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 William Blyth

    Related profiles found in government register
  • Mr Stephen William Blyth
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 700, Avenue West, Braintree, Essex, CM77 7AA

      IIF 1
    • icon of address 700 Avenue West, Skyline 120, Braintree, Essex, CM77 7AA

      IIF 2
    • icon of address 700, Avenue West, Skyline 120, Great Notley, Braintree, Essex, CM77 7AA

      IIF 3 IIF 4
    • icon of address 700, Avenue West, Skyline 120, Great Notley, Braintree, Essex, CM77 7AA, England

      IIF 5
    • icon of address 700 Avenue West, Skyline 120, Great Notley, Braintree, Essex, CM77 7AA, United Kingdom

      IIF 6
    • icon of address Courtlands, Station Road, Felsted, Dunmow, CM6 3HB, England

      IIF 7 IIF 8 IIF 9
    • icon of address Courtlands, Station Road, Felsted, CM6 3HB

      IIF 11
    • icon of address Courtlands, Station Road, Felsted, Felsted, CM6 3HP, United Kingdom

      IIF 12
  • Blyth, Stephen William
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Courtlands House, Station Road, Felsted, Dunmow, Essex, CM6 3HB, England

      IIF 13
    • icon of address Courtlands, Station Road, Felsted, Dunmow, CM6 3HB, England

      IIF 14 IIF 15
    • icon of address Courtlands, Station Road, Felsted, Dunmow, Essex, CM6 3HB, United Kingdom

      IIF 16
    • icon of address Courtlands House, Station Road, Felsted, Essex, CM6 3HB, England

      IIF 17
    • icon of address Courtlands, Station Road, Felsted, CM6 3HB

      IIF 18
  • Blyth, Stephen William
    British ceo born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 700 Avenue West, Skyline 120, Great Notley, Braintree, Essex, CM77 7AA, United Kingdom

      IIF 19
  • Blyth, Stephen William
    British chairman born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 700, Avenue West, Skyline 120, Great Notley, Braintree, Essex, CM77 7AA, United Kingdom

      IIF 20
  • Blyth, Stephen William
    British chartered accountant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Courtlands, Station Road, Felsted, Dunmow, CM6 3HB, England

      IIF 21
  • Blyth, Stephen William
    British chief executive born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 700 Avenue West, Avenue West, Great Notley, Braintree, CM77 7AA, England

      IIF 22 IIF 23 IIF 24
    • icon of address 700, Avenue West, Great Notley, Braintree, CM77 7AA, England

      IIF 25
  • Blyth, Stephen William
    British company director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 700, Avenue West, Skyline 120, Great Notley, Braintree, Essex, CM77 7AA

      IIF 26
    • icon of address Courtlands, Station Road, Felsted, Dunmow, CM6 3HB, England

      IIF 27
    • icon of address Courtlands Station Road, Station Road, Felsted, Dunmow, CM6 3HB, England

      IIF 28
  • Blyth, Stephen William
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 700, Avenue West, Skyline 120, Great Notley, Braintree, Essex, CM77 7AA

      IIF 29
    • icon of address Courtlands, Station Road, Felsted, Dunmow, CM6 3HB, England

      IIF 30
  • Mr Stephen William Blyth
    English born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Courtlands, Station Road, Felsted, CM6 3HB, United Kingdom

      IIF 31
  • Blyth, Stephen William
    British director born in April 1955

    Registered addresses and corresponding companies
    • icon of address 22-101portomaso Malta, Malta, FOREIGN

      IIF 32
  • Blyth, Stephen William
    British chartered accountant born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burnt House Farm, Jaspers Green, Braintree, Essex, CM7 5BD

      IIF 33 IIF 34
    • icon of address Burnt House, Farm, Jaspers Green, Braintree, Essex, CM7 5BD, United Kingdom

      IIF 35
  • Blyth, Stephen William
    British company director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 700, Avenue West, Skyline 120, Braintree, CM77 7AA, England

      IIF 36
  • Blyth, Stephen William
    British dir/ chartered accountant born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burnt House Farm, Jaspers Green, Braintree, Essex, CM7 5BD

      IIF 37
  • Blyth, Stephen William
    British freight forwarder born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burnt House Farm, Jaspers Green, Braintree, Essex, CM7 5BD

