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

Bushell, Steven

    Related profiles found in government register
  • Bushell, Steven
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Price Bailey Llp, Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire, CM23 3BT, United Kingdom

      IIF 1
    • icon of address Office Gf7, The Boathouse Business Centre, Harbour Square, Wisbech, Cambs, PE13 3BH, England

      IIF 2
    • icon of address Suite Gf7, The Boathouse Business Centre, 1 Harbour Square, Wisbech, Cambridgeshire, PE13 3BH, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Bushell, Steven
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite Gf7, The Boathouse Business Centre, 1 Harbour Square, Wisbech, Cambridgeshire, PE13 3BH, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Bushell, Steven
    British engineer born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House, High Broadgate Tydd St Giles, Wisbech, Cambridgeshire, PE13 5LS

      IIF 9
    • icon of address Suite Gf7, The Boathouse Business Centre, 1 Harbour Square, Wisbech, Cambridgeshire, PE13 3BH, United Kingdom

      IIF 10
  • Bushell, Steven
    British managing director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, High Broadgate, Tydd St. Giles, Wisbech, Cambridgeshire, PE13 5LS, England

      IIF 11
  • Mr Steven Bushell
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Price Bailey Llp, Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire, CM23 3BT, United Kingdom

      IIF 12
    • icon of address The Portacabin, Thorney Road, Wisbech Fen, Guyhirn, Cambs, PE13 4AE

      IIF 13
    • icon of address Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, PE14 0SB, England

      IIF 14
    • icon of address Orchard House, High Broadgate, Tydd St. Giles, Wisbech, PE13 5LS, United Kingdom

      IIF 15
    • icon of address Suite Gf7, The Boathouse Business Centre, 1 Harbour Square, Wisbech, Cambridgeshire, PE13 3BH, United Kingdom

      IIF 16 IIF 17
  • Bushell, Steven
    British engineer

    Registered addresses and corresponding companies
    • icon of address Orchard House, High Broadgate Tydd St Giles, Wisbech, Cambridgeshire, PE13 5LS

      IIF 18
  • Steven Bushell
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ

      IIF 19
  • Mr Steven Bussell
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, & 2, Main Road Tallington, Stamford, Lincolnshire, PE9 4RN

      IIF 20
  • Bushell, Steven

    Registered addresses and corresponding companies
    • icon of address Suite Gf7, The Boathouse Business Centre, 1 Harbour Square, Wisbech, Cambridgeshire, PE13 3BH, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Suite Gf7 The Boathouse Business Centre, 1 Harbour Square, Wisbech, Cambridgeshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    907,217 GBP2024-03-31
    Officer
    icon of calendar 2009-06-25 ~ now
    IIF 5 - Director → ME
    icon of calendar 2009-06-25 ~ now
    IIF 21 - Secretary → ME
  • 2
    icon of address Suite Gf7 The Boathouse Business Centre, 1 Harbour Square, Wisbech, Cambridgeshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -308,414 GBP2024-03-31
    Officer
    icon of calendar 2017-01-25 ~ dissolved
    IIF 8 - Director → ME
  • 3
    BUSHELL 2017 LIMITED - 2017-03-28
    icon of address Suite Gf7 The Boathouse Business Centre, 1 Harbour Square, Wisbech, Cambridgeshire, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    1,776,721 GBP2024-03-31
    Officer
    icon of calendar 2017-02-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    BUSHELL HOLDINGS LIMITED - 2017-03-01
    icon of address Suite Gf7 The Boathouse Business Centre, 1 Harbour Square, Wisbech, Cambridgeshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    104,341 GBP2021-03-31
    Officer
    icon of calendar 2016-11-16 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address Office Gf7, The Boathouse Business Centre, Harbour Square, Wisbech, Cambs, England
    Active Corporate (4 parents)
    Equity (Company account)
    -105,989 GBP2024-03-31
    Officer
    icon of calendar 2017-08-25 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address Suite Gf7 The Boathouse Business Centre, 1 Harbour Square, Wisbech, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20,411 GBP2021-03-31
    Officer
    icon of calendar 2012-02-27 ~ dissolved
    IIF 10 - Director → ME
  • 7
    MSB CONTRACTING LTD - 2019-03-20
    icon of address Suite Gf7 The Boathouse Business Centre, 1 Harbour Square, Wisbech, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -435,993 GBP2024-03-31
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Price Bailey Llp Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2020-02-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    EUROPEAN VEHICLE COMPONENTS & ACCESSORIES LIMITED - 2001-02-08
    icon of address Suite Gf7 The Boathouse Business Centre, 1 Harbour Square, Wisbech, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2007-05-18 ~ dissolved
    IIF 7 - Director → ME
Ceased 6
  • 1
    icon of address Suite Gf7 The Boathouse Business Centre, 1 Harbour Square, Wisbech, Cambridgeshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    907,217 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-06-25 ~ 2017-07-20
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    BUSHELL HOLDINGS LIMITED - 2017-03-01
    icon of address Suite Gf7 The Boathouse Business Centre, 1 Harbour Square, Wisbech, Cambridgeshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    104,341 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-11-16 ~ 2017-07-20
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    HUNSTANTON AND DISTRICT POWER BOAT CLUB LIMITED(THE) - 1983-06-02
    HUNSTANTON AND DISTRICT WATER SPORTS CLUB LIMITED - 2005-03-04
    icon of address The Chalet Hospital Drove, Long Sutton, Spalding, Lincolnshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    325,397 GBP2024-12-31
    Officer
    icon of calendar 2015-02-24 ~ 2021-07-01
    IIF 11 - Director → ME
  • 4
    icon of address Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-10-15 ~ 2016-12-02
    IIF 9 - Director → ME
    icon of calendar 1999-10-15 ~ 2016-12-02
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-02
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    MSB CONTRACTING LTD - 2019-03-20
    icon of address Suite Gf7 The Boathouse Business Centre, 1 Harbour Square, Wisbech, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -435,993 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-20
    IIF 13 - Has significant influence or control OE
  • 6
    EUROPEAN VEHICLE COMPONENTS & ACCESSORIES LIMITED - 2001-02-08
    icon of address Suite Gf7 The Boathouse Business Centre, 1 Harbour Square, Wisbech, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-12-02 ~ 2017-07-20
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% 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.