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 Laurence Fisher

    Related profiles found in government register
  • Mr Stephen Laurence Fisher
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102-105, Lichfield Street, Tamworth, B79 7QB, United Kingdom

      IIF 1
  • Mr Stephen Lawrence Fisher
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Melbury Grove, Kings Heath, Birmingham, B14 6BN

      IIF 2
    • icon of address 102-105, Lichfield Street, Tamworth, B79 7QB, United Kingdom

      IIF 3 IIF 4
  • Fisher, Stephen Lawrence
    born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102-105, Lichfield Street, Tamworth, B79 7QB, United Kingdom

      IIF 5
  • Fisher, Stephen Lawrence
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Melbury Grove, Kings Heath, Birmingham, B14 6BN

      IIF 6 IIF 7
    • icon of address 102-105, Lichfield Street, Tamworth, B79 7QB, United Kingdom

      IIF 8 IIF 9
  • Fisher, Stephen Lawrence
    British accountant born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Melbury Grove, Kings Heath, Birmingham, B14 6BN

      IIF 10 IIF 11
  • Fisher, Stephen Lawrence
    British company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102-105 Lichfield Street, Tamworth, B79 7QB

      IIF 12
  • Fisher, Stephen Lawrence
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Melbury Grove, Kings Heath, Birmingham, B14 6BN, United Kingdom

      IIF 13 IIF 14
    • icon of address 63, The Avenue, Rubery, Rednal, Birmingham, B45 9AL, England

      IIF 15
    • icon of address 102-105, Lichfield Street, Tamworth, B79 7QB, United Kingdom

      IIF 16
    • icon of address 102-105, Lichfield Street, Tamworth, Staffordshire, B79 7QB, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Fisher, Stephen Lawrence
    British

    Registered addresses and corresponding companies
    • icon of address 15, Melbury Grove, Birmingham, B14 6BN

      IIF 20
    • icon of address 15, Melbury Grove, Kings Heath, Birmingham, B14 6BN

      IIF 21 IIF 22
    • icon of address 7 Priory Avenue, Selly Park, Birmingham, West Midlands, B29 7NH

      IIF 23 IIF 24 IIF 25
  • Fisher, Stephen Lawrence
    British accountant

    Registered addresses and corresponding companies
    • icon of address 15, Melbury Grove, Kings Heath, Birmingham, B14 6BN

      IIF 26
    • icon of address 7 Priory Avenue, Selly Park, Birmingham, West Midlands, B29 7NH

      IIF 27
  • Fisher, Stephen Lawrence

    Registered addresses and corresponding companies
    • icon of address 7 Priory Avenue, Selly Park, Birmingham, West Midlands, B29 7NH

