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

Donovan, Stephen

    Related profiles found in government register
  • Donovan, Stephen
    British company director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Beech Grove, Sale, Cheshire, M33 6RT, United Kingdom

      IIF 1
  • Donovan, Stephen
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Beech Grove, Sale, Cheshire, M33 6RT

      IIF 2 IIF 3 IIF 4
    • Riverside House, Yew Street, Kings Reach Business Park, Stockport, Cheshire, SK4 2HD, United Kingdom

      IIF 5
  • Donovan, Stephen
    British company director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 49, Atlantic Business Centre, Atlantic Street, Broadheath, Altrincham, Cheshire, WA14 5NQ, England

      IIF 6
    • Unit 18, Altrincham Business Park, Altrincham, Cheshire, WA14 5GL, England

      IIF 7 IIF 8
    • Jackson House, Sibson Road, Sale, M33 7RR, England

      IIF 9
  • Donovan, Stephen
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18, Altrincham Business Park, Altrincham, Cheshire, WA14 5GL, England

      IIF 10
    • Focus House, Ham Road, Shoreham-by-sea, BN43 6PA, England

      IIF 11
  • Mr Stephen Donovan
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Atlantic Business Centre, Atlantic Street, Broadheath, Altrincham, Cheshire, WA14 5NQ, England

      IIF 12
    • 74 Atlantic Business Centre, Atlantic Street, Broadheath, Altrincham, Cheshire, WA14 5NQ, England

      IIF 13
    • Riverside House Kings Reach Business Park, Yew St, Stockport, SK4 2HD, United Kingdom

      IIF 14
  • Donovan, Stephen
    British

    Registered addresses and corresponding companies
    • 8 Beech Grove, Sale, Cheshire, M33 6RT

      IIF 15
  • Donovan, Stephen
    British director

    Registered addresses and corresponding companies
    • 8 Beech Grove, Sale, Cheshire, M33 6RT

      IIF 16
  • Mr Stephen Donovan
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 26 Edward Court, Altrincham Business Centre, Altrincham, Cheshire, WA14 5GL, England

      IIF 17
    • Unit 18, Altrincham Business Park, Altrincham, Cheshire, WA14 5GL, England

      IIF 18
    • Unit 7, Digital Park, Pacific Way, Salford Quays, Manchester, M50 1DR

      IIF 19
    • Jackson House, Sibson Road, Sale, M33 7RR, England

      IIF 20
child relation
Offspring entities and appointments
Active 8
  • 1
    CONTACT SYSTEMS GROUP LTD - 2021-10-27
    Jackson House, Sibson Road, Sale, England
    Dissolved corporate (3 parents)
    Officer
    2021-07-26 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2021-07-26 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 2
    CONTACT SYSTEMS 1 LIMITED - 2021-11-03
    Focus House, Ham Road, Shoreham-by-sea, England
    Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-10-11 ~ now
    IIF 10 - director → ME
  • 3
    Focus House, Ham Road, Shoreham-by-sea, England
    Corporate (9 parents)
    Equity (Company account)
    312,018 GBP2023-12-31
    Officer
    2016-11-28 ~ now
    IIF 8 - director → ME
  • 4
    Jactin House 24 Hood Street, Ancoats, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    15,072 GBP2024-06-30
    Person with significant control
    2022-12-16 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    8 Beech Grove, Sale, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2012-09-19 ~ dissolved
    IIF 1 - director → ME
  • 6
    Focus House, Ham Road, Shoreham-by-sea, England
    Corporate (9 parents)
    Equity (Company account)
    58,576 GBP2023-12-31
    Officer
    2021-12-31 ~ now
    IIF 7 - director → ME
  • 7
    CORY FOUNDATION - 2018-12-05
    MOPEKS FOUNDATION - 2017-05-13
    Riverside House Yew Street, Kings Reach Business Park, Stockport, Cheshire, United Kingdom
    Corporate (2 parents)
    Officer
    2015-09-23 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Has significant influence or controlOE
  • 8
    Focus House, Ham Road, Shoreham-by-sea, England
    Corporate (9 parents, 1 offspring)
    Officer
    2024-10-25 ~ now
    IIF 11 - director → ME
Ceased 6
  • 1
    ARMSTRONG COMMUNICATIONS PLC - 2013-01-29
    Rowan House Sheldon Business Park, Chippenham, Swindon, Wiltshire
    Dissolved corporate (2 parents)
    Officer
    1995-07-03 ~ 2011-04-06
    IIF 2 - director → ME
    1995-07-03 ~ 2011-04-06
    IIF 16 - secretary → ME
  • 2
    Rowan House Sheldon Business Park, Chippenham, Swindon, Wiltshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-04-22 ~ 2013-01-07
    IIF 3 - director → ME
    2008-04-15 ~ 2013-01-07
    IIF 15 - secretary → ME
  • 3
    CONTACT SYSTEMS 1 LIMITED - 2021-11-03
    Focus House, Ham Road, Shoreham-by-sea, England
    Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2021-10-11 ~ 2024-10-25
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Focus House, Ham Road, Shoreham-by-sea, England
    Corporate (9 parents)
    Equity (Company account)
    312,018 GBP2023-12-31
    Person with significant control
    2016-11-28 ~ 2021-12-31
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Has significant influence or control as a member of a firm OE
  • 5
    RELIABLE COMMUNICATIONS LIMITED - 2017-03-03
    The Headmasters House Faulkners Lane, Mobberley, Knutsford, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -88,389 GBP2023-07-31
    Officer
    2016-07-05 ~ 2021-10-31
    IIF 6 - director → ME
    Person with significant control
    2016-07-05 ~ 2017-05-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 6
    ALTCOM 405 LIMITED - 2006-08-09
    45 Gresham Street, London
    Corporate (5 parents)
    Profit/Loss (Company account)
    217,328 GBP2017-01-01 ~ 2017-12-31
    Officer
    2009-12-10 ~ 2016-05-31
    IIF 4 - director → ME
    Person with significant control
    2017-01-01 ~ 2018-01-01
    IIF 19 - Ownership of voting rights - 75% or more 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.