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 James Ellis

    Related profiles found in government register
  • Mr Stephen James Ellis
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • C/o Pkf Littlejohn Advisory Ltd, Third Floor, One Park Row, Leeds, LS1 5HN, United Kingdom

      IIF 1
    • Fourth Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ

      IIF 2
    • Leigh House, St. Pauls Street, Leeds, LS1 2JT, England

      IIF 3
    • Office 007, Northlight Parade, Nelson, Lancashire, BB9 5EG

      IIF 4
    • 2 Manor Barn, Back Lane, Rainton, Thirsk, YO7 3QB, England

      IIF 5 IIF 6
    • 11, Littlefield Close, Nether Poppleton, York, YO26 6HX, England

      IIF 7 IIF 8
    • Ogleforth House, Ogleforth, York, YO1 7JG

      IIF 9
    • Ogleforth House, Ogleforth, York, YO1 7JG, England

      IIF 10
    • Rievaulx House, 1 St. Mary's Court, Blossom Street, York, North Yorkshire, YO24 1AH, England

      IIF 11 IIF 12
    • Triune Court, Monks Cross Drive, Huntington, York, YO32 9GW, United Kingdom

      IIF 13
    • Triune Court, Monks Cross Drive, Huntington, York, YO32 9GZ, England

      IIF 14 IIF 15
  • Ellis, Stephen James
    British company director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • C/o Pkf Littlejohn Advisory Ltd, Third Floor, One Park Row, Leeds, LS1 5HN, United Kingdom

      IIF 16
    • 43-45, North Street, Manchester, M8 8RE, United Kingdom

      IIF 17
    • Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

      IIF 18
    • 2 Manor Barn, Back Lane, Rainton, Thirsk, YO7 3QB, England

      IIF 19 IIF 20
    • 11, Littlefield Close, Nether Poppleton, York, YO26 6HX, England

      IIF 21
    • Ogleforth House, Ogleforth, York, YO1 7JG, United Kingdom

      IIF 22
  • Ellis, Stephen James
    British director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • Leigh House, St. Pauls Street, Leeds, LS1 2JT, England

      IIF 23 IIF 24 IIF 25
    • Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

      IIF 26
    • Office 007, Northlight Parade, Nelson, Lancashire, BB9 5EG

      IIF 27
    • 2 Manor Barn, Back Lane, Rainton, Thirsk, YO7 3QB, England

      IIF 28
    • 1, St. Marys Court, York, YO24 1AH, England

      IIF 29
    • 11, Littlefield Close, Nether Poppleton, York, YO26 6HX, England

      IIF 30 IIF 31 IIF 32
    • Ogleforth House, Ogleforth, York, YO1 7JG, United Kingdom

      IIF 33 IIF 34
    • Rievaulx House, 1 St. Mary's Court, Blossom Street, York, North Yorkshire, YO24 1AH, England

      IIF 35
    • Rievaulx House, 1 St. Marys Court, Blossom Street, York, YO24 1AH, United Kingdom

      IIF 36
  • Ellis, Stephen James
    British garage manager born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • 11, Littlefield Close, Nether Poppleton, York, YO26 6HX, England

      IIF 37
  • Ellis, Stephen James
    British company director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • Floor 2, 10 Wellington Place, Leeds, LS1 4AP

      IIF 38
  • Ellis, Stephen
    British car dealer born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Skelwith House, 2 Beechfield, Newton-on-ouse, York, N Yorks, YO30 2DJ

      IIF 39
  • Ellis, Stephen
    British director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Bootham, York, Yorkshire, YO30 7BT, United Kingdom

      IIF 40
    • Skelwith House, 2 Beechfield, Newton-on-ouse, York, N Yorks, YO30 2DJ

