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

Hucklesby, Stepehen Charles

    Related profiles found in government register
  • Hucklesby, Stepehen Charles
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Headway House, Crosby Way, Farnham, Surrey, GU9 7XG, England

      IIF 1 IIF 2
  • Hucklesby, Stephen Charles
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Headway House, Crosby Way, Farnham, Surrey, GU9 7XG, England

      IIF 3
    • icon of address The Ridings, High Street, Tilbrook, Huntingdon, Cambridgeshire, PE28 3ND, United Kingdom

      IIF 4
    • icon of address 25, Broughton Road, Milton Keynes Village, Milton Keynes, MK10 9AH, United Kingdom

      IIF 5 IIF 6
    • icon of address 128, Pyle Street, Newport, PO30 1JW, England

      IIF 7
    • icon of address Nene House, 4 Rushmills, Northampton, NN4 7YB, England

      IIF 8 IIF 9 IIF 10
    • icon of address Nene House, 4 Rushmills, Northampton, NN4 7YB, United Kingdom

      IIF 12 IIF 13
    • icon of address Units 3-4, Twidgen Barns, Grooms Lane, Creaton, Northampton, NN6 8NN, England

      IIF 14
    • icon of address Units 3-4 Twigden Barns, Grooms Lane, Creaton, Northampton, NN6 8NN, England

      IIF 15
  • Hucklesby, Stephen Charles
    British managing director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Headway House, Crosby Way, Farnham, Surrey, GU9 7XG, England

      IIF 16
    • icon of address 25, Broughton Road, Milton Keynes Village, Milton Keynes, MK10 9AH, United Kingdom

      IIF 17 IIF 18
    • icon of address The Borie, 25 Broughton Road, Milton Keynes Village, Milton Keynes, MK10 9AH, England

      IIF 19
  • Hucklesby, Stephen Charles
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nene House, 4 Rushmills, Northampton, NN4 7YB, England

      IIF 20
  • Hucklesby, Stephen Charles
    British operations director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Ridings, High Street Tilbrook, Huntingdon, Cambridgeshire, PE28 3ND

      IIF 21
  • Hucklesby, Stephen Charles
    British operations manager born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Ridings, High Street Tilbrook, Huntingdon, Cambridgeshire, PE28 3ND

      IIF 22 IIF 23
  • Hucklesby, Stephen
    born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3-4 Twigden Barns, Grooms Lane, Creaton, Northampton, NN6 8NN

      IIF 24
  • Stephen Hucklesby
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 3-4 Twigden Barns, Grooms Lane, Creaton, Northampton, NN6 8NN, England

      IIF 25
  • Hucklesby, Stephen
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nene House, 4 Rushmills, Northampton, NN4 7YB, United Kingdom

      IIF 26
  • Hucklesby, Stephen Charles

    Registered addresses and corresponding companies
    • icon of address The Ridings, High Street Tilbrook, Huntingdon, Cambridgeshire, PE28 3ND

      IIF 27
    • icon of address Nene House, 4 Rushmills, Northampton, NN4 7YB, United Kingdom

      IIF 28
  • Mr Stephen Charles Hucklesby
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nene House, 4 Rushmills, Northampton, NN4 7YB, England

      IIF 29 IIF 30
    • icon of address Nene House, 4 Rushmills, Northampton, NN4 7YB, United Kingdom

      IIF 31 IIF 32
    • icon of address Units 3-4 Twigden Barns, Grooms Lane, Creaton, Northampton, NN6 8NN, England

      IIF 33
  • Mr Stephen Hucklesby
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nene House, 4 Rushmills, Northampton, NN4 7YB, United Kingdom

      IIF 34
  • Mr Stephen Charles Hucklesby
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nene House, 4 Rushmills, Northampton, NN4 7YB, England

