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

Boulter, Stephen

    Related profiles found in government register
  • Boulter, Stephen
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, Park Farm, Oaksey, Malmesbury, Wiltshire, SN16 9SD, United Kingdom

      IIF 1
    • icon of address Unit 7, Blackwell Business Park, Warwickshire, CV36 4PE, United Kingdom

      IIF 2
  • Boulter, Stephen John
    British company secretary/director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mayfeld House, West Bagborough, Taunton, Somerset, TA4 3EF, United Kingdom

      IIF 3
  • Boulter, Stephen John
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mayfield House, West Bagborough, Taunton, Somerset, TA4 3EF, England

      IIF 4
  • Boulter, Stephen John
    British non executive born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, Park Farm, Oaksey, Malmesbury, SN16 9SD, England

      IIF 5
  • Boulter, John
    British company director born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, Park Farm, Oaksey, Malmesbury, Wiltshire, SN16 9SD, United Kingdom

      IIF 6
  • Boulter, John
    British company director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Top Yard Cottages, Darlington Road, Bath, BA2 6NN, England

      IIF 7
  • Boulter, John J
    British operations manager born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34a, Wellsway, Bath, BA2 2AA, England

      IIF 8
  • Mr Stephen Boulter
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, Park Farm, Oaksey, Malmesbury, SN16 9SD, United Kingdom

      IIF 9
    • icon of address Unit 7, Blackwell Business Park, Warwickshire, CV36 4PE, United Kingdom

      IIF 10
  • Mr John Boulter
    British born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Priors Court, Baunton, Cirencester, GL7 7BB, England

      IIF 11
    • icon of address The Lodge, Park Farm, Oaksey, Malmesbury, Wiltshire, SN16 9SD, United Kingdom

      IIF 12
  • Boulter, John
    British company director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Top Yard Cottages, Darlington Road, Bath, Somerset, BA2 6NN

      IIF 13
  • Boulter, John
    British general manager born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, Park Farm, Oaksey, Malmesbury, SN16 9SD, England

      IIF 14
  • Boulter, John J
    British businessman born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34a, Wellsway, Bath, BA2 2AA, United Kingdom

      IIF 15
  • Boulter, John J
    British company director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Priors Court, Baunton, Cirencester, GL7 7BB, England

      IIF 16
  • Boulter, John J.{initial Only}
    British director born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Rope House, Bailey Hill, Bailey Coutyard, Castle Cary, Somerset, BA7 7AD, England

      IIF 17
    • icon of address Mayfeld House, West Bagborough, Taunton, Somerset, TA4 3EF, United Kingdom

      IIF 18
  • Boulter, John J.{initial Only}
    British manager born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mayfield House, West Bagborough, Taunton, Somerset, TA4 3EF, England

      IIF 19
  • Boulter, John J.{initial Only}
    British none born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mayfield House, West Bagborough, Somerset, TA4 3EF, England

      IIF 20
  • Boulter, Stephen John

    Registered addresses and corresponding companies
    • icon of address Mayfeld House, West Bagborough, Taunton, Somerset, TA4 3EF, United Kingdom

      IIF 21
  • Boulter, John J.
    British company director born in December 1950

    Registered addresses and corresponding companies
    • icon of address Abbeyfield House, Milton Abbas, Blandford Forum, Dorset, DT11 0DA

      IIF 22 IIF 23
  • Boulter, John J.
    British director born in December 1950

    Registered addresses and corresponding companies
    • icon of address Abbeyfield House, Milton Abbas, Blandford Forum, Dorset, DT11 0DA

      IIF 24 IIF 25
    • icon of address The Barn, ., Bowden Road, Templecombe, Somerset, BA8 0PG

      IIF 26
  • Boulter, John J, Mr.
    British company director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Top Yard Cottages, Darlington Road, Bath, BA2 0NN, England

      IIF 27
  • Boulter, John J.

    Registered addresses and corresponding companies
    • icon of address The Barn, ., Bowden Road, Templecombe, Somerset, BA8 0PG

      IIF 28
  • Mr John J Boulter
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, Park Farm, Oaksey, Malmesbury, SN16 9SD, England

      IIF 29
  • Mr John J Boulter
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge Park Farm, Oaksey, Malmesbury, SN16 9SD, England

      IIF 30
  • Boulter, John

    Registered addresses and corresponding companies
    • icon of address The Lodge, Park Farm, Oaksey, Malmesbury, Wiltshire, SN16 9SD, United Kingdom

      IIF 31
    • icon of address Unit 7, Blackwell Business Park, Warwickshire, CV36 4PE, United Kingdom

