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

Etheridge, Stephen

    Related profiles found in government register
  • Etheridge, Stephen

    Registered addresses and corresponding companies
    • The Paddock, Ringstead Road, Great Addington, Kettering, Northamptonshire, NN14 4BW, England

      IIF 1
  • Etheridge, Stephen
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Annexe, Rectory Farm, Cranford Road, Great Addington, Kettering, NN14 4BQ, England

      IIF 2
    • The Paddock, Ringstead Road, Great Addington, Kettering, NN14 4BW, England

      IIF 3
    • Wyndham Way, Telford Way, Kettering, Northants, NN16 8SD

      IIF 4 IIF 5
    • St James, Northampton, Northamptonshire, NN5 5JB

      IIF 6
  • Etheridge, Stephen
    British chairman born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Church Holding Uk Ltd, St James, Northampton, Northamptonshire, NN5 5JB

      IIF 7
  • Etheridge, Stephen
    British chief executive born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • St.james, Northampton, NN5 5JB

      IIF 8
    • The Padock Ringstead Road, Great Addington, Kettering, Northamptonshire, NN14 4BW

      IIF 9 IIF 10
  • Etheridge, Stephen
    British company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • St James, Northampton, NN5 5JB

      IIF 11
    • 106-108, North Road, Darlington, DL1 2EQ, England

      IIF 12
    • The Padock Ringstead Road, Great Addington, Kettering, Northamptonshire, NN14 4BW

      IIF 13
    • 4, Squirrel Lane, Northampton, NN5 6JH, England

      IIF 14
    • 103, Sanders Road, Finedon Road Industrial Estate, Wellingborough, NN8 4NL, England

      IIF 15
  • Etheridge, Stephen
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 106-108, North Road, Darlington, DL1 2EQ, England

      IIF 16
    • The Padock Ringstead Road, Great Addington, Kettering, Northamptonshire, NN14 4BW

      IIF 17
    • Wyndham Way, Telford Way, Kettering, Northants, NN16 8SD

      IIF 18
  • Etheridge, Stephen
    British marketing executive born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Padock Ringstead Road, Great Addington, Kettering, Northamptonshire, NN14 4BW

      IIF 19
  • Etheridge, Stephen
    British shoe manufacturer born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Padock Ringstead Road, Great Addington, Kettering, Northamptonshire, NN14 4BW

      IIF 20
  • Etheridge, Stephen
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Franklins Gardens, Weedon Road, Northampton, Northamptonshire, NN5 5BG

      IIF 21
  • Etheridge, Stephen
    British company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Curzon Street, London, W1J 8PE, United Kingdom

      IIF 22
  • Mr Stephen Etheridge
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Annexe, Rectory Farm, Cranford Road, Great Addington, Kettering, NN14 4BQ, England

      IIF 23
    • The Paddock, Ringstead Road, Great Addington, Kettering, NN14 4BW, England

