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

Stephens, William James

    Related profiles found in government register
  • Stephens, William James
    British accountant

    Registered addresses and corresponding companies
    • icon of address Felaw Maltings, 44 Felaw Street, Ipswich, Suffolk, IP2 8SJ

      IIF 1
    • icon of address Felaw Maltings, 44 Felaw Street, Ipswich, Suffolk, IP2 8SJ, United Kingdom

      IIF 2
    • icon of address 1, Grange Court, Covent Garden, Willingham, Cambridge, CB24 5AH, England

      IIF 3
  • Stephens, William James
    British finance director

    Registered addresses and corresponding companies
    • icon of address Hill House, Craigs Lane, Mount Bures, Bures, Essex, CO8 5AN

      IIF 4
    • icon of address Felaw Maltings, 44 Felaw Street, Ipswich, Suffolk, IP2 8SJ

      IIF 5
  • Stephens, William James
    British accountant born in June 1963

    Registered addresses and corresponding companies
    • icon of address 11 Canterbury Road, Watford, Hertfordshire, WD1 1QT

      IIF 6
  • Stephens, William James
    British company director born in June 1963

    Registered addresses and corresponding companies
    • icon of address Hill House, Craigs Lane, Mount Bures, Bures, Essex, CO8 5AN

      IIF 7
    • icon of address 13, Arbour Lane, Wickham Bishops, Witham, Essex, CM8 3NS, United Kingdom

      IIF 8
  • Stephens, William James
    British finance director born in June 1963

    Registered addresses and corresponding companies
    • icon of address Hill House, Craigs Lane, Mount Bures, Bures, Essex, CO8 5AN

      IIF 9
  • Stephens, William James

    Registered addresses and corresponding companies
    • icon of address Hill House, Craigs Lane, Mount Bures, Bures, Essex, CO8 5AN

      IIF 10
    • icon of address 11 Canterbury Road, Watford, Hertfordshire, WD1 1QT

      IIF 11
    • icon of address 1, Grange Court, Covent Garden, Willingham, Cambridge, CB24 5AH, England

      IIF 12
  • Stephens, William James
    British accountant born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange, 44 High Street, Willingham, Cambridge, CB24 5ES

      IIF 13
    • icon of address Felaw Maltings, 44 Felaw Street, Ipswich, Suffolk, IP2 8SJ

      IIF 14
    • icon of address Felaw Maltings, 44 Felaw Street, Ipswich, Suffolk, IP2 8SJ, United Kingdom

      IIF 15
  • Stephens, William James
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Bures Road, Great Cornard, Sudbury, Suffolk, CO10 0JE, England

      IIF 16
  • Stephens, William James
    British finance director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Felaw Maltings, 44 Felaw Street, Ipswich, Suffolk, IP2 8SJ

      IIF 17
  • Stephens, William James
    British chief operating officer born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Southampton Buildings, London, WC2A 1AP, England

      IIF 18
  • Stephens, William James
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prested Real Tennis Club, Prested Hall Chase, Feering, Colchester, CO5 9EE, United Kingdom

      IIF 19
  • Mr William James Stephens
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prested Real Tennis Club, Prested Hall Chase, Feering, Colchester, CO5 9EE, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 103 Bures Road, Great Cornard, Sudbury, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-24 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address Felaw Maltings, 44 Felaw Street, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-09 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2008-01-28 ~ dissolved
    IIF 1 - Secretary → ME
  • 3
    icon of address Prested Real Tennis Club Prested Hall Chase, Feering, Colchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    999 GBP2025-04-30
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-04-22 ~ now
    IIF 20 - Has significant influence or controlOE
  • 4
    icon of address Grant Thornton Uk Llp 101 Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-01 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2005-03-01 ~ dissolved
    IIF 4 - Secretary → ME
Ceased 7
  • 1
    icon of address Felaw Maltings, 44 Felaw Street, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-09 ~ 2013-01-01
    IIF 15 - Director → ME
    icon of calendar 2008-02-14 ~ 2013-01-01
    IIF 2 - Secretary → ME
  • 2
    MERGLAN LIMITED - 1999-09-24
    icon of address 24 Darklake View, Estover, Plymouth, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    3,253,513 GBP2024-06-30
    Officer
    icon of calendar 1998-05-18 ~ 2000-04-27
    IIF 6 - Director → ME
    icon of calendar 1998-05-18 ~ 1999-10-15
    IIF 11 - Secretary → ME
  • 3
    CAMBRIDGE IMAGING SYSTEMS LIMITED - 2015-08-25
    icon of address Five Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-20 ~ 2015-05-28
    IIF 13 - Director → ME
    icon of calendar 2015-05-28 ~ 2017-10-19
    IIF 12 - Secretary → ME
  • 4
    OPTIMA LEGAL SOLUTIONS LIMITED - 2010-11-25
    icon of address 44 Southampton Buildings, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -440,548 GBP2024-06-30
    Officer
    icon of calendar 2019-03-27 ~ 2023-09-30
    IIF 18 - Director → ME
  • 5
    NODBURY LTD - 2007-07-17
    icon of address Felaw Maltings, 44 Felaw Street, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-09 ~ 2013-01-01
    IIF 17 - Director → ME
    icon of calendar 2008-02-15 ~ 2013-01-01
    IIF 5 - Secretary → ME
  • 6
    icon of address 3 Menta Business Centre, 5 Eastern Way, Bury St Edmunds, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    249,574 GBP2024-03-31
    Officer
    icon of calendar 2008-01-09 ~ 2008-02-01
    IIF 7 - Director → ME
    icon of calendar 2008-01-09 ~ 2008-02-01
    IIF 10 - Secretary → ME
  • 7
    icon of address Five Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-28 ~ 2010-01-01
    IIF 8 - Director → ME
    icon of calendar 2009-04-06 ~ 2017-10-19
    IIF 3 - Secretary → 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.