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

Lane, Stephen

    Related profiles found in government register
  • Lane, Stephen
    British advertising executive born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 51 The Quays, Leeds, West Yorkshire, LS1 4ES

      IIF 1
  • Lane, Stephen
    British chief executive born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 51 The Quays, Leeds, West Yorkshire, LS1 4ES

      IIF 2
  • Lane, Stephen
    British director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 51 The Quays, Leeds, West Yorkshire, LS1 4ES

      IIF 3
    • icon of address Unit 21, Leeds Design Innovation Centre, 46 The Calls, Leeds, LS2 7EY

      IIF 4
    • icon of address Woodside, 40 Foxhill Crescent, Weetwood, Leeds, LS16 5PD

      IIF 5
    • icon of address Dsi Business Recovery, 2 Lakeside, Calder Island Way, Wakefield, WF2 7AW

      IIF 6
  • Lane, Stephen
    British media director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 51 The Quays, Leeds, West Yorkshire, LS1 4ES

      IIF 7
  • Lane, Stephen
    British media space buyer born in January 1955

    Resident in England

    Registered addresses and corresponding companies
  • Lane, Stephen
    born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, The Calls, Leeds, LS27EY, United Kingdom

      IIF 11
  • Mr Stephen Lane
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Equitable House, 55 Pellon Lane, Halifax, West Yorkshire, HX1 5SP

      IIF 12
    • icon of address Dsi Business Recovery, 2 Lakeside, Calder Island Way, Wakefield, WF2 7AW

      IIF 13
  • Mr Allan Stephen Ellis
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Longtye Drive, Chestfield, Kent, CT5 3NG, England

      IIF 14 IIF 15
  • Ellis, Allan Stephen
    British managing director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Longtye Drive, Chestfield, Kent, Kent, CT5 3NG

      IIF 16 IIF 17
  • Ellis, Allan Stephen
    British media director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Longtye Drive, Chestfield, Kent, Kent, CT5 3NG

      IIF 18
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 149-151 Mortimer Street, Herne Bay, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    58,123 GBP2021-10-31
    Officer
    icon of calendar 2000-10-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 21 Leeds Design Innovation Centre, 46 The Calls, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-21 ~ dissolved
    IIF 4 - Director → ME
  • 3
    BARTROAD LIMITED - 1998-03-02
    icon of address 149-151 Mortimer Street, Herne Bay, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,407 GBP2021-05-31
    Officer
    icon of calendar 1998-02-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Equitable House, 55 Pellon Lane, Halifax, West Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    295,693 GBP2016-08-31
    Officer
    icon of calendar 2001-01-31 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Dsi Business Recovery 2 Lakeside, Calder Island Way, Wakefield
    Liquidation Corporate (1 parent)
    Equity (Company account)
    61,653 GBP2021-05-31
    Officer
    icon of calendar 2011-05-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-01-21 ~ dissolved
    IIF 2 - Director → ME
Ceased 8
  • 1
    icon of address 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-10 ~ 2011-03-31
    IIF 8 - Director → ME
  • 2
    FLASH AWARDS LIMITED - 2003-04-18
    icon of address Floor 2 10 Wellington Place, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-02 ~ 2011-03-31
    IIF 7 - Director → ME
  • 3
    MEDIA LANE LIMITED - 1999-09-23
    USLOAD LIMITED - 1994-03-25
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-03-01 ~ 2011-03-31
    IIF 9 - Director → ME
  • 4
    BRILLIANT MEDIA HOLDINGS LIMITED - 2009-04-21
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-23 ~ 2011-03-31
    IIF 5 - Director → ME
  • 5
    BRILLIANT MEDIA GROUP LIMITED - 2009-04-21
    COBCO 767 LIMITED - 2006-05-10
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-11 ~ 2011-03-31
    IIF 10 - Director → ME
  • 6
    MARSTELLER INTERNATIONAL (HOLDINGS) LIMITED - 1983-02-01
    BURSON-MARSTELLER LIMITED - 1983-01-21
    icon of address Rose Court, 2 Southwark Bridge Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,975,470 GBP2020-12-31
    Officer
    icon of calendar 1992-11-18 ~ 1996-01-29
    IIF 18 - Director → ME
  • 7
    icon of address 33a Whiffler Road, Whiffler Road, Norwich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-25 ~ 2013-10-01
    IIF 11 - LLP Designated Member → ME
  • 8
    JOHN DIXON MEDIA SERVICES LIMITED - 1987-10-01
    icon of address No 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-09-06 ~ 2011-03-31
    IIF 3 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.