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, Stephen Mark

    Related profiles found in government register
  • Ellis, Stephen Mark
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ellis, Stephen Mark
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ellis, Stephen Mark
    British finance director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ellis, Stephen Mark
    British finance director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queensgate House, 23 North Park Road, Harrogate, North Yorkshire, HG1 5PD, England

      IIF 44
  • Ellis, Stephen Mark
    British director born in August 1965

    Registered addresses and corresponding companies
    • icon of address 1 Mulberry Garth, Adel, Leeds, West Yorkshire, LS16 8LQ

      IIF 45 IIF 46
  • Ellis, Stephen Mark
    British accountant

    Registered addresses and corresponding companies
    • icon of address 4 Hilton Mews, Bramhope, Leeds, West Yorkshire, LS16 9LF

      IIF 47
  • Ellis, Stephen Mark
    British company director

    Registered addresses and corresponding companies
    • icon of address 4 Hilton Mews, Bramhope, Leeds, West Yorkshire, LS16 9LF

      IIF 48
  • Ellis, Stephen Mark
    British finance director

    Registered addresses and corresponding companies
  • Stephen Mark Ellis
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queensgate House, 23 North Park Road, Harrogate, North Yorkshire, HG1 5PD, England

      IIF 68
  • Ellis, Stephen Mark

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 14
  • 1
    VERAYN LIMITED - 1984-08-29
    icon of address C/o Mazars Llp 100 Queen Street, 2nd Floor, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-21 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2009-09-21 ~ dissolved
    IIF 67 - Secretary → ME
  • 2
    icon of address Queensgate House, 23 North Park Road, Harrogate, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ now
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 3
    PROSPER DEVELOPMENTS LIMITED - 2003-04-13
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-21 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2009-09-21 ~ dissolved
    IIF 58 - Secretary → ME
  • 4
    DUNWILCO (953) LIMITED - 2002-12-19
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-21 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2009-09-21 ~ dissolved
    IIF 64 - Secretary → ME
  • 5
    HAMSARD 2577 LIMITED - 2003-03-17
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-21 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2009-09-21 ~ dissolved
    IIF 54 - Secretary → ME
  • 6
    Q-PARK GATWICK LIMITED - 2007-10-26
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-21 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2009-09-21 ~ dissolved
    IIF 63 - Secretary → ME
  • 7
    HAMSARD 2597 LIMITED - 2003-01-29
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-09-21 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2009-09-21 ~ dissolved
    IIF 61 - Secretary → ME
  • 8
    UNIVERSAL PARKING SERVICES LIMITED - 2003-04-13
    UNIVERSAL PARKING LIMITED - 1999-08-13
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-21 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2009-09-21 ~ dissolved
    IIF 60 - Secretary → ME
  • 9
    UNIVERSAL PARKING FINANCE LIMITED - 2003-04-13
    TUCKWOOD NO.86 LIMITED - 2001-11-06
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-21 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2009-09-21 ~ dissolved
    IIF 59 - Secretary → ME
  • 10
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-21 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2009-09-21 ~ dissolved
    IIF 55 - Secretary → ME
  • 11
    HAMSARD 2575 LIMITED - 2002-11-20
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-21 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2009-09-21 ~ dissolved
    IIF 56 - Secretary → ME
  • 12
    FUSE RESULT LIMITED - 2006-12-12
