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 Stephen Ellis Greenhalgh

    Related profiles found in government register
  • Mr Stephen Ellis Greenhalgh
    English born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Olive Mill, Lee Road, Bacup, Lancashire, OL13 0EA

      IIF 1
    • icon of address Colonial House, Bacup, Lancashire, OL13 0EA

      IIF 2
    • icon of address Colonial House, Lee Road, Bacup, Lancashire, OL13 0EA

      IIF 3
  • Mr Staphen Ellis Greenhalgh
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colonial House, Bacup, Lancashire, OL13 0EA

      IIF 4
  • Mr Stephen Ellis Greenhalgh
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colonial House, Bacup, Lancashire, England And Wales, OL13 0EA, United Kingdom

      IIF 5
    • icon of address Colonial House, Bacup, Lancashire, OL13 0EA, United Kingdom

      IIF 6
  • Stephen Ellis Greenhalgh
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avalon House, Lee Road, Bacup, Lancashire, OL13 0EA, England

      IIF 7
  • Greenhalgh, Stephen Ellis
    English company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Higher Barn Farm, Helmshore Road, Holcombe Village, Bury, Lancashire, BL8 4NY

      IIF 8
    • icon of address County Hall, Lancashire County Council, Democratic Services Department, Preston, Lancashire, PR1 0LD, England

      IIF 9
  • Greenhalgh, Stephen Ellis
    English director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colonial House, Lee Road, Bacup, Lancs, OL13 0EA, United Kingdom

      IIF 10
  • Greenhalgh, Stephen Ellis
    English manager born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Higher Barn Farm, Helmshore Road, Holcombe Village, Bury, Lancashire, BL8 4NY

      IIF 11
  • Greenhalgh, Stephen Ellis
    English property developer born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avalon House, Lee Road, Bacup, Lancashire, OL13 0EA, England

      IIF 12
    • icon of address Olive Mill, Lee Road, Bacup, Lancashire, OL13 0EA

      IIF 13
  • Greenhalgh, Stephen Ellis
    English

    Registered addresses and corresponding companies
    • icon of address Olive Mill, Lee Road, Bacup, Lancashire, OL13 0EA, England

      IIF 14
  • Greenhalgh, Stephen Ellis
    English company director

    Registered addresses and corresponding companies
    • icon of address Higher Barn Farm, Helmshore Road, Holcombe Village, Bury, Lancashire, BL8 4NY

      IIF 15
  • Greenhalgh, Stephen Ellis
    English manager

    Registered addresses and corresponding companies
    • icon of address Higher Barn Farm, Helmshore Road, Holcombe Village, Bury, Lancashire, BL8 4NY

      IIF 16
  • Greenhalgh, Stephen
    British property developer born in July 1966

    Registered addresses and corresponding companies
    • icon of address 16 Helmshore Road, Helmshore, Rossendale, Lancashire, BB4 4BG

      IIF 17
  • Greenhalgh, Stephen Ellis
    British company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avalon House, Lee Road, Bacup, Lancashire, OL13 0EA, England

      IIF 18
  • Greenhalgh, Stephen Ellis
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avalon House, Lee Road, Bacup, Lancashire, OL13 0EA, England

      IIF 19 IIF 20
  • Greenhalgh, Stephen
    British

    Registered addresses and corresponding companies
    • icon of address Passchendaele, 16 Sunnybank, Helmshore Rossendale, Lancashire, BB4 4PF

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    DANBAR LIMITED - 1985-06-24
    icon of address Colonial House, Bacup, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2002-10-31 ~ dissolved
    IIF 21 - Secretary → ME
  • 2
    icon of address Olive Mill, Lee Road, Bacup, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    11,885 GBP2024-02-29
    Officer
    icon of calendar ~ now
    IIF 13 - Director → ME
    icon of calendar ~ now
    IIF 14 - Secretary → ME
  • 3
    ELEVATE EAST LANCASHIRE LIMITED - 2010-02-18
    REGENERATE PENNINE LANCASHIRE LIMITED - 2016-07-05
    icon of address County Hall Lancashire County Council, Democratic Services Department, Preston, Lancashire, England
    Active Corporate (22 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2012-10-12 ~ now
    IIF 9 - Director → ME
  • 4
    J&J ORMEROD SUPPLIES LIMITED - 1999-02-18
    icon of address Avalon House, Lee Road, Bacup, Lancashire, England
    Active Corporate (8 parents)
    Equity (Company account)
    17,149,735 GBP2025-02-28
    Officer
    icon of calendar ~ now
    IIF 12 - Director → ME
  • 5
    icon of address Avalon House, Lee Road, Bacup, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Avalon House, Lee Road, Bacup, Lancashire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    266,579 GBP2025-02-28
    Officer
    icon of calendar 2017-02-28 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address Avalon House, Lee Road, Bacup, Lancashire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    291,079 GBP2025-02-28
    Officer
    icon of calendar 2017-02-28 ~ now
    IIF 20 - Director → ME
  • 8
    icon of address Colonial House, Bacup, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2020-02-28
    Officer
    icon of calendar 1996-06-30 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 1996-06-30 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 9
    icon of address Colonial House, Lee Road, Bacup, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2020-02-28
    Officer
    icon of calendar 2004-07-28 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2004-07-28 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    IIF 3 - Has significant influence or controlOE
Ceased 5
  • 1
    BLACKBURN AND DISTRICT INCORPORATED CHAMBER OF COMMERCE(THE) - 1977-12-31
    BLACKBURN AND DISTRICT INCORPORATED CHAMBER OF INDUSTRY AND COMMERCE(THE) - 1991-02-05
    EAST LANCASHIRE CHAMBER OF INDUSTRY AND COMMERCE - 1992-05-11
    icon of address Red Rose Court, Clayton Business Park, Clayton Le Moors Accrington, Lancashire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2013-02-08 ~ 2021-12-22
    IIF 10 - Director → ME
  • 2
    icon of address Olive Mill, Lee Road, Bacup, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    11,885 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-11
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    J&J ORMEROD SUPPLIES LIMITED - 1999-02-18
    icon of address Avalon House, Lee Road, Bacup, Lancashire, England
    Active Corporate (8 parents)
    Equity (Company account)
    17,149,735 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-10
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Avalon House, Lee Road, Bacup, Lancashire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    266,579 GBP2025-02-28
    Person with significant control
    icon of calendar 2017-02-28 ~ 2018-01-12
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    icon of address Avalon House, Lee Road, Bacup, Lancashire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    291,079 GBP2025-02-28
    Person with significant control
    icon of calendar 2017-02-28 ~ 2021-03-02
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.