      IIF 41
child relation
Offspring entities and appointments
Active 16
  • 1
    Ogleforth House, Ogleforth, York
    Dissolved corporate (6 parents)
    Equity (Company account)
    300 GBP2020-03-31
    Officer
    2016-05-12 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-07-29 ~ dissolved
    IIF 9 - Has significant influence or control over the trustees of a trustOE
  • 2
    ASPIRE (CITYGATE) LIMITED - 2015-08-18
    Floor 2, 10 Wellington Place, Leeds
    Corporate (4 parents)
    Officer
    2015-12-01 ~ now
    IIF 38 - director → ME
  • 3
    Office 007 Northlight Parade, Nelson, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    -58,726 GBP2023-03-31
    Officer
    2016-03-07 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Has significant influence or control over the trustees of a trustOE
  • 4
    Rievaulx House 1 St. Mary's Court, Blossom Street, York, North Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-01 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    2 Manor Barn 2 Manor Barn, Back Lane, Rainton, Thirsk, North Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -107 GBP2024-03-31
    Officer
    2023-03-01 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    2 Manor Barn Back Lane, Rainton, Thirsk, England
    Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    142,110 GBP2022-03-31
    Officer
    2022-08-17 ~ now
    IIF 20 - director → ME
    Person with significant control
    2019-04-08 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 7
    ALEBARB LIMITED - 2018-09-25
    C/o Pkf Littlejohn Advisory Ltd Third Floor, One Park Row, Leeds, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,034,476 GBP2022-03-31
    Officer
    2019-05-14 ~ now
    IIF 16 - director → ME
    Person with significant control
    2018-11-23 ~ now
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 8
    Rievaulx House 1 St. Marys Court, Blossom Street, York, North Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-16 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2018-04-16 ~ dissolved
    IIF 7 - Has significant influence or control over the trustees of a trustOE
  • 9
    Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes
    Corporate (4 parents)
    Equity (Company account)
    -468,153 GBP2021-03-31
    Officer
    2018-03-13 ~ now
    IIF 26 - director → ME
  • 10
    Ogleforth House, Ogleforth, York, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2019-06-18 ~ dissolved
    IIF 22 - director → ME
  • 11
    Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes
    Corporate (4 parents)
    Equity (Company account)
    -2,284,949 GBP2021-12-31
    Officer
    2017-12-06 ~ now
    IIF 18 - director → ME
  • 12
    2 Manor Barn Back Lane, Rainton, Thirsk, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -428,031 GBP2022-04-30
    Officer
    2016-05-13 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-05-13 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 13
    Rievaulx House 1 St. Marys Court, Blossom Street, York, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -193,230 GBP2022-04-30
    Officer
    2020-02-27 ~ now
    IIF 36 - director → ME
  • 14
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -550,211 GBP2015-09-30
    Officer
    ~ dissolved
    IIF 37 - director → ME
  • 15
    YORKSHIRE VENTURES (RESIDENCES) LIMITED - 2016-05-23
    Triune Court Monks Cross Drive, Huntington, York, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,080 GBP2018-12-31
    Person with significant control
    2016-10-05 ~ dissolved
    IIF 14 - Has significant influence or control over the trustees of a trustOE
  • 16
    Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved corporate (5 parents)
    Equity (Company account)
    -531,494 GBP2018-12-31
    Person with significant control
    2016-10-05 ~ dissolved
    IIF 2 - Has significant influence or control over the trustees of a trustOE
Ceased 14
  • 1
    GRANTSIDE (NORTH STAR WEST) LTD - 2024-01-23
    Middlethorpe Manor, Middlethorpe, York, North Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    2,060,052 GBP2023-09-30
    Officer
    2020-06-24 ~ 2020-08-14
    IIF 24 - director → ME
  • 2
    SKELWITH PROPERTY MANAGEMENT LIMITED - 2016-09-06
    Wold View, The Market Place, Easingwold, North Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,678 GBP2019-05-31
    Officer
    2006-04-13 ~ 2010-05-28
    IIF 41 - director → ME
  • 3
    YORKSHIRE VENTURES (HEWORTH GREEN) LIMITED - 2018-10-12
    C/o Moorfields, 82 St. John Street, London
    Corporate (2 parents)
    Equity (Company account)
    -36,800 GBP2021-09-30
    Officer
    2018-02-09 ~ 2021-04-19
    IIF 34 - director → ME
  • 4
    2 Manor Barn Back Lane, Rainton, Thirsk, England
    Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    142,110 GBP2022-03-31
    Officer
    2019-05-17 ~ 2022-06-27
    IIF 35 - director → ME
  • 5
    Estate Office Main Street, Bugthorpe, York, England
    Corporate (2 parents)
    Officer
    2021-04-29 ~ 2021-08-18
    IIF 29 - director → ME
  • 6
    ALEBARB LIMITED - 2018-09-25
    C/o Pkf Littlejohn Advisory Ltd Third Floor, One Park Row, Leeds, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,034,476 GBP2022-03-31
    Officer
    2017-04-21 ~ 2018-11-30
    IIF 32 - director → ME
    Person with significant control
    2017-04-21 ~ 2018-11-23
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 7
    SKELWITH PROPERTIES LIMITED - 2016-04-01
    Equinox House Clifton Park, Shipton Road, York, England
    Corporate (1 parent)
    Equity (Company account)
    -2,172,827 GBP2022-05-31
    Officer
    2006-01-05 ~ 2013-04-04
    IIF 39 - director → ME
  • 8
    YORKSHIRE VENTURES (ESTATES) LIMITED - 2019-11-22
    25 Farringdon Street, London
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,222,123 GBP2019-12-31
    Person with significant control
    2016-10-05 ~ 2019-10-16
    IIF 15 - Has significant influence or control over the trustees of a trust OE
  • 9
    43-45 North Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-19 ~ 2019-01-24
    IIF 17 - director → ME
  • 10
    Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes
    Corporate (4 parents)
    Equity (Company account)
    -2,284,949 GBP2021-12-31
    Person with significant control
    2017-12-06 ~ 2018-02-28
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 11
    2 Manor Barn Back Lane, Rainton, Thirsk, England
    Corporate (1 parent)
    Equity (Company account)
    -616,500 GBP2023-03-31
    Officer
    2007-08-20 ~ 2013-04-04
    IIF 40 - director → ME
  • 12
    Ogleforth House, Ogleforth, York, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-05-09 ~ 2020-01-28
    IIF 33 - director → ME
  • 13
    FARLLIS LIMITED - 2018-11-08
    Estate Office Main Street, Bugthorpe, York, England
    Corporate (2 parents)
    Equity (Company account)
    -217,368 GBP2021-08-31
    Officer
    2017-08-16 ~ 2020-09-15
    IIF 23 - director → ME
    Person with significant control
    2017-08-16 ~ 2019-04-25
    IIF 3 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 14
    Leigh House, St. Pauls Street, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    -1,199 GBP2020-12-31
    Officer
    2018-12-05 ~ 2022-05-23
    IIF 25 - director → ME
    Person with significant control
    2018-12-05 ~ 2019-07-08
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.