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, Peter Tennant

    Related profiles found in government register
  • Ellis, Peter Tennant
    British solicitor born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Turf Moor, Harry Potts Way, Burnley, Lancashire, BB10 4BX, England

      IIF 1
    • icon of address Cumberland Court, 80 Mount Street, Nottingham, NG1 6HH, England

      IIF 2
    • icon of address Churchill House, Regent Road, Stoke On Trent, Staffordshire, ST1 3RQ

      IIF 3
    • icon of address Churchill House, Regent Road, Stoke On Trent, Staffordshire, ST1 3RQ, Uk

      IIF 4
    • icon of address 41, Fowlers Lane, Lightoaks, Stoke-on-trent, Staffordshire, ST2 7NB

      IIF 5
    • icon of address 74, Tenford Lane, Tean, Stoke-on-trent, ST10 4RF, England

      IIF 6
    • icon of address Beswicks Legal, Festival Way, Stoke-on-trent, ST1 5RY, United Kingdom

      IIF 7
    • icon of address Beswicks Solicitors Llp, Sigma House, Lakeside, Festival Park, Stoke-on-trent, Staffs, ST1 5RY, United Kingdom

      IIF 8
    • icon of address Chuchill House, Regent Road, Hanley, Stoke-on-trent, Staffordshire, ST1 3RQ

      IIF 9
    • icon of address Churchill House, Regent Road, Stoke-on-trent, Staffordshire, ST1 3RQ

      IIF 10 IIF 11
    • icon of address C/o Beswicks Legal, Sigma House, Lakeside, Festival Way, Stoke-on-trent, ST1 5RY, United Kingdom

      IIF 12
    • icon of address Sigma House, Lakeside, Festival Way, Stoke-on-trent, Staffordshire, ST1 5RY, United Kingdom

      IIF 13
    • icon of address Park Drive, Off Whitmore Road, Trentham Park, Trentham, Staffordshire, ST4 8AE, England

      IIF 14
    • icon of address 15 Old Road, Wrinehill, Cheshire, CW3 9BW

      IIF 15 IIF 16 IIF 17
  • Ellis, Peter Tennant
    born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80 Mount Street, Nottingham, Nottinghamshire, NG1 6HH

      IIF 20
    • icon of address Kjd Freeth Llp, Churchill House, Regent Road, Stoke-on-trent, Staffordshire, ST1 3RQ

      IIF 21
    • icon of address 15, Old Road, Wrinehill, Cheshire, CW3 9BW

      IIF 22
  • Ellis, Peter Tennant
    British solicitor born in December 1961

    Registered addresses and corresponding companies
  • Mr Peter Tennant Ellis
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whiting Landscape, Wildmoor Lane, Wildmoor, Bromsgrove, B61 0RH, United Kingdom

      IIF 41
    • icon of address 15, Old Road, Wrinehill, Crewe, CW3 9BW, England

      IIF 42
    • icon of address Four Folly Mews, 223a Portobello Road, London, W11 1LU, England

      IIF 43
    • icon of address Cumberland Court, 80 Mount Street, Nottingham, NG1 6HH, England

      IIF 44
    • icon of address 41, Fowlers Lane, Lightoaks, Stoke-on-trent, Staffordshire, ST2 7NB

      IIF 45
    • icon of address Beswicks Solicitors Llp, Sigma House, Lakeside, Festival Park, Stoke-on-trent, Staffs, ST1 5RY, United Kingdom

      IIF 46
    • icon of address C/o Beswicks Legal, Sigma House, Lakeside, Festival Way, Stoke-on-trent, ST1 5RY, United Kingdom

      IIF 47
    • icon of address Sigma House, Lakeside, Festival Way, Stoke-on-trent, ST1 5RY, England

      IIF 48
  • Ellis, Peter Tennant
    British

    Registered addresses and corresponding companies
  • Ellis, Peter Tennant
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 15 Old Road, Wrinehill, Cheshire, CW3 9BW

      IIF 66
  • Ellis, Peter Tennant

    Registered addresses and corresponding companies
    • icon of address 4 Holm Oak Drive, Madeley, Crewe, CW3 9HR

      IIF 67
    • icon of address 361 Stone Road, Trentham, Stoke On Trent, Staffordshire, ST4 8NQ

