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

Pyper, Steven James

    Related profiles found in government register
  • Pyper, Steven James
    British consultant born in March 1964

    Resident in United Kingdom

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

      IIF 1
    • icon of address 95, Abbotts Walk, Bexleyheath, Kent, DA7 5RN

      IIF 2
    • icon of address 19, Amberley Close, Keynsham, Bristol, BS31 2PY

      IIF 3
    • icon of address Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU

      IIF 4
    • icon of address 26 Downy Close, Quedgeley, Gloucester, GL2 4GF, United Kingdom

      IIF 5
    • icon of address 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 1267, Leeds Road, Huddersfield, HD5 0RJ, United Kingdom

      IIF 9
    • icon of address 21, Heathergrove, Dalton, Huddersfield, HD5 9NQ

      IIF 10
    • icon of address 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 11
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 12
    • icon of address Office 222 Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 13 IIF 14
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 15
    • icon of address The Foundry Office, Rear Of 28 Worcester Street, Kidderminster, DY10 1ED

      IIF 16
    • icon of address 106, Braunstone Close, Leicester, LE3 2GT, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 15, Russell Avenue, March, PE15 8EL, United Kingdom

      IIF 20
    • icon of address 51, Rothersthrope Road, Rothersthrope Trading Estate, Northampton, NN4 8JD

      IIF 21
    • icon of address Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 22
    • icon of address 11, Hounsfield Road, East Herringthorpe, Rotherham, S65 3QA, United Kingdom

      IIF 23
    • icon of address 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 24
  • Pyper, Steven James
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Steven James Pyper
    British born in March 1964

    Resident in United Kingdom

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

      IIF 31
    • icon of address Office 3-4, Loverock House, Brettall Lane, Brierley Hill, DY5 3JS, England

      IIF 32
    • icon of address 19, Amberley Close, Keynsham, Bristol, BS31 2PY

      IIF 33
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, BN21 1DB, United Kingdom

      IIF 40
    • icon of address 26 Downy Close, Quedgeley, Gloucester, GL2 4GF, United Kingdom

      IIF 41
    • icon of address 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address 21, Heathergrove, Dalton, Huddersfield, HD5 9NQ

      IIF 45
    • icon of address 6, Myrtle Grove, Huddersfield, HD3 4DX

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

      IIF 47
    • icon of address Office 222 Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 48 IIF 49
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 50
    • icon of address 20, Lon Olwen, Kinmel Bay, LL18 5LQ, United Kingdom

      IIF 51
    • icon of address 106, Braunstone Close, Leicester, LE3 2GT, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address 15, Russell Avenue, March, PE15 8EL, United Kingdom

      IIF 55
    • icon of address 51, Rothersthrope Road, Rothersthrope Trading Estate, Northampton, NN4 8JD

      IIF 56
    • icon of address Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 57
    • icon of address 11, Hounsfield Road, East Herringthorpe, Rotherham, S65 3QA, United Kingdom

      IIF 58
    • icon of address 33a St. Woolos Road, Newport, S Wales, NP20 4GN, United Kingdom

