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

Boyd, Stephen David

    Related profiles found in government register
  • Boyd, Stephen David
    British chairman born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highgate, Bell Lane, Cossington, Somerset, TA7 8LS

      IIF 1
    • icon of address The Beehive, Dowell Street, Honiton, Devon, EX14 1LZ

      IIF 2
  • Boyd, Stephen David
    British company chairman born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highgate, Bell Lane, Cossington, Somerset, TA7 8LS

      IIF 3
  • Boyd, Stephen David
    British company director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
  • Boyd, Stephen David
    British director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Waterton Park, Waterton, Bridgend, Mid Glamorgan, CF31 3PH, Wales

      IIF 34
    • icon of address St. James Court, St. James Parade, Bristol, BS1 3LH

      IIF 35
    • icon of address 8, Brunel Way, Colchester, CO4 9QX, England

      IIF 36
    • icon of address 8, Brunel Way, Colchester, Essex, CO4 9QX, United Kingdom

      IIF 37
    • icon of address Hillside Cottage, Northleigh, Colyton, Devon, EX24 6BS, England

      IIF 38
    • icon of address Hillside Cottage, Northleigh, Colyton, Devon, EX24 6BS, United Kingdom

      IIF 39
    • icon of address Highgate, Bell Lane, Cossington, Somerset, TA7 8LS

      IIF 40 IIF 41 IIF 42
    • icon of address Vallis House, 57 Vallis Road, Frome, Somerset, BA11 3EG, United Kingdom

      IIF 43 IIF 44
    • icon of address 30 Dartmoor Drive, Huntingdon, Cambridgeshire, PE18 8XT

      IIF 45 IIF 46
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 47
    • icon of address Swallowfield House, Station Road, Wellington, Somerset, TA21 8NL, United Kingdom

      IIF 48
  • Boyd, Stephen David
    British managing director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
  • Boyd, Stephen David
    British non executive chairman born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ardath Road, Kings Norton, Birmingham, B38 9PN

      IIF 54
  • Boyd, Stephen David
    British non-executive director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Emperor Way, Exeter Business Park, Exeter, EX1 3QS, England

      IIF 55
  • Mr Stephen David Boyd
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. James Court, St. James Parade, Bristol, BS1 3LH

      IIF 56
    • icon of address 126, New Walk, Leicester, LE1 7JA

      IIF 57
    • icon of address Green Acres, Old Churchstoke, Montgomery, SY15 6EL, United Kingdom

      IIF 58
  • Boyd, Stephen David
    British

    Registered addresses and corresponding companies
    • icon of address 30 Dartmoor Drive, Huntingdon, Cambridgeshire, PE18 8XT

      IIF 59
  • Mr Stephen David Boyd
    British born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillside Cottage, Northleigh, Colyton, Devon, EX24 6BS, England