      IIF 68 IIF 69 IIF 70
child relation
Offspring entities and appointments
Active 3
  • 1
    OTHERS INTERESTS LIMITED - 2013-01-09
    icon of address Cumberland Court, 80 Mount Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1998-07-01 ~ now
    IIF 2 - Director → ME
    icon of calendar 2001-02-05 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    OFFSHELF LTD. - 2013-01-09
    OFFSHELF (NBR 1) LIMITED - 1992-05-19
    OTHERS INTERESTS (NEWCASTLE) LIMITED - 1981-12-31
    icon of address Kent Jones And Done, Churchill House, 47 Regent Road Hanley, Stoke-on-trent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-01 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2001-02-05 ~ dissolved
    IIF 65 - Secretary → ME
  • 3
    icon of address Park Drive Off Whitmore Road, Trentham Park, Trentham, Staffordshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    142,092 GBP2025-03-31
    Officer
    icon of calendar 2010-10-10 ~ now
    IIF 14 - Director → ME
Ceased 40
  • 1
    icon of address Portal House, Unit 2 Botterley Court, Nantwich Road, Calveley, Tarporley, Cheshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,180,414 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-12-08 ~ 2016-12-08
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 2
    OFFSHELF 363 LTD. - 2009-04-21
    icon of address Federation House, Station Road, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-09-30
    Officer
    icon of calendar 2009-03-13 ~ 2009-04-20
    IIF 16 - Director → ME
  • 3
    ARTS REVIEW LTD. - 1993-03-23
    OFFSHELF 169 LTD - 1992-08-25
    icon of address 1-5 Honduras Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    -2,421,362 GBP2024-12-31
    Officer
    icon of calendar 1992-06-05 ~ 1992-10-07
    IIF 35 - Director → ME
    icon of calendar 1992-06-05 ~ 1992-10-07
    IIF 57 - Secretary → ME
  • 4
    icon of address 112 Spendmore Lane, Coppull, Chorley, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,576 GBP2024-04-30
    Officer
    icon of calendar 2017-04-28 ~ 2017-06-21
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ 2017-06-21
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 5
    icon of address C/o Kroll Advisory Ltd The Chancery 58, Spring Gardens, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2009-11-13 ~ 2009-12-15
    IIF 11 - Director → ME
  • 6
    OFFSHELF 166 LTD. - 1992-08-04
    icon of address Apedale Works, Chesterton, Newcastle Under Lyme, Staffordshire.
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1992-02-20 ~ 1992-07-31
    IIF 33 - Director → ME
    icon of calendar 1992-02-20 ~ 1992-07-31
    IIF 62 - Secretary → ME
  • 7
    OFFSHELF 372 LIMITED - 2013-02-12
    icon of address Freeths Llp, Federation House, Station Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-25 ~ 2013-02-12
    IIF 10 - Director → ME
  • 8
    OFFSHELF 143 LTD. - 1991-08-29
    icon of address Queens Road, Penkhull, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-05-02 ~ 1991-08-12
    IIF 31 - Director → ME
    icon of calendar 1991-05-02 ~ 1991-08-12
    IIF 60 - Secretary → ME
  • 9
    OFFSHELF 161 LTD. - 1992-05-08
    icon of address Ebenezer House, Ryecroft, Newcastle, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-02-20 ~ 1992-06-05
    IIF 23 - Director → ME
    icon of calendar 1992-02-20 ~ 1992-06-05
    IIF 50 - Secretary → ME
  • 10
    OFFSHELF 353 LTD - 2007-06-20
    icon of address Lakeside Works Denstone Road, Rocester, Uttoxeter, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-09-29 ~ 2009-04-09
    IIF 18 - Director → ME
  • 11
    ENZA MOTORS (HOLDINGS) LIMITED - 2005-02-23
    OFFSHELF 168 LTD - 1992-07-29
    icon of address The Enza Building, Leacroft Road Risley, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 1992-06-05 ~ 1992-06-24
    IIF 28 - Director → ME
    icon of calendar 1992-06-05 ~ 1992-06-24
    IIF 61 - Secretary → ME
  • 12
    icon of address Johnson Home Farm, Eccleshall, Stafford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-10-22 ~ 2018-10-26
