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

Wainwright, Stephen

    Related profiles found in government register
  • Wainwright, Stephen

    Registered addresses and corresponding companies
    • Knowle House, 2 Knowle Top, Meltham, Holmfirth, HD9 4DT, England

      IIF 1
    • Knowle House, Meltham, Holmfirth, HD9 4DT, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Knowle House, Meltham, Holmfirth, West Yorks, HD9 4DT, United Kingdom

      IIF 6
    • 10, The Crescent, Leeds, West Yorkshire, LS16 6AA, England

      IIF 7
    • Futurelabs, 1 Eastgate, Leeds, LS2 7LY, United Kingdom

      IIF 8
    • Platform, New Station Street, Leeds, LS1 4JB, England

      IIF 9
    • Suite 10e, Josephs Well Hanover Walk, Hanover Walk, Leeds, LS3 1AB, England

      IIF 10
    • Suite 10e, Josephs Well, Hanover Walk, Leeds, LS3 1AB, England

      IIF 11
  • Wainwright, Stephen
    British

    Registered addresses and corresponding companies
    • Knowle House Meltham, Holmfirth, West Yorkshire, HD9 4DT

      IIF 12 IIF 13
    • Cedar Lodge, Molly Hurst Lane Wooley, Wakefield, West Yorkshire, WF4 2JX

      IIF 14 IIF 15
  • Wainwright, Stephen
    British chartered accountant

    Registered addresses and corresponding companies
  • Wainwright, Stephen
    British director

    Registered addresses and corresponding companies
    • Cedar Lodge, Molly Hurst Lane Wooley, Wakefield, West Yorkshire, WF4 2JX

      IIF 22
  • Wainwright, Stephen
    British chartered accountant born in July 1963

    Registered addresses and corresponding companies
  • Wainwright, Stephen
    British director born in July 1963

    Registered addresses and corresponding companies
    • Cedar Lodge, Molly Hurst Lane Wooley, Wakefield, West Yorkshire, WF4 2JX

      IIF 31
  • Wainwright, Stephen
    born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Knowle House, Meltham, Holmfirth, West Yorkshire, HD9 4DT

      IIF 32
  • Wainwright, Stephen
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 10, The Crescent, Leeds, West Yorkshire, LS16 6AA, England

      IIF 33 IIF 34
  • Wainwright, Stephen
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2-3, Quayside House, Quayside, Salts Mill Road, Shipley, West Yorkshire, BD18 3ST

      IIF 35
  • Wainwright, Stephen
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Brandy Carr Road, Kirkhamgate, Wakefield, West Yorkshire, WF2 0RS, England

      IIF 36
  • Wainwright, Stephen
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Waringstown Road, Lurgan, Craigavon, BT66 7HH, Northern Ireland

      IIF 37
    • Knowle House, Meltham, Holmfirth, HD9 4DT, United Kingdom

      IIF 38 IIF 39 IIF 40
    • 1, Eastgate, Leeds, LS2 7LY, England

      IIF 42
    • Futurelabs, 1 Eastgate, Leeds, LS2 7LY, United Kingdom

      IIF 43
  • Mr Stephen Wainwright
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 10, The Crescent, Leeds, West Yorkshire, LS16 6AA, England

      IIF 44 IIF 45
    • 25, Brandy Carr Road, Kirkhamgate, Wakefield, West Yorkshire, WF2 0RS

      IIF 46
  • Mr Stephen Wainwright
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Futurelabs, 1 Eastgate, Leeds, LS2 7LY, United Kingdom

