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

Mr Stephen Patrick Mckay

    Related profiles found in government register
  • Mr Stephen Patrick Mckay
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, 11-15 Francis Avenue, Bournemouth, Dorset, BH11 8NX, England

      IIF 1 IIF 2 IIF 3
    • 12, Sixways Industrial Estate, Barnards Green Road, Malvern, Worcestershire, WR14 3NB, England

      IIF 7
    • 28, Wayside Road, St. Leonards, Ringwood, BH24 2SJ, England

      IIF 8 IIF 9
    • 7 & 8 Church Street, Wimborne, Dorset, BH21 1JH, England

      IIF 10
  • Mr Stephen Patrick Mckay
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Shaw House, 110-114 Barnards Green Road, Malvern, WR14 3ND, England

      IIF 11
    • Unit 8, Sixways Industrial Estate, Barnards Green, Malvern, WR14 3NB, England

      IIF 12
  • Mckay, Stephen Patrick
    British chairman born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Advantage Business Park, Spring Lane South, Malvern, WR14 1AT, England

      IIF 13
    • 28, Wayside Road, St. Leonards, Ringwood, BH24 2SJ, England

      IIF 14
  • Mckay, Stephen Patrick
    British company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 2nd, Floor, 14 Queens Road, Bournemouth, Dorset, BH2 6BE, United Kingdom

      IIF 15
    • Shaw House, 110-114 Barnards Green Road, Malvern, WR14 3ND, England

      IIF 16
    • Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, BH17 7AF, England

      IIF 17
    • 28, Wayside Road, St. Leonards, Ringwood, BH24 2SJ, England

      IIF 18
    • 28, Wayside Road, St. Leonards, Ringwood, Hampshire, BH24 2SJ, England

      IIF 19
  • Mckay, Stephen Patrick
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 11-15, Francis Avenue, Bournemouth, Dorset, BH11 8NX, United Kingdom

      IIF 20
    • Unit 7, 11-15 Francis Avenue, Bournemouth, Dorset, BH11 8NX, England

      IIF 21 IIF 22 IIF 23
    • 28 Wayside Road, St Leonards, Ringwood, Hampshire, BH24 2SJ

      IIF 25
  • Mckay, Stephen Patrick
    British managing director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 12, Sixways Industrial Estate, Barnards Green Road, Malvern, Worcestershire, WR14 3NB, England

      IIF 26
    • 28 Wayside Road, St Leonards, Ringwood, Hampshire, BH24 2SJ

      IIF 27
  • Mckay, Stephen Patrick
    British sales director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 28 Wayside Road, St Leonards, Ringwood, Hampshire, BH24 2SJ

      IIF 28
  • Mckay, Stephen Patrick
    British managing director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Sixways Industrial Estate, Barnards Green, Malvern, WR14 3NB, England

      IIF 29
  • Mckay, Stephen Patrick
    British director born in October 1958

    Registered addresses and corresponding companies
    • 64 Lowther Road, Charminster, Bournemouth, Dorset, BH8 8NS

      IIF 30
  • Mckay, Stephen Patrick
    British ceo born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12b, Sixways Trading Estate, Malvern, Worcester, WR14 3NB, United Kingdom

      IIF 31
  • Mckay, Stephen Patrick

    Registered addresses and corresponding companies
    • 64 Lowther Road, Charminster, Bournemouth, Dorset, BH8 8NS