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ 2018-10-26
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 13
    icon of address 1 Lanehead Road, Etruria, Stoke-on-trent, Staffs, England
    Active Corporate (1 parent)
    Equity (Company account)
    208,594 GBP2021-12-31
    Officer
    icon of calendar 2011-11-18 ~ 2011-11-21
    IIF 3 - Director → ME
  • 14
    FREETH CARTWRIGHT LLP - 2014-05-30
    FREETHCARTWRIGHT LLP - 2004-07-02
    icon of address 80 Mount Street, Nottingham, Nottinghamshire
    Active Corporate (183 parents, 13 offsprings)
    Officer
    icon of calendar 2010-08-02 ~ 2013-08-31
    IIF 20 - LLP Member → ME
  • 15
    OFFSHELF 149 LTD. - 1992-02-11
    icon of address No1 Priorsfield, Marlborough, Wilts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-08-05 ~ 1991-11-07
    IIF 25 - Director → ME
    icon of calendar 1991-08-05 ~ 1991-11-07
    IIF 64 - Secretary → ME
  • 16
    H K LEVY CONSULTING LIMITED - 2015-04-07
    OFFSHELF 367 LTD - 2010-10-04
    icon of address East Wing, Alum Bay House, Alum Bay Old Road, Totland Bay, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-03-09 ~ 2010-09-23
    IIF 9 - Director → ME
  • 17
    OFFSHELF 193 LTD - 1993-07-27
    icon of address 4th Floor, 7/10 Chandos Street, Cavendish Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-05-07 ~ 1993-06-11
    IIF 24 - Director → ME
    icon of calendar 1993-05-07 ~ 1993-06-11
    IIF 53 - Secretary → ME
  • 18
    icon of address Churchill House, Regent Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-23 ~ 2012-04-11
    IIF 4 - Director → ME
  • 19
    icon of address Cumberland Court, 80 Mount Street, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 1998-07-01 ~ 2013-09-03
    IIF 15 - Director → ME
    icon of calendar 1998-07-01 ~ 2013-09-03
    IIF 66 - Secretary → ME
  • 20
    KJD LLP - 2010-07-16
    icon of address Cumberland Court, 80 Mount Street, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-15 ~ 2013-08-31
    IIF 22 - LLP Designated Member → ME
  • 21
    OFFSHELF 361 LTD - 2009-04-06
    icon of address Ebenezer House, Ryecroft, Newcastle, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-29 ~ 2009-04-03
    IIF 19 - Director → ME
  • 22
    MORGANS BROKERS LTD - 1996-07-15
    MORGAN INSURANCE BROKERS (WESTERN) LIMITED - 1996-06-20
    MORGAN INSURANCE SERVICES (WESTERN) LTD - 1993-03-26
    OFFSHELF 176 LTD - 1992-12-14
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-10-27 ~ 1992-12-14
    IIF 40 - Director → ME
    icon of calendar 1992-10-27 ~ 1992-12-14
    IIF 56 - Secretary → ME
  • 23
    OFFSHELF 174 LTD - 1992-12-24
    icon of address 41 Gay Street, Bath
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -462,247 GBP2024-04-30
    Officer
    icon of calendar 1992-10-27 ~ 1992-12-15
    IIF 37 - Director → ME
    icon of calendar 1992-10-27 ~ 1992-12-15
    IIF 70 - Secretary → ME
  • 24
    OFFSHELF 175 LTD - 1992-12-22
    MORGAN FINANCIAL SERVICES (WESTERN) LTD. - 1996-06-20
    icon of address 41 Gay Street, Bath, Avon
    Active Corporate (2 parents)
    Equity (Company account)
    781,007 GBP2024-04-30
    Officer
    icon of calendar 1992-10-27 ~ 1992-12-15
    IIF 32 - Director → ME
    icon of calendar 1992-10-27 ~ 1992-12-15
    IIF 68 - Secretary → ME
  • 25
    OFFSHELF 142 LTD - 1991-10-02
    icon of address Byron Street Works, Buxton, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    80,209 GBP2024-09-30
    Officer
    icon of calendar 1991-05-02 ~ 1991-10-14
    IIF 39 - Director → ME
    icon of calendar 1991-05-02 ~ 1991-10-14
    IIF 69 - Secretary → ME
  • 26
    UCM MAGNESIA LIMITED - 2013-12-20
    IMERYS FUSED MINERALS HULL LIMITED - 2019-03-06
    ELECTRO FURNACE PRODUCTS LTD. - 2008-12-01
    OFFSHELF 182 LTD. - 1993-03-25
    icon of address Hull Road, Salt End Hull, East Riding Of Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-11-17 ~ 1993-01-27
