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

Vaughan, Stephen William

    Related profiles found in government register
  • Vaughan, Stephen William
    British chief executive born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wakefield Road, Leeds, West Yorkshire, LS10 1DU

      IIF 1
  • Vaughan, Stephen William
    British company director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Campus Road, Listerhills Science Park, Bradford, West Yorkshire, BD7 1HR

      IIF 2
    • icon of address Botanic House, 100 Hills Road, Cambridge, CB2 1PH, England

      IIF 3
    • icon of address Central House, Beckwith Knowle, Harrogate, North Yorkshire, HG3 1UG

      IIF 4
    • icon of address Nut Hatch, Tennysons Lane, Haslemere, Surrey, GU27 3AF, England

      IIF 5
    • icon of address Nuthatch, Tennysons Lane, Haslemere, GU27 3AF, England

      IIF 6
    • icon of address Napier House, 5th Floor, 24 High Holborn, London, WC1V 6AZ, United Kingdom

      IIF 7
  • Vaughan, Stephen William
    British consultant born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nuthatch, Tennysons Lane, Haslemere, Surrey, GU27 3AF, England

      IIF 8
  • Vaughan, Stephen William
    British director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White House, 2 Meadrow, Godalming, Surrey, GU7 3HN, United Kingdom

      IIF 9
    • icon of address Nuthatch, Tennysons Lane, Haslemere, Surrey, GU27 3AF

      IIF 10 IIF 11 IIF 12
    • icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR, England

      IIF 16 IIF 17 IIF 18
    • icon of address Wakefield Road, Leeds, West Yorkshire, LS10 1DU

      IIF 21
    • icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR, England

      IIF 22
    • icon of address Lakeside House, 9 The Lakes, Bedford Road, Northampton, Northamptonshire, NN4 7HD, England

      IIF 23
    • icon of address Wakefield Road, Leeds, West Yorkshire, LS10 1DU

      IIF 24
  • Vaughan, Stephen William
    British manager born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nuthatch, Tennysons Lane, Haslemere, Surrey, GU27 3AF

      IIF 25
  • Vaughan, Stephen William
    British non-exceutive director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, Manchester Road, Wilmslow, Cheshire, SK9 1BH, United Kingdom

      IIF 26
  • Vaughan, Stephen William
    British none born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Canada Square, Canary Wharf, London, E14 5LQ, United Kingdom

      IIF 27
  • Vaughan, Stephen William
    born in August 1960

    Resident in England

    Registered addresses and corresponding companies
  • Mr Stephen Vaughan
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Campus Road, Listerhills Science Park, Bradford, West Yorkshire, BD7 1HR

