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

Colwell, Steven

    Related profiles found in government register
  • Colwell, Steven
    British company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, New London Road, Chelmsford, Essex, CM2 0AW, England

      IIF 1
    • icon of address 2, London Road, Stanway, Colchester, CO3 0HA, England

      IIF 2
    • icon of address C/o Sterling Partners, Unit 15, 7 Wenlock Road, London, London, N1 7SL, England

      IIF 3
  • Colwell, Steven
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Vaughan Road, Welling, Kent, DA16 3JW

      IIF 4
    • icon of address 17 Vaughan Road, Welling, Kent, DA16 3JW, United Kingdom

      IIF 5
    • icon of address 17, Vaughan Road, Welling, Kent, DA16 3JW, England

      IIF 6
  • Colwell, Steven
    British garage manager born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge Garage, Cattawade Street, Cattawade, Manningtree, Essex, CO11 1RE, United Kingdom

      IIF 7
  • Colwell, Steven
    British broker born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Cockton Hill Road, Bishop Auckland, County Durham, DL14 6EN, England

      IIF 8
  • Colwell, Steven
    British business consultant born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Stirling Close, Etherley Dene, Bishop Auckland, DL14 0RL

      IIF 9
  • Colwell, Steven
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Sterling Close, Bishop Auckland, County Durham, DL14 0RL, United Kingdom

      IIF 10 IIF 11
    • icon of address 2 Stirling Close, Etherley Dene, Bishop Auckland, DL14 0RL

      IIF 12 IIF 13
  • Colwell, Steven
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Harcourt Avenue, Dovercourt, Essex, CM12 4NT, England

      IIF 14
  • Colwell, Steven
    British commercial consultant born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Cockton Hill Road, Bishop Auckland, County Durham, DL14 6EN, United Kingdom

      IIF 15
  • Colwell, Steven
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Cockton Hill Road, Bishop Auckland, County Durham, DL14 6EN, England

      IIF 16
    • icon of address 3, Cockton Hill Road, Bishop Auckland, County Durham, DL14 6EN, United Kingdom

      IIF 17 IIF 18
    • icon of address 3, Cockton Hill Road, Bishop Auckland, DL14 6EN, England

      IIF 19
  • Colwell, Steven
    British financial adviser born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hunwick Hall Farm, Hunwick, Crook, DL15 0JS, England

      IIF 20
  • Mr Steven Colwell
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Vaughan Road, Welling, Kent, DA16 3JW, United Kingdom

      IIF 21
  • Mr Steven Colwell
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Cockton Hill Road, Bishop Auckland, County Durham, DL14 6EN, England

      IIF 22
  • Colwell, Steven
    British

    Registered addresses and corresponding companies
    • icon of address 2 Stirling Close, Etherley Dene, Bishop Auckland, DL14 0RL

      IIF 23
  • Colwell, Steven
    British broker

    Registered addresses and corresponding companies
    • icon of address 2 Stirling Close, Etherley Dene, Bishop Auckland, DL14 0RL

      IIF 24
  • Colwell, Steven
    British director

    Registered addresses and corresponding companies
    • icon of address 2 Stirling Close, Etherley Dene, Bishop Auckland, DL14 0RL

      IIF 25
  • Colwell, Steven

    Registered addresses and corresponding companies
    • icon of address 3, Cockton Hill Road, Bishop Auckland, County Durham, DL14 6EN, England

      IIF 26
    • icon of address 3, Cockton Hill Road, Bishop Auckland, County Durham, DL14 6EN, United Kingdom

      IIF 27
  • Mr Steven Colwell
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mountview Court, 1148 High Road, Whetstone, London, N20 0RA

      IIF 28
    • icon of address Providence House, Providence Place, London, N1 0NT, United Kingdom

      IIF 29
    • icon of address 17 Vaughan Road, Welling, Kent, DA16 3JW, England

      IIF 30
  • Mr Steven Colwell
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Cockton Hill Road, Bishop Auckland, County Durham, DL14 6EN, England

      IIF 31
    • icon of address 3, Cockton Hill Road, Bishop Auckland, County Durham, DL14 6EN, United Kingdom

