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

Blank, Stephen Martin

    Related profiles found in government register
  • Blank, Stephen Martin
    British accountant born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Grey Road, Altrincham, Cheshire, WA14 4BU

      IIF 1 IIF 2
  • Blank, Stephen Martin
    British chartered accountant born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Blank, Stephen Martin
    British chartered acct born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Grey Road, Altrincham, Cheshire, WA14 4BU

      IIF 19
  • Blank, Stephen Martin
    British company director born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Grey Road, Altrincham, Cheshire, WA14 4BU

      IIF 20
  • Blank, Stephen Martin
    British director born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Grey Road, Altrincham, Cheshire, WA14 4BU

      IIF 21 IIF 22 IIF 23
    • icon of address Evolution House 5-7 Paramount Business Park, Wilson Road, Liverpool, L36 6AW

      IIF 26
    • icon of address C/o Duff & Phelps Ttd The Chancery 58, Spring Gardens, Manchester, M2 1EW

      IIF 27
    • icon of address Unit 14 Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 28
    • icon of address Daresbury Innovation Centre, Keckwick Lane, Daresbury, Warrington, Cheshire, WA4 4FS, England

      IIF 29
    • icon of address Daresbury Innovation Centre, Keckwick Lane, Daresbury, Warrington, WA4 4FS, United Kingdom

      IIF 30
  • Blank, Stephen Martin
    British finance director born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Grey Road, Altrincham, Cheshire, WA14 4BU

      IIF 31
  • Blank, Stephen Martin
    British chartered accountant born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 10, Holmrook, Suffolk Road, Altrincham, Cheshire, WA14 4QX, England

      IIF 32
    • icon of address Flat 10, Holmrook, Suffolk Road, Altrincham, Cheshire, WA14 4QX, United Kingdom

      IIF 33
    • icon of address Network House, St. Ives Way, Factory Road, Sandycroft, Deeside, Clwyd, CH5 2QS, Wales

      IIF 34
    • icon of address Network House, St. Ives Way, Factory Road, Sandycroft, Deeside, Clwyd, CH5 2QS

      IIF 35
    • icon of address 11, Riverview, The Embankment Business Park, Stockport, Greater Manchester, SK4 3GN, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address 11, Riverview, The Embankment Business Park, Vale Road, Heaton Mersey, Stockport, Cheshire, SK4 3GN, United Kingdom

      IIF 40 IIF 41
  • Blank, Stephen Martin
    British director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Evolution House 5-7 Paramount Business Park, Wilson Road, Liverpool, L36 6AW

      IIF 42
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 43 IIF 44
  • Blank, Stephen Martin
    British director born in November 1951

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 45, Kensington Road, Southport, Merseyside, PR9 0RT

      IIF 45
  • Blank, Stephen Martin
    British

    Registered addresses and corresponding companies
    • icon of address 26 Grey Road, Altrincham, Cheshire, WA14 4BU

      IIF 46 IIF 47 IIF 48
    • icon of address Evolution House 5-7 Paramount Business Park, Wilson Road, Huyton, Merseyside, L36 6AW, Uk

      IIF 50
    • icon of address Daresbury Science & Innovation Centre, Keckwick Lane, Daresbury, Warrington, WA4 4FS, United Kingdom

      IIF 51
  • Blank, Stephen Martin
    British director

    Registered addresses and corresponding companies
    • icon of address 26 Grey Road, Altrincham, Cheshire, WA14 4BU

      IIF 52
  • Mr Stephen Martin Blank
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 10, Holmrook, Suffolk Road, Altrincham, Cheshire, WA14 4QX

      IIF 53 IIF 54
  • Blank, Stephen Martin

    Registered addresses and corresponding companies
    • icon of address 26 Grey Road, Altrincham, Cheshire, WA14 4BU

      IIF 55
    • icon of address 26, Grey Road, Altrincham, Cheshire, WA14 4BU, England

      IIF 56
    • icon of address Flat 10 Holmrook, Suffolk Road, Altrincham, WA14 4QX, England

