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 Steven Paul Wilkinson

    Related profiles found in government register
  • Mr Steven Paul Wilkinson
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Russell Chambers, 61a North Street, Keighley, West Yorkshire, BD21 3DS, England

      IIF 1
    • icon of address Meritec House, Acorn Business Park, Keighley Road, Skipton, North Yorkshire, BD23 2UE, England

      IIF 2 IIF 3 IIF 4
  • Mr Steven Wilkinson
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, England

      IIF 5
  • Wilkinson, Steven Paul
    British company director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly Croft Heritage Park, Lady Lane, Bingley, West Yorkshire, BD16 4UE

      IIF 6 IIF 7 IIF 8
    • icon of address Russell Chambers, 61a North Street, Keighley, West Yorkshire, BD21 3DS, England

      IIF 11
  • Wilkinson, Steven Paul
    British director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Russell Chambers 61a, North Street, Keighley, West Yorkshire, BD21 3DS

      IIF 12
    • icon of address Russell Chambers, 61a North Street, Keighley, West Yorkshire, BD21 3DS, England

      IIF 13
    • icon of address Meritec House, Acorn Business Park, Keighley Road, Skipton, North Yorkshire, BD23 2UE, England

      IIF 14
    • icon of address Meritec House, Acorn Business Park, Skipton, North Yorkshire, BD23 2UE, United Kingdom

      IIF 15
  • Wilkinson, Steven Paul
    British executive chairman born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Russell Chambers, 61a North Street, Keighley, West Yorkshire, BD21 3DS, England

      IIF 16 IIF 17
  • Steven Wilkinson
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 16, Richmond House, Avonmouth Way, Avonmouth, Bristol, BS11 8DE, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Office 54, Sterling Park, Clapgate Lane, Birmingham, B32 3BU, United Kingdom

      IIF 24 IIF 25
    • icon of address Suite 16, Richmond House, Avonmouth Way, Avonmouth, Bristol, BS11 8DE, United Kingdom

      IIF 26
    • icon of address Suite 16 Richmond House, Avonmouth Way, Bristol, BS11 8DE

      IIF 27 IIF 28 IIF 29
  • Wilkinson, Steven
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, England

      IIF 30
  • Wilkinson, Steven
    British managing director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Goathland Avenue, Newcastle Upon Tyne, NE12 8LE, United Kingdom

      IIF 31
  • Wilkinson, Steven Paul
    British

    Registered addresses and corresponding companies
    • icon of address Holly Croft Heritage Park, Lady Lane, Bingley, West Yorkshire, BD16 4UE

      IIF 32
  • Wilkinson, Steven Paul
    British company director

    Registered addresses and corresponding companies
    • icon of address Holly Croft Heritage Park, Lady Lane, Bingley, West Yorkshire, BD16 4UE

      IIF 33 IIF 34 IIF 35
    • icon of address Cpoms House, Acorn Business Park, Skipton, North Yorkshire, BD23 2UE, England

      IIF 36
  • Wilkinson, Steven
    British consultant born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 16, Richmond House, Avonmouth Way, Avonmouth, Bristol, BS11 8DE, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address Office 54, Sterling Park, Clapgate Lane, Birmingham, B32 3BU, United Kingdom

      IIF 43 IIF 44
    • icon of address Suite 16, Richmond House, Avonmouth Way, Avonmouth, Bristol, BS11 8DE, United Kingdom

      IIF 45
    • icon of address Suite 16, Richmond House, Avonmouth Way, Bristol, BS11 8DE

      IIF 46 IIF 47 IIF 48
  • Wilkinson, Steven Paul

    Registered addresses and corresponding companies
    • icon of address Russell Chambers, 61a North Street, Keighley, West Yorkshire, BD21 3DS, England

