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

Wainwright, Stephen

    Related profiles found in government register
  • Wainwright, Stephen
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Waringstown Road, Lurgan, Craigavon, BT66 7HH, Northern Ireland

      IIF 1
    • Knowle House, Meltham, Holmfirth, HD9 4DT, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 1, Eastgate, Leeds, LS2 7LY, England

      IIF 6
    • Futurelabs, 1 Eastgate, Leeds, LS2 7LY, United Kingdom

      IIF 7
    • 25, Brandy Carr Road, Kirkhamgate, Wakefield, West Yorkshire, WF2 0RS, England

      IIF 8
  • Wainwright, Stephen
    born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Knowle House, Meltham, Holmfirth, West Yorkshire, HD9 4DT

      IIF 9
  • Wainwright, Stephen
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4, The Crescent, Adel, Leeds, LS16 6AA, England

      IIF 10
    • Platform, New Station Street, Leeds, LS1 4JB, England

      IIF 11
    • 2-3, Quayside House, Quayside, Salts Mill Road, Shipley, West Yorkshire, BD18 3ST

      IIF 12
  • Wainwright, Stephen
    British chartered accountant born in July 1963

    Registered addresses and corresponding companies
  • Wainwright, Stephen
    British director born in July 1963

    Registered addresses and corresponding companies
    • Cedar Lodge, Molly Hurst Lane Wooley, Wakefield, West Yorkshire, WF4 2JX

      IIF 21
  • Wainwright, Stephen
    British

    Registered addresses and corresponding companies
    • 18 Oldfield Road, Hampton, Middlesex, TW12 2AE

      IIF 22
    • Knowle House Meltham, Holmfirth, West Yorkshire, HD9 4DT

      IIF 23 IIF 24
    • Cedar Lodge, Molly Hurst Lane Wooley, Wakefield, West Yorkshire, WF4 2JX

      IIF 25 IIF 26
  • Wainwright, Stephen
    British chartered accountant

    Registered addresses and corresponding companies
  • Wainwright, Stephen
    British director

    Registered addresses and corresponding companies
    • Cedar Lodge, Molly Hurst Lane Wooley, Wakefield, West Yorkshire, WF4 2JX

      IIF 33
  • Mr Stephen Wainwright
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Futurelabs, 1 Eastgate, Leeds, LS2 7LY, United Kingdom

      IIF 34
  • Wainwright, Stephen

    Registered addresses and corresponding companies
    • Knowle House, 2 Knowle Top, Meltham, Holmfirth, HD9 4DT, England

      IIF 35
    • Knowle House, Meltham, Holmfirth, HD9 4DT, United Kingdom

      IIF 36 IIF 37 IIF 38
    • Knowle House, Meltham, Holmfirth, West Yorks, HD9 4DT, United Kingdom

      IIF 40
    • Futurelabs, 1 Eastgate, Leeds, LS2 7LY, United Kingdom

      IIF 41
    • Platform, New Station Street, Leeds, LS1 4JB, England

      IIF 42 IIF 43
    • Suite 10e, Josephs Well Hanover Walk, Hanover Walk, Leeds, LS3 1AB, England

      IIF 44
    • Suite 10e, Josephs Well, Hanover Walk, Leeds, LS3 1AB, England

      IIF 45
  • Mr Stephen Wainwright
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4, The Crescent, Adel, Leeds, LS16 6AA, England

      IIF 46
    • Platform, New Station Street, Leeds, LS1 4JB, England

      IIF 47
    • 25, Brandy Carr Road, Kirkhamgate, Wakefield, West Yorkshire, WF2 0RS

