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.

Jump to: Offsprings
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
    • 7, Regents Drive, Prudhoe, Northumberland, NE42 6PX, England

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

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

      IIF 10
    • Number Three, South Langworthy, Road, Po Box 18, Salford, M50 2PW

      IIF 11 IIF 12
    • Number Three, South Langworthy Road, Salford, Greater Manchester, M50 2PW

      IIF 13 IIF 14
  • Ellison, Stephanie Joy
    British company director

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

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

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

      IIF 19
  • Ellison, Stephanie Joy
    British director

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

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

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

      IIF 22
  • Ellison, Stephanie Joy

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

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

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

    Resident in England

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

      IIF 25
    • The Old Post Office, 68 School Road, Winsford, Cheshire, CW7 3EF

      IIF 26
  • Ellison, Stephanie Joy
    British company director born in August 1958

    Resident in England

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

      IIF 27
    • 7, Regents Drive, Prudhoe, Northumberland, NE42 6PX, England

      IIF 28 IIF 29 IIF 30
    • 3 South Langworthy Road, Po Box 18, Salford, M50 2PW

      IIF 33
    • Number Three, South Langworthy, Road, Po Box 18, Salford, M50 2PW

      IIF 34
  • Ellison, Stephanie Joy
    British director born in August 1958

    Resident in England

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

      IIF 35
    • 7, Regents Drive, Prudhoe, Northumberland, NE42 6PX, England

      IIF 36 IIF 37
    • Number Three, South Langworthy Road, Po Box 18, Salford, Greater Manchester, M50 2PW

      IIF 38
    • Number Three, South Langworthy, Road, Po Box 18, Salford, Lancashire, M50 2PW

      IIF 39 IIF 40
    • Number Three, South Langworthy, Road, Po Box 18, Salford, M50 2PW

      IIF 41
    • Number Three, South Langworthy Road, Salford, Greater Manchester, M50 2PW

