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 John Padgett

    Related profiles found in government register
  • Mr Stephen John Padgett
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, The Green, Hurworth, Darlington, County Durham, DL2 2HA

      IIF 1
    • icon of address Mordon Lodge, Mordon Lodge, Elstob Lane, Stockton-on-tees, TS21 2HD, England

      IIF 2
    • icon of address Mordon Lodge, Mordon, Stockton-on-tees, TS21 2HD, England

      IIF 3
    • icon of address Swan House, Westpoint Road, Teesdale Business Park, Stockton-on-tees, Cleveland, TS17 6BP, England

      IIF 4
  • Mr Stephen John Padgett
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 5
  • Padgett, Stephen John
    British chartered accountant born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mordon Lodge, Elstob Lane, Mordon, Stockton-on-tees, TS21 2HD, England

      IIF 6
  • Padgett, Stephen John
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, The Green, Hurworth, Darlington, County Durham, DL2 2HA

      IIF 7
  • Padgett, Stephen John
    British consultant born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shackleton House, Falcon Court, Preston Farm, Stockton-on-tees, Cleveland, TS18 3TS

      IIF 8
    • icon of address Swan House, Westpoint Road, Teesdale Business Park, Stockton-on-tees, Cleveland, TS17 6BP, England

      IIF 9
  • Padgett, Stephen John
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Hall, Wild Hill Lane, Hunton, Bedale, North Yorkshire, DL8 1QJ, United Kingdom

      IIF 10
    • icon of address Christmas Hill Farm, Gaydon Road, Bishops Itchington, Warwickshire, CV47 2QY

      IIF 11 IIF 12 IIF 13
    • icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square, Springfields, Manchester, M3 3EB

      IIF 14
    • icon of address Halifax House, 14 Falcon Court, Westland Way, Stockton On Tees, Teesside, TS18 3TU, United Kingdom

      IIF 15
    • icon of address 1st, Floor Halifax House, 14 Falcon Court Preston Farm Industrail Estate, Stockton-on-tees, Cleveland, TS18 3TU, England

      IIF 16
    • icon of address Halifax House, 14 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3TU, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Mordon Lodge, Mordon, Sedgefield, Stockton-on-tees, TS21 2HD, United Kingdom

      IIF 20
  • Padgett, Stephen John
    British directors born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Halifax House, 14 Falcon Court, Westlands Way, Stockton On Tees, Teesside, TS18 3TU, United Kingdom

      IIF 21
  • Padgett, Stephen John
    British managing director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mordon Lodge, Mordon, Stockton-on-tees, TS21 2HD, England

      IIF 22
  • Padgett, Stephen John
    British non executive director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pantheon Building, Lancaster Road, Dunston, Gateshead, Tyne And Wear, NE11 9JW, United Kingdom

      IIF 23
  • Padgett, Stephen John
    British chartered accountant born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
  • Padgett, Stephen John
    British company director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Padgett, Stephen John
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Christmas Hill Farm, Gaydon Road, Bishops Itchington, Warwickshire, CV47 2QY

      IIF 42
    • icon of address 3rd Floor, 14 South Molton Street, London, W1K 5QP

      IIF 43 IIF 44
  • Padgett, Stephen John
    British finance director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Christmas Hill Farm, Gaydon Road, Bishops Itchington, Warwickshire, CV47 2QY