      IIF 35
child relation
Offspring entities and appointments
Active 11
  • 1
    HOWPER 850 LIMITED - 2020-04-07
    icon of address 128 Pyle Street, Newport, England
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-03-31
    Officer
    icon of calendar 2018-07-23 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address Nene House, 4 Rushmills, Northampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,177,888 GBP2018-03-31
    Officer
    icon of calendar 2017-06-26 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address Nene House, 4 Rushmills, Northampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,328,381 GBP2024-03-31
    Officer
    icon of calendar 2017-08-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 5
    icon of address Nene House, 4 Rushmills, Northampton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    649,844 GBP2024-03-31
    Officer
    icon of calendar 2017-03-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Nene House, 4 Rushmills, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,239 GBP2024-04-30
    Officer
    icon of calendar 2022-01-07 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address Nene House, 4 Rushmills, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    150,607 GBP2024-03-31
    Officer
    icon of calendar 2014-11-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 8
    icon of address Unit 3-4 Twigden Barns Grooms Lane, Creaton, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,060 GBP2017-04-05
    Officer
    icon of calendar 2016-11-29 ~ dissolved
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to surplus assets - 75% or moreOE
  • 9
    HOWPER 901 LIMITED - 2020-11-24
    icon of address Nene House, 4 Rushmills, Northampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -39,984 GBP2024-03-31
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 28 - Secretary → ME
  • 10
    LIGHTPEDAL LIMITED - 2007-02-08
    icon of address Nene House, 4 Rushmills, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    525,983 GBP2024-05-31
    Officer
    icon of calendar 2018-12-04 ~ now
    IIF 8 - Director → ME
  • 11
    HOWPER 999 LIMITED - 2017-12-20
    icon of address Nene House, 4 Rushmills, Northampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -613,130 GBP2024-03-31
    Officer
    icon of calendar 2017-11-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
Ceased 15
  • 1
    PARAGON AUTOMOTIVE LIMITED - 2017-01-04
    PINNACLE AUTOMOTIVE LIMITED - 2005-03-17
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2005-03-23 ~ 2016-09-19
    IIF 19 - Director → ME
  • 2
    PARAGON VEHICLE SERVICES LIMITED - 2017-01-04
    STOBART VEHICLE SERVICES LIMITED - 2013-01-25
    STOBART AUTOMOTIVE VEHICLE SERVICES LIMITED - 2012-10-08
    VMEX LIMITED - 2012-09-26
    E-NABLE CARS LIMITED - 2007-01-02
    3196TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2000-09-15
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-01-21 ~ 2016-09-19
    IIF 1 - Director → ME
  • 3
    CCFS (2) LIMITED - 2008-06-03
    INCHCAPE AUTOMOTIVE LIMITED - 2007-06-08
    EUROFLEET LIMITED - 2003-04-29
    HOWPER 260 LIMITED - 2000-10-31
    icon of address C/o Zolfo Cooper, Toronto Square Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-04-09 ~ 2004-01-26
    IIF 23 - Director → ME
  • 4
    INCHCAPE AUTOMOTIVE (SCOTLAND) LIMITED - 2007-11-13
    EUROFLEET (SCOTLAND) LIMITED - 2005-10-05
    COMLAW NO. 500 LIMITED - 1999-08-31
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-24 ~ 2004-05-11
    IIF 21 - Director → ME
  • 5
    icon of address 8 Ridgeway Court, Leighton Buzzard, Bedfordshire, United Kingdom
    Liquidation Corporate
    Officer
    icon of calendar 1999-04-09 ~ 2004-01-26
    IIF 22 - Director → ME
  • 6
    MULBERRY PROPERTY DEVELOPMENTS (HARLOW) LIMITED - 2018-08-08
    icon of address Duo, Level 6, 280 Bishopsgate, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,741,992 GBP2020-12-31
    Officer
    icon of calendar 2016-12-22 ~ 2018-08-06
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ 2017-09-26
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    HOWPER 901 LIMITED - 2020-11-24
    icon of address Nene House, 4 Rushmills, Northampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -39,984 GBP2024-03-31
    Officer
    icon of calendar 2018-10-24 ~ 2020-11-19
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ 2020-11-19
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 8
    HOWPER 678 LIMITED - 2009-03-04
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-02 ~ 2016-09-19
    IIF 3 - Director → ME
  • 9
    PARAGON AUTOMOTIVE NORTHERN LIMITED - 2017-01-04
    HOWPER 547 LIMITED - 2005-09-26
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-22 ~ 2016-09-19
    IIF 6 - Director → ME
  • 10
    MAVERICKS AUTOMOTIVE LIMITED - 2007-04-03
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-07 ~ 2016-09-19
    IIF 2 - Director → ME
  • 11
    PINNACLE AUTOMOTIVE SERVICES LIMITED - 2005-03-17
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-23 ~ 2016-09-19
    IIF 18 - Director → ME
  • 12
    QEK GLOBAL SOLUTIONS (UK) LTD - 2008-01-04
    KEDDY SERVICES LIMITED - 2000-03-02
    AGENTDIGIT LIMITED - 1991-09-25
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-09 ~ 2016-09-19
    IIF 16 - Director → ME
  • 13
    HOWPER 671 LIMITED - 2008-07-31
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2016-09-19
    IIF 4 - Director → ME
  • 14
    TENWELL SERVICES LTD - 2017-01-04
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-02 ~ 2016-09-19
    IIF 5 - Director → ME
    icon of calendar 2007-02-02 ~ 2008-01-18
    IIF 27 - Secretary → ME
  • 15
    BROOMCO (3724) LIMITED - 2005-04-06
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-09 ~ 2016-09-19
    IIF 17 - 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.