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

Stephens, Michael John

    Related profiles found in government register
  • Stephens, Michael John
    British commercial director born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Waldrist Close, Cheltenham, GL51 0AQ, England

      IIF 1
  • Stephens, Michael John
    British company director born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Court Mews, 268 London Road, Charlton Kings, Cheltenham, GL52 6HS, England

      IIF 2
    • icon of address Goodridge Court, Goodridge Avenue, Gloucester, GL2 5EN, United Kingdom

      IIF 3
    • icon of address Unit C5, Innsworth Technology Park, Innsworth Lane, Gloucester, GL3 1DL, England

      IIF 4
    • icon of address C/o All In One Medical (dccl Group), Enterprise Drive, Four Ashes, Wolverhampton, WV10 7DF, England

      IIF 5
  • Stephens, Michael John
    British compnay director born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Akermans Orchard, Newent, GL18 1QD, England

      IIF 6
  • Stephens, Michael John
    British director born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Goodridge Court, Goodridge Road, Gloucester, GL2 5EN, United Kingdom

      IIF 7
    • icon of address Bank House, Market Street, Whaley Bridge, High Peak, SK23 7AA, England

      IIF 8 IIF 9
    • icon of address 340, Deansgate, Manchester, M3 4LY

      IIF 10
    • icon of address 21, Ackermans Orchard, Newent, Gloucestershire, GL18 1QN, England

      IIF 11 IIF 12
    • icon of address 21, Akermans Orchard, Newent, Gloucester, GL18 1QD, England

      IIF 13
    • icon of address 21, Akermans Orchard, Newent, Gloucestershire, GL18 1QN

      IIF 14
  • Stephens, Michael John
    British company director born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage Church Square, Blakeney, Gloucestershire, GL15 4DX

      IIF 15
  • Stephens, Michael John
    British director born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage Church Square, Blakeney, Gloucestershire, GL15 4DX

      IIF 16
    • icon of address The Court House, 4 Kenilworth Avenue, Gloucester, Gloucestershire, GL2 0QJ, United Kingdom

      IIF 17
  • Stephens, Michael John
    British proposed director born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage Church Square, Blakeney, Gloucestershire, GL15 4DX

      IIF 18
  • Stephens, Michael John
    British salesman born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage Church Square, Blakeney, Gloucestershire, GL15 4DX

      IIF 19 IIF 20
    • icon of address North Warehouse, Gloucester Docks, Gloucester, Gloucestershire, GL1 2EP, United Kingdom

      IIF 21
    • icon of address 46 Carlson Suite, Vantage Park Business Village, Mitcheldean, Gloucestershire, GL17 0AD, United Kingdom

      IIF 22
  • Mr Michael John Stephens
    British born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12a, Darren Drive, Prince Of Wales Industrial Estate, Abercarn, South Wales, NP11 5AR, United Kingdom

      IIF 23
    • icon of address 2 Court Mews, 268 London Road, Charlton Kings, Cheltenham, GL52 6HS, England

      IIF 24
    • icon of address Goodridge Court, Goodridge Avenue, Gloucester, GL2 5EN, England

      IIF 25
    • icon of address Goodridge Court, Goodridge Avenue, Gloucester, Gloucestershire, GL2 5EN, England

      IIF 26
    • icon of address Goodridge Court, Goodridge Road, Gloucester, GL2 5EN, United Kingdom

      IIF 27
    • icon of address Unit C5, Innsworth Technology Park, Innsworth Lane, Gloucester, GL3 1DL, England

      IIF 28
    • icon of address Bank House, Market Street, Whaley Bridge, High Peak, SK23 7AA, England

      IIF 29
    • icon of address Stardens Works, Tewkesbury Road, Newent, Gloucestershire, GL18 1LG, England

      IIF 30
  • Stephens, Michael John
    British salesman

    Registered addresses and corresponding companies
    • icon of address The Cottage Church Square, Blakeney, Gloucestershire, GL15 4DX

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -46,057 GBP2018-03-31
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Bank House Market Street, Whaley Bridge, High Peak, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address Goodridge Court, Goodridge Road, Gloucester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Court House, 4 Kenilworth Avenue, Gloucester, Glos
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-15 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address Goodridge Court, Goodridge Avenue, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -16,468 GBP2015-10-31
    Officer
    icon of calendar 2003-09-17 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address Goodridge Court, Goodridge Avenue, Gloucester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -73,655 GBP2019-10-31
    Officer
    icon of calendar 2003-05-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    MARBLEGREEN LIMITED - 2011-06-07
    icon of address 46 Carlson Suite, Vantage Park Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address 2 Court Mews 268 London Road, Charlton Kings, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -58,584 GBP2024-02-29
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 12a Darren Drive, Prince Of Wales Industrial Estate, Abercarn, South Wales, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Unit C5 Innsworth Technology Park, Innsworth Lane, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Bank House Market Street, Whaley Bridge, High Peak, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,196 GBP2024-12-31
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address International House 307 Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -261,627 GBP2024-04-30
    Officer
    icon of calendar 2004-09-01 ~ 2005-12-23
    IIF 19 - Director → ME
  • 2
    icon of address Room 501 80 Coleman Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,798 GBP2018-08-31
    Officer
    icon of calendar 2012-08-21 ~ 2014-11-24
    IIF 11 - Director → ME
  • 3
    icon of address C/o Hygenica (dccl Group) Enterprise Drive, Four Ashes, Wolverhampton, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    -2,657,777 GBP2025-02-28
    Officer
    icon of calendar 2014-02-11 ~ 2017-05-31
    IIF 5 - Director → ME
  • 4
    icon of address Goodridge Court, Goodridge Avenue, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -16,468 GBP2015-10-31
    Officer
    icon of calendar 2003-09-17 ~ 2005-05-18
    IIF 31 - Secretary → ME
  • 5
    icon of address C/o Hygenica (dccl Group) Enterprise Drive, Four Ashes, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    icon of calendar 2012-12-18 ~ 2014-02-11
    IIF 12 - Director → ME
  • 6
    icon of address C/o Hygenica (dccl Group) Enterprise Drive, Four Ashes, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-06-30 ~ 2014-02-11
    IIF 14 - Director → ME
  • 7
    icon of address Unit 2 Ramsdale Road, Gloucester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,945,556 GBP2024-09-30
    Officer
    icon of calendar 2004-04-20 ~ 2009-02-27
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-17
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Unit 2 Ramsdale Road, Gloucester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    723,472 GBP2024-09-30
    Officer
    icon of calendar 2000-08-16 ~ 2009-02-27
    IIF 18 - Director → ME
  • 9
    THE LITTLE LAUNDRY & IRONING COMPANY LTD - 2019-09-10
    icon of address 70a Albion Street, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -83,863 GBP2024-09-30
    Officer
    icon of calendar 2022-07-21 ~ 2023-10-17
    IIF 1 - Director → ME
  • 10
    icon of address 58-60 Ryeworth Road, Charlton Kings, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-17 ~ 2010-03-09
    IIF 20 - Director → ME
  • 11
    FIELDRADIO LIMITED - 2003-05-06
    icon of address Unit 2 Ramsdale Road, Gloucester, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,874 GBP2024-09-30
    Officer
    icon of calendar 2003-04-04 ~ 2009-02-27
    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.