      IIF 32
  • Mr. John J Boulter
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Top Yard Cottages, Darlington Road, Bath, BA2 0NN, England

      IIF 33
  • Boulter, John J.{initial Only}
    British director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lake Cottage, Silverlake, Sherborne, Dorset, DT9 6SN, England

      IIF 34
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 7 Blackwell Business Park, Blackwell, Shipston-on-stour, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-05 ~ now
    IIF 1 - Director → ME
    IIF 6 - Director → ME
    icon of calendar 2023-01-05 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 9 - Has significant influence or controlOE
  • 2
    icon of address Mayfeld House, West Bagborough, Taunton, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2011-11-10 ~ dissolved
    IIF 21 - Secretary → ME
  • 3
    INDUSTRIAL & COMMERCIAL PROPERTY MAINTENANCE LIMITED - 2009-03-06
    icon of address The Lodge Park Farm, Oaksey, Malmesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -193 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 6 Priors Court, Baunton, Cirencester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,220 GBP2022-08-31
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-10-31 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Mayfield House, West Bagborough, Taunton, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-26 ~ dissolved
    IIF 4 - Director → ME
  • 6
    CAVENDISH COOKS LIMITED - 2020-11-05
    icon of address The Lodge Park Farm, Oaksey, Malmesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,158 GBP2022-06-30
    Officer
    icon of calendar 2016-02-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 7 Blackwell Business Park, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 2 - Director → ME
    icon of calendar 2025-08-01 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address The Linen House, Bailey Hill, Castle Cary, Somerset, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2010-10-05 ~ 2014-02-12
    IIF 17 - Director → ME
  • 2
    icon of address Grandeur Point, Fourth Way, Avonmouth, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-21 ~ 2006-05-02
    IIF 25 - Director → ME
  • 3
    BRISTOL VENDING SANOH FLUID HANDLING COMPONENTS LIMITED - 2004-06-23
    icon of address Grandeur Point, Fourth Way, Avonmouth, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-15 ~ 2006-04-21
    IIF 24 - Director → ME
  • 4
    icon of address Mayfeld House, West Bagborough, Taunton, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-10 ~ 2013-01-10
    IIF 18 - Director → ME
  • 5
    INDUSTRIAL & COMMERCIAL PROPERTY MAINTENANCE LIMITED - 2009-03-06
    icon of address The Lodge Park Farm, Oaksey, Malmesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -193 GBP2022-04-30
    Officer
    icon of calendar 2014-07-10 ~ 2016-06-10
    IIF 8 - Director → ME
    icon of calendar 2011-07-01 ~ 2014-06-05
    IIF 19 - Director → ME
    icon of calendar 2002-04-30 ~ 2011-01-17
    IIF 34 - Director → ME
    icon of calendar 2011-01-14 ~ 2023-01-27
    IIF 5 - Director → ME
    icon of calendar 2016-06-07 ~ 2025-03-31
    IIF 14 - Director → ME
  • 6
    ABBEYFIELD LAND LIMITED - 2009-11-10
    icon of address 74 Kings Avenue, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,439 GBP2024-12-31
    Officer
    icon of calendar 2006-12-01 ~ 2007-01-15
    IIF 26 - Director → ME
    icon of calendar 2006-12-01 ~ 2007-01-15
    IIF 28 - Secretary → ME
  • 7
    icon of address 6 Priors Court, Baunton, Cirencester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,220 GBP2022-08-31
    Officer
    icon of calendar 2016-11-12 ~ 2017-08-31
    IIF 13 - Director → ME
    icon of calendar 2015-04-24 ~ 2016-11-01
    IIF 7 - Director → ME
  • 8
    BRISTOL BENDING SANOH LIMITED - 2007-02-19
    icon of address Grandeur Point, Fourth Way, Avonmouth, Bristol
    Active Corporate (6 parents)
    Officer
    icon of calendar 1991-05-08 ~ 2006-05-02
    IIF 22 - Director → ME
  • 9
    icon of address 108 High Street, Portishead, Bristol
    Active Corporate (6 parents)
    Equity (Company account)
    95,543 GBP2020-03-31
    Officer
    icon of calendar 2000-03-10 ~ 2004-09-21
    IIF 23 - Director → ME
  • 10
    icon of address Commission House The Old Auction Rooms, Alfred Street, Blandford Forum, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2013-08-29 ~ 2014-06-14
    IIF 20 - Director → ME
  • 11
    icon of address Hay House The Stableyard, Duck Street, Cattistock, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-08-10 ~ 2021-08-22
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ 2020-02-11
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.