      IIF 60
    • icon of address Vallis House 57, Vallis Road, Frome, Somerset, BA11 3EG, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Unit 6-7 West Road, Penallta Industrial Estate, Ystrad Mynach, Hengoed
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-02-16 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address Dowell Street, Honiton, Devon, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    10,127 GBP2024-03-31
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address Corser House The Cleave, Harwell, Didcot, Oxon
    Active Corporate (2 parents)
    Equity (Company account)
    248,283 GBP2024-09-30
    Officer
    icon of calendar 2011-09-05 ~ now
    IIF 39 - Director → ME
  • 4
    CORNY CAPERS LIMITED - 1999-12-09
    CORNEY CAPERS LIMITED - 1994-02-08
    CATAMOOR LIMITED - 1993-02-25
    icon of address Winchester House, Deane Gate Avenue, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-31 ~ dissolved
    IIF 13 - Director → ME
  • 5
    INGLEBY (860) LIMITED - 1996-03-13
    icon of address 3 Bury Close, Higham Ferrers, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-02 ~ dissolved
    IIF 9 - Director → ME
  • 6
    LAPORTE PLASTICS LIMITED - 1995-08-30
    MOBILEMAKE LIMITED - 1995-08-02
    icon of address Kpmg Llp St Nicholas House, Park Row, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-02 ~ dissolved
    IIF 20 - Director → ME
  • 7
    HELEN 2016 LIMITED - 2017-04-03
    icon of address St. James Court, St. James Parade, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -396,338 GBP2019-03-31
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Vallis House, 57 Vallis Road, Frome, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 43 - Director → ME
  • 9
    icon of address Vallis House, 57 Vallis Road, Frome, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 44 - Director → ME
  • 10
    icon of address The Teifi 25 Burrium Gate, Usk, Monmouthshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-25 ~ dissolved
    IIF 19 - Director → ME
  • 11
    icon of address Balliol House, Southernhay Gardens, Exeter
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 24 - Director → ME
  • 12
    icon of address The Beehive, Dowell Street, Honiton, Devon
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 2 - Director → ME
  • 13
    BUSINESS LINKING LIMITED - 2008-07-03
    icon of address The Teifi 25 Burrium Gate, Usk, Monmouthshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-23 ~ dissolved
    IIF 7 - Director → ME
  • 14
    CAL GROUP LIMITED - 1999-12-09
    ALNERY NO. 1478 LIMITED - 1995-08-25
    icon of address 3 Bury Close, Higham Ferrers, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-02 ~ dissolved
    IIF 12 - Director → ME
  • 15
    KOHNSTAMM (IMPEX) LIMITED - 1980-12-31
    PITTARD GROUP SERVICES LIMITED - 1988-07-05
    icon of address Advoco, 14a Albany Road, Granby Industrial Estate, Weymouth, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,424,960 GBP2023-12-31
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 27 - Director → ME
  • 16
    ACCENDO LTD - 2025-02-26
    icon of address 8 Gainsborough Drive, Sherborne, England
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 33 - Director → ME
  • 17
    icon of address The Teifi 25 Burrium Gate, Usk, Monmouthshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-18 ~ dissolved
    IIF 21 - Director → ME
  • 18
    icon of address 1 Emperor Way, Exeter Business Park, Exeter, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    85,464 GBP2024-07-31
    Officer
    icon of calendar 2018-04-16 ~ now
    IIF 55 - Director → ME
  • 19
    icon of address Hillside Cottage, Northleigh, Colyton, Devon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -281,460 GBP2022-03-31
    Officer
    icon of calendar 2001-03-29 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 20
    icon of address C/o Begbies Traynor Balliol House, Southernhay Gardens, Exeter, Devon
    Dissolved Corporate (2 parents, 2 offsprings)
    Current Assets (Company account)
    11,351 GBP2016-04-30
