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

Catling, Stephen Turner

    Related profiles found in government register
  • Catling, Stephen Turner
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windsor Road, Redditch, Worcestershire, B97 6EF

      IIF 1 IIF 2
  • Catling, Stephen Turner
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Allerton Bywater Business Park, Newton Lane, Allerton Bywater, Castleford, West Yorkshire, WF10 2AL

      IIF 3
    • Allerton Bywater Business Park, Newton Lane, Allerton Bywater, Castleford, West Yorkshire, WF10 2AL, United Kingdom

      IIF 4
  • Catling, Stephen Turner
    British investment executive born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Garamonde Drive, Wymbush, Milton Keynes, Bucks, MK8 8ND

      IIF 5
  • Catling, Stephen Turner
    British investment manager born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Caldicot, Monmouthshire, NP26 5XG

      IIF 6
    • Garamonde Drive, Wymbush, Milton Keynes, Buckinghamshire, MK8 8ND

      IIF 7
  • Catling, Stephen Turner
    British investor born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Caldicot Metal Decorating Ltd, Caldicot Works, Caldicot, Monmouthshire, NP26 5XG, Great Britain

      IIF 8
    • Leafield Way, Leafield Industrial Estate, Corsham, Wiltshire, SN13 9UD

      IIF 9 IIF 10
    • 90, High Holborn, London, WC1V 6XX, United Kingdom

      IIF 11
    • Apex House, Garamonde Drive, Wymbush, Milton Keynes, MK8 8ND, England

      IIF 12
    • Apex House, Garamonde Drive, Wymbush, Milton Keynes, MK8 8ND, United Kingdom

      IIF 13
    • 22, Hall Farm Drive, Whitton, Twickenham, TW2 7PQ

      IIF 14
    • 22, Hall Farm Drive, Whitton, Twickenham, TW2 7PQ, United Kingdom

      IIF 15
  • Catling, Stephen Turner
    British none born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Juxon House, 100 St Paul's Churchyard, London, EC4M 8BU, United Kingdom

      IIF 16
  • Catling, Stephen Turner
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 11, Orchard Road, Reigate, Surrey, RH2 0PA, England

      IIF 17
  • Mr Stephen Turner Catling
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 11, Orchard Road, Reigate, Surrey, RH2 0PA, England

      IIF 18
child relation
Offspring entities and appointments
Active 1
  • 1
    11 Orchard Road, Reigate, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    15,975 GBP2023-07-31
    Officer
    2015-07-21 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    APEX SPACE SOLUTIONS HOLDINGS LIMITED - 2011-03-11
    NEWINCCO 1048 LIMITED - 2010-11-01
    Link House, Halesfield 6, Telford, Shropshire
    Corporate (3 parents, 3 offsprings)
    Officer
    2013-11-14 ~ 2015-08-24
    IIF 7 - director → ME
  • 2
    NEWINCCO 1044 LIMITED - 2010-10-27
    Link House, Halesfield 6, Telford, Shropshire
    Corporate (3 parents)
    Officer
    2011-12-20 ~ 2015-09-16
    IIF 5 - director → ME
  • 3
    Link House, Halesfield 6, Telford, Shropshire, England
    Dissolved corporate (4 parents)
    Officer
    2014-12-17 ~ 2015-09-16
    IIF 12 - director → ME
  • 4
    INTELLIDENT ACQUISITION COMPANY HOLDINGS LIMITED - 2016-03-30
    NEWINCCO 1046 LIMITED - 2010-10-29
    3rd Floor Landmark House Station Road, Cheadle Hulme, Stockport, Cheshire
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,450,002 GBP2023-12-31
    Officer
    2011-05-31 ~ 2011-06-01
    IIF 11 - director → ME
  • 5
    INTELLIDENT ACQUISITION COMPANY LIMITED - 2016-03-30
    NEWINCCO 1047 LIMITED - 2010-11-01
    3rd Floor Landmark House Station Road, Cheadle Hulme, Stockport, Cheshire
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,450,001 GBP2023-12-31
    Officer
    2010-10-29 ~ 2011-06-01
    IIF 14 - director → ME
  • 6
    INTELLIDENT LIMITED - 2013-01-15
    Landmark House Station Road, Cheadle Hulme, Cheadle, Cheshire
    Corporate (4 parents)
    Officer
    2010-12-31 ~ 2011-06-01
    IIF 15 - director → ME
  • 7
    IMERPLAST UK LIMITED - 2020-01-30
    REGAIN POLYMERS LIMITED - 2017-10-02
    NEWINCCO 1021 LIMITED - 2010-09-08
    Newton Lane, Allerton Bywater, Castleford, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2012-12-18 ~ 2015-07-10
    IIF 3 - director → ME
  • 8
    CHAMONIX KNIGHT III GP LIMITED - 2012-02-13
    C/o Bdo Llp Two Snowhill, Snow Hill Queensway, Birmingham
    Dissolved corporate (3 parents)
    Equity (Company account)
    195,870 GBP2019-06-30
    Officer
    2012-03-04 ~ 2019-09-06
    IIF 16 - director → ME
  • 9
    NEWINCCO 1050 LIMITED - 2010-11-01
    Leafield Way, Leafield Industrial Estate, Corsham, Wiltshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,365,001 GBP2023-12-31
    Officer
    2012-12-21 ~ 2015-09-29
    IIF 9 - director → ME
  • 10
    NEWINCCO 1049 LIMITED - 2010-10-18
    Leafield Way, Leafield Industrial Estate, Corsham, Wiltshire
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    7,068,986 GBP2023-12-31
    Officer
    2010-10-27 ~ 2015-09-29
    IIF 10 - director → ME
  • 11
    Link House, Halesfield 6, Telford, Shropshire, England
    Dissolved corporate (4 parents)
    Officer
    2014-12-17 ~ 2015-09-16
    IIF 13 - director → ME
  • 12
    H.D.A. FORGINGS LIMITED - 2002-03-12
    INGLEBY (963) LIMITED - 1997-03-24
    Windsor Road, Redditch, Worcestershire
    Corporate (5 parents, 1 offspring)
    Officer
    2011-12-07 ~ 2012-01-09
    IIF 1 - director → ME
  • 13
    PINCO 1132 LIMITED - 1999-02-26
    Windsor Road, Redditch, Worcestershire
    Corporate (6 parents, 1 offspring)
    Officer
    2011-12-07 ~ 2012-01-09
    IIF 2 - director → ME
  • 14
    NEWINCCO 1052 LIMITED - 2010-11-01
    6th Floor 33 Glasshouse Street, London, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    295,875 GBP2023-12-31
    Officer
    2013-07-16 ~ 2015-07-10
    IIF 4 - director → ME
  • 15
    CALDICOT METAL DECORATING HOLDINGS LIMITED - 2018-09-13
    NEWINCCO 1051 LIMITED - 2010-11-01
    Tinmasters Bryntywod, Llangyfelach, Swansea, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    625,001 GBP2022-12-31
    Officer
    2012-12-19 ~ 2015-09-02
    IIF 6 - director → ME
  • 16
    CALDICOT METAL DECORATING LIMITED - 2018-05-22
    NEWINCCO 1030 LIMITED - 2010-09-08
    Tinmasters Bryntywod, Llangyfelach, Swansea, United Kingdom
    Corporate (5 parents)
    Profit/Loss (Company account)
    705,021 GBP2022-01-01 ~ 2022-12-31
    Officer
    2010-10-27 ~ 2015-09-02
    IIF 8 - director → ME
© 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.