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 Fensom Forward

    Related profiles found in government register
  • Mr Stephen Fensom Forward
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 205, Business & Technology Centre, Shire Hill, Saffron Walden, CB11 3AQ, England

      IIF 1
  • Mr Stephen Fensom Dorward
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Ellisons Quay, Lincoln, LN1 2GG, United Kingdom

      IIF 2
    • icon of address Angle House, Unit 2, Cadbury Close, London, N20 9BD, England

      IIF 3
    • icon of address Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 4
    • icon of address Unit 2, Cadbury Close, London, N20 9BD, United Kingdom

      IIF 5
    • icon of address 62-66, Deansgate, Manchester, M3 2EN, England

      IIF 6
    • icon of address Regency Court, 62-66 Deansgate, Manchester, M3 2EN

      IIF 7 IIF 8
    • icon of address Regency Court, 62-66, Deansgate, Manchester, M3 2EN, England

      IIF 9
    • icon of address Regency Court, 62-66 Deansgate, Manchester, M3 2EN, United Kingdom

      IIF 10
    • icon of address Office 205, Business & Technology Centre, Shire Hill, Saffron Walden, CB11 3AQ

      IIF 11
    • icon of address Office 205, Business & Technology Centre, Shire Hill, Saffron Walden, CB11 3AQ, England

      IIF 12
    • icon of address Waterloo House, High Street, Newport, Saffron Walden, Essex, CB11 3PG, England

      IIF 13
  • Mr Stephen Dorward
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Landings, Burton Waters, Lincoln, LN1 2TU, England

      IIF 14
  • Dorward, Stephen Fensom
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Ellisons Quay, Burton Waters, LN1 2GG, United Kingdom

      IIF 15
    • icon of address Regency Court, 62-66 Deansgate, Manchester, M3 2EN, United Kingdom

      IIF 16
    • icon of address Office 205, Business & Technology Centre, Shire Hill, Saffron Walden, CB11 3AQ

      IIF 17
    • icon of address Office 205, Business & Technology Centre, Shire Hill, Saffron Walden, CB11 3AQ, England

      IIF 18 IIF 19
  • Dorward, Stephen Fensom
    British commercial director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Cadbury Close, London, N20 9BD, England

      IIF 20
  • Dorward, Stephen Fensom
    British company director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 21
  • Dorward, Stephen Fensom
    British director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Landings, Burton Waters, Lincoln, LN1 2TU, England

      IIF 22
    • icon of address 4, Ellisons Quay, Lincoln, LN1 2GG, United Kingdom

      IIF 23
    • icon of address Angle House, Unit 2, Cadbury Close, London, N20 9BD, England

      IIF 24
    • icon of address Unit 2, Cadbury Close, London, N20 9BD, United Kingdom

      IIF 25
    • icon of address Waterloo House, High Street, Newport, Saffron Walden, Essex, CB11 3PG, England

      IIF 26
  • Mr Stephen Dorward
    British born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Ellisons Quay, Burton Waters, LN1 2GG, United Kingdom

      IIF 27
  • Dorward, Stephen
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Landings, Burton Waters, Lincoln, LN1 2TU, England

      IIF 28
  • Dorward, Stephen Fensom
    British born in May 1955

    Registered addresses and corresponding companies
    • icon of address 47 Lansbury Road, Edwinstowe, Mansfield, Nottinghamshire, NG21 9QH

      IIF 29
  • Dorward, Stephen Fensom
    British company director born in May 1955

    Registered addresses and corresponding companies
    • icon of address 4 Nuttall Mews, Whitefield, Manchester, Lancashire, M25 6QZ

      IIF 30
  • Dorward, Stephen Fensom
    British recruitment consultant born in May 1955

    Registered addresses and corresponding companies
    • icon of address 4 Nuttall Mews, Whitefield, Manchester, Lancashire, M25 6QZ

      IIF 31
  • Dorward, Stephen Fensom
    British director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Jubilee Avenue, Faldingworth, Market Rasen, Lincolnshire, LN8 3FF

      IIF 32
  • Dorward, Stephen Fensom
    British none born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Jubilee Avenue, Faldingworth, Market Rasen, Lincolnshire, LN8 3FF

      IIF 33
  • Dorward, Stephen Fensom
    British

    Registered addresses and corresponding companies
    • icon of address 47 Lansbury Road, Edwinstowe, Mansfield, Nottinghamshire, NG21 9QH