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 8 Brunel Way, Colchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 36 - Director → ME
  • 22
    RANGEFINDER LIMITED - 2006-06-23
    icon of address 126 New Walk, Leicester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,552,266 GBP2021-09-30
    Officer
    icon of calendar 2006-05-15 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
Ceased 34
  • 1
    SJP (UK) LIMITED - 2022-03-22
    icon of address Oury Clark, Herschel House, Slough, Berkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1994-06-13 ~ 1999-05-17
    IIF 53 - Director → ME
  • 2
    AXMINSTER CARPETS LIMITED - 2020-03-17
    AXMINSTER CARPETS (2013) LIMITED - 2013-04-11
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-26 ~ 2016-01-13
    IIF 4 - Director → ME
  • 3
    PELCOMBE GROUP LIMITED - 2003-02-04
    PELCOMBE LIMITED - 1995-07-17
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-30 ~ 2005-10-31
    IIF 46 - Director → ME
  • 4
    icon of address Unit 1, Genesis Three Morland Road, Morlands Enterprise Park, Glastonbury, Somerset
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-10-15 ~ 2013-12-23
    IIF 22 - Director → ME
  • 5
    ACL PROPERTIES (2013) LIMITED - 2022-04-01
    AXINSTER GROUP LIMITED - 2022-04-01
    icon of address Main Office, Woodmead Road, Axminster, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    8,229,432 GBP2024-12-31
    Officer
    icon of calendar 2013-03-26 ~ 2016-12-24
    IIF 26 - Director → ME
  • 6
    icon of address Unit 1, Genesis Three Morland Road, Morlands Enterprise Park, Glastonbury, Somerset
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-04-29 ~ 2013-12-23
    IIF 18 - Director → ME
  • 7
    BIOFUELS CORPORATION LIMITED - 2004-05-04
    SANDCO 732 LIMITED - 2002-01-29
    icon of address Woodridge House Earlsbrook, Bacton, Stowmarket, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-17 ~ 2010-08-23
    IIF 3 - Director → ME
  • 8
    SWALLOWFIELD PLC - 2019-08-23
    BRAND ARCHITEKTS GROUP PLC - 2025-02-19
    HAWKDYNE LIMITED - 1986-03-26
    AEROSOLS INTERNATIONAL HOLDINGS LIMITED - 1988-07-22
    icon of address Units B & C Orbital Forty Six, The Ridgeway Trading Estate, Iver, Buckinghamshire, England
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2011-07-08 ~ 2013-04-09
    IIF 48 - Director → ME
  • 9
    icon of address Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-31 ~ 2011-07-21
    IIF 11 - Director → ME
  • 10
    icon of address Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-31 ~ 2011-07-21
    IIF 8 - Director → ME
  • 11
    icon of address Woodridge House Earlsbrook, Bacton, Stowmarket, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-15 ~ 2010-08-23
    IIF 1 - Director → ME
  • 12
    CORNY CAPERS LIMITED - 1999-12-09
    CORNEY CAPERS LIMITED - 1994-02-08
    CATAMOOR LIMITED - 1993-02-25
    icon of address Winchester House, Deane Gate Avenue, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-30 ~ 1999-10-31
    IIF 59 - Secretary → ME
  • 13
    icon of address 5th Floor New Liverpool House, 15-17 Eldon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-02 ~ 2006-04-05
    IIF 29 - Director → ME
  • 14
    PILGRIM FOOD GROUP LIMITED - 2013-07-26
    OVAL (1059) LIMITED - 1996-07-09
    icon of address Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-15 ~ 2011-07-21
    IIF 17 - Director → ME
  • 15
    CHAUCER FOODS LIMITED - 2013-06-20
    icon of address Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-15 ~ 2011-07-21
    IIF 6 - Director → ME
  • 16
    LAWSON MARDON PICOPAC LTD - 1998-04-20
    WILLIAM GARFIELD,LIMITED - 1997-10-24
    icon of address 20 Brickfield Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-15 ~ 1999-05-17
    IIF 52 - Director → ME
  • 17
    ALUPACK LIMITED - 1985-11-26
    COPPICE ALUPACK FOIL CONTAINERS LIMITED - 1991-11-21
    ALUPACK FOIL CONTAINERS LIMITED - 1990-01-09
    icon of address 20 Brickfield Road, Birmingham
    Active Corporate (4 parents)
    Equity (Company account)
    7,202,104 GBP2024-12-31
    Officer
    icon of calendar 1998-07-10 ~ 1999-05-17
    IIF 50 - Director → ME
  • 18
    ALUFOIL CONTAINERS LIMITED - 1982-01-28
