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

Vanstone, Stephen

    Related profiles found in government register
  • Vanstone, Stephen

    Registered addresses and corresponding companies
  • Vanstone, Stephen Paul

    Registered addresses and corresponding companies
  • Vanstone, Stephen
    British

    Registered addresses and corresponding companies
    • icon of address 58 Dunstall Road, Hasbury, Halesowen, B63 1BE

      IIF 34
  • Vanstone, Stephen
    British director born in January 1958

    Registered addresses and corresponding companies
    • icon of address 58 Dunstall Road, Hasbury, Halesowen, B63 1BE

      IIF 35
  • Vanstone, Stephen Paul
    British

    Registered addresses and corresponding companies
  • Vanstone, Stephen Paul
    British accountant

    Registered addresses and corresponding companies
  • Vanstone, Stephen Paul
    British accountant born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Dunstall Road, Halesowen, Warwickshire, B63 1BE

      IIF 55
    • icon of address Unit A1 Apollo Park, Apollo, Lichfield Road Industrial Estate, Tamworth, Staffs, B79 7TA

      IIF 56
  • Vanstone, Stephen Paul
    British company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Dunstall Road, Halesowen, Warwickshire, B63 1BE

      IIF 57
  • Vanstone, Stephen Paul
    British company secretary born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Dunstall Road, Halesowen, Warwickshire, B63 1BE

      IIF 58
  • Mr Stephen Paul Vanstone
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Dunstall Road, Halesowen, B63 1BE, England