      IIF 34
  • Dorward, Stephen Fensom
    British none

    Registered addresses and corresponding companies
    • icon of address 7 Jubilee Avenue, Faldingworth, Market Rasen, Lincolnshire, LN8 3FF

      IIF 35
  • Dorward, Stephen
    British consultant born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency Court, 62-66, Deansgate, Manchester, M3 2EN, England

      IIF 36
  • Dorward, Stephen
    British director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Ellisons Quay, Burton Waters, LN1 2GG, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Office 205 Business & Technology Centre, Shire Hill, Saffron Walden
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -8,690 GBP2020-09-30
    Officer
    icon of calendar 2018-09-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Office 205 Business & Technology Centre, Shire Hill, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,423 GBP2020-10-31
    Officer
    icon of calendar 2020-03-06 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address Regency Court, 62-66 Deansgate, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    97,470 GBP2020-11-29
    Officer
    icon of calendar 2018-10-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Office 205 Business & Technology Centre, Shire Hill, Saffron Walden, England
    Active Corporate (1 parent)
    Equity (Company account)
    52,364 GBP2020-02-28
    Officer
    icon of calendar 2020-03-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ now
    IIF 1 - Has significant influence or controlOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 2 Cadbury Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    icon of address Regency Court, 62-66 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    502,138 GBP2019-07-31
    Officer
    icon of calendar 2019-03-26 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Regency Court, 62-66 Deansgate, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,398 GBP2021-01-31
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    271 GBP2020-01-31
    Officer
    icon of calendar 2020-03-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 4 Ellisons Quay, Burton Waters, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Regency Court, 62-66, Deansgate, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-15 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 2 The Landings, Burton Waters, Lincoln, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -90,703 GBP2024-09-30
    Officer
    icon of calendar 2025-10-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-10-09 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address Clarence House, 47 Clarence Rd, Chesterfield, Derbyshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-04-08 ~ 2010-04-14
    IIF 33 - Director → ME
  • 2
    icon of address 7 Jubilee Avenue, Faldingworth, Market Rasen, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-08 ~ 2009-06-24
    IIF 32 - Director → ME
    icon of calendar 2009-06-24 ~ 2010-04-19
    IIF 35 - Secretary → ME
  • 3
    icon of address Office 205 Business & Technology Centre, Shire Hill, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,423 GBP2020-10-31
    Person with significant control
    icon of calendar 2020-03-06 ~ 2020-03-06
    IIF 6 - Has significant influence or control OE
  • 4
    NOVASEVEN ELECTRICAL LIMITED - 2021-09-30
    icon of address C/o The Accounting Lab The Wenta Business Centre, Electric Avenue, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2021-09-22 ~ 2022-02-28
    IIF 20 - Director → ME
  • 5
    RULLION ALLTRADES LIMITED - 2012-04-13
    JADEWALL LIMITED - 1992-03-20
    icon of address Suite 11, Trafalgar House, 110 Manchester Road, Altrincham, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-01-01 ~ 1996-01-05
    IIF 31 - Director → ME
  • 6
    RULLION (U.K.) LIMITED - 1992-09-01
    RULLION LIMITED - 1979-12-31
    RULLION ENGINEERING PERSONNEL LIMITED - 2012-04-13
    icon of address Suite 11, Trafalgar House, 110 Manchester Rd, Altrincham, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-09-18 ~ 1995-12-07
    IIF 30 - Director → ME
  • 7
    SUMLYNX LTD - 2003-06-25
    icon of address 123 Preston Old Road, Blackpool, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,602 GBP2023-11-30
    Officer
    icon of calendar 2003-06-19 ~ 2005-01-26
    IIF 29 - Director → ME
    icon of calendar 2003-06-19 ~ 2005-01-26
    IIF 34 - Secretary → ME
  • 8
    icon of address 2 The Landings, Burton Waters, Lincoln, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -90,703 GBP2024-09-30
    Officer
    icon of calendar 2020-09-18 ~ 2023-03-20
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ 2021-08-31
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 46 New Broad Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    138,712 GBP2022-03-31
    Officer
    icon of calendar 2020-07-01 ~ 2023-06-14
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2023-06-14
    IIF 13 - Has significant influence or control OE

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.