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 James Pyper

    Related profiles found in government register
  • Mr Steven James Pyper
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 1
    • Office 3-4, Loverock House, Brettall Lane, Brierley Hill, DY5 3JS, England

      IIF 2
    • 19, Amberley Close, Keynsham, Bristol, BS31 2PY

      IIF 3
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, BN21 1DB, United Kingdom

      IIF 10
    • 26 Downy Close, Quedgeley, Gloucester, GL2 4GF, United Kingdom

      IIF 11
    • 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 12 IIF 13 IIF 14
    • 21, Heathergrove, Dalton, Huddersfield, HD5 9NQ

      IIF 15
    • 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 16
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 17
    • Office 222 Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 18 IIF 19
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 20
    • 20, Lon Olwen, Kinmel Bay, LL18 5LQ, United Kingdom

      IIF 21
    • 106, Braunstone Close, Leicester, LE3 2GT, United Kingdom

      IIF 22 IIF 23 IIF 24
    • 15, Russell Avenue, March, PE15 8EL, United Kingdom

      IIF 25
    • 51, Rothersthrope Road, Rothersthrope Trading Estate, Northampton, NN4 8JD

      IIF 26
    • Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 27
    • 11, Hounsfield Road, East Herringthorpe, Rotherham, S65 3QA, United Kingdom

      IIF 28
    • 33a St. Woolos Road, Newport, S Wales, NP20 4GN, United Kingdom

      IIF 29
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 30
  • Pyper, Steven James
    British consultant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 31
    • 95, Abbotts Walk, Bexleyheath, Kent, DA7 5RN

      IIF 32
    • 19, Amberley Close, Keynsham, Bristol, BS31 2PY

      IIF 33
    • Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU

      IIF 34
    • 26 Downy Close, Quedgeley, Gloucester, GL2 4GF, United Kingdom

      IIF 35
    • 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 36 IIF 37 IIF 38
    • 1267, Leeds Road, Huddersfield, HD5 0RJ, United Kingdom

      IIF 39
    • 21, Heathergrove, Dalton, Huddersfield, HD5 9NQ

      IIF 40
    • 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 41
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 42
    • Office 222 Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 43 IIF 44
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 45
    • The Foundry Office, Rear Of 28 Worcester Street, Kidderminster, DY10 1ED

      IIF 46
    • 106, Braunstone Close, Leicester, LE3 2GT, United Kingdom

      IIF 47 IIF 48 IIF 49
    • 15, Russell Avenue, March, PE15 8EL, United Kingdom

      IIF 50
    • 51, Rothersthrope Road, Rothersthrope Trading Estate, Northampton, NN4 8JD

      IIF 51
    • Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 52
    • 11, Hounsfield Road, East Herringthorpe, Rotherham, S65 3QA, United Kingdom

