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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mucklow, Stephen

    Related profiles found in government register
  • Mucklow, Stephen
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 1
    • 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 2
    • 20, Stradbrook Drive, Chigwell, Essex, IG7 5QX, United Kingdom

      IIF 3
    • 20, Stradbrooke Drive, Chigwell, Essex, IG7 5QX, United Kingdom

      IIF 4
    • 3, Manor Hall, Manor Road, Chigwell, Essex, IG7 5PX, England

      IIF 5
    • 1 Beauchamp Court Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 6
    • 1, Loughton Business Centre, Loughton, Essex, IG10 3FL, United Kingdom

      IIF 7
    • Unit 1, Loughton Business Centre, 5 Langston Road, Loughton, Essex, IG10 3FL

      IIF 8
  • Mucklow, Stephen
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mucklow, Stephen
    British wholesaler born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Stradbroke Drive, Chigwell, Essex, IG7 5QX

      IIF 18
  • Mucklow, Stephen
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 3 Manor Hall, 144 Manor Road, Chigwell, Essex, IG7 5PX, England

      IIF 19 IIF 20
    • 3, Manor Hall, Chigwell, IG7 5PX, United Kingdom

      IIF 21
    • 11, Bradford Row, Doncaster, DN1 3NF, England

      IIF 22
    • 3, Lazarus Court, Doncaster, DN1 3NF, United Kingdom

      IIF 23
    • 2 Lake View Gaynes Park, Coopersale Street, Coopersale, Epping, CM16 7FE, England

      IIF 24
    • C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 25
    • 1 Loughton Business Centre, 5 Langston Road, Loughton, Essex, IG10 3FL, United Kingdom

      IIF 26
    • 1 Loughton Business Centre, 5 Langston Road, Loughton, IG10 3FL, England

      IIF 27
    • Unit 1, Loughton Business Centre, 5 Langston Road, Loughton, Essex, IG10 3FL

      IIF 28
    • 146, Northdown Road, Cliftonville, Margate, Kent, CT9 2QN, England

      IIF 29
  • Mucklow, Stephen
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 3 Manor Hall, 144 Manor Road, Chigwell, Essex, IG7 5PX, England

      IIF 30
    • 3, Manor Hall, Chigwell, IG7 5PX, United Kingdom

      IIF 31
    • 1 Loughton Business Centre, 5 Langston Road, Loughton, Essex, IG10 3FL

      IIF 32
    • 1 Loughton Business Centre, 5 Langston Road, Loughton, Essex, IG10 3FL, England

      IIF 33
    • 1, Loughton Business Centre, 5 Langston Road, Loughton, Essex, IG10 3FL, United Kingdom

      IIF 34
    • Unit A, Brook Park East Road, Shirebrook, Mansfield, NG20 8RY, England

      IIF 35
    • Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, England

      IIF 36
  • Mucklow, Stephen
    British non executive director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Church Bridge House, Henry Street, Accrington, BB5 4EE, United Kingdom

      IIF 37
  • Mucklow, Stephen
    British born in September 1962

    Registered addresses and corresponding companies
    • 15 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD

      IIF 38
  • Mucklow, Stephen
    British director born in September 1962

    Registered addresses and corresponding companies
    • 16 Rosebury Square, Repton Park, Woodford Green, Essex, IG8 8GT

      IIF 39
  • Mucklow, Stephen
    British

    Registered addresses and corresponding companies
    • 20 Stradbroke Drive, Chigwell, Essex, IG7 5QX

      IIF 40
  • Mr Stephen Mucklow
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 3 Manor Hall, 144 Manor Road, Chigwell, Essex, IG7 5PX, England

      IIF 41 IIF 42 IIF 43
    • 11, Bradford Row, Doncaster, DN1 3NF, England

      IIF 47
    • 1 Loughton Business Centre, 5 Langston Road, Loughton, Essex, IG10 3FL, United Kingdom