      IIF 49 IIF 50
  • Wilkinson, Steven

    Registered addresses and corresponding companies
    • icon of address Cpoms House, Unit 7, Acorn Business Park, Skipton, North Yorkshire, BD23 2UE, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Russell Chambers, 61a North Street, Keighley, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-30 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2001-05-30 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Russell Chambers, 61a North Street, Keighley, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -632,050 GBP2024-05-31
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 16 - Director → ME
  • 3
    SCHOSWEEN 15 LIMITED - 2013-09-16
    icon of address Russell Chambers, 61a North Street, Keighley, West Yorkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    47,636 GBP2024-05-31
    Officer
    icon of calendar 2014-10-27 ~ now
    IIF 50 - Secretary → ME
  • 4
    icon of address Russell Chambers, 61a North Street, Keighley, West Yorkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    MERITEC TOPCO LIMITED - 2018-03-14
    icon of address Russell Chambers, 61a North Street, Keighley, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2018-02-15 ~ now
    IIF 13 - Director → ME
    icon of calendar 2018-02-15 ~ now
    IIF 49 - Secretary → ME
  • 6
    MAILNOTE LIMITED - 1996-09-13
    icon of address Russell Chambers, 61a North Street, Keighley, West Yorkshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    214,832 GBP2024-05-31
    Officer
    icon of calendar 1996-09-03 ~ now
    IIF 9 - Director → ME
    icon of calendar 1996-09-03 ~ now
    IIF 33 - Secretary → ME
  • 7
    MICHAEL ROSE ASSOCIATES LIMITED - 2008-08-07
    LUPFAW 7 LIMITED - 1999-11-12
    icon of address Russell Chambers, 61a North Street, Keighley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-12 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 1999-11-12 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Russell Chambers, 61a North Street, Keighley, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2015-08-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Dobson House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,158 GBP2018-07-31
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 30 - Director → ME
  • 10
    icon of address Russell Chambers 61a North Street, Keighley, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 12 - Director → ME
Ceased 19
  • 1
    icon of address 14 Clarendon Road, Eldwick, Bingley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-04 ~ 2008-08-01
    IIF 32 - Secretary → ME
  • 2
    MERITEC HOLDINGS LIMITED - 2018-03-14
    ALEX FLOWERS ASSOCIATES LIMITED - 2008-04-22
    LUPFAW 8 LIMITED - 1999-12-07
    icon of address Cpoms House Unit 7, Acorn Business Park, Skipton, North Yorkshire, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    973,268 GBP2017-05-31
    Officer
    icon of calendar 1999-11-12 ~ 2018-03-01
    IIF 6 - Director → ME
    icon of calendar 1999-11-12 ~ 2021-10-04
    IIF 36 - Secretary → ME
  • 3
    icon of address Cpoms House Unit 7, Acorn Business Park, Skipton, North Yorkshire, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2017-11-27 ~ 2018-02-22
    IIF 15 - Director → ME
    icon of calendar 2018-02-22 ~ 2021-10-04
    IIF 51 - Secretary → ME
  • 4
    SCHOSWEEN 15 LIMITED - 2013-09-16
    icon of address Russell Chambers, 61a North Street, Keighley, West Yorkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    47,636 GBP2024-05-31
    Officer
    icon of calendar 2013-09-06 ~ 2018-09-26
    IIF 14 - Director → ME
  • 5
    icon of address Office 54, Sterling Park, Clapgate Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -99 GBP2023-04-05
    Officer
    icon of calendar 2022-07-08 ~ 2022-08-19
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ 2022-08-19
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 6
    icon of address Office 54, Sterling Park, Clapgate Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -99 GBP2023-04-05
    Officer
    icon of calendar 2022-07-12 ~ 2022-08-24
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ 2022-08-24
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 7
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,978 GBP2024-04-05
    Officer
    icon of calendar 2022-08-09 ~ 2022-08-23
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ 2022-08-23
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 8
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29 GBP2024-04-05
    Officer
    icon of calendar 2022-08-10 ~ 2022-08-22
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ 2022-08-22
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 9
    icon of address Office 6b Borough Mews, The Borough Yard, The Borough, Wedmore, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    65,503 GBP2024-04-05
    Officer
    icon of calendar 2022-08-11 ~ 2022-08-22
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ 2022-08-22
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 10
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -162 GBP2024-04-05
    Officer
    icon of calendar 2022-08-12 ~ 2022-08-22
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ 2022-08-22
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 11
    icon of address Suite 16 Richmond House, Avonmouth Way, Avonmouth, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,040 GBP2023-04-05
    Officer
    icon of calendar 2021-10-04 ~ 2021-10-21
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ 2021-10-21
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 12
    icon of address Suite 16 Richmond House, Avonmouth Way, Avonmouth, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,844 GBP2023-04-05
    Officer
    icon of calendar 2021-10-05 ~ 2021-10-21
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ 2021-10-21
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 13
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    286 GBP2024-04-05
    Officer
    icon of calendar 2021-10-05 ~ 2021-10-22
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ 2021-10-22
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 14
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,711 GBP2024-04-05
    Officer
    icon of calendar 2021-10-06 ~ 2021-10-25
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ 2021-10-25
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 15
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    201 GBP2024-04-05
    Officer
    icon of calendar 2021-10-08 ~ 2021-12-02
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ 2021-12-02
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 16
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,578 GBP2024-04-05
    Officer
    icon of calendar 2021-10-11 ~ 2021-12-02
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ 2021-12-02
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 17
    HOT TUBS TO GO LTD - 2015-12-10
    icon of address Natalie Easter Accountancy Services, Walbottle Road, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,097 GBP2017-10-20
    Officer
    icon of calendar 2015-11-28 ~ 2016-10-01
    IIF 31 - Director → ME
  • 18
    icon of address Russell Chambers, 61a North Street, Keighley, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,071 GBP2024-05-31
    Officer
    icon of calendar 1999-05-14 ~ 2016-04-15
    IIF 10 - Director → ME
  • 19
    icon of address Dobson House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,158 GBP2018-07-31
    Person with significant control
    icon of calendar 2017-07-17 ~ 2019-07-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.