      IIF 45
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 3rd Floor 14 South Molton Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-06 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address 3rd Floor 14 South Molton Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-06 ~ dissolved
    IIF 43 - Director → ME
  • 3
    icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square, Springfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-06 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 3rd Floor 14 South Molton Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-06 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address 3rd Floor 14 South Molton Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-06 ~ dissolved
    IIF 44 - Director → ME
  • 6
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-06 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address Mordon Lodge, Mordon, Stockton-on-tees, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    FAMENCO LIMITED - 2009-04-24
    CROSSCO (1141) LIMITED - 2009-01-29
    icon of address Fergusson & Co Ltd Shackleton House, Falcon Court Preston Farm, Stockton On Tees, Cleveland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-06 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address 97 High Street Skelton In Cleveland, Saltburn By The Sea, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -67,947 GBP2021-12-31
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Halifax House 14 Falcon Court, Westlands Way, Stockton On Tees, Teesside, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-25 ~ dissolved
    IIF 21 - Director → ME
  • 11
    icon of address 24 St. Cuthberts Way, Darlington, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Swan House Westpoint Road, Teesdale Business Park, Stockton-on-tees, Cleveland, England
    Active Corporate (1 parent)
    Equity (Company account)
    601,443 GBP2024-03-31
    Officer
    icon of calendar 2007-02-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 8 The Green, Hurworth, Darlington, County Durham
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 14
    3MS GROUP LIMITED - 2020-07-30
    icon of address Mordon Lodge Mordon, Sedgefield, Stockton-on-tees, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2019-04-17 ~ dissolved
    IIF 20 - Director → ME
  • 15
    icon of address Fergusson & Co Ltd, Shackleton House Falcon Court, Preston Farm, Stockton-on-tees, Cleveland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-26 ~ dissolved
    IIF 8 - Director → ME
  • 16
    icon of address Halifax House 14 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-20 ~ dissolved
    IIF 19 - Director → ME
  • 17
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-20 ~ dissolved
    IIF 15 - Director → ME
  • 18
    icon of address Halifax House 14 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-20 ~ dissolved
    IIF 18 - Director → ME
  • 19
    icon of address Halifax House 14 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-20 ~ dissolved
    IIF 17 - Director → ME
Ceased 23
  • 1
    icon of address 1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-11 ~ 2007-02-13
    IIF 38 - Director → ME
  • 2
    MEARS CARE (SCOTLAND) LIMITED - 2020-09-28
    SUPPORTA CARE SCOTLAND LIMITED - 2010-09-27
    STRATHAVEN NURSING HOMES LIMITED - 2008-11-04
    CHANCENOTICE LIMITED - 1992-03-24
    icon of address Lime Tree House, North Castle Street, Alloa, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-11 ~ 2007-02-13
    IIF 37 - Director → ME
  • 3
    MEARS CARE LIMITED - 2020-02-03
    SUPPORTA CARE LIMITED - 2010-04-12
    SUPPORTA STAFFING LIMITED - 2004-12-17
    WREN RECRUITMENT LIMITED - 2004-07-28
    STAFFING VENTURES RECRUITMENT LIMITED - 2004-01-30
    icon of address Crown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-01 ~ 2007-02-13
    IIF 31 - Director → ME
  • 4
    icon of address Units 5 And 6 Glenburn Court, Glenburn Road, College, Milton, East Kilbride
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-11 ~ 2007-02-13
    IIF 32 - Director → ME
  • 5
    TEES ALUMINIUM LIMITED - 2020-07-30
    icon of address C/o Frp Advisory, 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    In Administration Corporate
    Equity (Company account)
    -4,487,144 GBP2023-03-31
    Officer
    icon of calendar 2020-12-01 ~ 2021-04-16
    IIF 6 - Director → ME
  • 6
    ANTSTOP LIMITED - 1981-12-31
    icon of address The Databank Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-12-04 ~ 2007-02-13
