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

Abbley, Stephen George

    Related profiles found in government register
  • Abbley, Stephen George
    British chairman born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Swindon, SN4 8SY, United Kingdom

      IIF 1
    • icon of address Unit 15, Interface Business Pk, Binknoll La, Royal Wootton Bassett, Swindon, Wiltshire, SN4 8SY, United Kingdom

      IIF 2
  • Abbley, Stephen George
    British company director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Norcote Cottage, Burford Road, Cirencester, Gloucestershire, GL7 5RJ, United Kingdom

      IIF 3
    • icon of address Lower Norcote Cottage, Cirencester, GL7 5RJ

      IIF 4 IIF 5
  • Abbley, Stephen George
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Norcote Cottage, Burford Road, Cirencester, Gloucestershire, GL7 5RJ, United Kingdom

      IIF 6
    • icon of address Lower Norcote Cottage, Burford Road, Lower Norcote, Cirencester, Gloucestershire, GL7 5RJ, United Kingdom

      IIF 7 IIF 8
    • icon of address Lower Norcote Cottage, Cirencester, GL7 5RJ

      IIF 9 IIF 10
    • icon of address Lower Norcote Cottage, Lower Norcote, Cirencester, Gloucestershire, GL7 5RJ, England

      IIF 11
    • icon of address Lower Norcote Cottage, Lower Norcote, Cirencester, Gloucestershire, GL7 5RJ, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 15 Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Swindon, SN4 8SY, United Kingdom

      IIF 17
    • icon of address 15, Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Swindon, Wiltshire, SN4 8SY, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 15 Interface Business Park, Royal Wootton Bassett, Swindon, SN4 8SY, United Kingdom

      IIF 21
    • icon of address Unit 15 Interface Business Park, Bincknoll Lane, Wootton Bassett, Swindon, SN4 8SY, United Kingdom

      IIF 22
    • icon of address Unit 15, Interface Business Park, Royal Wootton Bassett, Swindon, Wiltshire, SN4 8SY, United Kingdom

      IIF 23
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 24
  • Abbley, Stephen George
    British manager born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Abbley, Stephen George
    born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Norcote Cottage, Lower Norcote, Cirencester, Gloucestershire, GL7 5RJ, United Kingdom

      IIF 28
  • Mr Stephen Abbley
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 15, Interface Business Park, Royal Wootton Bassett, Swindon, Wiltshire, SN4 8SY, United Kingdom

      IIF 29
  • Abbley, Stephen George
    British director born in March 1957

    Registered addresses and corresponding companies
  • Mr Stephen George Abbley
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Norcote Cottage, Burford Road, Cirencester, Gloucestershire, GL7 5RJ, United Kingdom

      IIF 34
    • icon of address Lower Norcote Cottage, Lower Norcote, Cirencester, Gloucestershire, GL7 5RJ, United Kingdom

      IIF 35 IIF 36
    • icon of address 2 Glen Avon Court, Hornbury Hill, Minety, Malmesbury, Wiltshire, SN16 9QH

      IIF 37
    • icon of address 15, Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Wiltshire, SN4 8SY

      IIF 38 IIF 39
    • icon of address Greenquarry, Farrington Lane, Doulting, Shepton Mallet, BA4 4RG, England

      IIF 40
    • icon of address 15 Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Swindon, SN4 8SY, United Kingdom

      IIF 41
    • icon of address 15, Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Swindon, Wiltshire, SN4 8SY, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address Unit 15 Interface Business Park, Bincknoll Lane, Wootton Bassett, Swindon, SN4 8SY, United Kingdom

      IIF 46
    • icon of address Unit 15 Interface Business Park, Binknoll Lane Wootton Bassett, Swindon, Wiltshire, SN4 8SY

      IIF 47 IIF 48 IIF 49
    • icon of address Unit 15, Interface Business Pk, Bincknoll La, Royal Wootton Bassett, Swindon, Wiltshire, SN4 8SY, United Kingdom

      IIF 50
    • icon of address Unit 15, Interface Business Pk, Binknoll La, Royal Wootton Bassett, Swindon, Wiltshire, SN4 8SY

      IIF 51
    • icon of address Unit 15 Interface Business Park, Bincknoll, Wootton Bassett, SN4 8SY

      IIF 52
  • Abbley, Stephen George
    British director

    Registered addresses and corresponding companies
    • icon of address 74 Edinburgh Street, Gorse Hill, Swindon, Wiltshire, SN2 6DE

      IIF 53
  • Abbley, Stephen
    British

    Registered addresses and corresponding companies
    • icon of address The Jays 17 Dianmer Close, Hook Wootton Bassett, Swindon, Wiltshire, SN4 8EB