      IIF 42 IIF 43
  • Mrs Stephanie Joy Ellison
    British born in August 1958

    Resident in England

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

      IIF 44
child relation
Offspring entities and appointments 24
  • 1
    API (SUPPLIERS) LIMITED
    - now 01799049
    GUARDPOST LIMITED - 1984-06-13
    7 Regents Drive, Prudhoe, Northumberland
    Dissolved Corporate (10 parents)
    Officer
    2000-05-09 ~ 2013-10-17
    IIF 8 - Secretary → ME
  • 2
    B.R. LEWIS PHARMACEUTICALS LIMITED
    02133400
    7 Regents Drive, Prudhoe, Northumberland
    Dissolved Corporate (14 parents)
    Officer
    2000-10-27 ~ 2000-10-27
    IIF 27 - Director → ME
    2000-05-09 ~ 2013-10-17
    IIF 4 - Secretary → ME
  • 3
    CALMBAND LIMITED
    03995555
    7 Regents Drive, Prudhoe, Northumberland
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2007-11-07 ~ 2013-10-17
    IIF 28 - Director → ME
    2007-11-07 ~ 2013-10-17
    IIF 15 - Secretary → ME
  • 4
    CHESHIRE CRAFTS LIMITED
    08512369
    The Old Post Office, 68 School Road, Winsford, Cheshire
    Active Corporate (2 parents)
    Officer
    2013-07-01 ~ now
    IIF 26 - Director → ME
    2013-05-01 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    DONCASTER PHARMACEUTICALS GROUP LIMITED - now
    DPG REALISATIONS 2022 LIMITED - 2022-11-18
    DONCASTER PHARMACEUTICALS GROUP LIMITED
    - 2022-10-17 02091571 01333183
    WHITWORTH PHARMACEUTICALS LIMITED - 1989-08-21
    TINTRULE LIMITED - 1987-04-28
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (17 parents, 4 offsprings)
    Officer
    2000-10-27 ~ 2013-10-17
    IIF 25 - Director → ME
    2000-05-09 ~ 2013-10-17
    IIF 1 - Secretary → ME
  • 6
    DONCASTER PHARMACEUTICALS LIMITED
    - now 01333183 02091571... (more)
    BONUSFINE LIMITED - 1978-12-31
    7 Regents Drive, Prudhoe, Northumberland
    Dissolved Corporate (11 parents, 4 offsprings)
    Officer
    2000-10-27 ~ 2013-10-17
    IIF 30 - Director → ME
    2000-05-09 ~ 2013-10-17
    IIF 5 - Secretary → ME
  • 7
    ECLIPSE GENERICS LIMITED
    SC245539
    Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved Corporate (11 parents)
    Officer
    2009-03-05 ~ 2013-10-17
    IIF 35 - Director → ME
    2009-03-05 ~ 2013-10-17
    IIF 20 - Secretary → ME
  • 8
    LANDMARK PHARMA LIMITED
    04787148
    7 Regents Drive, Prudhoe, Northumberland
    Dissolved Corporate (8 parents)
    Officer
    2007-11-07 ~ 2013-10-17
    IIF 29 - Director → ME
    2007-11-07 ~ 2013-10-17
    IIF 16 - Secretary → ME
  • 9
    LUTO RESEARCH LIMITED
    - now 05214288
    PILUT LIMITED - 2004-12-20
    WONDER TACT LIMITED - 2004-09-15
    Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, England
    Active Corporate (23 parents)
    Officer
    2009-07-03 ~ 2020-03-31
    IIF 38 - Director → ME
    2009-07-03 ~ 2019-12-31
    IIF 21 - Secretary → ME
  • 10
    MAWDSLEY-BROOKS & COMPANY LIMITED
    00044701
    Number Three, South Langworthy Road, Salford, England
    Active Corporate (25 parents, 3 offsprings)
    Officer
    1998-05-14 ~ 2020-03-31
    IIF 41 - Director → ME
    1999-03-02 ~ 2019-12-31
    IIF 12 - Secretary → ME
  • 11
    MAWDSLEYS GROUP INVESTMENTS LIMITED
    07097198
    Number Three, South Langworthy Road, Salford, England
    Active Corporate (12 parents, 8 offsprings)
    Officer
    2010-11-25 ~ 2020-03-31
    IIF 40 - Director → ME
  • 12
    MAWDSLEYS TRUSTEE LIMITED
    - now 00369340
    MAWDSLEYS (YORKSHIRE) LTD
    - 2006-06-21 00369340
    SMITH AND HILL (CHEMISTS) LIMITED - 1995-01-17
    Number Three, South Langworthy Road, Salford, England
    Active Corporate (15 parents)
    Officer
    2006-05-24 ~ 2020-03-31
    IIF 39 - Director → ME
    1999-03-02 ~ 2019-12-31
    IIF 10 - Secretary → ME
  • 13
    NIKE MERCURIAL I LIMITED - now
    UMBRO INTERNATIONAL LIMITED - 2013-07-10
    UMBRO EUROPE LIMITED
    - 2000-06-02 00198168 02744719... (more)
