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

Mr Stephen Wyer

    Related profiles found in government register
  • Mr Stephen Wyer
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Stanmore House, 15-19 Church Road, Stanmore, Middlesex, HA7 4AR, United Kingdom

      IIF 1
  • Mr Stephen Christopher Wyer
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 2
  • Stephen Wyer
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Michael Levy & Co, Suite 3, 1st Floor, Stanmore House, 15-19 Church Road, Stanmore, Middlesex, HA7 4AR, United Kingdom

      IIF 3
  • Wyer, Stephen Christopher
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Stewart Road, Harpenden, AL5 4QE, United Kingdom

      IIF 4
  • Wyer, Stephen Christopher
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Exchange Station, Tithebarn Street, Liverpool, L2 2QP

      IIF 5
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 6
    • icon of address 1st Floor, Stanmore House, 15-19 Church Road, Stanmore, Middlesex, HA7 4AR, United Kingdom

      IIF 7
    • icon of address Michael Levy & Co, Stanmore House 15-19, Stanmore, HA7 4AR, England

      IIF 8
  • Wyer, Stephen Christopher
    British managing director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greygates, East Common, Harpenden, Hertfordshire, AL5 1DD, United Kingdom

      IIF 9
  • Mr Stephen Christopher Wyer
    English born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Michael Levy & Co, Stanmore House 15-19, Stanmore, HA7 4AR, England

      IIF 10
  • Wyer, Stephen Christopher
    born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Stewart Road, Harpenden, AL5 4QE, England

      IIF 11
  • Wyer, Stephen
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Stephen Christopher Wyer
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Manland Avenue, Harpenden, Hertfordshire, AL5 4RF, United Kingdom

      IIF 13
    • icon of address 31, Stewart Road, Harpenden, AL5 4QE, United Kingdom

      IIF 14
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 15
  • Wyer, Stephen Christopher

    Registered addresses and corresponding companies
    • icon of address Michael Levy & Co, Stanmore House 15-19, Stanmore, HA7 4AR, England

      IIF 16
  • Wyer, Stephen Christopher
    born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Manland Avenue, Harpenden, Hertfordshire, AL5 4RF, United Kingdom

      IIF 17
  • Wyer, Stephen Christopher
    British consultant born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Manland Avenue, Harpenden, AL5 4RF, England

      IIF 18
    • icon of address 26, Shakespeare Road, Harpenden, Hertfordshire, AL5 5NQ, United Kingdom

      IIF 19
  • Wyer, Stephen Christopher
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 31 Stewart Road, Harpenden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address C/o Valentine & Co, Galley House Moon Lane, Barnet, Hertfordshire
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    249,578 GBP2015-12-31
    Officer
    icon of calendar 2010-12-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Unit 1 Hersham Farm Business Park Longcross Road, Longcross, Chertsey, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-25 ~ dissolved
    IIF 19 - Director → ME
  • 4
    CMC TEST SERVICES LTD - 2014-02-10
    CMC DATA MINING LTD - 2012-05-04
    icon of address Unit 1 Hersham Farm Business Park Longcross Road, Longcross, Chertsey, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Right to appoint or remove membersOE
    IIF 13 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    COGNISENCE LIMITED - 2015-04-15
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-23 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 9
    icon of address 4385, 10105694: Companies House Default Address, Cardiff
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -37,823 GBP2018-03-31
    Officer
    icon of calendar 2017-02-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ now
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 10
    icon of address 31 Stewart Road, Harpenden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 11 - LLP Member → ME
  • 11
    icon of address 3rd Floor Exchange Station, Tithebarn Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-27 ~ dissolved
    IIF 5 - Director → ME
Ceased 1
  • 1
    icon of address Robert Denholm House, Bletchingley Road, Nutfield, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-04 ~ 2017-10-06
    IIF 8 - Director → ME
    icon of calendar 2017-04-04 ~ 2017-10-06
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ 2017-10-06
    IIF 10 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.