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

Ricketts, Stephen John

    Related profiles found in government register
  • Ricketts, Stephen John
    English director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Staveley Mill Yard, Staveley, Cumbria, LA8 9LR

      IIF 1
    • icon of address Unit 2, Conyers Trading Estate, Station Drive, Lye, DY9 3EH, United Kingdom

      IIF 2
    • icon of address Unit 2 Conyers Trading Estate, Station Drive, Lye, Stourbridge, West Midlands, DY9 3EH, England

      IIF 3
  • Ricketts, Stephen John
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lakes Brew Co. Ltd, Mintsfeet Road South, Kendal, Cumbria, LA9 6ND, United Kingdom

      IIF 4
  • Ricketts, Stephen John
    British managing director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lakes Brew Co. Ltd, Mintsfeet Road South, Kendal, Cumbria, LA9 6ND, England

      IIF 5
  • Ricketts, Stephen John
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Fenice Court, Phoenix Business Park Eaton Socon, St. Neots, Cambridgeshire, PE19 8EP

      IIF 6
  • Ricketts, Stephen John
    British board member born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Bank Street, 25th Floor, Canary Wharf, London, E14 5NR, England

      IIF 7
  • Mr Stephen John Ricketts
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lakes Brew Co. Ltd, Mintsfeet Road South, Kendal, Cumbria, LA9 6ND, England

      IIF 8
    • icon of address Lakes Brew Co. Ltd, Mintsfeet Road South, Kendal, Cumbria, LA9 6ND, United Kingdom

      IIF 9
  • Mr Stephen John Ricketts
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Fenice Court, Phoenix Business Park Eaton Socon, St. Neots, Cambridgeshire, PE19 8EP

      IIF 10
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 4 Fenice Court, Phoenix Business Park Eaton Socon, St. Neots, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,290 GBP2024-03-31
    Officer
    icon of calendar 2011-02-07 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address Lakes Brew Co. Ltd, Mintsfeet Road South, Kendal, Cumbria, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-04-04 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Lakes Brew Co. Ltd, Mintsfeet Road South, Kendal, Cumbria, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    450,144 GBP2024-06-30
    Officer
    icon of calendar 2020-11-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address 4 Fenice Court, Phoenix Business Park Eaton Socon, St. Neots, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,290 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-07
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 2
    JACMA LTD - 2004-04-02
    icon of address Staveley Mill Yard, Staveley, Cumbria
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-15 ~ 2020-03-27
    IIF 1 - Director → ME
  • 3
    PHONEPAYPLUS LIMITED - 2016-10-26
    ICSTIS LIMITED - 2008-04-25
    ACREBROW LIMITED - 1989-09-04
    icon of address Ofcom, Riverside House, 2a Southwark Bridge Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,375,038 GBP2019-03-31
    Officer
    icon of calendar 2015-01-01 ~ 2019-12-31
    IIF 7 - Director → ME
  • 4
    icon of address 3 Spire Road, Rushden, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,457 GBP2017-03-31
    Officer
    icon of calendar 2019-12-18 ~ 2020-03-27
    IIF 2 - Director → ME
  • 5
    WINDSOR CASTLE BREWERY LIMITED - 2020-05-21
    icon of address 3 Spire Road, Rushden, England
    Active Corporate (3 parents)
    Equity (Company account)
    114,759 GBP2016-03-31
    Officer
    icon of calendar 2019-12-18 ~ 2020-03-27
    IIF 3 - 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.