      IIF 48
    • 146, Northdown Road, Cliftonville, Margate, Kent, CT9 2QN, England

      IIF 49
    • 3 Bradford Row, Doncaster, South Yorkshire, DN1 3NF

      IIF 50
child relation
Offspring entities and appointments 39
  • 1
    BELLECITY HOMES LIMITED
    07030744
    1 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2017-09-20
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2016-04-06
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 2
    BELLECITY LIMITED
    04267798
    Unit 1 Loughton Business Centre, 5 Langston Road, Loughton, Essex
    Active Corporate (5 parents)
    Officer
    2002-01-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 3
    BLACKWOOD HAMILTON LIMITED
    - now 13446730
    MAYFAIR MOTOR TRADERS LIMITED
    - 2022-06-17 13446730
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-06-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-06-09 ~ now
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 4
    BROOKWORTH (CROUCH) LIMITED - now
    FTFC LIMITED
    - 2015-02-19 07966103
    Brookworth House, 99 Bell Street, Reigate, England
    Dissolved Corporate (3 parents)
    Officer
    2012-02-27 ~ 2013-03-01
    IIF 14 - Director → ME
  • 5
    BROOKWORTH (MAIDSTONE) LIMITED - now
    FCA 2013 LIMITED
    - 2014-05-19 08624760
    Brookworth House, 99 Bell Street, Reigate, England
    Dissolved Corporate (3 parents)
    Officer
    2013-07-25 ~ 2013-12-30
    IIF 31 - Director → ME
  • 6
    BROOKWORTH (SOUTH EAST) LIMITED - now
    BROOKWORTH HOMES (HOLDINGS) LIMITED
    - 2023-11-13 07700878
    BDL (ASSET) LIMITED
    - 2011-09-28 07700878
    Brookworth House, 99 Bell Street, Reigate, England
    Active Corporate (3 parents, 59 offsprings)
    Officer
    2011-09-13 ~ 2011-10-07
    IIF 16 - Director → ME
  • 7
    BROOKWORTH (STRATEGIC) LIMITED - now
    BROOKWORTH HOMES LIMITED
    - 2023-11-13 07731151 07746121... (more)
    BROOKDON LIMITED
    - 2011-09-13 07731151
    Brookworth House, 99 Bell Street, Reigate, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2011-09-13 ~ 2011-10-07
    IIF 4 - Director → ME
  • 8
    BROOKWORTH (WEST STREET) LIMITED - now
    FARNBOROUGH TOWN HOLDINGS LIMITED
    - 2015-04-10 08623449
    Brookworth House, 99 Bell Street, Reigate, England
    Active Corporate (3 parents)
    Officer
    2013-07-24 ~ 2014-01-01
    IIF 21 - Director → ME
  • 9
    BROOKWORTH CONTRACTS LIMITED
    - now 05557319
    BROOKWORTH COMMERCIAL LIMITED - 2010-06-16
    Brookworth House, 99 Bell Street, Reigate, England
    Dissolved Corporate (8 parents)
    Officer
    2011-08-26 ~ 2013-03-22
    IIF 15 - Director → ME
  • 10
    BROOKWORTH DEVELOPMENTS LIMITED
    - now 06423210 03894563
    BROOKWORTH DEVELOPMENTS (SURREY) LIMITED
    - 2011-09-23 06423210 03894563
    BROOKWORTH HOMES LIMITED
    - 2011-09-13 06423210 07746121... (more)
    Brookworth House, 99 Bell Street, Reigate, England
    Dissolved Corporate (8 parents)
    Officer
    2011-08-26 ~ 2018-06-21
    IIF 17 - Director → ME
  • 11
    BROOKWORTH ESTATE AGENTS LIMITED - now
    BROOKWORTH HOMES (SOUTH EAST) LIMITED
    - 2023-07-28 07770529 07700878
    Brookworth House, 99 Bell Street, Reigate, England
    Active Corporate (3 parents)
    Officer
    2011-09-12 ~ 2012-12-31
    IIF 3 - Director → ME
  • 12
    BROOKWORTH HOMES LIMITED - now
    BROOKWORTH GROUP LIMITED
    - 2023-11-13 07746121
    SM PROPERTIES (SURREY) LIMITED
    - 2012-01-24 07746121
