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

Mucklow, Stephen

    Related profiles found in government register
  • Mucklow, Stephen
    British company director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Stradbroke Drive, Chigwell, Essex, IG7 5QX

      IIF 1
  • Mucklow, Stephen
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Stradbroke Drive, Chigwell, Essex, IG7 5QX

      IIF 2 IIF 3 IIF 4
    • icon of address 20, Stradbrook Drive, Chigwell, Essex, IG7 5QX, United Kingdom

      IIF 5
    • icon of address 20, Stradbrook Drive, Chigwell, IG7 5QX, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 20, Stradbrooke Drive, Chigwell, Essex, IG7 5QX, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 3, Manor Hall, Manor Road, Chigwell, Essex, IG7 5PX, England

      IIF 15
    • icon of address 1, Loughton Business Centre, Loughton, Essex, IG10 3FL, United Kingdom

      IIF 16
    • icon of address Unit 1, Loughton Business Centre, 5 Langston Road, Loughton, Essex, IG10 3FL

      IIF 17
  • Mucklow, Stephen
    British wholesaler born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Stradbroke Drive, Chigwell, Essex, IG7 5QX

      IIF 18
  • Mucklow, Stephen
    British company director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Lazarus Court, Doncaster, DN1 3NF, United Kingdom

      IIF 19
    • icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 20
    • icon of address Unit 1, Loughton Business Centre, 5 Langston Road, Loughton, Essex, IG10 3FL

      IIF 21
  • Mucklow, Stephen
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Manor Hall, 144 Manor Road, Chigwell, Essex, IG7 5PX, England

      IIF 22 IIF 23 IIF 24
    • icon of address 3, Manor Hall, Chigwell, IG7 5PX, United Kingdom

      IIF 25 IIF 26
    • icon of address 11, Bradford Row, Doncaster, DN1 3NF, England

      IIF 27
    • icon of address 2 Lake View Gaynes Park, Coopersale Street, Coopersale, Epping, CM16 7FE, England

      IIF 28
    • icon of address 1 Loughton Business Centre, 5 Langston Road, Loughton, Essex, IG10 3FL

      IIF 29
    • icon of address 1 Loughton Business Centre, 5 Langston Road, Loughton, Essex, IG10 3FL, England

      IIF 30
    • icon of address 1, Loughton Business Centre, 5 Langston Road, Loughton, Essex, IG10 3FL, United Kingdom

      IIF 31 IIF 32
    • icon of address 1 Loughton Business Centre, 5 Langston Road, Loughton, IG10 3FL, England

      IIF 33
    • icon of address Unit A, Brook Park East Road, Shirebrook, Mansfield, NG20 8RY, England

      IIF 34
    • icon of address 146, Northdown Road, Cliftonville, Margate, Kent, CT9 2QN, England

      IIF 35
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, England

      IIF 36
  • Mucklow, Stephen
    British non executive director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Bridge House, Henry Street, Accrington, BB5 4EE, United Kingdom

      IIF 37
  • Mucklow, Stephen
    British director born in September 1962

    Registered addresses and corresponding companies
    • icon of address 15 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD

      IIF 38
    • icon of address 16 Rosebury Square, Repton Park, Woodford Green, Essex, IG8 8GT

      IIF 39
  • Mr Stephen Mucklow
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Northdown Road, Cliftonville, Margate, Kent, CT9 2QN, England

      IIF 40
  • Mucklow, Stephen
    British company director

    Registered addresses and corresponding companies
    • icon of address 20 Stradbroke Drive, Chigwell, Essex, IG7 5QX

      IIF 41
  • Mr Stephen Mucklow
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Manor Hall, 144 Manor Road, Chigwell, Essex, IG7 5PX, England

      IIF 42 IIF 43 IIF 44
    • icon of address 11, Bradford Row, Doncaster, DN1 3NF, England

      IIF 48
    • icon of address 1 Loughton Business Centre, 5 Langston Road, Loughton, Essex, IG10 3FL, United Kingdom

