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

Fryett, Stephen

    Related profiles found in government register
  • Fryett, Stephen
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sapphire Heights Courtyard, Tenby Street North, Birmingham, B1 3ES, United Kingdom

      IIF 1
    • icon of address 2 Dassett Close, Hatton Park, Warwick, Warwickshire, CV35 7SX

      IIF 2
  • Fryett, Stephen
    British financial services born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wiltshire Court, Farnsby Street, Swindon, SN1 5AH, England

      IIF 3
  • Fryett, Stephen
    British none born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wiltshire Court, Farnsby Street, Swindon, SN1 5AH, England

      IIF 4 IIF 5
    • icon of address 2 Dassett Close, Hatton Park, Warwick, Warwickshire, CV35 7SX

      IIF 6
  • Fryett, Stephen
    British sales director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Dassett Close, Hatton Park, Warwick, CV35 7SX, England

      IIF 7
  • Fryett, Stephen
    British managing director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bridge Street, Evesham, Worcs, WR11 4SQ, United Kingdom

      IIF 8
  • Mr Stephen Fryett
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, Clarendon Rise, Beauchamp Hill, Leamington Spa, Warwickshire, CV32 5NY, England

      IIF 9
  • Mr Paul Houston
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sapphire Heights Courtyard, 31 Tenby Street North, Birmingham, B1 3ES

      IIF 10
  • Houston, Paul
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ironstone House, Ironstone Way, Brixworth, Northamptonshire, NN6 9UD, United Kingdom

      IIF 11
    • icon of address 10, Home Farm Close, Creaton, Northampton, Northamptonshire, NN6 8NE

      IIF 12
    • icon of address Unit 4, Studland Road, Kingsthorpe, Northampton, NN2 6NE, United Kingdom

      IIF 13
  • Mr Paul Houston
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ironstone House, Ironstone Way, Brixworth, Northamptonshire, NN6 9UD, United Kingdom

      IIF 14
  • Paul Houston
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ironstone House, 4 Ironstone Way, Brixworth, Northampton, NN6 9UD, England

      IIF 15
  • Houston, Paul
    British bespoke facilities management born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sapphire Heights Courtyard, 31 Tenby Street North, Birmingham, B1 3ES, United Kingdom

      IIF 16
  • Houston, Paul
    British company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Assay Studios 141-143, Newhall Street, Birmingham, B3 1SF, England

      IIF 17
    • icon of address Procure Consultancy, Assay Studios, Newhall Street, Birmingham, West Midlands, B31SF, England

      IIF 18
    • icon of address Sapphire Heights Courtyard, 31 Tenby Street North, Birmingham, B1 3ES, England

      IIF 19
    • icon of address Seven Stars House, Seven Stars Industrial Estate, 1 Wheler Road, Coventry, West Midlands, CV3 4LB, England

      IIF 20 IIF 21 IIF 22
    • icon of address 4a, Dormer Place, Leamington Spa, Warwickshire, CV32 5AE

      IIF 24
  • Houston, Paul
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crosby Court, 28 George Street, Birmingham, B3 1QG, England

      IIF 25
    • icon of address Sapphire Heights Courtyard, Tenby Street North, Birmingham, B1 3ES, United Kingdom

      IIF 26
    • icon of address Barberry House, 4 Harbour Buildings, Waterfront West, Brierley Hill, West Midlands, DY05 1LN

      IIF 27
    • icon of address 20 Europa Way, Britannia Enterprise Park, Lichfield, Staffordshire, WS14 9TZ

      IIF 28
    • icon of address 266-268, Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, England

      IIF 29
  • Houston, Paul
    British it born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Mollington Grove, Hatton Park, Warwick, Warwickshire, CV35 7TU

      IIF 30
  • Houston, Paul
    British managing director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Assay Studios 141-143, Newhall Street, Birmingham, B3 1SF, England

      IIF 31
    • icon of address 2, Mollington Grove, Hatton Park, Warwick, CV35 7TU, United Kingdom

