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

Ellison, Stephanie Joy

    Related profiles found in government register
  • Ellison, Stephanie Joy
    British

    Registered addresses and corresponding companies
    • icon of address 7, Regents Drive, Prudhoe, Northumberland, NE42 6PX, England

      IIF 1 IIF 2 IIF 3
    • icon of address Umbro International Limited, Po Box 33 Dallimore Road, Roundthorn Industrial Estate, Manchester, M23 9GJ

      IIF 8
    • icon of address Number Three, South Langworthy, Road, Po Box 18, Salford, Lancashire, M50 2PW

      IIF 9
    • icon of address Number Three, South Langworthy, Road, Po Box 18, Salford, M50 2PW

      IIF 10 IIF 11
    • icon of address Number Three, South Langworthy Road, Salford, Greater Manchester, M50 2PW

      IIF 12 IIF 13
  • Ellison, Stephanie Joy
    British company director

    Registered addresses and corresponding companies
  • Ellison, Stephanie Joy
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 26 The Cobbles, Cuddington, Northwich, Cheshire, CW8 2XH

      IIF 18
    • icon of address 3 South Langworthy Road, Po Box 18, Salford, M50 2PW

      IIF 19
  • Ellison, Stephanie Joy
    British director

    Registered addresses and corresponding companies
    • icon of address Unit 1, Langlands Place, Kelvin South Industrial Estate East Kilbride, Glasgow, G75 0YF, Scotland

      IIF 20
    • icon of address Number Three, South Langworthy Road, Po Box 18, Salford, Greater Manchester, M50 2PW

      IIF 21
    • icon of address Number Three, South Langworthy, Road, Po Box 18, Salford, M50 2PW

      IIF 22
  • Ellison, Stephanie Joy

    Registered addresses and corresponding companies
    • icon of address 26 The Cobbles, Cuddington, Northwich, Cheshire, CW8 2XH

      IIF 23
    • icon of address The Old Post Office, 68 School Road, Winsford, Cheshire, CW7 3EF, United Kingdom

      IIF 24
  • Ellison, Stephanie Joy
    British company director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Cedarwood, Delamere Park, Northwich, Cheshire, CW8 2XR

      IIF 25
    • icon of address 7, Regents Drive, Prudhoe, Northumberland, NE42 6PX, England

      IIF 26 IIF 27 IIF 28
    • icon of address 3 South Langworthy Road, Po Box 18, Salford, M50 2PW

      IIF 32
    • icon of address Number Three, South Langworthy, Road, Po Box 18, Salford, M50 2PW

      IIF 33
  • Ellison, Stephanie Joy
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Langlands Place, Kelvin South Industrial Estate East Kilbride, Glasgow, G75 0YF, Scotland

      IIF 34
    • icon of address 7, Regents Drive, Prudhoe, Northumberland, NE42 6PX, England

      IIF 35 IIF 36
    • icon of address Number Three, South Langworthy Road, Po Box 18, Salford, Greater Manchester, M50 2PW

      IIF 37
    • icon of address Number Three, South Langworthy, Road, Po Box 18, Salford, Lancashire, M50 2PW

      IIF 38 IIF 39
    • icon of address Number Three, South Langworthy, Road, Po Box 18, Salford, M50 2PW

      IIF 40
    • icon of address Number Three, South Langworthy Road, Salford, Greater Manchester, M50 2PW

      IIF 41 IIF 42
    • icon of address The Old Post Office, 68 School Road, Winsford, Cheshire, CW7 3EF

      IIF 43
  • Mrs Stephanie Joy Ellison
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, 68 School Road, Winsford, Cheshire, CW7 3EF

