Queensgate House, 23 North Park Road, Harrogate, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ now
    IIF 74 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    PROSPER DEVELOPMENTS LIMITED - 2003-04-13
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-21 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2009-09-21 ~ dissolved
    IIF 18 - Secretary → ME
  • 4
    DUNWILCO (953) LIMITED - 2002-12-19
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-21 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2009-09-21 ~ dissolved
    IIF 24 - Secretary → ME
  • 5
    HAMSARD 2577 LIMITED - 2003-03-17
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-21 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2009-09-21 ~ dissolved
    IIF 14 - Secretary → ME
  • 6
    Q-PARK GATWICK LIMITED - 2007-10-26
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-21 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2009-09-21 ~ dissolved
    IIF 23 - Secretary → ME
  • 7
    HAMSARD 2597 LIMITED - 2003-01-29
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-09-21 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2009-09-21 ~ dissolved
    IIF 21 - Secretary → ME
  • 8
    UNIVERSAL PARKING SERVICES LIMITED - 2003-04-13
    UNIVERSAL PARKING LIMITED - 1999-08-13
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-21 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2009-09-21 ~ dissolved
    IIF 20 - Secretary → ME
  • 9
    TUCKWOOD NO.86 LIMITED - 2001-11-06
    UNIVERSAL PARKING FINANCE LIMITED - 2003-04-13
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-21 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2009-09-21 ~ dissolved
    IIF 19 - Secretary → ME
  • 10
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-21 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2009-09-21 ~ dissolved
    IIF 15 - Secretary → ME
  • 11
    HAMSARD 2575 LIMITED - 2002-11-20
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-21 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2009-09-21 ~ dissolved
    IIF 16 - Secretary → ME
  • 12
    FUSE RESULT LIMITED - 2006-12-12
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-21 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2009-09-21 ~ dissolved
    IIF 25 - Secretary → ME
  • 13
    GARAGE EQUIPMENT SERVICES (MANCHESTER) LIMITED - 1987-09-30
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-21 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2009-09-21 ~ dissolved
    IIF 22 - Secretary → ME
  • 14
    RYEPOINT LIMITED - 1991-01-18
    PRINCETON CAR PARKS LIMITED - 1993-01-26
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-21 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2009-09-21 ~ dissolved
    IIF 17 - Secretary → ME
Ceased 32
  • 1
    PETER BLACK ACCESSORIES LIMITED - 2009-05-22
    PETER BLACK HOMEWARE LIMITED - 1988-04-27
    DRAMAFINE LIMITED - 1987-01-13
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-23 ~ 2004-01-12
    IIF 50 - Director → ME
  • 2
    MAJORMADE LIMITED - 1987-01-13
    PETER BLACK FOOTWEAR LIMITED - 2009-05-22
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-23 ~ 2004-01-12
    IIF 48 - Director → ME
  • 3
    MAJORHOLD LIMITED - 1992-02-27
    AIREDALE BUSINESS CENTRE LIMITED - 1992-06-18
    icon of address Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-26 ~ 2005-01-05
    IIF 52 - Director → ME
  • 4
    A.J.KELLY & SON(CHEMISTS)LIMITED - 1980-12-31
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-26 ~ 2004-01-12
    IIF 51 - Director → ME
  • 5
    icon of address Sands Mill, Huddersfield Road, Mirfield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-10-26 ~ 1999-03-15
    IIF 28 - Director → ME
  • 6
    PETER BLACK PHARMACEUTICALS LIMITED - 2003-12-15
    PERRIGO UK LIMITED - 2008-06-17
    icon of address William Nadin Way, Swadlincote, Derbyshire
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2002-08-06 ~ 2003-12-11
    IIF 38 - Director → ME
  • 7
    PETER BLACK DISTRIBUTION LIMITED - 2003-10-01
    LF LOGISTICS (UK) LIMITED - 2022-02-22
    IDS LOGISTICS (UK) LIMITED - 2012-04-17
    DICEPACK LIMITED - 1987-12-09
    PB LOGISTICS LIMITED - 2007-09-26
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-09-09 ~ 2009-09-10
    IIF 35 - Director → ME
    icon of calendar 2008-01-22 ~ 2009-09-09
    IIF 8 - Secretary → ME
  • 8
    LF LOGISTICS HOLDINGS (UK) LIMITED - 2022-03-09
    CLAMPOINT LIMITED - 2007-08-28
    IDS LOGISTICS (UK) LIMITED - 2007-09-26
    IDS GROUP (UK) LIMITED - 2012-05-17
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-10-05 ~ 2009-09-09
    IIF 7 - Secretary → ME
  • 9
    AXXIS GROUP LIMITED - 2007-12-31
    icon of address Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-19 ~ 2004-01-12
    IIF 32 - Director → ME
  • 10
    PETER BLACK DIRECT MARKETING LIMITED - 2003-08-27
    icon of address 1 Lamberts Road, Tunbridge Wells, Kent
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-08-01 ~ 2003-08-18
    IIF 39 - Director → ME
  • 11
    LAWSON WARD & COMPANY LIMITED - 1988-01-07
