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

Mcquillan, Stephen

    Related profiles found in government register
  • Mcquillan, Stephen
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Suffolk Way, Abingdon, Oxfordshire, OX14 5JX

      IIF 1
    • icon of address 1 Kimpton Road, Luton, Bedfordshire, LU1 3LD

      IIF 2 IIF 3 IIF 4
    • icon of address Avingtrans Plc, Honeysome Road, Chatteris Business Park, Chatteris, PE16 6SA, England

      IIF 6
    • icon of address Chatteris Business Park, Honeysome Road, Chatteris, Cambridgeshire, PE16 6SA, England

      IIF 7
    • icon of address Chatteris Business Park, Honeysome Road, Chatteris, PE16 6SA, England

      IIF 8
    • icon of address Chatteris Engineering Works, 15 Honeysome Road, Chatteris, Cambridgeshire, PE16 6SA, England

      IIF 9
    • icon of address 1, Kimpton Road, Luton, Bedfordshire, LU1 3LD

      IIF 10 IIF 11
    • icon of address 1, Kimpton Road, Luton, LU1 3LD

      IIF 12 IIF 13 IIF 14
    • icon of address 1, Kimpton Road, Luton, LU1 3LD, United Kingdom

      IIF 20
    • icon of address Export House, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, PE2 6FT

      IIF 21
    • icon of address Precision House, Derby Road Industrial Estate, Derby Road Sandiacre, Nottingham, Nottinghamshire, NG10 5HU, England

      IIF 22
    • icon of address Precision House, Derby Road Industrial Estate, Sandiacre, Nottingham, NG10 5HU, United Kingdom

      IIF 23
    • icon of address Precision House Derby Road, Industrial Estate Derby Road, Sandiacre, Nottingham, NG10 5HU

      IIF 24
  • Mcquillan, Stephen
    British director born in August 1961

    Registered addresses and corresponding companies
    • icon of address Chestnut Lodge, Leighton Road, Billington, Bedfordshire, LU7 9BJ

      IIF 25
  • Mcquillan, Stephen
    British company director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Naleek, Church Lane, Chearsley, Aylesbury, Buckinghamshire, HP18 0DF

      IIF 26
  • Mcquillan, Stephen
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Naleek, Church Lane, Chearsley, Aylesbury, Buckinghamshire, HP18 0DF

      IIF 27
  • Mcquillan, Stephen
    British managing director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Naleek, Church Lane, Chearsley, Aylesbury, Buckinghamshire, HP18 0DF

      IIF 28 IIF 29 IIF 30
  • Mcquillan, Stephen
    British operations director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Naleek, Church Lane, Chearsley, Aylesbury, Buckinghamshire, HP18 0DF

