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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mckay, Stephen Patrick

    Related profiles found in government register
  • Mckay, Stephen Patrick

    Registered addresses and corresponding companies
    • 64 Lowther Road, Charminster, Bournemouth, Dorset, BH8 8NS

      IIF 1
  • Mckay, Stephen Patrick
    British director born in October 1958

    Registered addresses and corresponding companies
    • 64 Lowther Road, Charminster, Bournemouth, Dorset, BH8 8NS

      IIF 2
  • Mckay, Stephen Patrick
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, 11-15 Francis Avenue, Bournemouth, Dorset, BH11 8NX, England

      IIF 3 IIF 4
    • 12, Sixways Industrial Estate, Barnards Green Road, Malvern, Worcestershire, WR14 3NB, England

      IIF 5
    • Shaw House, 110-114 Barnards Green Road, Malvern, WR14 3ND, England

      IIF 6
    • Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, BH17 7AF, England

      IIF 7
    • 28, Wayside Road, St. Leonards, Ringwood, BH24 2SJ, England

      IIF 8
    • 28 Wayside Road, St Leonards, Ringwood, Hampshire, BH24 2SJ

      IIF 9
    • Faulkner House, 31 West Street, Wimborne, Dorset, BH21 1JS, England

      IIF 10 IIF 11 IIF 12
  • Mckay, Stephen Patrick
    British chairman born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Advantage Business Park, Spring Lane South, Malvern, WR14 1AT, England

      IIF 13
  • Mckay, Stephen Patrick
    British company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 2nd, Floor, 14 Queens Road, Bournemouth, Dorset, BH2 6BE, United Kingdom

      IIF 14
    • 28, Wayside Road, St. Leonards, Ringwood, BH24 2SJ, England

      IIF 15
    • 28, Wayside Road, St. Leonards, Ringwood, Hampshire, BH24 2SJ, England

      IIF 16
  • Mckay, Stephen Patrick
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 11-15, Francis Avenue, Bournemouth, Dorset, BH11 8NX, United Kingdom

      IIF 17
    • Unit 7, 11-15 Francis Avenue, Bournemouth, Dorset, BH11 8NX, England

      IIF 18
  • Mckay, Stephen Patrick
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Sixways Industrial Estate, Barnards Green, Malvern, WR14 3NB, England

      IIF 19
  • Mckay, Stephen Patrick
    British ceo born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12b, Sixways Trading Estate, Malvern, Worcester, WR14 3NB, United Kingdom

      IIF 20
  • Mr Stephen Patrick Mckay
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, 11-15 Francis Avenue, Bournemouth, Dorset, BH11 8NX, England

      IIF 21 IIF 22 IIF 23
    • 12, Sixways Industrial Estate, Barnards Green Road, Malvern, Worcestershire, WR14 3NB, England

      IIF 26
    • Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, BH17 7AF, England

      IIF 27
    • 28, Wayside Road, St. Leonards, Ringwood, BH24 2SJ, England

      IIF 28 IIF 29
    • Faulkner House, 31 West Street, Wimborne, Dorset, BH21 1JS, England

      IIF 30 IIF 31
  • Mr Stephen Patrick Mckay
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Shaw House, 110-114 Barnards Green Road, Malvern, WR14 3ND, England

      IIF 32
    • Unit 8, Sixways Industrial Estate, Barnards Green, Malvern, WR14 3NB, England

