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 Naylor

    Related profiles found in government register
  • Mr Stephen Naylor
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Grange Cliffe Close, Sheffield, S11 9JE, England

      IIF 1
  • Naylor, Stephen
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7/8, Solent Way, Whiteley, Fareham, PO15 7FT, England

      IIF 2
    • icon of address 2, Grange Cliffe Close, Sheffield, South Yorkshire, S11 9JE, England

      IIF 3
  • Naylor, Stephen
    British company director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
  • Naylor, Stephen
    British finance director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, South Yorkshire Fire & Rescue, 197 Eyre Street, Sheffield, S1 3FG, England

      IIF 8
    • icon of address 68 Dobcroft Road, Sheffield, South Yorkshire, S7 2LS

      IIF 9 IIF 10
  • Naylor, Stephen
    British financial director and secreta born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 Dobcroft Road, Sheffield, South Yorkshire, S7 2LS

      IIF 11
  • Naylor, Stephen
    born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Grange Cliffe Close, Sheffield, South Yorkshire, S11 9JE, England

      IIF 12
  • Naylor, Stephen
    British

    Registered addresses and corresponding companies
  • Naylor, Stephen
    British accountant

    Registered addresses and corresponding companies
    • icon of address 68 Dobcroft Road, Sheffield, South Yorkshire, S7 2LS

      IIF 30
  • Naylor, Stephen
    British company director

    Registered addresses and corresponding companies
  • Naylor, Stephen
    British finance director

    Registered addresses and corresponding companies
    • icon of address 68 Dobcroft Road, Sheffield, South Yorkshire, S7 2LS

      IIF 34
  • Naylor, Stephen
    British financial director and secreta

    Registered addresses and corresponding companies
    • icon of address 68 Dobcroft Road, Sheffield, South Yorkshire, S7 2LS

