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 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
    • icon of address Gables House, 62 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JX, United Kingdom

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

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

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

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

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

    Resident in England

    Registered addresses and corresponding companies
  • Stepp, Philip Newell Lindsay
    British company director born in January 1962

    Resident in England

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

      IIF 13
  • Stepp, Philip Newell Lindsay
    British director born in January 1962

    Resident in England

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

      IIF 14
    • icon of address Townend House, 8 Springwell Court, Leeds, West Yorkshire, LS12 1AL, England

      IIF 15
    • icon of address 1a, Grove Road, Stratford Upon Avon, CV37 3PE, United Kingdom

      IIF 16
    • icon of address 12 Park Dale West, Wolverhampton, West Midlands, WV1 4TE

      IIF 17
    • icon of address 12, Parkdale West, Wolverhampton, West Midlands, WV1 4TE, United Kingdom

      IIF 18
    • icon of address Cleveland Court, Cleveland Street, Wolverhampton, WV1 3HR

      IIF 19 IIF 20
    • icon of address Cleveland Court, Cleveland Street, Wolverhampton, West Midlands, WV1 3HR

      IIF 21
    • icon of address Cleveland Court, Cleveland Street, Wolverhampton, West Midlands, WV1 3HR, United Kingdom

      IIF 22
  • Stepp, Philip Newell Lindsay
    British financial adviser born in January 1962

    Resident in England

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

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

    Resident in England

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

      IIF 24
  • Stepp, Philip Newell Lindsay
    British financial consultants born in January 1962

    Resident in England

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

      IIF 25
  • Stepp, Philip Newell Lindsay
    British managing director born in January 1962

    Resident in England

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

      IIF 26
  • Stepp, Philip Newell Lindsay
    British none born in January 1962

    Resident in England

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

      IIF 27
  • Stepp, Philip Newell Lindsay
    British retired born in January 1962

    Resident in England

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

      IIF 28
  • Mr Philip Stepp
    British born in May 1964

    Resident in England

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

      IIF 29
  • Stepp, Philip Newell Lindsay
    British

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

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

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

      IIF 37
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    434,542 GBP2025-07-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Cleveland Court, Cleveland Street, Wolverhampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    25,159 GBP2018-03-31
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 36 - Director → ME
  • 3
    icon of address Gables House, 62 Kenilworth Road, Leamington Spa, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-23 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address Gables House, 62 Kenilworth Road, Leamington Spa, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    97,417 GBP2025-07-31
    Officer
    icon of calendar 2022-01-18 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    35,983 GBP2025-07-31
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Gables House, 62 Kenilworth Road, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,053 GBP2021-05-31
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 14
  • 1
    NEWELL PALMER TRUSTEES LIMITED - 2019-11-01
    icon of address 45 Church Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-22 ~ 2019-01-31
    IIF 19 - Director → ME
    icon of calendar 2006-09-22 ~ 2007-08-01
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-05
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-15 ~ 2019-01-31
    IIF 25 - Director → ME
  • 3
    icon of address Townend House, 8 Springwell Court, Leeds, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,377 GBP2024-10-31
    Officer
    icon of calendar 2023-10-13 ~ 2023-11-13
    IIF 15 - Director → ME
  • 4
    MDP BUSINESS SERVICES LIMITED - 2004-01-23
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,377 GBP2015-07-31
    Officer
    icon of calendar 2004-01-19 ~ 2009-06-08
    IIF 17 - Director → ME
  • 5
    MACBETH 50 LIMITED - 2006-03-01
    icon of address Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-13 ~ 2019-01-31
    IIF 21 - Director → ME
    icon of calendar 2006-02-13 ~ 2007-08-01
    IIF 32 - Secretary → ME
  • 6
    icon of address Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-17 ~ 2019-01-31
    IIF 22 - Director → ME
  • 7
    LOWE MCTERNAN FINANCIAL PLANNING LIMITED - 2008-12-12
    icon of address Ground Floor Reading Bridge House, George Street, Reading, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1997-01-17 ~ 2019-01-31
    IIF 24 - Director → ME
  • 8
    icon of address Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-10 ~ 2019-01-31
    IIF 18 - Director → ME
  • 9
    NEWELL PALMER PARTNERSHIPS HOLDINGS LIMITED - 2008-12-12
    icon of address Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-09 ~ 2019-01-31
    IIF 20 - Director → ME
    icon of calendar 2007-01-09 ~ 2007-08-01
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-18 ~ 2019-01-31
    IIF 26 - Director → ME
    icon of calendar 2002-03-01 ~ 2002-07-31
    IIF 37 - Director → ME
    icon of calendar 2002-03-01 ~ 2007-08-01
    IIF 34 - Secretary → ME
  • 11
    NEWELL PALMER AND ASSOCIATES LIMITED - 2006-03-01
    icon of address Reading House, Reading Bridge, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-02-18 ~ 2019-01-31
    IIF 13 - Director → ME
    icon of calendar 2000-06-16 ~ 2007-08-01
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2019-01-31
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-05-12 ~ 2018-12-04
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    icon of address Ground Floor Reading Bridge House, George Street, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-03-31
    Officer
    icon of calendar 2016-04-13 ~ 2019-01-31
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2018-12-05
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    97,417 GBP2025-07-31
    Person with significant control
    icon of calendar 2022-01-18 ~ 2022-01-25
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.