      IIF 38
  • Blyth, Stephen William
    British dir/ chartered accountant

    Registered addresses and corresponding companies
    • icon of address Burnt House Farm, Jaspers Green, Braintree, Essex, CM7 5BD

      IIF 39
  • Blyth, Stephen William
    British director

    Registered addresses and corresponding companies
    • icon of address 22-101portomaso Malta, Malta, FOREIGN

      IIF 40
  • Blyth, Stephen William
    English born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellingtonia Suite, Lynderswood Court, London Road, Braintree, Essex, CM77 8QN, England

      IIF 41 IIF 42 IIF 43
    • icon of address Courtlands, Station Road, Felsted, CM6 3HB, United Kingdom

      IIF 44
  • Blyth, Stephen William
    English chief executive officer born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 700 Avenue West, Skyline 120, Great Notley, Braintree, Essex, CM77 7AA, England

      IIF 45 IIF 46 IIF 47
  • Blyth, Stephen William
    English director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Courtlands, Station Road, Felsted, Essex, CM6 3HB, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 700 Avenue West, Skyline 120, Great Notley, Braintree, Essex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-05-16 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Courtlands Station Road, Felsted, Dunmow, Essex, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    15,200 GBP2023-04-30
    Officer
    icon of calendar 2019-09-19 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address Courtlands Station Road, Felsted, Dunmow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,737 GBP2023-06-30
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address Courtlands, Station Road, Felsted
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    16,690,524 GBP2023-03-31
    Officer
    icon of calendar 2016-11-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    IIF 8 - Has significant influence or controlOE
  • 5
    icon of address Wellingtonia Suite Lynderswood Court, London Road, Braintree, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 42 - Director → ME
  • 6
    icon of address Wellingtonia Suite Lynderswood Court, London Road, Braintree, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 41 - Director → ME
  • 7
    icon of address Wellingtonia Suite Lynderswood Court, London Road, Braintree, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 43 - Director → ME
  • 8
    icon of address Courtlands Station Road, Felsted, Dunmow, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 16 - Director → ME
  • 9
    HIGH STREET DISTRIBUTION LTD - 2016-04-22
    icon of address 700 Avenue West, Skyline 120, Great Notley, Braintree, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -110,903 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Has significant influence or control as a member of a firmOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Courtlands, Station Road, Felsted, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,000 GBP2023-03-31
    Officer
    icon of calendar 2022-03-14 ~ dissolved
    IIF 48 - Director → ME
  • 11
    icon of address Courtlands, Station Road, Felsted
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -24,743 GBP2015-12-31
    Officer
    icon of calendar 2016-12-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 12
    icon of address Courtlands Station Road, Felsted, Dunmow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 13
    KILNFIELD BARN MANAGEMENT COMPANY LIMITED - 2023-07-05
    icon of address Courtlands House, Station Road, Felsted, Dunmow, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-06-30
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 13 - Director → ME
  • 14
    icon of address Courtlands Station Road, Felsted, Dunmow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 27 - Director → ME
  • 15
    icon of address Courtlands, Station Road, Felsted, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 42 Rayne Road, Braintree, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-01 ~ dissolved
    IIF 40 - Secretary → ME
Ceased 20
  • 1
    ANGLIA FORWARDING FAIRVIEW LIMITED - 2015-06-22
    icon of address Wellingtonia Suite Lynderswood Court, London Road, Braintree, Essex, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2018-06-01 ~ 2021-04-27
    IIF 22 - Director → ME
  • 2
    icon of address Courtlands Station Road, Felsted, Dunmow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-12 ~ 2025-10-01
    IIF 21 - Director → ME
  • 3
    icon of address 2 Lace Market Square, Nottingham
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,686 GBP2016-03-31
    Officer
    icon of calendar 2017-10-26 ~ 2021-04-27
    IIF 45 - Director → ME
  • 4
    icon of address The Maltings, Rosemary Lane, Halstead, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    208,420 GBP2024-10-31
    Officer
