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

Wilson, Stephen

    Related profiles found in government register
  • Wilson, Stephen
    British company director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tunstall Hall Farm, Elwick Road, Hartlepool, Cleveland, TS26 0BH

      IIF 1 IIF 2 IIF 3
    • C/o Tindle's Llp, Scotswood House, Teesdale South, Thornaby Place, Stockton On Tees, Cleveland, TS17 6SB, England

      IIF 4 IIF 5 IIF 6
  • Wilson, Stephen
    British director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilson, Stephen
    British engineer born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tunstall Hall Farm, Elwick Road, Hartlepool, Cleveland, TS26 0BH

      IIF 14
  • Wilson, Stephen
    British graphic design born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Nettleton Avenue, Tangmere, Chichester, West Sussex, PO20 1HZ

      IIF 15
  • Wilson, Stephen
    British industrial chemist born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Stoneycroft, Horsforth, Leeds, LS18 4RB, England

      IIF 16
  • Wilson, Stephen
    British business person born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5k, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 17
  • Wilson, Stephen
    British transport director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 558, Coventry Road, Hinckley, Leicestershire, LE10 0NJ, United Kingdom

      IIF 18
  • Wilson, Stephen
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 59 Graydon Avenue, Chichester, West Sussex, PO19 8RG, England

      IIF 19
  • Wilson, Stephen
    British graphic designer born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 59 Graydon Avenue, Chichester, West Sussex, PO19 8RG, England

      IIF 20
  • Wilson, Stephen
    British civil engineer born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 28, Harvest Hill, East Grinstead, RH19 4BT, England

      IIF 21
  • Wilson, Stephen
    British director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • Brambletye Manor, Stables, Brambletye Lane, Forest Row, East Sussex, RH18 5EH, England

      IIF 22
    • 223, South Coast Road, Peacehaven, East Sussex, BN10 8LB, United Kingdom

      IIF 23
  • Wilson, Stephen
    British business executive born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 40, Beech Lane, Earley, Reading, RG6 5PT, England

      IIF 24
  • Wilson, Stephen
    British company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 43b, Ventnor Villas, Hove, BN3 3DB, England

      IIF 25
  • Wilson, Stephen
    English transport director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Charnwood Accountants, The Point, Granite Way, Mountsorrel, Leicestershire, LE12 7TZ, England

      IIF 26
  • Wilson, Stephen
    English warehouse manager born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 6 Snowdens End, Wigston Harcourt, Leicestershire, LE18 3LG

      IIF 27
  • Mr Stephen Wilson
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5k, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 28
  • Wilson, Stephen
    English warehouse manager

    Registered addresses and corresponding companies
    • 6 Snowdens End, Wigston Harcourt, Leicestershire, LE18 3LG

      IIF 29
  • Stephen Wilson
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Studio, 59 Graydon Avenue, Chichester, West Sussex, PO19 8RG, England

      IIF 30
  • Mr Stephen Wilson
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 99, Princess Road East, Leicester, LE1 7LF, England

      IIF 31
    • Charnwood Accountants, The Point, Granite Way, Mountsorrel, Leicestershire, LE12 7TZ, England

      IIF 32
  • Mr Stephen Wilson
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Studio, 59 Graydon Avenue, Chichester, West Sussex, PO19 8RG, England

      IIF 33
  • Wilson, Stephen

    Registered addresses and corresponding companies
    • C/o Tindle's Llp, Scotswood House Teesdale South, Thornaby Place, Stockton On Tees, Cleveland, TS17 6SB

      IIF 34
  • Mr Stephen Wilson
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 28, Harvest Hill, East Grinstead, RH19 4BT, England

      IIF 35
    • 223, South Coast Road, Peacehaven, East Sussex, BN10 8LB

      IIF 36 IIF 37
  • Mr Stephen Wilson
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 40, Beech Lane, Earley, Reading, RG6 5PT, England

      IIF 38
  • Mr Stephen Wilson
    British born in November 1958

    Resident in Virgin Islands, British

    Registered addresses and corresponding companies
    • Hub 1 The Innovation Centre, Venture Court, Queens Meadow Business Park, Hartlepool, TS25 5TG, England