      IIF 59
    • icon of address 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 60
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 33a St. Woolos Road, Newport, S Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-01-21 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Office 3-4 Loverock House, Brettall Lane, Brierley Hill, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-22 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 9
    BLUSTERYWHITEOUT LTD - 2020-10-06
    icon of address 8 Tideys Mill, Patridge Green, Horsham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -254 GBP2021-04-05
    Person with significant control
    icon of calendar 2020-06-10 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Office 3a, Market Chambers, 29 Market Place, Mansfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    566 GBP2024-04-05
    Person with significant control
    icon of calendar 2019-05-22 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    icon of address 33a St. Woolos Road, Newport, S Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-21 ~ 2020-02-17
    IIF 9 - Director → ME
  • 2
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-01-28 ~ 2020-02-26
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ 2020-02-26
    IIF 45 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 3, 22 Westgate, Grantham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    109 GBP2024-04-05
    Officer
    icon of calendar 2020-02-05 ~ 2020-03-05
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2020-03-05
    IIF 41 - Ownership of shares – 75% or more OE
  • 4
    icon of address 19 Amberley Close, Keynsham, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    132 GBP2021-04-05
    Officer
    icon of calendar 2020-02-10 ~ 2020-03-10
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2020-03-10
    IIF 33 - Ownership of shares – 75% or more OE
  • 5
    icon of address 21 Beaufort Close, Didcot, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33 GBP2021-04-05
    Officer
    icon of calendar 2020-02-11 ~ 2020-03-13
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ 2020-03-13
    IIF 58 - Ownership of shares – 75% or more OE
  • 6
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-13 ~ 2020-03-26
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ 2020-03-26
    IIF 55 - Ownership of shares – 75% or more OE
  • 7
    BRAMBLESTRINGS LTD - 2020-10-05
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,845 GBP2024-04-05
    Officer
    icon of calendar 2020-06-09 ~ 2020-08-19
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ 2020-10-05
    IIF 44 - Ownership of shares – 75% or more OE
  • 8
    icon of address Office 3-4 Loverock House, Brettall Lane, Brierley Hill, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-22 ~ 2019-01-30
    IIF 16 - Director → ME
  • 9
    icon of address Office 222 Paddington House New Road, Kidderminster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    46,151 GBP2024-04-05
    Officer
    icon of calendar 2019-01-28 ~ 2019-02-03
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ 2019-03-31
    IIF 48 - Ownership of shares – 75% or more OE
  • 10
    icon of address Office 222 Paddington House New Road, Kidderminster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    36,988 GBP2024-04-05
    Officer
    icon of calendar 2019-01-31 ~ 2019-02-06
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ 2019-03-31
    IIF 49 - Ownership of shares – 75% or more OE
  • 11
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,611 GBP2024-04-05
    Officer
    icon of calendar 2019-02-05 ~ 2019-02-13
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ 2019-03-31
    IIF 40 - Ownership of shares – 75% or more OE
  • 12
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-02-08 ~ 2019-02-14
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ 2019-03-31
    IIF 47 - Ownership of shares – 75% or more OE
  • 13
    icon of address Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-02-12 ~ 2019-02-28
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ 2019-02-28
    IIF 57 - Ownership of shares – 75% or more OE
  • 14
    BRAMBLESPICE LTD - 2020-10-05
    icon of address First Floor Offices, 102ae Station Road, Old Hill, West, Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,966 GBP2024-04-05
    Officer
    icon of calendar 2020-06-12 ~ 2020-08-21
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ 2020-10-05
    IIF 52 - Ownership of shares – 75% or more OE
  • 15
    BLUSTERYWHITEOUT LTD - 2020-10-06
    icon of address 8 Tideys Mill, Patridge Green, Horsham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -254 GBP2021-04-05
    Officer
    icon of calendar 2020-06-10 ~ 2020-08-20
    IIF 6 - Director → ME
  • 16
    BLUSTERYSNUGGLE LTD - 2020-10-06
    icon of address 106 Braunstone Close, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    448 GBP2021-04-05
    Officer
    icon of calendar 2020-06-13 ~ 2020-08-24
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ 2020-08-24
    IIF 53 - Ownership of shares – 75% or more OE
  • 17
    BRAMBLESWING LTD - 2020-10-02
    icon of address First Floor Offices, 102ae Station Road, Old Hill, West, Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,177 GBP2024-04-05
    Officer
    icon of calendar 2020-06-05 ~ 2020-08-13
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ 2020-08-13
    IIF 54 - Ownership of shares – 75% or more OE
  • 18
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -299 GBP2021-04-05
    Officer
    icon of calendar 2019-04-03 ~ 2019-04-12
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ 2019-07-08
    IIF 50 - Ownership of shares – 75% or more OE
  • 19
    icon of address Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-16 ~ 2019-05-28
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ 2019-06-19
    IIF 31 - Ownership of shares – 75% or more OE
  • 20
    icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-30 ~ 2019-06-09
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ 2019-06-19
    IIF 56 - Ownership of shares – 75% or more OE
  • 21
    icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    31 GBP2024-04-05
    Officer
    icon of calendar 2019-05-08 ~ 2019-05-18
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ 2019-05-18
    IIF 46 - Ownership of shares – 75% or more OE
  • 22
    icon of address Office 3a, Market Chambers, 29 Market Place, Mansfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    566 GBP2024-04-05
    Officer
    icon of calendar 2019-05-22 ~ 2019-05-27
    IIF 2 - Director → ME
  • 23
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-07-16 ~ 2019-08-12
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ 2019-08-12
    IIF 60 - Ownership of shares – 75% or more OE
  • 24
    BLUSTERYWINTERSGLOW LTD - 2020-10-05
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-06-09 ~ 2020-08-17
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ 2020-08-17
    IIF 42 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.