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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Stephen Alexander Crabb

    Related profiles found in government register
  • Mr Stephen Alexander Crabb
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Marys House, Netherhampton, Salisbury, SP2 8PU

      IIF 1
    • Marys House, Netherhampton, Salisbury, SP2 8PU, England

      IIF 2
    • Marys House, Netherhampton, Salisbury, Wiltshire, SP2 8PU

      IIF 3 IIF 4 IIF 5
    • Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Mr Stephen Alexander Crabb
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Crabb, Stephen Alexander
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
  • Crabb, Stephen Alexander
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 22
  • Crabb, Stephen Alexander
    British managing director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Farm, Gomeldon, Salisbury, SP4 6JZ

      IIF 23
    • Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 24
  • Mr Stephen Lear
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 25
  • Crabb, Stephen Alexander
    British director born in August 1959

    Registered addresses and corresponding companies
    • Newtown, Westbury, Wiltshire, BA13 3EF

      IIF 26
  • Lear, Stephen
    British solicitor born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Intouch Accounting, Everdene House, Deansleigh Road, Bournemouth, BH7 7DU, United Kingdom

      IIF 27
  • Crabb, Stephen Alexander
    British man director

    Registered addresses and corresponding companies
    • Farm, Gomeldon, Salisbury, SP4 6JZ

      IIF 28
  • Crabb, Stephen Alexander
    British managing direct

    Registered addresses and corresponding companies
  • Lear, Stephen
    British born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • Barn, Bickington, Newton Abbot, TQ12 6NX, England

      IIF 31
  • Lear, Stephen
    British manager born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • Barn, Wrigwell, Newton Abbot, Devon, TQ12 6NE, United Kingdom

      IIF 32
  • Lear, Stephen
    British solicitor born in August 1959

    Registered addresses and corresponding companies
    • Corner Green, Blackheath, London, SE3 9JJ

      IIF 33
  • Lear, Stephen
    British man director born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lake House, Bradfield, Cullompton, Devon, EX15 2RA

      IIF 34 IIF 35
  • Lear, Stephen
    British manager born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lear, Stephen
    British managing director born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lake House, Bradfield, Cullompton, Devon, EX15 2RA