      IIF 57
    • icon of address Evolution House 5-7 Paramount Business Park, Wilson Road, Huyton, Merseyside, L36 6AW, Uk

      IIF 58
    • icon of address Daresbury Innovation Centre, Keckwick Lane, Daresbury, Warrington, WA4 4FS, England

      IIF 59
    • icon of address Daresbury Innovation Centre, Keckwick Lane, Daresbury, Warrington, WA4 4FS, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 5 Lower Croft, Whitefield, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 57 - Secretary → ME
  • 2
    icon of address S M Blank, Apartment 10 Holmrook, Suffolk Road, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,396 GBP2023-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address S M Blank, Apartment 10 Holmrook, Suffolk Road, Altrincham, Cheshire
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    544,692 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 54 - Has significant influence or controlOE
  • 4
    icon of address Network House, St. Ives Way, Factory Road, Sandycroft, Deeside, Clwyd
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    11,493 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 35 - Director → ME
  • 5
    icon of address Network House, St. Ives Way Factory Road, Sandycroft, Deeside, Clwyd, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    4,597 GBP2024-06-30
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 34 - Director → ME
Ceased 41
  • 1
    icon of address Corporation Street, St Helens, Merseyside
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-02-18 ~ 1999-07-07
    IIF 15 - Director → ME
  • 2
    icon of address Astek House Atlantic Street, Broadheath, Altrincham, Cheshire, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    7,031,192 GBP2023-12-31
    Officer
    icon of calendar 2004-11-09 ~ 2010-07-08
    IIF 6 - Director → ME
    icon of calendar 2004-04-07 ~ 2010-07-08
    IIF 48 - Secretary → ME
  • 3
    TURNBULL HARRIS (INDEPENDENT ADVISERS) LIMITED - 2003-10-03
    LAB ASSET MANAGEMENT LIMITED - 1997-04-03
    icon of address Stafford Court, 145 Washway Road, Sale, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-02-08 ~ 1997-03-04
    IIF 1 - Director → ME
  • 4
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-01-14 ~ 1996-07-12
    IIF 5 - Director → ME
  • 5
    icon of address Flat 4 Beaupre, 3 Woodville Road, Altrincham, Cheshire
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2001-12-14 ~ 2005-12-31
    IIF 4 - Director → ME
  • 6
    icon of address Duff & Phelps Ltd, The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-29 ~ 2018-01-17
    IIF 43 - Director → ME
  • 7
    icon of address 10 Blake Hill Crescent, Poole, England
    Active Corporate (5 parents)
    Equity (Company account)
    -82 GBP2024-10-31
    Officer
    icon of calendar ~ 1999-10-08
    IIF 12 - Director → ME
  • 8
    HOLDCO 123 LIMITED - 2014-04-25
    icon of address Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-02 ~ 2015-04-17
    IIF 40 - Director → ME
  • 9
    icon of address 4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2014-04-17 ~ 2015-04-17
    IIF 41 - Director → ME
  • 10
    icon of address 198 Hale Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2006-04-06
    IIF 11 - Director → ME
    icon of calendar ~ 2006-04-06
    IIF 46 - Secretary → ME
  • 11
    DCL IP 1 LIMITED - 2015-02-03
    icon of address 11 Riverview, The Embankment Business Park, Stockport, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-13 ~ 2015-04-17
    IIF 38 - Director → ME
  • 12
    icon of address 11 Riverview, The Embankment Business Park, Stockport, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-13 ~ 2015-04-17
    IIF 36 - Director → ME
  • 13
    icon of address 11 Riverview, The Embankment Business Park, Stockport, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-13 ~ 2015-04-17