    IIF 33 - Director → ME
  • 7
    GTL RESOURCES PLC - 2012-01-23
    BKG RESOURCES PLC - 1998-09-28
    BAKYRCHIK GOLD PLC - 1997-10-06
    KAZAKHSTAN GOLD LIMITED - 1993-07-16
    GALESTORM LIMITED - 1993-05-06
    icon of address C/o Arthur Cox, 12 Gough Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-03-01 ~ 2005-03-31
    IIF 45 - Director → ME
  • 8
    HLN LTD
    - now
    HLN ARCHITECTS LIMITED - 2018-05-18
    HLN ARCHITECTS (MIDLANDS) LIMITED - 2015-03-20
    SUPPORTA PROFESSIONAL SERVICES LIMITED - 2009-04-28
    SUPPORTA PROPERTY SERVICES LIMITED - 2007-03-19
    SUPPORTA PROPERTY LIMITED - 2007-02-07
    SUPPORTA PROPERTY SERVICES LIMITED - 2006-01-05
    ROGER P. DUDLEY LIMITED - 2005-08-10
    NULLBELL LIMITED - 1985-02-27
    icon of address 21 Neptune Court, Vanguard Way, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    528,028 GBP2024-04-30
    Officer
    icon of calendar 2005-08-09 ~ 2007-02-13
    IIF 42 - Director → ME
  • 9
    icon of address 1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-11 ~ 2007-02-13
    IIF 29 - Director → ME
  • 10
    icon of address 16 Speeton Avenue, Middlesbrough, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2012-10-12 ~ 2013-05-01
    IIF 16 - Director → ME
  • 11
    MEARS CARE (HOLDINGS) LIMITED - 2019-12-19
    SUPPORTA CARE (HOLDINGS) LIMITED - 2010-04-12
    QUALITY HOMECARERS LTD - 2010-02-17
    icon of address 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2006-07-11 ~ 2007-02-13
    IIF 25 - Director → ME
  • 12
    icon of address Pantheon Building Lancaster Road, Dunston, Gateshead, Tyne And Wear
    Active Corporate (6 parents)
    Equity (Company account)
    3,136,490 GBP2024-12-31
    Officer
    icon of calendar 2013-02-01 ~ 2015-02-12
    IIF 23 - Director → ME
  • 13
    icon of address 24 St. Cuthberts Way, Darlington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-09 ~ 2024-06-14
    IIF 24 - Director → ME
  • 14
    icon of address 1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester, Glos
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2007-02-13
    IIF 39 - Director → ME
  • 15
    PARYS SNOWDON BUSINESS SERVICES LIMITED - 2002-07-31
    HYDER BUSINESS SERVICES LIMITED - 2002-05-15
    B.P.S. (PUBLIC SECTOR) LIMITED - 1999-10-05
    PAYSPEC LIMITED - 1989-11-21
    icon of address Unit C Old Campbell House, Alva Industrial Estate, Alva, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2007-02-13
    IIF 28 - Director → ME
  • 16
    PARYS SNOWDON (PAYROLL SERVICES) LIMITED - 2002-07-31
    HYDER BUSINESS SERVICES (PAYROLL SERVICES) LIMITED - 2002-05-13
    NORWICH SYSTEMS AND ACCOUNTING LIMITED - 2000-07-28
    icon of address 1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester, Glos
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2007-02-13
    IIF 41 - Director → ME
  • 17
    SUPPORTA SERVICES LIMITED - 2004-11-30
    SUPPORTA LIMITED - 2004-01-14
    STAFFING VENTURES MANAGEMENT SERVICES LIMITED - 2003-09-11
    icon of address 1390 Montpellier Court Gloucester Business, Park Brockworth, Gloucester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2007-02-13
    IIF 36 - Director → ME
  • 18
    SUPPORTA PLC - 2010-06-01
    STAFFING VENTURES PLC - 2004-01-14
    icon of address 1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester, Glos
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2005-04-01 ~ 2007-02-13
    IIF 40 - Director → ME
  • 19
    PARYS SNOWDON PAYROLL SERVICES LIMITED - 2004-12-01
    ACDS RECRUITMENT LIMITED - 2004-04-27
    icon of address 1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2007-02-13
    IIF 30 - Director → ME
  • 20
    icon of address Unit 9 Hillfoots Business Village, Alva Industrial Estate, Alva
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-11 ~ 2007-02-13
    IIF 35 - Director → ME
  • 21
    TERRAQUEST GROUP PLC - 2003-12-17
    icon of address 1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-28 ~ 2007-02-13
    IIF 27 - Director → ME
  • 22
    icon of address 1390 Montpellier Court, Gloucester Business Park Brockworth, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-28 ~ 2007-02-13
    IIF 26 - Director → ME
  • 23
    TERRAQUEST SOLUTIONS PLC - 2006-11-27
    TERRAQUEST SOLUTIONS LIMITED - 2003-12-22
    GW 155 LIMITED - 2003-07-28
    icon of address Sixth Floor Suite, 31 Temple Street, Birmingham, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2006-11-28 ~ 2007-02-13
    IIF 34 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.