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 Stephen Paul Lambert

    Related profiles found in government register
  • Mr Stephen Paul Lambert
    English born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • 78, Hambling Drive, Beverley, HU17 9GD, England

      IIF 1
    • 78 Hambling Drive, Molescroft, East Yorkshire, HU17 9GD

      IIF 2
    • 1, Trinity Street, Hull, HU3 1JR, England

      IIF 3
  • Mr Stephen Paul Lamb
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 54-56 Ormskirk Street, St Helens, Merseyside, WA10 2TF, United Kingdom

      IIF 4
  • Mr Stephen Paul Lambert
    English born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Hambling Drive, Beverley, HU17 9GD, England

      IIF 5
  • Lambert, Stephen Paul
    English born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • 78, Hambling Drive, Beverley, HU17 9GD, England

      IIF 6 IIF 7 IIF 8
    • 78 Hambling Drive, Molescroft, East Yorkshire, HU17 9GD

      IIF 9 IIF 10
  • Lambert, Stephen Paul
    English accountant born in June 1952

    Resident in England

    Registered addresses and corresponding companies
  • Lambert, Stephen Paul
    English finance director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • 1, Trinity Street, Hull, HU3 1JR, England

      IIF 26
  • Mr Stephen Lambert
    English born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Hambling Drive, Molescroft, Beverley, East Yorkshire, HU17 9GD, United Kingdom

      IIF 27
  • Lamb, Stephen Paul
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 54-56 Ormskirk Street, St Helens, Merseyside, WA10 2TF, United Kingdom

      IIF 28
  • Lamb, Stephen Paul
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 161, Sutton Road, St Helens, WA9 3DU, England

      IIF 29
    • 161, Sutton Road, St. Helens, Merseyside, WA9 3DU, United Kingdom

      IIF 30
  • Lamb, Stephen Paul
    born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 161, Sutton Road, St Helens, Merseyside, WA9 3DU, United Kingdom

      IIF 31
  • Lambert, Stephen Paul
    born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • 389-395, Anlaby Road, Hull, East Yorks, HU3 6AB

      IIF 32
  • Lamb, Stephen Paul
    British property developer born in November 1966

    Registered addresses and corresponding companies
    • 29 Downway Lane, Parr, St Helens, Merseyside, WA9 3RT

      IIF 33
  • Lambert, Stephen Paul
    English

    Registered addresses and corresponding companies
  • Lambert, Stephen Paul
    English accountant

    Registered addresses and corresponding companies
    • 78 Hambling Drive, Molescroft, East Yorkshire, HU17 9GD

      IIF 62 IIF 63
  • Lamb, Stephen Paul
    British company director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 64
    • 46, Pipit Avenue, Newton-le-willows, Newton-le-willows, Merseyside, WA12 9RG, England

      IIF 65
  • Lamb, Stephen Paul
    British property landlord born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Pipit Avenue, Pipit Avenue, Newton Le Willows, Merseyside, WA12 9RG, England

      IIF 66
  • Lambert, Stephen Paul

    Registered addresses and corresponding companies
    • 78, Hambling Drive, Beverley, East Yorkshire, HU17 9GD, England

      IIF 67
    • 78, Hambling Drive, Beverley, HU17 9GD, England

      IIF 68
    • 78, Hambling Drive, Beverley, North Humberside, HU17 9GD, England

      IIF 69 IIF 70 IIF 71
    • 78, Hambling Drive, Molescroft, Beverley, North Humberside, HU17 9GD, England

