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 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
    • Unit 5, Spring Rise, Haverhill, Suffolk, CB9 7XU, England

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

      IIF 2
    • 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
    • Suite F2 Elsinore House, 13 Buckingham Street, Aylesbury, HP20 2NQ, England

      IIF 5
    • 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
    • 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
    • 7, Piperell Way, Haverhill, CB9 8PH, United Kingdom

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

      IIF 9
    • 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
    • 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
    • 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
    • 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
    • 17, Botany Mews, Weston Turville, Aylesbury, HP22 5ZP, England

      IIF 14
    • Unit 5, Spring Rise, Haverhill, Suffolk, CB9 7XU, England

      IIF 15
    • The Fold, 114, Station Road, Sidcup, DA15 7AE, United Kingdom

      IIF 16
    • The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE, United Kingdom

      IIF 17
  • Lambert, Stephen Paul
    British cleaning services born in January 1978

    Resident in United Kingdom

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

      IIF 18
  • Lambert, Stephen Paul
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 19
    • The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE, United Kingdom

      IIF 20
  • Lambert, Stephen Paul
    British director born in January 1978

    Resident in United Kingdom

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

      IIF 21
    • 7, Piperell Way, Haverhill, CB9 8PH, United Kingdom

      IIF 22
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 23
    • The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE, England

      IIF 24
    • The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE, United Kingdom

      IIF 25 IIF 26
  • Lambert, Stephen Paul
    British operations director born in January 1978

    Resident in United Kingdom

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

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

      IIF 32 IIF 33
  • Lambert, Stephen

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

      IIF 34
child relation
Offspring entities and appointments 17
  • 1
    BRIGHTWALL EXTERIOR CLEANING LIMITED
    - now 11619499
    LD EXTERIORS LIMITED
    - 2019-01-31 11619499
    Suite F2, 43 Elsinore House, Buckingham Street, Aylesbury, England
    Active Corporate (2 parents)
    Officer
    2018-10-12 ~ 2019-04-30
    IIF 22 - Director → ME
    2020-05-27 ~ 2020-06-15
    IIF 33 - Secretary → ME
    Person with significant control
    2018-10-12 ~ 2019-04-30
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CORONA CLEANING SERVICES LIMITED
    07670224
    28a Forest Glade, Haverhill, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-06-15 ~ 2012-05-18
    IIF 30 - Director → ME
    2012-05-18 ~ dissolved
    IIF 18 - Director → ME
  • 3
    HAVERHILL CONTRACT PACKING LIMITED
    15416827
    Suite F2 Elsinore House, 13 Buckingham Street, Aylesbury, England
    Active Corporate (1 parent)
    Officer
    2024-01-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 4
    LAS VEGAS LIMITED
    07610895
    5 Spring Rise, Falconer Road, Haverhill, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-04-20 ~ 2011-11-29
    IIF 34 - Secretary → ME
  • 5
    MAGIC WAND FACILITIES MANAGEMENT COMPANY LIMITED
    10668005
    The Fold, 114 Station Road, Sidcup, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2017-03-14 ~ 2019-01-14
    IIF 24 - Director → ME
    Person with significant control
    2017-03-14 ~ 2018-08-13
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    MAGIC WAND GROUP LIMITED
    11097922
    The Fold, 114 Station Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2017-12-05 ~ 2019-01-14
    IIF 25 - Director → ME
    2017-12-05 ~ 2019-01-14
    IIF 32 - Secretary → ME
    Person with significant control
    2017-12-05 ~ 2019-01-14
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    MAGIC WAND PROPERTY CLEANING COMPANY LIMITED
    - now 08186219
    THE MAGIC WAND PROPERTY CARE COMPANY LTD
    - 2012-11-21 08186219
    Unit 7 Moonhall Business Park, Helions Bumpstead Road, Haverhill, England
    Active Corporate (4 parents)
    Officer
    2012-08-21 ~ 2019-01-14
    IIF 27 - Director → ME
    Person with significant control
    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
  • 8
    MAGIC WAND SOFTWASH LIMITED
    - now 10721505
    MAGIC WAND DATA AND SECURITY SOLUTIONS LIMITED
    - 2018-08-30 10721505
    4385, 10721505: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2017-04-11 ~ 2019-01-14
    IIF 23 - Director → ME
    2017-04-11 ~ 2019-01-14
    IIF 31 - Secretary → ME
    Person with significant control
    2017-04-11 ~ 2018-08-13
    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
    IIF 10 - Right to appoint or remove directors OE
  • 9
    MY CAR VALET LIMITED
    07711256
    1 Manor Cottages, Ingoldisthorp, Pe316sr, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-07-20 ~ 2012-03-01
    IIF 28 - Director → ME
  • 10
    PAN LOGISTICS LIMITED
    15239693
    Suite F2 Elsinore House, 43 Buckingham Street, Aylesbury, England
    Active Corporate (1 parent)
    Officer
    2023-10-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-10-26 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 11
    PAN SPORTS LTD
    12732778
    Suite F2, 43 Elsinore House, Buckingham Street, Aylesbury, England
    Active Corporate (5 parents)
    Officer
    2021-03-31 ~ 2022-01-12
    IIF 19 - Director → ME
  • 12
    PLUS NINETY UK LIMITED
    07670204
    4 Hammersmith Studios, Yeldham Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-06-15 ~ 2012-02-26
    IIF 29 - Director → ME
  • 13
    SANITIZE STATION LTD
    12575423
    Unit 5 Spring Rise, Falconer Road, Haverhill, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-28 ~ 2020-05-31
    IIF 20 - Director → ME
    Person with significant control
    2020-04-28 ~ 2020-05-18
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    SKYLINE WIRELESS LIMITED
    11540717
    51 Oving Road, Whitchurch, Aylesbury, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2018-08-29 ~ 2019-05-01
    IIF 16 - Director → ME
    Person with significant control
    2018-08-29 ~ 2019-05-01
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 15
    THE BIG GREEN CHILI LTD
    09051997 09051964
    Unit 5 Spring Rise, Falconer Road, Haverhill, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    2014-05-22 ~ dissolved
    IIF 21 - Director → ME
  • 16
    WSOTW LTD - now
    DALYA LTD
    - 2022-05-16 08039361
    SKYLINE WIRELESS INTELLIGENT COMMUNICATIONS LTD - 2019-09-09
    FACILITY ANGELS LTD
    - 2019-08-21 08039361
    WSOTW LTD
    - 2019-03-08 08039361
    Unit 5 Spring Rise, Haverhill, Suffolk, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2018-12-06 ~ 2019-04-30
    IIF 15 - Director → ME
    2020-05-07 ~ 2021-04-30
    IIF 17 - Director → ME
    Person with significant control
    2018-12-20 ~ 2019-04-30
    IIF 1 - Right to appoint or remove directors as a member of a firm 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 OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    2020-01-01 ~ 2021-04-30
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 17
    YAGLAM LIMITED - now
    ANGELS UK GROUP LIMITED - 2020-06-11
    SKYLINE WIRELESS SECURITY LIMITED
    - 2019-05-02 10858807
    YL TEXTILES LIMITED
    - 2018-08-30 10858807
    The Fold, 114 Station Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2017-07-10 ~ 2019-04-30
    IIF 26 - Director → ME
    Person with significant control
    2017-07-10 ~ 2019-04-30
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.