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 Edward French

    Related profiles found in government register
  • Mr Stephen Edward French
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, West Street, Leighton Buzzard, LU7 1DA, England

      IIF 1
  • Mr Stephen Edward French
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Stephen Edward French
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Bridge Street, Leighton Buzzard, LU7 1AL, United Kingdom

      IIF 7
  • French, Stephen Edward
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, West Street, Leighton Buzzard, LU7 1DA, England

      IIF 8
  • French, Stephen Edward
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
  • French, Stephen Edward
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, West Street, Leighton Buzzard, LU7 1DA, England

      IIF 14
    • icon of address Suite D The Business Centre, Faringdon Avenue, Romford, RM3 8EN, England

      IIF 15
  • French, Stephen Edward
    British construction director born in September 1966

    Registered addresses and corresponding companies
    • icon of address Elm House, 7 Brook Street, Edlesborough, Dunstable, Buckinghamshire, LU6 2JG

      IIF 16
  • French, Stephen Edward
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Bridge Street, Leighton Buzzard, LU7 1AL, England

      IIF 17
  • French, Stephen Edward
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Bridge Street, Leighton Buzzard, LU7 1AL, United Kingdom

      IIF 18
  • French, Stephen Edward
    British property development born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 48 High Street, Tring, Hertfordshire, HP23 5AG, United Kingdom

      IIF 19 IIF 20
  • Mr Stephen French
    English born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Cadwell Lane, Hitchin, SG4 0SA, England

      IIF 21 IIF 22
  • French, Stephen
    English born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Cadwell Lane, Hitchin, SG4 0SA, England

      IIF 23
  • French, Stephen
    English carpenter born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Kardwell Close, Hitchin, Hertfordshire, SG4 9LJ, England

      IIF 24
  • French, Stephen
    English sole trader born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Cadwell Lane, Hitchin, Herts, SG4 0SA, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    ROCKET & ROBES LIMITED - 2020-10-23
    icon of address 20 Bridge Street, Leighton Buzzard, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-05 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address Unit 2 Cadwell Lane, Hitchin, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,858 GBP2017-04-30
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-04-16 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 2 Cadwell Lane, Hitchin, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    172,427 GBP2024-02-29
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    icon of address 3 West Street, Leighton Buzzard, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address 3 West Street, Leighton Buzzard, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2017-08-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 3 West Street, Leighton Buzzard, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    702,829 GBP2024-08-31
    Officer
    icon of calendar 2017-08-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ now
    IIF 2 - Has significant influence or controlOE
  • 7
    TAYLOR FRENCH HOMES LIMITED - 2022-09-16
    icon of address 3 West Street, Leighton Buzzard, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,218 GBP2024-09-30
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 3 West Street, Leighton Buzzard, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 3 West Street, Leighton Buzzard, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2019-04-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
  • 10
    TALLBUILD LIMITED - 2005-12-14
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2005-10-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
Ceased 6
  • 1
    icon of address 161 Bedford Road, Wixams, Bedford, England
    Active Corporate (12 parents)
    Equity (Company account)
    3,135 GBP2024-07-31
    Officer
    icon of calendar 2014-07-11 ~ 2016-08-26
    IIF 19 - Director → ME
  • 2
    CUT MY LTD - 2016-04-02
    icon of address C/o Strong Anderson Suite 14 Unit 2, 94a Wycliffe Road, Northampton, Northamptonshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -49,140 GBP2022-10-31
    Officer
    icon of calendar 2014-01-01 ~ 2015-04-08
    IIF 24 - Director → ME
  • 3
    icon of address C/o Frp Advisory Trading Ltd Ashcroft House Ervington Court, Meridian Business Park, Leicester
    In Administration Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,948,670 GBP2020-12-31
    Officer
    icon of calendar 2022-07-15 ~ 2023-02-27
    IIF 15 - Director → ME
  • 4
    TAYLOR FRENCH HOMES LIMITED - 2022-09-16
    icon of address 3 West Street, Leighton Buzzard, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,218 GBP2024-09-30
    Officer
    icon of calendar 2020-01-15 ~ 2025-01-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ 2025-01-01
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 5
    ANKLESTONE LIMITED - 1988-02-23
    TAYLOR WILLIAMS PROPERTIES LIMITED - 2004-05-25
    TAYLOR WILLIAMS INVESTMENTS LIMITED - 2001-04-02
    icon of address 7th Floor 21 Lombard Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -119,166 GBP2024-04-01 ~ 2024-12-31
    Officer
    icon of calendar 2004-09-20 ~ 2006-01-09
    IIF 16 - Director → ME
  • 6
    icon of address 5 Vine End, Paulerspury, Towcester, Northants, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2012-05-16 ~ 2013-04-10
    IIF 20 - Director → ME

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.