      IIF 73
    • 1, Trinity Street, Hull, East Yorkshire, HU3 1JR, England

      IIF 74
    • 1, Trinity Street, Hull, HU3 1JR, England

      IIF 75 IIF 76 IIF 77
    • 20, Main Street, Hull, HU2 0LF, England

      IIF 80
    • 40, Newland Park, Hull, East Yorkshire, HU5 2DW

      IIF 81
    • 40, Newland Park, Hull, HU5 2DW, England

      IIF 82
  • Lambert, Stephen

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 60
  • 1
    4SIGHT DESIGNS LIMITED
    05791992
    Tudor Cottage, Main Road, Brigsley, Lincolnshire
    Active Corporate (6 parents)
    Officer
    2006-04-24 ~ 2010-04-24
    IIF 58 - Secretary → ME
  • 2
    ABBEY PARK ENTERPRISES LIMITED
    04734363
    3 Abbey Park Road, Grimsby, South Humberside
    Dissolved Corporate (5 parents)
    Officer
    2003-04-14 ~ 2010-04-05
    IIF 54 - Secretary → ME
  • 3
    ABHAUL INTERNATIONAL LIMITED
    06736143
    Spear House Littlefair Road, Hedon Road, Hull, East Yorkshire
    Active Corporate (4 parents)
    Officer
    2008-11-27 ~ now
    IIF 61 - Secretary → ME
  • 4
    ADVANCE CARE SOLUTIONS LTD
    07957999 08095012
    46 Pipit Avenue, Newton-le-willows, Newton-le-willows, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-21 ~ dissolved
    IIF 65 - Director → ME
  • 5
    ADVANCED CARE SOLUTIONS LTD
    08095012 07957999
    46 Pipit Avenue, Pipit Avenue, Newton Le Willows, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    2012-06-06 ~ dissolved
    IIF 66 - Director → ME
  • 6
    ALT TRAVEL LLP
    OC397648
    41 Chalton Street, London, England
    Dissolved Corporate (9 parents)
    Officer
    2015-02-11 ~ 2015-07-17
    IIF 31 - LLP Designated Member → ME
  • 7
    AQUA SHIELD (GB) LIMITED
    06436466
    Ground Floor Offices Unity House, Rotterdam Road, Hull
    Active Corporate (7 parents)
    Officer
    2016-09-01 ~ 2018-06-11
    IIF 16 - Director → ME
    2013-03-18 ~ 2018-06-11
    IIF 73 - Secretary → ME
  • 8
    BAITSONS LIMITED
    08322879
    389 Anlaby Road, Hull, East Yorks
    Active Corporate (2 parents)
    Officer
    2012-12-07 ~ 2017-12-31
    IIF 24 - Director → ME
    2012-12-07 ~ 2017-12-31
    IIF 49 - Secretary → ME
  • 9
    BARROW SPORTS AND FITNESS CENTRE LIMITED
    05792003
    Barrow Sports And Fitness, Centre Ltd, Thorngarth Lane, Barrow Upon Humber, N E Lincs
    Active Corporate (5 parents)
    Officer
    2006-04-24 ~ now
    IIF 53 - Secretary → ME
  • 10
    BROCO GB LIMITED
    08196816
    81 Ganstead Lane, Hull, East Humberside
    Dissolved Corporate (2 parents)
    Officer
    2012-08-31 ~ dissolved
    IIF 39 - Secretary → ME
  • 11
    BUMP BRUSH LTD - now
    DE LACY GIFTS LIMITED
    - 2018-12-19 07675340
    Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2011-06-20 ~ 2014-12-19
    IIF 35 - Secretary → ME
  • 12
    CAREING PLUS LTD
    10126438 10255587
    161 Sutton Road, St Helens, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-15 ~ dissolved
    IIF 29 - Director → ME
  • 13
    CARING PLUS + LTD
    10255587 10126438
    4 Wellington Close, Newton-le-willows, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-28 ~ dissolved
    IIF 30 - Director → ME
  • 14
    CHESTNUT ENTERPRISES LIMITED
    04399161
    30 Chestnut Rise, Barrow-upon-humber, South Humberside
    Active Corporate (5 parents)
    Officer
    2002-03-20 ~ now
    IIF 10 - Director → ME
    2002-03-20 ~ now
    IIF 62 - Secretary → ME
  • 15
    CMENT PROPERTIES LTD
