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

Stephens, Patrick Joseph

    Related profiles found in government register
  • Stephens, Patrick Joseph
    British director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Bartley Drive, Northfield, Birmingham, West Midlands, B31 1AR, United Kingdom

      IIF 1
    • icon of address 1 Hutton Close, South Church Enterprise Park, Co Durham, Bishop Auckland, DL14 6XG, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 85 Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Stephens, Patrick Joseph
    British md born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 20, Lingfield Point, Darlington, DL1 1RW, England

      IIF 9
  • Stephens, Patrick Joseph
    British accounts manager born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hutton Close, South Church Enterprise Park, Bishop Auckland, County Durham, DL14 6XG, England

      IIF 10
  • Stephens, Patrick Joseph
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hutton Close, South Church Enterprise Park, Bishop Auckland, DL14 6XG, England

      IIF 11 IIF 12 IIF 13
    • icon of address Stuart Hall And Co, South Church Enterprise Park, Bishop Auckland, DL14 6XB, England

      IIF 15
    • icon of address Unit 3, Hutton Close, South Church Enterprise Park, Bishop Auckland, County Durham, DL14 6XG, England

      IIF 16
    • icon of address Administration Block, Wholesale Fruit Centre, Cardiff, CF11 8BE, United Kingdom

      IIF 17
    • icon of address 1 Hutton Close, South Church Enterprise Park, Co Durham, Bishop Auckland, DL14 6XG, United Kingdom

      IIF 18 IIF 19
    • icon of address 43, Coniscliffe Road, Darlington, DL3 7EH, United Kingdom

      IIF 20
    • icon of address Unit 30, Lingfield Point, Mcmullen Road, Darlington, Co Durham, DL1 1RW

      IIF 21
    • icon of address Unit 30, Lingfield Point, Mcmullen Road, Darlington, County Durham, DL1 1RW

      IIF 22
    • icon of address 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 23
    • icon of address Unit 7, Merrington Lane, Spennymoor, County Durham, DL16 7XL, United Kingdom

      IIF 24
    • icon of address 26, Yarm Road, Stockton-on-tees, Cleveland, TS18 3NA, England

      IIF 25
  • Mr Patrick Joseph Stephens
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Hutton Close, South Church Enterprise Park, Co Durham, Bishop Auckland, DL14 6XG, United Kingdom

      IIF 26 IIF 27
    • icon of address Action Brands Holdings Ltd, 85 Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 28
  • Patrick Joseph Stephens
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 29
  • Stephens, Patrick Joseph

    Registered addresses and corresponding companies
    • icon of address 53, Bartley Drive, Northfield, Birmingham, West Midlands, B31 1AR, United Kingdom

      IIF 30
    • icon of address 1, Hutton Close, South Church Enterprise Park, Bishop Auckland, DL14 6XG, England

      IIF 31
  • Mr Patrick Joseph Stephens
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hutton Close, South Church Enterprise Park, Bishop Auckland, DL14 6XG, England

      IIF 32 IIF 33 IIF 34
    • icon of address 3, Hutton Close, South Church Enterprise Park, Bishop Auckland, County Durham, DL14 6XG

      IIF 36
    • icon of address 1 Hutton Close, South Church Enterprise Park, Co Durham, Bishop Auckland, DL14 6XG, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address 43 Coniscliffe Road, Darlington, DL3 7EH, United Kingdom

      IIF 40
    • icon of address Unit 20, Lingfield Point, Darlington, DL1 1RW, England

      IIF 41
  • Stephens, Patrick

    Registered addresses and corresponding companies
    • icon of address Administration Block, Wholesale Fruit Centre, Cardiff, CF11 8BE, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-11-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-23 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-23 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address 3 Hutton Close, South Church Enterprise Park, Bishop Auckland, County Durham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,300 GBP2017-09-30
    Officer
    icon of calendar 2011-09-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Administration Block, Wholesale Fruit Centre, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-19 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2012-10-19 ~ dissolved
    IIF 42 - Secretary → ME
  • 6
    PIE SIGMA TRADING LTD - 2025-08-07
    SHRED CENTRE LIMITED - 2021-02-27
    icon of address Unit 20 Lingfield Point, Darlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,210 GBP2024-08-31
    Officer
    icon of calendar 2017-08-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 43 Coniscliffe Road, Darlington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,358 GBP2017-06-30
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 1 Hutton Close, South Church Enterprise Park, Co Durham, Bishop Auckland, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    777 GBP2024-08-31
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1 Hutton Close, South Church Enterprise Park, Bishop Auckland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,073 GBP2024-08-31
    Officer
    icon of calendar 2012-10-04 ~ now
    IIF 11 - Director → ME
    icon of calendar 2012-10-04 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ now
    IIF 32 - Has significant influence or control as a member of a firmOE
    IIF 32 - Has significant influence or control over the trustees of a trustOE
    IIF 32 - Has significant influence or controlOE
  • 10
    icon of address Unit 30 Lingfield Point, Mcmullen Road, Darlington, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 22 - Director → ME
  • 11
    icon of address Unit 30 Lingfield Point, Mcmullen Road, Darlington, Co Durham
    Active Corporate (3 parents)
    Equity (Company account)
    35,177 GBP2024-03-31
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 21 - Director → ME
  • 12
    icon of address 53 Bartley Drive, Northfield, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-08 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2011-08-08 ~ dissolved
    IIF 30 - Secretary → ME
  • 13
    icon of address 1 Hutton Close, South Church Enterprise Park, Co Durham, Bishop Auckland, England
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-04-30
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 1 Hutton Close, South Church Enterprise Park, Co Durham, Bishop Auckland, England
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-04-30
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 1 Hutton Close, South Church Enterprise Park, Co Durham, Bishop Auckland, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-09-08 ~ dissolved
    IIF 18 - Director → ME
  • 16
    icon of address 1 Hutton Close, South Church Enterprise Park, Co Durham, Bishop Auckland, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 63/66 Hatton Garden, Fifth Floor, Suite 23, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-12-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    VDL WEB DESIGN LTD - 2020-09-13
    icon of address 1 Hutton Close, South Church Enterprise Park, Bishop Auckland, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    GREENER WASTE SERVICES LIMITED - 2020-08-25
    VENTURE WASTE LTD - 2021-06-25
    icon of address 1 Hutton Close, South Church Enterprise Park, Bishop Auckland, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,346 GBP2024-05-31
    Officer
    icon of calendar 2020-05-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Unit 7 Merrington Lane, Spennymoor, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-07 ~ dissolved
    IIF 24 - Director → ME
Ceased 4
  • 1
    icon of address 1 Hutton Close, South Church Enterprise Park, Co Durham, Bishop Auckland, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    50 GBP2024-11-30
    Officer
    icon of calendar 2021-04-07 ~ 2021-04-20
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ 2021-04-20
    IIF 26 - Ownership of shares – 75% or more OE
  • 2
    icon of address 1 Hutton Close, South Church Enterprise Park, Bishop Auckland, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,443 GBP2024-05-31
    Officer
    icon of calendar 2020-05-13 ~ 2025-06-19
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ 2025-06-19
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    VDL WEB DESIGN LTD - 2020-09-13
    icon of address 1 Hutton Close, South Church Enterprise Park, Bishop Auckland, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2015-11-26 ~ 2016-03-31
    IIF 16 - Director → ME
    icon of calendar 2016-11-12 ~ 2020-09-11
    IIF 13 - Director → ME
  • 4
    icon of address A&a Solutions, 26 Yarm Road, Stockton-on-tees, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-25 ~ 2014-04-25
    IIF 25 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.