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

Wise, Stephen John

    Related profiles found in government register
  • Wise, Stephen John
    British

    Registered addresses and corresponding companies
    • icon of address Rowley Farm, Rowley Lane, Borehamwood, Hertfordshire, WD6 5PE

      IIF 1
  • Wise, Stephen John
    British company director

    Registered addresses and corresponding companies
    • icon of address Rowley Farm, Rowley Lane, Borehamwood, Hertfordshire, WD6 5PE

      IIF 2 IIF 3 IIF 4
  • Wise, Stephen John
    British consultant born in December 1958

    Registered addresses and corresponding companies
    • icon of address 35 Warrington Crescent, London, W9 1EJ

      IIF 5
  • Wise, Stephen John

    Registered addresses and corresponding companies
    • icon of address Rowley Farm, Rowley Lane, Borehamwood, Hertforshire, WD6 5PE, England

      IIF 6
  • Wise, Stephen John
    born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent, ME19 6BJ, United Kingdom

      IIF 7
  • Wise, Stephen John
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowley Farm, Rowley Lane, Borehamwood, Hertfordshire, WD6 5PE

      IIF 8
    • icon of address Rowley Farm, Rowley Lane, Borehamwood, Hertfordshire, WD6 5PE, United Kingdom

      IIF 9
    • icon of address Rowley Farm, Rowley Lane, Borehamwood, WD6 5PE, England

      IIF 10
    • icon of address C/o Fladgate Llp, 16 Great Queen Street, London, WC2B 5DG, United Kingdom

      IIF 11
    • icon of address 13, Kitswell Way, Radlett, WD7 7HN, England

      IIF 12
  • Wise, Stephen John
    British company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wise, Stephen John
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowley Farm, Rowley Lane, Borehamwood, Hertfordshire, WD6 5PE

      IIF 19
    • icon of address The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent, ME19 6BJ, United Kingdom

      IIF 20
    • icon of address 25, Harley Street, London, W1G 9BR, United Kingdom

      IIF 21
  • Mr Stephen John Wise
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowley Farm, Rowley Lane, Borehamwood, Hertfordshire, WD6 5PE

      IIF 22
    • icon of address Rowley Farm, Rowley Lane, Borehamwood, Hertfordshire, WD6 5PE, United Kingdom

      IIF 23
    • icon of address Rowley Farm, Rowley Lane, Borehamwood, Hertforshire, WD6 5PE, England

      IIF 24
    • icon of address The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent, ME19 6BJ, United Kingdom

      IIF 25
    • icon of address C/o Fladgate Llp, 16 Great Queen Street, London, WC2B 5DG, United Kingdom

      IIF 26
    • icon of address Ruthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire, PE1 2SP, United Kingdom

      IIF 27
    • icon of address 13, Kitswell Way, Radlett, WD7 7HN, England

      IIF 28
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Rowley Farm, Rowley Lane, Borehamwood, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    57,967 GBP2024-03-31
    Officer
    icon of calendar 2003-03-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Rowley Farm, Rowley Lane, Borehamwood, Hertforshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,168 GBP2024-10-31
    Officer
    icon of calendar 2019-10-29 ~ now
    IIF 10 - Director → ME
    icon of calendar 2019-10-29 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o Fladgate Llp, 16 Great Queen Street, London, United Kingdom
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    -170,007 GBP2023-02-03 ~ 2024-03-31
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    RFC PARTNERS LLP - 2021-09-03
    icon of address The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-15 ~ dissolved
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    icon of address Rowley Farm, Rowley Lane, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,495 GBP2024-07-31
    Officer
    icon of calendar 2015-07-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 13 Kitswell Way, Radlett, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-02-28
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address Westbourne Block Management, 9 Spring Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar ~ 1998-12-02
    IIF 5 - Director → ME
  • 2
    icon of address The 1921 Building East Malling Business Centre, New Road, East Malling, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -990,763 GBP2023-04-30
    Officer
    icon of calendar 2021-03-01 ~ 2023-09-08
    IIF 20 - Director → ME
  • 3
    BROOMCO (4225) LIMITED - 2011-04-21
    icon of address Spa House, Spa Road, Braceborough, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -12,004,262 GBP2024-05-31
    Officer
    icon of calendar 2010-11-30 ~ 2012-10-19
    IIF 21 - Director → ME
  • 4
    I.N.D. LIMITED - 2007-01-19
    IND LIMITED - 2008-10-09
    icon of address The Omnibus Building, Lesbourne Road, Reigate, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,501,635 GBP2018-12-31
    Officer
    icon of calendar 2006-10-19 ~ 2012-10-19
    IIF 15 - Director → ME
    icon of calendar 1996-11-25 ~ 2004-08-31
    IIF 14 - Director → ME
    icon of calendar 1996-11-25 ~ 2004-08-31
    IIF 4 - Secretary → ME
  • 5
    IND LEGAL LIMITED - 2016-06-02
    icon of address Spa House, Spa Road, Braceborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -142,683 GBP2024-05-31
    Officer
    icon of calendar 2008-09-10 ~ 2013-01-14
    IIF 13 - Director → ME
  • 6
    VALKYRIE LIMITED - 1986-01-14
    icon of address Rear Of 17 Plantagenet Road, Barnet, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -157,480 GBP2024-03-31
    Officer
    icon of calendar 1994-11-01 ~ 1997-06-13
    IIF 16 - Director → ME
  • 7
    NETWORKS DIRECT (1997) PLC - 1997-07-14
    NETWORKS DIRECT PLC - 2005-11-21
    icon of address Spa House, Spa Road, Braceborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    87,758 GBP2024-05-31
    Officer
    icon of calendar 1997-06-11 ~ 2005-12-16
    IIF 17 - Director → ME
    icon of calendar 1997-06-11 ~ 2001-06-16
    IIF 2 - Secretary → ME
  • 8
    NETWORKS DIRECT HOLDINGS LIMITED - 2003-09-18
    I. N. D. HOLDINGS LIMITED - 2025-06-03
    NETWORKS DIRECT LIMITED - 1997-07-14
    FLYBOAT LIMITED - 2006-06-01
    icon of address Spa House, Spa Road, Braceborough, United Kingdom
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    142,105 GBP2024-05-31
    Officer
    icon of calendar 1996-02-01 ~ 2019-05-16
    IIF 18 - Director → ME
    icon of calendar 1996-02-01 ~ 2003-09-12
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-31
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    EUROWIDE TELCOMS LIMITED - 2000-07-04
    EUROWIDE TELECOMS LIMITED - 2004-05-10
    ASHLAND NETWORKS LIMITED - 2007-11-23
    NETWORKS DIRECT (UK) LIMITED - 2007-05-09
    SHELFCO (NO.1814) LIMITED - 2000-06-20
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-12 ~ 2006-10-13
    IIF 1 - Secretary → ME
  • 10
    FORSTERS SHELFCO 241 LIMITED - 2006-08-25
    icon of address 3rd Floor, 45 Albemarle Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-09-12 ~ 2007-10-01
    IIF 19 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.