    icon of calendar 2009-11-01 ~ 2010-01-01
    IIF 35 - Director → ME
    icon of calendar 1997-10-17 ~ 2006-04-05
    IIF 34 - Director → ME
  • 5
    icon of address Courtlands, Station Road, Felsted
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    16,690,524 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-17
    IIF 11 - Has significant influence or control OE
  • 6
    ANGLIA FORWARDING LIMITED - 2021-01-04
    ANGLIA FORWARDING (STRATFORD) LIMITED - 1989-05-31
    icon of address The Anglia Centre Blackwater Close, Fairview Industrial Park, Rainham, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-01 ~ 2020-12-22
    IIF 23 - Director → ME
  • 7
    icon of address Wellingtonia Suite Lynderswood Court, London Road, Braintree, Essex, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2017-07-28 ~ 2022-03-25
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-06
    IIF 3 - Has significant influence or control OE
    IIF 3 - Has significant influence or control as a member of a firm OE
  • 8
    IMPORT SERVICES LIMITED - 2021-05-05
    icon of address Dock Gate 20 Western Avenue, Western Docks, Southampton, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-13 ~ 2021-04-27
    IIF 24 - Director → ME
  • 9
    DELAMODE PLC - 2023-06-28
    MOUSETAIL PLC - 1999-06-01
    KESTREL FREIGHT LOGISTIC'S INTERNATIONAL PLC - 2003-02-21
    icon of address 2 Lace Market Square, Nottingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-05-21 ~ 2005-03-31
    IIF 37 - Director → ME
    icon of calendar 1999-05-21 ~ 2005-03-31
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-17
    IIF 2 - Has significant influence or control as a member of a firm OE
    IIF 2 - Has significant influence or control OE
  • 10
    icon of address 2 Lace Market Square, Nottingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -275 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-06
    IIF 1 - Has significant influence or control OE
    IIF 1 - Has significant influence or control as a member of a firm OE
  • 11
    icon of address 2 Lace Market Square, Nottingham
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,579,719 GBP2016-09-30
    Officer
    icon of calendar 2017-03-10 ~ 2021-04-27
    IIF 36 - Director → ME
  • 12
    HIGH STREET DISTRIBUTION LTD - 2016-04-22
    icon of address 700 Avenue West, Skyline 120, Great Notley, Braintree, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -110,903 GBP2023-12-31
    Officer
    icon of calendar 2022-04-04 ~ 2023-03-15
    IIF 30 - Director → ME
    icon of calendar 2020-02-05 ~ 2020-12-31
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-31
    IIF 4 - Has significant influence or control as a member of a firm OE
    IIF 4 - Has significant influence or control OE
  • 13
    CARDINAL MARITIME (SOUTHERN) LTD - 2012-09-12
    icon of address Leestone Road, Sharston Industrial Estate, Sharston, Manchester
    Active Corporate (5 parents, 11 offsprings)
    Equity (Company account)
    6,290,698 GBP2022-12-31
    Officer
    icon of calendar 2004-12-29 ~ 2005-03-31
    IIF 38 - Director → ME
  • 14
    icon of address 2 Lace Market Square, Nottingham
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    -308,525 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2018-06-01 ~ 2021-04-27
    IIF 25 - Director → ME
  • 15
    REGIONAL EXPRES LIMITED - 2012-03-09
    icon of address Dock Gate 20 Western Avenue, Southampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-03 ~ 2021-04-27
    IIF 47 - Director → ME
  • 16
    REEDTIME LIMITED - 1995-08-09
    icon of address Unit 4 Magic House, Streakes Field Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -158,920 GBP2017-12-31
    Officer
    icon of calendar 1995-07-27 ~ 1997-01-17
    IIF 33 - Director → ME
  • 17
    icon of address 42 Rayne Road, Braintree, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-01 ~ 2005-03-31
    IIF 32 - Director → ME
  • 18
    JUSTUP LIMITED - 1987-05-29
    icon of address 2 Lace Market Square, Nottingham
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -110,947 GBP2015-04-05
    Officer
    icon of calendar 2018-06-01 ~ 2021-04-27
    IIF 46 - Director → ME
  • 19
    XPEDIATOR SERVICES PLC - 2016-12-12
    XPEDIATOR PLC - 2023-08-03
    icon of address Wellingtonia Suite Lynderswood Court, London Road, Braintree, Essex, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2016-09-27 ~ 2022-03-25
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ 2023-03-14
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    EXPEDIATOR LTD - 2016-03-01
    XPEDIATOR LTD - 2016-12-12
    icon of address 2 Lace Market Square, Nottingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-04-13 ~ 2021-04-27
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-23
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE

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.