      IIF 33
child relation
Offspring entities and appointments 18
  • 1
    3X MOTION TECHNOLOGIES (EUROPE) LIMITED
    06228143
    7 & 8 Church Street, Wimborne, Dorset, England
    Active Corporate (5 parents)
    Equity (Company account)
    58,173 GBP2024-07-31
    Officer
    2007-04-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-01
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 2
    IZZIFIX LIMITED
    - now 08245482
    INVISIBLE FIXINGS LIMITED - 2014-08-01
    C/o Apr Accountancy Services Shan House, 80-86 North Street, Keighley, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -81,449 GBP2023-10-31
    Officer
    2016-05-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 3
    LEADSHINE TECHNOLOGY (EUROPE) LIMITED
    07653551
    Unit 7 11-15 Francis Avenue, Bournemouth, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2012-10-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 4
    MCP HOLDINGS (U.K) LIMITED
    11029917
    7 & 8 Church Street, Wimborne, Dorset, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,165,212 GBP2024-07-31
    Officer
    2017-10-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2017-10-24 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 5
    MCP PROJECTS (U.K) LIMITED
    - now 10785531
    MCP PROPERTY (U.K) LIMITED
    - 2017-08-15 10785531
    7 & 8 Church Street, Wimborne, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    89,615 GBP2024-07-31
    Officer
    2017-05-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-05-23 ~ 2017-12-01
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 6
    MCP PROPERTIES (U.K) LTD
    - now 05687659
    BROOMCO (4001) LIMITED
    - 2023-07-06 05687659 05687654, 05714293, 05825725... (more)
    7 & 8 Church Street, Wimborne, Dorset, England
    Active Corporate (6 parents)
    Equity (Company account)
    513,327 GBP2024-07-31
    Officer
    2006-06-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 7
    MOTION CONTROL PRODUCTS LIMITED
    - now 02910074
    C.E.T. ELECTRONICS LIMITED
    - 1996-01-30 02910074
    Unit 7 11-15 Francis Avenue, Bournemouth, Dorset
    Active Corporate (16 parents)
    Equity (Company account)
    395,767 GBP2024-07-31
    Officer
    1994-03-18 ~ 1998-03-05
    IIF 2 - Director → ME
    2003-09-24 ~ now
    IIF 9 - Director → ME
    1996-01-10 ~ 1998-03-05
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-01-15
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 8
    PINEHURST (POOLE) MANAGEMENT CO. LIMITED
    01975137
    Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England
    Active Corporate (18 parents)
    Equity (Company account)
    7 GBP2023-09-30
    Officer
    2018-06-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-07-01 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    PLANUX LTD
    08164092
    Flat 10 Leighton Lodge, 15 Branksome Wood Road, Bournemouth, Dorset
    Dissolved Corporate (3 parents)
    Officer
    2012-08-01 ~ 2013-05-01
    IIF 14 - Director → ME
  • 10
    REALITY RECRUITMENT LIMITED
    11167059
    7 & 8 Church Street, Wimborne, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -116,088 GBP2021-01-31
    Officer
    2018-03-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-01-23 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 11
    RIFT ACT LTD
    - now 12922558
    RIFT ACTUATORS LIMITED
    - 2023-03-28 12922558 07756624, 14767295
    Uni 12 Sixways Industrial Estate, Barnards Green Road, Malvern, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2020-10-02 ~ dissolved
    IIF 20 - Director → ME
  • 12
    RIFT ACTUATORS LTD
    - now 14767295 12922558, 07756624
    SMART AUTOMATED SOLUTIONS LTD
    - 2023-05-26 14767295
    12 Sixways Industrial Estate, Barnards Green Road, Malvern, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -190,740 GBP2024-03-31
    Officer
    2023-03-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-03-29 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 13
    RIFT AUTOMOTIVE LIMITED
    - now 12366695 07839343
    RIFT IP LIMITED
    - 2021-11-18 12366695
    Unit 12 Sixways Industrial Estate, Barnards Green Road, Malvern, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2019-12-17 ~ dissolved
    IIF 13 - Director → ME
  • 14
    RIFT EV MOTORS LTD
    14908722
    Unit 8 Sixways Industrial Estate, Barnards Green, Malvern, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 15
    RIFT HOLDINGS LTD
    12243691 08713878
    Unit 12 Sixways Industrial Estate, Barnards Green Road, Malvern, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,195,500 GBP2023-10-31
    Officer
    2019-10-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-10-04 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 16
    RIFT TECHNOLOGY LIMITED
    07756754
    Frp Advisory Trading Limited Mountbatten House, Grosvenor Square, Southampton
    Dissolved Corporate (6 parents)
    Equity (Company account)
    307,197 GBP2022-06-30
    Officer
    2019-10-05 ~ 2023-03-27
    IIF 6 - Director → ME
    Person with significant control
    2021-02-10 ~ 2023-03-27
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    SMJ INVESTMENTS LTD
    07624397
    Lonbourne House, 250 Bournemouth Road, Poole, Dorset
    Dissolved Corporate (3 parents)
    Officer
    2011-05-06 ~ 2013-12-31
    IIF 17 - Director → ME
  • 18
    THE SMART ACTUATOR COMPANY LTD
    07473001
    Highfield Court Tollgate, Chandler's Ford, Eastleigh
    Dissolved Corporate (9 parents)
    Equity (Company account)
    1,818,096 GBP2019-06-30
    Officer
    2019-10-05 ~ dissolved
    IIF 15 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.