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

Mr Stephen Graham Mold

    Related profiles found in government register
  • Mr Stephen Graham Mold
    English born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Monarch Courtyard, 12 Salthouse Road, Brackmills Industrial Estate, Northampton, NN4 7BD, England

      IIF 1 IIF 2
    • icon of address Unit 10 Monarch Courtyard, Salthouse Road, Brackmills, Northampton, Northamptonshire, NN4 7BD, England

      IIF 3 IIF 4
  • Mold, Stephen Graham
    English chief executive born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Monarch Courtyard, 12 Salthouse Road, Brackmills Industrial Estate, Northampton, NN4 7BD, England

      IIF 5
  • Mold, Stephen Graham
    English director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Monarch Courtyard, 12 Salthouse Road, Brackmills Industrial Estate, Northampton, NN4 7BD, England

      IIF 6
    • icon of address Unit 10 Monarch Courtyard, Salthouse Road, Brackmills Industrial Estate, Northampton, NN4 7BD, England

      IIF 7
  • Mold, Stephen Graham
    English police and crime commissioner born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Gresham Street, Gresham Street, London, EC2V 7JE, England

      IIF 8
    • icon of address East House, Fhq, Wooton Hall, Northampton, NN4 0JQ, United Kingdom

      IIF 9
  • Mold, Stephen Graham
    English sales director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hartwell Primary School, School Lane, Hartwell, Northampton, Northants, NN7 2HL

      IIF 10
  • Mold, Stephen Graham
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Monarch Courtyard, 12 Salthouse Road, Brackmills Industrial Estate, Northampton, NN4 7BD, England

      IIF 11
  • Mold, Stephen Graham
    British police and crime commissioner born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wootton Hall, Wootton Hall Park, Northampton, NN4 0JQ, United Kingdom

      IIF 12
  • Mold, Stephen Graham
    British buying dir born in January 1968

    Registered addresses and corresponding companies
    • icon of address 61 Chirstchurch Drive, Daventry, Northamptonshire, NN11 4SW

      IIF 13 IIF 14
  • Mold, Stephen Graham
    British buying director born in January 1968

    Registered addresses and corresponding companies
    • icon of address 61 Chirstchurch Drive, Daventry, Northamptonshire, NN11 4SW

      IIF 15
  • Mold, Stephen Graham
    British company director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rothley, 52 Edgemont Road, Northampton, NN3 3PQ

      IIF 16
  • Mold, Stephen Graham
    British marketing consultant born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Astral House, Granville Way, Bicester, Oxfordshire, OX26 4JT, England

      IIF 17
  • Mold, Stephen Graham
    British sales & marketing born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Craftwork Studios 1-3, Dufferin Street, London, EC1Y 8NA

      IIF 18
  • Mold, Stephen Graham
    British sales & marketing professional born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Victoria Park Square, Bethnal Green, London, E2 9PF

      IIF 19
  • Mold, Stephen Graham
    British

    Registered addresses and corresponding companies
    • icon of address Rothley, 52 Edgemont Road, Northampton, NN3 3PQ

      IIF 20
  • Mold, Stephen Graham
    British director

    Registered addresses and corresponding companies
    • icon of address Astral House, Granville Way, Bicester, Oxfordshire, OX26 4JT, England

      IIF 21
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Unit 10 Monarch Courtyard 12 Salthouse Road, Brackmills Industrial Estate, Northampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 10 Monarch Courtyard 12 Salthouse Road, Brackmills Industrial Estate, Northampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    icon of address 144a 144a, Broomhill Road, Rochester, Kent, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    24 GBP2023-11-30
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address Unit 10 Monarch Courtyard Salthouse Road, Brackmills Industrial Estate, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,100 GBP2023-04-30
    Officer
    icon of calendar 2015-04-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    PHOENIX TECHNOLOGIES LIMITED - 2014-04-01
    icon of address Craftwork Studios 1-3 Dufferin Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -278,840 GBP2023-03-31
    Officer
    icon of calendar 2005-03-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Wootton Hall, Wootton Hall Park, Northampton, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -349,528 GBP2022-03-31
    Officer
    icon of calendar 2017-06-28 ~ dissolved
    IIF 12 - Director → ME
Ceased 9
  • 1
    BFC LIMITED - 2002-10-18
    icon of address Astral House, Granville Way, Bicester, Oxfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    50,327 GBP2024-07-31
    Officer
    icon of calendar 2001-01-24 ~ 2014-03-31
    IIF 17 - Director → ME
    icon of calendar 2004-08-20 ~ 2016-05-17
    IIF 21 - Secretary → ME
  • 2
    icon of address 15 High Street, Brackley, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    517 GBP2024-03-31
    Officer
    icon of calendar 2007-01-25 ~ 2009-04-20
    IIF 16 - Director → ME
    icon of calendar 2007-01-25 ~ 2009-04-01
    IIF 20 - Secretary → ME
  • 3
    icon of address Rugby Building Leamington Road, Ryton On Dunsmore, Coventry, Warwickshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-11-27 ~ 2022-10-12
    IIF 9 - Director → ME
  • 4
    THE ELECTRONICS BOUTIQUE RETAIL (UK) LIMITED - 2002-04-11
    FUTURE ZONE GAME CENTRES LIMITED - 1996-01-08
    VIRGIN GAMES STORES LIMITED - 1994-03-09
    BURGINHALL 718 LIMITED - 1993-10-28
    icon of address 7 More London Riverside, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-11-06 ~ 1996-01-17
    IIF 15 - Director → ME
  • 5
    EB STORES GROUP LIMITED - 2002-04-11
    THE ELECTRONICS BOUTIQUE STORES (UK) LIMITED - 1999-07-15
    FUTURE ZONE STORES LIMITED - 1996-01-04
    RHINO GROUP LIMITED - 1992-10-12
    PARKLAN LIMITED - 1992-09-24
    LEGIBUS 625 LIMITED - 1985-10-02
    icon of address 7 More London Riverside, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-06 ~ 1996-01-17
    IIF 14 - Director → ME
  • 6
    THE VIDEO STANDARDS COUNCIL - 2024-09-30
    THE VIDEO REGISTRATION COUNCIL - 1989-09-06
    icon of address Unit 1e Meadway Court, Rutherford Close, Stevenage, England
    Active Corporate (12 parents)
    Equity (Company account)
    570,041 GBP2024-12-31
    Officer
    icon of calendar 1995-10-24 ~ 1996-03-07
    IIF 13 - Director → ME
  • 7
    icon of address The Foundry, 17 Oval Way, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-10-28 ~ 2016-07-07
    IIF 19 - Director → ME
  • 8
    icon of address Hartwell Primary School School Lane, Hartwell, Northampton, Northants
    Active Corporate (13 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2016-10-17
    IIF 10 - Director → ME
  • 9
    THE POLICE ICT COMPANY - 2021-02-18
    THE POLICE ICT COMPANY LIMITED - 2015-04-16
    icon of address C/o Tlt Llp, 20 Gresham Street, London, England
    Active Corporate (16 parents)
    Equity (Company account)
    11,305,464 GBP2024-03-31
    Officer
    icon of calendar 2017-04-26 ~ 2024-03-21
    IIF 8 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.