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, Alan Stephen

    Related profiles found in government register
  • Ellis, Alan Stephen
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10a, Charter Point Way, Ashby-de-la-zouch, Leicestershire, LE65 1NF, England

      IIF 1
    • icon of address Nautilus House, Durham Road, Birtley, Chester Le Street, County Durham, DH3 2PA, England

      IIF 2
    • icon of address Canal House, Lisle Street, Loughborough, LE11 1AW, England

      IIF 3
    • icon of address Westwood House, Loughborough Road, Quorn, Loughborough, LE12 8DX, England

      IIF 4
    • icon of address Westwood House, 78 Loughborough Road, Quorn, LE12 8DX, United Kingdom

      IIF 5
    • icon of address Westwood House, 78 Loughborough Road, Quorn, Lancashire, LE12 8DX, England

      IIF 6
  • Ellis, Alan Stephen
    British business consultant born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Loughborough Road, Quorn, Loughborough, Leicestershire, LE12 8DX, United Kingdom

      IIF 7
  • Ellis, Alan Stephen
    British company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ

      IIF 8
    • icon of address Nautilus House, Durham Road, Birtley, Chester Le Street, DH3 2PA, England

      IIF 9
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 10
    • icon of address Canal House, Lisle Street, Loughborough, LE11 1AW, England

      IIF 11
    • icon of address Unit 2, 3 Charnwood Business Park, North Road, Loughborough, Leicestershire, LE11 1LE, England

      IIF 12
    • icon of address Westwood House, 78, Loughborough Road, Quorn, Loughborough, LE12 8DX, England

      IIF 13
    • icon of address 32, High Street, Loughbrough, Leicestershire, LE11 2PZ, England

      IIF 14
    • icon of address Anlaby House, 166, York Road, Haxby, York, North Yorkshire, YO32 3EP, United Kingdom

      IIF 15
  • Ellis, Alan Stephen
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

      IIF 16
    • icon of address 78, Loughborough Road, Quorn, Leicestershire, LE12 8DX, United Kingdom

      IIF 17
  • Ellis, Alan Stephen
    British sales manager born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Cordelia Way, Chellaston, Derby, Derbyshire, DE73 5AR

      IIF 18
  • Mr Alan Stephen Ellis
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10a, Charter Point Way, Ashby-de-la-zouch, Leicestershire, LE65 1NF, England

      IIF 19
    • icon of address Nautilus House, Durham Road, Birtley, Chester Le Street, County Durham, DH3 2PA, England

      IIF 20
    • icon of address Westwood House, 78 Loughborough Road, Quorn, Loughborough, Leicestershire, LE12 8DX, United Kingdom

      IIF 21
    • icon of address Westwood House, Loughborough Road, Quorn, Loughborough, LE12 8DX, England

      IIF 22
    • icon of address 78, Loughborough Road, Quorn, Leicestershire, LE12 8DX, United Kingdom

      IIF 23
    • icon of address Westwood House, 78 Loughborough Road, Quorn, LE12 8DX, United Kingdom

      IIF 24
    • icon of address Westwood House, 78 Loughborough Road, Quorn, Lancashire, LE12 8DX, England

      IIF 25
  • Mr Alan Stephen Ellis
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ

      IIF 26
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 27
    • icon of address Canal House, Lisle Street, Loughborough, LE11 1AW, England

      IIF 28
    • icon of address 32, High Street, Loughbrough, Leicestershire, LE11 2PZ, England

      IIF 29
    • icon of address Unit 1, The Barn, Wigginton Road, Wigginton, York, YO32 2RH, England

      IIF 30
  • Alan Stephen Ellis
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nautilus House, Durham Road, Birtley, Chester Le Street, DH3 2PA, England

      IIF 31
  • Ellis, Alan

    Registered addresses and corresponding companies
    • icon of address Nautilus House, Durham Road, Birtley, Chester Le Street, County Durham, DH3 2PA, England

      IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 78 Loughborough Road, Quorn, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    130,477 GBP2024-03-31
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address Ground Floor, 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-09 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address Nautilus House Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Canal House, Lisle Street, Loughborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,358 GBP2023-05-31
    Officer
    icon of calendar 2022-05-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 32 High Street, Loughbrough, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -76,327 GBP2025-06-30
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 7
    icon of address Westwood House, 78 Loughborough Road, Quorn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Canal House, Lisle Street, Loughborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-13 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 10a Charter Point Way, Ashby-de-la-zouch, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    754 GBP2024-10-31
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ now
    IIF 19 - Has significant influence or control as a member of a firmOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    icon of address Nautilus House Durham Road, Birtley, Chester Le Street, County Durham, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    452,620 GBP2024-12-31
    Officer
    icon of calendar 2015-10-09 ~ now
    IIF 2 - Director → ME
    icon of calendar 2015-10-09 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Unit 2 Wokingham Commercial Centre, Molly Millars Lane, Wokingham, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-15 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,582 GBP2024-10-31
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Unit 1, The Barn Wigginton Road, Wigginton, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,490 GBP2025-07-31
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 78 Loughborough Road, Quorn, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    130,477 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-12-16 ~ 2019-12-16
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 74 Castle Way, Willington, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-16 ~ 2011-06-30
    IIF 18 - Director → ME
  • 3
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Total liabilities (Company account)
    144,851 GBP2024-05-31
    Officer
    icon of calendar 2022-03-30 ~ 2024-03-20
    IIF 13 - Director → ME
    icon of calendar 2018-05-11 ~ 2020-01-16
    IIF 7 - Director → ME
  • 4
    icon of address The Stables (rear Of Brooklyn House) 44 Brook Street, Shepshed, Loughborough, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,643 GBP2021-05-31
    Officer
    icon of calendar 2013-08-20 ~ 2013-10-24
    IIF 12 - Director → ME
  • 5
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,582 GBP2024-10-31
    Officer
    icon of calendar 2023-07-31 ~ 2025-06-30
    IIF 10 - Director → ME
  • 6
    POWERWAVE HUBS (WHL) LIMITED - 2023-01-24
    icon of address Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -138,771 GBP2023-03-31
    Officer
    icon of calendar 2019-11-12 ~ 2021-11-30
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ 2022-03-09
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.