      IIF 47
child relation
Offspring entities and appointments 27
  • 1
    AIJ.TV LTD - now
    THE 150 PROGRAMME LIMITED
    - 2014-05-22 07226919
    THE 150 CO-MENTORING PROGRAM LTD
    - 2010-11-09 07226919
    Knowle House 2 Knowle Top, Meltham, Holmfirth, England
    Dissolved Corporate (3 parents)
    Fixed Assets (Company account)
    1,508 GBP2015-04-30
    Officer
    2010-09-07 ~ 2013-04-30
    IIF 11 - Secretary → ME
  • 2
    AN INSPIRATIONAL JOURNEY LIMITED
    - now 07227998
    THE INSPIRATIONAL JOURNEY LIMITED - 2011-02-22
    THE ASPIRATIONAL JOURNEY LIMITED
    - 2011-02-22 07227998
    AN INSPIRATIONAL JOURNEY LIMITED
    - 2011-02-21 07227998
    THE PEARLS CLUB LTD
    - 2010-11-22 07227998
    8 Park Place, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    308,875 GBP2016-04-30
    Officer
    2010-09-30 ~ 2013-01-31
    IIF 10 - Secretary → ME
  • 3
    APPLIED COMPUTER SYSTEMS LIMITED
    00951699
    James Johnstone, 13 Clarence Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (16 parents)
    Total Assets Less Current Liabilities (Company account)
    16,188 GBP2015-12-31
    Officer
    1992-06-01 ~ 1998-02-27
    IIF 29 - Director → ME
    1993-01-30 ~ 1998-02-27
    IIF 16 - Secretary → ME
  • 4
    BELIEVE CORPORATE RELATIONS LTD
    - now 03857567
    JUNCTION MULTIMEDIA LIMITED - 2004-06-22
    Lower Brook House Lower Street, Blockley, Moreton-in-marsh, England
    Active Corporate (11 parents)
    Equity (Company account)
    -16,273 GBP2024-04-30
    Officer
    2008-01-02 ~ 2013-01-31
    IIF 12 - Secretary → ME
  • 5
    DAISY COMPUTER GROUP LIMITED - now
    ICM COMPUTER GROUP LIMITED - 2015-12-01
    ICM COMPUTER GROUP PLC
    - 2007-08-01 03134540 02404301, 01983540
    Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (41 parents, 3 offsprings)
    Officer
    1995-11-30 ~ 2007-07-03
    IIF 27 - Director → ME
    1995-11-30 ~ 2006-05-22
    IIF 17 - Secretary → ME
  • 6
    DAISY IT CONTINUITY AND RESILIENCE SERVICES LIMITED - now
    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 02762460 02771998
    ICM RECOVERY SERVICES PLC
    - 2006-08-31 02762460 02771998
    TEAM RECOVERY PLC
    - 2000-01-24 02762460 02771998
    TECHNICAL ENGINEERING AND MAINTENANCE PLC
    - 1995-12-20 02762460 02771998
    TECHNICAL ENGINEERING & MAINTENANCE PLC
    - 1993-01-05 02762460 02771998
    PROSPECTUP LIMITED
    - 1992-12-01 02762460
    Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (37 parents, 2 offsprings)
    Officer
    1992-11-24 ~ 2007-07-03
    IIF 25 - Director → ME
    1992-11-24 ~ 2006-07-11
    IIF 18 - Secretary → ME
  • 7
    DAISY WHOLESALE LIMITED - now
    DIGITAL WHOLESALE SOLUTIONS LIMITED - 2019-04-26
    DIGITAL WHOLESALE SOLUTIONS NUMBER 2 LIMITED - 2019-04-26
    COYO LIMITED - 2018-10-24
    VHA LIMITED
    - 2018-07-27 02612286
    Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (22 parents)
    Officer
    1991-05-14 ~ 2007-07-03
    IIF 23 - Director → ME
    1991-05-14 ~ 2006-07-11
    IIF 19 - Secretary → ME
  • 8
    HONLEY HOMES LIMITED
    13327543
    4 The Crescent, Adel, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,033 GBP2024-04-30
    Officer
    2021-04-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2021-04-12 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    ID8ION LTD
    - now 09645119 10799441
    SNAPSALES LIMITED
    - 2017-07-12 09645119 10799441
    82 Wood Lane, Chapelthorpe, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-18 ~ dissolved
    IIF 38 - Director → ME
    2015-06-18 ~ dissolved
    IIF 2 - Secretary → ME
  • 10
    KEY CARE LIMITED
    01309093
    2-3 Quayside House, Quayside, Salts Mill Road, Shipley, West Yorkshire
    Active Corporate (22 parents, 1 offspring)
    Officer
    2018-01-03 ~ 2024-02-01
    IIF 35 - Director → ME
  • 11
    MICROVIVE LIMITED - now
    THREE X BUSINESS SOLUTIONS LIMITED - 2012-11-02
    ICM BUSINESS SOLUTIONS LIMITED
    - 2008-05-12 02102576
    C CAT LIMITED
    - 2002-05-16 02102576
    CHALLINOR COMPUTERS LIMITED - 1987-03-27
    Gleneagles House, Vernon Gate, Derby, Derbyshire
    Dissolved Corporate (30 parents)
    Officer
    2001-03-21 ~ 2007-07-03
    IIF 28 - Director → ME
    2001-03-21 ~ 2006-07-11
    IIF 21 - Secretary → ME
  • 12
    PALM COMPUTER SYSTEMS LIMITED
    01801222
    Riding Court House Riding Court Road, Datchet, Slough, England
    Dissolved Corporate (12 parents)
    Officer
    1997-12-08 ~ 2000-11-30
    IIF 31 - Director → ME
