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

Wilkinson, Steven Paul

    Related profiles found in government register
  • Wilkinson, Steven Paul
    British company director born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly Croft Heritage Park, Lady Lane, Bingley, West Yorkshire, BD16 4UE

      IIF 1 IIF 2 IIF 3
    • icon of address Russell Chambers, 61a North Street, Keighley, West Yorkshire, BD21 3DS, England

      IIF 6
  • Wilkinson, Steven Paul
    British director born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Russell Chambers 61a, North Street, Keighley, West Yorkshire, BD21 3DS

      IIF 7
    • icon of address Russell Chambers, 61a North Street, Keighley, West Yorkshire, BD21 3DS, England

      IIF 8
    • icon of address Meritec House, Acorn Business Park, Keighley Road, Skipton, North Yorkshire, BD23 2UE, England

      IIF 9
    • icon of address Meritec House, Acorn Business Park, Skipton, North Yorkshire, BD23 2UE, United Kingdom

      IIF 10
  • Wilkinson, Steven Paul
    British executive chairman born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Russell Chambers, 61a North Street, Keighley, West Yorkshire, BD21 3DS, England

      IIF 11 IIF 12
  • Wilkinson, Steven
    British consultant born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 16, Richmond House, Avonmouth Way, Avonmouth, Bristol, BS11 8DE, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Office 54, Sterling Park, Clapgate Lane, Birmingham, B32 3BU, United Kingdom

      IIF 19 IIF 20
    • icon of address Suite 16, Richmond House, Avonmouth Way, Avonmouth, Bristol, BS11 8DE, United Kingdom

      IIF 21
    • icon of address Suite 16, Richmond House, Avonmouth Way, Bristol, BS11 8DE

      IIF 22 IIF 23 IIF 24
  • Wilkinson, Steven
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, England

      IIF 25
  • Wilkinson, Steven
    British managing director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Goathland Avenue, Newcastle Upon Tyne, NE12 8LE, United Kingdom

      IIF 26
  • Wilkinson, Steven Paul
    British

    Registered addresses and corresponding companies
    • icon of address Holly Croft Heritage Park, Lady Lane, Bingley, West Yorkshire, BD16 4UE

      IIF 27
  • Wilkinson, Steven Paul
    British company director

    Registered addresses and corresponding companies
    • icon of address Holly Croft Heritage Park, Lady Lane, Bingley, West Yorkshire, BD16 4UE

      IIF 28 IIF 29 IIF 30
    • icon of address Cpoms House, Acorn Business Park, Skipton, North Yorkshire, BD23 2UE, England

      IIF 31
  • Mr Steven Paul Wilkinson
    British born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Russell Chambers, 61a North Street, Keighley, West Yorkshire, BD21 3DS, England

      IIF 32
    • icon of address Meritec House, Acorn Business Park, Keighley Road, Skipton, North Yorkshire, BD23 2UE, England

      IIF 33 IIF 34 IIF 35
  • Steven Wilkinson
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 16, Richmond House, Avonmouth Way, Avonmouth, Bristol, BS11 8DE, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address Office 54, Sterling Park, Clapgate Lane, Birmingham, B32 3BU, United Kingdom

      IIF 42 IIF 43
    • icon of address Suite 16, Richmond House, Avonmouth Way, Avonmouth, Bristol, BS11 8DE, United Kingdom

      IIF 44
    • icon of address Suite 16 Richmond House, Avonmouth Way, Bristol, BS11 8DE

      IIF 45 IIF 46 IIF 47
  • Wilkinson, Steven Paul

    Registered addresses and corresponding companies
    • icon of address Russell Chambers, 61a North Street, Keighley, West Yorkshire, BD21 3DS, England

      IIF 48 IIF 49
  • Wilkinson, Steven

    Registered addresses and corresponding companies
    • icon of address Cpoms House, Unit 7, Acorn Business Park, Skipton, North Yorkshire, BD23 2UE, United Kingdom

      IIF 50
  • Mr Steven Wilkinson
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, England