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-21 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2009-09-21 ~ dissolved
    IIF 65 - Secretary → ME
  • 13
    GARAGE EQUIPMENT SERVICES (MANCHESTER) LIMITED - 1987-09-30
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-21 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2009-09-21 ~ dissolved
    IIF 62 - Secretary → ME
  • 14
    PRINCETON CAR PARKS LIMITED - 1993-01-26
    RYEPOINT LIMITED - 1991-01-18
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-21 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2009-09-21 ~ dissolved
    IIF 57 - Secretary → ME
Ceased 32
  • 1
    PETER BLACK ACCESSORIES LIMITED - 2009-05-22
    PETER BLACK HOMEWARE LIMITED - 1988-04-27
    DRAMAFINE LIMITED - 1987-01-13
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-23 ~ 2004-01-12
    IIF 20 - Director → ME
  • 2
    PETER BLACK FOOTWEAR LIMITED - 2009-05-22
    MAJORMADE LIMITED - 1987-01-13
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-23 ~ 2004-01-12
    IIF 18 - Director → ME
  • 3
    AIREDALE BUSINESS CENTRE LIMITED - 1992-06-18
    MAJORHOLD LIMITED - 1992-02-27
    icon of address Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-26 ~ 2005-01-05
    IIF 22 - Director → ME
  • 4
    A.J.KELLY & SON(CHEMISTS)LIMITED - 1980-12-31
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-26 ~ 2004-01-12
    IIF 21 - Director → ME
  • 5
    icon of address Sands Mill, Huddersfield Road, Mirfield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-10-26 ~ 1999-03-15
    IIF 45 - Director → ME
  • 6
    PERRIGO UK LIMITED - 2008-06-17
    PETER BLACK PHARMACEUTICALS LIMITED - 2003-12-15
    icon of address William Nadin Way, Swadlincote, Derbyshire
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2002-08-06 ~ 2003-12-11
    IIF 8 - Director → ME
  • 7
    LF LOGISTICS (UK) LIMITED - 2022-02-22
    IDS LOGISTICS (UK) LIMITED - 2012-04-17
    PB LOGISTICS LIMITED - 2007-09-26
    PETER BLACK DISTRIBUTION LIMITED - 2003-10-01
    DICEPACK LIMITED - 1987-12-09
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-09-09 ~ 2009-09-10
    IIF 5 - Director → ME
    icon of calendar 2008-01-22 ~ 2009-09-09
    IIF 48 - Secretary → ME
  • 8
    LF LOGISTICS HOLDINGS (UK) LIMITED - 2022-03-09
    IDS GROUP (UK) LIMITED - 2012-05-17
    IDS LOGISTICS (UK) LIMITED - 2007-09-26
    CLAMPOINT LIMITED - 2007-08-28
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2007-10-05 ~ 2009-09-09
    IIF 47 - Secretary → ME
  • 9
    AXXIS GROUP LIMITED - 2007-12-31
    icon of address Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-19 ~ 2004-01-12
    IIF 2 - Director → ME
  • 10
    PETER BLACK DIRECT MARKETING LIMITED - 2003-08-27
    icon of address 1 Lamberts Road, Tunbridge Wells, Kent
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-08-01 ~ 2003-08-18
    IIF 9 - Director → ME
  • 11
    LAWSON WARD & COMPANY LIMITED - 1988-01-07
    icon of address Keighley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-23 ~ 2004-01-12
    IIF 23 - Director → ME
  • 12
    PB BEAUTY LIMITED - 2012-12-04
    LF BEAUTY (UK) LIMITED - 2009-06-30
    AXXIS PERSONAL CARE LIMITED - 2009-05-22
    icon of address C/o Connect Insolvency Limited 30/32 Aston House, Redburn Road Westerhope, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-23 ~ 2004-01-12
    IIF 7 - Director → ME
  • 13
    PETER BLACK EXPORT LIMITED - 1990-02-07
    icon of address Second Floor One, Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-26 ~ 1999-08-26
    IIF 46 - Director → ME
  • 14
    FERROSAN (UK) LIMITED - 1997-12-30
    VENDWELL LIMITED - 1991-09-16
    icon of address Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-26 ~ 2004-01-12
    IIF 16 - Director → ME
  • 15
    icon of address Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2004-01-12
    IIF 1 - Director → ME
  • 16
    PETER BLACK ADVANCED TECHNOLOGIES LIMITED - 2006-12-11
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-04-22 ~ 2004-01-12