      IIF 53
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 54
  • Pyper, Steven James
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 30
  • 1
    ECLARWONIA LTD
    12416343
    33a St. Woolos Road, Newport, S Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-21 ~ 2020-02-17
    IIF 39 - Director → ME
    Person with significant control
    2020-01-21 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 2
    EGIKWITY LTD
    12429378
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-28 ~ 2020-02-26
    IIF 40 - Director → ME
    Person with significant control
    2020-01-28 ~ 2020-02-26
    IIF 15 - Ownership of shares – 75% or more OE
  • 3
    EKLAUTIAMS LTD
    12445547
    Unit 3, 22 Westgate, Grantham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-02-05 ~ 2020-03-05
    IIF 35 - Director → ME
    Person with significant control
    2020-02-05 ~ 2020-03-05
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    EKLEAKARTHS LTD
    12450900
    19 Amberley Close, Keynsham, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2020-02-10 ~ 2020-03-10
    IIF 33 - Director → ME
    Person with significant control
    2020-02-10 ~ 2020-03-10
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    ELOMONS LTD
    12456787
    21 Beaufort Close, Didcot, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-11 ~ 2020-03-13
    IIF 53 - Director → ME
    Person with significant control
    2020-02-11 ~ 2020-03-13
    IIF 28 - Ownership of shares – 75% or more OE
  • 6
    EMAFMORE LTD
    12460075
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-13 ~ 2020-03-26
    IIF 50 - Director → ME
    Person with significant control
    2020-02-13 ~ 2020-03-26
    IIF 25 - Ownership of shares – 75% or more OE
  • 7
    EPSICA LTD
    - now 12658267
    BRAMBLESTRINGS LTD
    - 2020-10-05 12658267
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-09 ~ 2020-08-19
    IIF 37 - Director → ME
    Person with significant control
    2020-06-09 ~ 2020-10-05
    IIF 14 - Ownership of shares – 75% or more OE
  • 8
    HEMPSHADOW LTD
    11780636
    Office 3-4 Loverock House, Brettall Lane, Brierley Hill, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-22 ~ 2019-01-30
    IIF 46 - Director → ME
    Person with significant control
    2019-01-22 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    HENREITTA LTD
    11791435
    Office 222 Paddington House New Road, Kidderminster
    Dissolved Corporate (2 parents)
    Officer
    2019-01-28 ~ 2019-02-03
    IIF 44 - Director → ME
    Person with significant control
    2019-01-28 ~ 2019-03-31
    IIF 18 - Ownership of shares – 75% or more OE
  • 10
    HERBALMAGE LTD
    11800231
    Office 222 Paddington House New Road, Kidderminster
    Dissolved Corporate (2 parents)
    Officer
    2019-01-31 ~ 2019-02-06
    IIF 43 - Director → ME
    Person with significant control
    2019-01-31 ~ 2019-03-31
    IIF 19 - Ownership of shares – 75% or more OE
  • 11
    HERBARTER LTD
    11806873
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-05 ~ 2019-02-13
    IIF 34 - Director → ME
    Person with significant control
    2019-02-05 ~ 2019-03-31
    IIF 10 - Ownership of shares – 75% or more OE
  • 12
    HIBAMI LTD
    11816213
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-02-08 ~ 2019-02-14
    IIF 42 - Director → ME
    Person with significant control
    2019-02-08 ~ 2019-03-31
    IIF 17 - Ownership of shares – 75% or more OE
  • 13
    HOKIRA LTD
    11822496
    Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-02-12 ~ 2019-02-28
    IIF 52 - Director → ME
    Person with significant control
    2019-02-12 ~ 2019-02-28
    IIF 27 - Ownership of shares – 75% or more OE
  • 14
    INVAPAC LIMITED
    10771205
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 15
    JARLEX LIMITED
    10770702
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 16
    JESTOC LTD
    10770727
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 17
    JOURTEX LIMITED
    10771225
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 18
    JURTAQ LIMITED
    10770743
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 19
    KINOSS LTD
    - now 12666449
    BRAMBLESPICE LTD
    - 2020-10-05 12666449
    First Floor Offices, 102ae Station Road, Old Hill, West, Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-12 ~ 2020-08-21
    IIF 49 - Director → ME
    Person with significant control
    2020-06-12 ~ 2020-10-05
    IIF 22 - Ownership of shares – 75% or more OE
  • 20
    LANBART LIMITED
    10770894
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 21
    LEYWOO LTD
    - now 12661061
    BLUSTERYWHITEOUT LTD
    - 2020-10-06 12661061
    8 Tideys Mill, Patridge Green, Horsham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-10 ~ 2020-08-20
    IIF 36 - Director → ME
    Person with significant control
    2020-06-10 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 22
    SADRON LTD - now
    BLUSTERYSNUGGLE LTD
    - 2020-10-06 12668955
    106 Braunstone Close, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-13 ~ 2020-08-24
    IIF 48 - Director → ME
    Person with significant control
    2020-06-13 ~ 2020-08-24
    IIF 23 - Ownership of shares – 75% or more OE
  • 23
    TEGOUT LTD - now
    BRAMBLESWING LTD
    - 2020-10-02 12649433
    First Floor Offices, 102ae Station Road, Old Hill, West, Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-05 ~ 2020-08-13
    IIF 47 - Director → ME
    Person with significant control
    2020-06-05 ~ 2020-08-13
    IIF 24 - Ownership of shares – 75% or more OE
  • 24
    THRASSOGAR LTD
    11924904
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-03 ~ 2019-04-12
    IIF 45 - Director → ME
    Person with significant control
    2019-04-03 ~ 2019-07-08
    IIF 20 - Ownership of shares – 75% or more OE
  • 25
    THREEGETTERS LTD
    11949502
    Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-16 ~ 2019-05-28
    IIF 31 - Director → ME
    Person with significant control
    2019-04-16 ~ 2019-06-19
    IIF 1 - Ownership of shares – 75% or more OE
  • 26
    THRICEVERSE LTD
    11971238
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-30 ~ 2019-06-09
    IIF 51 - Director → ME
    Person with significant control
    2019-04-30 ~ 2019-06-19
    IIF 26 - Ownership of shares – 75% or more OE
  • 27
    THRONEPIOS LTD
    11984966
    Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-08 ~ 2019-05-18
    IIF 41 - Director → ME
    Person with significant control
    2019-05-08 ~ 2019-05-18
    IIF 16 - Ownership of shares – 75% or more OE
  • 28
    THRONERMA LTD
    12011947
    Office 3a, Market Chambers, 29 Market Place, Mansfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-22 ~ 2019-05-27
    IIF 32 - Director → ME
    Person with significant control
    2019-05-22 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 29
    THRONEWATCHER LTD
    12106174
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-16 ~ 2019-08-12
    IIF 54 - Director → ME
    Person with significant control
    2019-07-16 ~ 2019-08-12
    IIF 30 - Ownership of shares – 75% or more OE
  • 30
    TYMPAP LTD - now
    BLUSTERYWINTERSGLOW LTD
    - 2020-10-05 12656895
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-09 ~ 2020-08-17
    IIF 38 - Director → ME
    Person with significant control
    2020-06-09 ~ 2020-08-17
    IIF 12 - Ownership of shares – 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.