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

Oldbury, Stephen James

    Related profiles found in government register
  • Oldbury, Stephen James
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whiteleaf Business Centre, 11 Little Balmer, Buckingham, Bucks, MK18 1TF

      IIF 1 IIF 2
    • icon of address Whiteleaf Business Centre, 11 Little Balmer, Buckingham, MK18 1TF, England

      IIF 3
  • Oldbury, Stephen James
    British commercial director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Stanley Avenue, Chiswell Green, St Albans, Hertfordshire, AL2 3AB

      IIF 4
  • Oldbury, Stephen James
    British company director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whiteleaf Business Centre, 11 Little Balmer, Buckingham, Bucks, MK18 1TF

      IIF 5
    • icon of address 20 Stanley Avenue, Chiswell Green, St Albans, Hertfordshire, AL2 3AB

      IIF 6 IIF 7
  • Oldbury, Stephen James
    British director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whiteleaf Business Centre, 11 Little Balmer, Buckingham, Bucks, MK18 1TF

      IIF 8 IIF 9
    • icon of address 20 Stanley Avenue, Chiswell Green, St Albans, Hertfordshire, AL2 3AB

      IIF 10
    • icon of address 20, Stanley Avenue, Chiswell Green, St Albans, Herts, AL3 4DH, United Kingdom

      IIF 11
  • Oldbury, Stephen James
    British surveying director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Stanley Avenue, Chiswell Green, St Albans, Hertfordshire, AL2 3AB

      IIF 12
  • Mr Stephen James Oldbury
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whiteleaf Business Centre, 11 Little Balmer, Buckingham, Bucks, MK18 1TF

      IIF 13 IIF 14 IIF 15
    • icon of address Whiteleaf Business Centre, 11 Little Balmer, Buckingham, MK18 1TF, England

      IIF 17
    • icon of address 20, Stanley Avenue, St. Albans, Herts, AL2 3AB, England

      IIF 18
child relation
Offspring entities and appointments
Active 6
  • 1
    BIDWRITING ACADEMY LTD - 2018-03-26
    icon of address Whiteleaf Business Centre, 11 Little Balmer, Buckingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-11-30
    Officer
    icon of calendar 2016-11-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Whiteleaf Business Centre, 11 Little Balmer, Buckingham, Bucks
    Active Corporate (2 parents)
    Equity (Company account)
    -28,259 GBP2024-06-30
    Officer
    icon of calendar 2007-11-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address The Old Church, 48 Verulam Road, St Albans, Herts
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,012 GBP2017-08-31
    Officer
    icon of calendar 2013-02-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 4
    icon of address Whiteleaf Business Centre, 11 Little Balmer, Buckingham, Bucks
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2025-03-31
    Officer
    icon of calendar 2011-03-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Whiteleaf Business Centre, 11 Little Balmer, Buckingham, Bucks
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Whiteleaf Business Centre, 11 Little Balmer, Buckingham, Bucks
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Has significant influence or controlOE
Ceased 8
  • 1
    A. WITHEY (HOLDINGS) LIMITED - 2009-03-26
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-28 ~ 2001-04-23
    IIF 7 - Director → ME
  • 2
    ASSETHURRY LIMITED - 1988-11-30
    icon of address High Edge Court, Heage, Belper, Derbyshire
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-04-15
    IIF 12 - Director → ME
  • 3
    LEITHCOTE LIMITED - 2000-03-31
    icon of address 38 Hampton Road, Teddington, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2016-05-31
    Officer
    icon of calendar 2000-07-18 ~ 2001-10-29
    IIF 10 - Director → ME
  • 4
    FORKRIVER LIMITED - 1985-03-11
    CONNAUGHT GROUP LIMITED - 2000-01-05
    CONNAUGHT PROPERTY SERVICES LTD - 2005-12-14
    CONNAUGHT SOUTHERN LIMITED - 1991-08-16
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-17 ~ 2006-05-12
    IIF 6 - Director → ME
  • 5
    YONDHELM LIMITED - 1985-07-02
    M.J.WHITE ASSOCIATES LIMITED - 1992-07-02
    icon of address High Edge Court, Heage, Belper, Derbyshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-06-01 ~ 1998-04-15
    IIF 4 - Director → ME
  • 6
    icon of address Whiteleaf Business Centre, 11 Little Balmer, Buckingham, Bucks
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2024-03-31
    Officer
    icon of calendar 2010-04-29 ~ 2024-05-31
    IIF 9 - Director → ME
  • 7
    icon of address Whiteleaf Business Centre, 11 Little Balmer, Buckingham, Bucks
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2007-11-21 ~ 2024-05-31
    IIF 5 - Director → ME
  • 8
    icon of address Whiteleaf Business Centre, 11 Little Balmer, Buckingham, Bucks
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-07-27 ~ 2024-05-31
    IIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.