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

Giles, Stephen Robert

    Related profiles found in government register
  • Giles, Stephen Robert
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 8 Polquhap Court, Crookston, Glasgow, Lanarkshire, G53 7FN

      IIF 1 IIF 2
  • Giles, Stephen Robert
    British chartered accountant born in March 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8 Polquhap Court, Crookston, Glasgow, Lanarkshire, G53 7FN

      IIF 3 IIF 4 IIF 5
  • Ives, Stephen Robert
    British director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, The Old Maltings, 135 Ditton Walk, Cambridge, Cambridgeshire, CB5 8PY, United Kingdom

      IIF 6
  • Ives, Stephen Robert
    British chief operating officer born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upper House, Spring Hill, Nailsworth, Stroud, Gloucestershire, GL6 0LX, United Kingdom

      IIF 7
  • Ives, Stephen Robert
    British company director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Chequers Court, Station Road, Swavesey, Cambs, CB4 5QJ

      IIF 8
    • icon of address The Knowledge Center/1, Wyboston Lakes, Great North Rd, Wyboston, Bedfordshire, MK44 3BY, United Kingdom

      IIF 9
  • Ives, Stephen Robert
    British computer scientist born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 140 Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire, CB4 0GF

      IIF 10
  • Ives, Stephen Robert
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upper House, Spring Hill, Nailsworth, Gloucestershire, GL6 0LX, England

      IIF 11
    • icon of address Upper House, Spring Hill, Nailsworth, Stroud, GL6 0LX, United Kingdom

      IIF 12
    • icon of address 4 Chequers Court, Station Road, Swavesey, Cambs, CB4 5QJ

      IIF 13
    • icon of address The Knowledge Center/1, Wyboston Lakes, Great North Rd, Wyboston, Bedfordshire, MK44 3BY, United Kingdom

      IIF 14 IIF 15
    • icon of address The Knowledge Center/1, Wybston Lakes, Great North Rd, Wyboston, Bedfordshire, MK44 3BY, United Kingdom

      IIF 16
  • Ives, Stephen Robert
    British it consultant born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Chequers Court, Station Road, Swavesey, Cambs, CB4 5QJ

      IIF 17
  • Mr Stephen Robert Giles
    British born in March 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Tak Ma Doon Road Kilsyth, Glasgow, G65 0RS

      IIF 18
    • icon of address Craig En Goyne, Tak Ma Doon Road, Kilsyth, G65 0RS

      IIF 19
  • Mr Stephen Robert Ives
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upper House, Spring Hill, Nailsworth, Gloucestershire, GL6 0LX, England

      IIF 20
    • icon of address Upper House, Spring Hill, Nailsworth, Stroud, Gloucestershire, GL6 0LX, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Upper House, Spring Hill, Nailsworth, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,514 GBP2024-12-31
    Officer
    icon of calendar 2012-01-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Upper House Spring Hill, Nailsworth, Stroud, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -96,943 GBP2024-12-31
    Officer
    icon of calendar 2015-12-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 6 The Old Maltings, 135 Ditton Walk, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,225 GBP2021-02-28
    Officer
    icon of calendar 2011-01-24 ~ dissolved
    IIF 6 - Director → ME
Ceased 12
  • 1
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1999-11-02 ~ 2003-10-15
    IIF 13 - Director → ME
  • 2
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Lanarkshire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    1,291,798 GBP2024-08-31
    Officer
    icon of calendar 2006-01-12 ~ 2017-05-31
    IIF 3 - Director → ME
    icon of calendar 2006-01-12 ~ 2017-05-31
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ 2017-05-31
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    SHIFTCITY LIMITED - 1989-06-05
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Lanarkshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    1,941,110 GBP2024-08-31
    Officer
    icon of calendar 2006-01-12 ~ 2017-05-31
    IIF 4 - Director → ME
    icon of calendar 2006-01-12 ~ 2017-05-31
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ 2017-05-31
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address Potton House Wyboston Lakes, Great North Road, Wyboston, Bedford
    Active Corporate (4 parents)
    Equity (Company account)
    -949 GBP2024-12-25
    Officer
    icon of calendar ~ 2000-08-09
    IIF 8 - Director → ME
  • 5
    IVES CONSULTANCY LIMITED - 1998-07-01
    icon of address Bellingham House, 2 Huntingdon Street, St. Neots, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1998-06-03 ~ 2016-01-04
    IIF 15 - Director → ME
  • 6
    BAROLAND LIMITED - 1989-07-24
    IVES & CO LIMITED - 1997-09-12
    IVES & COMPANY LIMITED - 1998-07-01
    IVES GROUP LIMITED - 1999-04-12
    icon of address Bellingham House, 2 Huntingdon Street, St Neots, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    64,468 GBP2024-06-30
    Officer
    icon of calendar ~ 2016-01-04
    IIF 16 - Director → ME
  • 7
    TRIGENIX LIMITED - 2005-01-04
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2000-02-24 ~ 2004-10-05
    IIF 17 - Director → ME
  • 8
    RAWYARDS HOUSE NURSING HOME LIMITED - 2003-07-25
    icon of address Rawyards House, Motherwell Road, Airdrie
    Active Corporate (4 parents)
    Equity (Company account)
    1,842,233 GBP2024-12-31
    Officer
    icon of calendar 2001-12-24 ~ 2005-08-31
    IIF 5 - Director → ME
  • 9
    NEXTNEURAL LIMITED - 2017-10-04
    icon of address Salisbury House, Station Road, Cambridge, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    4,257,099 GBP2025-06-30
    Officer
    icon of calendar 2017-05-30 ~ 2024-06-11
    IIF 7 - Director → ME
  • 10
    JAMTAP LIMITED - 2006-07-13
    icon of address Mediafed Ltd, 48 Leeds Road, Oulton, Leeds, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,978 GBP2015-03-31
    Officer
    icon of calendar 2005-07-21 ~ 2011-01-04
    IIF 10 - Director → ME
  • 11
    IVES DEVELOPMENT LIMITED - 1999-04-12
    IVES DEVELOPMENT EUROPE LIMITED - 2001-09-10
    icon of address Bellingham House, 2 Huntingdon Street, St. Neots, England
    Active Corporate (4 parents)
    Equity (Company account)
    425,639 GBP2024-06-30
    Officer
    icon of calendar 1998-06-03 ~ 2016-01-04
    IIF 14 - Director → ME
  • 12
    IVES DEVELOPMENT (GROUP) LIMITED - 2002-02-14
    icon of address Bellingham House, 2 Huntingdon Street, St. Neots, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,142 GBP2024-06-30
    Officer
    icon of calendar 1999-11-29 ~ 2016-01-04
    IIF 9 - 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.