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 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
    • icon of address C/o Pkf Littlejohn Advisory Limited 4th Floor 12, King Street, Leeds, LS1 2HL

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

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

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

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

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

      IIF 7 IIF 8
    • icon of address Ogleforth House, Ogleforth, York, YO1 7JG

      IIF 9
    • icon of address Ogleforth House, Ogleforth, York, YO1 7JG, England

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

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

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

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Pkf Littlejohn Advisory Limited 4th Floor 12, King Street, Leeds, LS1 2HL

      IIF 16
    • icon of address Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

      IIF 17 IIF 18
    • icon of address Office 007, Northlight Parade, Nelson, Lancashire, BB9 5EG

      IIF 19
    • icon of address 2 Manor Barn, Back Lane, Rainton, Thirsk, YO7 3QB, England

      IIF 20 IIF 21 IIF 22
    • icon of address Rievaulx House, 1 St. Marys Court, Blossom Street, York, YO24 1AH, United Kingdom

      IIF 23
  • Ellis, Stephen James
    British company director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43-45, North Street, Manchester, M8 8RE, United Kingdom

      IIF 24
    • icon of address 11, Littlefield Close, Nether Poppleton, York, YO26 6HX, England

      IIF 25
    • icon of address Ogleforth House, Ogleforth, York, YO1 7JG, United Kingdom

      IIF 26
  • Ellis, Stephen James
    British director born in December 1952

    Resident in England

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

      IIF 27 IIF 28 IIF 29
    • icon of address 1, St. Marys Court, York, YO24 1AH, England

      IIF 30
    • icon of address 11, Littlefield Close, Nether Poppleton, York, YO26 6HX, England

      IIF 31 IIF 32 IIF 33
    • icon of address Ogleforth House, Ogleforth, York, YO1 7JG, United Kingdom

      IIF 34 IIF 35
    • icon of address Rievaulx House, 1 St. Mary's Court, Blossom Street, York, North Yorkshire, YO24 1AH, England

