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

Raper, Stephen

    Related profiles found in government register
  • Raper, Stephen
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Sussex Place, Newton, Hyde, Cheshire, SK14 4JD, United Kingdom

      IIF 1
  • Raper, Stephen Richard
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aria House, 2 Belle Vue Ave, Manchester, M12 4AS, United Kingdom

      IIF 2
    • Centenary House, 4th Floor, 1 Centenary Way, Salford, M50 1RF, England

      IIF 3
  • Raper, Steven Richard
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Admiral Way, Hyde, Cheshire, SK14 4TU, United Kingdom

      IIF 4 IIF 5
    • 1, Lowry Plaza, 3rd Floor, Salford, M30 3UB

      IIF 6
    • Unit 7, Westway 21, Chesford Grange Woolston, Warrington, Cheshire, WA1 4SZ

      IIF 7
  • Raper, Stephen
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8, 70 Walton Street, Aylesbury, HP21 7QP, England

      IIF 8
  • Mr Stephen Richard Raper
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aria House, 2 Belle Vue Ave, Manchester, M12 4AS, United Kingdom

      IIF 9
    • Building 1, Suite 3a/7, Monsall Road, New Heath, Manchester, M40 8WN, United Kingdom

      IIF 10
  • Mr Steven Richard Raper
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Admiral Way, Hyde, Cheshire, SK14 4TU

      IIF 11
  • Raper, Stephen Richard
    British it manager born in December 1973

    Registered addresses and corresponding companies
    • 118 Sandhall Lane, Halifax, West Yorkshire, HX2 0DH

      IIF 12
  • Mr Stephen Raper
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8, 70 Walton Street, Aylesbury, HP21 7QP, England

      IIF 13
  • Mccormack, Christopher Stephen
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o White And Company, Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 14
    • Second Floor 261, Monton Road, Eccles, Manchester, Lancashire, M30 9LF, United Kingdom

      IIF 15
  • Mccormack, Christopher Stephen
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o Redstone Accountancy, 253 Monton Road, Eccles, Manchester, M30 9PS, England

      IIF 16
    • 20, The Moorings, Salford, M28 2QE, United Kingdom

      IIF 17
    • 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 18
  • Mccormack, Christopher Stephen
    British electrician born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 19
  • Mr Christopher Mccormack
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Mr Christopher Stephen Mccormack
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 261, Monton Road, Eccles, Manchester, M30 9LF, England

      IIF 21
    • C/o Redstone Accountancy, 253 Monton Road, Eccles, Manchester, M30 9PS, England

      IIF 22
    • C/o White And Company, Blackfriars House, Parsonage, Manchester, M3 2JA, England

      IIF 23
  • Mccormack, Christopher Stephen
    born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor 261, Monton Road, Eccles, Manchester, Lancashire, M30 9LF, Lancashire

      IIF 24
child relation
Offspring entities and appointments
Active 12
  • 1
    1 Lowry Plaza, 3rd Floor, Salford
    Dissolved Corporate (1 parent)
    Officer
    2015-03-25 ~ dissolved
    IIF 6 - Director → ME
  • 2
    16 Admiral Way, Hyde, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-02 ~ dissolved
    IIF 4 - Director → ME
  • 3
    255 Monton Road, Monton Eccles, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2014-05-01 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 4
    Survey House, 51 Portland Road, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    12,624 GBP2024-03-31
    Officer
    2020-12-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-12-24 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 5
    16 Admiral Way, Hyde, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,184 GBP2019-03-31
    Person with significant control
    2016-12-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    16 Admiral Way, Hyde, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-02 ~ dissolved
    IIF 5 - Director → ME
  • 7
    207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    207,715 GBP2023-10-31
    Officer
    2020-10-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-09-28 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    OPTEC ELECTRICAL SERVICES LTD - 2007-07-09
    SOUTHBANK ENGINEERING LTD - 2006-03-28
    Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    430,080 GBP2018-02-28
    Officer
    2006-03-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 9
    C/o Redstone Accountancy 253 Monton Road, Eccles, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -61,503 GBP2023-09-30
    Officer
    2016-02-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    261 Monton Road, Monton, Salford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-05-16 ~ dissolved
    IIF 17 - Director → ME
  • 11
    Aria House, 2 Belle Vue Ave, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-12 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2018-10-12 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 12
    Second Floor 261 Monton Road, Eccles, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-06-18 ~ dissolved
    IIF 15 - Director → ME
Ceased 5
  • 1
    NURVO LIMITED - 2015-09-04
    P1 Units 8 & 9 Heywood Distribution Park, Heywood, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    155,915 GBP2024-03-31
    Officer
    2012-05-11 ~ 2015-06-02
    IIF 1 - Director → ME
  • 2
    Equitable House, 55 Pellon Lane, Halifax, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    867,209 GBP2022-10-31
    Officer
    2003-10-08 ~ 2004-07-06
    IIF 12 - Director → ME
  • 3
    C/o Redstone Accountancy 253 Monton Road, Eccles, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    334,301 GBP2024-09-30
    Officer
    2013-09-27 ~ 2018-11-14
    IIF 14 - Director → ME
    Person with significant control
    2016-07-01 ~ 2018-11-14
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    REDSHOE FASHIONS LIMITED - 2011-07-21
    C/o Frp Advisory Llp Minerva, 29 East Parade, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -52,387 GBP2018-10-31
    Officer
    2017-02-01 ~ 2018-11-06
    IIF 7 - Director → ME
  • 5
    Building 1, Suite 3a/7 Monsall Road, New Heath, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -70,552 GBP2023-03-31
    Officer
    2018-12-13 ~ 2022-11-18
    IIF 3 - Director → ME
    Person with significant control
    2018-12-13 ~ 2024-08-30
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.