      IIF 24
child relation
Offspring entities and appointments
Active 7
  • 1
    The Annexe, Rectory Farm Cranford Road, Great Addington, Kettering, England
    Active Corporate (1 parent)
    Officer
    2025-05-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-05-13 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    Resolve Partners Llp, 0ne America Square Crosswall, London
    Dissolved Corporate (1 parent)
    Officer
    2011-10-28 ~ dissolved
    IIF 22 - Director → ME
  • 3
    The Paddock, Ringstead Road, Great Addington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,004 GBP2025-03-31
    Officer
    2019-03-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-03-19 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    JOSEPH CHEANEY & SONS LIMITED - 2009-08-19
    C/o Church And Co Ltd, St James Road, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    1995-02-06 ~ dissolved
    IIF 9 - Director → ME
  • 5
    Franklins Gardens, Weedon Road, Northampton, Northamptonshire
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -5,765 GBP2019-08-31
    Officer
    2017-12-08 ~ now
    IIF 21 - Director → ME
  • 6
    SATRA
    - now
    SATRA TECHNOLOGY CENTRE - 2000-06-27
    SATRA FOOTWEAR TECHNOLOGY CENTRE - 1996-07-03
    SHOE AND ALLIED TRADES RESEARCH ASSOCIATION(THE) - 1992-07-06
    Wyndham Way, Telford Way, Kettering, Northants
    Active Corporate (10 parents, 4 offsprings)
    Profit/Loss (Company account)
    29,678 GBP2024-01-01 ~ 2024-12-31
    Officer
    2005-06-14 ~ now
    IIF 5 - Director → ME
  • 7
    SATRA SERVICES LIMITED - 2000-06-27
    ONLYMOVE LIMITED - 1999-11-12
    Wyndham Way, Telford Way, Kettering, Northants
    Active Corporate (11 parents)
    Equity (Company account)
    4,645,244 GBP2024-12-31
    Officer
    2005-06-14 ~ now
    IIF 4 - Director → ME
Ceased 14
  • 1
    ANYBOX LTD - 2019-02-14
    22-24 Harborough Road Kingsthorpe, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,581 GBP2018-01-31
    Officer
    2006-01-31 ~ 2011-07-31
    IIF 10 - Director → ME
  • 2
    ANGLOTECH GROUP LIMITED - 2021-01-20
    TECHNOCOPY HOLDINGS LIMITED - 2019-10-21
    Attadale House, Lingfield Way, Darlington, England
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    852,995 GBP2023-12-31
    Officer
    2019-12-02 ~ 2023-09-29
    IIF 16 - Director → ME
  • 3
    TECHNOCOPY LTD. - 2021-01-20
    GRAPHSAVE LIMITED - 1992-11-23
    Attadale House, Lingfield Way, Darlington, England
    Active Corporate (8 parents, 8 offsprings)
    Equity (Company account)
    1,492,298 GBP2023-12-31
    Officer
    2020-11-23 ~ 2023-09-29
    IIF 12 - Director → ME
  • 4
    Attadale House, Lingfield Way, Darlington, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2018-09-12 ~ 2023-09-29
    IIF 14 - Director → ME
  • 5
    Attadale House, Lingfield Way, Darlington, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2018-10-10 ~ 2023-09-29
    IIF 15 - Director → ME
  • 6
    BRITISH FOOTWEAR ASSOCIATION - 2005-10-24
    BRITISH FOOTWEAR MANUFACTURERS FEDERATION - 1996-04-09
    Eagle House, 28 Billing Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    272,564 GBP2024-02-29
    Officer
    2001-07-05 ~ 2014-06-26
    IIF 13 - Director → ME
  • 7
    CHURCH & CO PUBLIC LIMITED COMPANY - 2007-07-30
    St.james, Northampton
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2007-06-01 ~ 2018-04-27
    IIF 8 - Director → ME
    1998-01-01 ~ 1999-12-21
    IIF 17 - Director → ME
  • 8
    St James, Northampton
    Active Corporate (2 parents)
    Officer
    2001-09-06 ~ 2018-04-27
    IIF 11 - Director → ME
  • 9
    CHURCH HOLDING UK PLC - 2007-08-07
    PRADA HOLDING UK PLC - 2003-06-23
    HACKPLIMCO (NO.SEVENTY-THREE) PUBLIC LIMITED COMPANY - 1999-09-16
    Church Holding Uk Ltd, St James, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    2007-06-01 ~ 2018-04-27
    IIF 7 - Director → ME
  • 10
    PALMER BROS.AND SON,LIMITED - 2000-10-24
    1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    2009-02-26 ~ 2018-04-27
    IIF 6 - Director → ME
  • 11
    Building 15 Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    5,257,126 GBP2024-12-31
    Officer
    ~ 1995-01-13
    IIF 19 - Director → ME
  • 12
    Sebastopol Maidstone Road, Whetsted, Tonbridge, Kent, England
    Active Corporate (4 parents)
    Officer
    2020-05-01 ~ 2023-03-15
    IIF 1 - Secretary → ME
  • 13
    Wyndham Way, Telford Way, Kettering, Northants
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2005-06-14 ~ 2016-07-13
    IIF 18 - Director → ME
  • 14
    Harrowden Hall, Great Harrowden, Wellingborough, Northants
    Active Corporate (13 parents)
    Equity (Company account)
    3,550,154 GBP2024-09-30
    Officer
    2007-12-12 ~ 2015-12-08
    IIF 20 - 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.