    Brookworth House, 99 Bell Street, Reigate, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2011-08-19 ~ 2013-04-05
    IIF 12 - Director → ME
  • 13
    DELUXE RETAIL LIMITED
    - now 06757263
    WINTER SKY RETAIL LIMITED
    - 2010-05-10 06757263
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (3 parents)
    Officer
    2008-11-25 ~ dissolved
    IIF 10 - Director → ME
  • 14
    DERRYVILLE ASCOT LIMITED
    07967400
    Brookworth House, 99 Bell Street, Reigate, England
    Active Corporate (3 parents)
    Officer
    2012-02-28 ~ 2012-11-27
    IIF 13 - Director → ME
  • 15
    FRASERS GROUP FINANCIAL SERVICES LIMITED
    - now 00718151 13191369
    STUDIO RETAIL LIMITED
    - 2023-05-31 00718151 04348488
    EXPRESS GIFTS LIMITED - 2019-01-04
    JOSEPH ARNOLD & CO. LIMITED - 1992-11-24
    Express House Petre Road, Clayton Business Park, Accrington, Lancashire, United Kingdom
    Active Corporate (44 parents, 2 offsprings)
    Officer
    2022-05-24 ~ 2023-06-12
    IIF 37 - Director → ME
  • 16
    HAMILTON LODGE MANAGEMENT COMPANY LIMITED
    05384324
    11 Bradford Row, Doncaster, England
    Active Corporate (13 parents)
    Officer
    2016-03-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    HARDCORE CLOTHING LIMITED
    - now 10362863
    SKY BLUE ON LINE LIMITED
    - 2019-02-07 10362863
    PIERRE CARDIN.CO.UK LIMITED
    - 2016-12-05 10362863
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-07 ~ dissolved
    IIF 30 - Director → ME
  • 18
    HOT YOGA ESSEX LIMITED
    - now 07981251
    BIKRAM YOGA ESSEX LIMITED
    - 2012-05-10 07981251
    5-9 Headstone Road, Harrow, England
    Active Corporate (6 parents)
    Officer
    2012-03-08 ~ 2020-01-01
    IIF 19 - Director → ME
  • 19
    I SAW IT FIRST LIMITED
    - now 10184572
    I SAW IT FIRST LONDON LTD - 2017-06-05
    ISIF (UK) LTD - 2017-04-07
    Unit A Brook Park East Road, Shirebrook, Mansfield, England
    Active Corporate (16 parents, 4 offsprings)
    Officer
    2022-07-27 ~ 2024-06-24
    IIF 35 - Director → ME
  • 20
    KENT INVESTMENT GROUP LIMITED
    13654344
    146 Northdown Road, Cliftonville, Margate, Kent, England
    Active Corporate (3 parents)
    Officer
    2021-09-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-09-30 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    KINTERLOCK LIMITED
    02562080
    1 Beauchamp Court Victors Way, Barnet, Hertfordshire
    Active Corporate (4 parents)
    Officer
    (before 1991-11-26) ~ now
    IIF 6 - Director → ME
    (before 1991-11-26) ~ 2012-04-26
    IIF 40 - Secretary → ME
  • 22
    LOCAL BOY'Z ESSEX LIMITED
    - now 07153843 10258083
    LOCAL BOY'Z LIMITED
    - 2015-02-26 07153843 09017320... (more)
    SPARTA CHIGWELL LIMITED
    - 2010-03-08 07153843
    1 Loughton Business Centre, 5 Langston Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    2010-02-10 ~ dissolved
    IIF 34 - Director → ME
  • 23
    LOCAL BOY'Z GROUP HOLDING LIMITED
    07016146
    1 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2009-09-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 24
    LOUGHTON BUSINESS CENTRE MANAGEMENT COMPANY LIMITED
    05998995
    Unit 12 Langston Road, Loughton, England
    Active Corporate (9 parents)
    Officer
    2008-11-06 ~ 2009-08-17
    IIF 11 - Director → ME
  • 25
    MADHOUSE UK LIMITED
    - now 05234237
    SUMMERCOMBE 151 LIMITED - 2004-11-19
    Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (7 parents)
    Officer
    2005-03-16 ~ dissolved
