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

Greenwood, Stephen Harold

    Related profiles found in government register
  • Greenwood, Stephen Harold

    Registered addresses and corresponding companies
    • icon of address Oxcroft, Gracious Street Selborne, Alton, Hampshire, GU34 3JE

      IIF 1
    • icon of address 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 2
  • Greenwood, Stephen Harold
    British

    Registered addresses and corresponding companies
    • icon of address Oxcroft, Gracious Street Selborne, Alton, Hampshire, GU34 3JE

      IIF 3
    • icon of address 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 4
    • icon of address 131, Finsbury Pavement, London, EC2A 1NT, United Kingdom

      IIF 5
  • Greenwood, Stephen Harold
    British finance director

    Registered addresses and corresponding companies
    • icon of address Oxcroft, Gracious Street Selborne, Alton, Hampshire, GU34 3JE

      IIF 6 IIF 7
  • Greenwood, Stephen Harold
    born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 8
    • icon of address Rosebery House, 4 Farm Street, Mayfair, London, Greater London, W1J 5RD, England

      IIF 9
  • Greenwood, Stephen Harold
    British chief executive born in April 1955

    Registered addresses and corresponding companies
  • Greenwood, Stephen Harold
    British director born in April 1955

    Registered addresses and corresponding companies
    • icon of address Oxcroft, Gracious Street Selborne, Alton, Hampshire, GU34 3JE

      IIF 17
  • Greenwood, Stephen
    British chartered accountant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114 Greenwood, 10 Hosier Lane, London, EC1A 9LJ, England

      IIF 18
  • Greenwood, Stephen Harold
    British accountant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Fold, Cripton Lane, Rattle, Chesterfield, S45 0AW, United Kingdom

      IIF 19
    • icon of address 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 20
    • icon of address 52, Southlands Drive, London, SW19 5QL, England

      IIF 21
    • icon of address John Mills, C/o Louise Delgado, 143 Temple Chambers, 3-7 Temple Avenue, London, Ec4y 0da, England

      IIF 22
    • icon of address Rosebery House, 4 Farm Street, Mayfair, London, Greater London, W1J 5RD, England

      IIF 23
    • icon of address 1, The Green, Richmond, TW9 1PL, England

      IIF 24
  • Greenwood, Stephen Harold
    British chartered accountant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Fold, Cripton Lane, Rattle, Chesterfield, S45 0AW, United Kingdom

      IIF 25 IIF 26
    • icon of address Stilloch, Lunga, Croabh-haven, Lochgilphead, Argyll & Butte, PA31 8UU, Scotland

      IIF 27
    • icon of address 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 28
    • icon of address 1, Charterhouse Mews, London, EC1M 6BB, United Kingdom

      IIF 29
    • icon of address 4, Farm Street, London, Greater London, W1J 5RD, England

      IIF 30
    • icon of address 45, Pont Street, London, SW1X 0BD, England

      IIF 31
  • Greenwood, Stephen Harold
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Fold, Cripton Lane, Ashover, Chesterfield, Derbyshire, S45 0AW, England

      IIF 32
    • icon of address Stilloch, Lunga, Craobh Haven, Lochgilphead, Argyll & Bute, PA31 8UU, Scotland

      IIF 33
    • icon of address 131, Finsbury Pavement, London, EC2A 1NT, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address 68 King William Street, 68 King William Street, London, EC4N 7HR, England

      IIF 38
  • Greenwood, Stephen Harold
    British non-executive director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 King William Street, 68 King William Street, London, EC4N 7HR, United Kingdom

      IIF 39
  • Greenwood, Stephen Harold
    British accountant born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Farm Street, Mayfair, London, W1J 2RL

      IIF 40
    • icon of address 32, Duke Street, London, SW1Y 6DF

      IIF 41
  • Greenwood, Stephen Harold
    British chartered accountant born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 42
    • icon of address Ansty Bond, 1 Charterhouse Mews, London, EC1M 6BB, England

      IIF 43 IIF 44
    • icon of address Apartment 114, 10 Hosier Lane, London, EC1A 9LJ, England

      IIF 45
  • Greenwood, Stephen Harold
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 46
    • icon of address 131, Finsbury Pavement, London, EC2A 1NT

      IIF 47 IIF 48 IIF 49
    • icon of address 5, St. Helen's Place, London, EC3A 6AB, England

      IIF 50
  • Mr Stephen Harold Greenwood
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 King William Street, 68 King William Street, London, EC4N 7HR, England

      IIF 51
  • Mr Stephen Harold Greenwood
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 52
    • icon of address 1, Charterhouse Mews, London, EC1M 6BB, United Kingdom

      IIF 53
    • icon of address Ansty Bond, 1 Charterhouse Mews, London, EC1M 6BB, England

      IIF 54
    • icon of address Apartment 114, 10 Hosier Lane, London, EC1A 9LJ, England