      IIF 31
child relation
Offspring entities and appointments
Active 20
  • 1
    HALF MOON CAPITAL LIMITED - 2008-08-20
    icon of address 1 Kimpton Road, Luton
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 19 - Director → ME
  • 2
    FRANK USHER HOLDINGS PLC - 2000-11-24
    AVINGTRANS LIMITED - 1986-03-04
    icon of address Chatteris Business Park, Honeysome Road, Chatteris, Cambridgeshire, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ now
    IIF 7 - Director → ME
  • 3
    HALF MOON CAPITAL ONE LIMITED - 2008-08-20
    icon of address 1 Kimpton Road, Luton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 18 - Director → ME
  • 4
    COMPOSITES PRODUCTS LIMITED - 2016-06-01
    SIGMA COMPOSITES LIMITED - 2016-05-31
    icon of address Chatteris Business Park, Honeysome Road, Chatteris, Cambridgeshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-02-03 ~ now
    IIF 23 - Director → ME
  • 5
    HAYWARD TYLER UK LIMITED - 2008-08-20
    HAYWARD TYLER LIMITED - 2004-12-08
    HAYWARD TYLER & COMPANY,LIMITED - 1978-12-31
    icon of address 1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 11 - Director → ME
  • 6
    HAYWARD TYLER LEASING LIMITED - 2004-12-08
    DE FACTO 669 LIMITED - 1997-12-05
    icon of address 1 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 2 - Director → ME
  • 7
    FIDELITY CREDIT LTD - 2008-08-20
    icon of address 1 Kimpton Road, Luton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 16 - Director → ME
  • 8
    DE FACTO 521 LIMITED - 1996-11-21
    icon of address 1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 5 - Director → ME
  • 9
    DE FACTO 531 LIMITED - 1997-10-24
    icon of address 1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 3 - Director → ME
  • 10
    HAYWARD TYLER ENGINEERED PRODUCTS LIMITED - 2004-12-08
    DE FACTO 670 LIMITED - 1997-12-05
    icon of address 1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 4 - Director → ME
  • 11
    HALF MOON CAPITAL FOUR LIMITED - 2008-08-20
    icon of address 1 Kimpton Road, Luton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 13 - Director → ME
  • 12
    HAYWARD TYLER SUBSEA LTD - 2016-10-24
    icon of address 1 Kimpton Road, Luton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-05-31
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 12 - Director → ME
  • 13
    CREDIT MONTAGUE LTD - 2008-08-20
    icon of address 1 Kimpton Road, Luton
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 15 - Director → ME
  • 14
    INSTITUTE OF EXPORT(THE) - 2017-01-26
    icon of address Export House, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 21 - Director → ME
  • 15
    EXTERRAN (UK) LTD - 2013-07-12
    HANOVER (GB) LIMITED - 2007-09-13
    HANOVER MALONEY LIMITED - 2004-01-05
    MALONEY INDUSTRIES LIMITED - 2000-12-29
    HIKECHASE LIMITED - 1997-03-26
    icon of address Chatteris Business Park, Honeysome Road, Chatteris, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-03 ~ now
    IIF 8 - Director → ME
  • 16
    HALF MOON CAPITAL THREE LIMITED - 2008-08-20
    icon of address 1 Kimpton Road, Luton
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 14 - Director → ME
  • 17
    HAYWARD TYLER FLUID HANDLING LTD - 2024-12-05
    HALF MOON CAPITAL SIX LIMITED - 2008-09-12
    icon of address Chatteris Engineering Works, 15 Honeysome Road, Chatteris, Cambridgeshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 9 - Director → ME
  • 18
    SOUTHBANK UK PLC - 2010-08-18
    icon of address 1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 10 - Director → ME
  • 19
    icon of address 7 Suffolk Way, Abingdon, Oxfordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-27 ~ now
    IIF 1 - Director → ME
  • 20
    REPUBLICAN CAPITAL LTD - 2008-08-20
    icon of address 1 Kimpton Road, Luton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 17 - Director → ME
Ceased 11
  • 1
    AEROFLEX INTERNATIONAL LIMITED - 2010-01-14
    IFR LIMITED - 2003-08-20
    IFR INSTRUMENTS LIMITED - 1998-03-02
    MARCONI INSTRUMENTS LIMITED - 1998-02-20
    icon of address Longacres House, Six Hills Way, Stevenage
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-07-14 ~ 1998-09-11
    IIF 25 - Director → ME
  • 2
    ASSOCIATION OF INDEPENDENT RESEARCH AND TECHNOLOGY ORGANISATIONS LIMITED - 2002-09-24
    ASSOCIATION OF INDEPENDENT CONTRACT RESEARCH ORGANISATIONS LIMITED - 1986-06-04
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    100,818 GBP2024-06-30
    Officer
    icon of calendar 2007-12-13 ~ 2008-09-30
    IIF 28 - Director → ME
  • 3
    icon of address Broadway House, Tothill Street, London
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-27 ~ 2018-11-28
    IIF 6 - Director → ME
  • 4
    PETER BROTHERHOOD LIMITED - 2021-04-15
    HT 123 LIMITED - 2015-11-02
    icon of address 1 Chamberlain Square Cs, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-08-31 ~ 2021-03-11
    IIF 20 - Director → ME
  • 5
    VERBAY LIMITED - 1995-02-10
    icon of address National Physical Laboratory, Hampton Road, Teddington, Middlesex
    Active Corporate (14 parents, 4 offsprings)
    Officer
    icon of calendar 2005-01-26 ~ 2008-09-30
    IIF 31 - Director → ME
  • 6
    MUTANDERIS (482) LIMITED - 2004-05-27
    icon of address Tubney Woods, Abingdon, Oxon
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-12 ~ 2004-12-18
    IIF 26 - Director → ME
  • 7
    OXFORD INSTRUMENTS SUPERCONDUCTIVITY HOLDINGS LIMITED - 2011-01-25
    MUTANDERIS (385) LIMITED - 2000-10-02
    icon of address Tubney Woods, Abingdon, Oxon
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2000-09-25 ~ 2004-12-18
    IIF 29 - Director → ME
  • 8
    OXFORD INSTRUMENTS SUPERCONDUCTIVITY LIMITED - 2011-01-04
    OXFORD INSTRUMENTS (UK) LIMITED - 2000-01-05
    OXFORD INSTRUMENTS LIMITED - 1991-10-01
    OXFORD INSTRUMENT COMPANY LIMITED (THE) - 1978-12-31
    icon of address Tubney Woods, Abingdon, Oxon
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 1999-01-04 ~ 2004-12-18
    IIF 30 - Director → ME
  • 9
    icon of address Tubney Woods, Abingdon, Oxon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-17 ~ 2004-12-18
    IIF 27 - Director → ME
  • 10
    AEROTECH TUBES LIMITED - 2013-07-24
    icon of address 8 Alan Bray Close, Dodwells Bridge Industrial Estate, Hinckley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-23 ~ 2016-05-27
    IIF 22 - Director → ME
  • 11
    icon of address 8 Alan Bray Close, Dodwells Bridge Industrial Estate, Hinckley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-23 ~ 2016-05-27
    IIF 24 - 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.