      IIF 32
  • Houston, Paul
    British marketing director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Assay Studios 141-143, Newhall Street, Birmingham, B3 1SF, England

      IIF 33
    • icon of address 2, Mollington Grove, Hatton Park, Warwick, CV35 7TU, England

      IIF 34
  • Houston, Paul
    British sales director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Mollington Grove, Hatton Park, Warwick, CV357TU, United Kingdom

      IIF 35
  • Mr Paul Houston
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Assay Studios 141-143, Newhall Street, Birmingham, B3 1SF, England

      IIF 36 IIF 37
    • icon of address Crosby Court, 28 George Street, Birmingham, B3 1QG, England

      IIF 38
    • icon of address Sapphire Heights Courtyard, 31 Tenby Street North, Birmingham, B1 3ES, England

      IIF 39 IIF 40
    • icon of address Seven Stars House, Seven Stars Industrial Estate, 1 Wheler Road, Coventry, West Midlands, CV3 4LB, England

      IIF 41 IIF 42 IIF 43
    • icon of address 1, Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, B77 4BF

      IIF 44
    • icon of address 2, Mollington Grove, Hatton Park, Warwick, CV35 7TU, England

      IIF 45 IIF 46
  • Houston, Paul

    Registered addresses and corresponding companies
    • icon of address 10 Home Farm Close, Creaton, Northampton, NN6 8NE