    IIF 39 - Director → ME
  • 14
    icon of address 11 Riverview, The Embankment Business Park, Stockport, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-13 ~ 2015-04-17
    IIF 37 - Director → ME
  • 15
    SELECT GROUP INTERNATIONAL LIMITED - 2024-12-20
    STOTT GROUP LIMITED - 2008-05-01
    MARK STOTT LIMITED - 2003-08-27
    icon of address Horseshoe Farm, Elkington Way, Alderley Edge, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    3,584,702 GBP2021-12-31
    Officer
    icon of calendar 2008-09-21 ~ 2013-01-31
    IIF 24 - Director → ME
  • 16
    icon of address Ashday Lea Haslingden Road, Rawtenstall, Rossendale, Lancashire
    Active Corporate (10 parents)
    Equity (Company account)
    295,486 GBP2024-03-31
    Officer
    icon of calendar 2008-09-24 ~ 2015-12-10
    IIF 19 - Director → ME
  • 17
    HEWLETT PACKARD ENTERPRISE INFORMATION SECURITY UK LIMITED - 2016-12-01
    HP INFORMATION SECURITY UK LIMITED - 2016-05-03
    VISTORM LIMITED - 2010-12-10
    ESOFT GLOBAL LIMITED - 2000-10-02
    ESOFT LIMITED - 1999-10-28
    ENGINEERING SOFTWARE LIMITED - 1997-04-23
    TRAINOFFER LIMITED - 1991-04-17
    icon of address 110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-01-15 ~ 2001-05-11
    IIF 22 - Director → ME
  • 18
    COBCO 934 LIMITED - 2012-01-26
    icon of address Units 5-8 Paramount Business Park, Wilson Road, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-21 ~ 2014-06-12
    IIF 26 - Director → ME
    icon of calendar 2012-01-30 ~ 2014-06-12
    IIF 50 - Secretary → ME
  • 19
    EVO EQUIPMENT LIMITED - 2008-11-13
    icon of address Units 5-8 Paramount Business Park, Wilson Road, Liverpool, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-12-21 ~ 2014-06-12
    IIF 42 - Director → ME
    icon of calendar 2012-01-30 ~ 2014-06-12
    IIF 58 - Secretary → ME
  • 20
    icon of address 2a Swordfish Business Park Swordfish Close, Higgins Lane, Burscough, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -354,192 GBP2017-06-30
    Officer
    icon of calendar 2009-10-23 ~ 2013-01-16
    IIF 29 - Director → ME
    icon of calendar 2010-03-15 ~ 2013-01-16
    IIF 56 - Secretary → ME
  • 21
    FRESHTL PLC - 2015-03-27
    GREENER HOUSE INVESTMENTS PLC - 2010-09-29
    ORBITSPICE PUBLIC LIMITED COMPANY - 2007-07-06
    icon of address 2a Swordfish Business Park Swordfish Close, Higgins Lane, Burscough, Lancashire, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -238,130 GBP2017-06-30
    Officer
    icon of calendar 2010-09-29 ~ 2013-01-16
    IIF 30 - Director → ME
    icon of calendar 2011-06-15 ~ 2013-01-16
    IIF 60 - Secretary → ME
  • 22
    GENERIS TECHNOLGY HOLDINGS LIMITED - 2004-09-01
    icon of address Mioc Suita 4a, Styal Road, Manchester, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-16 ~ 2008-04-03
    IIF 9 - Director → ME
    icon of calendar 2004-08-16 ~ 2008-04-03
    IIF 49 - Secretary → ME
  • 23
    icon of address The Landing Trident Business Park, Styal Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,854,257 GBP2023-03-30
    Officer
    icon of calendar 2001-12-12 ~ 2008-04-03
    IIF 13 - Director → ME
    icon of calendar 2004-11-18 ~ 2008-04-03
    IIF 55 - Secretary → ME
  • 24
    SELECT OWNERSHIP LIMITED - 2009-08-13
    SELECT FRACTIONAL OWNERSHIP LIMITED - 2009-01-27
    ITILITY CONTENT MANAGEMENT LIMITED - 2006-07-12
    ITILITY LIMITED - 2005-06-06
    icon of address Horseshoe Farm, Elkington Way, Alderley Edge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -154,583 GBP2021-12-31
    Officer
    icon of calendar 2008-09-21 ~ 2013-01-31
    IIF 21 - Director → ME
  • 25
    ASHMALL & PARKINSON LIMITED - 1996-02-23
    icon of address 6th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-06-08