      IIF 44
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address The Old Post Office, 68 School Road, Winsford, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    -140,575 GBP2024-06-30
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 43 - Director → ME
    icon of calendar 2013-05-01 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 23
  • 1
    GUARDPOST LIMITED - 1984-06-13
    icon of address 7 Regents Drive, Prudhoe, Northumberland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-09 ~ 2013-10-17
    IIF 7 - Secretary → ME
  • 2
    icon of address 7 Regents Drive, Prudhoe, Northumberland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2000-10-27 ~ 2000-10-27
    IIF 25 - Director → ME
    icon of calendar 2000-05-09 ~ 2013-10-17
    IIF 3 - Secretary → ME
  • 3
    icon of address 7 Regents Drive, Prudhoe, Northumberland
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-07 ~ 2013-10-17
    IIF 26 - Director → ME
    icon of calendar 2007-11-07 ~ 2013-10-17
    IIF 15 - Secretary → ME
  • 4
    DPG REALISATIONS 2022 LIMITED - 2022-11-18
    DONCASTER PHARMACEUTICALS GROUP LIMITED - 2022-10-17
    WHITWORTH PHARMACEUTICALS LIMITED - 1989-08-21
    TINTRULE LIMITED - 1987-04-28
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2000-10-27 ~ 2013-10-17
    IIF 31 - Director → ME
    icon of calendar 2000-05-09 ~ 2013-10-17
    IIF 14 - Secretary → ME
  • 5
    BONUSFINE LIMITED - 1978-12-31
    icon of address 7 Regents Drive, Prudhoe, Northumberland
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2000-10-27 ~ 2013-10-17
    IIF 28 - Director → ME
    icon of calendar 2000-05-09 ~ 2013-10-17
    IIF 4 - Secretary → ME
  • 6
    icon of address Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-05 ~ 2013-10-17
    IIF 34 - Director → ME
    icon of calendar 2009-03-05 ~ 2013-10-17
    IIF 20 - Secretary → ME
  • 7
    icon of address 7 Regents Drive, Prudhoe, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-07 ~ 2013-10-17
    IIF 27 - Director → ME
    icon of calendar 2007-11-07 ~ 2013-10-17
    IIF 16 - Secretary → ME
  • 8
    PILUT LIMITED - 2004-12-20
    WONDER TACT LIMITED - 2004-09-15
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    227,982 GBP2024-03-31
    Officer
    icon of calendar 2009-07-03 ~ 2020-03-31
    IIF 37 - Director → ME
    icon of calendar 2009-07-03 ~ 2019-12-31
    IIF 21 - Secretary → ME
  • 9
    icon of address Number Three, South Langworthy Road, Salford, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1998-05-14 ~ 2020-03-31
    IIF 40 - Director → ME
    icon of calendar 1999-03-02 ~ 2019-12-31
    IIF 11 - Secretary → ME
  • 10
    icon of address Number Three, South Langworthy Road, Salford, England
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2010-11-25 ~ 2020-03-31
    IIF 39 - Director → ME
  • 11
    MAWDSLEYS (YORKSHIRE) LTD - 2006-06-21
    SMITH AND HILL (CHEMISTS) LIMITED - 1995-01-17
    icon of address Number Three, South Langworthy Road, Salford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-05-24 ~ 2020-03-31
    IIF 38 - Director → ME
    icon of calendar 1999-03-02 ~ 2019-12-31
    IIF 9 - Secretary → ME
  • 12
    UMBRO INTERNATIONAL LIMITED - 2013-07-10
    UMBRO EUROPE LIMITED - 2000-06-02
    UMBRO UK LIMITED - 1996-12-31
    UMBRO INTERNATIONAL LIMITED - 1993-12-01
    icon of address 4 Handyside Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-11-18 ~ 1998-02-01
    IIF 23 - Secretary → ME
  • 13
    UMBRO INTERNATIONAL HOLDINGS LIMITED - 2013-07-10
    UMBRO EUROPE (HOLDINGS) LIMITED - 2000-06-02
    UMBRO EUROPE LIMITED - 1996-12-31
    UMBRO INTERNATIONAL (EUROPE) LIMITED - 1993-12-01
    UMBRO INTERNATIONAL EUROPE LIMITED - 1993-02-24
    BROOMCO (591) LIMITED - 1992-11-03
    icon of address Nike Camberwell Way, Doxford International Business Park, Sunderland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-05-24 ~ 1993-05-24
    IIF 8 - Secretary → ME
    icon of calendar ~ 1998-02-01
    IIF 18 - Secretary → ME
  • 14
    icon of address Number Three, South Langworthy Road, Salford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-05-08 ~ 2019-12-31
    IIF 10 - Secretary → ME
  • 15
    JUSTGROVE LIMITED - 1994-04-25
    icon of address 7 Regents Drive, Prudhoe, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-09 ~ 2013-10-17
    IIF 6 - Secretary → ME
  • 16
    icon of address Number Three, South Langworthy Road, Salford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-07-27 ~ 2020-03-31
    IIF 33 - Director → ME
    icon of calendar 2004-03-31 ~ 2019-12-31
    IIF 22 - Secretary → ME
  • 17
    HOMEPHARM LIMITED - 2013-11-14
    SIMANDON PHARMACEUTICALS LIMITED - 2010-03-10
    NAILPURE LIMITED - 1984-07-09
    icon of address 7 Regents Drive, Prudhoe, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-27 ~ 2013-10-17
    IIF 35 - Director → ME
    icon of calendar 2000-05-09 ~ 2013-10-17
    IIF 2 - Secretary → ME
  • 18
    INDEPENDENT PHARMACY SERVICES LIMITED - 2013-12-06
    TOWNENDALE PHARMACEUTICALS LIMITED - 2006-03-22
    J.O. TOWN (HARROGATE) LIMITED - 1989-06-12
    icon of address 7 Regents Drive, Prudhoe, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-27 ~ 2013-10-17
    IIF 30 - Director → ME
    icon of calendar 2000-05-09 ~ 2013-10-17
    IIF 5 - Secretary → ME
  • 19
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-11-07 ~ 2013-10-17
    IIF 29 - Director → ME
    icon of calendar 2007-11-07 ~ 2013-10-17
    IIF 17 - Secretary → ME
  • 20
    SPEED 5436 LIMITED - 1996-04-09
    icon of address Number Three, South Langworthy Road, Salford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-07-27 ~ 2020-03-31
    IIF 32 - Director → ME
    icon of calendar 2003-03-31 ~ 2019-12-31
    IIF 19 - Secretary → ME
  • 21
    CATCHMAGIC LIMITED - 1986-11-04
    icon of address 7 Regents Drive, Prudhoe, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-15 ~ 2013-10-17
    IIF 36 - Director → ME
    icon of calendar 2000-05-09 ~ 2013-10-17
    IIF 1 - Secretary → ME
  • 22
    icon of address Number Three, South Langworthy Road, Salford, Greater Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2020-03-31
    IIF 41 - Director → ME
    icon of calendar 2008-12-12 ~ 2019-12-31
    IIF 13 - Secretary → ME
  • 23
    icon of address Number Three, South Langworthy Road, Salford, Greater Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2020-03-31
    IIF 42 - Director → ME
    icon of calendar 2008-12-11 ~ 2019-12-31
    IIF 12 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.