      IIF 47
    • icon of address 2, Mollington Grove, Hatton Park, Warwick, CV357TU, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Flat 2, Clarendon Rise, Beauchamp Hill, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2007-04-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Crosby Court, 28 George Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,128 GBP2024-02-28
    Officer
    icon of calendar 2018-02-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 3
    icon of address 12 Summer Hill Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Sapphire Heights Courtyard, 31 Tenby Street North, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2 Mollington Grove, Hatton Park, Warwick, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-28 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2011-12-28 ~ dissolved
    IIF 48 - Secretary → ME
  • 6
    icon of address Seven Stars House Seven Stars Industrial Estate, 1 Wheler Road, Coventry, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    SHIRE MARKETING SERVICES LIMITED - 2023-01-25
    icon of address Seven Stars House Seven Stars Industrial Estate, 1 Wheler Road, Coventry, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    127,280 GBP2024-03-31
    Officer
    icon of calendar 2018-06-13 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address Seven Stars House Seven Stars Industrial Estate, 1 Wheler Road, Coventry, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1 Bridge Street, Evesham, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-06-16 ~ now
    IIF 8 - Director → ME
  • 10
    icon of address Assay Studios 141-143 Newhall Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 33 - Director → ME
  • 11
    icon of address Sapphire Heights Courtyard, Tenby Street North, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 1 - Director → ME
    IIF 26 - Director → ME
  • 12
    icon of address Ironstone House, Ironstone Way, Brixworth, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Assay Studios 141-143 Newhall Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-28 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 266-268 Stratford Road, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-27 ~ dissolved
    IIF 29 - Director → ME
  • 15
    icon of address 104 Frederick Neal Avenue, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,802 GBP2022-10-31
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Seven Stars House Seven Stars Industrial Estate, 1 Wheler Road, Coventry, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    75 GBP2024-01-31
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 17
    QUAY CONTRACTORS LIMITED - 2001-09-19
    icon of address Ironstone House 4 Ironstone Way, Brixworth, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,332,130 GBP2024-07-31
    Officer
    icon of calendar 2001-06-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Procure Consultancy, Assay Studios, 141 Newhall Street, Birmingham, West Midlands, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 18 - Director → ME
  • 19
    icon of address 2 Mollington Grove, Hatton Park, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 32 - Director → ME
  • 20
    PESIK PERFORMANCE LIMITED - 1988-01-21
    icon of address Unit 2, Kingsthorpe Business Centre, 65 Studland Road Kingsthorpe, Northamptonshire
    Active Corporate (8 parents)
    Equity (Company account)
    6,381 GBP2025-03-31
    Officer
    icon of calendar 2011-03-04 ~ now
    IIF 12 - Director → ME
Ceased 14
  • 1
    icon of address Crosby Court, 28 George Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,128 GBP2024-02-28
    Person with significant control
    icon of calendar 2019-02-07 ~ 2019-02-07
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    icon of address Sapphire Heights Courtyard, 31 Tenby Street North, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,200 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-09-28 ~ 2020-06-18
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Sapphire Heights Courtyard, 31 Tenby Street North, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    679,847 GBP2024-03-31
    Officer
    icon of calendar 2015-05-20 ~ 2020-04-15
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ 2020-07-20
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    AMBROSHINE LIMITED - 2003-08-06
    BLUEPRINT LONDON LIMITED - 2006-11-28
    icon of address Ernst & Young Llp, 1 More London Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2012-03-31 ~ 2019-05-08
    IIF 3 - Director → ME
  • 5
    SHIRE MARKETING SERVICES LIMITED - 2023-01-25
    icon of address Seven Stars House Seven Stars Industrial Estate, 1 Wheler Road, Coventry, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    127,280 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-12-31 ~ 2023-03-24
    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
  • 6
    icon of address Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    74,532 GBP2020-12-31
    Officer
    icon of calendar 2013-02-19 ~ 2017-09-19
    IIF 24 - Director → ME
  • 7
    GREYVILLE ENTERPRISES LIMITED - 2025-06-09
    GRAMTEL LIMITED - 1997-11-18
    CEASED TRADING 03449292 LIMITED - 2025-06-13
    icon of address Unit 8 The Aquarium Building, King Street, Reading, Berkshire
    In Administration Corporate (2 parents)
    Equity (Company account)
    712,360 GBP2023-12-31
    Officer
    icon of calendar 2020-11-19 ~ 2020-11-30
    IIF 28 - Director → ME
  • 8
    INTRINSIC WEALTH MANAGEMENT LIMITED - 2012-03-13
    icon of address Senator House, 85 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-23 ~ 2019-05-08
    IIF 4 - Director → ME
  • 9
    INTRINSIC INDEPENDENT FINANCIAL SOLUTIONS LIMITED - 2015-06-05
    INTRINSIC ASSET MANAGEMENT LIMITED - 2012-11-02
    ARAGONMIST LIMITED - 2008-02-18
    icon of address C/o Teneo Restructuring Limited, 156 Great Charles Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-06 ~ 2019-05-08
    IIF 5 - Director → ME
  • 10
    COMTRAK LIMITED - 1997-01-22
    icon of address 7 Alpha Court, Monks Cross Drive Huntington, York, North Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    949,356 GBP2024-05-31
    Officer
    icon of calendar 2003-01-01 ~ 2006-07-27
    IIF 30 - Director → ME
  • 11
    icon of address Coldharbour Coldharbour Lane, Iden, Rye, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    109,482 GBP2024-04-30
    Officer
    icon of calendar 2005-09-14 ~ 2010-04-05
    IIF 6 - Director → ME
  • 12
    QUAY CONTRACTORS LIMITED - 2001-09-19
    icon of address Ironstone House 4 Ironstone Way, Brixworth, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,332,130 GBP2024-07-31
    Officer
    icon of calendar 2001-06-01 ~ 2010-11-29
    IIF 47 - Secretary → ME
  • 13
    icon of address First Floor, Unit B, Copse Walk, Cardiff Gate Busi Copse Walk, Pontprennau, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    725,523 GBP2023-08-31
    Officer
    icon of calendar 2010-07-01 ~ 2013-11-01
    IIF 27 - Director → ME
  • 14
    MINT FINANCIAL SERVICES LIMITED - 2012-03-29
    INTRINSIC WEALTH LIMITED - 2019-06-27
    INTRINSIC INDEPENDENT LIMITED - 2015-03-20
    icon of address Senator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-01-27 ~ 2012-04-01
    IIF 7 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.