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

Mr Stephen James Priestnall

    Related profiles found in government register
  • Mr Stephen James Priestnall
    British born in August 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 43b Frogmore Street, 43b Frogmore Street, Abergavenny, Monmouthshire, NP7 5AN, Wales

      IIF 1
    • icon of address Ty Newydd Barn, Raglan, Usk, NP15 2LY, Wales

      IIF 2 IIF 3
  • Mr Stephen James Priestnall
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Waddington House, Llanover Business Centre, Llanover, Abergavenny, NP7 9HA, Wales

      IIF 4
    • icon of address Rectory Cottage, Duntisbourne Rouse, Cirencester, GL7 7AP, England

      IIF 5
  • Mr Stephen Priestnall
    British born in August 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2 Waddington House, Llanover Business Centre, Llanover, Abergavenny, NP7 9HA, Wales

      IIF 6
  • Priestnall, Stephen James
    British chief executive born in August 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 43b Frogmore Street, Abergavenny, Monmouthshire, NP7 5AN, Wales

      IIF 7 IIF 8
    • icon of address Ty Newydd Barn, Raglan, Usk, NP15 2LY, Wales

      IIF 9
  • Priestnall, Stephen James
    British consultant born in August 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bedwellty House, Morgan Street, Tredegar, NP22 3XN, Wales

      IIF 10
  • Priestnall, Stephen James
    British director born in August 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Newydd Barn, Llanarth, Raglan, Usk, NP15 2LY, Wales

      IIF 11
    • icon of address Ty Newydd Barn, Raglan, Usk, NP15 2LY, Wales

      IIF 12
  • Priestnall, Stephen James
    British managing direc

    Registered addresses and corresponding companies
    • icon of address Well House, 6 Minety Lane Oaksey, Malmesbury, Wiltshire, SN16 9SY

      IIF 13
  • Priestnall, Stephen James
    British managing director

    Registered addresses and corresponding companies
    • icon of address Well House, 6 Minety Lane Oaksey, Malmesbury, Wiltshire, SN16 9SY

      IIF 14
  • Priestnall, Stephen James
    British chief executive born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stroud Road, Cirencester, GL7 1XB, United Kingdom

      IIF 15
  • Priestnall, Stephen James
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ty Eos Y Coed, Pencroesoped, Llanover, Abergavenny, NP7 9EL, Wales

      IIF 16
    • icon of address Cirencester Deer Park School, Stroud Road, Cirencester, GL7 1XB, United Kingdom

      IIF 17
  • Priestnall, Stephen James
    British managing director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Priestnall, Stephen James

    Registered addresses and corresponding companies
    • icon of address Well House, 6 Minety Lane Oaksey, Malmesbury, Wiltshire, SN16 9SY

      IIF 21 IIF 22
  • Priestnall, Stephen James, Mr.

    Registered addresses and corresponding companies
    • icon of address 43b, Frogmore Street, Abergavenny, Monmouthshire, NP7 5AN, Wales

      IIF 23
  • Priestnall, Stephen, Mr.

    Registered addresses and corresponding companies
    • icon of address 43b Frogmore Street, 43b Frogmore Street, Abergavenny, Monmouthshire, NP7 5AN, Wales

      IIF 24
child relation
Offspring entities and appointments
Active 8
  • 1
    LIFE LEISURE TRUST - 2025-03-06
    icon of address Bedwellty House, Morgan Street, Tredegar, Wales
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-27 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address Ty Eos Y Coed Pencroesoped, Llanover, Abergavenny, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    icon of address C/o Cirencester Deer Park School, Stroud Road, Cirencester, Gloucestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-07-28 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address Ty Newydd Barn, Raglan, Usk, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2020-06-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    CLARITE RESEARCH LIMITED - 2019-02-21
    icon of address Ty Newydd Barn Llanarth, Raglan, Usk, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -15,821 GBP2024-07-31
    Officer
    icon of calendar 2012-07-11 ~ now
    IIF 11 - Director → ME
  • 6
    OMP SERVICES LIMITED - 2022-02-22
    icon of address 43b Frogmore Street 43b Frogmore Street, Abergavenny, Monmouthshire, Wales
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    382 GBP2023-12-31
    Officer
    icon of calendar 2005-05-05 ~ now
    IIF 7 - Director → ME
    icon of calendar 2010-01-01 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-12 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    icon of address 43b Frogmore Street, Abergavenny, Monmouthshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -187,409 GBP2023-12-31
    Officer
    icon of calendar 2005-06-13 ~ now
    IIF 8 - Director → ME
    icon of calendar 2010-01-01 ~ now
    IIF 23 - Secretary → ME
  • 8
    icon of address 28 Uplands Crescent, Uplands, Swansea, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    IIF 2 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    DEER PARK ENTERPRISES LIMITED - 2019-12-12
    icon of address Cirencester Deer Park School, Stroud Road, Cirencester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-02-21 ~ 2014-06-19
    IIF 17 - Director → ME
  • 2
    CIRENCESTER DEER PARK SCHOOL - 2018-03-26
    icon of address Cirencester Deer Park School, Stroud Road, Cirencester
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-10 ~ 2014-08-31
    IIF 15 - Director → ME
  • 3
    CLARITE RESEARCH LIMITED - 2019-02-21
    icon of address Ty Newydd Barn Llanarth, Raglan, Usk, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -15,821 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-11 ~ 2020-04-17
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 4
    icon of address 740, 31 Broad Street, St Helier, Jersey
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2003-03-27 ~ 2005-03-07
    IIF 18 - Director → ME
    icon of calendar 2003-03-27 ~ 2005-03-07
    IIF 14 - Secretary → ME
  • 5
    OMP SERVICES LIMITED - 2022-02-22
    icon of address 43b Frogmore Street 43b Frogmore Street, Abergavenny, Monmouthshire, Wales
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    382 GBP2023-12-31
    Officer
    icon of calendar 2005-05-05 ~ 2008-03-04
    IIF 21 - Secretary → ME
  • 6
    icon of address 43b Frogmore Street, Abergavenny, Monmouthshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -187,409 GBP2023-12-31
    Officer
    icon of calendar 2005-06-13 ~ 2008-03-04
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ 2016-07-11
    IIF 4 - Ownership of shares – 75% or more OE
  • 7
    SYZYGY LIMITED - 2001-03-16
    icon of address Wingate House Shaftesbury Avenue, Eighth Floor, 93-107 Shaftesbury Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    107,349 GBP2023-12-31
    Officer
    icon of calendar 2000-08-17 ~ 2005-03-07
    IIF 19 - Director → ME
    icon of calendar 2003-08-14 ~ 2005-03-07
    IIF 13 - Secretary → 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.