    1997-12-08 ~ 2000-11-30
    IIF 22 - Secretary → ME
  • 13
    PROCREST LIMITED
    01465345
    James Johnstone, 13 Clarence Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (9 parents)
    Officer
    1992-06-01 ~ 1998-02-27
    IIF 30 - Director → ME
    1993-10-08 ~ 1998-02-27
    IIF 14 - Secretary → ME
  • 14
    PROFILED LIMITED
    - now 06762605
    INFOMY LIMITED
    - 2009-03-19 06762605
    25 Brandy Carr Road, Kirkhamgate, Wakefield, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,356 GBP2024-03-31
    Officer
    2008-12-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
  • 15
    REPUTATION MONKEY LIMITED
    07247276
    Knowle House, Meltham, Holmfirth, West Yorks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-05-10 ~ dissolved
    IIF 41 - Director → ME
    2010-05-10 ~ dissolved
    IIF 6 - Secretary → ME
  • 16
    SNAPSALES LIMITED
    - now 10799441 09645119
    ID8ION LTD
    - 2017-07-12 10799441 09645119
    Platform, New Station Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -323,676 GBP2024-06-30
    Officer
    2017-06-02 ~ now
    IIF 34 - Director → ME
    2017-06-02 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    2017-06-02 ~ now
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 17
    SW PARTNERS LLP
    OC349656
    Knowle House, Meltham, Holmfirth, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2009-10-29 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 18
    TECH LEEDS LIMITED
    09635373
    Platform, New Station Street, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,216 GBP2018-06-30
    Officer
    2015-06-11 ~ dissolved
    IIF 42 - Director → ME
    2015-06-11 ~ dissolved
    IIF 9 - Secretary → ME
  • 19
    TECHNEWS LIMITED
    09763718
    Futurelabs, 1 Eastgate, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-05 ~ dissolved
    IIF 39 - Director → ME
    2015-09-05 ~ dissolved
    IIF 3 - Secretary → ME
  • 20
    TESTCARD LIMITED
    10580117
    Futurelabs, 1 Eastgate, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-24 ~ dissolved
    IIF 43 - Director → ME
    2017-01-24 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    2017-01-24 ~ dissolved
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 21
    THE BALANCED BUSINESS FORUM LIMITED
    07941808
    Suite 10e Josephs Well, Hanover Walk, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2012-02-08 ~ 2013-02-13
    IIF 5 - Secretary → ME
  • 22
    THE TWO PERCENT CLUB LIMITED
    06649799
    Knowle House 2 Knowle Top, Meltham, Holmfirth, England
    Dissolved Corporate (3 parents)
    Fixed Assets (Company account)
    1,814 GBP2015-04-30
    Officer
    2008-07-17 ~ 2013-01-31
    IIF 13 - Secretary → ME
  • 23
    TIME BROKER SERVICES LTD
    NI610029
    26 Waringstown Road, Lurgan, Craigavon, Northern Ireland
    Dissolved Corporate (6 parents)
    Equity (Company account)
    726 GBP2020-10-31
    Officer
    2020-10-30 ~ dissolved
    IIF 37 - Director → ME
  • 24
    WHITE ROSE ANGELS LIMITED
    09798585
    Futurelabs, 1 Eastgate, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-28 ~ dissolved
    IIF 40 - Director → ME
    2015-09-28 ~ dissolved
    IIF 4 - Secretary → ME
  • 25
    WN IT COMPUTER GROUP (SCOTLAND) LIMITED - now
    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 SC076501
    ALTOR.ICM LIMITED
    - 2002-04-10 SC076501
    ALTOR LIMITED
    - 2000-06-23 SC076501
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (40 parents, 1 offspring)
    Officer
    2000-06-22 ~ 2007-07-03
    IIF 24 - Director → ME
    2000-06-22 ~ 2006-07-11
    IIF 20 - Secretary → ME
  • 26
    WN IT MANAGED SERVICES LIMITED - now
    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 01983540
    ICM SUPPORT SERVICES PLC
    - 2006-08-31 01983540
    TEAM COMPUTER SERVICES PLC
    - 2000-01-24 01983540
    ICM COMPUTER GROUP PLC
    - 1995-11-30 01983540 03134540, 02404301
    INDEPENDENT COMPUTER MAINTENANCE LIMITED
    - 1991-06-26 01983540 02404301
    SIMCO NO. 111 LIMITED
    - 1986-03-24 01983540
    Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Dissolved Corporate (35 parents, 4 offsprings)
    Officer
    ~ 2007-07-03
    IIF 26 - Director → ME
    ~ 2006-07-11
    IIF 15 - Secretary → ME
  • 27
    WOMENS BUSINESS FORUM LIMITED
    06963476
    Lower Brook House Lower Street, Blockley, Moreton-in-marsh, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2010-09-07 ~ 2020-09-28
    IIF 1 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.