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

Stephenson, Simon Paul

    Related profiles found in government register
  • Stephenson, Simon Paul
    British associate director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-21 Stapledon Road, Orton Southgate, Peterborough, Cambridgeshire, PE2 6TD, England

      IIF 1
  • Stephenson, Simon Paul
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Warboys Airfield Industrial Estate, Warboys, Huntingdon, Cambridgeshire, PE28 2SH, England

      IIF 2
    • icon of address 3-4b K Line House, West Road, Ipswich, IP3 9SX, United Kingdom

      IIF 3
    • icon of address Gethin Woodland Centre, Abercanaid, Merthyr Tydfil, CF48 1YZ, Wales

      IIF 4
    • icon of address Briars House, 3 Rectory Lane, Edith Weston, Oakham, Rutland, LE15 8HE, England

      IIF 5
    • icon of address King's Mill Centre, St Peter's Vale, Stamford, PE9 2QT

      IIF 6
  • Stephenson, Simon Paul
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Castlegate, Grantham, Lincolnshire, NG31 6SF, England

      IIF 7
    • icon of address Unit 9, Airfield Industrial Estate, Warboys, Huntingdon, Cambridgeshire, PE28 2SH, England

      IIF 8
    • icon of address 3-4b K Line House, West Road, Ipswich, IP3 9SX, United Kingdom

      IIF 9 IIF 10
    • icon of address Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH, United Kingdom

      IIF 11
    • icon of address Gothic House, Barker Gate, Nottingham, NG1 1JU, England

      IIF 12
    • icon of address Stoney Street Studios, 51 Stoney Street, Nottingham, England

      IIF 13
    • icon of address 20-21 Stapledon Road, Orton Southgate, Peterborough, Cambridgeshire, PE2 6TD

      IIF 14
    • icon of address 20-21, Stapledon Road, Orton Southgate, Peterborough, Cambs, PE2 6TD

      IIF 15
    • icon of address Manor Drive, Paston Parkway, Peterborough, Cambridgeshire, PE4 7AP, United Kingdom

      IIF 16 IIF 17
    • icon of address St Peter's Callis, 13 All Saints Street, Stamford, Lincolnshire, PE9 2PA

      IIF 18 IIF 19
    • icon of address Cadley Hill Industrial Estate, Ryder Close, Swadlincote, Derbyshire, DE11 9EU, England

      IIF 20
    • icon of address Central Joinery Group, Ryder Close, Swadlincote, Derbyshire, DE11 9EU, England

      IIF 21
    • icon of address Central Joinery Group, Ryder Close, Swadlincote, Derbyshire, DE11 9EU, United Kingdom

      IIF 22
  • Stephenson, Simon Paul
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Warboys Airfield Industrial Estate, Warboys, Huntingdon, Cambridgeshire, PE28 2SH, England

      IIF 23
    • icon of address King's Mill Centre, St. Peters Vale, Stamford, PE9 2QT, England

      IIF 24
  • Stephenson, Simon Paul
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Rectory Lane, Edith Weston, Oakham, Rutland, LE15 8HE, England

      IIF 25
  • Stephenson, Simon Paul
    British company director born in October 1965

    Registered addresses and corresponding companies
    • icon of address 18 Rutland Terrace, Stamford, Lincolnshire, PE9 2QD

      IIF 26
  • Stephenson, Simon Paul
    British merchant banker born in October 1965

    Registered addresses and corresponding companies
    • icon of address 7 Upper Green Road, Tewin, Welwyn, Hertfordshire, AL6 0LE

      IIF 27
  • Stephenson, Simon Paul
    British

    Registered addresses and corresponding companies
    • icon of address 18 Rutland Terrace, Stamford, Lincolnshire, PE9 2QD

      IIF 28
  • Mr Simon Paul Stephenson
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, The Links, Trafalgar Way, Bar Hill, Cambridge, Cambs, CB23 8UD

      IIF 29
    • icon of address 20-21 Stapledon Road, Orton Southgate, Peterborough, Cambridgeshire, PE2 6TD

      IIF 30
    • icon of address 20-21 Stapledon Road, Orton Southgate, Peterborough, PE2 6TD, England

      IIF 31
  • Stephenson, Simon Paul

    Registered addresses and corresponding companies
    • icon of address Centaur House, Torbay Road, Castle Cary, Somerset, BA7 7EU, England

      IIF 32
    • icon of address Churchfield Offices, Harley Way, Lyveden, Oundle, Northants, PE8 5AU, England

      IIF 33
  • Mr Simon Paul Stephenson
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King's Mill Centre, St. Peters Vale, Stamford, PE9 2QT, England