      IIF 49
    • icon of address 3 Bradford Row, Doncaster, South Yorkshire, DN1 3NF

      IIF 50
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Unit 1 Loughton Business Centre, 5 Langston Road, Loughton, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    1,634,200 GBP2024-01-31
    Officer
    icon of calendar 2002-01-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 2
    MAYFAIR MOTOR TRADERS LIMITED - 2022-06-17
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,221 GBP2024-06-30
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 3
    WINTER SKY RETAIL LIMITED - 2010-05-10
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-25 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address 11 Bradford Row, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    34 GBP2023-12-31
    Officer
    icon of calendar 2016-03-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    SKY BLUE ON LINE LIMITED - 2019-02-07
    PIERRE CARDIN.CO.UK LIMITED - 2016-12-05
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,995 GBP2019-12-31
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address 146 Northdown Road, Cliftonville, Margate, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,106 GBP2024-09-30
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 1 Beauchamp Court Victors Way, Barnet, Hertfordshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    28,750 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar ~ now
    IIF 1 - Director → ME
  • 8
    LOCAL BOY'Z LIMITED - 2015-02-26
    SPARTA CHIGWELL LIMITED - 2010-03-08
    icon of address 1 Loughton Business Centre, 5 Langston Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-10 ~ dissolved
    IIF 31 - Director → ME
  • 9
    icon of address 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    11,368,111 GBP2023-12-31
    Officer
    icon of calendar 2009-09-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 10
    SUMMERCOMBE 151 LIMITED - 2004-11-19
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-16 ~ dissolved
    IIF 2 - Director → ME
  • 11
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-07-18 ~ now
    IIF 24 - Director → ME
  • 12
    LOCAL BOY'Z LIMITED - 2024-08-19
    LOCAL BOY'Z (UK) LIMITED - 2015-02-26
    icon of address 1 Loughton Business Centre, 5 Langston Road, Loughton, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    499,924 GBP2022-12-31
    Officer
    icon of calendar 2014-04-29 ~ now
    IIF 29 - Director → ME
  • 13
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    66,532 GBP2024-03-31
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 33 - Director → ME
  • 14
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 10 - Director → ME
  • 15
    LOCAL BOY'Z HOLDINGS LIMITED - 2021-07-02
    EXAPOINT LIMITED - 2003-12-04
    icon of address Unit 1 Loughton Business Centre, 5 Langston Road, Loughton, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,185,133 GBP2024-02-29
    Officer
    icon of calendar 2003-10-08 ~ now
    IIF 17 - Director → ME
  • 16
    LOCAL BOYZ INVESTMENTS LIMITED - 2021-07-05
    SPARTA LOUGHTON LIMITED - 2010-03-03
    icon of address 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    75,100 GBP2024-02-29
    Officer
    icon of calendar 2010-01-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 17
    LOCAL BOY'Z (ESSEX) LIMITED - 2021-06-18
    FIREMOUNT UK LIMITED - 2020-10-09
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -376,868 GBP2024-02-29
    Officer
    icon of calendar 2016-06-30 ~ now
    IIF 15 - Director → ME
  • 18
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-04 ~ dissolved
    IIF 18 - Director → ME
  • 19
    AMBERSTONE DEVELOPMENTS (BLONK STREET) LIMITED - 2006-01-17
    SHOO 5 LIMITED - 2003-05-29
    icon of address 3 Bradford Row, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -347,540 GBP2023-11-30
    Officer
    icon of calendar 2014-01-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Brookworth House, 99 Bell Street, Reigate, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 28 - Director → ME
Ceased 22
  • 1
    icon of address 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,331 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    icon of calendar 2016-04-06 ~ 2017-09-20
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 2
    FTFC LIMITED - 2015-02-19
    icon of address Brookworth House, 99 Bell Street, Reigate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-27 ~ 2013-03-01
    IIF 8 - Director → ME
  • 3
    FCA 2013 LIMITED - 2014-05-19