      IIF 48
child relation
Offspring entities and appointments
Active 11
  • 1
    4 The Crescent, Adel, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    20,033 GBP2024-04-30
    Officer
    2021-04-12 ~ now
    IIF 10 - director → ME
    Person with significant control
    2021-04-12 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    SNAPSALES LIMITED - 2017-07-12
    82 Wood Lane, Chapelthorpe, Wakefield, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-18 ~ dissolved
    IIF 2 - director → ME
    2015-06-18 ~ dissolved
    IIF 36 - secretary → ME
  • 3
    INFOMY LIMITED - 2009-03-19
    25 Brandy Carr Road, Kirkhamgate, Wakefield, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    1,356 GBP2024-03-31
    Officer
    2008-12-01 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 4
    Knowle House, Meltham, Holmfirth, West Yorks, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-05-10 ~ dissolved
    IIF 5 - director → ME
    2010-05-10 ~ dissolved
    IIF 40 - secretary → ME
  • 5
    ID8ION LTD - 2017-07-12
    Platform, New Station Street, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -194,933 GBP2023-06-30
    Officer
    2017-06-02 ~ now
    IIF 11 - director → ME
    2017-06-02 ~ now
    IIF 42 - secretary → ME
    Person with significant control
    2017-06-02 ~ 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
  • 6
    Knowle House, Meltham, Holmfirth, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2009-10-29 ~ dissolved
    IIF 9 - llp-designated-member → ME
  • 7
    Platform, New Station Street, Leeds, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,216 GBP2018-06-30
    Officer
    2015-06-11 ~ dissolved
    IIF 6 - director → ME
    2015-06-11 ~ dissolved
    IIF 43 - secretary → ME
  • 8
    Futurelabs, 1 Eastgate, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-05 ~ dissolved
    IIF 3 - director → ME
    2015-09-05 ~ dissolved
    IIF 37 - secretary → ME
  • 9
    Futurelabs, 1 Eastgate, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-24 ~ dissolved
    IIF 7 - director → ME
    2017-01-24 ~ dissolved
    IIF 41 - secretary → ME
    Person with significant control
    2017-01-24 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 10
    26 Waringstown Road, Lurgan, Craigavon, Northern Ireland
    Dissolved corporate (4 parents)
    Equity (Company account)
    726 GBP2020-10-31
    Officer
    2020-10-30 ~ dissolved
    IIF 1 - director → ME
  • 11
    Futurelabs, 1 Eastgate, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-28 ~ dissolved
    IIF 4 - director → ME
    2015-09-28 ~ dissolved
    IIF 38 - secretary → ME
Ceased 17
  • 1
    THE 150 PROGRAMME LIMITED - 2014-05-22
    THE 150 CO-MENTORING PROGRAM LTD - 2010-11-09
    Knowle House 2 Knowle Top, Meltham, Holmfirth, England
    Dissolved corporate (1 parent)
    Fixed Assets (Company account)
    1,508 GBP2015-04-30
    Officer
    2010-09-07 ~ 2013-04-30
    IIF 45 - secretary → ME
  • 2
    THE INSPIRATIONAL JOURNEY LIMITED - 2011-02-22
    THE ASPIRATIONAL JOURNEY LIMITED - 2011-02-22
    AN INSPIRATIONAL JOURNEY LIMITED - 2011-02-21
    THE PEARLS CLUB LTD - 2010-11-22
    8 Park Place, Leeds
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    308,875 GBP2016-04-30
    Officer
    2010-09-30 ~ 2013-01-31
    IIF 44 - secretary → ME
  • 3
    James Johnstone, 13 Clarence Road, Hale, Altrincham, Cheshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    16,188 GBP2015-12-31
    Officer
    1992-06-01 ~ 1998-02-27
    IIF 19 - director → ME
    1993-01-30 ~ 1998-02-27
    IIF 27 - secretary → ME
  • 4
    THE REDROOM WHOLESALE LIMITED - 2008-03-27
    Baumhaus Ltd, Building 320 Heyford Park, Camp Road, Upper Heyford, Bicester, Oxfordshire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,505,530 GBP2024-03-31
    Officer
    2007-03-14 ~ 2008-12-01
    IIF 22 - secretary → ME
  • 5
    JUNCTION MULTIMEDIA LIMITED - 2004-06-22
    Lower Brook House Lower Street, Blockley, Moreton-in-marsh, England
    Corporate (1 parent)
    Equity (Company account)
    -16,273 GBP2024-04-30
    Officer