    IIF 4 - Director → ME
  • 17
    PETER BLACK LEISUREWEAR LIMITED - 1988-06-30
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-04-15 ~ 2005-01-05
    IIF 3 - Director → ME
  • 18
    icon of address Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-05 ~ 2004-01-12
    IIF 6 - Director → ME
  • 19
    NEPTUNE CAR PARKS LIMITED - 2015-06-24
    NEPTUNE CAR PARK INVESTMENTS LIMITED - 2001-10-19
    FIBREMAJOR LIMITED - 1996-03-15
    icon of address C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-15 ~ 2022-07-26
    IIF 10 - Director → ME
    icon of calendar 2016-02-11 ~ 2022-07-26
    IIF 71 - Secretary → ME
  • 20
    icon of address Arthur Cox, Victoria House, Gloucester Street, Belfast
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-11-17 ~ 2022-07-26
    IIF 29 - Director → ME
  • 21
    HAMSARD 2707 LIMITED - 2004-04-27
    icon of address 1 East Parade, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-09-21 ~ 2022-07-26
    IIF 27 - Director → ME
    icon of calendar 2009-09-21 ~ 2009-10-01
    IIF 43 - Director → ME
    icon of calendar 2009-09-21 ~ 2009-10-01
    IIF 66 - Secretary → ME
    icon of calendar 2009-09-21 ~ 2022-07-26
    IIF 53 - Secretary → ME
  • 22
    UNIVERSAL CAR PARKING LIMITED - 2003-04-13
    TOWN CENTRE CAR PARKS LIMITED - 2001-06-21
    icon of address 1 East Parade, Leeds, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2009-09-21 ~ 2022-07-26
    IIF 28 - Director → ME
    icon of calendar 2009-09-21 ~ 2022-07-26
    IIF 52 - Secretary → ME
  • 23
    icon of address C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2013-09-26 ~ 2022-07-26
    IIF 14 - Director → ME
    icon of calendar 2013-09-26 ~ 2022-07-26
    IIF 69 - Secretary → ME
  • 24
    icon of address C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-25 ~ 2022-07-26
    IIF 13 - Director → ME
    icon of calendar 2013-09-25 ~ 2022-07-26
    IIF 72 - Secretary → ME
  • 25
    icon of address C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-25 ~ 2022-07-26
    IIF 11 - Director → ME
    icon of calendar 2013-09-25 ~ 2022-07-26
    IIF 73 - Secretary → ME
  • 26
    icon of address C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-25 ~ 2022-07-26
    IIF 12 - Director → ME
    icon of calendar 2013-09-25 ~ 2022-07-26
    IIF 70 - Secretary → ME
  • 27
    icon of address 1 East Parade, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-12 ~ 2022-07-26
    IIF 15 - Director → ME
    icon of calendar 2022-01-12 ~ 2022-07-26
    IIF 74 - Secretary → ME
  • 28
    HAMSARD 2574 LIMITED - 2002-11-20
    icon of address C/o Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-09-21 ~ 2022-07-26
    IIF 24 - Director → ME
    icon of calendar 2009-09-21 ~ 2022-07-26
    IIF 50 - Secretary → ME
  • 29
    Q-PARK LIMITED - 2003-04-13
    HAMSARD 2311 LIMITED - 2001-06-07
    icon of address 1 East Parade, Leeds, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2009-09-21 ~ 2022-07-26
    IIF 25 - Director → ME
    icon of calendar 2009-09-21 ~ 2022-07-26
    IIF 51 - Secretary → ME
  • 30
    HEALTHCRAFTS LIMITED - 1992-01-21
    BOOKER NUTRITIONAL PRODUCTS LIMITED - 1991-10-23
    NATURE'S WAY HOLDINGS LIMITED - 1989-01-11
    NATURE'S WAY LIMITED - 1977-12-31
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-26 ~ 2004-01-12
    IIF 19 - Director → ME
  • 31
    HAMSARD 2310 LIMITED - 2001-06-27
    icon of address 1 East Parade, Leeds, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2009-09-21 ~ 2022-07-26
    IIF 26 - Director → ME
    icon of calendar 2009-09-21 ~ 2022-07-26
    IIF 49 - Secretary → ME
  • 32
    PETER BLACK FOOTWEAR & ACCESSORIES (KEIGHLEY) LIMITED - 2010-05-25
    KERAT LIMITED - 1992-04-28
    OVAL (618) LIMITED - 1990-10-05
    NATURELLE LIMITED - 1990-08-03
    DICEKIRK LIMITED - 1987-12-09
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-06-23 ~ 2004-01-12
    IIF 17 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.