    icon of address Brookworth House, 99 Bell Street, Reigate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-25 ~ 2013-12-30
    IIF 25 - Director → ME
  • 4
    BROOKWORTH HOMES (HOLDINGS) LIMITED - 2023-11-13
    BDL (ASSET) LIMITED - 2011-09-28
    icon of address Brookworth House, 99 Bell Street, Reigate, England
    Active Corporate (2 parents, 71 offsprings)
    Officer
    icon of calendar 2011-09-13 ~ 2011-10-07
    IIF 13 - Director → ME
  • 5
    BROOKWORTH HOMES LIMITED - 2023-11-13
    BROOKDON LIMITED - 2011-09-13
    icon of address Brookworth House, 99 Bell Street, Reigate, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-13 ~ 2011-10-07
    IIF 12 - Director → ME
  • 6
    FARNBOROUGH TOWN HOLDINGS LIMITED - 2015-04-10
    icon of address Brookworth House, 99 Bell Street, Reigate, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2013-07-24 ~ 2014-01-01
    IIF 26 - Director → ME
  • 7
    BROOKWORTH COMMERCIAL LIMITED - 2010-06-16
    icon of address Brookworth House, 99 Bell Street, Reigate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-26 ~ 2013-03-22
    IIF 9 - Director → ME
  • 8
    BROOKWORTH DEVELOPMENTS (SURREY) LIMITED - 2011-09-23
    BROOKWORTH HOMES LIMITED - 2011-09-13
    icon of address Brookworth House, 99 Bell Street, Reigate, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-08-26 ~ 2018-06-21
    IIF 14 - Director → ME
  • 9
    BROOKWORTH HOMES (SOUTH EAST) LIMITED - 2023-07-28
    icon of address Brookworth House, 99 Bell Street, Reigate, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-09-12 ~ 2012-12-31
    IIF 5 - Director → ME
  • 10
    BROOKWORTH GROUP LIMITED - 2023-11-13
    SM PROPERTIES (SURREY) LIMITED - 2012-01-24
    icon of address Brookworth House, 99 Bell Street, Reigate, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2011-08-19 ~ 2013-04-05
    IIF 6 - Director → ME
  • 11
    icon of address Brookworth House, 99 Bell Street, Reigate, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-02-28 ~ 2012-11-27
    IIF 7 - Director → ME
  • 12
    STUDIO RETAIL LIMITED - 2023-05-31
    EXPRESS GIFTS LIMITED - 2019-01-04
    JOSEPH ARNOLD & CO. LIMITED - 1992-11-24
    icon of address Express House Petre Road, Clayton Business Park, Accrington, Lancashire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-24 ~ 2023-06-12
    IIF 37 - Director → ME
  • 13
    BIKRAM YOGA ESSEX LIMITED - 2012-05-10
    icon of address Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -436,064 GBP2024-07-31
    Officer
    icon of calendar 2012-03-08 ~ 2020-01-01
    IIF 23 - Director → ME
  • 14
    I SAW IT FIRST LONDON LTD - 2017-06-05
    ISIF (UK) LTD - 2017-04-07
    icon of address Unit A Brook Park East Road, Shirebrook, Mansfield, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -251,133 GBP2020-10-04
    Officer
    icon of calendar 2022-07-27 ~ 2024-06-24
    IIF 34 - Director → ME
  • 15
    icon of address 1 Beauchamp Court Victors Way, Barnet, Hertfordshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    28,750 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar ~ 2012-04-26
    IIF 41 - Secretary → ME
  • 16
    icon of address Unit 12 Langston Road, Loughton, England
    Active Corporate (2 parents)
    Equity (Company account)
    25 GBP2023-11-30
    Officer
    icon of calendar 2008-11-06 ~ 2009-08-17
    IIF 4 - Director → ME
  • 17
    icon of address 17 Abingdon Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,207 GBP2024-03-31
    Officer
    icon of calendar 2022-05-05 ~ 2023-11-09
    IIF 20 - Director → ME
  • 18
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-03 ~ 2015-07-13
    IIF 36 - Director → ME
  • 19
    LOCAL BOY'Z (ESSEX) LIMITED - 2021-06-18
    FIREMOUNT UK LIMITED - 2020-10-09
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -376,868 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-10-08
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 20
    icon of address Bbk Partnership, 1 Beauchamp Court Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-04 ~ 2003-09-30
    IIF 39 - Director → ME
  • 21
    icon of address Unit A, Brook Park East, Shirebrook, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-05-26 ~ 2024-09-24
    IIF 30 - Director → ME
  • 22
    AMBERSTONE DEVELOPMENTS (BLONK STREET) LIMITED - 2006-01-17
    SHOO 5 LIMITED - 2003-05-29
    icon of address 3 Bradford Row, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -347,540 GBP2023-11-30
    Officer
    icon of calendar 2005-11-01 ~ 2005-11-01
    IIF 38 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.