      IIF 54
child relation
Offspring entities and appointments
Active 17
  • 1
    ARJ (MENDIP) LTD - 2018-10-17
    icon of address Unit 15 Interface Business Pk, Bincknoll La, Royal Wootton Bassett, Swindon, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    485,653 GBP2023-11-30
    Officer
    icon of calendar 2016-06-09 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address 43-45 Devizes Road, Swindon, Wiltshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,540 GBP2021-01-31
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address Unit 15 Interface Business Park, Binknoll Lane Wootton Bassett, Swindon, Wiltshire
    Active Corporate (5 parents)
    Equity (Company account)
    125,891 GBP2024-09-30
    Officer
    icon of calendar 2013-06-18 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address 15 Interface Business Park Bincknoll Lane, Royal Wootton Bassett, Swindon, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,385 GBP2023-11-30
    Officer
    icon of calendar 2015-12-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,670,258 GBP2020-11-30
    Officer
    icon of calendar 2002-06-14 ~ now
    IIF 27 - Director → ME
  • 6
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,313 GBP2016-08-31
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Unit 15 Interface Business Park Bincknoll Lane, Wootton Bassett, Swindon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-06-16 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 8
    PARK HOMES RELOCATION LLP - 2015-04-17
    icon of address Unit 15 Interface Business Park, Binknoll Lane, Wootton Bassett, Swindon, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 9
    BPE 135 LIMITED - 2001-11-21
    icon of address 15 Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,326 GBP2022-11-30
    Officer
    icon of calendar 2001-09-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 10
    BCOMP 510 LIMITED - 2018-11-28
    icon of address 15 Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Swindon, Wiltshire, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -19,247 GBP2023-11-30
    Officer
    icon of calendar 2016-11-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-28 ~ dissolved
    IIF 24 - Director → ME
  • 12
    icon of address 15, Interface Business Park Bincknoll Lane, Royal Wootton Bassett, Swindon, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    94,851 GBP2023-11-30
    Officer
    icon of calendar 2018-02-08 ~ now
    IIF 20 - Director → ME
  • 13
    PARK HOMES RELOCATION LIMITED - 2015-08-06
    BCOMP 486 LIMITED - 2015-04-17
    icon of address 15 Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    10,656,717 GBP2023-11-30
    Officer
    icon of calendar 2014-11-18 ~ now
    IIF 11 - Director → ME
  • 14
    SPIRE HOUSE FINANCE LIMITED - 2017-07-18
    icon of address Unit 15 Interface Business Park, Binknoll Lane Wootton Bassett, Swindon, Wiltshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,580,064 GBP2023-11-30
    Officer
    icon of calendar 2004-08-02 ~ now
    IIF 26 - Director → ME
  • 15
    BCOMP 511 LIMITED - 2017-07-21
    icon of address 15 Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Swindon, Wiltshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    316,139 GBP2023-11-30
    Officer
    icon of calendar 2016-11-18 ~ now
    IIF 19 - Director → ME
  • 16
    icon of address Unit 15 Interface Business Park, Bincknoll, Wootton Bassett
    Active Corporate (2 parents)
    Equity (Company account)
    147,814 GBP2023-07-31
    Officer
    icon of calendar 2004-07-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 15 Interface Business Park, Binknoll Lane Wootton Bassett, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-17 ~ dissolved
    IIF 25 - Director → ME
Ceased 21
  • 1
    icon of address Walmer House, 32 Bath Street, Cheltenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2007-05-10 ~ 2008-08-19
    IIF 5 - Director → ME
  • 2
    ARJ (MENDIP) LTD - 2018-10-17
    icon of address Unit 15 Interface Business Pk, Bincknoll La, Royal Wootton Bassett, Swindon, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    485,653 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-06-09 ~ 2017-11-03
    IIF 50 - Has significant influence or control OE
  • 3
    ARVAL PHH LIMITED - 2005-04-13
    PHH EUROPE LIMITED - 2000-11-28
    CENDANT BUSINESS ANSWERS (EUROPE) LTD - 1999-10-21
    PHH EUROPE PUBLIC LIMITED COMPANY - 1998-05-27
    PHH INTERNATIONAL LIMITED - 1987-12-07
    PHH HOLDINGS LIMITED - 1982-02-23
    TEVAN LIMITED - 1981-12-31
    icon of address Whitehill House, Windmill Hill, Swindon, Wiltshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1991-05-20 ~ 1998-03-11
    IIF 31 - Director → ME
    icon of calendar ~ 1994-10-19
    IIF 53 - Secretary → ME
  • 4
    CENDANT MOBILITY PROPERTY SERVICES (NO.2) LTD - 2006-05-19
    CENDANT PROPERTY SERVICES (NO. 2) LIMITED - 2002-09-02
    CENDANT PROPERTY SERVICES LTD - 1999-06-29
    PHH PROPERTY SERVICES LIMITED - 1998-03-02
    HOMEQUITY PROPERTY SERVICES LIMITED - 1988-01-12
    OAKSYLVAN LIMITED - 1984-09-03
    icon of address Frankland Road, Blagrove, Swindon, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-03-11
    IIF 30 - Director → ME
  • 5