    IIF 9 - Director → ME
  • 26
    MANOR HALL MANAGEMENT COMPANY LTD
    11471244
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2018-07-18 ~ now
    IIF 20 - Director → ME
  • 27
    OLD LB ESSEX LIMITED
    - now 09017320
    LOCAL BOY'Z LIMITED
    - 2024-08-19 09017320 07153843... (more)
    LOCAL BOY'Z (UK) LIMITED
    - 2015-02-26 09017320
    1 Loughton Business Centre, 5 Langston Road, Loughton, Essex
    Dissolved Corporate (3 parents)
    Officer
    2014-04-29 ~ dissolved
    IIF 32 - Director → ME
  • 28
    PALACE PLACE MANSIONS (KENSINGTON) LIMITED
    01374108
    17 Abingdon Road, London, England
    Active Corporate (18 parents)
    Officer
    2022-05-05 ~ 2023-11-09
    IIF 25 - Director → ME
  • 29
    RAKNO LIMITED
    08713751
    Allen House, 1 Westmead Road, Sutton, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2015-02-03 ~ 2015-07-13
    IIF 36 - Director → ME
  • 30
    SB SKY PROPERTIES LIMITED
    13814570
    1 Loughton Business Centre, 5 Langston Road, Loughton, England
    Active Corporate (5 parents)
    Officer
    2025-02-21 ~ now
    IIF 27 - Director → ME
  • 31
    SGB PROPERTIES INVESTMENT LIMITED
    16138421
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-02-04 ~ now
    IIF 1 - Director → ME
  • 32
    SGB VENTURE HOLDINGS LIMITED
    - now 04918092
    LOCAL BOY'Z HOLDINGS LIMITED
    - 2021-07-02 04918092
    EXAPOINT LIMITED
    - 2003-12-04 04918092
    Unit 1 Loughton Business Centre, 5 Langston Road, Loughton, Essex
    Active Corporate (5 parents, 1 offspring)
    Officer
    2003-10-08 ~ now
    IIF 8 - Director → ME
  • 33
    SGB VENTURE INVESTMENTS LIMITED
    - now 07136723
    LOCAL BOYZ INVESTMENTS LIMITED
    - 2021-07-05 07136723
    SPARTA LOUGHTON LIMITED
    - 2010-03-03 07136723
    1 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    2010-01-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 34
    SGB VENTURE TRADING LIMITED
    - now 10258083
    LOCAL BOY'Z (ESSEX) LIMITED
    - 2021-06-18 10258083 07153843
    FIREMOUNT UK LIMITED
    - 2020-10-09 10258083
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2016-06-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-06-30 ~ 2020-10-08
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 35
    STREETWISE SPORTS COMPANY LIMITED
    03139068
    Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (12 parents)
    Officer
    2008-11-04 ~ dissolved
    IIF 18 - Director → ME
  • 36
    STRIKEFORCE LEISUREWEAR LIMITED
    03985722
    Bbk Partnership, 1 Beauchamp Court Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    2000-05-04 ~ 2003-09-30
    IIF 39 - Director → ME
  • 37
    STUDIO RETAIL HOLDINGS LIMITED
    14134781
    Unit A, Brook Park East, Shirebrook, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-05-26 ~ 2024-09-24
    IIF 33 - Director → ME
  • 38
    URBAN I (BLONK STREET) LTD
    - now 04716007
    AMBERSTONE DEVELOPMENTS (BLONK STREET) LIMITED
    - 2006-01-17 04716007
    SHOO 5 LIMITED - 2003-05-29
    3 Bradford Row, Doncaster, South Yorkshire
    Active Corporate (9 parents)
    Officer
    2005-11-01 ~ 2005-11-01
    IIF 38 - Director → ME
    2014-01-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
  • 39
    WIVELSFIELD PROPERTIES LIMITED
    15847937
    Brookworth House, 99 Bell Street, Reigate, England
    Active Corporate (3 parents)
    Officer
    2024-07-19 ~ now
    IIF 24 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.