    icon of address Keighley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-23 ~ 2004-01-12
    IIF 53 - Director → ME
  • 12
    PB BEAUTY LIMITED - 2012-12-04
    LF BEAUTY (UK) LIMITED - 2009-06-30
    AXXIS PERSONAL CARE LIMITED - 2009-05-22
    icon of address C/o Connect Insolvency Limited 30/32 Aston House, Redburn Road Westerhope, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-23 ~ 2004-01-12
    IIF 37 - Director → ME
  • 13
    PETER BLACK EXPORT LIMITED - 1990-02-07
    icon of address Second Floor One, Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-26 ~ 1999-08-26
    IIF 29 - Director → ME
  • 14
    FERROSAN (UK) LIMITED - 1997-12-30
    VENDWELL LIMITED - 1991-09-16
    icon of address Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-26 ~ 2004-01-12
    IIF 46 - Director → ME
  • 15
    icon of address Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2004-01-12
    IIF 31 - Director → ME
  • 16
    PETER BLACK ADVANCED TECHNOLOGIES LIMITED - 2006-12-11
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-04-22 ~ 2004-01-12
    IIF 34 - Director → ME
  • 17
    PETER BLACK LEISUREWEAR LIMITED - 1988-06-30
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-04-15 ~ 2005-01-05
    IIF 33 - Director → ME
  • 18
    icon of address Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-05 ~ 2004-01-12
    IIF 36 - Director → ME
  • 19
    FIBREMAJOR LIMITED - 1996-03-15
    NEPTUNE CAR PARKS LIMITED - 2015-06-24
    NEPTUNE CAR PARK INVESTMENTS LIMITED - 2001-10-19
    icon of address C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-15 ~ 2022-07-26
    IIF 40 - Director → ME
    icon of calendar 2016-02-11 ~ 2022-07-26
    IIF 3 - Secretary → ME
  • 20
    icon of address Arthur Cox, Victoria House, Gloucester Street, Belfast
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-11-17 ~ 2022-07-26
    IIF 59 - Director → ME
  • 21
    HAMSARD 2707 LIMITED - 2004-04-27
    icon of address 1 East Parade, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-09-21 ~ 2009-10-01
    IIF 73 - Director → ME
    icon of calendar 2009-09-21 ~ 2022-07-26
    IIF 57 - Director → ME
    icon of calendar 2009-09-21 ~ 2009-10-01
    IIF 26 - Secretary → ME
    icon of calendar 2009-09-21 ~ 2022-07-26
    IIF 13 - Secretary → ME
  • 22
    TOWN CENTRE CAR PARKS LIMITED - 2001-06-21
    UNIVERSAL CAR PARKING LIMITED - 2003-04-13
    icon of address 1 East Parade, Leeds, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2009-09-21 ~ 2022-07-26
    IIF 58 - Director → ME
    icon of calendar 2009-09-21 ~ 2022-07-26
    IIF 12 - Secretary → ME
  • 23
    icon of address C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2013-09-26 ~ 2022-07-26
    IIF 44 - Director → ME
    icon of calendar 2013-09-26 ~ 2022-07-26
    IIF 1 - Secretary → ME
  • 24
    icon of address C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-25 ~ 2022-07-26
    IIF 43 - Director → ME
    icon of calendar 2013-09-25 ~ 2022-07-26
    IIF 4 - Secretary → ME
  • 25
    icon of address C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-25 ~ 2022-07-26
    IIF 41 - Director → ME
    icon of calendar 2013-09-25 ~ 2022-07-26
    IIF 5 - Secretary → ME
  • 26
    icon of address C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-25 ~ 2022-07-26
    IIF 42 - Director → ME
    icon of calendar 2013-09-25 ~ 2022-07-26
    IIF 2 - Secretary → ME
  • 27
    icon of address 1 East Parade, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-12 ~ 2022-07-26
    IIF 45 - Director → ME
    icon of calendar 2022-01-12 ~ 2022-07-26
    IIF 6 - Secretary → ME
  • 28
    HAMSARD 2574 LIMITED - 2002-11-20
    icon of address C/o Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-09-21 ~ 2022-07-26
    IIF 54 - Director → ME
    icon of calendar 2009-09-21 ~ 2022-07-26
    IIF 10 - Secretary → ME
  • 29
    HAMSARD 2311 LIMITED - 2001-06-07
    Q-PARK LIMITED - 2003-04-13
    icon of address 1 East Parade, Leeds, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2009-09-21 ~ 2022-07-26
    IIF 55 - Director → ME
    icon of calendar 2009-09-21 ~ 2022-07-26
    IIF 11 - Secretary → ME
  • 30
    NATURE'S WAY HOLDINGS LIMITED - 1989-01-11
    BOOKER NUTRITIONAL PRODUCTS LIMITED - 1991-10-23
    HEALTHCRAFTS LIMITED - 1992-01-21
    NATURE'S WAY LIMITED - 1977-12-31
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-26 ~ 2004-01-12
    IIF 49 - Director → ME
  • 31
    HAMSARD 2310 LIMITED - 2001-06-27
    icon of address 1 East Parade, Leeds, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2009-09-21 ~ 2022-07-26
    IIF 56 - Director → ME
    icon of calendar 2009-09-21 ~ 2022-07-26
    IIF 9 - Secretary → ME
  • 32
    NATURELLE LIMITED - 1990-08-03
    DICEKIRK LIMITED - 1987-12-09
    PETER BLACK FOOTWEAR & ACCESSORIES (KEIGHLEY) LIMITED - 2010-05-25
    KERAT LIMITED - 1992-04-28
    OVAL (618) LIMITED - 1990-10-05
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-06-23 ~ 2004-01-12
    IIF 47 - 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.