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

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
    • A, 82 James Carter Road, Mildenhall, Cambs, IP28 7DE, United Kingdom

      IIF 1
    • Centre, Church Lane, Stibbington, Peterborough, PE8 6LP, England

      IIF 2 IIF 3
  • Mr Stephen John Hussey
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • Mr Stephen Hussey
    English born in November 1957

    Resident in England

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

      IIF 7
  • Hussey, Stephen John
    English born in November 1957

    Resident in England

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

      IIF 8
    • Highfield, Duddington, Stamford, PE9 3QD, England

      IIF 9
  • Mr Stephen Hussey
    English born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • City Road, London, EC1V 2NX, United Kingdom

      IIF 10
  • Hussey, Stephen John
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • City Road, London, EC1V 2NX, United Kingdom

      IIF 11
    • Centre, Church Lane, Stibbington, Peterborough, PE8 6LP, England

      IIF 12 IIF 13 IIF 14
  • Hussey, Steve
    English born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 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
  • Hussey, Stephen John
    British consultant born in November 1957

    Registered addresses and corresponding companies
    • 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
    • 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
  • Hussey, Stephen John
    English born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Haycock Manor Hotel, London Road, Wansford, Peterborough, PE8 6JA, England

      IIF 24
  • Hussey, Stephen
    English born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • City Road, London, EC1V 2NX, United Kingdom

      IIF 25
  • Hussey, Stephen John
    British director

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

      IIF 26
child relation
Offspring entities and appointments 17
  • 1
    ASH ARCHITECTURE AND DESIGN LTD
    16612046
    Suite A, 82 James Carter Road, Mildenhall, Cambs, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-07-29 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ASPREY DESIGN HOMES LIMITED
    - now 04483300
    NOTSALLOW 167 LIMITED - 2002-08-13
    Universal House, 294 St James Road, London
    Dissolved Corporate (7 parents)
    Officer
    2002-09-27 ~ 2005-12-14
    IIF 17 - Director → ME
  • 3
    ASPREY FACILITIES LTD
    11850819
    The Haycock Manor Hotel, London Road, Wansford, Cambridgeshire
    Active Corporate (3 parents)
    Officer
    2026-01-28 ~ now
    IIF 24 - Director → ME
  • 4
    ASPREY MANAGEMENT SOLUTIONS LIMITED
    - now 04482788
    NOTSALLOW 168 LIMITED
    - 2002-12-23 04482788 04400306... (more)
    Kings Lynn Innovation Centre, Innovation Drive, King's Lynn, England
    Active Corporate (13 parents)
    Officer
    2002-12-18 ~ 2004-09-10
    IIF 23 - Director → ME
  • 5
    BESTWAY DEVELOPMENTS LTD
    04767365
    Bexfields, Goat Hall Lane, Chelmsford, Essex
    Live but Receiver Manager on at least one charge Corporate (6 parents)
    Officer
    2003-11-20 ~ now
    IIF 22 - Director → ME
  • 6
    ELSEY BRAND LTD
    - now 16045205
    BARKERS BAKERY LTD
    - 2025-04-02 16045205 04182373
    85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 7
    ELTON HOMES LIMITED
    03842909
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2024-09-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-09-05 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 8
    GAINSBOROUGH COURT (SUDBURY) LIMITED
    05216799
    7 Gainsborough Court, Burkitts Lane, Sudbury, Suffolk, England
    Active Corporate (12 parents)
    Officer
    2004-09-15 ~ 2005-11-24
    IIF 18 - Director → ME
  • 9
    GEDDIT LTD
    15662345
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-09-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    HERITAGE ACCOMMODATION LTD
    15850909
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-07-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 11
    IVY THORNDALE LTD
    - now 11330783 OC426005
    ECOWORM GROUP LTD - 2022-02-28
    128 City Road, London, England
    Active Corporate (3 parents)
    Officer
    2025-03-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 12
    IVYDALE RESTAURANTS LTD
    16727403
    Stibbington Centre Church Lane, Stibbington, Peterborough, England
    Active Corporate (1 parent)
    Officer
    2025-09-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-09-18 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 13
    PRECISE LEISURE LIMITED
    03315005
    Precise House, 101 Lower Anchor Street, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    1997-07-20 ~ 1998-12-05
    IIF 16 - Director → ME
  • 14
    REMIX VENUES LIMITED
    - now 05733750
    SKYLINE (VENUES) LTD - 2006-08-16
    Remix Nightclub, Station Road, Ashford, Kent, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2007-03-01 ~ dissolved
    IIF 19 - Director → ME
  • 15
    VENUE 20 LIMITED
    - now 05078964 09535576... (more)
    CONNECTCOM LIMITED
    - 2005-08-25 05078964
    101 Lower Anchor Street, Chelmsford
    Liquidation Corporate (4 parents)
    Officer
    2005-08-19 ~ now
    IIF 20 - Director → ME
  • 16
    WESTGREEN COMMERCIAL LIMITED
    03612850
    10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, England
    Dissolved Corporate (9 parents)
    Officer
    1998-08-12 ~ 2007-03-23
    IIF 21 - Director → ME
    1998-08-12 ~ 2010-01-15
    IIF 26 - Secretary → ME
  • 17
    YOUR HERITAGE BAKERY LTD
    16271937
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE

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.