    2008-01-02 ~ 2013-01-31
    IIF 23 - secretary → ME
  • 6
    ICM COMPUTER GROUP LIMITED - 2015-12-01
    ICM COMPUTER GROUP PLC - 2007-08-01
    Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Corporate (3 parents, 2 offsprings)
    Officer
    1995-11-30 ~ 2007-07-03
    IIF 17 - director → ME
    1995-11-30 ~ 2006-05-22
    IIF 28 - secretary → ME
  • 7
    PHOENIX IT CONTINUITY AND RESILIENCE SERVICES LIMITED - 2015-12-01
    ICM BUSINESS CONTINUITY SERVICES LIMITED - 2013-09-12
    ICM BUSINESS CONTINUITY SERVICES PLC - 2007-08-01
    ICM RECOVERY SERVICES PLC - 2006-08-31
    TEAM RECOVERY PLC - 2000-01-24
    TECHNICAL ENGINEERING AND MAINTENANCE PLC - 1995-12-20
    TECHNICAL ENGINEERING & MAINTENANCE PLC - 1993-01-05
    PROSPECTUP LIMITED - 1992-12-01
    Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Corporate (3 parents)
    Officer
    1992-11-24 ~ 2007-07-03
    IIF 15 - director → ME
    1992-11-24 ~ 2006-07-11
    IIF 29 - secretary → ME
  • 8
    DIGITAL WHOLESALE SOLUTIONS NUMBER 2 LIMITED - 2019-04-26
    DIGITAL WHOLESALE SOLUTIONS LIMITED - 2019-04-26
    COYO LIMITED - 2018-10-24
    VHA LIMITED - 2018-07-27
    Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved corporate (3 parents)
    Officer
    1991-05-14 ~ 2007-07-03
    IIF 13 - director → ME
    1991-05-14 ~ 2006-07-11
    IIF 30 - secretary → ME
  • 9
    2-3 Quayside House, Quayside, Salts Mill Road, Shipley, West Yorkshire
    Corporate (4 parents, 1 offspring)
    Officer
    2018-01-03 ~ 2024-02-01
    IIF 12 - director → ME
  • 10
    THREE X BUSINESS SOLUTIONS LIMITED - 2012-11-02
    ICM BUSINESS SOLUTIONS LIMITED - 2008-05-12
    C CAT LIMITED - 2002-05-16
    CHALLINOR COMPUTERS LIMITED - 1987-03-27
    Gleneagles House, Vernon Gate, Derby, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    2001-03-21 ~ 2007-07-03
    IIF 18 - director → ME
    2001-03-21 ~ 2006-07-11
    IIF 32 - secretary → ME
  • 11
    Riding Court House Riding Court Road, Datchet, Slough, England
    Dissolved corporate (1 parent)
    Officer
    1997-12-08 ~ 2000-11-30
    IIF 21 - director → ME
    1997-12-08 ~ 2000-11-30
    IIF 33 - secretary → ME
  • 12
    James Johnstone, 13 Clarence Road, Hale, Altrincham, Cheshire
    Dissolved corporate (2 parents)
    Officer
    1992-06-01 ~ 1998-02-27
    IIF 20 - director → ME
    1993-10-08 ~ 1998-02-27
    IIF 25 - secretary → ME
  • 13
    Suite 10e Josephs Well, Hanover Walk, Leeds
    Dissolved corporate (2 parents)
    Officer
    2012-02-08 ~ 2013-02-13
    IIF 39 - secretary → ME
  • 14
    Knowle House 2 Knowle Top, Meltham, Holmfirth, England
    Dissolved corporate (1 parent)
    Fixed Assets (Company account)
    1,814 GBP2015-04-30
    Officer
    2008-07-17 ~ 2013-01-31
    IIF 24 - secretary → ME
  • 15
    DAISY IT COMPUTER GROUP (SCOTLAND) LIMITED - 2024-07-30
    PHOENIX IT COMPUTER GROUP (SCOTLAND) LIMITED - 2015-12-01
    ICM COMPUTER GROUP (SCOTLAND) LIMITED - 2013-10-01
    ALTOR.ICM LIMITED - 2002-04-10
    ALTOR LIMITED - 2000-06-23
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Corporate (4 parents)
    Officer
    2000-06-22 ~ 2007-07-03
    IIF 14 - director → ME
    2000-06-22 ~ 2006-07-11
    IIF 31 - secretary → ME
  • 16
    DAISY IT MANAGED SERVICES LIMITED - 2024-08-02
    PHOENIX IT MANAGED SERVICES LIMITED - 2015-12-01
    SERVO LIMITED - 2013-09-12
    ICM MANAGED AVAILABILITY SERVICES LIMITED - 2008-09-26
    ICM MANAGED AVAILABILITY SERVICES PLC - 2007-08-01
    ICM SUPPORT SERVICES PLC - 2006-08-31
    TEAM COMPUTER SERVICES PLC - 2000-01-24
    ICM COMPUTER GROUP PLC - 1995-11-30
    INDEPENDENT COMPUTER MAINTENANCE LIMITED - 1991-06-26
    SIMCO NO. 111 LIMITED - 1986-03-24
    Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Corporate (3 parents, 1 offspring)
    Officer
    ~ 2007-07-03
    IIF 16 - director → ME
    ~ 2006-07-11
    IIF 26 - secretary → ME
  • 17
    Lower Brook House Lower Street, Blockley, Moreton-in-marsh, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2010-09-07 ~ 2020-09-28
    IIF 35 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.