      IIF 35
child relation
Offspring entities and appointments
Active 3
  • 1
    ASQUITH MOTOR CARRIAGE GROUP PLC - 2000-05-09
    CROMA GROUP PLC - 2012-03-26
    icon of address Unit 7 & 8, Fulcrum 4 Solent Way, Whiteley, Fareham, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address 2 Grange Cliffe Close, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-20 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 3
    icon of address 2 Grange Cliffe Close, Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -9,844 GBP2024-03-31
    Officer
    icon of calendar 2012-08-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 25
  • 1
    icon of address Peartree Business Centre Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    4,811 GBP2023-03-31
    Officer
    icon of calendar 2004-03-31 ~ 2007-08-21
    IIF 4 - Director → ME
  • 2
    ADVANCED SMARTCARD TECHNOLOGIES PLC - 2007-09-26
    icon of address The Torus Building, Rankine, Avenue, Scottish Enterprise, Technology Park, East Kilbride, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-22 ~ 2007-07-31
    IIF 11 - Director → ME
    icon of calendar 2005-11-22 ~ 2007-07-31
    IIF 35 - Secretary → ME
  • 3
    AGE CONCERN SHEFFIELD - 2012-03-15
    icon of address 1st Floor South Yorkshire Fire & Rescue, 197 Eyre Street, Sheffield, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-11-04 ~ 2023-11-17
    IIF 8 - Director → ME
  • 4
    BROOMCO (736) LIMITED - 1994-03-09
    SANDERSON COMMERCIAL SYSTEMS LIMITED - 2002-04-24
    icon of address 2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-10-20 ~ 2000-03-23
    IIF 25 - Secretary → ME
  • 5
    SANDERSON COMPUTER SOLUTIONS LIMITED - 2002-04-24
    icon of address 2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-16 ~ 2000-03-23
    IIF 26 - Secretary → ME
  • 6
    PHASEAVID LIMITED - 1988-03-31
    CIVICA LIMITED - 2004-01-30
    SANDERSON GROUP LIMITED - 2002-04-23
    CIVICA PLC - 2003-12-22
    CIVICA LIMITED - 2002-06-06
    SANDERSON ELECTRONICS PLC - 1997-11-28
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-01-20 ~ 2000-03-23
    IIF 29 - Secretary → ME
  • 7
    SANDERSON PSS LIMITED - 2002-04-24
    FINTALK LIMITED - 1994-03-18
    icon of address 2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-04-01 ~ 1997-10-01
    IIF 9 - Director → ME
    icon of calendar 1994-04-01 ~ 1997-10-01
    IIF 34 - Secretary → ME
  • 8
    BROOMCO (758) LIMITED - 1994-06-06
    SANDERSON TECHNOLOGIES LIMITED - 2002-04-24
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-05-26 ~ 2000-03-23
    IIF 13 - Secretary → ME
  • 9
    SANDERSON ELECTRONICS LIMITED - 1988-03-31
    BROOMCO (1334) LIMITED - 1997-11-24
    VENTURE WAY SERVICES LIMITED - 2002-05-29
    SANDERSON SYSTEMS LIMITED - 1997-10-01
    icon of address 2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-12-03
    IIF 15 - Secretary → ME
  • 10
    SANDERSON SI LIMITED - 2000-11-03
    BROOMCO (1413) LIMITED - 1997-12-16
    CIVICA GOVERNMENT LIMITED - 2008-11-26
    COMSTART LIMITED - 2002-04-24
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-02-09 ~ 2000-03-23
    IIF 17 - Secretary → ME
  • 11
    PRODUCTION INFORMATION CONTROL SYSTEMS LIMITED - 1985-04-26
    SANDERSON COMPUTERS LIMITED - 2000-06-05
    PICS LIMITED - 1986-03-13
    CIVICA SYSTEMS LIMITED - 2006-07-12
    SANDERSON IT SYSTEMS LIMITED - 2002-04-23
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (5 parents, 33 offsprings)
    Officer
    icon of calendar ~ 2000-03-21
    IIF 10 - Director → ME
    icon of calendar ~ 2000-03-21
    IIF 21 - Secretary → ME
  • 12
    BROOMCO (1412) LIMITED - 1997-12-16
    SANDERSON IT SERVICES LIMITED - 1998-01-30
    icon of address 2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-02-09 ~ 2000-03-23
    IIF 18 - Secretary → ME
  • 13
    BROOMCO (2179) LIMITED - 2000-05-25
    icon of address 5 White Oak Square, London Road, Swanley, Kent, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-05-25 ~ 2007-07-31
    IIF 7 - Director → ME
    icon of calendar 2000-05-25 ~ 2007-07-31
    IIF 33 - Secretary → ME
  • 14
    BROOMCO (2180) LIMITED - 2000-06-19
    icon of address First Floor Holes Bay House Marshes End, Upton Road, Poole, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    7,757,082 GBP2024-12-31
    Officer
    icon of calendar 2000-05-30 ~ 2007-07-31
    IIF 5 - Director → ME
    icon of calendar 2000-05-30 ~ 2007-07-31
    IIF 32 - Secretary → ME
  • 15
    XSOFT SYSTEMS LIMITED - 1991-09-26
    NEWBRIDGE MIDLANDS LIMITED - 1993-12-14
    GALLOWHILL LIMITED - 1992-10-23
    BROOMCO (294) LIMITED - 1989-03-03
    icon of address T J Raper And Co, Barbican Citygate, 1-3 Dufferin Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1991-06-18 ~ 1991-12-06
    IIF 16 - Secretary → ME
  • 16
    ECEBS MUSIC LIMITED - 2005-11-02
    BROOMCO (2178) LIMITED - 2000-06-08
    icon of address First Floor Holes Bay House Marshes End, Upton Road, Poole, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2000-05-30 ~ 2007-07-31
    IIF 6 - Director → ME
    icon of calendar 2000-05-30 ~ 2007-07-31
    IIF 31 - Secretary → ME
  • 17
    BROOMCO (770) LIMITED - 1994-06-15
    icon of address Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 1994-06-02 ~ 2000-03-23
    IIF 28 - Secretary → ME
  • 18
    BROOMCO (388) LIMITED - 1990-07-25
    icon of address Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-03-23
    IIF 24 - Secretary → ME
  • 19
    SANDERSON GROUP LIMITED - 2004-11-23
    BROOMCO (1829) LIMITED - 1999-05-18
    SANDERSON LOGISTICS LIMITED - 2005-09-01
    MANAGEMENT SOFTWARE LIMITED - 2002-04-23
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-05-18 ~ 2000-03-23
    IIF 30 - Secretary → ME
  • 20
    SANDERSON SOFTWARE LIMITED - 2002-02-01
    SANDERSON LIMITED - 2005-09-01
    icon of address Sanderson House, Poplar Way, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 1994-09-16 ~ 2000-03-23
    IIF 14 - Secretary → ME
  • 21
    BROOMCO (769) LIMITED - 1994-06-15
    icon of address Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-06-02 ~ 2000-03-23
    IIF 27 - Secretary → ME
  • 22
    SANDERSON LIMITED - 2002-02-01
    BROOMCO (611) LIMITED - 1992-12-15
    icon of address Sanderson House, Manor Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-01 ~ 2000-03-23
    IIF 20 - Secretary → ME
  • 23
    icon of address 2 Burston Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-16 ~ 2000-03-23
    IIF 22 - Secretary → ME
  • 24
    icon of address Sanderson House, Manor Road, Coventry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 1994-09-16 ~ 2000-03-23
    IIF 23 - Secretary → ME
  • 25
    icon of address C/o Ecebs Limited The Torus Building, Rankine Avenue Scottish Enterprise Technology Park, East Kilbride, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-26 ~ 2007-09-28
    IIF 19 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.