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

Mr Steven Mark Ellis

    Related profiles found in government register
  • Mr Steven Mark Ellis
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 286b, Chase Road, Southgate, London, N14 6HF

      IIF 1
    • 11, Kenilworth Avenue, Romford, RM3 9NE, England

      IIF 2
    • 2, Bridge Road, Southall, UB2 4AY, England

      IIF 3
    • Unit 2, The Bridge Business Centre, Bridge Road, Southall, Middlesex, UB2 4AY

      IIF 4
  • Mr Steven Ellis
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17a-17b, Day Street, Barnsley, S70 1NW, England

      IIF 5
    • Ring O Bells, Royston Lane, Royston, Barnsley, South Yorkshire, S71 4NJ, United Kingdom

      IIF 6
    • Ring O'bells, Royston Lane, Royston, Barnsley, S71 4NJ, United Kingdom

      IIF 7
  • Mr Steven Mark Ellis
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 19, Ashvale Gardens, Upminster, RM14 3NA, England

      IIF 8 IIF 9
  • Ellis, Steven Mark
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Bridge Businiess Centre, Bridge Road, Southall, UB2 4AY, England

      IIF 10
  • Ellis, Steven Mark
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 11, Verity House, Cotleigh Road, Romford, Essex, RM7 9AE

      IIF 11
  • Ellis, Steven Mark
    British phone trader born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, The Bridge Business Centre, The Bridge Business Centre, Bridge Road, Southall, Middlesex, UB2 4AY, England

      IIF 12
  • Ellis, Steven Mark
    British sales born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 286b, Chase Road, Southgate, London, N14 6HF

      IIF 13
  • Ellis, Steven Mark
    British sales director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Huntsmans Drive, Upminster, RM14 3YU, England

      IIF 14
  • Mr Steven Ellis
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Aurora, 135 First Floor, 71-75 Uxbridge Road, Ealing, W5 5SL, United Kingdom

      IIF 15
    • 101, High Street, South Milford, Leeds, LS25 5AQ, England

      IIF 16
  • Ellis, Steven
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17a-17b, Day Street, Barnsley, S70 1NW, England

      IIF 17
    • Ring O Bells, Royston Lane, Royston, Barnsley, South Yorkshire, S71 4NJ, United Kingdom

      IIF 18
  • Ellis, Steven
    British company director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ring O'bells, Royston Lane, Royston, Barnsley, S71 4NJ, United Kingdom

      IIF 19
  • Ellis, Steven Mark
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 19, Ashvale Gardens, Upminster, RM14 3NA, England

      IIF 20 IIF 21
  • Mr Mark Steven Ellis
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Pendomer, Harcombe Road, Axminster, EX13 5TB, England

      IIF 22
  • Ellis, Steven
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 101, High Street, South Milford, Leeds, LS25 5AQ, England

      IIF 23
  • Ellis, Mark Steven
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Pendomer, Harcombe Road, Axminster, EX13 5TB, England

      IIF 24
  • Ellis, Mark Steven
    born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Pendomer, Harcombe Road, Axminster, Devon, EX13 5TB, England

      IIF 25
child relation
Offspring entities and appointments 11
  • 1
    A.V.C TRADING LTD
    07451646
    Philips Accountants (southgate) Ltd, 286b Chase Road, Southgate, London
    Dissolved Corporate (5 parents)
    Officer
    2016-03-01 ~ 2017-08-29
    IIF 13 - Director → ME
    Person with significant control
    2017-01-16 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    GLOBAL CONSUMER PRODUCTS LIMITED
    07140977
    19 Ashvale Gardens, Upminster, England
    Active Corporate (4 parents)
    Officer
    2023-01-16 ~ now
    IIF 20 - Director → ME
    2010-02-20 ~ 2018-08-08
    IIF 11 - Director → ME
    Person with significant control
    2023-01-26 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 3
    M AND S PUBS LTD
    16242653
    17a-17b Day Street, Barnsley, England
    Active Corporate (2 parents)
    Officer
    2025-02-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    MERE MORTALS PRODUCTS UK LTD
    12167644
    11 Kenilworth Avenue, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-21 ~ 2020-10-14
    IIF 14 - Director → ME
    Person with significant control
    2019-08-21 ~ 2020-10-14
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    RAPID EMERGENCY MEDICAL SERVICES (R.E.M.S) LLP
    OC419888
    Pendomer, Harcombe Road, Axminster, Devon
    Dissolved Corporate (2 parents)
    Officer
    2017-11-13 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 6
    RAPID EMS LIMITED
    14570535
    Pendomer, Harcombe Road, Axminster, England
    Active Corporate (1 parent)
    Officer
    2023-01-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-01-04 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 7
    SKM GLOBAL LTD
    14730615
    Unit 1 Rossendale Street, London, Hackney, England
    Active Corporate (2 parents)
    Officer
    2023-03-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-03-14 ~ now
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    SOL ELECTRONICS LIMITED
    - now 04313792
    AIR FREIGHT LIMITED - 2004-10-18
    Aurora 135 First Floor, 71-75 Uxbridge Road, Ealing, United Kingdom
    Active Corporate (13 parents)
    Officer
    2019-01-16 ~ now
    IIF 10 - Director → ME
    2012-12-10 ~ 2018-08-10
    IIF 12 - Director → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 15 - Has significant influence or control as a member of a firm OE
    IIF 15 - Has significant influence or control OE
    2016-04-07 ~ 2018-08-10
    IIF 4 - Has significant influence or control OE
    2019-01-16 ~ 2022-10-21
    IIF 3 - Has significant influence or control as a member of a firm OE
    IIF 3 - Has significant influence or control OE
  • 9
    SONIC INNS LTD
    14823931
    Ring O'bells Royston Lane, Royston, Barnsley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-04-24 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 10
    SONIC TAVERNS LIMITED
    16065265
    Ring O Bells Royston Lane, Royston, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-11-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-11-07 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    THE THACK PUB LTD
    16383495
    101 High Street, South Milford, Leeds, England
    Active Corporate (3 parents)
    Officer
    2025-04-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-04-12 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE

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.