    UMBRO UK LIMITED
    - 1996-12-31 00198168
    UMBRO INTERNATIONAL LIMITED
    - 1993-12-01 00198168
    4 Handyside Street, London
    Active Corporate (32 parents)
    Officer
    1992-11-18 ~ 1998-02-01
    IIF 23 - Secretary → ME
  • 14
    NIKE MERCURIAL II LIMITED - now
    UMBRO INTERNATIONAL HOLDINGS LIMITED - 2013-07-10
    UMBRO EUROPE (HOLDINGS) LIMITED
    - 2000-06-02 02744719 03674789
    UMBRO EUROPE LIMITED
    - 1996-12-31 02744719 00198168
    UMBRO INTERNATIONAL (EUROPE) LIMITED
    - 1993-12-01 02744719 00198168
    UMBRO INTERNATIONAL EUROPE LIMITED
    - 1993-02-24 02744719 00198168
    BROOMCO (591) LIMITED
    - 1992-11-03 02744719 02690270... (more)
    Nike Camberwell Way, Doxford International Business Park, Sunderland, England
    Dissolved Corporate (25 parents)
    Officer
    1993-05-24 ~ 1993-05-24
    IIF 9 - Secretary → ME
    ~ 1998-02-01
    IIF 18 - Secretary → ME
  • 15
    PATHFINDER HEALTHCARE LIMITED
    04212029
    Number Three, South Langworthy Road, Salford, England
    Active Corporate (8 parents)
    Officer
    2001-05-08 ~ 2019-12-31
    IIF 11 - Secretary → ME
  • 16
    PHARMACEUTICAL IDENTITY LIMITED
    - now 02814018
    JUSTGROVE LIMITED - 1994-04-25
    7 Regents Drive, Prudhoe, Northumberland
    Dissolved Corporate (18 parents)
    Officer
    2000-05-09 ~ 2013-10-17
    IIF 7 - Secretary → ME
  • 17
    POSITIVE SOLUTIONS LIMITED
    02843818
    Number Three, South Langworthy Road, Salford, England
    Active Corporate (11 parents)
    Officer
    2000-07-27 ~ 2020-03-31
    IIF 34 - Director → ME
    2004-03-31 ~ 2019-12-31
    IIF 22 - Secretary → ME
  • 18
    REGENTMOOR LIMITED - now
    HOMEPHARM LIMITED
    - 2013-11-14 01731360 08496480
    SIMANDON PHARMACEUTICALS LIMITED
    - 2010-03-10 01731360
    NAILPURE LIMITED - 1984-07-09
    7 Regents Drive, Prudhoe, Northumberland
    Dissolved Corporate (11 parents)
    Officer
    2000-10-27 ~ 2013-10-17
    IIF 36 - Director → ME
    2000-05-09 ~ 2013-10-17
    IIF 3 - Secretary → ME
  • 19
    RENFIELD LIMITED - now
    INDEPENDENT PHARMACY SERVICES LIMITED
    - 2013-12-06 01207098 08496451
    TOWNENDALE PHARMACEUTICALS LIMITED
    - 2006-03-22 01207098
    J.O. TOWN (HARROGATE) LIMITED - 1989-06-12
    7 Regents Drive, Prudhoe, Northumberland
    Dissolved Corporate (11 parents)
    Officer
    2000-10-27 ~ 2013-10-17
    IIF 32 - Director → ME
    2000-05-09 ~ 2013-10-17
    IIF 6 - Secretary → ME
  • 20
    TESTERWORLD LIMITED
    02008846
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (16 parents)
    Officer
    2007-11-07 ~ 2013-10-17
    IIF 31 - Director → ME
    2007-11-07 ~ 2013-10-17
    IIF 17 - Secretary → ME
  • 21
    ULTRAPOS LIMITED
    - now 03173676
    SPEED 5436 LIMITED - 1996-04-09
    Number Three, South Langworthy Road, Salford, England
    Active Corporate (9 parents)
    Officer
    2000-07-27 ~ 2020-03-31
    IIF 33 - Director → ME
    2003-03-31 ~ 2019-12-31
    IIF 19 - Secretary → ME
  • 22
    VALUE GENERICS LIMITED
    - now 02052753
    CATCHMAGIC LIMITED - 1986-11-04
    7 Regents Drive, Prudhoe, Northumberland
    Dissolved Corporate (10 parents)
    Officer
    2001-08-15 ~ 2013-10-17
    IIF 37 - Director → ME
    2000-05-09 ~ 2013-10-17
    IIF 2 - Secretary → ME
  • 23
    WELLSPRING PHARMACEUTICAL SERVICES LIMITED
    06771875 06771304
    Number Three, South Langworthy Road, Salford, Greater Manchester
    Active Corporate (5 parents)
    Officer
    2009-10-01 ~ 2020-03-31
    IIF 42 - Director → ME
    2008-12-12 ~ 2019-12-31
    IIF 14 - Secretary → ME
  • 24
    WELLSPRING PHARMACEUTICAL SERVICES UK LIMITED
    06771304 06771875
    Number Three, South Langworthy Road, Salford, Greater Manchester
    Active Corporate (5 parents)
    Officer
    2009-10-01 ~ 2020-03-31
    IIF 43 - Director → ME
    2008-12-11 ~ 2019-12-31
    IIF 13 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.