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

Wakefield, Steven

    Related profiles found in government register
  • Wakefield, Steven
    British director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1
  • Wakefield, Steven
    English director born in September 1957

    Resident in United Kingdom

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

      IIF 2
  • Wakefield, Steven Joseph
    British chief executive born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Merefield View, Bassenhally Road, Whittlesey, PE7 1EY, England

      IIF 3
  • Wakefield, Steven Joseph
    British company director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pinnacle House, Newark Road, Peterborough, Cambridgeshire, PE1 5YD, England

      IIF 4
  • Wakefield, Steven Joseph
    British director born in September 1957

    Resident in United Kingdom

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

      IIF 5
    • icon of address 17, Almond Avenue, Peterborough, Cambridgeshire, PE7 2GS, United Kingdom

      IIF 6 IIF 7
    • icon of address 11, Merefield View, Bassenhalley Road, Whittlesey, PE7 1EY, United Kingdom

      IIF 8
    • icon of address 11 Merefield View, Bassenhally Road, Whittlesey, Cambridgeshire, PE7 1EY, United Kingdom

      IIF 9
  • Wakefield, Steven Joseph
    British owner born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Blue Pig, Hall Road, Wolvey, Hinckley, Leicestershire, LE10 3LG

      IIF 10
  • Wakefield, Steven Joseph
    born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 11
  • Wakefield, Steven Joseph
    British company director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Atic Building, Oakwood Drive, Atic Building, Loughborough, LE11 3QF, England

      IIF 12
  • Wakefield, Steven Joseph
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Almond Avenue, Whittlesey, Peterborough, PE7 2GS, England

      IIF 13
  • Wakefield, Steven Joseph
    British director born in September 1957

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Claremont House, Deans Court, Bicester, Oxon, OX26 6BW, United Kingdom

      IIF 14
  • Steven Joseph Wakefield
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Almond Avenue, Peterborough, Cambridgeshire, PE7 2GS, United Kingdom

      IIF 15 IIF 16
  • Mr Steven Wakefield
    English born in September 1957

    Resident in United Kingdom

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

      IIF 17
  • Mr Steven Joseph Wakefield
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 18
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 19
    • icon of address Pinnacle House, Newark Road, Peterborough, Cambridgeshire, PE1 5YD, England

      IIF 20
    • icon of address 11, Merefield View, Bassenhalley Road, Whittlesey, PE7 1EY, United Kingdom

      IIF 21
    • icon of address 11 Merefield View, Bassenhally Road, Whittlesey, Cambridgeshire, PE7 1EY, United Kingdom

      IIF 22
    • icon of address 11, Merefield View, Bassenhally Road, Whittlesey, PE7 1EY, England

      IIF 23
  • Wakefield, Steven

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

      IIF 24
    • icon of address 11, Merefield View, Bassenhalley Road, Whittlesey, PE7 1EY, United Kingdom

      IIF 25
  • Mr Steven Joseph Wakefield
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Bassenhally Road, Whittlesey, Peterborough, PE7 1EY, England

      IIF 26
    • icon of address 17, Almond Avenue, Whittlesey, Peterborough, PE7 2GS, England

      IIF 27
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 11 Merefield View Bassenhally Road, Whittlesey, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Pinnacle House, Newark Road, Peterborough, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-28 ~ dissolved
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ dissolved
    IIF 18 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 17 Almond Avenue, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Blue Pig 3 Hall Road, Wolvey, Hinckley, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-18 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address The Blue Pig Hall Road, Wolvey, Hinckley, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address 17 Almond Avenue, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ 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
  • 8
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 11 Merefield View, Bassenhally Road, Whittlesey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-27 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 17 Almond Avenue, Whittlesey, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 11 Merefield View, Bassenhalley Road, Whittlesey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2023-03-20 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-21 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2023-11-21 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ dissolved
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    CEREBRUM MATTER LIMITED - 2020-08-24
    icon of address Izabella House, 24-26 Regent Pl, Birmingham, Regent Place, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -143,011 GBP2024-09-30
    Officer
    icon of calendar 2020-03-10 ~ 2020-04-08
    IIF 12 - 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.