    05264324
    12 Wellington Street, Newton Le Willows, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    2004-10-20 ~ dissolved
    IIF 33 - Director → ME
  • 16
    DAPLA DEVELOPMENTS LTD
    09238591
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-09-29 ~ dissolved
    IIF 64 - Director → ME
  • 17
    DCP STAFFING SOLUTIONS LIMITED
    09810064
    40 Newland Park, Hull, England
    Dissolved Corporate (3 parents)
    Officer
    2015-10-05 ~ dissolved
    IIF 67 - Secretary → ME
  • 18
    DE LACY BEAUTY BEVERLEY LIMITED - now
    DE LACY NAILS LIMITED
    - 2020-03-11 07675366
    Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2011-06-20 ~ 2014-12-19
    IIF 34 - Secretary → ME
  • 19
    DE LACY BEAUTY LIMITED
    07450500
    Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2010-11-24 ~ 2014-12-19
    IIF 46 - Secretary → ME
  • 20
    DE LACY BEAUTY WILLERBY LTD - now
    DE LACY HAIR AND BEAUTY LIMITED
    - 2017-11-17 06177892
    MAINFRAME STRUCTURES LIMITED
    - 2010-11-17 06177892
    Colonial House Colonial House, Swinemoor Lane, Beverley, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2010-10-20 ~ 2016-03-23
    IIF 38 - Secretary → ME
  • 21
    DE LACY HAIR LIMITED
    07450454
    Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2010-11-24 ~ 2014-12-19
    IIF 42 - Secretary → ME
  • 22
    DE LACY HAIR WILLERBY LTD - now
    DE LACY SPA WILLERBY LTD - 2017-11-17
    DE LACY FISH SPA LIMITED
    - 2017-11-01 07671424
    Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2011-06-15 ~ 2014-12-19
    IIF 40 - Secretary → ME
  • 23
    DE LACY MOBILE BEAUTY LIMITED
    07675367
    8 York Road, Beverley, North Humberside
    Dissolved Corporate (3 parents)
    Officer
    2011-06-20 ~ 2014-12-19
    IIF 43 - Secretary → ME
  • 24
    DE LACY SPA LIMITED
    - now 06369791
    ENVY PUBLISHING LIMITED
    - 2010-04-29 06369791
    Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (5 parents)
    Officer
    2007-09-12 ~ 2014-12-19
    IIF 57 - Secretary → ME
  • 25
    EAST RIDING FARMERS LIMITED
    00359703
    389-395 Anlaby Road, Hull, E. Yorks, England
    Active Corporate (6 parents)
    Officer
    2009-06-13 ~ 2018-06-30
    IIF 63 - Secretary → ME
  • 26
    ECHO DELTA ENGINEERING LIMITED
    05983821
    78 Hambling Drive, Beverley, England
    Active Corporate (5 parents)
    Officer
    2018-10-31 ~ now
    IIF 8 - Director → ME
    2006-10-31 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    2018-10-31 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 27
    ELECTRA SHIELD (GB) LIMITED
    08163654
    1 Trinity Street, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-01 ~ 2018-06-11
    IIF 14 - Director → ME
    2012-08-01 ~ 2018-06-11
    IIF 47 - Secretary → ME
  • 28
    ELITE ENGINEERING SOLUTIONS LIMITED
    04445029
    2 Spencer Street, Grimsby, England
    Active Corporate (5 parents)
    Officer
    2002-05-22 ~ 2010-05-11
    IIF 51 - Secretary → ME
  • 29
    ENVIRO SHIELD (GB) LIMITED
    07790006
    1 Trinity Street, Hull, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-01 ~ 2018-06-11
    IIF 20 - Director → ME
    2011-09-28 ~ 2018-06-11
    IIF 37 - Secretary → ME
  • 30
    FACILITIES HOUSE LIMITED
    09928682
    20 Main Street, Hull, England
    Active Corporate (2 parents)
    Officer
    2015-12-23 ~ now
    IIF 80 - Secretary → ME
  • 31
    FRAME3D LIMITED
    - now 05673768
