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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Camilleri, Stephen John

    Related profiles found in government register
  • Camilleri, Stephen John
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Boundary House, London Road, Sunningdale, Ascot, SL5 0DJ, England

      IIF 1
    • 1, Peach Street, Wokingham, Berkshire, RG40 1XJ, United Kingdom

      IIF 2
  • Camilleri, Stephen John
    British ceo born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 12, 5 High Street, Maidenhead, Berkshire, SL6 1JN, United Kingdom

      IIF 3
  • Camilleri, Stephen John
    British company director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, The Griffin Centre, Staines Road, Feltham, Surrey, TW14 0HS, United Kingdom

      IIF 4 IIF 5
  • Camilleri, Stephen John
    British consultant born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Wondesford Dale, Binfield, Berkshire, RG42 5TG, United Kingdom

      IIF 6
  • Camilleri, Stephen John
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Wondesford Dale, Binfield, Berkshire, RG42 5TG

      IIF 7
    • 11 Wondesford Dale, Binfield, Bracknell, Berkshire, RG42 5TG

      IIF 8
    • 11, Wondesford Dale, Binfield, Bracknell, RG42 5TG, England

      IIF 9
    • The Old Lodge, Lodge Road, Hurst, Reading, Berkshire, RG10 0SG, United Kingdom

      IIF 10
    • The Old Lodge, Lodge Road, Hurst, Reading, RG10 0SG, England

      IIF 11
    • 49-53, Queens Road, Watford, Hertfordshire, WD17 2QN

      IIF 12
  • Camilleri, Stephen John
    British logistics born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Wondesford Dale, Binfield, Bracknell, Berkshire, RG42 5TG

      IIF 13
  • Mr Stephen Camilleri
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Peach Street, Wokingham, Berkshire, RG40 1XJ, United Kingdom

      IIF 14
  • Mr Stephen John Camilleri
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Boundary House, London Road, Sunningdale, Ascot, SL5 0DJ, England

      IIF 15
    • 11, Wondesford Dale, Binfield, Bracknell, RG42 5TG, England

      IIF 16
    • 49-53, Queens Road, Watford, Hertfordshire, WD17 2QN

      IIF 17
  • Steve Camilleri
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Wondesford Dale, Binfield, Berkshire, RG42 5TG, United Kingdom

      IIF 18
child relation
Offspring entities and appointments 12
  • 1
    AVOCA CONSTRUCTION LTD - now
    AVOCA PROPERTY GROUP LTD - 2020-06-12
    ICAP GROUP LIMITED - 2020-06-02
    ILLES HOLDINGS LIMITED - 2019-07-31
    ILLES HOMES LIMITED
    - 2018-01-08 08737704
    ILLES GILES AND MATTHEWS LIMITED
    - 2015-11-26 08737704
    Prydis Accounts Ltd, The Parade, Liskeard, Cornwall, England
    Active Corporate (6 parents)
    Officer
    2015-11-20 ~ 2016-09-22
    IIF 11 - Director → ME
  • 2
    BINFIELD ESTATE AGENTS LIMITED
    - now 12511792
    EAT VEGAN LTD
    - 2020-10-13 12511792
    11 Wondesford Dale, Binfield, Bracknell, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-03-11 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 3
    CAPITAL CROWD LTD
    09881293
    Mountbatten House Fairacres Industrial Estate, Dedworth Road, Windsor, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-20 ~ dissolved
    IIF 10 - Director → ME
  • 4
    EXPRESS FREIGHT SOUTHERN LIMITED
    - now 07736204
    CS SAME DAY LIMITED
    - 2012-06-21 07736204
    32 Buckingham Way, Frimley, Camberley, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2012-05-01 ~ dissolved
    IIF 5 - Director → ME
  • 5
    GEEVES BUSINESS SOLUTIONS LIMITED
    08394562
    New Boundary House London Road, Sunningdale, Ascot, England
    Active Corporate (1 parent)
    Officer
    2013-02-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 6
    GEEVES MASTERMIND CLUB LTD
    11550915
    86 Great Portland Street, London, England
    Active Corporate (4 parents)
    Officer
    2018-09-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-09-04 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 7
    INNOVATION DIGITAL LONDON LTD
    09929770
    11 Wondesford Dale, Binfield, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2015-12-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-12-23 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 8
    MARKETPLACE DRIVERS + LIMITED
    06700625
    49-53 Queens Road, Watford, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2016-04-30 ~ 2019-01-19
    IIF 12 - Director → ME
    2008-09-17 ~ 2010-03-31
    IIF 13 - Director → ME
    Person with significant control
    2016-05-31 ~ 2018-11-01
    IIF 17 - Has significant influence or control OE
    IIF 17 - Has significant influence or control over the trustees of a trust OE
    IIF 17 - Has significant influence or control as a member of a firm OE
  • 9
    NAVISTAR GLOBAL LOGISTICS LIMITED
    07748191
    9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (5 parents)
    Officer
    2012-03-01 ~ dissolved
    IIF 4 - Director → ME
  • 10
    S A C MAINTENANCE LTD
    08340161
    Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    2012-12-21 ~ dissolved
    IIF 6 - Director → ME
  • 11
    SERENITY AND GRACE LIMITED
    09759585
    Suite 12 5 High Street, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-10-27 ~ 2020-03-19
    IIF 3 - Director → ME
  • 12
    SOLUGISTICS LTD
    - now 05586040
    BRACKNELL INSTALLATIONS LIMITED
    - 2007-11-21 05586040
    C/o, Shipleys Llp, Po Box 60317 10 Orange Street, Haymarket, London
    Dissolved Corporate (6 parents)
    Officer
    2006-07-17 ~ dissolved
    IIF 8 - Director → 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.