      IIF 55
child relation
Offspring entities and appointments
Active 21
  • 1
    HB CORPORATE LIMITED - 2009-08-03
    icon of address 5 St. Helen's Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-04-27 ~ now
    IIF 50 - Director → ME
  • 2
    icon of address Rosebery House 4 Farm Street, Mayfair, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF 9 - LLP Designated Member → ME
  • 3
    icon of address Rosebery House 4 Farm Street, Mayfair, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-05 ~ dissolved
    IIF 23 - Director → ME
  • 4
    FAIR WINDS TRADING COMPANY - 2015-09-02
    FAIR WINDS TRUST - 2013-07-09
    icon of address Stilloch Lunga, Craobh Haven, Lochgilphead, Argyll & Bute
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-12 ~ dissolved
    IIF 33 - Director → ME
  • 5
    icon of address Apartment 106 10 Hosier Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-08 ~ dissolved
    IIF 19 - Director → ME
  • 6
    ACUMOR LIMITED - 2007-03-12
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 34 - Director → ME
  • 7
    RADNOR CAPITAL PARTNERS LIMITED - 2024-01-04
    icon of address 68 King William Street, 68 King William Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    490,318 GBP2024-12-31
    Officer
    icon of calendar 2017-02-21 ~ now
    IIF 39 - Director → ME
  • 8
    icon of address 131 Finsbury Pavement, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-05 ~ dissolved
    IIF 48 - Director → ME
  • 9
    BOUTBOND LIMITED - 1982-03-29
    HBBC PLC - 2009-01-09
    HOODLESS BRENNAN AND ASSOCIATES LIMITED - 1987-12-11
    HOODLESS BRENNAN (FINANCIAL SERVICES) LIMITED - 1999-06-07
    HOODLESS BRENNAN & ASSOCIATES LIMITED - 1995-01-20
    HOODLESS BRENNAN HOLDINGS PLC - 2013-02-12
    GEOFFREY HOODLESS & ASSOCIATES LIMITED - 1986-11-01
    icon of address Ansty Bond, 1 Charterhouse Mews, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    420 GBP2024-12-31
    Officer
    icon of calendar 2009-04-16 ~ now
    IIF 46 - Director → ME
    icon of calendar 2011-09-29 ~ now
    IIF 4 - Secretary → ME
  • 10
    HB MARKETS LIMITED - 2010-02-12
    HOODLESS BRENNAN GROUP LIMITED - 2009-07-21
    ACUMOR GROUP LIMITED - 2007-03-12
    icon of address Beaufort Group, 131 Finsbury Pavement, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 37 - Director → ME
  • 11
    icon of address The Fold, Cripton Lane, Rattle, Chesterfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 26 - Director → ME
  • 12
    icon of address John Mills, C/o Louise Delgado 143 Temple Chambers, 3-7 Temple Avenue, London, Ec4y 0da, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    455,001 GBP2015-09-30
    Officer
    icon of calendar 2014-08-21 ~ dissolved
    IIF 22 - Director → ME
  • 13
    icon of address 4 Farm Street, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-16 ~ dissolved
    IIF 30 - Director → ME
  • 14
    icon of address Anstey Bond, 1 Charterhouse Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 8 - LLP Designated Member → ME
  • 15
    HTOO RADNOR LIMITED - 2024-01-04
    H2 RADNOR LIMITED - 2024-01-04
    icon of address 68 King William Street, 68 King William Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 38 - Director → ME
  • 16
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 36 - Director → ME
  • 17
    icon of address Adams & Remers, 32 Duke Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 41 - Director → ME
  • 18
    icon of address Apartment 114 10 Hosier Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,077 GBP2024-04-30
    Officer
    icon of calendar 2013-04-04 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 19
    icon of address The Fold, Cripton Lane, Rattle, Chesterfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-05 ~ dissolved
    IIF 25 - Director → ME
  • 20
    icon of address 114 Greenwood 10 Hosier Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 18 - Director → ME
  • 21
    icon of address 29 Farm Street, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-06 ~ dissolved
    IIF 40 - Director → ME
Ceased 22
  • 1
    HB MARKETS LIMITED - 2013-04-26
    HB MARKETS PLC - 2013-01-29
    HOODLESS BRENNAN PLC - 2010-02-12
    HOODLESS BRENNAN & PARTNERS PLC - 2005-11-25
    QUICKFAVOUR LIMITED - 1993-01-14
    icon of address 23 Austin Friars, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-01-11 ~ 2005-11-30
    IIF 15 - Director → ME
    icon of calendar 2009-04-16 ~ 2014-01-23
    IIF 35 - Director → ME
    icon of calendar 2011-09-29 ~ 2013-09-18
    IIF 5 - Secretary → ME
    icon of calendar 2001-01-11 ~ 2004-09-17
    IIF 7 - Secretary → ME
  • 2
    GWW COMPLIANCE LIMITED - 2018-12-03
    GWW CORPORATE SERVICES LIMITED - 2023-11-29
    GWW COMPANY SERVICES LIMITED - 2018-12-04
    icon of address 1 Charterhouse Mews, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-12-15 ~ 2023-11-20
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ 2023-11-20
