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 Paul Lambert

    Related profiles found in government register
  • Mr Stephen Paul Lambert
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Spring Rise, Haverhill, Suffolk, CB9 7XU, England

      IIF 1
    • icon of address The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE, England

      IIF 2
    • icon of address The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE, United Kingdom

      IIF 3 IIF 4
  • Mr Stephen Lambert
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite F2 Elsinore House, 13 Buckingham Street, Aylesbury, HP20 2NQ, England

      IIF 5
    • icon of address Suite F2 Elsinore House, 43 Buckingham Street, Aylesbury, HP20 2NQ, England

      IIF 6
  • Mr Stephen Paul Lambert
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE, United Kingdom

      IIF 7
  • Stephen Paul Lambert
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Piperell Way, Haverhill, CB9 8PH, United Kingdom

      IIF 8
    • icon of address The Fold, 114, Station Road, Sidcup, DA15 7AE, United Kingdom

      IIF 9
    • icon of address The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE, England

      IIF 10
  • Mr Stephen Lambert
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE, United Kingdom

      IIF 11
  • Stephen Lambert
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE, United Kingdom

      IIF 12
  • Lambert, Stephen
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite F2 Elsinore House, 13 Buckingham Street, Aylesbury, HP20 2NQ, England

      IIF 13
  • Lambert, Stephen Paul
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Botany Mews, Weston Turville, Aylesbury, HP22 5ZP, England

      IIF 14
  • Lambert, Stephen Paul
    British businessman born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE, United Kingdom

      IIF 15
  • Lambert, Stephen Paul
    British cleaning services born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28a, Forest Glade, Haverhill, Suffolk, CB9 9NN, United Kingdom

      IIF 16
  • Lambert, Stephen Paul
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Spring Rise, Haverhill, Suffolk, CB9 7XU, England

      IIF 17
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 18
    • icon of address The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE, United Kingdom

      IIF 19
  • Lambert, Stephen Paul
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28a, Forest Glade, Haverhill, CB9 9NN, United Kingdom

      IIF 20
    • icon of address 7, Piperell Way, Haverhill, CB9 8PH, United Kingdom

      IIF 21
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 22
    • icon of address The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE, England

      IIF 23
    • icon of address The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE, United Kingdom

      IIF 24 IIF 25
  • Lambert, Stephen Paul
    British operations director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Fold, 114, Station Road, Sidcup, DA15 7AE, United Kingdom

      IIF 26
    • icon of address The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE, United Kingdom

      IIF 27
  • Lambert, Stephen Paul
    British trader born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lambert, Stephen Paul

    Registered addresses and corresponding companies
    • icon of address 114, 114 Station Road, Sidcup, Kent, DA15 7AE, England

      IIF 31
    • icon of address The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE, United Kingdom

      IIF 32 IIF 33
  • Lambert, Stephen

    Registered addresses and corresponding companies
    • icon of address 28a, Forest Glade, Haverhill, Suffolk, CB99NN, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 28a Forest Glade, Haverhill, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-18 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address Suite F2 Elsinore House, 13 Buckingham Street, Aylesbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite F2 Elsinore House, 43 Buckingham Street, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    600 GBP2024-10-31
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 5 Spring Rise, Falconer Road, Haverhill, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 20 - Director → ME
Ceased 14
  • 1
    LD EXTERIORS LIMITED - 2019-01-31
    icon of address Suite F2, 43 Elsinore House, Buckingham Street, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,238 GBP2023-10-31
    Officer
    icon of calendar 2018-10-12 ~ 2019-04-30
    IIF 21 - Director → ME
    icon of calendar 2020-05-27 ~ 2020-06-15
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ 2019-04-30
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 28a Forest Glade, Haverhill, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-15 ~ 2012-05-18
    IIF 30 - Director → ME
  • 3
    icon of address 5 Spring Rise, Falconer Road, Haverhill, Suffolk, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-04-20 ~ 2011-11-29
    IIF 34 - Secretary → ME
  • 4
    icon of address The Fold, 114 Station Road, Sidcup, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2017-03-14 ~ 2019-01-14
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ 2018-08-13
    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
  • 5
    icon of address The Fold, 114 Station Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2017-12-05 ~ 2019-01-14
    IIF 24 - Director → ME
    icon of calendar 2017-12-05 ~ 2019-01-14
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2019-01-14
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    THE MAGIC WAND PROPERTY CARE COMPANY LTD - 2012-11-21
    icon of address Unit 7 Moonhall Business Park, Helions Bumpstead Road, Haverhill, England
    Active Corporate (1 parent)
    Equity (Company account)
    -159,692 GBP2024-03-31
    Officer
    icon of calendar 2012-08-21 ~ 2019-01-14
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-13
    IIF 4 - Right to appoint or remove directors OE
    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
  • 7
    MAGIC WAND DATA AND SECURITY SOLUTIONS LIMITED - 2018-08-30
    icon of address 4385, 10721505: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-04-11 ~ 2019-01-14
    IIF 22 - Director → ME
    icon of calendar 2017-04-11 ~ 2019-01-14
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ 2018-08-13
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 1 Manor Cottages, Ingoldisthorp, Pe316sr, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-20 ~ 2012-03-01
    IIF 28 - Director → ME
  • 9
    icon of address Suite F2, 43 Elsinore House, Buckingham Street, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    64,719 GBP2024-07-31
    Officer
    icon of calendar 2021-03-31 ~ 2022-01-12
    IIF 18 - Director → ME
  • 10
    icon of address 4 Hammersmith Studios, Yeldham Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-15 ~ 2012-02-26
    IIF 29 - Director → ME
  • 11
    icon of address Unit 5 Spring Rise, Falconer Road, Haverhill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-28 ~ 2020-05-31
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ 2020-05-18
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address 51 Oving Road, Whitchurch, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,428 GBP2024-09-30
    Officer
    icon of calendar 2018-08-29 ~ 2019-05-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-08-29 ~ 2019-05-01
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 13
    WSOTW LTD
    - now
    WSOTW LTD - 2019-03-08
    SKYLINE WIRELESS INTELLIGENT COMMUNICATIONS LTD - 2019-09-09
    FACILITY ANGELS LTD - 2019-08-21
    DALYA LTD - 2022-05-16
    icon of address Unit 5 Spring Rise, Haverhill, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,335 GBP2022-06-30
    Officer
    icon of calendar 2020-05-07 ~ 2021-04-30
    IIF 15 - Director → ME
    icon of calendar 2018-12-06 ~ 2019-04-30
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ 2019-04-30
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    icon of calendar 2020-01-01 ~ 2021-04-30
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 14
    SKYLINE WIRELESS SECURITY LIMITED - 2019-05-02
    YL TEXTILES LIMITED - 2018-08-30
    ANGELS UK GROUP LIMITED - 2020-06-11
    icon of address The Fold, 114 Station Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2017-07-10 ~ 2019-04-30
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ 2019-04-30
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE

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.