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 Philip Newell Lindsay Stepp

    Related profiles found in government register
  • Mr Philip Newell Lindsay Stepp
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Gables House, 62 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JX, United Kingdom

      IIF 1
    • 1a, Grove Road, Stratford Upon Avon, CV37 3PE, United Kingdom

      IIF 2
    • Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 3 IIF 4 IIF 5
    • Cleveland Court, Cleveland Street, Wolverhampton, WV1 3HR

      IIF 6 IIF 7
    • Cleveland Court, Cleveland Street, Wolverhampton, West Midlands, WV1 3HR

      IIF 8
  • Stepp, Philip Newell Lindsay
    British company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Cleveland Court, Cleveland Street, Wolverhampton, West Midlands, WV1 3HR

      IIF 9
  • Stepp, Philip Newell Lindsay
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Gables House, 62 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JX, United Kingdom

      IIF 10
    • Townend House, 8 Springwell Court, Leeds, West Yorkshire, LS12 1AL, England

      IIF 11
    • 1a, Grove Road, Stratford Upon Avon, CV37 3PE, United Kingdom

      IIF 12
    • 12 Park Dale West, Wolverhampton, West Midlands, WV1 4TE

      IIF 13
    • 12, Parkdale West, Wolverhampton, West Midlands, WV1 4TE, United Kingdom

      IIF 14
    • Cleveland Court, Cleveland Street, Wolverhampton, WV1 3HR

      IIF 15 IIF 16
    • Cleveland Court, Cleveland Street, Wolverhampton, West Midlands, WV1 3HR

      IIF 17
    • Cleveland Court, Cleveland Street, Wolverhampton, West Midlands, WV1 3HR, United Kingdom

      IIF 18
  • Stepp, Philip Newell Lindsay
    British financial adviser born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Cleveland Court, Cleveland Street, Wolverhampton, WV1 3HR

      IIF 19
  • Stepp, Philip Newell Lindsay
    British financial advisor born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 7 The Croft Buntsford Gate, Business Park Stoke Heath, Bromsgrove, Worcestershire, B60 4JE

      IIF 20
  • Stepp, Philip Newell Lindsay
    British financial consultants born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 12 Park Dale West, Wolverhampton, West Midlands, WV1 4TE

      IIF 21
  • Stepp, Philip Newell Lindsay
    British managing director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Cleveland Court, Cleveland Street, Wolverhampton, West Midlands, WV1 3HR

      IIF 22
  • Stepp, Philip Newell Lindsay
    British none born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Cleveland Court, Cleveland Street, Wolverhampton, West Midlands, WV1 3HR, United Kingdom

      IIF 23
  • Stepp, Philip Newell Lindsay
    British retired born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Gables House, 62 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JX, United Kingdom

      IIF 24
    • Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 25 IIF 26 IIF 27
  • Mr Philip Stepp
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Cleveland Court, Cleveland Street, Wolverhampton, West Midlands, WV1 3HR, United Kingdom

      IIF 29
  • Stepp, Philip Newell Lindsay
    British

    Registered addresses and corresponding companies
    • 12 Park Dale West, Wolverhampton, West Midlands, WV1 4TE

      IIF 30
  • Stepp, Philip Newell Lindsay
    British director

    Registered addresses and corresponding companies
  • Stepp, Philip Newell Lindsay
    British managing director

    Registered addresses and corresponding companies
    • 12 Park Dale West, Wolverhampton, West Midlands, WV1 4TE

      IIF 34
  • Mr Philip Stepp
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cleveland Court, Cleveland Street, Wolverhampton, WV1 3HR

      IIF 35
  • Stepp, Philip
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Cleveland Court, Cleveland Street, Wolverhampton, England

      IIF 36
  • Stepp, Philip Newell
    British managing director born in January 1962

    Registered addresses and corresponding companies
    • The Middle Hattons Farm, Pendeford Hall Lane, Coven, Wolverhampton, West Midlands, WV9 5BD

