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

Stephen Sean Mcqueenie

    Related profiles found in government register
  • Stephen Sean Mcqueenie
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brook Cottage, Kerswell, Cullompton, EX15 2EP, United Kingdom

      IIF 1
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 3 IIF 4
  • Stephen Sean Mcqueenie
    English born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 5
  • Mr Stephen Sean Mcqueenie
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 4, Market Street, Crediton, EX17 2AJ, United Kingdom

      IIF 6
    • Brooke Cottage, Kerswell, Cullompton, Devon, EX15 2EP, United Kingdom

      IIF 7
    • Brooke Cottage, Kerswell, Cullompton, EX15 2EP, England

      IIF 8
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 9
  • Mcqueenie, Stephen Sean
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
    • 9, High Street, Wellington, Somerset, TA21 8QT, England

      IIF 11
  • Mcqueenie, Stephen Sean
    British company director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, High Street, Wellington, Somerset, TA21 8QT, England

      IIF 12
  • Mcqueenie, Stephen Sean
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 13 IIF 14
  • Mcqueenie, Stephen Sean
    English born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 15
  • Mcqueenie, Stephen Sean
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Brook Cottage, Kerswell, Cullompton, Devon, EX15 2EP, United Kingdom

      IIF 16
  • Mcqueenie, Stephen Sean
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 9, High Street, Wellington, Somerset, TA21 8QT, England

      IIF 17
  • Mcqueenie, Stephen Sean
    British company owner born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Brook Cottage, Kerswell, Cullompton, Devon, EX15 2EP, United Kingdom

      IIF 18
    • Brook Cottage, Kerswell, Devon, EX15 2EP, United Kingdom

      IIF 19
  • Mcqueenie, Stephen Sean
    British construction & infrastructure born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Brooke Cottage, Kerswell, Cullompton, Devon, EX15 2EP, England

      IIF 20
  • Mcqueenie, Stephen Sean
    British consultant born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 17, Southernhay West, Exeter, EX1 1PJ, United Kingdom

      IIF 21
  • Mcqueenie, Stephen Sean
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 4, Market Street, Crediton, EX17 2AJ, United Kingdom

      IIF 22
    • Brooke Cottage, Kerswell, Cullompton, Devon, EX15 2EP

      IIF 23
    • Brooke, Cottage, Kerswell, Cullompton, Devon, EX15 2EP, United Kingdom

      IIF 24
    • Brook Cottage, Kerswell, EX15 2EP, United Kingdom

      IIF 25
  • Mcqueenie, Stephen Sean
    British managing director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Brooke Cottage, Kerswell, Cullompton, EX15 2EP, England

      IIF 26
  • Mcqueenie, Stephen Sean
    British director

    Registered addresses and corresponding companies
    • Brooke Cottage, Kerswell, Cullompton, Devon, EX15 2EP

      IIF 27
  • Mcqueenie, Stephen Sean
    born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Brook Cottage, Kerswell, Cullompton, EX152EP, England

      IIF 28
  • Mcqueenie, Stephen Sean

    Registered addresses and corresponding companies
    • Brooke, Cottage, Kerswell, Cullompton, Devon, EX15 2EP, United Kingdom

      IIF 29
child relation
Offspring entities and appointments 18
  • 1
    AXY ENERGY ENTERPRISES LTD
    07768471
    Nene Lodge Funthams Lane, Whittlesey, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-09-09 ~ dissolved
    IIF 19 - Director → ME
  • 2
    BMS CAPITAL LIMITED
    10439507
    4 Market Street, Crediton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-10-20 ~ 2017-07-01
    IIF 22 - Director → ME
    Person with significant control
    2016-10-20 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 3
    CHANDELIER TECHNOLOGIES LIMITED
    16451044
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-05-14 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CONSTRUCTIVE HOUSING LIMITED
    12108317
    Clodes Cottage, Northleigh, Colyton, England
    Dissolved Corporate (4 parents)
    Officer
    2019-07-17 ~ dissolved
    IIF 21 - Director → ME
  • 5
    ECOTIV LIMITED
    12649730
    Brooke Cottage, Kerswell, Cullompton, U.k
    Dissolved Corporate (4 parents)
    Officer
    2020-06-05 ~ 2021-01-01
    IIF 26 - Director → ME
    Person with significant control
    2020-06-05 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    G2B HOLDING LIMITED
    - now 05716229
    ALTCAR ENTERPRISES LTD
    - 2022-10-17 05716229
    XY ASSOCIATES LIMITED
    - 2020-07-21 05716229
    9 High Street, Wellington, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    2006-02-21 ~ dissolved
    IIF 23 - Director → ME
    2006-02-21 ~ 2009-08-15
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 7
    ILI (YONDERTON) LIMITED
    SC405366
    Balmore House, Forss Business & Technology Park, Forss By Thurso, Caithness, United Kingdom
    Active Corporate (9 parents)
    Officer
    2011-12-20 ~ 2012-03-16
    IIF 18 - Director → ME
  • 8
    KHASHIFA UK LTD
    13730013
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-11-08 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 9
    MEDIUM SCALE WIND NO.2 LIMITED - now
    ILI (LETHAM) LIMITED
    - 2018-04-27 SC405361
    International House, 38 Thistle Street, Edinburgh, Scotland
    Active Corporate (17 parents)
    Officer
    2012-04-04 ~ 2012-08-28
    IIF 16 - Director → ME
  • 10
    MERCURY PARTNERS LLP
    OC369749
    Nene Lodge Funthams Lane, Whittlesey, Peterborough, England
    Dissolved Corporate (6 parents)
    Officer
    2012-10-23 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 11
    MOMENT CAPITAL LIMITED
    - now 12892886
    BAUHOM BMS LIMITED
    - 2022-03-16 12892886
    9 High Street, Wellington, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-21 ~ dissolved
    IIF 17 - Director → ME
  • 12
    NESMA SGM LIMITED
    12848599
    9 High Street, Wellington, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-31 ~ dissolved
    IIF 20 - Director → ME
  • 13
    PROMAKS GLOBAL LTD
    - now 14945844
    GÖNÜÇ İNŞAAT A.Ş LTD
    - 2023-11-03 14945844
    GÖNÜÇ CONSTRUCTION UK LTD
    - 2023-06-29 14945844
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-06-19 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 14
    PROMAKS GLOBAL TECHNOLOGY LIMITED
    - now 12892671
    MAKS GLOBAL TECHNOLOGY LIMITED
    - 2022-12-12 12892671
    9 High Street, Wellington, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-21 ~ dissolved
    IIF 12 - Director → ME
  • 15
    RECREO ENGINEERING (UK) LTD
    - now 13559845
    BUSINESS 2 BUILDER LTD
    - 2025-07-02 13559845
    86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-08-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-08-11 ~ 2025-07-02
    IIF 5 - Ownership of shares – 75% or more OE
    2026-02-06 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 16
    SG MODULAR UK LIMITED
    11081810
    9 High Street, Wellington, Somerset, England
    Active Corporate (1 parent)
    Officer
    2017-11-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-11-24 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 17
    TRINITY DYNAMIC DATA LIMITED
    07363783
    B7 Kestrel Court Harbour Road, Portishead, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    2010-09-02 ~ dissolved
    IIF 24 - Director → ME
    2010-09-02 ~ dissolved
    IIF 29 - Secretary → ME
  • 18
    X Y CAPITAL LIMITED
    07767857
    4 Market Street, Crediton, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-09-08 ~ dissolved
    IIF 25 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.