      IIF 28 IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    JOHN HARRIS MOTORS LTD - 2002-12-03
    icon of address 15 Melbury Grove, Kings Heath, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    -5,788 GBP2024-09-30
    Officer
    icon of calendar 2002-09-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 102/105 Lichfield Street, Tamworth, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    210,395 GBP2024-04-28
    Officer
    icon of calendar 2007-03-08 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address 35 Calthorpe Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-17 ~ dissolved
    IIF 14 - Director → ME
  • 4
    CENTRAL CONTRACTOR PAYMENTS LTD - 2013-02-21
    icon of address 102-105 Lichfield Street, Tamworth, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address 102-105 Lichfield Street, Tamworth, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-16 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 102-105 Lichfield Street, Tamworth, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ now
    IIF 3 - Right to appoint or remove membersOE
  • 7
    icon of address 102-105 Lichfield Street, Tamworth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -25,542 GBP2024-11-29
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    GREENER PLANT LTD - 2011-10-17
    icon of address 102-105 Lichfield Street, Tamworth
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,541 GBP2017-12-31
    Officer
    icon of calendar 2006-10-03 ~ dissolved
    IIF 21 - Secretary → ME
  • 9
    GOOD ENTERPRISE COMPANY LIMITED - 2006-10-23
    icon of address 102-105 Lichfield Street, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-09 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2006-10-09 ~ dissolved
    IIF 26 - Secretary → ME
  • 10
    F-POINT DEVELOPMENT LIMITED - 2012-04-18
    TAMWORTH MOSAIC & TILE LTD - 2009-04-28
    G.M. TRADER LTD - 2007-07-17
    icon of address 102-105 Lichfield Street, Tamworth, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    170,144 GBP2024-05-31
    Officer
    icon of calendar 2007-01-08 ~ now
    IIF 22 - Secretary → ME
  • 11
    icon of address 102/105 Lichfield Street, Tamworth, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 9 - Director → ME
  • 12
    icon of address 102 Lichfield Street, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-22 ~ dissolved
    IIF 24 - Secretary → ME
Ceased 13
  • 1
    EMAC CONTRACTS LIMITED - 2015-08-16
    EVANS & MCKAY AIR CONDITIONING LTD - 2006-10-03
    icon of address 26 Roman Way, Coleshill, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    142,855 GBP2024-03-31
    Officer
    icon of calendar 2003-03-06 ~ 2006-04-05
    IIF 28 - Secretary → ME
  • 2
    FLEMMING GROUP LTD - 2013-05-21
    icon of address 63 The Avenue, Rubery, Rednal, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    2,842,530 GBP2024-02-26
    Officer
    icon of calendar 2012-03-02 ~ 2015-09-01
    IIF 15 - Director → ME
  • 3
    FLEMMING CONSTRUCTION LTD - 2013-05-21
    icon of address 63 The Avenue, Rubery, Rednal, Birmingham
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    6,192 GBP2024-03-30
    Officer
    icon of calendar 2012-03-02 ~ 2014-02-28
    IIF 19 - Director → ME
  • 4
    FLEMMING PROPERTY & DEVELOPMENT LTD - 2021-12-15
    icon of address 102-105 Lichfield Street, Tamworth, Staffordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    301,735 GBP2024-03-29
    Officer
    icon of calendar 2012-03-02 ~ 2020-09-08
    IIF 17 - Director → ME
  • 5
    GLENPARK (MIDLANDS) LIMITED - 2003-04-03
    WEST MIDLANDS CONSTRUCTION LTD - 2003-05-07
    icon of address 22-36 Saint Andrews Road, Bordesley Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    233,356 GBP2024-03-31
    Officer
    icon of calendar 2003-02-26 ~ 2003-04-01
    IIF 29 - Secretary → ME
  • 6
    GREENER PLANT LTD - 2011-10-17
    icon of address 102-105 Lichfield Street, Tamworth
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,541 GBP2017-12-31
    Officer
    icon of calendar 2013-01-01 ~ 2015-10-04
    IIF 12 - Director → ME
  • 7
    icon of address 6 Parkside Court, Greenhough Road, Lichfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-23 ~ 2003-12-10
    IIF 23 - Secretary → ME
  • 8
    F-POINT DEVELOPMENT LIMITED - 2012-04-18
    TAMWORTH MOSAIC & TILE LTD - 2009-04-28
    G.M. TRADER LTD - 2007-07-17
    icon of address 102-105 Lichfield Street, Tamworth, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    170,144 GBP2024-05-31
    Officer
    icon of calendar 2009-05-01 ~ 2017-05-17
    IIF 10 - Director → ME
  • 9
    icon of address 102 Lichfield Street, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-20 ~ 2006-09-19
    IIF 27 - Secretary → ME
  • 10
    icon of address 102-105 Lichfield Street, Tamworth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2021-05-24 ~ 2023-09-08
    IIF 16 - Director → ME
  • 11
    icon of address 82 Mildenhall, Tamworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    151 GBP2023-07-31
    Officer
    icon of calendar 2005-03-17 ~ 2015-01-07
    IIF 20 - Secretary → ME
  • 12
    J & D SITE SERVICES LTD - 2008-07-16
    icon of address Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-24 ~ 2008-07-14
    IIF 25 - Secretary → ME
  • 13
    icon of address Unit 5a&b Zone 2 Ring Road, Burntwood Business Park, Burntwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    611,570 GBP2025-04-30
    Officer
    icon of calendar 2018-04-25 ~ 2018-05-11
    IIF 13 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.