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

Tunstall, Stephen John

    Related profiles found in government register
  • Tunstall, Stephen John
    British builder born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, England

      IIF 1
  • Tunstall, Stephen John
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, England

      IIF 2
    • icon of address 37-41, Wargrave Road, Newton-le-willows, WA12 9RB, England

      IIF 3
    • icon of address 4 Millfield Business Park, Millfield Lane, Haydock, St. Helens, WA11 9UT, England

      IIF 4 IIF 5
    • icon of address 4, Millfield Lane, Haydock, St. Helens, WA11 9UT, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Unit 4, Millfield Lane, Haydock, St. Helens, WA11 9UT, United Kingdom

      IIF 9
  • Tunstall, Stephen John
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, England

      IIF 10
    • icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, United Kingdom

      IIF 11
    • icon of address 41 Bradwell Road, Lowton, Warrington, Buckinghamshire, WA3 2PB, United Kingdom

      IIF 12
  • Tunstall, Stephen
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dalton House, 60 Windsor Avenue, London, SW19 2RR, England

      IIF 13
  • Tunstall, Steve
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 14
  • Mr Stephen John Tunstall
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX., England

      IIF 15 IIF 16
    • icon of address 37-41, Wargrave Road, Newton-le-willows, WA12 9RB, England

      IIF 17
    • icon of address 4 Millfield Business Park, Millfield Lane, Haydock, St. Helens, WA11 9UT, England

      IIF 18 IIF 19
    • icon of address 4, Millfield Lane, Haydock, St. Helens, WA11 9UT, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Unit 4, Millfield Lane, Haydock, St. Helens, WA11 9UT, United Kingdom

      IIF 23
  • Tunstall, Stephen
    British businessman born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Earlsfield House, Royal Quarter, Kingston, Surrey, KT2 5BG

      IIF 24 IIF 25
  • Tunstall, Stephen
    British company director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 26
  • Tunstall, Stephen
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 27
  • Tunstall, Stephen
    British fitness instructor born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Old Bexley Lane, Bexley, DA5 2BN, England

      IIF 28
  • Tunstall, Stephen
    British personal trainer born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 29
  • Mr Stephen Tunstall
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 30
  • Tunstall, Stephen
    British joiner born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dewsnap Farm, Dewsnap Lane, Mottram, Hyde, Cheshire, SK14 6LR, United Kingdom

      IIF 31
  • Mr Steve Tunstall
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 32
  • Tunstall, Stephen

    Registered addresses and corresponding companies
    • icon of address Dalton House, 60 Windsor Avenue, London, SW19 2RR, England

      IIF 33
  • Mr Stephen Tunstall
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, England

      IIF 34
  • Mr Stephen Tunstall
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 36
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 37
  • Mr Stephen Tunstall
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dewsnap Farm, Dewsnap Lane, Mottram, Hyde, SK14 6LR, England

      IIF 38
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address C/o Begbies Traynor, 31st Floor 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,237,751 GBP2019-10-31
    Officer
    icon of calendar 2017-09-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 37-41 Wargrave Road, Newton-le-willows, England
    Active Corporate (4 parents)
    Equity (Company account)
    850 GBP2024-09-30
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2017-05-31
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    SENKAI PERSONAL TRAINING LTD - 2016-06-29
    EIGHTY 3 COLLECTIVE LTD - 2025-05-13
    GB CONDITION PERFORM LTD - 2024-11-06
    icon of address 12 Old Bexley Lane, Bexley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -46,038 GBP2024-05-31
    Officer
    icon of calendar 2012-05-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 61 Charlotte Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2017-10-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 25 Norfolk Street, Glossop, Derbyshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,790 GBP2016-03-31
    Officer
    icon of calendar 2013-01-14 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 4 Millfield Lane, Haydock, St. Helens, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 4 Millfield Lane, Haydock, St. Helens, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    SJT (UK) LIMITED - 2017-01-18
    icon of address 59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,255 GBP2024-03-30
    Officer
    icon of calendar 2011-03-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    101 GBP2022-03-31
    Officer
    icon of calendar 2021-03-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 4 Millfield Business Park Millfield Lane, Haydock, St. Helens, England
    Active Corporate (2 parents)
    Equity (Company account)
    144 GBP2024-06-30
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Unit 4 Millfield Lane, Haydock, St. Helens, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    150,177 GBP2024-08-31
    Officer
    icon of calendar 2019-08-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 4 Millfield Business Park Millfield Lane, Haydock, St. Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,750 GBP2024-01-31
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 4 Millfield Business Park Millfield Lane, Haydock, St. Helens, England
    Active Corporate (2 parents)
    Equity (Company account)
    49 GBP2024-12-31
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address International House 124 Cromwell Road, Kensington, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-24 ~ dissolved
    IIF 25 - Director → ME
  • 17
    icon of address 18 Earlsfield House, Royal Quarter Seven Kings Road, Kingston, Surrey, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-24 ~ dissolved
    IIF 24 - Director → ME
  • 18
    icon of address 59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    84,577 GBP2024-03-31
    Officer
    icon of calendar 2017-06-20 ~ now
    IIF 11 - Director → ME
  • 19
    icon of address 61 Charlotte Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Dalton House, 60 Windsor Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-12 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2013-02-12 ~ dissolved
    IIF 33 - Secretary → ME
Ceased 1
  • 1
    icon of address 59-61 Charlotte Street St Pauls Square, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-09 ~ 2017-03-21
    IIF 12 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.