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

Stephen Garnett

    Related profiles found in government register
  • Stephen Garnett
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 1
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 2
    • 37 Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 3
    • 214, Church Drive, Quedgeley, Gloucester, GL2 4US, England

      IIF 4
    • 61, Ladysmith Road, Grimsby, DN32 9EG, United Kingdom

      IIF 5
    • 246, Long Lane, Dalton, Huddersfield, HD5 9SN, United Kingdom

      IIF 6
    • 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 7
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 8 IIF 9
    • Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 10
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 11 IIF 12 IIF 13
    • 25, Abington Avenue, Northampton, NN1 4PA

      IIF 14
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 15 IIF 16
    • 8, Broadoak Crescent, Fitton Hill, Oldham, OL8 2PX, United Kingdom

      IIF 17
    • 34, Brookside Estate, Chalgrove, Oxford, OX44 7SQ

      IIF 18
    • Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 19 IIF 20
    • 3, Grange Close, Ratby, Leicester, LE6 0NR

      IIF 21
    • 33, Simmonsite Road, Kimberworth Park, Rotherham, S61 3EN, United Kingdom

      IIF 22
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 23
    • 81, Orchard Flatts Cresent, Wingfield, Rotherham, S61 4AS, United Kingdom

      IIF 24
  • Garnett, Stephen
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Abington Avenue, Northampton, NN1 4PA

      IIF 25
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 26 IIF 27
  • Garnett, Stephen
    British consultant born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 28
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 29
    • Ground Floor Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 30
    • 20, Wrythe Lane, Carshalton, Surrey, SM5 2RN

      IIF 31
    • 37 Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 32
    • 246, Long Lane, Dalton, Huddersfield, HD5 9SN, United Kingdom

      IIF 33
    • 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 34
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 35
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 36 IIF 37 IIF 38
    • The Foundry Office, Rear Of 28 Worcester Street, Kidderminster, DY10 1ED, United Kingdom

      IIF 39
    • 8, Broadoak Crescent, Fitton Hill, Oldham, OL8 2PX, United Kingdom

      IIF 40
    • 34, Brookside Estate, Chalgrove, Oxford, OX44 7SQ

      IIF 41
    • 3, Grange Close, Ratby, Leicester, LE6 0NR

      IIF 42
    • 33, Simmonsite Road, Kimberworth Park, Rotherham, S61 3EN, United Kingdom

      IIF 43
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 44
  • Garnett, Stephen
    British sales born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Park Street, Ashton-under-lyne, OL7 0SE, United Kingdom