      IIF 39
child relation
Offspring entities and appointments 24
  • 1
    AQUA DESIGN AND LEISURE LIMITED
    - now 02775195
    WELLBATCH LIMITED
    - 1997-12-04 02775195
    St Marys House, Netherhampton, Salisbury
    Active Corporate (10 parents)
    Officer
    1997-12-04 ~ now
    IIF 16 - Director → ME
  • 2
    BLACKHEATH CATOR ESTATE RESIDENTS LIMITED
    - now 00857194
    BLACKHEATH CATOR ESTATE LIMITED - 1982-06-09
    The Old Bakehouse, 11 Blackheath Village, London, United Kingdom
    Active Corporate (71 parents)
    Officer
    2002-09-27 ~ 2003-07-17
    IIF 33 - Director → ME
  • 3
    CASCADE CONSTRUCTION LIMITED
    02026086
    Co Seakens & Co, Telephone House, 54 56 Vicarage House, Watford Herts
    Liquidation Corporate (3 parents)
    Officer
    ~ 1992-03-27
    IIF 26 - Director → ME
  • 4
    CATALINA SPAS AND HOT TUBS LTD
    04966350
    St Marys House, Netherhampton, Salisbury
    Active Corporate (6 parents)
    Officer
    2003-11-24 ~ now
    IIF 21 - Director → ME
    2003-11-24 ~ 2005-03-01
    IIF 28 - Secretary → ME
  • 5
    CATALINA SPAS LIMITED
    03483434
    St Mary's House, Netherhampton, Salisbury
    Active Corporate (5 parents, 1 offspring)
    Officer
    1997-12-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Right to appoint or remove directors OE
  • 6
    COAST SPAS UK LIMITED
    15118553
    St. Marys House, Netherhampton, Salisbury, England
    Active Corporate (2 parents)
    Officer
    2023-09-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 7
    EUROSPA LIMITED
    04819443
    St Mary's House, Netherhampton, Salisbury, Wiltshire
    Active Corporate (5 parents)
    Officer
    2003-07-15 ~ now
    IIF 20 - Director → ME
    2003-07-15 ~ 2005-03-01
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 8
    EZ COVER LTD
    11714319
    St Marys House, Netherhampton, Salisbury, Wiltshire
    Active Corporate (2 parents)
    Officer
    2018-12-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-12-06 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    GERMSTAR HYGIENE LIMITED
    06703812
    St Marys House, Netherhampton, Salisbury, Wiltshire
    Dissolved Corporate (5 parents)
    Officer
    2008-09-22 ~ dissolved
    IIF 22 - Director → ME
  • 10
    GERMSTAR UK LIMITED
    08888461
    St Mary's House, Netherhampton, Salisbury, Wiltshire
    Active Corporate (5 parents)
    Officer
    2014-02-12 ~ 2016-11-29
    IIF 24 - Director → ME
  • 11
    HILLCREST BRANCH LIMITED
    06390049
    New Leaf, Farmhouse Rise, Exminster, Devon
    Dissolved Corporate (13 parents)
    Officer
    2008-02-01 ~ dissolved
    IIF 32 - Director → ME
  • 12
    INAIR LTD
    13106605
    St. Marys House, Netherhampton, Salisbury, Wiltshire
    Active Corporate (2 parents)
    Officer
    2020-12-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-12-31 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 13
    IQL UK LIMITED - now
    RLSS LIFEGUARD TRAINING LIMITED
    - 2002-10-09 03719774
    Redhill House, London Road, Worcester, England
    Active Corporate (24 parents)
    Officer
    1999-02-25 ~ 2001-04-06
    IIF 38 - Director → ME
  • 14
    REFURNISH DEVON
    - now 04199124
    DEVON FURNITURE FORUM - 2009-02-27
    Unit 2a Wrangaton Business Park, Wrangaton, Devon
    Active Corporate (20 parents)
    Officer
    2011-05-07 ~ 2017-11-21
    IIF 31 - Director → ME
  • 15
    RLSS U.K. ENTERPRISES LIMITED
    02559199
    Redhill House, London Road, Worcester, England
    Active Corporate (23 parents)
    Officer
    1995-01-30 ~ 2001-04-06
    IIF 36 - Director → ME
  • 16
    SOLSTICE LEISURE LIMITED
    - now 03685078
    A1 SPA COMPANY LTD
    - 2019-01-15 03685078
    St Marys House, Netherhampton, Salisbury
    Active Corporate (7 parents)
    Officer
    1999-08-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-06-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    2016-04-06 ~ 2019-05-30
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 17
    SPA PARTS EUROPE LIMITED
    04372076
    St Marys House, Netherhampton, Salisbury
    Active Corporate (5 parents)
    Officer
    2002-02-19 ~ now
    IIF 19 - Director → ME
    2002-02-19 ~ 2005-03-01
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 18
    SPATEX LIMITED
    03167910
    4 Eastgate House, East Street, Andover, Hampshire
    Active Corporate (22 parents)
    Officer
    2007-09-13 ~ 2012-03-19
    IIF 23 - Director → ME
  • 19
    THE PLASTIC SURGEON (LOGISTICS) LTD
    - now 03676312
    CAR BODY SUPPLIES LIMITED - 2001-05-01
    Blue Waters House, Pottery Road, Bovey Tracey, Devon
    Dissolved Corporate (13 parents)
    Officer
    2003-08-01 ~ 2005-12-01
    IIF 35 - Director → ME
  • 20
    THE PLASTIC SURGEON LIMITED
    - now 03718897
    CHAMAELEO LIMITED
    - 2006-12-28 03718897
    ABILITY HOLDINGS LIMITED - 2000-09-05
    7 Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, England
    Active Corporate (29 parents, 3 offsprings)
    Officer
    2003-05-01 ~ 2008-04-10
    IIF 39 - Director → ME
  • 21
    TPS FINE FINISHING LIMITED - now
    THE PLASTIC SURGEON LIMITED
    - 2006-12-28 03265551
    Blue Waters House, Pottery Road, Bovey Tracey, Devon
    Dissolved Corporate (14 parents)
    Officer
    2003-08-01 ~ 2005-12-01
    IIF 34 - Director → ME
  • 22
    WATERSIDE MANUFACTURING LIMITED
    02796299
    146 High Street, Harborne, Birmingham, England
    Active Corporate (7 parents)
    Officer
    2001-01-03 ~ 2001-05-31
    IIF 37 - Director → ME
  • 23
    WP SOLUTIONS LIMITED
    11458908
    9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Officer
    2018-07-11 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 24
    XANTIA SPAS LTD
    13834082
    St. Marys House, Netherhampton, Salisbury, Wiltshire
    Active Corporate (2 parents)
    Officer
    2022-01-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-01-07 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.