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

Smith, Stephen

    Related profiles found in government register
  • Smith, Stephen
    English director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Downs Cottage, East Marden, Chichester, Hampshire, P018 9JT

      IIF 1
  • Smith, Stephen
    English farm contractor born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Walnut Trees, Cemetery Lane, Westbourne, Emsworth, PO10 8QA, England

      IIF 2
    • icon of address Walnut Trees, Cemetery Lane, Woodmancote, Emsworth, Hants, PO10 8QA

      IIF 3
  • Smith, Stephen
    English director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walnut Trees, Cemetery Lane, Emsworth, Hampshire, PO10 8PT, United Kingdom

      IIF 4
  • Smith, Stephen William
    British company director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144, High Street, Epping, Essex, CM16 4AS, England

      IIF 5
    • icon of address 144, High Street, Epping, Essex, CM16 4AS, United Kingdom

      IIF 6 IIF 7
    • icon of address Second Floor, Kestrel House, Falconry Court, Bakers Lane, Epping, Essex, CM16 5BD, England

      IIF 8 IIF 9
    • icon of address 8 Sawtry Road, Glatton, PE28 5RZ

      IIF 10 IIF 11
  • Smith, Stephen William
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24, Pondworld Retail Park, Lynn Road, Wisbech, Cambs, PE14 7DA, United Kingdom

      IIF 12
  • Smith, Stephen William
    British financial director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Ivatt Way, Westwood, Peterborough, PE3 7EZ, United Kingdom

      IIF 13
  • Mr Stephen Smith
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nene Lodge, Funthams Lane, Whiitlesey, Peterborough, Cambs, PE7 2PB

      IIF 14
  • Smith, Stephen William
    British

    Registered addresses and corresponding companies
    • icon of address 42 Norman Drive, Stilton, Peterborough, PE7 3RS

      IIF 15
  • Mr Stephen Smith
    English born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walnut Trees, Cemetery Lane, Emsworth, Hampshire, PO10 8PT, United Kingdom

      IIF 16
    • icon of address Walnut Trees, Cemetery Lane, Woodmancote, Emsworth, Hants, PO10 8QA

      IIF 17
    • icon of address London Road, Rake, Nr. Petersfield, Hampshire, GU33 7PQ, United Kingdom

      IIF 18
  • Mr Stephen William Smith
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, Kestrel House, Falconry Court, Bakers Lane, Epping, Essex, CM16 5BD, England

      IIF 19 IIF 20 IIF 21
    • icon of address Unit 24, Pondworld Retail Park, Lynn Road, Wisbech, Cambs, PE14 7DA, United Kingdom

      IIF 24
  • Smith, Stephen William

    Registered addresses and corresponding companies
    • icon of address 144, High Street, Epping, Essex, CM16 4AS, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Second Floor, Kestrel House, Falconry Court, Bakers Lane, Epping, Essex, CM16 5BD, England

      IIF 28
    • icon of address Unit 1 Ivatt Way Westwood, Ivatt Way, Peterborough, PE3 7EZ, England

      IIF 29
  • Smith, Stephen William
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24, Pondworld Retail Park, Lynn Road, Wisbech, Cambs, PE14 7DA, United Kingdom

      IIF 30
  • Smith, Stephen

    Registered addresses and corresponding companies
    • icon of address Downs Cottage, East Marden, Chichester, Hampshire, P018 9JT

      IIF 31
  • Smith, Stephen Frederick John
    British agricultural contractor born in March 1955

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 32, East Marden, Chichester, West Sussex, PO18 9JE

      IIF 32
  • Mr Stephen William Smith
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Heron Court, Eagle Business Park, Yaxley, Peterborough, Cambridgeshire, PE7 3AT, England