      IIF 51
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Russell Chambers, 61a North Street, Keighley, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-30 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2001-05-30 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Russell Chambers, 61a North Street, Keighley, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -632,150 GBP2024-05-31
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 11 - Director → ME
  • 3
    SCHOSWEEN 15 LIMITED - 2013-09-16
    icon of address Russell Chambers, 61a North Street, Keighley, West Yorkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,636 GBP2024-05-31
    Officer
    icon of calendar 2014-10-27 ~ now
    IIF 49 - Secretary → ME
  • 4
    icon of address Russell Chambers, 61a North Street, Keighley, West Yorkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    MERITEC TOPCO LIMITED - 2018-03-14
    icon of address Russell Chambers, 61a North Street, Keighley, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-15 ~ now
    IIF 8 - Director → ME
    icon of calendar 2018-02-15 ~ now
    IIF 48 - Secretary → ME
  • 6
    MAILNOTE LIMITED - 1996-09-13
    icon of address Russell Chambers, 61a North Street, Keighley, West Yorkshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,437 GBP2024-05-31
    Officer
    icon of calendar 1996-09-03 ~ now
    IIF 4 - Director → ME
    icon of calendar 1996-09-03 ~ now
    IIF 28 - Secretary → ME
  • 7
    MICHAEL ROSE ASSOCIATES LIMITED - 2008-08-07
    LUPFAW 7 LIMITED - 1999-11-12
    icon of address Russell Chambers, 61a North Street, Keighley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-12 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 1999-11-12 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Russell Chambers, 61a North Street, Keighley, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-08-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Dobson House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,161 GBP2018-07-31
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 25 - Director → ME
  • 10
    icon of address Russell Chambers 61a North Street, Keighley, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 7 - Director → ME
Ceased 19
  • 1
    icon of address 14 Clarendon Road, Eldwick, Bingley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-04 ~ 2008-08-01
    IIF 27 - Secretary → ME
  • 2
    MERITEC HOLDINGS LIMITED - 2018-03-14
    LUPFAW 8 LIMITED - 1999-12-07
    ALEX FLOWERS ASSOCIATES LIMITED - 2008-04-22
    icon of address Cpoms House Unit 7, Acorn Business Park, Skipton, North Yorkshire, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    973,168 GBP2017-05-31
    Officer
    icon of calendar 1999-11-12 ~ 2018-03-01
    IIF 1 - Director → ME
    icon of calendar 1999-11-12 ~ 2021-10-04
    IIF 31 - Secretary → ME
  • 3
    icon of address Cpoms House Unit 7, Acorn Business Park, Skipton, North Yorkshire, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2017-11-27 ~ 2018-02-22
    IIF 10 - Director → ME
    icon of calendar 2018-02-22 ~ 2021-10-04
    IIF 50 - Secretary → ME
  • 4
    SCHOSWEEN 15 LIMITED - 2013-09-16
    icon of address Russell Chambers, 61a North Street, Keighley, West Yorkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,636 GBP2024-05-31
    Officer
    icon of calendar 2013-09-06 ~ 2018-09-26
    IIF 9 - Director → ME
  • 5
    icon of address Office 54, Sterling Park, Clapgate Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-08 ~ 2022-08-19
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ 2022-08-19
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 6
    icon of address Office 54, Sterling Park, Clapgate Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-12 ~ 2022-08-24
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ 2022-08-24
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 7
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-09 ~ 2022-08-23
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ 2022-08-23
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 8
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-10 ~ 2022-08-22
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ 2022-08-22
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 9
    icon of address Office 6b Borough Mews, The Borough Yard, The Borough, Wedmore, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-11 ~ 2022-08-22
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ 2022-08-22
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 10
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-12 ~ 2022-08-22
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ 2022-08-22
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 11
    icon of address Suite 16 Richmond House, Avonmouth Way, Avonmouth, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-04 ~ 2021-10-21
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ 2021-10-21
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 12
    icon of address Suite 16 Richmond House, Avonmouth Way, Avonmouth, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-05 ~ 2021-10-21
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ 2021-10-21
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 13
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-05 ~ 2021-10-22
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ 2021-10-22
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 14
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-06 ~ 2021-10-25
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ 2021-10-25
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 15
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-08 ~ 2021-12-02
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ 2021-12-02
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 16
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-11 ~ 2021-12-02
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ 2021-12-02
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 17
    HOT TUBS TO GO LTD - 2015-12-10
    icon of address Natalie Easter Accountancy Services, Walbottle Road, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-28 ~ 2016-10-01
    IIF 26 - Director → ME
  • 18
    icon of address Russell Chambers, 61a North Street, Keighley, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,851 GBP2024-05-31
    Officer
    icon of calendar 1999-05-14 ~ 2016-04-15
    IIF 5 - Director → ME
  • 19
    icon of address Dobson House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,161 GBP2018-07-31
    Person with significant control
    icon of calendar 2017-07-17 ~ 2019-07-01
    IIF 51 - Ownership of shares – More than 25% but not more than 50% 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.