      IIF 34
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Unit 9 Airfield Industrial Estate, Warboys, Huntingdon, Cambridgeshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,720,437 GBP2024-10-31
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address Unit 9 Warboys Airfield Industrial Estate, Warboys, Huntingdon, Cambridgeshire, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    2,700,000 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 2 - Director → ME
  • 3
    BCF VENTURES LIMITED - 2018-07-20
    icon of address King's Mill, St. Peters Vale, Stamford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2015-10-05 ~ now
    IIF 25 - Director → ME
  • 4
    CASTLEGATE 765 LIMITED - 2017-10-17
    icon of address Gethin Woodland Centre, Abercanaid, Merthyr Tydfil, Wales
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,811,884 GBP2024-09-30
    Officer
    icon of calendar 2017-12-21 ~ now
    IIF 4 - Director → ME
  • 5
    C F EDUCATIONAL SERVICES LTD - 2018-09-13
    icon of address 3-4b K Line House, West Road, Ipswich, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address 3-4b K Line House, West Road, Ipswich, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    2,731,536 GBP2024-12-31
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 3 - Director → ME
  • 7
    icon of address 20 Old Bailey, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 7 - Director → ME
  • 8
    CENTRAL JOINERY HOLDINGS LIMITED - 2019-03-30
    WILLOUGHBY (616) LIMITED - 2017-09-12
    icon of address Cadley Hill Industrial Estate, Ryder Close, Swadlincote, Derbyshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 20 - Director → ME
  • 9
    icon of address Central Joinery Group, Ryder Close, Swadlincote, Derbyshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 22 - Director → ME
  • 10
    MARVIC JOINERY LIMITED - 2019-03-30
    icon of address Central Joinery Group, Ryder Close, Swadlincote, Derbyshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 21 - Director → ME
  • 11
    CF CHILDREN'S HOME LTD - 2021-11-05
    icon of address 3-4b K Line House, West Road, Ipswich, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 9 - Director → ME
  • 12
    icon of address King's Mill Centre, St Peter's Vale, Stamford
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,122,604 GBP2024-12-31
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 6 - Director → ME
  • 13
    icon of address 20-21 Stapledon Road Orton Southgate, Peterborough, Cambridgeshire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,746,675 GBP2025-06-30
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 20-21 Stapledon Road, Orton Southgate, Peterborough, Cambs
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 15 - Director → ME
  • 15
    SELF PRIMING PUMPS LIMITED - 2000-12-28
    icon of address 20-21 Stapledon Road, Orton Southgate, Peterborough, Cambridgeshire
    Active Corporate (7 parents)
    Equity (Company account)
    3,575,749 GBP2025-06-30
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-28 ~ dissolved
    IIF 11 - Director → ME
  • 17
    icon of address Unit 9 Warboys Airfield Industrial Estate, Warboys, Huntingdon, Cambridgeshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,211,877 GBP2024-10-31
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 23 - Director → ME
Ceased 11
  • 1
    ANGLO EUROPEAN AMALGAMATIONS, LIMITED - 2000-02-16
    DARTEMIT LIMITED - 1992-05-19
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    8,426 GBP2024-09-30
    Officer
    icon of calendar 1993-04-02 ~ 1996-02-02
    IIF 27 - Director → ME
  • 2
    BISHOPSGATE CORPORATE FINANCE LIMITED - 2002-03-19
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,083 GBP2019-03-31
    Officer
    icon of calendar 1999-10-21 ~ 2001-12-31
    IIF 26 - Director → ME
  • 3
    BISHOPSGATE AMALGAMATIONS, LIMITED - 2002-03-19
    INFOODS LIMITED - 1995-06-12
    icon of address King's Mill Centre, St. Peters Vale, Stamford, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    4,057,639 GBP2024-03-31
    Officer
    icon of calendar 1996-02-23 ~ 2024-04-08
    IIF 24 - Director → ME
    icon of calendar 1999-12-06 ~ 2002-02-13
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ 2024-04-08
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    DARKWATER SYSTEMS LTD - 2013-03-25
    icon of address Unit 20 Roseway House, Wheatcroft Business Park, Landmere Lane, Nottingham, England
    Active Corporate (2 parents)
    Fixed Assets (Company account)
    3,248 GBP2015-12-31
    Officer
    icon of calendar 2014-12-12 ~ 2023-06-05
    IIF 13 - Director → ME
  • 5
    icon of address 3 The Links, Trafalgar Way, Bar Hill, Cambridge, Cambs
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    976,077 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 6
    icon of address 2 Hill Street, Selkirk, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    285,726 GBP2024-12-31
    Officer
    icon of calendar 2014-05-06 ~ 2017-12-13
    IIF 5 - Director → ME
  • 7
    ST. FRANCIS LIMITED - 2021-04-29
    icon of address Centaur House, Torbay Road, Castle Cary, Somerset, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-03-24 ~ 2015-12-02
    IIF 19 - Director → ME
    icon of calendar 2010-06-07 ~ 2015-12-02
    IIF 33 - Secretary → ME
  • 8
    SAFEGUARD HIRE SERVICES LIMITED - 1996-11-22
    icon of address Manor Drive, Paston Parkway, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,121,501 GBP2024-12-31
    Officer
    icon of calendar 2015-12-29 ~ 2022-01-29
    IIF 16 - Director → ME
  • 9
    icon of address Manor Drive, Paston Parkway, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    184,210 GBP2024-12-31
    Officer
    icon of calendar 2015-12-29 ~ 2022-01-29
    IIF 17 - Director → ME
  • 10
    TYROLESE (677) LIMITED - 2010-03-23
    icon of address Centaur House, Torbay Road, Castle Cary, Somerset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-24 ~ 2015-12-02
    IIF 18 - Director → ME
    icon of calendar 2011-01-17 ~ 2015-12-02
    IIF 32 - Secretary → ME
  • 11
    icon of address Centaur House, Torbay Road, Castle Cary, Somerset, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-12 ~ 2015-12-02
    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 26 August 2025 and licensed under the Open Government Licence v3.0.