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 Steven James Budding

    Related profiles found in government register
  • Mr Steven James Budding
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Colmore Row, Birmingham, B3 2BH

      IIF 1
    • icon of address Commerce House, Eastern Way, Cannock, WS11 7FJ, England

      IIF 2
    • icon of address Unit 2 Upper Keys Business Park, Keys Park Road Hednesford, Cannock, Staffordshire, WS12 2GE

      IIF 3
    • icon of address Unit 2 Upper Keys Business Park, Keys Park Road, Hednesford, Cannock, Staffordshire, WS12 2GE, United Kingdom

      IIF 4
    • icon of address 22, West Carr Lane, Sutton Fields Ind Est, Hull, HU7 0BW, England

      IIF 5
    • icon of address Gateway Chassis Ltd, 22 West Carr Lane, Sutton Fields Ind Est, Hull, HU7 0BW, England

      IIF 6
    • icon of address 88, Hill Village Road, Sutton Coldfield, B75 5BE, England

      IIF 7
    • icon of address Pool Barn, Shirrall Drive, Drayton Bassett, Tamworth, B78 3EG, England

      IIF 8
  • Mr Steven James Budding
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acton Lea Farm, Acton Lea, Acton Reynald, Shrewsbury, SY4 4DR, United Kingdom

      IIF 9
  • Budding, Steven James
    British commercial director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Hill Village Road, Sutton Coldfield, B75 5BE, England

      IIF 10
  • Budding, Steven James
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Hill Village Road, Sutton Coldfield, B75 5BE, England

      IIF 11
  • Budding, Steven James
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Budding, Steven James
    British managing director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Colmore Row, Birmingham, B3 2BH

      IIF 17
    • icon of address Unit 2, Upper Keys Business Park, Keys Park Road, Cannock, Staffordshire, WS12 2GE, England

      IIF 18
    • icon of address Unit 2 Upper Keys Business Park, Keys Park Road, Hednesford, Cannock, Staffordshire, WS12 2GE, United Kingdom

      IIF 19
    • icon of address Gateway Chassis Ltd, 22 West Carr Lane, Sutton Fields Ind Est, Hull, HU7 0BW, England

      IIF 20
  • Budding, Steven James
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Upper Keys Business Park, Keys Park Road, Hednesford, Cannock, Staffordshire, WS12 2GE, England

      IIF 21
  • Budding, Steven James
    British managing director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Upper Keys Business Park, Keys Park Road Hednesford, Cannock, Staffordshire, WS12 2GE

      IIF 22
    • icon of address Pool Barn, Shirrall Drive, Drayton Bassett, Staffordshire, B78 3EG

      IIF 23
    • icon of address 22, West Carr Lane, Sutton Fields Ind Est, Hull, HU7 0BW, England

      IIF 24
  • Budding, Steven James
    British company director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Hill Village Road, Sutton Coldfield, B75 5BE, England

      IIF 25
  • Budding, Steven James
    British co director born in May 1965

    Registered addresses and corresponding companies
    • icon of address The Apartment Oak House, Woodside Drive, Little Aston, Sutton Coldfield, B74 3BB

      IIF 26
  • Budding, Steven James
    British managing director

    Registered addresses and corresponding companies
    • icon of address Hanbury House, Lower Way, Rugeley, Staffordshire, WS15 1QG

      IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 88 Hill Village Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -165,558 GBP2024-01-31
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address 15 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 88 Hill Village Road, Sutton Coldfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,647 GBP2024-01-31
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 16 - Director → ME
  • 4
    icon of address 88 Hill Village Road, Sutton Coldfield, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -79,237 GBP2024-03-31
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    ANSONSCO WSL LIMITED - 2020-08-21
    icon of address 22 West Carr Lane, Sutton Fields Ind Est, Hull, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    20,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    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
  • 6
    icon of address Unit 2 Upper Keys Business Park, Keys Park Road Hednesford, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-05-23 ~ dissolved
    IIF 23 - Director → ME
Ceased 14
  • 1
    icon of address 88 Hill Village Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -165,558 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-01-21 ~ 2021-06-09
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 88 Hill Village Road, Sutton Coldfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,647 GBP2024-01-31
    Officer
    icon of calendar 2022-01-18 ~ 2022-06-14
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ 2022-02-01
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address 22 West Carr Lane, Sutton Fields Ind Est, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    164,346 GBP2024-12-31
    Officer
    icon of calendar 2014-08-07 ~ 2020-03-10
    IIF 24 - Director → ME
  • 4
    GATEWAY CHASSIS LIMITED - 2020-01-02
    icon of address 22 West Carr Lane, Sutton Fields Ind Est, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,013,502 GBP2024-12-31
    Officer
    icon of calendar 2016-11-07 ~ 2020-03-10
    IIF 12 - Director → ME
  • 5
    HEMPCO 16 LIMITED - 2009-02-13
    icon of address 22 West Carr Lane, Sutton Fields Ind Est, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2016-11-07 ~ 2020-03-10
    IIF 13 - Director → ME
  • 6
    ANSONSCO WSL LIMITED - 2020-08-21
    icon of address 22 West Carr Lane, Sutton Fields Ind Est, Hull, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    20,000 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2020-02-06 ~ 2020-03-10
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit 2 Upper Keys Business Park, Keys Park Road Hednesford, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-05-23 ~ 2003-01-23
    IIF 27 - Secretary → ME
  • 8
    STARCO GB LIMITED - 2024-06-03
    C.G. ENTERPRISES LIMITED - 1999-09-29
    C G UNDERGEAR LIMITED - 2000-03-28
    KEELEX 20 LIMITED - 1988-07-12
    icon of address Wheelhouse Road, Towers Business Park, Rugeley, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,592,509 GBP2019-12-31
    Officer
    icon of calendar 1992-09-10 ~ 1995-09-27
    IIF 26 - Director → ME
  • 9
    icon of address Wheel Solutions Limited, Unit 2 Upper Keys Business Park, Keys Park Road, Hednesford, Cannock, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    59,269 GBP2024-12-31
    Officer
    icon of calendar 2014-07-01 ~ 2021-02-26
    IIF 21 - Director → ME
  • 10
    icon of address Unit 2 Upper Keys Business Park Keys Park Road, Hednesford, Cannock, Staffordshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-12-04 ~ 2021-02-26
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ 2021-02-26
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 11
    icon of address Unit 2 Upper Keys Business Park, Keys Park Road Hednesford, Cannock, Staffordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-12-31 ~ 2021-02-26
    IIF 22 - Director → ME
    icon of calendar 1998-12-31 ~ 2002-04-05
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2009-01-02
    IIF 3 - Ownership of shares – 75% or more OE
  • 12
    icon of address Unit 13 - Apollo Office Park Ironstone Lane, Wroxton, Banbury, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    179,141 GBP2024-12-31
    Officer
    icon of calendar 2017-08-17 ~ 2021-05-12
    IIF 18 - Director → ME
  • 13
    icon of address Gateway Chassis Ltd, 22 West Carr Lane, Sutton Fields Ind Est, Hull, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    50 GBP2024-12-31
    Officer
    icon of calendar 2018-12-04 ~ 2020-03-10
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ 2020-03-10
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 14
    HEMPCO 14 LIMITED - 2008-12-11
    POINT FABRICATIONS LIMITED - 2016-11-01
    icon of address 22 West Carr Lane, Sutton Fields Ind Est, Hull, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2016-11-07 ~ 2020-03-10
    IIF 15 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.