      IIF 59
    • icon of address 58 Dunstall Road, Hasbury, Halesowen, B63 1BE

      IIF 60
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 17 Market Street, Atherstone, Warwickshire
    Active Corporate (9 parents)
    Equity (Company account)
    14 GBP2023-12-31
    Officer
    icon of calendar 2017-10-05 ~ now
    IIF 56 - Director → ME
  • 2
    icon of address 10 Millers Wharf Polesworth, Tamworth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-06 ~ dissolved
    IIF 8 - Secretary → ME
  • 3
    WISEMANN GROUP LIMITED - 2017-07-25
    icon of address Brooke Court Lower Meadow Road, Handforth, Wilmslow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 7 - Secretary → ME
  • 4
    icon of address Rba Accountancy Limited, St Stephen's House Laburnum Avenue, Robin Hoods Bay, Whitby, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-22 ~ dissolved
    IIF 46 - Secretary → ME
  • 5
    icon of address 58 Dunstall Road, Hasbury, Halesowen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,378 GBP2018-09-30
    Officer
    icon of calendar 2006-04-25 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Rba Accountancy Limited, St Stephen's House Laburnum Avenue, Robin Hoods Bay, Whitby, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-16 ~ dissolved
    IIF 15 - Secretary → ME
  • 7
    icon of address Rab Accountancy Limited, St Stephen's House Laburnum Avenue, Robin Hoods Bay, Whitby, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-16 ~ dissolved
    IIF 11 - Secretary → ME
  • 8
    icon of address Rba Accountancy Limited, St Stephen's House Laburnum Avenue, Robin Hoods Bay, Whitby, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    IIF 10 - Secretary → ME
  • 9
    icon of address 10 Millers Wharf Polesworth, Tamworth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-06 ~ dissolved
    IIF 6 - Secretary → ME
  • 10
    icon of address Unit 1a, Apollo Park, Lichfield Road Industrial Estate, Tamworth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,200 GBP2020-09-29
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    IIF 25 - Secretary → ME
  • 11
    PREMINOX LIMITED - 2022-01-10
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,997 GBP2020-09-29
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    IIF 28 - Secretary → ME
  • 12
    icon of address Rba Accountancy Limited, St Stephen's House Laburnum Avenue, Robin Hoods Bay, Whitby, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-14 ~ dissolved
    IIF 40 - Secretary → ME
  • 13
    icon of address Rba Accountancy Limited, St Stephen's House Laburnum Avenue, Robin Hoods Bay, Whitby, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-14 ~ dissolved
    IIF 42 - Secretary → ME
  • 14
    MONEYEXTRA.CO.UK LIMITED - 2010-08-19
    icon of address Rba Accountancy Limited, St Stephen's House Laburnum Avenue, Robin Hoods Bay, Whitby, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-03 ~ dissolved
    IIF 37 - Secretary → ME
  • 15
    icon of address Deanway Tech 2, Suite G First Floor Wilmslow Road, Handforth, Wilmslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2015-04-16 ~ now
    IIF 26 - Secretary → ME
  • 16
    SPI TUBESALES LIMITED - 2018-03-09
    icon of address Rba Accountancy Limited, St Stephen's House Laburnum Avenue, Robin Hoods Bay, Whitby, North Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-09-29
    Officer
    icon of calendar 2008-12-18 ~ dissolved
    IIF 39 - Secretary → ME
  • 17
    icon of address The Old Vicarage, The Village, Prestbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 1 - Secretary → ME
Ceased 40
  • 1
    icon of address Lloyd House, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-06 ~ 2017-02-28
    IIF 2 - Secretary → ME
  • 2
    icon of address Lloyd House, 18-22 Lloyd Street, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-07-31
    Officer
    icon of calendar 2014-07-09 ~ 2017-02-28
    IIF 5 - Secretary → ME
  • 3
    SPI HOLDINGS LIMITED - 1998-11-12
    icon of address Deanway Tech 2, Suite G First Floor, Wilmslow Road, Handforth, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    10,070,849 GBP2023-09-29
    Officer
    icon of calendar 2005-10-12 ~ 2005-11-09
    IIF 58 - Director → ME
  • 4
    ENERTEL LIMITED - 2017-06-30
    COMPUTER ASSISTED MARKETING COMPANY LTD - 2001-04-06
    SPI (COMMUNICATIONS) LIMITED - 1998-11-10
    icon of address Deanway Tech 2, Suite G First Floor, Wilmslow Road, Handforth, Wilmslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    260,887 GBP2024-09-29
    Officer
    icon of calendar 2004-06-10 ~ 2023-03-21
    IIF 51 - Secretary → ME
  • 5
    icon of address Deanway Tech 2, Suite G First Floor, Wilmslow Road, Handforth, Wilmslow, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    178,204 GBP2024-09-29
    Officer
    icon of calendar 2017-11-14 ~ 2023-03-21
    IIF 31 - Secretary → ME
  • 6
    icon of address Deanway Tech 2, Suite G First Floor, Wilmslow Road, Handforth, Wilmslow, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-29
    Officer
    icon of calendar 2017-08-03 ~ 2023-03-21
    IIF 22 - Secretary → ME
  • 7
    icon of address Deanway Tech 2, Suite G First Floor, Wilmslow Road, Wilmslow Road, Handforth, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -26,473 GBP2024-09-29
    Officer
    icon of calendar 2004-06-10 ~ 2023-03-21
    IIF 54 - Secretary → ME
  • 8
    icon of address Deanway Tech 2, Suite G First Floor, Wilmslow Road, Handforth, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2011-12-27 ~ 2023-03-21
    IIF 20 - Secretary → ME
  • 9
    YONGHE PRECISE METALS EUROPE LTD - 2017-02-09
    SHANDONG YONGHE EUROPE LIMITED - 2013-02-08
    icon of address Unit D1 Third Avenue, Centrum 100, Burton-on-trent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,340,823 GBP2024-12-31
    Officer
    icon of calendar 2012-03-16 ~ 2014-10-07
    IIF 16 - Secretary → ME
  • 10
    04198322 LIMITED - 2011-06-16
    ENATEL LIMITED - 2008-07-02
    icon of address The Old Schoolhouse, 5-7 Byrom Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -751,777 GBP2024-09-30
    Officer
    icon of calendar 2008-06-27 ~ 2017-06-16
    IIF 50 - Secretary → ME
  • 11
    icon of address 58 Dunstall Road, Hasbury, Halesowen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,378 GBP2018-09-30
    Officer
    icon of calendar 2006-04-25 ~ 2006-04-25
    IIF 34 - Secretary → ME
  • 12
    icon of address Deanway Tech 2, Suite G First Floor, Wilmslow Road, Handforth, Wilmslow, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,349,691 GBP2024-09-29