    IIF 20 - Director → ME
  • 26
    icon of address 10 Blake Hill Crescent, Poole, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,887,627 GBP2024-10-31
    Officer
    icon of calendar ~ 1999-10-08
    IIF 8 - Director → ME
  • 27
    icon of address 35 Hall Pool Drive, Stockport
    Active Corporate (6 parents)
    Equity (Company account)
    134,198 GBP2023-12-31
    Officer
    icon of calendar ~ 1998-10-21
    IIF 3 - Director → ME
  • 28
    icon of address University Of Lancaster, Bailrigg, Lancaster, Lancashire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1994-04-27 ~ 1997-01-31
    IIF 14 - Director → ME
  • 29
    MERIDIAN LAND & INVESTMENTS LIMITED - 1989-02-06
    icon of address Queensway House 11 Queensway, New Milton, Hampshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1993-08-01 ~ 1996-04-02
    IIF 17 - Director → ME
  • 30
    MERIDIAN HOMES LIMITED - 1986-07-10
    icon of address Queensway House, 11 Queensway New Milton, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-04-02
    IIF 7 - Director → ME
  • 31
    BASEWELL DESIGNS LIMITED - 1989-02-13
    icon of address Willow House Yale Business Village, Ellice Way, Wrexham Technology Park, Wrexham
    Active Corporate (3 parents)
    Equity (Company account)
    -391,109 GBP2024-03-31
    Officer
    icon of calendar 2009-08-19 ~ 2010-06-21
    IIF 10 - Director → ME
  • 32
    icon of address Old Harry Cottage, Worth Matravers, Swanage, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    182,412 GBP2017-03-31
    Officer
    icon of calendar 2011-06-22 ~ 2013-01-16
    IIF 18 - Director → ME
    icon of calendar 2011-07-04 ~ 2013-01-16
    IIF 59 - Secretary → ME
  • 33
    SPAIN SELECT LIMITED - 2007-11-30
    STOTT PROPERTY SPAIN LIMITED - 2006-09-21
    IBERIA SELECT LIMITED - 2006-02-15
    icon of address Horseshoe Farm, Elkington Way, Alderley Edge, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,128,618 GBP2023-12-31
    Officer
    icon of calendar 2008-09-21 ~ 2013-01-31
    IIF 23 - Director → ME
  • 34
    STOTT FINANCIAL SERVICES LIMITED - 2007-11-30
    icon of address Horseshoe Farm, Elkington Way, Alderley Edge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-09-21 ~ 2013-01-31
    IIF 25 - Director → ME
  • 35
    DUBAI SELECT LIMITED - 2006-09-26
    icon of address Horseshoe Farm, Elkington Way, Alderley Edge, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-27 ~ 2013-01-31
    IIF 31 - Director → ME
  • 36
    SELF-TIMED SOLUTIONS LIMITED - 2004-03-17
    icon of address Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-01 ~ 2007-03-14
    IIF 2 - Director → ME
    icon of calendar 2006-03-03 ~ 2007-08-16
    IIF 52 - Secretary → ME
  • 37
    MICRAH SERVICES LIMITED - 2006-05-23
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-01 ~ 2004-09-30
    IIF 16 - Director → ME
    icon of calendar 2002-11-08 ~ 2004-09-30
    IIF 47 - Secretary → ME
  • 38
    INFORMAQM LIMITED - 2009-11-20
    icon of address 2a Swordfish Business Park Swordfish Close, Off Higgins Lane, Burscough, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,500 GBP2017-06-30
    Officer
    icon of calendar 2010-03-15 ~ 2013-01-16
    IIF 45 - Director → ME
    icon of calendar 2010-03-15 ~ 2013-01-16
    IIF 51 - Secretary → ME
  • 39
    icon of address Duff & Phelps Ltd, The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2018-01-17
    IIF 44 - Director → ME
  • 40
    HELPDEAN LIMITED - 1999-09-09
    icon of address C/o Duff & Phelps Ttd The Chancery 58, Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-31 ~ 2018-01-17
    IIF 27 - Director → ME
  • 41
    OZONE NEWCO LIMITED - 2011-09-01
    icon of address Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-13 ~ 2018-01-17
    IIF 28 - 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.