      IIF 45
    • Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU

      IIF 46
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 47
    • Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 48 IIF 49
child relation
Offspring entities and appointments 25
  • 1
    BOCCAVIL LTD
    12180606
    37 Darent Mead Sutton At Hone, Dartford
    Dissolved Corporate (2 parents)
    Officer
    2019-08-29 ~ 2019-09-16
    IIF 32 - Director → ME
    Person with significant control
    2019-08-29 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    BOCHONAMON LTD
    12226116
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-25 ~ 2019-11-18
    IIF 30 - Director → ME
    Person with significant control
    2019-09-25 ~ 2019-11-18
    IIF 10 - Ownership of shares – 75% or more OE
  • 3
    BODREJORAM LTD
    12237947
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-01 ~ 2019-11-18
    IIF 29 - Director → ME
    Person with significant control
    2019-10-01 ~ 2019-11-18
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    BOLUMINE LTD
    12249305
    8 Broadoak Crescent, Fitton Hill, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-08 ~ 2019-10-24
    IIF 40 - Director → ME
    Person with significant control
    2019-10-08 ~ 2020-01-15
    IIF 17 - Ownership of shares – 75% or more OE
  • 5
    BOMMABI LTD
    12254222
    Office H Energy House, 35 Lombard Street, Lichfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-10-10 ~ 2019-11-04
    IIF 43 - Director → ME
    Person with significant control
    2019-10-10 ~ 2019-10-30
    IIF 22 - Ownership of shares – 75% or more OE
  • 6
    BONEWALKERS LTD
    12257078
    246 Long Lane, Dalton, Huddersfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-11 ~ 2019-11-05
    IIF 33 - Director → ME
    Person with significant control
    2019-10-11 ~ 2020-01-17
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    HALITE CONTRACTING LTD
    10442345
    Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2016-10-24 ~ 2017-02-28
    IIF 45 - Director → ME
  • 8
    MIDNIGHTPHOENIX LTD
    11870766
    214 Church Drive, Quedgeley, Gloucester, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-08 ~ 2019-03-20
    IIF 39 - Director → ME
    Person with significant control
    2019-03-08 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    MIDNIGHTTULIP LTD
    11878612
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-13 ~ 2019-03-25
    IIF 38 - Director → ME
    Person with significant control
    2019-03-13 ~ 2020-12-31
    IIF 13 - Ownership of shares – 75% or more OE
  • 10
    MIMICSPRING LTD
    11888874
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-18 ~ 2019-03-25
    IIF 36 - Director → ME
    Person with significant control
    2019-03-18 ~ 2019-07-08
    IIF 12 - Ownership of shares – 75% or more OE
  • 11
    MINTOLIVE LTD
    11904331
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-25 ~ 2019-04-02
    IIF 37 - Director → ME
    Person with significant control
    2019-03-25 ~ 2019-04-02
    IIF 11 - Ownership of shares – 75% or more OE
  • 12
    MINXFLASH LTD
    11918050
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-01 ~ 2019-04-23
    IIF 35 - Director → ME
    Person with significant control
    2019-04-01 ~ 2019-07-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 13
    MOLLMOTH LTD
    11941700
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-12 ~ 2019-04-26
    IIF 28 - Director → ME
    Person with significant control
    2019-04-12 ~ 2019-06-19
    IIF 1 - Ownership of shares – 75% or more OE
  • 14
    REBENZBIRTH LTD
    11803310
    Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Officer
    2019-02-04 ~ 2019-02-07
    IIF 49 - Director → ME
    Person with significant control
    2019-02-04 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 15
    RECTANGLESALT LTD
    11811303
    Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Officer
    2019-02-06 ~ 2019-02-12
    IIF 48 - Director → ME
    Person with significant control
    2019-02-06 ~ 2019-04-16
    IIF 19 - Ownership of shares – 75% or more OE
  • 16
    REDLABYRINTH LTD
    11822867
    Office 3 146-148 Bury Old Road, Whitefield
    Dissolved Corporate (3 parents)
    Officer
    2019-02-12 ~ 2019-02-28
    IIF 26 - Director → ME
    Person with significant control
    2019-02-12 ~ 2019-02-28
    IIF 16 - Ownership of shares – 75% or more OE
  • 17
    REDWALD LTD
    11830053
    Office 3 And 4, Minister House , 88-89 Darlington Street, Wolverhampton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-02-15 ~ 2019-03-03
    IIF 27 - Director → ME
    Person with significant control
    2019-02-15 ~ 2019-03-03
    IIF 15 - Ownership of shares – 75% or more OE
  • 18
    REENASCINIA LTD
    11838519
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-20 ~ 2019-03-03
    IIF 47 - Director → ME
    Person with significant control
    2019-02-20 ~ 2019-03-31
    IIF 8 - Ownership of shares – 75% or more OE
  • 19
    REGARION LTD
    11845200
    38 Guildford Road, St Annes, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-25 ~ 2019-03-05
    IIF 46 - Director → ME
    Person with significant control
    2019-02-25 ~ 2019-04-22
    IIF 24 - Ownership of shares – 75% or more OE
  • 20
    SKESTHARUX LTD
    12118426
    182 Victoria Road, Garswood, Wigan
    Dissolved Corporate (2 parents)
    Officer
    2019-07-23 ~ 2019-08-09
    IIF 44 - Director → ME
    Person with significant control
    2019-07-23 ~ 2019-08-09
    IIF 23 - Ownership of shares – 75% or more OE
  • 21
    SOLARRUNNER LTD
    12098599
    61 Ladysmith Road, Grimsby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-11 ~ 2019-08-20
    IIF 31 - Director → ME
    Person with significant control
    2019-07-11 ~ 2019-08-20
    IIF 5 - Ownership of shares – 75% or more OE
  • 22
    SPICEBRINGER LTD
    12072277
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-06-27 ~ 2019-09-13
    IIF 25 - Director → ME
    Person with significant control
    2019-06-27 ~ 2019-09-13
    IIF 14 - Ownership of shares – 75% or more OE
  • 23
    SPUDPLANTER LTD
    12047707
    34 Brookside Estate, Chalgrove, Oxford
    Dissolved Corporate (2 parents)
    Officer
    2019-06-12 ~ 2019-07-22
    IIF 41 - Director → ME
    Person with significant control
    2019-06-12 ~ 2019-07-22
    IIF 18 - Ownership of shares – 75% or more OE
  • 24
    SQUASHSPOTTER LTD
    12009909
    6 Myrtle Grove, Huddersfield
    Dissolved Corporate (2 parents)
    Officer
    2019-05-21 ~ 2019-05-29
    IIF 34 - Director → ME
    Person with significant control
    2019-05-21 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 25
    STARSETERNAL LTD
    11985545
    57 Park Road, Ratby, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-08 ~ 2019-06-28
    IIF 42 - Director → ME
    Person with significant control
    2019-05-08 ~ 2019-06-28
    IIF 21 - Ownership of shares – 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.