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, David Stephen

    Related profiles found in government register
  • Ellis, David Stephen
    born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Waterfront Business Park, Brierley Hill, West Midlands, DY5 1LX, United Kingdom

      IIF 1
  • Ellis, David Stephen
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Waterfront Business Park, Dudley Road, Brierley Hill, West Midlands, DY5 1LX, England

      IIF 2
  • Ellis, David Stephen
    British solicitor born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Hill Corner, Lower Park, Bewdley, Worcestershire, DY12 2DP

      IIF 3 IIF 4
    • icon of address 3, Waterfront Business Park, Dudley Road, Brierley Hill, West Midlands, DY5 1LX

      IIF 5 IIF 6
  • Ellis, David Stephen
    British solictor born in April 1961

    Registered addresses and corresponding companies
    • icon of address 134 High Street, Brierley Hill, West Midlands, DY5 3BG, England

      IIF 7
  • Ellis, David Stephen
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avis House, Park Road, Bracknell, Berkshire, RG12 2EW

      IIF 8
    • icon of address Oldstone, Whitcrofts Lane, Ulverscroft, Markfield, Leicestershire, LE67 9QE, England

      IIF 9 IIF 10
    • icon of address Old Stone, Whitcroft Lane, Ulverscroft, Leicestershire, LE67 9QE

      IIF 11
  • Ellis, David Stephen
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Fenchurch Street, London, EC3M 4BS, England

      IIF 12
    • icon of address Napolean House Riseley Business Park, Riseley, Reading, RG7 1NW

      IIF 13
    • icon of address Napoleon House, Riseley Business Park, Basingstoke Road, Riseley, Reading, RG7 1NW, England

      IIF 14
    • icon of address Old Stone, Whitcroft Lane, Ulverscroft, Leicestershire, LE67 9QE

      IIF 15 IIF 16
  • Ellis, David Stephen
    British none born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Napoleon, House, Basingstoke Road Riseley, Reading, Berkshire, RG7 1NW, Ukraine

      IIF 17
  • Ellis, David Stephen
    British sales director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Stone, Whitcroft Lane, Ulverscroft, Leicestershire, LE67 9QE

      IIF 18
  • Ellis, David Stephen
    British

    Registered addresses and corresponding companies
    • icon of address Rose Hill Corner, Lower Park, Bewdley, Worcestershire, DY12 2DP

      IIF 19
  • Ellis, Stephen David
    British director born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Mr David Stephen Ellis
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Birmingham Dogs Home, Catherine-de-barnes Lane, Catherine-de-barnes, Solihull, West Midlands, B92 0DJ, England

      IIF 23
  • Ellis, Stephen David
    British company director born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bache Brown & Co Ltd, Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, United Kingdom

      IIF 24
    • icon of address Rmg House, Essex Road, Hoddesdon, EN11 0DR, England

      IIF 25
  • Ellis, Stephen David
    British director born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Principle Estate Services Limited, 137 Newhall Street, Birmingham, B3 1SF, England

      IIF 26
    • icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, England

      IIF 27
  • Ellis, Stephen David
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Strongford Garage, Strongford Garage, Stone Road, Stoke-on-trent, ST12 9HR, England

      IIF 28
  • Mr David Stephen Ellis
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oldstone, Whitcrofts Lane, Ulverscroft, LE67 9QE

      IIF 29
  • Mr David Stephen Ellis
    English born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanford Farmhouse, Main Street, Stanford On Soar, Loughborough, LE12 5PY, England

      IIF 30
  • Mr Stephen David Ellis
    British born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE

      IIF 31
  • Ellis, Stephen David
    British company director born in January 1951

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP, England

      IIF 32
  • Ellis, Stephen David
    British director born in January 1951

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address C/o Bache Brown & Co Ltd, Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, United Kingdom

      IIF 33
    • icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, United Kingdom

      IIF 34
  • Mr Stephen David Ellis
    British born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE

      IIF 35
    • icon of address Rmg House, Essex Road, Hoddesdon, EN11 0DR, England

      IIF 36
  • Mr Stephen David Ellis
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Strongford Garage, Strongford Garage, Stone Road, Stoke-on-trent, ST12 9HR, England

      IIF 37
  • Mr Stephen David Ellis
    British born in January 1951

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 38 IIF 39
    • icon of address 79, Caroline Street, Birmingham, B3 1UP, England