      IIF 32
    • icon of address Pecan Design Ltd, Pecan Design Ltd, 3, Cockton Hill Road, Bishop Auckland, DL14 6EN, England

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 3 Cockton Hill Road, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-18 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address 3 Cockton Hill Road, Bishop Auckland, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -11,520 GBP2023-05-31
    Officer
    icon of calendar 2022-05-26 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address Bridge Garage Cattawade Street, Cattawade, Manningtree, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-05 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address Unit 8&9, Parsons Court Welbury Way, Aycliffe Ind Park, Newton Aycliffe, Co. Durham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 10 - Director → ME
  • 5
    EUROHAVEN LIMITED - 2017-04-26
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,739 GBP2018-06-30
    Officer
    icon of calendar 2016-10-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    LEXDEN PROPERTY INVESTMENTS LIMITED - 2025-08-05
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14, Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -61,762 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-12-14 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 7
    icon of address 3 Cockton Hill Road, Bishop Auckland, County Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,493 GBP2024-04-30
    Officer
    icon of calendar 2018-04-12 ~ now
    IIF 8 - Director → ME
    icon of calendar 2018-04-12 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 3 Cockton Hill Road, Bishop Auckland, County Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 17 - Director → ME
    icon of calendar 2022-05-18 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    BROBAR CONTRACT PERSONNEL LTD - 2008-03-18
    icon of address Rowlands House, Portobello Road, Birtley, Chester Le Street
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-01 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2008-01-10 ~ dissolved
    IIF 24 - Secretary → ME
  • 10
    icon of address C/o Sterling Partners Unit 15, 7 Wenlock Road, London, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -63,570 GBP2022-05-31
    Officer
    icon of calendar 2020-11-01 ~ dissolved
    IIF 3 - Director → ME
  • 11
    PORTCLICK LIMITED - 2001-03-05
    icon of address Number 3 Cockton Hill Road, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-02 ~ dissolved
    IIF 9 - Director → ME
  • 12
    SHELLEY'S BARBERING LIMITED - 2021-05-12
    icon of address 3 Cockton Hill Road, Bishop Auckland, County Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,293 GBP2024-03-31
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ now
    IIF 31 - Has significant influence or controlOE
  • 13
    icon of address 3 Cockton Hill Road, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-25 ~ dissolved
    IIF 18 - Director → ME
  • 14
    S COLWELL & ASSOCIATES LTD - 2021-05-28
    icon of address 3 Cockton Hill Road, Bishop Auckland, County Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2021-04-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ now
    IIF 33 - Has significant influence or controlOE
  • 15
    icon of address Unit 30 Waldegraves Business Park Waldegraves Lane, West Mersea, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address Unit 8&9, Parsons Court Welbury Way, Aycliffe Ind Park, Newton Aycliffe, Co. Durham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-08 ~ 2014-10-08
    IIF 11 - Director → ME
  • 2
    icon of address Suite 7, Haven House, Albemarle Street, Harwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -84,538 GBP2016-07-31
    Officer
    icon of calendar 2014-08-19 ~ 2017-07-01
    IIF 4 - Director → ME
    icon of calendar 2013-07-15 ~ 2013-11-05
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-01
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 3
    icon of address 146 New London Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -684 GBP2024-11-30
    Officer
    icon of calendar 2021-11-11 ~ 2025-08-15
    IIF 1 - Director → ME
  • 4
    LEXDEN PROPERTY INVESTMENTS LIMITED - 2025-08-05
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14, Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -61,762 GBP2023-12-31
    Officer
    icon of calendar 2020-12-14 ~ 2024-06-19
    IIF 2 - Director → ME
  • 5
    icon of address 23 Rydal Road, Kendal, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,971 GBP2021-07-31
    Officer
    icon of calendar 2020-07-08 ~ 2024-12-13
    IIF 20 - Director → ME
  • 6
    PORTCLICK LIMITED - 2001-03-05
    icon of address Number 3 Cockton Hill Road, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-02 ~ 2007-01-01
    IIF 25 - Secretary → ME
  • 7
    icon of address 19 Thurlow Gardens, Bracks Farm, Bishop Auckland, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-11 ~ 2012-01-01
    IIF 23 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.