    CENDANT MOBILITY LTD - 2006-05-19
    CENDANT RELOCATION (UK) LIMITED - 2002-09-02
    CENDANT RELOCATION PLC - 1999-06-22
    PHH RELOCATION PLC - 1998-02-13
    PHH HOMEQUITY PUBLIC LIMITED COMPANY - 1995-12-27
    HOMEQUITY LTD - 1988-01-12
    HOMEQUITY RELOCATION LIMITED - 1985-08-07
    PHH RELOCATION FUNDING LIMITED - 1982-02-23
    TRUSHELFCO (NO. 226) LIMITED - 1979-12-31
    icon of address Unit 3, Arclite House Century Road, Peatmoor, Swindon, Wiltshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1998-03-11
    IIF 33 - Director → ME
  • 6
    CENDANT MOBILITY PROPERTY SERVICES LTD - 2006-05-19
    CENDANT PROPERTY SERVICES LIMITED - 2002-09-02
    PHH ASSET MANAGEMENT LIMITED - 1999-09-23
    PHH LEASING (N0.5) LIMITED - 1989-05-04
    icon of address Frankland Road, Blagrove, Swindon, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-03-11
    IIF 32 - Director → ME
  • 7
    icon of address Unit 15 Interface Business Park, Binknoll Lane Wootton Bassett, Swindon, Wiltshire
    Active Corporate (5 parents)
    Equity (Company account)
    125,891 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-01
    IIF 49 - Has significant influence or control OE
  • 8
    icon of address Unit 15 Interface Business Park, Royal Wootton Bassett, Swindon, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-17 ~ 2025-04-23
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ 2025-04-23
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 9
    icon of address Flat 7 Florence House 17 Church Road, Wanborough, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -166 GBP2025-01-31
    Officer
    icon of calendar 2018-01-05 ~ 2025-02-11
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ 2025-02-11
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address 2 Glen Avon Court Hornbury Hill, Minety, Malmesbury, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2014-09-05 ~ 2018-06-15
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-15
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 9 Haybrook Rise, 9 Haybrook Rise, Pewsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -75 GBP2024-06-30
    Officer
    icon of calendar 2020-06-19 ~ 2025-03-18
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ 2025-03-28
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address Long Ash Woodbridge Lane, Withington, Cheltenham, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2 GBP2024-07-31
    Officer
    icon of calendar 2014-12-15 ~ 2022-08-02
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 51 - Has significant influence or control OE
  • 13
    HC 1362 LIMITED - 2024-10-17
    icon of address 15 Interface Business Park, Royal Wootton Bassett, Swindon, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-07 ~ 2024-11-29
    IIF 21 - Director → ME
  • 14
    icon of address 15 Windsor Road, Swindon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-28 ~ 2019-01-23
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ 2019-01-23
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 15
    QUICK MOVE PROPERTIES LIMITED - 2015-08-06
    WISECREW LIMITED - 1998-08-21
    icon of address Unit 9 Coped Hall Business Park, Royal Wootton Bassett, Swindon, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,069,668 GBP2024-11-30
    Officer
    icon of calendar 1998-07-22 ~ 2016-12-02
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-04-06
    IIF 47 - Has significant influence or control OE
  • 16
    PARK HOMES RELOCATION LIMITED - 2015-08-06
    BCOMP 486 LIMITED - 2015-04-17
    icon of address 15 Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    10,656,717 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-12-02 ~ 2016-12-02
    IIF 39 - Ownership of shares – 75% or more OE
  • 17
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -206,464 GBP2019-02-28
    Officer
    icon of calendar 2015-12-08 ~ 2019-06-28
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-28
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    SPIRE HOUSE FINANCE LIMITED - 2017-07-18
    icon of address Unit 15 Interface Business Park, Binknoll Lane Wootton Bassett, Swindon, Wiltshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,580,064 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-01
    IIF 48 - Has significant influence or control OE
  • 19
    BCOMP 511 LIMITED - 2017-07-21
    icon of address 15 Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Swindon, Wiltshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    316,139 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-11-18 ~ 2024-10-28
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 20
    icon of address Greenquarry Farrington Lane, Doulting, Shepton Mallet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,669 GBP2024-06-30
    Officer
    icon of calendar 2016-06-08 ~ 2019-10-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ 2019-10-01
    IIF 40 - Has significant influence or control OE
  • 21
    THE VINE (STANTON) MANAGEMENT LIMITED - 2021-08-27
    icon of address Cockspur House, 3 The Vine Yard, Stanton, Broadway, Worcestershire
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2025-03-31
    Officer
    icon of calendar 2000-03-09 ~ 2002-09-30
    IIF 54 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.