      IIF 40
    • icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE

      IIF 41
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Swinford House, Albion Street, Brierley Hill, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    904,178 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BLACKBROOK BUILDING SUPPLIES LIMITED - 1985-12-10
    icon of address Swinford House, Albion Street, Brierley Hill, England
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    21,042,803 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    63,183 GBP2020-03-31
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 4
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    558,221 GBP2020-03-31
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 5
    icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 2015-07-30 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address Swinford House, Albion Street, Brierley Hill, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    4,370 GBP2024-11-30
    Officer
    icon of calendar 2013-11-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Stanford Farmhouse Main Street, Stanford On Soar, Loughborough, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -63,472 GBP2025-01-31
    Officer
    icon of calendar 2007-01-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Bache Brown & Co Ltd, Swinford House, Albion Street, Brierley Hill, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    61,206 GBP2023-09-30
    Officer
    icon of calendar 2022-03-08 ~ dissolved
    IIF 24 - Director → ME
  • 9
    icon of address Strongford Garage Stone Road, Tittensor, Stoke On Trent, Staffs, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,689 GBP2024-02-29
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    icon of address C/o Bernard Rogers & Co Payton House, Packwood Court, Guild Street, Stratford-upon-avon, Warwickshire
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    2,800 GBP2025-03-31
    Officer
    icon of calendar 2018-03-20 ~ 2020-07-10
    IIF 33 - Director → ME
  • 2
    APEX COMPUTER HOLDINGS LIMITED - 2015-04-08
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2014-03-31
    IIF 10 - Director → ME
  • 3
    icon of address Unit 6 Hawne Trading Estate, Shelah Road, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-04 ~ 2000-08-21
    IIF 19 - Secretary → ME
  • 4
    icon of address The Birmingham Dogs Home Catherine-de-barnes Lane, Catherine-de-barnes, Solihull, West Midlands, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-02-27 ~ 2019-12-31
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ 2019-12-31
    IIF 23 - Has significant influence or control over the trustees of a trust OE
  • 5
    icon of address Swinford House, Albion Street, Brierley Hill, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    904,178 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-11
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 6
    JOINTLOGIC LIMITED - 1991-02-08
    icon of address Deverill Group Limited, C/o Koris Ltd No 8 Grovelands, Boundary Way, Hemel Hempstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-04-04 ~ 2017-04-05
    IIF 14 - Director → ME
  • 7
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-12-20 ~ 2023-08-04
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-04
    IIF 36 - Has significant influence or control OE
  • 8
    icon of address Stanford Farmhouse Main Street, Stanford On Soar, Loughborough, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -63,472 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-03
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    HIGGS LLP
    - now
    WATERFRONT 1875 LLP - 2021-04-20
    icon of address 3 Waterfront Business Park, Brierley Hill, Dudley, West Midlands, United Kingdom
    Active Corporate (31 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-11 ~ 2021-11-30
    IIF 1 - LLP Member → ME
  • 10
    STYLE FIND LTD - 2006-01-03
    icon of address 3 Waterfront Business Park, Dudley Road, Brierley Hill, West Midlands
    Active Corporate (7 parents, 106 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2005-12-22 ~ 2016-10-31
    IIF 6 - Director → ME
    icon of calendar 2020-01-10 ~ 2021-12-01
    IIF 5 - Director → ME
  • 11
    HISON SERVICES - 2018-05-04
    icon of address 3 Waterfront Business Park, Dudley Road, Brierley Hill, West Midlands
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-11-01 ~ 2016-10-31
    IIF 2 - Director → ME
  • 12
    icon of address 5 Ellsmore Meadow, Aldridge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    522,331 GBP2024-12-31
    Officer
    icon of calendar 2000-10-04 ~ 2000-10-05
    IIF 7 - Director → ME
  • 13
    DEVERILL COMPUTER SERVICES LIMITED - 1987-11-11
    DEVERILL LIMITED - 2020-10-20
    DEVERILL COMPUTERS & COMMUNICATIONS PLC - 1995-10-02
    icon of address No 8 Grovelands Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-04-04 ~ 2017-04-05
    IIF 13 - Director → ME
  • 14
    IDE GROUP COLLABORATION LIMITED - 2018-10-09
    KORIS365 SOUTH LIMITED - 2025-03-04
    365 ITMS LIMITED - 2018-06-08
    ACRAMAN (486) LIMITED - 2011-09-23
    365 ITMS LIMITED - 2021-04-27
    icon of address No 8 Grovelands Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2014-02-24 ~ 2017-04-05
    IIF 17 - Director → ME
  • 15
    NOTABILITY SOLUTIONS LIMITED - 2005-04-27
    MINMAR (632) LIMITED - 2003-03-05
    icon of address 110 Buckingham Avenue, Slough
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-12-05 ~ 2006-12-31
    IIF 18 - Director → ME
  • 16
    APEX COMPUTER BROKERS PUBLIC LIMITED COMPANY - 1991-11-21
    LENHAM BROKING SERVICES LIMITED - 1989-05-16
    APEX COMPUTERS INTERNATIONAL LIMITED - 2017-01-04
    icon of address Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    35,091 GBP2024-12-31
    Officer
    icon of calendar 2011-07-01 ~ 2014-05-01
    IIF 9 - Director → ME
  • 17
    RED ROBIN ENTERPRISES LTD - 2003-09-04
    icon of address First Floor, 129 High Street, Guildford, Surrey, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -197,684 GBP2024-12-30
    Officer
    icon of calendar 2007-10-01 ~ 2009-08-20
    IIF 16 - Director → ME
  • 18
    icon of address 1, Trinity Park, Bickenhill Lane, Birmingham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,205,927 GBP2019-06-30
    Officer
    icon of calendar 2017-04-25 ~ 2018-03-15
    IIF 12 - Director → ME
  • 19
    PINCO 1722 LIMITED - 2002-02-26
    icon of address Principle Estate Services Limited, 137 Newhall Street, Birmingham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,358 GBP2024-12-31
    Officer
    icon of calendar 2002-02-22 ~ 2024-10-15
    IIF 26 - Director → ME
  • 20
    icon of address Stans Place, St Annes Middle School, Wyre Hill, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    8,486 GBP2024-08-31
    Officer
    icon of calendar 1999-05-27 ~ 2015-10-21
    IIF 4 - Director → ME
  • 21
    icon of address 2 Dukes Court, Bognor Road, Chichester, West Sussex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10 GBP2025-02-28
    Officer
    icon of calendar 2009-02-03 ~ 2009-08-20
    IIF 15 - Director → ME
  • 22
    ABBOTS 357 LIMITED - 2006-03-24
    icon of address New Hampshire Court, St. Pauls Road, Southsea, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,348,315 GBP2021-03-31
    Officer
    icon of calendar 2011-10-01 ~ 2011-10-25
    IIF 8 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.