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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Steven Carmichael

    Related profiles found in government register
  • Mr Steven Carmichael
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Site B, Brookside Works, Stanley, Durham, DH9 6HA, England

      IIF 1
    • Colliery Yard, Craghead Ind Est, Stanley, Durham, DH9 6HA, England

      IIF 2
  • Mr Steven George Carmichael
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Shelley Gardens, Pelton Fell, Chester Le Street, Durham, DH2 2PN, United Kingdom

      IIF 3
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
    • Suite 25, Azure House, High Street, Newburn, Tyne And Wear, NE15 8LN, England

      IIF 5
    • 8, Reedham Court, Newcastle Upon Tyne, NE5 4SZ, United Kingdom

      IIF 6
    • Azure House, High Street, Newburn, Newcastle Upon Tyne, Nut, NE15 8LN, England

      IIF 7
  • Carmichael, Steven
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Colliery Yard, Craghead Ind Est, Stanley, Durham, DH9 6HA, England

      IIF 8
  • Carmichael, Steven
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Site B, Brookside Works, Craghead Ind Est, Stanley, Durham, DH9 6HA, England

      IIF 9
  • Mr Steven George Carmichael
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 6 Shelley Gardens, Pelton Fell, Chester Le Street, Durham, Durham, DH2 2PN, United Kingdom

      IIF 10
  • Carmichael, Steven George
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Reedham Court, Newcastle Upon Tyne, NE5 4SZ, United Kingdom

      IIF 11
  • Carmichael, Steven George
    British ceo born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
    • Suite 25, Azure House, High Street, Newburn, Tyne And Wear, NE15 8LN, England

      IIF 13
  • Carmichael, Steven George
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1c Bowden Place, St Johns Road, Meadowfield, Durham, Durham, DH7 8TB

      IIF 14
  • Carmichael, Steven George
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Azure House, High Street, Newburn, Newcastle Upon Tyne, Nut, NE15 8LN, England

      IIF 15
  • Carmichael, Steven George
    British private investigator born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Portland House, Belmont Business Park, Belmont, Durham, Durham, DH1 1TW, England

      IIF 16
  • Carmichael, Steven George
    British sales born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Shelley Gardens, Pelton Fell, Chester Le Street, Durham, DH2 2PN, United Kingdom

      IIF 17
  • Carmichael, Steven
    British born in February 1970

    Resident in U K

    Registered addresses and corresponding companies
    • 2nd, Floor, 145-157 St John Street, London, EC1V 4PY, England

      IIF 18
  • Carmichael, Steven
    British designer born in February 1970

    Resident in U K

    Registered addresses and corresponding companies
    • Unit 17, Stella Gill Ind Est, Pelton Fell, Chester Le Street, Durham, DH2 2RG, England

      IIF 19
  • Carmichael, Steven
    British director born in February 1970

    Resident in U K

    Registered addresses and corresponding companies
    • Unit 17, Stella Gill Ind Est, Waldridge Lane, Durham, Durham, DH2 2RG, England

      IIF 20
  • Carmichael, Steven George

    Registered addresses and corresponding companies
    • 6 Shelley Gardens, Pelton Fell, Chester Le Street, Durham, Durham, DH2 2PN, United Kingdom

      IIF 21
child relation
Offspring entities and appointments 12
  • 1
    AEGIS CLEANING SERVICE LTD
    11869691
    Unit 8e Coquet Enterprise Park, Amble, England
    Active Corporate (2 parents)
    Officer
    2019-03-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-03-08 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    AEGIS INVESTIGATIONS LTD.
    09469719 10691501
    Portland House Belmont Business Park, Belmont, Durham, Durham
    Dissolved Corporate (2 parents)
    Officer
    2015-03-04 ~ 2015-07-24
    IIF 16 - Director → ME
  • 3
    AEGIS UTILITY SERVICES LTD
    10771137
    Callerton House, Craghead, Co Durham, England
    Dissolved Corporate (3 parents)
    Officer
    2018-10-24 ~ 2019-02-11
    IIF 17 - Director → ME
    2017-05-15 ~ 2017-10-13
    IIF 21 - Secretary → ME
    Person with significant control
    2017-05-15 ~ 2018-02-27
    IIF 10 - Has significant influence or control over the trustees of a trust OE
    2018-10-24 ~ 2019-02-11
    IIF 3 - Has significant influence or control OE
  • 4
    BE HEALTH AND FITNESS CIC
    09152548
    1c Bowden Place St Johns Road, Meadowfield, Durham, Durham
    Dissolved Corporate (7 parents)
    Officer
    2015-09-01 ~ 2015-12-31
    IIF 14 - Director → ME
  • 5
    CAR PART SMART LTD
    10822867
    Unit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead
    Liquidation Corporate (6 parents)
    Officer
    2017-06-16 ~ 2018-02-26
    IIF 8 - Director → ME
    Person with significant control
    2017-06-16 ~ 2018-02-26
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    GEMSPARK UK LTD
    11324293
    Suite 25 Azure House, High Street, Newburn, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    MIY FABRICATION LTD
    08394670
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-08 ~ dissolved
    IIF 19 - Director → ME
  • 8
    MIY LTD
    08046446
    145-157 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-04-26 ~ dissolved
    IIF 20 - Director → ME
  • 9
    SCRAPULA LTD
    10798602
    Callerton House Craghead, Stanley, Co Durham, Durham, England
    Active Corporate (4 parents)
    Officer
    2017-06-01 ~ 2017-10-13
    IIF 9 - Director → ME
    Person with significant control
    2017-06-01 ~ 2017-10-13
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    TRIPLE L LTD
    07112954
    2nd Floor, 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2009-12-29 ~ dissolved
    IIF 18 - Director → ME
  • 11
    TRISTAR SOURCING NETWORK LTD
    11229489
    Azure House High Street, Newburn, Newcastle Upon Tyne, Nut, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-28 ~ 2019-02-11
    IIF 15 - Director → ME
    Person with significant control
    2018-02-28 ~ 2019-02-11
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    WOODCENTRIC LTD
    13807380
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-12-17 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.