      IIF 33
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Rowan House, Barnett Way, Barnwood, Gloucester
    Active Corporate (6 parents)
    Equity (Company account)
    7,593 GBP2024-12-31
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address The White House, 2 Meadrow, Godalming, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,910 GBP2024-03-31
    Officer
    icon of calendar 2013-04-19 ~ now
    IIF 9 - Director → ME
Ceased 30
  • 1
    AMINO TECHNOLOGIES PLC - 2021-06-18
    AFERIAN PLC - 2021-06-18
    AMINO TECHNOLOGIES PLC - 2021-06-18
    MUSICGOLD PUBLIC LIMITED COMPANY - 2004-04-21
    icon of address Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-27 ~ 2023-04-27
    IIF 3 - Director → ME
  • 2
    DAISY IT SERVICES LIMITED - 2019-05-31
    PHOENIX IT SERVICES LIMITED - 2015-12-01
    PHOENIX COMPUTERS LIMITED - 1998-12-03
    PHOENIX DIGITAL COMPUTERS LIMITED - 1987-03-20
    FUTEX COMPUTERS LIMITED - 1980-12-31
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-03-12 ~ 2015-07-16
    IIF 20 - Director → ME
  • 3
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,172,750 GBP2019-04-05
    Officer
    icon of calendar 2004-12-07 ~ 2020-04-05
    IIF 28 - LLP Member → ME
  • 4
    COMMUNISIS LIMITED - 2024-01-29
    icon of address C/o Interpath Limited 4th Floor, Tailors Corner, Thirsk Row, Leeds
    In Administration Corporate (1 parent, 13 offsprings)
    Officer
    icon of calendar 2006-10-04 ~ 2009-10-31
    IIF 1 - Director → ME
  • 5
    COMMUNISIS DATA INTELLIGENCE LIMITED - 2018-09-10
    ABSOLUTE INTUISTIC LIMITED - 2011-04-07
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-22 ~ 2009-10-31
    IIF 21 - Director → ME
  • 6
    COMMUNISIS UK LIMITED - 2024-01-29
    CENTURION PRESS LIMITED - 2005-03-01
    icon of address C/o Interpath Limited 4th Floor, Tailors Corner, Thirsk Row, Leeds
    In Administration Corporate (1 parent, 7 offsprings)
    Officer
    icon of calendar 2008-06-30 ~ 2009-10-31
    IIF 24 - Director → ME
  • 7
    ICM COMPUTER GROUP LIMITED - 2015-12-01
    ICM COMPUTER GROUP PLC - 2007-08-01
    icon of address Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-08-11 ~ 2015-07-16
    IIF 16 - Director → ME
  • 8
    PHOENIX IT CONTINUITY AND RESILIENCE SERVICES LIMITED - 2015-12-01
    ICM BUSINESS CONTINUITY SERVICES LIMITED - 2013-09-12
    ICM BUSINESS CONTINUITY SERVICES PLC - 2007-08-01
    ICM RECOVERY SERVICES PLC - 2006-08-31
    TEAM RECOVERY PLC - 2000-01-24
    TECHNICAL ENGINEERING AND MAINTENANCE PLC - 1995-12-20
    TECHNICAL ENGINEERING & MAINTENANCE PLC - 1993-01-05
    PROSPECTUP LIMITED - 1992-12-01
    icon of address Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-12 ~ 2015-07-16
    IIF 17 - Director → ME
  • 9
    PHOENIX IT CONTINUITY CONSULTING LIMITED - 2015-12-01
    ICM CONTINUITY CONSULTING LIMITED - 2013-09-12
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-12 ~ 2015-07-16
    IIF 18 - Director → ME
  • 10
    PHOENIX IT GROUP LIMITED - 2015-12-01
    PHOENIX IT GROUP PLC - 2015-07-24
    PHOENIX IT GROUP LIMITED - 2004-10-29
    CLASON GROUP LIMITED - 1999-02-10
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2014-03-12 ~ 2015-07-16
    IIF 22 - Director → ME
  • 11
    ECSC GROUP PLC - 2023-08-14
    ECSC GROUP LIMITED - 2016-12-06
    ECSC LIMITED - 2016-11-17
    FILEFLY LIMITED - 2000-05-03
    icon of address Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2016-11-30 ~ 2018-04-13
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ 2018-04-13
    IIF 33 - Has significant influence or control OE
  • 12
    SYNSTAR COMPUTER SERVICES (UK) LIMITED - 2007-04-26
    GRANADA COMPUTER SERVICES (UK) LIMITED - 1998-09-04
    DESIGNGIANT LIMITED - 1995-06-01
    icon of address Ground Floor, 210 Wharfedale Road, Winnersh Triangle, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-10 ~ 2004-11-03
    IIF 11 - Director → ME
  • 13
    icon of address The Hole Brook Hill, Lurgashall, Petworth, England
    Active Corporate (8 parents)
    Equity (Company account)
    122,980 GBP2023-12-31
    Officer
    icon of calendar 2012-06-13 ~ 2014-05-01
    IIF 8 - Director → ME
