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

Mr Stephen Wilson

    Related profiles found in government register
  • Mr Stephen Wilson
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Otley Road, Skipton, North Yorkshire, BD23 1HQ, United Kingdom

      IIF 1 IIF 2
  • Mr Stephen James Wilson
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Hamels Park Barns, Hamels Park, Hamels Lane, Buntingford, Hertfordshire, SG9 9NE, England

      IIF 3
    • icon of address 34 Howard Business Park, Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE

      IIF 4
  • Mr Stephen Wilson
    British born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Otley Road, Otley Road, Skipton, BD23 1HQ, England

      IIF 5
  • Wilson, Stephen James
    British roofer born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Hamels Park Barns, Hamels Park, Hamels Lane, Buntingford, Hertfordshire, SG9 9NE, England

      IIF 6
    • icon of address 34 Howard Business Park, Howard Business Park, Howard Close, Waltham Abbey, Essex, EN9 1XE, England

      IIF 7
  • Wilson, Stephen
    British chartered surveyor born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, 33, Otley Road, Skipton, North Yorkshire, BD23 1HQ, United Kingdom

      IIF 8
    • icon of address 33 Otley Road, Otley Road, Skipton, BD23 1HQ, England

      IIF 9 IIF 10
    • icon of address 33, Otley Road, Skipton, North Yorkshire, BD23 1HQ, England

      IIF 11
    • icon of address 33, Otley Road, Skipton, North Yorkshire, BD23 1HQ, United Kingdom

      IIF 12
  • Wilson, Stephen
    British director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Lower Cookham Road, Maidenhead, SL6 8JU, England

      IIF 13
  • Wilson, Stephen
    British home builder born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Otley Road, Skipton, BD23 1HQ, England

      IIF 14
  • Wilson, Stephen
    British managing director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burlington House, 1-13 York Road, Maidenhead, SL6 1SQ, England

      IIF 15
  • Mr Stephen Stephen Wilson
    British born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, 33, Otley Road, Skipton, North Yorkshire, BD23 1HQ, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 33 Otley Road, Skipton, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 33 Otley Road Otley Road, Skipton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -50,621 GBP2019-10-31
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 33 33, Otley Road, Skipton, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Coach House, The Square, Sawbridgeworth, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-12-21 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 34 Howard Business Park Howard Business Park, Howard Close, Waltham Abbey, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    19,353 GBP2016-12-31
    Officer
    icon of calendar 1994-12-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    LOUDEXTRA LIMITED - 1987-07-14
    STIRLING ACKROYD LIMITED - 2017-08-30
    icon of address 36 Lower Cookham Road, Maidenhead, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,128,165 GBP2024-09-30
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 13 - Director → ME
Ceased 5
  • 1
    icon of address 1 Greens Mill Court, Cononley, Keighley, England
    Active Corporate (2 parents)
    Equity (Company account)
    140 GBP2025-01-31
    Officer
    icon of calendar 2019-11-08 ~ 2020-02-26
    IIF 14 - Director → ME
  • 2
    icon of address 5 Longfield Road, Ealing, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    695,934 GBP2024-09-30
    Officer
    icon of calendar 2016-03-01 ~ 2016-09-20
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-20
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address The Coach House, The Square, Sawbridgeworth, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-21 ~ 2020-07-31
    IIF 6 - Director → ME
  • 4
    LOUDEXTRA LIMITED - 1987-07-14
    STIRLING ACKROYD LIMITED - 2017-08-30
    icon of address 36 Lower Cookham Road, Maidenhead, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,128,165 GBP2024-09-30
    Officer
    icon of calendar 2016-12-07 ~ 2018-02-15
    IIF 15 - Director → ME
  • 5
    TOWNENDS SURVEYORS AND VALUERS LIMITED - 2005-04-21
    TYSER GREENWOOD LIMITED - 2021-10-20
    icon of address Unit 2 Wintersells Road, Byfleet, West Byfleet, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-09-11 ~ 2019-09-11
    IIF 12 - 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.