    Officer
    icon of calendar 2012-11-20 ~ 2023-03-21
    IIF 9 - Secretary → ME
  • 13
    icon of address Deanway Tech 2, Suite G First Floor Wilmslow Road, Handforth, Wilmslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2014-05-16 ~ 2023-08-18
    IIF 21 - Secretary → ME
  • 14
    icon of address Deanway Tech 2, Suite G First Floor Wilmslow Road, Handforth, Wilmslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2012-03-08 ~ 2023-08-18
    IIF 13 - Secretary → ME
  • 15
    icon of address Deanway Tech 2, Suite G First Floor Wilmslow Road, Handforth, Wilmslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2012-03-15 ~ 2023-08-18
    IIF 12 - Secretary → ME
  • 16
    UNITY PLUS LIMITED - 2005-11-17
    icon of address Deanway Tech 2, Suite G First Floor, Wilmslow Road, Handforth, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    25 GBP2024-09-29
    Officer
    icon of calendar 2005-05-12 ~ 2023-03-21
    IIF 49 - Secretary → ME
  • 17
    icon of address Ground Floor Seneca House Links Pioint, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2008-04-03 ~ 2010-07-27
    IIF 47 - Secretary → ME
  • 18
    icon of address C/o Philip Barnes & Co Limited The Old Council Chambers, Halford Street, Tamworth, Staffordshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,936,202 GBP2024-09-29
    Officer
    icon of calendar 2017-01-12 ~ 2023-03-21
    IIF 27 - Secretary → ME
  • 19
    icon of address C/o Philip Barnes & Co Limited The Old Council Chambers, Halford Street, Tamworth, Staffordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    75,854 GBP2024-09-29
    Officer
    icon of calendar 2017-04-05 ~ 2023-03-21
    IIF 23 - Secretary → ME
  • 20
    SPI (MATERIALS) LIMITED - 2022-01-10
    icon of address C/o Philip Barnes & Co Limited The Old Council Chambers, Halford Street, Tamworth, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    104,097 GBP2024-09-29
    Officer
    icon of calendar 2004-06-10 ~ 2023-03-21
    IIF 53 - Secretary → ME
  • 21
    icon of address Smith Cooper Limited, 158 Edmund Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-08 ~ 2014-10-07
    IIF 17 - Secretary → ME
  • 22
    CAPITAL LIFE LAW LIMITED - 2021-03-19
    icon of address Deanway Tech 2, Suite G First Floor, Wilmslow Road, Handforth, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-03-01 ~ 2023-08-18
    IIF 18 - Secretary → ME
  • 23
    CAPITAL LIFE LEGAL LIMITED - 2021-03-19
    icon of address Deanway Tech 2, Suite G First Floor Wilmslow Road, Handforth, Wilmslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-02-27 ~ 2023-08-18
    IIF 3 - Secretary → ME
  • 24
    icon of address Deanway Tech 2, Suite G First Floor Wilmslow Road, Handforth, Wilmslow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2016-05-07 ~ 2023-08-18
    IIF 19 - Secretary → ME
  • 25
    icon of address Deanway Tech 2, Suite G Wilmslow Road, Handforth, Wilmslow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2005-11-10 ~ 2023-08-18
    IIF 36 - Secretary → ME
  • 26
    icon of address Deanway Tech 2, Suite G First Floor, Wilmslow Road, Handforth, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2006-02-26 ~ 2006-02-26
    IIF 35 - Director → ME
    icon of calendar 2005-11-14 ~ 2023-08-18
    IIF 52 - Secretary → ME
  • 27
    icon of address Deanway Tech 2, Suite G First Floor, Wilmslow Road, Handforth, Wilmslow, England
    Dissolved Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    991 GBP2024-09-29
    Officer
    icon of calendar 2005-11-07 ~ 2023-03-21
    IIF 44 - Secretary → ME
  • 28
    icon of address Deanway Tech 2, Suite G First Floor, Wilmslow Road, Handforth, Wilmslow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2005-11-25 ~ 2023-08-18
    IIF 38 - Secretary → ME
  • 29
    UTRAC LIMITED - 2018-03-09
    icon of address Deanway Tech 2, Suite G Wilmslow Road, Handforth, Wilmslow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2017-12-12 ~ 2023-08-18
    IIF 24 - Secretary → ME
  • 30
    icon of address Deanway Tech 2, Suite G Wilmslow Road, Handforth, Wilmslow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2005-11-14 ~ 2023-08-18
    IIF 48 - Secretary → ME
  • 31
    icon of address Deanway Tech 2, Suite G First Floor, Wilmslow Road, Handforth, Wilmslow, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2015-04-16 ~ 2023-08-18
    IIF 32 - Secretary → ME
  • 32
    icon of address Deanway Tech 2, Suite G First Floor, Wilmslow Road, Handforth, Wilmslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2015-04-16 ~ 2023-08-18
    IIF 30 - Secretary → ME
  • 33
    icon of address Deanway Tech 2, Suite G First Floor Wilmslow Road, Handforth, Wilmslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-29
    Officer
    icon of calendar 2011-11-24 ~ 2023-03-21
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2023-03-21
    IIF 59 - Has significant influence or control OE
  • 34
    STL MONEY LIMITED - 2005-06-23
    icon of address Fairclough House, Church Street, Adlington, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-04 ~ 2010-07-27
    IIF 43 - Secretary → ME
  • 35
    CAPITAL LIFE LIMITED - 2023-09-20
    icon of address Brooke Court Lower Meadow Road, Handforth, Wilmslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-29
    Officer
    icon of calendar 2017-02-13 ~ 2023-03-21
    IIF 29 - Secretary → ME
  • 36
    icon of address Deanway Tech 2, Suite G Wilmslow Road, Handforth, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-11-05 ~ 2023-08-18
    IIF 33 - Secretary → ME
  • 37
    icon of address Rba Accountancy Limited, St Stephen's House Laburnum Avenue, Robin Hoods Bay, Whitby, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2008-10-23
    IIF 45 - Secretary → ME
  • 38
    icon of address Rba Accountancy Limited, St Stephen's House Laburnum Avenue, Robin Hoods Bay, Whitby, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-15 ~ 2008-11-10
    IIF 41 - Secretary → ME
  • 39
    SPI TUBESALES LIMITED - 2018-03-09
    icon of address Rba Accountancy Limited, St Stephen's House Laburnum Avenue, Robin Hoods Bay, Whitby, North Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-09-29
    Officer
    icon of calendar 2008-12-18 ~ 2012-02-01
    IIF 55 - Director → ME
  • 40
    icon of address Cowgills Limited Fourth Floor Unit 5b, The Parklands, Bolton
    In Administration Corporate (1 parent)
    Equity (Company account)
    -106,772 GBP2021-05-31
    Officer
    icon of calendar 2015-01-28 ~ 2015-05-05
    IIF 4 - 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.