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

Croxton, Steve

    Related profiles found in government register
  • Croxton, Steve
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corby Enterprise Centre, London Road, Priors Hall, Corby, NN17 5EU

      IIF 1
  • Croxton, Stephen
    British managing director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ, United Kingdom

      IIF 2
  • Croxton, Steve
    British managing director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Croxton, Stephen
    British company director born in May 1971

    Resident in England And Wales

    Registered addresses and corresponding companies
    • icon of address 60, High Street, March, Cambridgeshire, PE15 9LD

      IIF 4
  • Croxton, Stephen
    British company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62-64, Culley Court, Northhampton, Peterborough, Cambridgeshire, PE2 6WA, England

      IIF 5
    • icon of address 8 Tesla Court, Innovation Way, Lynch Wood, Peterborough, PE2 6FL, England

      IIF 6
  • Croxton, Stephen
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62-64, Culley Court, Northhampton, Peterborough, Cambridgeshire, PE2 6WA, England

      IIF 7
    • icon of address 62-64, Culley Court, Orton Southgate, Peterborough, Cambridgeshire, PE2 6WA, United Kingdom

      IIF 8
    • icon of address 8 Tesla Court, Innovation Way, Lynch Wood, Peterborough, PE2 6FL, United Kingdom

      IIF 9
  • Croxton, Stephen
    British managing director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Croxton, Stephen
    British registerd nurse born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12b Tesla Court, Innovation Way, Lynch Wood, Peterborough, PE2 6FL, England

      IIF 13
  • Mr Steve Croxton
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corby Enterprise Centre, London Road, Priors Hall, Corby, NN17 5EU

      IIF 14
  • Mr Steve Croxton
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
    • icon of address 8 Tesla Court, Innovation Way, Peterborough, PE2 6FL, United Kingdom

      IIF 16
  • Stephen Croxton
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ, United Kingdom

      IIF 17
  • Mr Stephen Croxton
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12b Tesla Court, Innovation Way, Lynch Wood, Peterborough, PE2 6FL, England

      IIF 18
    • icon of address 8 Tesla Court, Innovation Way, Lynch Wood, Peterborough, PE2 6FL

      IIF 19
    • icon of address Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ, United Kingdom

      IIF 20 IIF 21 IIF 22
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 8 Tesla Court Innovation Way, Lynch Wood, Peterborough
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,133 GBP2018-05-31
    Officer
    icon of calendar 2011-05-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -97,693 GBP2023-07-31
    Officer
    icon of calendar 2017-05-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 8 Tesla Court Innovation Way, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Corby Enterprise Centre London Road, Priors Hall, Corby
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-04-14 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 12b Tesla Court Innovation Way, Lynch Wood, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    920,172 GBP2023-12-31
    Officer
    icon of calendar 2006-12-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 8a Innovation Way, Lynch Wood, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF 7 - Director → ME
  • 7
    icon of address 62-64 Culley Court, Northhampton, Peterborough, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 5 - Director → ME
  • 8
    icon of address 62-64 Culley Court, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 8 - Director → ME
  • 9
    SWIFT RECRUITMENT GROUP LTD - 2023-06-28
    icon of address Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -32,230 GBP2022-07-31
    Officer
    icon of calendar 2018-07-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 8b Innovation Way, Lynch Wood, Peterborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 4 - Director → ME
  • 11
    icon of address Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2022-02-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    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
  • 13
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address Corby Enterprise Centre London Road, Priors Hall, Corby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-14 ~ 2020-05-14
    IIF 1 - 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.