      IIF 37
child relation
Offspring entities and appointments
Active 8
  • 1
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    -203,603 GBP2024-07-31
    Officer
    2021-12-14 ~ now
    IIF 27 - director → ME
    Person with significant control
    2021-12-14 ~ now
    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
  • 2
    Cleveland Court, Cleveland Street, Wolverhampton, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    25,159 GBP2018-03-31
    Officer
    2018-04-23 ~ dissolved
    IIF 36 - director → ME
  • 3
    Gables House, 62 Kenilworth Road, Leamington Spa, England
    Dissolved corporate (3 parents)
    Officer
    2021-07-23 ~ dissolved
    IIF 10 - director → ME
  • 4
    Gables House, 62 Kenilworth Road, Leamington Spa, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2021-02-17 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2021-02-17 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-10 ~ now
    IIF 26 - director → ME
  • 6
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    157,111 GBP2024-07-31
    Officer
    2022-01-18 ~ now
    IIF 28 - director → ME
  • 7
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    37,539 GBP2024-07-31
    Officer
    2022-01-25 ~ now
    IIF 25 - director → ME
    Person with significant control
    2022-01-25 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    Gables House, 62 Kenilworth Road, Leamington Spa, Warwickshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -9,053 GBP2021-05-31
    Officer
    2020-05-29 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2020-05-29 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    NEWELL PALMER TRUSTEES LIMITED - 2019-11-01
    45 Church Street, Birmingham, United Kingdom
    Corporate (5 parents)
    Officer
    2006-09-22 ~ 2019-01-31
    IIF 15 - director → ME
    2006-09-22 ~ 2007-08-01
    IIF 33 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-12-05
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Reading Bridge House, Reading Bridge, Reading, England
    Dissolved corporate (2 parents)
    Officer
    2001-12-15 ~ 2019-01-31
    IIF 21 - director → ME
  • 3
    Townend House, 8 Springwell Court, Leeds, West Yorkshire, England
    Corporate (2 parents)
    Officer
    2023-10-13 ~ 2023-11-13
    IIF 11 - director → ME
  • 4
    MDP BUSINESS SERVICES LIMITED - 2004-01-23
    15 Canada Square, London
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,377 GBP2015-07-31
    Officer
    2004-01-19 ~ 2009-06-08
    IIF 13 - director → ME
  • 5
    MACBETH 50 LIMITED - 2006-03-01
    Reading Bridge House, Reading Bridge, Reading, England
    Dissolved corporate (2 parents)
    Officer
    2006-02-13 ~ 2019-01-31
    IIF 17 - director → ME
    2006-02-13 ~ 2007-08-01
    IIF 32 - secretary → ME
  • 6
    Reading Bridge House, Reading Bridge, Reading, England
    Dissolved corporate (2 parents)
    Officer
    2009-08-17 ~ 2019-01-31
    IIF 18 - director → ME
  • 7
    LOWE MCTERNAN FINANCIAL PLANNING LIMITED - 2008-12-12
    Ground Floor Reading Bridge House, George Street, Reading, England
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    1997-01-17 ~ 2019-01-31
    IIF 20 - director → ME
  • 8
    Reading Bridge House, Reading Bridge, Reading, England
    Dissolved corporate (2 parents)
    Officer
    2010-02-10 ~ 2019-01-31
    IIF 14 - director → ME
  • 9
    NEWELL PALMER PARTNERSHIPS HOLDINGS LIMITED - 2008-12-12
    Reading Bridge House, Reading Bridge, Reading, England
    Dissolved corporate (2 parents)
    Officer
    2007-01-09 ~ 2019-01-31
    IIF 16 - director → ME
    2007-01-09 ~ 2007-08-01
    IIF 31 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-12-05
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    NEWELL PALMER PARTNERSHIPS LIMITED - 2008-12-12
    Reading Bridge House, Reading Bridge, Reading, England
    Dissolved corporate (2 parents)
    Officer
    2003-06-18 ~ 2019-01-31
    IIF 22 - director → ME
    2002-03-01 ~ 2002-07-31
    IIF 37 - director → ME
    2002-03-01 ~ 2007-08-01
    IIF 34 - secretary → ME
  • 11
    NEWELL PALMER AND ASSOCIATES LIMITED - 2006-03-01
    Reading House, Reading Bridge, Reading, England
    Dissolved corporate (2 parents)
    Officer
    1993-02-18 ~ 2019-01-31
    IIF 9 - director → ME
    2000-06-16 ~ 2007-08-01
    IIF 30 - secretary → ME
    Person with significant control
    2017-02-14 ~ 2018-12-05
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    EALES & UPTON LIMITED - 2006-03-01
    BARNES, EALES & UPTON LIMITED - 1996-01-01
    BARNES AND UPTON LIMITED - 1986-06-24
    Reading Bridge House, Reading Bridge, Reading, England
    Dissolved corporate (2 parents)
    Officer
    2005-04-01 ~ 2019-01-31
    IIF 19 - director → ME
    Person with significant control
    2018-05-12 ~ 2018-12-04
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    Ground Floor Reading Bridge House, George Street, Reading, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-03-31
    Officer
    2016-04-13 ~ 2019-01-31
    IIF 23 - director → ME
    Person with significant control
    2017-04-01 ~ 2018-12-05
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    157,111 GBP2024-07-31
    Person with significant control
    2022-01-18 ~ 2022-01-25
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
© 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.