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 John Hussey

    Related profiles found in government register
  • Mr Stephen John Hussey
    English born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stibbington Centre, Church Lane, Stibbington, Peterborough, PE8 6LP, England

      IIF 1 IIF 2
  • Mr Stephen John Hussey
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3
  • Mr Stephen Hussey
    English born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Cambs, IP28 7DE, United Kingdom

      IIF 4
    • icon of address Stibbington Centre, Church Lane, Stibbington, Peterborough, PE8 6LP, England

      IIF 5
  • Mr Steve Hussey
    English born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stibbington Centre, Church Lane, Stibbington, Peterborough, PE8 6LP, England

      IIF 6
  • Mr Stephen Hussey
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stibbington Centre, Church Lane, Stibbington, Peterborough, PE8 6LP, England

      IIF 7
  • Mr Stephen Hussey
    English born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 8
  • Hussey, Stephen John
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 9
    • icon of address Stibbington Centre, Church Lane, Stibbington, Peterborough, PE8 6LP, England

      IIF 10 IIF 11 IIF 12
  • Hussey, Stephen
    English born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stibbington Centre, Church Lane, Stibbington, Peterborough, PE8 6LP, England

      IIF 13
    • icon of address 17, Highfield, Duddington, Stamford, PE9 3QD, England

      IIF 14
  • Hussey, Steve
    English born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stibbington Centre, Church Lane, Stibbington, Peterborough, PE8 6LP, England

      IIF 15
  • Hussey, Stephen John
    British company director born in November 1957

    Registered addresses and corresponding companies
    • icon of address Bexfields House, Goat Hall Lane Galleywood, Chelmsford, Essex, CM2 8PG

      IIF 16 IIF 17 IIF 18
  • Hussey, Stephen John
    British consultant born in November 1957

    Registered addresses and corresponding companies
    • icon of address Bexfields House, Goat Hall Lane Galleywood, Chelmsford, Essex, CM2 8PG

      IIF 19
  • Hussey, Stephen John
    British corporate body born in November 1957

    Registered addresses and corresponding companies
    • icon of address Bexfields House, Goat Hall Lane Galleywood, Chelmsford, Essex, CM2 8PG

      IIF 20
  • Hussey, Stephen John
    British director born in November 1957

    Registered addresses and corresponding companies
    • icon of address Bexfields House, Goat Hall Lane Galleywood, Chelmsford, Essex, CM2 8PG

      IIF 21 IIF 22 IIF 23
  • Hussey, Stephen
    English born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
  • Hussey, Stephen John
    British director

    Registered addresses and corresponding companies
    • icon of address Bexfields House, Goat Hall Lane Galleywood, Chelmsford, Essex, CM2 8PG

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Suite A, 82 James Carter Road, Mildenhall, Cambs, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Bexfields, Goat Hall Lane, Chelmsford, Essex
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2003-11-20 ~ now
    IIF 22 - Director → ME
  • 3
    BARKERS BAKERY LTD - 2025-04-02
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    325,227 GBP2023-02-28
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 7
    ECOWORM GROUP LTD - 2022-02-28
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,661 GBP2024-04-30
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Stibbington Centre Church Lane, Stibbington, Peterborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-09-18 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 9
    SKYLINE (VENUES) LTD - 2006-08-16
    icon of address Remix Nightclub, Station Road, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-01 ~ dissolved
    IIF 19 - Director → ME
  • 10
    CONNECTCOM LIMITED - 2005-08-25
    icon of address 101 Lower Anchor Street, Chelmsford
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-08-19 ~ now
    IIF 20 - Director → ME
  • 11
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    NOTSALLOW 167 LIMITED - 2002-08-13
    icon of address Universal House, 294 St James Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-27 ~ 2005-12-14
    IIF 17 - Director → ME
  • 2
    NOTSALLOW 168 LIMITED - 2002-12-23
    icon of address Kings Lynn Innovation Centre, Innovation Drive, King's Lynn, England
    Active Corporate (6 parents)
    Equity (Company account)
    136,232 GBP2024-10-31
    Officer
    icon of calendar 2002-12-18 ~ 2004-09-10
    IIF 23 - Director → ME
  • 3
    icon of address 7 Gainsborough Court, Burkitts Lane, Sudbury, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,601 GBP2024-12-31
    Officer
    icon of calendar 2004-09-15 ~ 2005-11-24
    IIF 18 - Director → ME
  • 4
    icon of address Precise House, 101 Lower Anchor Street, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-20 ~ 1998-12-05
    IIF 16 - Director → ME
  • 5
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    165,427 GBP2017-01-31
    Officer
    icon of calendar 1998-08-12 ~ 2007-03-23
    IIF 21 - Director → ME
    icon of calendar 1998-08-12 ~ 2010-01-15
    IIF 25 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.