      IIF 33
    • icon of address Unit 1, Ivatt Way, Westwood, Peterborough, PE3 7EZ, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Unit 1 Heron Court Eagle Business Park, Yaxley, Peterborough, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,539 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Global House, 1 Ashley Avenue, Epsom, Surrey
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -15,806 GBP2016-04-01 ~ 2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Second Floor, Kestrel House Falconry Court, Bakers Lane, Epping, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 144 High Street, Epping, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-14 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address Walnut Trees Cemetery Lane, Woodmancote, Emsworth, Hants
    Active Corporate (2 parents)
    Equity (Company account)
    -27,745 GBP2024-10-31
    Officer
    icon of calendar 2010-06-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 6
    TESAM HOLDINGS LIMITED - 2017-05-19
    icon of address Second Floor, Kestrel House Falconry Court, Bakers Lane, Epping, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    TESAM LIMITED - 2017-05-19
    icon of address Second Floor, Kestrel House Falconry Court, Bakers Lane, Epping, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    TESAM LOGISTICS LIMITED - 2017-05-19
    icon of address Second Floor, Kestrel House Falconry Court, Bakers Lane, Epping, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 144 High Street, Epping, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-12 ~ dissolved
    IIF 25 - Secretary → ME
  • 10
    icon of address Snug - Interiors London Road, Rake, Petersfield, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-31 ~ dissolved
    IIF 32 - Director → ME
  • 11
    S & S INVESTMENT LIMITED - 2011-02-16
    icon of address Downs Cottage, East Marden, Chichester, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    201,965 GBP2024-09-30
    Officer
    icon of calendar 2009-09-07 ~ now
    IIF 1 - Director → ME
    icon of calendar 2009-09-07 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Unit 24 Pondworld Retail Park, Lynn Road, Wisbech, Cambs, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    16,910 GBP2024-03-31
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    CHARLOTTE NICKLEBY LTD - 2012-09-19
    icon of address London Road, Rake, Nr. Petersfield, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    47,761 GBP2024-11-30
    Officer
    icon of calendar 2012-09-14 ~ now
    IIF 2 - Director → ME
  • 14
    icon of address 144 High Street, Epping, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-02 ~ dissolved
    IIF 6 - Director → ME
  • 15
    icon of address Unit 24 Pondworld Retail Park, Lynn Road, Wisbech, Cambs, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15,506 GBP2025-03-31
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 30 - Director → ME
  • 16
    icon of address Walnut Trees, Cemetery Lane, Emsworth, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    44,465 GBP2024-10-31
    Officer
    icon of calendar 2018-09-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address 144 High Street, Epping, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-04 ~ 2012-07-05
    IIF 27 - Secretary → ME
  • 2
    icon of address 25 Worthington Close, Stilton, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,359 GBP2024-06-30
    Officer
    icon of calendar 2012-12-07 ~ 2016-09-20
    IIF 28 - Secretary → ME
  • 3
    icon of address Nene Lodge, Funthams Lane, Whiitlesey, Peterborough, Cambs
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-24
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address 4 The Maltings, Wothorpe, Stamford, England
    Active Corporate (1 parent)
    Equity (Company account)
    24 GBP2024-10-31
    Officer
    icon of calendar 2017-10-02 ~ 2019-06-17
    IIF 29 - Secretary → ME
  • 5
    icon of address 144 High Street, Epping, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-08 ~ 2013-03-01
    IIF 7 - Director → ME
    icon of calendar 2012-02-08 ~ 2013-03-01
    IIF 26 - Secretary → ME
  • 6
    TESBINE LIMITED - 1983-11-14
    TESAM DISTRIBUTION LIMITED - 2023-01-09
    icon of address Lancaster House, Nunn Mills Road, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    339,000 GBP2021-04-30
    Officer
    icon of calendar ~ 2018-05-01
    IIF 13 - Director → ME
    icon of calendar ~ 2005-06-30
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-24
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 34 - Ownership of shares – More than 50% but less than 75% 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 16 October 2025 and licensed under the Open Government Licence v3.0.