    MOVEGRIND LIMITED - 1981-12-31
    icon of address 20 Brickfield Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-17 ~ 1999-05-17
    IIF 51 - Director → ME
  • 19
    icon of address 8 Gainsborough Drive, Sherborne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101 GBP2022-12-31
    Officer
    icon of calendar 2008-11-21 ~ 2016-05-16
    IIF 10 - Director → ME
  • 20
    FEATHERCAST STONE PRODUCTS LIMITED - 2010-10-20
    icon of address Green Acres, Old Churchstoke, Montgomery, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -22,363 GBP2024-03-31
    Officer
    icon of calendar 2007-05-09 ~ 2020-09-24
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-02-28
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    THORPAC GROUP PUBLIC LIMITED COMPANY - 1990-08-28
    BENSBECK LIMITED - 1981-12-31
    icon of address 20 Brickfield Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-10 ~ 1999-05-17
    IIF 49 - Director → ME
  • 22
    ARTHUR WOOLLACOTT (CONVERTERS) LIMITED - 1993-06-14
    C I CONVERTERS LIMITED - 1999-10-22
    DARENT VALLEY PRESS LIMITED - 1985-03-21
    icon of address West Point, New Hythe Lane, Larkfield, Aylesford, Kent
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-07-25 ~ 1999-05-17
    IIF 45 - Director → ME
  • 23
    TERSUS LIMITED - 2008-09-25
    icon of address Office A Challenge Court, Love Lane Industrial Estate, Bishops Castle, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,969,498 GBP2024-12-31
    Officer
    icon of calendar 2001-02-19 ~ 2017-06-09
    IIF 32 - Director → ME
  • 24
    METALRAX(HOLDINGS)LIMITED - 1981-12-31
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-01 ~ 2010-08-09
    IIF 54 - Director → ME
  • 25
    icon of address 82 St John Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -123,896 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2014-12-10 ~ 2019-03-21
    IIF 47 - Director → ME
  • 26
    GOLF GREEN LIMITED - 2000-11-16
    SECURA LABELS LIMITED - 2010-07-02
    icon of address Whittington Hall, Whittington Road, Worcester, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    379 GBP2024-12-31
    Officer
    icon of calendar 2000-11-15 ~ 2004-04-07
    IIF 28 - Director → ME
  • 27
    CHAUCER FOODS LIMITED - 2013-07-26
    PILGRIM FOOD HOLDINGS LIMITED - 2013-07-08
    icon of address Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-01-15 ~ 2011-07-21
    IIF 16 - Director → ME
  • 28
    KOHNSTAMM (IMPEX) LIMITED - 1980-12-31
    PITTARD GROUP SERVICES LIMITED - 1988-07-05
    icon of address Advoco, 14a Albany Road, Granby Industrial Estate, Weymouth, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,424,960 GBP2023-12-31
    Officer
    icon of calendar 2005-01-01 ~ 2016-05-16
    IIF 42 - Director → ME
  • 29
    ALNERY NO. 1466 LIMITED - 1995-09-28
    icon of address Sherborne Road, Yeovil, Somerset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    30,000 GBP2019-12-31
    Officer
    icon of calendar 2006-05-01 ~ 2016-05-16
    IIF 40 - Director → ME
  • 30
    icon of address The Paragon, Counterslip, Bristol
    In Administration Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-01 ~ 2016-05-16
    IIF 41 - Director → ME
  • 31
    PURE WAFER INTERNATIONAL PLC - 2004-12-10
    icon of address 1 More London Place, London
    Dissolved Corporate
    Officer
    icon of calendar 2008-10-01 ~ 2016-01-07
    IIF 34 - Director → ME
  • 32
    DOCUMENT CONTROL SERVICES (HOLDINGS) LIMITED - 2003-07-03
    INGLEBY (1501) LIMITED - 2002-08-15
    icon of address The Databank Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-27 ~ 2007-03-26
    IIF 31 - Director → ME
  • 33
    THE MISSION MARKETING GROUP PUBLIC LIMITED COMPANY - 2019-09-24
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (6 parents, 22 offsprings)
    Officer
    icon of calendar 2009-12-16 ~ 2015-12-31
    IIF 5 - Director → ME
  • 34
    VACUUMATIC LTD - 2006-06-23
    PELCOMBE LIMITED - 2003-01-17
    PORTALS ENGINEERING LIMITED - 1995-07-17
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-01 ~ 2005-10-31
    IIF 30 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.