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

Puxley, Steven Alfred

    Related profiles found in government register
  • Puxley, Steven Alfred
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9-10, Scirocco Close, Moulton Park, Northampton, NN3 6AP

      IIF 1
    • icon of address 38a, Monahan Avenue, Purley, Surrey, CR8 3BA, England

      IIF 2
    • icon of address Oakleigh, 38a Monahan Avenue, Purley, Surrey, CR8 3BA

      IIF 3 IIF 4 IIF 5
    • icon of address Office 6, Town Hall, 86 Watling Street East, Towcester, NN12 6BS, United Kingdom

      IIF 7
    • icon of address Office 6, Town Hall, 86 Watling Street East, Towcester, Northamptonshire, NN12 6BS, England

      IIF 8 IIF 9 IIF 10
    • icon of address Office 6, Town Hall, Watling Street East, Towcester, Northamptonshire, NN12 6BS, England

      IIF 12
    • icon of address The Olde Bakehouse, 156 Watling Street East, Towcester, Northamptonshire, NN12 6DB, England

      IIF 13
  • Puxley, Steven Alfred
    British design consultant born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakleigh, 38a Monahan Avenue, Purley, Surrey, CR8 3BA

      IIF 14
  • Puxley, Steven Alfred
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakleigh, 38a Monahan Avenue, Purley, Surrey, CR8 3BA

      IIF 15 IIF 16 IIF 17
    • icon of address Office 6, Town Hall, 86 Watling Street East, Towcester, Northamptonshire, NN12 6BS, England

      IIF 18
  • Puxley, Steven Alfred
    British managing director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Steven Alfred Puxley
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 6, Town Hall, 86 Watling Street East, Towcester, NN12 6BS, United Kingdom

      IIF 23
    • icon of address Office 6, Town Hall, 86 Watling Street East, Towcester, Northamptonshire, NN12 6BS

      IIF 24
    • icon of address Office 6, Town Hall, 86 Watling Street East, Towcester, Northamptonshire, NN12 6BS, England

      IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Office 6, Town Hall, 86 Watling Street East, Towcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 2
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address The Olde Bakehouse, 156 Watling Street East, Towcester, Northants
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-25 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address The Olde Bakehouse, 156 Watling Street East, Towcester, Northamptonshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 1999-05-06 ~ dissolved
    IIF 20 - Director → ME
  • 6
    DRY UK LIMITED - 2004-02-24
    icon of address Office 6, Town Hall, Watling Street East, Towcester, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-18 ~ dissolved
    IIF 12 - Director → ME
  • 7
    DRY DESIGNS ASSOCIATES LIMITED - 2004-03-02
    icon of address Office 6, Town Hall, 86 Watling Street East, Towcester, Northamptonshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    28 GBP2022-02-28
    Officer
    icon of calendar 2003-02-14 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address Office 6, Town Hall, 86 Watling Street East, Towcester, Northamptonshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,263,831 GBP2024-09-30
    Officer
    icon of calendar 2003-04-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-27 ~ dissolved
    IIF 2 - Director → ME
  • 10
    icon of address Office 6, Town Hall, 86 Watling Street East, Towcester, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13 GBP2020-01-31
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Old Bakehouse, 156 Watling Street East, Towcester, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-15 ~ dissolved
    IIF 3 - Director → ME
  • 12
    icon of address Office 6, Town Hall, 86 Watling Street East, Towcester, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,802,219 GBP2024-09-30
    Officer
    icon of calendar 2005-01-01 ~ now
    IIF 11 - Director → ME
Ceased 10
  • 1
    icon of address Office 6, Town Hall, 86 Watling Street East, Towcester, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    11,375 GBP2024-03-31
    Officer
    icon of calendar 2007-11-08 ~ 2017-01-20
    IIF 9 - Director → ME
  • 2
    DIASYS LIMITED - 2013-04-02
    GENESISION LIMITED - 2008-04-25
    BRAND GENESIS LIMITED - 1999-06-17
    icon of address Unit 5 The Sapphire Centre, Fishponds Road, Wokingham, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    6,658,491 GBP2022-12-31
    Officer
    icon of calendar 1999-05-21 ~ 1999-11-18
    IIF 17 - Director → ME
  • 3
    LOEWY BE LIMITED - 2007-02-20
    LOEWY MHP LIMITED - 2003-02-04
    LOEWY BRAND SOLUTIONS LIMITED - 2003-01-30
    STUDIO LOEWY LIMITED - 2002-08-01
    CONVERGENT BRANDING LIMITED - 2002-03-12
    IDEATION LIMITED - 2000-08-04
    THE JOURNEY GROUP LIMITED - 2000-02-21
    INNOVATE TO ACCUMULATE LIMITED - 1999-12-08
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-04-17 ~ 2001-02-14
    IIF 22 - Director → ME
  • 4
    icon of address Office 6, Town Hall, 86 Watling Street East, Towcester, Northants, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    30,457 GBP2024-04-30
    Officer
    icon of calendar 2004-01-19 ~ 2004-06-13
    IIF 6 - Director → ME
  • 5
    WAGSTAFFS GROUP LIMITED - 2000-08-04
    icon of address 20 Abbotswood Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    196,410 GBP2024-08-31
    Officer
    icon of calendar 1997-05-21 ~ 2001-04-06
    IIF 19 - Director → ME
  • 6
    ALAN WAGSTAFF AND PARTNERS LIMITED - 2001-12-11
    icon of address 30 Park Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2001-04-06
    IIF 14 - Director → ME
  • 7
    PRESCIENT RESEARCH LIMITED - 2000-01-31
    W2 RESEARCH LIMITED - 1997-06-25
    icon of address 27 Barncroft Drive, Hempstead, Gillingham, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    180,833 GBP2023-12-31
    Officer
    icon of calendar 1997-05-30 ~ 1999-11-26
    IIF 21 - Director → ME
  • 8
    RED OCTOBER COMMUNICATIONS LIMITED - 2002-03-12
    SPEED 7722 LIMITED - 1999-09-21
    icon of address 30 Park Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-08-21 ~ 2001-04-06
    IIF 16 - Director → ME
  • 9
    RAYMOND LOEWY INTERNATIONAL LIMITED - 2014-12-09
    RAYMOND LOEWY INTERNATIONAL GROUP LIMITED - 2004-04-02
    SIERRAMEAD LIMITED - 1991-07-01
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-08-17 ~ 2001-04-06
    IIF 15 - Director → ME
  • 10
    TOVE VALLEY EVENT MANAGEMENT LTD - 2023-02-28
    NEW DAWN COMMUNICATIONS LTD - 2012-05-11
    BRB SOLUTIONS LTD - 2010-05-04
    CDR PAYROLL SERVICES LIMITED - 2007-01-19
    FUNYUM CATERING LIMITED - 2003-08-19
    icon of address Office 6 Town Hall, 86 Watling Street East, Towcester, Northamptonshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    90,579 GBP2025-01-31
    Officer
    icon of calendar 2002-08-19 ~ 2003-08-01
    IIF 4 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.