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 Stephen Lightfoot

    Related profiles found in government register
  • Mr Stephen Lightfoot
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Water Tower House, Parish Lane, Pease Pottage, Crawley, West Sussex, RH10 5NY, England

      IIF 1
  • Lightfoot, Stephen
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Fibre Technology Ltd, Brookhill Road, Pinxton, Nottingham, NG16 6NT

      IIF 2
  • Lightfoot, Stephen
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grove Centre, White Lion Road, Amersham, Buckinghamshire, HP7 9LL, United Kingdom

      IIF 3
    • icon of address Brighton General Hospital, C/o Arundel Block Floor 1 Ruth Egau, Elm Grove, Brighton, East Sussex, BN2 3EW

      IIF 4
    • icon of address 1 The Ricks London Road, Balcombe, Haywards Heath, West Sussex, RH17 6HS

      IIF 5 IIF 6
  • Lightfoot, Stephen
    British non executive director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashdown Park, Wych Cross, Forest Row, East Sussex, RH18 5JR

      IIF 7
  • Lightfoot, Stephen
    British company director born in December 1961

    Registered addresses and corresponding companies
    • icon of address Building 4, Chiltern Place, Chalfont Park, Gerrards Cross, Buckinghamshire, SL9 0BG

      IIF 8
  • Lightfoot, Stephen
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 1/7 Station Road, Crawley, West Sussex, RH10 1HT, United Kingdom

      IIF 9
  • Lightfoot, Stephen
    British sales & marketing director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grove Centre, White Lion Road, Amersham, Buckinghamshire, HP7 9LL

      IIF 10
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 9
  • 1
    GAGETREK LIMITED - 1986-05-16
    SANKYO PHARMA UK LIMITED - 2006-05-17
    PANPHARMA LIMITED - 1997-04-02
    icon of address Building 4 Uxbridge Business Park, Sanderson Road, Uxbridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-05-01 ~ 2009-02-19
    IIF 8 - Director → ME
  • 2
    BILLESLEY MANOR HOTEL LIMITED - 1987-03-09
    CASTLEWINCH LIMITED - 1985-04-22
    ROTHERWICK INVESTMENTS LIMITED - 1994-05-10
    icon of address Ashdown Park, Wych Cross, Forest Row, East Sussex
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    7,195,792 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2018-02-01 ~ 2019-06-19
    IIF 7 - Director → ME
  • 3
    icon of address Water Tower House Parish Lane, Pease Pottage, Crawley, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    59,558 GBP2021-03-31
    Officer
    icon of calendar 2013-04-03 ~ 2021-09-30
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-30
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    AMERSHAM PHARMACIA BIOTECH LIMITED - 2001-10-31
    AMERSHAM BIOSCIENCES - 2020-07-06
    icon of address Pollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-05-28 ~ 2013-03-28
    IIF 3 - Director → ME
  • 5
    FIBRESTONE TECHNOLOGY LTD - 2010-11-23
    icon of address C/o Fibre Technology Ltd, Brookhill Road, Pinxton, Nottingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-11-14 ~ 2019-02-05
    IIF 2 - Director → ME
  • 6
    STYLEUSUAL LIMITED - 2003-12-04
    icon of address 1 Bridgewater Place, Water Lane, Leeds, Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-29 ~ 2013-03-28
    IIF 10 - Director → ME
  • 7
    SCHERING CHEMICALS LIMITED - 1986-09-16
    icon of address 400 South Oak Way, Reading, Berkshire, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2000-01-01 ~ 2002-04-19
    IIF 6 - Director → ME
  • 8
    icon of address Bayer House, Strawberry Hill, Newbury, Berkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1996-02-13 ~ 2002-03-18
    IIF 5 - Director → ME
  • 9
    icon of address Brighton General Hospital C/o Arundel Block Floor 1 Ruth Egau, Elm Grove, Brighton, East Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    -5,084,503 GBP2024-03-31
    Officer
    icon of calendar 2020-06-25 ~ 2021-09-30
    IIF 4 - 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.