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 Andrew Slater

    Related profiles found in government register
  • Mr Stephen Andrew Slater
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15804085 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address 1, Primrose Yard, Oulton, Leeds, LS26 8JS, England

      IIF 2
    • icon of address 10, Lime Drive, Leeds, LS14 6GR, England

      IIF 3
    • icon of address 4 Lidgett Lane, 4 Lidgett Lane, Garforth, Leeds, LS25 1EQ, England

      IIF 4
    • icon of address Yorkshire Bank Chambers, 2 Infirmary Street, Leeds, LS1 2JP, England

      IIF 5
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
    • icon of address Beagle Cottage, Main Street, Bilbrough, York, YO23 3PH, England

      IIF 7
    • icon of address Indenedance House, Millfield Lane, Nether Poppleton, York, YO26 6PH, England

      IIF 8
    • icon of address Superior Support Limited, Coverdale Suite Regus Tower Court, Oakdale Road, York, North Yorkshire, YO304XL, United Kingdom

      IIF 9
  • Mr Stephe Andrew Slater
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15758349 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
  • Mr Stephen Slater
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Great George Street, Leeds, LS1 3AJ, United Kingdom

      IIF 11
    • icon of address Unit 4, Brooklands Court, Tunstall Road, Leeds, LS11 5HL, United Kingdom

      IIF 12
    • icon of address Beagle Cottage, Back Lane, Bilbrough, York, YO23 3PL, England

      IIF 13
  • Slater, Stephen Andrew
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Indenedance House, Millfield Lane, Nether Poppleton, York, YO26 6PH, England

      IIF 14
  • Slater, Stephen Andrew
    British commercial director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Blue Bell Lane, Liverpool, L36 7TN, United Kingdom

      IIF 15
  • Slater, Stephen Andrew
    British company director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15804085 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • icon of address 1, Primrose Yard, Oulton, Leeds, LS26 8JS, England

      IIF 17
    • icon of address 2, Grant Avenue, Leeds, West Yorkshire, LS7 1RQ

      IIF 18
    • icon of address 2a, Grant Avenue, Leeds, LS7 1RQ, United Kingdom

      IIF 19
    • icon of address 33, Great George Street, Leeds, LS1 3AJ, United Kingdom

      IIF 20
    • icon of address Yorkshire Bank Chambers, 2 Infirmary Street, Leeds, LS1 2JP, England

      IIF 21
    • icon of address Beagle Cottage, Main Street, Bilbrough, York, YO23 3PH, England

      IIF 22
    • icon of address Elite Community Care, Regus, Tower Court, Oakdale Road, York, YO30 4XL, England

      IIF 23
    • icon of address Superior Support Limited, Coverdale Suite Regus Tower Court, Oakdale Road, York, North Yorkshire, YO30 4XL, United Kingdom

      IIF 24
  • Slater, Stephen Andrew
    British consultant born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Grant Avenue, Leeds, LS7 1RQ, England

      IIF 25
  • Slater, Stephen Andrew
    British director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lime Drive, Leeds, LS14 6GR, England

      IIF 26
    • icon of address 4 Lidgett Lane, 4 Lidgett Lane, Garforth, Leeds, LS25 1EQ, England

      IIF 27
    • icon of address 408, Oakwood House, Oakwood Lane, Leeds, LS8 3LG, United Kingdom

      IIF 28
    • icon of address Oaktree House, 408 Oakwood Lane, Leeds, LS8 3LG, England

      IIF 29
  • Slater, Stephe Andrew
    British company director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15758349 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
  • Mr Stephen Slater
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Pacific Chambers, 11-13 Victoria Street, Liverpool, Merseyside, L2 5QQ, United Kingdom

      IIF 31
  • Slater, Stephen
    British company director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Brooklands Court, Tunstall Road, Leeds, LS11 5HL, United Kingdom

      IIF 32
  • Slater, Stephen
    British director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beagle Cottage, Back Lane, Bilbrough, York, YO23 3PL, England

      IIF 33
  • Slater, Stephen Andrew
    British company director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 55, 19, Princes Parade, Liverpool, Merseyside, L3 1BD, England

      IIF 34
child relation
Offspring entities and appointments
Active 18
  • 1
    MULTI VAC PLANS LTD - 2017-03-02
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address 269, 33 Great George Street, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Unit 4 Brooklands Court, Tunstall Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-29 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Oaktree House, 408 Oakwood Lane, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address 96b Roby Road, Huyton, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 34 - Director → ME
  • 6
    icon of address Manor Farm Barn, Angram, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,869 GBP2024-06-30
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    SUPERIOR SUPPORT LIMITED - 2022-08-19
    icon of address 4385, 13675311 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ now
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 8
    icon of address Beagle Cottage Main Street, Bilbrough, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 9
    icon of address 4385, 15804085 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-06-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 1 Primrose Yard, Oulton, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-12-17 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 4385, 15758349 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Yorkshire Bank Chambers, 2 Infirmary Street, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 13
    icon of address Oaktree House, 408 Oakwood Lane, Leeds, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Officer
    icon of calendar 2015-12-10 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    APPLIANCE CARE DIRECT LIMITED - 2015-07-23
    icon of address 2 Grant Avenue, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 18 - Director → ME
  • 15
    icon of address 408 Oakwood House, Oakwood Lane, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-10 ~ dissolved
    IIF 28 - Director → ME
  • 16
    icon of address 42-44 Bishopsgate, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,254 GBP2021-12-31
    Officer
    icon of calendar 2021-04-02 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-04-02 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 4 Lidgett Lane 4 Lidgett Lane, Garforth, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-05-22 ~ dissolved
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Has significant influence or control over the trustees of a trustOE
    IIF 4 - Has significant influence or control as a member of a firmOE
  • 18
    icon of address 10 Lime Drive, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    icon of address Manor Farm Barn, Angram, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,869 GBP2024-06-30
    Officer
    icon of calendar 2022-07-10 ~ 2024-06-21
    IIF 23 - Director → ME
  • 2
    icon of address Oaktree House, 408 Oakwood Lane, Leeds, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Officer
    icon of calendar 2015-10-06 ~ 2015-11-01
    IIF 25 - Director → ME
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-02-25 ~ 2021-03-05
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE

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