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    TIPPLEDIGITAL LIMITED - 2020-12-03
    TIPPLE LIMITED - 2020-02-12
    icon of address 1 Wayside Cottage Norwood Hill Road, Charlwood, Horley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2020-12-31
    Officer
    icon of calendar 2020-02-12 ~ 2021-05-10
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ 2021-05-10
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    FAIR WINDS TRANSPORT - 2015-09-03
    icon of address Stilloch Lunga, Craobh Haven, Lochgilphead, Argyll & Bute
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2012-08-03 ~ 2018-05-30
    IIF 32 - Director → ME
  • 5
    FAIR WINDS TRADING COMPANY - 2013-07-09
    icon of address Stilloch Lunga, Croabh-haven, Lochgilphead, Argyll & Butte
    Active Corporate (3 parents)
    Equity (Company account)
    -76,907 GBP2024-03-31
    Officer
    icon of calendar 2013-03-17 ~ 2018-12-01
    IIF 27 - Director → ME
  • 6
    icon of address 7 Coda Centre, 189 Munster Road, Fulham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-06 ~ 2006-11-06
    IIF 3 - Secretary → ME
  • 7
    ACUMOR LIMITED - 2007-03-12
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-27 ~ 2005-11-30
    IIF 13 - Director → ME
  • 8
    RADNOR CAPITAL PARTNERS LIMITED - 2024-01-04
    icon of address 68 King William Street, 68 King William Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    490,318 GBP2024-12-31
    Officer
    icon of calendar 2017-09-01 ~ 2017-09-01
    IIF 24 - Director → ME
  • 9
    BOUTBOND LIMITED - 1982-03-29
    HBBC PLC - 2009-01-09
    HOODLESS BRENNAN AND ASSOCIATES LIMITED - 1987-12-11
    HOODLESS BRENNAN (FINANCIAL SERVICES) LIMITED - 1999-06-07
    HOODLESS BRENNAN & ASSOCIATES LIMITED - 1995-01-20
    HOODLESS BRENNAN HOLDINGS PLC - 2013-02-12
    GEOFFREY HOODLESS & ASSOCIATES LIMITED - 1986-11-01
    icon of address Ansty Bond, 1 Charterhouse Mews, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    420 GBP2024-12-31
    Officer
    icon of calendar 2001-01-11 ~ 2005-11-30
    IIF 14 - Director → ME
    icon of calendar 2001-01-11 ~ 2004-09-17
    IIF 1 - Secretary → ME
  • 10
    HB MARKETS LIMITED - 2010-02-12
    HOODLESS BRENNAN GROUP LIMITED - 2009-07-21
    ACUMOR GROUP LIMITED - 2007-03-12
    icon of address Beaufort Group, 131 Finsbury Pavement, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-27 ~ 2005-11-30
    IIF 11 - Director → ME
  • 11
    icon of address 52 Southlands Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-23 ~ 2016-05-01
    IIF 28 - Director → ME
  • 12
    icon of address 52 Southlands Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-23 ~ 2016-01-31
    IIF 31 - Director → ME
  • 13
    icon of address John Mills, C/o Louise Delgado 143 Temple Chambers, 3-7 Temple Avenue, London, Ec4y 0da, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    455,001 GBP2015-09-30
    Officer
    icon of calendar 2015-01-02 ~ 2017-08-01
    IIF 2 - Secretary → ME
  • 14
    icon of address 52 Southlands Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-08 ~ 2015-12-03
    IIF 20 - Director → ME
  • 15
    HTOO RADNOR LIMITED - 2024-01-04
    H2 RADNOR LIMITED - 2024-01-04
    icon of address 68 King William Street, 68 King William Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-29 ~ 2024-01-04
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 16
    BURGINHALL 267 LIMITED - 1988-12-12
    icon of address 23 Austin Friars, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2010-11-05 ~ 2014-01-29
    IIF 47 - Director → ME
    icon of calendar 2001-01-11 ~ 2005-11-30
    IIF 12 - Director → ME
    icon of calendar 2001-01-11 ~ 2004-09-17
    IIF 6 - Secretary → ME
  • 17
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-27 ~ 2005-11-30
    IIF 10 - Director → ME
  • 18
    WB CO (1300) LIMITED - 2003-08-07
    icon of address C/o Pwc Llp 7, More London Riverside, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2003-11-12 ~ 2005-11-30
    IIF 16 - Director → ME
    icon of calendar 2010-11-05 ~ 2014-04-22
    IIF 49 - Director → ME
  • 19
    icon of address 1 Wayside Cottage Norwood Hill Road, Charlwood, Horley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2020-05-28 ~ 2021-05-10
    IIF 43 - Director → ME
  • 20
    BEAUMONT MAYFAIR LIMITED - 2015-09-11
    icon of address 52 Southlands Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-05 ~ 2016-05-01
    IIF 21 - Director → ME
  • 21
    icon of address 1 Wayside Cottage Norwood Hill Road, Charlwood, Horley, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    300 GBP2020-12-31
    Officer
    icon of calendar 2020-02-11 ~ 2021-05-10
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ 2021-05-10
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address 88 Wood Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-26 ~ 2007-12-18
    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 26 August 2025 and licensed under the Open Government Licence v3.0.