      IIF 32
child relation
Offspring entities and appointments
Active 15
  • 1
    7 & 8 Church Street, Wimborne, Dorset, England
    Corporate (3 parents)
    Equity (Company account)
    77,982 GBP2023-07-31
    Officer
    2007-04-26 ~ now
    IIF 27 - director → ME
  • 2
    INVISIBLE FIXINGS LIMITED - 2014-08-01
    C/o Apr Accountancy Services Shan House, 80-86 North Street, Keighley, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -81,449 GBP2023-10-31
    Officer
    2016-05-11 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    Unit 7 11-15 Francis Avenue, Bournemouth, Dorset
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2012-10-15 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    7 & 8 Church Street, Wimborne, Dorset, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    325,212 GBP2023-07-31
    Officer
    2017-10-24 ~ now
    IIF 24 - director → ME
    Person with significant control
    2017-10-24 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    MCP PROPERTY (U.K) LIMITED - 2017-08-15
    7 & 8 Church Street, Wimborne, Dorset, England
    Corporate (4 parents)
    Equity (Company account)
    75,594 GBP2023-07-31
    Officer
    2017-05-23 ~ now
    IIF 22 - director → ME
  • 6
    BROOMCO (4001) LIMITED - 2023-07-06
    7 & 8 Church Street, Wimborne, Dorset, England
    Corporate (2 parents)
    Equity (Company account)
    492,991 GBP2023-07-31
    Officer
    2006-06-14 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 7
    C.E.T. ELECTRONICS LIMITED - 1996-01-30
    Unit 7 11-15 Francis Avenue, Bournemouth, Dorset
    Corporate (6 parents)
    Equity (Company account)
    920,067 GBP2023-07-31
    Officer
    2003-09-24 ~ now
    IIF 25 - director → ME
  • 8
    Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England
    Corporate (5 parents)
    Equity (Company account)
    7 GBP2023-09-30
    Officer
    2018-06-22 ~ now
    IIF 17 - director → ME
  • 9
    7 & 8 Church Street, Wimborne, Dorset, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -116,088 GBP2021-01-31
    Officer
    2018-03-01 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2019-01-23 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 10
    RIFT ACTUATORS LIMITED - 2023-03-28
    Uni 12 Sixways Industrial Estate, Barnards Green Road, Malvern, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2020-10-02 ~ dissolved
    IIF 31 - director → ME
  • 11
    SMART AUTOMATED SOLUTIONS LTD - 2023-05-26
    12 Sixways Industrial Estate, Barnards Green Road, Malvern, Worcestershire, England
    Corporate (2 parents)
    Equity (Company account)
    -190,740 GBP2024-03-31
    Officer
    2023-03-29 ~ now
    IIF 26 - director → ME
    Person with significant control
    2023-03-29 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 12
    RIFT IP LIMITED - 2021-11-18
    Unit 12 Sixways Industrial Estate, Barnards Green Road, Malvern, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2019-12-17 ~ dissolved
    IIF 13 - director → ME
  • 13
    Unit 8 Sixways Industrial Estate, Barnards Green, Malvern, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-01 ~ now
    IIF 29 - director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 14
    Unit 12 Sixways Industrial Estate, Barnards Green Road, Malvern, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,195,500 GBP2023-10-31
    Officer
    2019-10-04 ~ now
    IIF 14 - director → ME
    Person with significant control
    2019-10-04 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 15
    Highfield Court Tollgate, Chandler's Ford, Eastleigh
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,818,096 GBP2019-06-30
    Officer
    2019-10-05 ~ dissolved
    IIF 18 - director → ME
Ceased 6
  • 1
    7 & 8 Church Street, Wimborne, Dorset, England
    Corporate (3 parents)
    Equity (Company account)
    77,982 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ 2017-12-01
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 2
    MCP PROPERTY (U.K) LIMITED - 2017-08-15
    7 & 8 Church Street, Wimborne, Dorset, England
    Corporate (4 parents)
    Equity (Company account)
    75,594 GBP2023-07-31
    Person with significant control
    2017-05-23 ~ 2017-12-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    C.E.T. ELECTRONICS LIMITED - 1996-01-30
    Unit 7 11-15 Francis Avenue, Bournemouth, Dorset
    Corporate (6 parents)
    Equity (Company account)
    920,067 GBP2023-07-31
    Officer
    1994-03-18 ~ 1998-03-05
    IIF 30 - director → ME
    1996-01-10 ~ 1998-03-05
    IIF 32 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-01-15
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 4
    Flat 10 Leighton Lodge, 15 Branksome Wood Road, Bournemouth, Dorset
    Dissolved corporate (1 parent)
    Officer
    2012-08-01 ~ 2013-05-01
    IIF 15 - director → ME
  • 5
    Frp Advisory Trading Limited Mountbatten House, Grosvenor Square, Southampton
    Corporate (2 parents)
    Equity (Company account)
    307,197 GBP2022-06-30
    Officer
    2019-10-05 ~ 2023-03-27
    IIF 16 - director → ME
    Person with significant control
    2021-02-10 ~ 2023-03-27
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Lonbourne House, 250 Bournemouth Road, Poole, Dorset
    Dissolved corporate (1 parent)
    Officer
    2011-05-06 ~ 2013-12-31
    IIF 20 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.