    DIGI FRAME LIMITED
    - 2010-04-29 05673768
    Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2006-01-12 ~ 2015-01-19
    IIF 52 - Secretary → ME
  • 32
    G B SERVICES (HULL) LIMITED
    08322776
    389 Anlaby Road, Hull, East Yorks
    Dissolved Corporate (4 parents)
    Officer
    2012-12-07 ~ 2015-01-14
    IIF 25 - Director → ME
    2012-12-07 ~ 2015-01-14
    IIF 48 - Secretary → ME
  • 33
    GILBERT BAITSON LLP
    OC344795
    389-395 Anlaby Road, Hull, East Yorks
    Active Corporate (5 parents)
    Officer
    2009-06-13 ~ 2022-03-01
    IIF 32 - LLP Designated Member → ME
  • 34
    HOME HELP SERVICES LIMITED
    11018442
    161 Sutton Road, Sutton, St Helens, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-18 ~ 2018-03-01
    IIF 28 - Director → ME
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 4 - Has significant influence or control OE
  • 35
    HOME SERVICE GROUP (HULL) LTD - now
    SMILE LETTINGS LIMITED
    - 2024-01-10 09928711
    Ground Floor Offices Unity House, Rotterdam Road, Hull, East Yorkshire, England
    Active Corporate (5 parents)
    Officer
    2016-01-01 ~ 2018-06-11
    IIF 26 - Director → ME
    2015-12-23 ~ 2018-06-11
    IIF 79 - Secretary → ME
  • 36
    HOME SHIELD (EH) LIMITED
    10997138
    1 Trinity Street, Hull, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-10-04 ~ 2018-06-11
    IIF 21 - Director → ME
    2017-10-04 ~ 2018-06-11
    IIF 83 - Secretary → ME
  • 37
    HOME SHIELD (GB) LIMITED
    07511126
    1 Trinity Street, Hull, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2016-09-01 ~ 2018-06-11
    IIF 18 - Director → ME
    2011-01-31 ~ 2018-06-11
    IIF 41 - Secretary → ME
  • 38
    HOME SHIELD (NH) LIMITED
    10997176
    1 Trinity Street, Hull, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-10-04 ~ 2018-06-11
    IIF 22 - Director → ME
    2017-10-04 ~ 2018-06-11
    IIF 84 - Secretary → ME
  • 39
    HOME SHIELD (WH) LIMITED
    10997140
    1 Trinity Street, Hull, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-10-04 ~ 2018-06-11
    IIF 23 - Director → ME
    2017-10-04 ~ 2018-06-11
    IIF 85 - Secretary → ME
  • 40
    HVAC SERVICES LIMITED
    09483321
    Facilities House, 20 Main Street, Hull, England
    Active Corporate (4 parents)
    Officer
    2015-03-11 ~ now
    IIF 72 - Secretary → ME
  • 41
    LAMBERT CLERICAL LIMITED
    04418520
    78 Hambling Drive, Molescroft, East Yorkshire
    Active Corporate (4 parents)
    Officer
    2002-04-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 42
    MR MOLE LIMITED
    06709827
    78 Hambling Drive, Beverley, England
    Active Corporate (3 parents)
    Officer
    2024-03-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 43
    NETWORK SHIELD (GB) LIMITED
    09928825
    1 Trinity Street, Hull, England
    Dissolved Corporate (4 parents)
    Officer
    2016-09-01 ~ 2018-06-11
    IIF 13 - Director → ME
    2015-12-23 ~ 2018-06-11
    IIF 76 - Secretary → ME
  • 44
    PROPERTY SHIELD (GB) LIMITED
    - now 08634796
    TAYLOR MCCANN LIMITED
    - 2016-03-15 08634796
    1 Trinity Street, Hull, England
    Dissolved Corporate (4 parents)
    Officer
    2016-09-01 ~ 2018-06-11
    IIF 15 - Director → ME
    2013-08-02 ~ 2018-06-11
    IIF 77 - Secretary → ME
  • 45
    Q-TEC SERVICES LIMITED
    06490222
    9 Graham Avenue, Hessle Road, Hull
    Dissolved Corporate (3 parents)
    Officer
    2011-01-31 ~ dissolved
