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

Constance, Stephen John

    Related profiles found in government register
  • Constance, Stephen John
    British business development director born in January 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Oxford Chambers, Oxford Road, Guiseley, LS20 9AT

      IIF 1
    • icon of address Letterpress House, Forge Lane, Horbury, Wakefield, WF4 5EH, England

      IIF 2
  • Constance, Stephen John
    British company director born in January 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 3 Oaktree Business Park, Unit 3 Oaktree Business Park, Gatherley Road, Brompton On Swale, Richmond, DH10 7SQ, England

      IIF 3
    • icon of address Bridge House, Newbridge On Usk, Monmouthshire, NP15 1LY, Wales

      IIF 4
    • icon of address Bridge House, Newbridge On Usk, Newport, NP15 1LY, United Kingdom

      IIF 5
    • icon of address Letterpress House, Forge Lane, Horbury, Wakefield, WF4 5EH, England

      IIF 6
  • Constance, Stephen John
    British consultancy born in January 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bridge House, Newbridge On Usk, Newport, Monmouthshire, NP15 1LY

      IIF 7
  • Constance, Stephen John
    British director born in January 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bridge House, Bridge House, Newbridge On Usk, Monmouthshire, NP15 1LY, United Kingdom

      IIF 8
    • icon of address Bridge House, Newbridge-on-usk, Monmouthshire, NP15 1LY, Wales

      IIF 9
    • icon of address Wassell Grove Business Park, Wassell Grove Lane, Hagley, Stourbridge, West Midlands, DY9 9JH, England

      IIF 10
  • Constance, Stephen John
    British health & safety consultant born in January 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bridge House, Tredunnock, Usk, NP15 1LY, United Kingdom

      IIF 11
  • Constance, Stephen
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Letterpress House, Forge Lane, Horbury, Wakefield, WF4 5EH, England

      IIF 12
  • Constance, Stephen John
    British company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House, Newbridge On Usk, Usk, Monmouthshire, NP15 1LY, United Kingdom

      IIF 13
    • icon of address Letterpress House, Forge Lane, Horbury, Wakefield, WF4 5EH, England

      IIF 14
  • Mr Stephen John Constance
    British born in January 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bridge House, Bridge House, Newbridge On Usk, Monmouthshire, NP15 1LY, United Kingdom

      IIF 15
    • icon of address Bridge House, Newbridge On Usk, Monmouthshire, NP15 1LY, Wales

      IIF 16
    • icon of address Letterpress House, Forge Lane, Horbury, Wakefield, WF4 5EH, England

      IIF 17
  • Constance, Steve
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House, Newbridge On Usk, Newbridge On Usk, Monmouthshire, NP15 1LY, United Kingdom

      IIF 18
  • Mr Stephen John Constance
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lakeside House, Lakeside Park, Llantarnam Industrial Park, Cwmbran, NP44 3XS, Wales

      IIF 19
    • icon of address Bridge House, Newbridge On Usk, Usk, Monmouthshire, NP15 1LY, United Kingdom

      IIF 20
    • icon of address Letterpress House, Forge Lane, Horbury, Wakefield, WF4 5EH, England

      IIF 21
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Letterpress House, Forge Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    14,274 GBP2024-07-31
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address Lakeside House Lakeside Park, Llantarnam Industrial Park, Cwmbran, Wales
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Letterpress House Forge Lane, Horbury, Wakefield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address Bridge House, Newbridge On Usk, Newport, Monmouthshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-07 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address Bridge House, Newbridge On Usk, Usk, Monmouthshire
    Active Corporate (2 parents)
    Total liabilities (Company account)
    27,189 GBP2024-11-30
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address Strawberry Fields Bradford Road, Tingley, Wakefield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    50 GBP2025-01-31
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Walsh Taylor, Oxford Chambers Oxford Road, Guiseley
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    97,871 GBP2015-11-30
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 1 - Director → ME
  • 9
    icon of address Letterpress House Forge Lane, Horbury, Wakefield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-06-05 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Letterpress House Forge Lane, Horbury, Wakefield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    200 GBP2017-03-31
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Bridge House, Bridge House, Newbridge On Usk, Monmouthshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,613 GBP2020-11-30
    Officer
    icon of calendar 2019-11-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Unit 3 Oaktree Business Park Unit 3 Oaktree Business Park, Gatherley Road, Brompton On Swale, Richmond, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -567 GBP2024-11-30
    Officer
    icon of calendar 2019-01-16 ~ 2021-04-12
    IIF 3 - Director → ME
  • 2
    icon of address Lakeside House Lakeside Park, Llantarnam Industrial Park, Cwmbran, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2014-03-15
    IIF 11 - Director → ME
  • 3
    HIGH TECH SPRAY FOAM LTD - 2018-10-15
    icon of address Wassell Grove Business Park Wassell Grove Lane, Hagley, Stourbridge, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -398,400 GBP2024-09-30
    Officer
    icon of calendar 2022-02-04 ~ 2022-09-13
    IIF 10 - Director → ME
  • 4
    icon of address 15 Ladbroke Hall, Ladbroke, Southam, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-12 ~ 2018-06-08
    IIF 14 - Director → ME
  • 5
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-03 ~ 2019-10-31
    IIF 5 - 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.