  • 14
    icon of address Amen Corner, Cain Road, Bracknell, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-01 ~ 2000-12-07
    IIF 25 - Director → ME
  • 15
    icon of address 280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-01 ~ 2017-03-06
    IIF 26 - Director → ME
  • 16
    GROUP NBT EQUITYCO LTD - 2013-01-15
    NEWTON EQUITYCO LIMITED - 2012-03-19
    icon of address 25 Canada Square, Canary Wharf, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-01 ~ 2016-07-29
    IIF 27 - Director → ME
  • 17
    icon of address 102 High Street, Godalming, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    267,633 GBP2024-04-05
    Officer
    icon of calendar 2012-11-28 ~ 2013-02-18
    IIF 5 - Director → ME
  • 18
    icon of address Central House, Beckwith Knowle, Harrogate, North Yorkshire
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2017-06-13 ~ 2021-04-27
    IIF 4 - Director → ME
  • 19
    SWORD CHARTERIS LIMITED - 2017-04-07
    CHARTERIS LIMITED - 2015-02-27
    CHARTERIS PLC - 2014-05-23
    icon of address Staines One, Station Approach, Staines-upon-thames, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    16,772,547 GBP2024-12-31
    Officer
    icon of calendar 2013-07-29 ~ 2014-02-05
    IIF 7 - Director → ME
  • 20
    GRANADA BUSINESS CONTINUITY LIMITED - 1998-09-04
    COMPUTER DISASTER RECOVERY LIMITED - 1996-10-01
    DORANREALM LIMITED - 1984-11-01
    icon of address C/o Hewlett Packard Limited, Amen Corner Cain Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-10 ~ 2004-11-03
    IIF 10 - Director → ME
  • 21
    GRANADA COMPUTER SERVICES UK TRUSTEES LIMITED - 1998-09-22
    icon of address C/o Hewlett Packard Limited, Amen Corner Cain Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-10 ~ 2001-10-31
    IIF 13 - Director → ME
  • 22
    SPICEGLADE LIMITED - 1998-09-04
    icon of address C/o Hewlett Packard Limited, Amen Corner Cain Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-10 ~ 2004-12-03
    IIF 12 - Director → ME
  • 23
    SYNSTAR EUROPE LIMITED - 1998-12-22
    EXTONFORD LIMITED - 1998-09-04
    icon of address C/o Hewlett Packard Limited, Amen Corner Cain Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-10 ~ 2004-12-03
    IIF 15 - Director → ME
  • 24
    SYNSTAR PLC - 2004-11-30
    FOSSILBERRY LIMITED - 1998-12-22
    icon of address C/o Hewlett Packard Limited, Amen Corner Cain Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-02 ~ 2004-10-07
    IIF 14 - Director → ME
  • 25
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    46,074,179 GBP2019-04-05
    Officer
    icon of calendar 2003-03-05 ~ 2020-03-25
    IIF 30 - LLP Member → ME
  • 26
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,913 GBP2018-04-05
    Officer
    icon of calendar 2002-03-26 ~ 2019-04-11
    IIF 31 - LLP Member → ME
  • 27
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,587 GBP2018-04-05
    Officer
    icon of calendar 2002-03-22 ~ 2019-04-01
    IIF 32 - LLP Member → ME
  • 28
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,954 GBP2018-04-05
    Officer
    icon of calendar 2001-11-14 ~ 2019-02-13
    IIF 29 - LLP Member → ME
  • 29
    DAISY IT COMPUTER GROUP (SCOTLAND) LIMITED - 2024-07-30
    PHOENIX IT COMPUTER GROUP (SCOTLAND) LIMITED - 2015-12-01
    ICM COMPUTER GROUP (SCOTLAND) LIMITED - 2013-10-01
    ALTOR.ICM LIMITED - 2002-04-10
    ALTOR LIMITED - 2000-06-23
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-08-11 ~ 2015-07-16
    IIF 23 - Director → ME
  • 30
    DAISY IT MANAGED SERVICES LIMITED - 2024-08-02
    PHOENIX IT MANAGED SERVICES LIMITED - 2015-12-01
    SERVO LIMITED - 2013-09-12
    ICM MANAGED AVAILABILITY SERVICES LIMITED - 2008-09-26
    ICM MANAGED AVAILABILITY SERVICES PLC - 2007-08-01
    ICM SUPPORT SERVICES PLC - 2006-08-31
    TEAM COMPUTER SERVICES PLC - 2000-01-24
    ICM COMPUTER GROUP PLC - 1995-11-30
    INDEPENDENT COMPUTER MAINTENANCE LIMITED - 1991-06-26
    SIMCO NO. 111 LIMITED - 1986-03-24
    icon of address Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-12 ~ 2015-07-16
    IIF 19 - Director → 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.