    IIF 36 - Secretary → ME
  • 46
    R.V.H.M. LTD
    04939897
    Facilities House, Main Street, Hull, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2007-07-31 ~ now
    IIF 59 - Secretary → ME
  • 47
    SERVICE SHIELD (GB) LIMITED
    08432580
    1 Trinity Street, Hull, East Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-01 ~ 2018-06-11
    IIF 12 - Director → ME
    2013-03-06 ~ 2018-06-11
    IIF 74 - Secretary → ME
  • 48
    SHIELD COMPANIES (GB) LIMITED
    08448421
    1 Trinity Street, Hull, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2013-03-18 ~ 2018-06-11
    IIF 11 - Director → ME
    2016-01-01 ~ 2018-06-11
    IIF 78 - Secretary → ME
  • 49
    SPECIALISED ELECTRICAL SERVICES LIMITED
    04360776
    C/o, Northpoint, Cbx Cobalt Business Exchange Cobalt Park Way, Wallsend, Tyne And Wear
    Dissolved Corporate (5 parents)
    Officer
    2002-01-25 ~ dissolved
    IIF 55 - Secretary → ME
  • 50
    SPECIALISED REFRIGERATION SERVICES LIMITED
    03212083
    30 Chestnut Rise, Barrow-upon-humber, South Humberside
    Active Corporate (4 parents)
    Officer
    2003-04-25 ~ now
    IIF 60 - Secretary → ME
  • 51
    SPEEDSPORT OF HULL LIMITED
    04700061
    202 Willerby Road, Hull, East Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2003-03-18 ~ dissolved
    IIF 50 - Secretary → ME
  • 52
    STEVE SQUARED SOLUTIONS LIMITED
    07570602
    78 Hambling Drive, Beverley, England
    Active Corporate (3 parents)
    Officer
    2011-03-18 ~ now
    IIF 6 - Director → ME
    2011-03-18 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    SWEET CHILLI DESIGN LIMITED
    08641631
    36 St. Nicholas Road, Radford Semele, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-07 ~ dissolved
    IIF 71 - Secretary → ME
  • 54
    TECK KNOW LIMITED
    - now 10190542
    TECKNO SOLUTIONS LIMITED
    - 2018-05-31 10190542 06852195
    ONTECK LIMITED
    - 2016-09-23 10190542 06852195
    Norwood House, Norwood, Beverley, England
    Active Corporate (3 parents)
    Officer
    2016-05-20 ~ now
    IIF 70 - Secretary → ME
  • 55
    TENN DEVELOPMENTS LTD
    08893791
    40 Newland Park, Hull
    Dissolved Corporate (3 parents)
    Officer
    2014-02-13 ~ 2017-12-11
    IIF 82 - Secretary → ME
  • 56
    TENN GROUP HULL LIMITED
    09164650
    40 Newland Park, Hull, East Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2014-08-06 ~ dissolved
    IIF 81 - Secretary → ME
  • 57
    THE BOILER PEOPLE (HULL) LIMITED
    10754130
    1 Trinity Street, Hull, England
    Dissolved Corporate (3 parents)
    Officer
    2017-05-04 ~ 2018-06-11
    IIF 19 - Director → ME
    2017-05-04 ~ 2018-06-11
    IIF 75 - Secretary → ME
    Person with significant control
    2017-05-04 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    TRAK ENTERPRISES LIMITED
    09025884
    78 Hambling Drive, Beverley, North Humberside
    Dissolved Corporate (2 parents)
    Officer
    2014-05-06 ~ dissolved
    IIF 69 - Secretary → ME
  • 59
    WARM SHIELD (GB) LIMITED
    07506546
    1 Trinity Street, Hull, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-01 ~ 2018-06-11
    IIF 17 - Director → ME
    2011-01-26 ~ 2018-06-11
    IIF 45 - Secretary → ME
  • 60
    XM GLOBAL CONSULTING LIMITED
    16785939
    20 Main Street, Hull, England
    Active Corporate (2 parents)
    Officer
    2025-10-15 ~ now
    IIF 68 - Secretary → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.