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

    Resident in England

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

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

      IIF 41
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Ogleforth House, Ogleforth, York
    Dissolved Corporate (6 parents)
    Equity (Company account)
    300 GBP2020-03-31
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 9 - Has significant influence or control over the trustees of a trustOE
  • 2
    ASPIRE (CITYGATE) LIMITED - 2015-08-18
    icon of address Floor 2, 10 Wellington Place, Leeds
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2015-12-01 ~ now
    IIF 38 - Director → ME
  • 3
    icon of address Office 007 Northlight Parade, Nelson, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -58,726 GBP2023-03-31
    Officer
    icon of calendar 2016-03-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or control over the trustees of a trustOE
  • 4
    icon of address Rievaulx House 1 St. Mary's Court, Blossom Street, York, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2 Manor Barn 2 Manor Barn, Back Lane, Rainton, Thirsk, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -170 GBP2025-03-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 2 Manor Barn Back Lane, Rainton, Thirsk, England
    Active Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    166,891 GBP2023-03-31
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    ALEBARB LIMITED - 2018-09-25
    icon of address C/o Pkf Littlejohn Advisory Ltd Third Floor, One Park Row, Leeds, United Kingdom
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,034,476 GBP2022-03-31
    Officer
    icon of calendar 2019-05-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ now
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 8
    icon of address Rievaulx House 1 St. Marys Court, Blossom Street, York, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 7 - Has significant influence or control over the trustees of a trustOE
  • 9
    icon of address Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -468,153 GBP2021-03-31
    Officer
    icon of calendar 2018-03-13 ~ now
    IIF 17 - Director → ME
  • 10
    icon of address Ogleforth House, Ogleforth, York, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-06-18 ~ dissolved
    IIF 26 - Director → ME
  • 11
    icon of address Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -2,284,949 GBP2021-12-31
    Officer
    icon of calendar 2017-12-06 ~ now
    IIF 18 - Director → ME
  • 12
    icon of address 2 Manor Barn Back Lane, Rainton, Thirsk, England
    Live but Receiver Manager on at least one charge Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -428,031 GBP2022-04-30
    Officer
    icon of calendar 2016-05-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Rievaulx House 1 St. Marys Court, Blossom Street, York, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -193,230 GBP2022-04-30
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 23 - Director → ME
  • 14
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -550,211 GBP2015-09-30
    Officer
    icon of calendar ~ dissolved
    IIF 37 - Director → ME
  • 15
    YORKSHIRE VENTURES (RESIDENCES) LIMITED - 2016-05-23
    icon of address 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
    icon of calendar 2016-10-05 ~ dissolved
    IIF 14 - Has significant influence or control over the trustees of a trustOE
  • 16
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -531,494 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    IIF 2 - Has significant influence or control over the trustees of a trustOE
Ceased 14
  • 1
    NORTH STAR GLOBAL LIMITED - 2025-04-30
    icon of address Estate Office Main Street, Bugthorpe, York, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-29 ~ 2021-08-18
    IIF 30 - Director → ME
  • 2
    GRANTSIDE (NORTH STAR WEST) LTD - 2024-01-23
    icon of address Middlethorpe Manor, Middlethorpe, York, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,548 GBP2024-09-30
    Officer
    icon of calendar 2020-06-24 ~ 2020-08-14
    IIF 28 - Director → ME
  • 3
    SKELWITH PROPERTY MANAGEMENT LIMITED - 2016-09-06
    icon of address Wold View, The Market Place, Easingwold, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,678 GBP2019-05-31
    Officer
    icon of calendar 2006-04-13 ~ 2010-05-28
    IIF 41 - Director → ME
  • 4
    YORKSHIRE VENTURES (HEWORTH GREEN) LIMITED - 2018-10-12
    icon of address C/o Moorfields, 82 St. John Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -36,800 GBP2021-09-30
    Officer
    icon of calendar 2018-02-09 ~ 2021-04-19
    IIF 35 - Director → ME
  • 5
    icon of address 2 Manor Barn Back Lane, Rainton, Thirsk, England
    Active Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    166,891 GBP2023-03-31
    Officer
    icon of calendar 2019-05-17 ~ 2022-06-27
    IIF 36 - Director → ME
  • 6
    ALEBARB LIMITED - 2018-09-25
    icon of address C/o Pkf Littlejohn Advisory Ltd Third Floor, One Park Row, Leeds, United Kingdom
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,034,476 GBP2022-03-31
    Officer
    icon of calendar 2017-04-21 ~ 2018-11-30
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Equinox House Clifton Park, Shipton Road, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,172,827 GBP2022-05-31
    Officer
    icon of calendar 2006-01-05 ~ 2013-04-04
    IIF 39 - Director → ME
  • 8
    YORKSHIRE VENTURES (ESTATES) LIMITED - 2019-11-22
    icon of address 25 Farringdon Street, London
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,222,123 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-10-05 ~ 2019-10-16
    IIF 15 - Has significant influence or control over the trustees of a trust OE
  • 9
    icon of address 43-45 North Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-19 ~ 2019-01-24
    IIF 24 - Director → ME
  • 10
    icon of address Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -2,284,949 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-12-06 ~ 2018-02-28
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 2 Manor Barn Back Lane, Rainton, Thirsk, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -616,500 GBP2023-03-31
    Officer
    icon of calendar 2007-08-20 ~ 2013-04-04
    IIF 40 - Director → ME
  • 12
    icon of address Ogleforth House, Ogleforth, York, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-09 ~ 2020-01-28
    IIF 34 - Director → ME
  • 13
    FARLLIS LIMITED - 2018-11-08
    icon of address Estate Office Main Street, Bugthorpe, York, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -217,368 GBP2021-08-31
    Officer
    icon of calendar 2017-08-16 ~ 2020-09-15
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2019-04-25
    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 - Ownership of shares – 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
    icon of address Leigh House, St. Pauls Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,199 GBP2020-12-31
    Officer
    icon of calendar 2018-12-05 ~ 2022-05-23
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ 2019-07-08
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.