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

Traviss, Stephen Mark

    Related profiles found in government register
  • Traviss, Stephen Mark
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tynecastle House, Unit A, Station Road, Prudhoe, Northumberland, NE42 6NP, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Traviss, Stephen Mark
    British company director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tynecastle House, Staion Road, Prudhoe, Northumberland, NE42 6NP, England

      IIF 4
    • icon of address Tynecastle House, Station Road, Prudhoe, Northumberland, NE42 6NP, United Kingdom

      IIF 5
  • Stephen Traviss
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Mount View, Lanchester, Durham, DH7 0PJ, United Kingdom

      IIF 6 IIF 7
  • Stephen Mark Traviss
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tynecastle House, Unit A, Station Road, Prudhoe, Northumberland, NE42 6NP, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Stephen Traviss
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tynecastle House, Station Road, Prudhoe, NE42 6NP, United Kingdom

      IIF 11
  • Traviss, Stephen
    British buying director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Mount View, Lanchester, County Durham, DH7 0PJ

      IIF 12
  • Traviss, Stephen
    British company director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 13
    • icon of address Tynecastle House, Station Road, Low Prudhoe, Prudhoe, Northumberland, NE42 6NP, England

      IIF 14
  • Traviss, Stephen
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Mount View, Lanchester, Durham, DH7 0PJ, United Kingdom

      IIF 15 IIF 16
    • icon of address Tynecastle House, Low Prudhoe, Prudhoe, NE42 6NP, United Kingdom

      IIF 17
  • Traviss, Stephen
    British company director

    Registered addresses and corresponding companies
    • icon of address 6 Mount View, Lanchester, County Durham, DH7 0PJ

      IIF 18
  • Mr Stephen Traviss
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tynecastle House, Station Road, Prudhoe, Northumberland, NE42 6NP, United Kingdom

      IIF 19
  • Mr Stephen Mark Traviss
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tynecastle House, Staion Road, Prudhoe, Northumberland, NE42 6NP, England

      IIF 20
    • icon of address Tynecastle House, Station Road, Low Prudhoe, Prudhoe, Northumberland, NE42 6NP, England

      IIF 21
    • icon of address Tynecastle House, Station Road, Prudhoe, Northumberland, NE42 6NP, United Kingdom

      IIF 22
  • Mr Steven Mark Traviss
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 23
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Tynecastle House, Station Road, Prudhoe, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Tynecastle House, Station Road, Prudhoe, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    GRANDMILE LIMITED - 2001-07-24
    icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Tynecastle House, Station Road, Prudhoe, Northumberland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Tynecastle House, Station Road, Prudhoe, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Armstrong Watson, Milburn House Hexham Business Park, Burn Lane, Hexham, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -223,045 GBP2018-07-31
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address Tynecastle House, Station Road, Prudhoe, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-12-22
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    GRANDMILE LIMITED - 2001-07-24
    icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-06 ~ 2017-04-09
    IIF 18 - Secretary → ME
  • 3
    DICKINSONS CONTRACTING LIMITED - 2020-11-05
    icon of address Tynecastle House, Station Road, Prudhoe, Northumberland, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,551,733 GBP2024-12-31
    Officer
    icon of calendar 2017-07-26 ~ 2019-08-14
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ 2019-08-14
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Tynecastle House, Station Road, Prudhoe, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    67,404 GBP2024-12-31
    Officer
    icon of calendar 2017-12-05 ~ 2019-08-13
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2019-08-13
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Tynecastle House, Staion Road, Prudhoe, Northumberland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,378 GBP2024-12-31
    Officer
    icon of calendar 2017-09-20 ~ 2019-08-14
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ 2019-08-14
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Eastfield House, Main Street, Corbridge, Northumberland, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,934 GBP2024-03-31
    Officer
    icon of calendar 2016-08-19 ~ 2019-06-03
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ 2019-06-03
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    NISA TODAY'S CENTRAL BUYING FORCE LIMITED - 1992-11-24
    NISA TODAY'S GROUP 2000 LIMITED - 1992-11-11
    icon of address Member Support Centre Waldo Way, Normanby Enterprise Park, Scunthorpe, North Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-11-11 ~ 1994-03-03
    IIF 12 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.