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, Steven Anthony

    Related profiles found in government register
  • Ellis, Steven Anthony
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 6, 6 The Croft, Church Lench, Evesham, WR11 4UD, England

      IIF 1
    • Orchard Yard, Low Road, Church Lench, Evesham, Worcestershire, WR11 4UH, United Kingdom

      IIF 2
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 3
  • Ellis, Steven Anthony
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Park Gate, 161-163 Preston Road, Brighton, BN1 6AF, England

      IIF 4 IIF 5
  • Ellis, Steven Anthony
    British company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Park Gate, 161-163 Preston Road, Brighton, BN1 6AF, United Kingdom

      IIF 6
    • 4th Floor, Parkgate, 161-163 Preston Road, Brighton, BN1 6AF, United Kingdom

      IIF 7
  • Ellis, Steven Anthony
    British tv producer born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 7, B Cumberland Park, London, W3 6SY, United Kingdom

      IIF 8
  • Ellis, Steven Anthony
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard Yard, Low Road, Church Lench, Evesham, Worcestershire, WR11 4UH, England

      IIF 9
  • Ellis, Steven Anthony
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodberry House, 2 Woodberry Grove, Finchley, London, N12 0DR, United Kingdom

      IIF 10 IIF 11
    • Trafield, Evesham Road, Church Lench Evesham, Worcestershire, WR11 4UB, Gbr

      IIF 12
  • Ellis, Steven Anthony
    British none born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trafield, Evesham Road, Church Lench, Evesham, WR11 4UB, England

      IIF 13
  • Ellis, Steven Anthony
    British operations director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trafield, Church Lench, Evesham, Worcestershire, WR11 4UB

      IIF 14
  • Mr Steven Anthony Ellis
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 6, 6 The Croft, Church Lench, Evesham, WR11 4UD, England

      IIF 15
    • Orchard Yard, Low Road, Church Lench, Evesham, Worcestershire, WR11 4UH, United Kingdom

      IIF 16
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 17
  • Ellis, Steven
    British director born in April 1965

    Registered addresses and corresponding companies
    • Rose Cottage, Main Street, Bishampton, Worcestershire, WR10 2LX

      IIF 18
  • Mr Steven Anthony Ellis
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Park Gate, 161-163 Preston Road, Brighton, BN1 6AF, England

      IIF 19 IIF 20
    • 4th Floor Park Gate, 161-163 Preston Road, Brighton, BN1 6AF, United Kingdom

      IIF 21
    • 4th Floor, Parkgate, 161-163 Preston Road, Brighton, BN1 6AF, United Kingdom

      IIF 22
    • 10-11, Heathfield Terrace, London, W4 4JE, United Kingdom

      IIF 23
  • Ellis, Steven Anthony

    Registered addresses and corresponding companies
    • Orchard Yard, Low Road, Church Lench, Evesham, Worcestershire, WR11 4UH, England

      IIF 24
  • Ellis, Steven
    British

    Registered addresses and corresponding companies
    • Rose Cottage, Main Street, Bishampton, Worcestershire, WR10 2LX

      IIF 25
  • Mr Steven Anthony Ellis
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orchard Yard, Low Road, Church Lench, Evesham, Worcestershire, WR11 4UH, England

      IIF 26
    • Woodberry House, 2 Woodberry Grove, Finchley, N12 0DR, United Kingdom

      IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    4th Floor Park Gate, 161-163 Preston Road, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2021-02-12 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2021-02-12 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    Orchard Yard Low Road, Church Lench, Evesham, Worcestershire, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    117,384 GBP2022-07-31
    Officer
    2013-01-01 ~ now
    IIF 9 - Director → ME
    2014-03-24 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    Orchard Yard Low Road, Church Lench, Evesham, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-10 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2022-08-10 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    Woodberry House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-02-11 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 5
    Woodberry House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-02-12 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-12-13 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 7
    4th Floor, Park Gate, 161-163 Preston Road, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2011-12-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 8
    Herbery Lodge Blackminster Business Park, Blackminster, Evesham, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-03-05 ~ dissolved
    IIF 13 - Director → ME
  • 9
    4th Floor, Parkgate, 161-163 Preston Road, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,194 GBP2024-02-29
    Officer
    2021-02-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-02-12 ~ dissolved
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 10
    4th Floor, Park Gate, 161-163 Preston Road, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,219 GBP2024-12-31
    Officer
    2015-10-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
Ceased 7
  • 1
    10-11 Heathfield Terrace, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,631 GBP2024-11-30
    Officer
    2015-11-04 ~ 2022-05-12
    IIF 8 - Director → ME
    Person with significant control
    2016-11-03 ~ 2022-05-12
    IIF 23 - Has significant influence or control OE
  • 2
    BATHING SOLUTIONS LIMITED - 2002-01-15
    Premier House, Hewell Road, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2007-09-17 ~ 2010-03-31
    IIF 14 - Director → ME
  • 3
    Orchard Yard Low Road, Church Lench, Evesham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-10 ~ 2023-08-30
    IIF 1 - Director → ME
    Person with significant control
    2022-08-10 ~ 2023-08-30
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 4
    85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-12-13 ~ 2024-07-01
    IIF 3 - Director → ME
  • 5
    Herbery Lodge Blackminster Business Park, Blackminster, Evesham, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-09-01 ~ 2011-09-01
    IIF 12 - Director → ME
  • 6
    PREMIER BATHROOMS LTD. - 2011-05-18
    GULLYMERE LIMITED - 1995-10-17
    Unit 20-21 Padgets Lane, Redditch, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-08-30
    Officer
    2002-04-01 ~ 2010-04-01
    IIF 18 - Director → ME
  • 7
    Manor Cottage, Abbots Morton, Worcester
    Dissolved Corporate (2 parents)
    Officer
    2003-01-31 ~ 2003-03-25
    IIF 25 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.