      IIF 39
    • Unit 2, Jubilee House, York Road, Hartlepool, Cleveland, TS26 9EN

      IIF 40
child relation
Offspring entities and appointments
Active 13
  • 1
    99 Princess Road East, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2015-10-27 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 2
    223 South Coast Road, Peacehaven, East Sussex
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-10-29
    Officer
    2014-04-02 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    Harrisons Business Recovery And Insolvency Limited, 28 Foregate Street, Worcester
    Dissolved corporate (2 parents)
    Officer
    2006-11-16 ~ dissolved
    IIF 29 - secretary → ME
  • 4
    Flat 5k 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-30 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2022-03-30 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 5
    The Studio, 59 Graydon Avenue, Chichester, West Sussex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2010-06-25 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 6
    28 Harvest Hill, East Grinstead, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,327 GBP2023-10-31
    Officer
    2022-10-31 ~ now
    IIF 21 - director → ME
    Person with significant control
    2022-10-31 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 7
    223 South Coast Road, Peacehaven, East Sussex
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Brambletye Manor Stables, Brambletye Lane, Forest Row, East Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-23 ~ dissolved
    IIF 22 - director → ME
  • 9
    C/o Tindle's Llp, Scotswood House Teesdale South, Thornaby Place, Stockton-on-tees, Cleveland, England
    Dissolved corporate (1 parent)
    Officer
    2010-08-04 ~ dissolved
    IIF 4 - director → ME
  • 10
    4385, 14250905 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-07-22 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2022-07-22 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 11
    SMA OPERATIONS LIMITED - 2010-08-24
    C/o Tindle's Llp Scotswood House, Teesdale South, Thornaby Place, Stockton-on-tees, Cleveland, England
    Dissolved corporate (1 parent)
    Officer
    2010-08-11 ~ dissolved
    IIF 6 - director → ME
  • 12
    YUILL HERITAGE HOMES LIMITED - 2006-02-22
    CECIL M.YUILL,LIMITED - 1993-04-02
    Baker Tilly Restructuring And Recovery Llp, 2 Whitehall Quay, Leeds, West Yorkshire
    Corporate (4 parents)
    Officer
    2006-02-07 ~ now
    IIF 7 - director → ME
  • 13
    The Studio, 59 Graydon Avenue, Chichester, West Sussex, England
    Corporate (3 parents)
    Equity (Company account)
    12,011 GBP2023-11-30
    Officer
    2006-11-16 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 17
  • 1
    Harrisons Business Recovery And Insolvency Limited, 28 Foregate Street, Worcester
    Dissolved corporate (2 parents)
    Officer
    2006-05-01 ~ 2012-02-01
    IIF 27 - director → ME
  • 2
    Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
    Corporate (3 parents)
    Equity (Company account)
    -21,611 GBP2024-03-31
    Officer
    2008-11-12 ~ 2012-01-25
    IIF 8 - director → ME
  • 3
    WILLSON LAND LIMITED - 2014-09-17
    Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
    Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    1,742,834 GBP2024-03-31
    Officer
    2007-05-14 ~ 2012-01-25
    IIF 1 - director → ME
  • 4
    Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2010-10-25 ~ 2012-01-25
    IIF 12 - director → ME
  • 5
    Charnwood Accountants The Point, Granite Way, Mountsorrel, Leicestershire, England
    Corporate (2 parents)
    Equity (Company account)
    32,689 GBP2024-03-31
    Officer
    2012-02-23 ~ 2022-10-31
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-10-31
    IIF 32 - Has significant influence or control OE
  • 6
    T B & I 111 LIMITED - 1998-02-24
    Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
    Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2007-01-05 ~ 2012-01-25
    IIF 9 - director → ME
  • 7
    43b Ventnor Villas, Hove, England
    Corporate (2 parents)
    Equity (Company account)
    5,005,324 GBP2024-02-29
    Officer
    2022-06-26 ~ 2022-10-31
    IIF 25 - director → ME
  • 8
    Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    5,088,852 GBP2024-03-31
    Officer
    2006-02-07 ~ 2012-01-25
    IIF 13 - director → ME
  • 9
    Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
    Corporate (4 parents)
    Equity (Company account)
    28,863 GBP2024-03-31
    Officer
    2008-10-01 ~ 2012-01-25
    IIF 10 - director → ME
    Person with significant control
    2017-01-27 ~ 2023-03-31
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
    Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1,279,228 GBP2024-03-31
    Officer
    2006-02-07 ~ 2012-01-25
    IIF 11 - director → ME
  • 11
    C/o Tindle's Llp, Scotswood House Thornaby South Thornaby Place, Stockton On Tees, Cleveland
    Dissolved corporate (1 parent)
    Officer
    2008-02-06 ~ 2010-06-02
    IIF 14 - director → ME
    2010-04-20 ~ 2010-06-02
    IIF 34 - secretary → ME
  • 12
    SOUTH COAST DESIGN FORUM - 2012-01-19
    Recenseo, Barn B Manor Farm Barns, Selsey Road Donnington, Chichester, West Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2009-07-23 ~ 2012-01-18
    IIF 15 - director → ME
  • 13
    Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
    Corporate (6 parents)
    Equity (Company account)
    3,006,784 GBP2024-03-31
    Officer
    2004-07-19 ~ 2012-01-25
    IIF 2 - director → ME
  • 14
    2 Stoneycroft, Horsforth, Leeds
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-12-31
    Officer
    2012-03-31 ~ 2017-01-27
    IIF 16 - director → ME
  • 15
    TUNSTALL AVIATION LIMITED - 2008-12-12
    C/o Tindles Chartered, Accountants Scotswood House, Teesdale South Thornaby Place, Stockton On Tees
    Dissolved corporate (2 parents)
    Officer
    2005-09-21 ~ 2013-08-14
    IIF 5 - director → ME
  • 16
    YUILL AGRICULTURAL LAND LIMITED - 2006-04-21
    T. B. & I. 103 LIMITED - 1997-07-04
    Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
    Corporate (5 parents)
    Equity (Company account)
    14,163 GBP2024-03-31
    Officer
    2007-04-01 ~ 2012-01-25
    IIF 3 - director → ME
  • 17
    Hub 1 The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, England
    Corporate (5 parents)
    Equity (Company account)
    -305,406 GBP2024-03-31
    Person with significant control
    2023-06-15 ~ 2024-05-14
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.