    IIF 30 - Director → ME
    icon of calendar 1992-11-17 ~ 1993-01-27
    IIF 67 - Secretary → ME
  • 27
    OFFSHELF 158 LTD - 1992-03-03
    icon of address 11 Grosvenor Gardens, Sharston, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-01-14 ~ 1992-03-24
    IIF 27 - Director → ME
    icon of calendar 1992-01-14 ~ 1992-03-24
    IIF 59 - Secretary → ME
  • 28
    MITLOCK LLP - 2012-03-07
    icon of address Mcl Composites Ltd New Street, Biddulph Moor, Stoke-on-trent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-20 ~ 2012-02-28
    IIF 21 - LLP Designated Member → ME
  • 29
    icon of address 112 Spendmore Lane, Coppull, Chorley, Lancs, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,500 GBP2024-02-28
    Officer
    icon of calendar 2018-02-06 ~ 2019-10-18
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ 2019-10-18
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 30
    icon of address Cumberland Court, 80 Mount Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1995-02-17
    IIF 51 - Secretary → ME
  • 31
    OFFSHELF 170 LTD - 1992-10-09
    icon of address 78 Stafford Road, Stone, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    215,257 GBP2025-03-31
    Officer
    icon of calendar 1992-06-05 ~ 1992-10-09
    IIF 34 - Director → ME
    icon of calendar 1992-06-05 ~ 1992-10-09
    IIF 63 - Secretary → ME
  • 32
    TRAVEL BY LILLINGSTON LIMITED - 2021-06-23
    icon of address 168 Church Road, Hove, England
    Active Corporate (3 parents)
    Equity (Company account)
    -76,171 GBP2024-03-31
    Officer
    icon of calendar 2017-02-01 ~ 2017-03-13
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2018-01-31
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 33
    icon of address 1 Lanehead Road, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    icon of calendar 2011-11-25 ~ 2013-07-17
    IIF 6 - Director → ME
  • 34
    OFFSHELF 178 LTD. - 1993-01-08
    icon of address Walsage House, Roston, Ashbourne, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 1992-11-17 ~ 1993-02-01
    IIF 26 - Director → ME
    icon of calendar 1992-11-17 ~ 1993-02-01
    IIF 52 - Secretary → ME
  • 35
    OFFSHELF 172 LTD - 1992-11-06
    icon of address 6 Ridge House Ridgehouse Drive, Festival Park, Stoke-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-06-05 ~ 1992-10-21
    IIF 36 - Director → ME
    icon of calendar 1992-06-05 ~ 1992-10-21
    IIF 58 - Secretary → ME
  • 36
    icon of address Park Drive Off Whitmore Road, Trentham Park, Trentham, Staffordshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    142,092 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-12-14 ~ 2025-07-24
    IIF 42 - Right to appoint or remove directors OE
  • 37
    UCFB BURNLEY LIMITED - 2018-04-06
    UNIVERSITY CAMPUS OF FOOTBALL BUSINESS LIMITED - 2022-10-24
    CALDER HOUSE (BURNLEY) LIMITED - 2017-04-05
    icon of address 14th Floor 111 Piccadilly, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-11-11 ~ 2015-11-30
    IIF 1 - Director → ME
  • 38
    UCM GROUP PLC - 2007-09-24
    UNIVERSAL CERAMIC MATERIALS PLC - 1998-05-08
    OFFSHELF 171 LTD - 1992-10-16
    icon of address Hull Road, Saltend, Hull, East Riding Of Yorkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1992-06-05 ~ 1992-10-26
    IIF 29 - Director → ME
    icon of calendar 1992-06-05 ~ 1992-10-26
    IIF 55 - Secretary → ME
  • 39
    OFFSHELF 181 LTD. - 1993-03-25
    icon of address Hull Road, Saltend, Hull, East Riding Of Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-11-17 ~ 1993-01-27
    IIF 38 - Director → ME
    icon of calendar 1992-11-17 ~ 1993-01-27
    IIF 49 - Secretary → ME
  • 40
    icon of address Whiting Landscape Wildmoor Lane, Wildmoor, Bromsgrove, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,883,092 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2019-01-04 ~ 2019-02-04
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ 2019-02-04
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.