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
    • icon of address 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
    • icon of address The Annexe, Rectory Farm, Cranford Road, Great Addington, Kettering, NN14 4BQ, England

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

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

      IIF 4 IIF 5
  • Etheridge, Stephen
    British chairman born in January 1959

    Resident in England

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

      IIF 6
  • Etheridge, Stephen
    British chief executive born in January 1959

    Resident in England

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

      IIF 7
    • icon of address The Padock Ringstead Road, Great Addington, Kettering, Northamptonshire, NN14 4BW

      IIF 8 IIF 9
  • Etheridge, Stephen
    British company director born in January 1959

    Resident in England

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

      IIF 10
    • icon of address 106-108, North Road, Darlington, DL1 2EQ, England

      IIF 11
    • icon of address The Padock Ringstead Road, Great Addington, Kettering, Northamptonshire, NN14 4BW

      IIF 12
    • icon of address 4, Squirrel Lane, Northampton, NN5 6JH, England

      IIF 13
    • icon of address 103, Sanders Road, Finedon Road Industrial Estate, Wellingborough, NN8 4NL, England

      IIF 14
  • Etheridge, Stephen
    British director born in January 1959

    Resident in England

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

      IIF 15
    • icon of address The Padock Ringstead Road, Great Addington, Kettering, Northamptonshire, NN14 4BW

      IIF 16
    • icon of address Wyndham Way, Telford Way, Kettering, Northants, NN16 8SD

      IIF 17
    • icon of address St James, Northampton, Northamptonshire, NN5 5JB

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

    Resident in England

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

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

      IIF 24
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address The Annexe, Rectory Farm Cranford Road, Great Addington, Kettering, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Resolve Partners Llp, 0ne America Square Crosswall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-28 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address 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
    icon of calendar 2019-03-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    JOSEPH CHEANEY & SONS LIMITED - 2009-08-19
    icon of address C/o Church And Co Ltd, St James Road, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-06 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address Franklins Gardens, Weedon Road, Northampton, Northamptonshire
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -5,765 GBP2019-08-31
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF 21 - Director → ME
  • 6
    SATRA
    - now
    SHOE AND ALLIED TRADES RESEARCH ASSOCIATION(THE) - 1992-07-06
    SATRA FOOTWEAR TECHNOLOGY CENTRE - 1996-07-03
    SATRA TECHNOLOGY CENTRE - 2000-06-27
    icon of address 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
    icon of calendar 2005-06-14 ~ now
    IIF 5 - Director → ME
  • 7
    ONLYMOVE LIMITED - 1999-11-12
    SATRA SERVICES LIMITED - 2000-06-27
    icon of address Wyndham Way, Telford Way, Kettering, Northants
    Active Corporate (11 parents)
    Equity (Company account)
    4,645,244 GBP2024-12-31
    Officer
    icon of calendar 2005-06-14 ~ now
    IIF 4 - Director → ME
Ceased 14
  • 1
    ANYBOX LTD - 2019-02-14
    icon of address 22-24 Harborough Road Kingsthorpe, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,581 GBP2018-01-31
    Officer
    icon of calendar 2006-01-31 ~ 2011-07-31
    IIF 9 - Director → ME
  • 2
    TECHNOCOPY HOLDINGS LIMITED - 2019-10-21
    ANGLOTECH GROUP LIMITED - 2021-01-20
    icon of address Attadale House, Lingfield Way, Darlington, England
    Active Corporate (7 parents)
    Equity (Company account)
    852,995 GBP2023-12-31
    Officer
    icon of calendar 2019-12-02 ~ 2023-09-29
    IIF 15 - Director → ME
  • 3
    GRAPHSAVE LIMITED - 1992-11-23
    TECHNOCOPY LTD. - 2021-01-20
    icon of address Attadale House, Lingfield Way, Darlington, England
    Active Corporate (8 parents, 7 offsprings)
    Equity (Company account)
    1,492,298 GBP2023-12-31
    Officer
    icon of calendar 2020-11-23 ~ 2023-09-29
    IIF 11 - Director → ME
  • 4
    icon of address Attadale House, Lingfield Way, Darlington, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2018-09-12 ~ 2023-09-29
    IIF 13 - Director → ME
  • 5
    icon of address Attadale House, Lingfield Way, Darlington, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-10-10 ~ 2023-09-29
    IIF 14 - Director → ME
  • 6
    BRITISH FOOTWEAR MANUFACTURERS FEDERATION - 1996-04-09
    BRITISH FOOTWEAR ASSOCIATION - 2005-10-24
    icon of address Eagle House, 28 Billing Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    272,564 GBP2024-02-29
    Officer
    icon of calendar 2001-07-05 ~ 2014-06-26
    IIF 12 - Director → ME
  • 7
    CHURCH & CO PUBLIC LIMITED COMPANY - 2007-07-30
    icon of address St.james, Northampton
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-06-01 ~ 2018-04-27
    IIF 7 - Director → ME
    icon of calendar 1998-01-01 ~ 1999-12-21
    IIF 16 - Director → ME
  • 8
    icon of address St James, Northampton
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-09-06 ~ 2018-04-27
    IIF 10 - Director → ME
  • 9
    HACKPLIMCO (NO.SEVENTY-THREE) PUBLIC LIMITED COMPANY - 1999-09-16
    PRADA HOLDING UK PLC - 2003-06-23
    CHURCH HOLDING UK PLC - 2007-08-07
    icon of address Church Holding Uk Ltd, St James, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2018-04-27
    IIF 6 - Director → ME
  • 10
    PALMER BROS.AND SON,LIMITED - 2000-10-24
    icon of address 1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-02-26 ~ 2018-04-27
    IIF 18 - Director → ME
  • 11
    icon of address Building 15 Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    5,257,126 GBP2024-12-31
    Officer
    icon of calendar ~ 1995-01-13
    IIF 19 - Director → ME
  • 12
    icon of address Sebastopol Maidstone Road, Whetsted, Tonbridge, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-05-01 ~ 2023-03-15
    IIF 1 - Secretary → ME
  • 13
    icon of address Wyndham Way, Telford Way, Kettering, Northants
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-06-14 ~ 2016-07-13
    IIF 17 - Director → ME
  • 14
    icon of address Harrowden Hall, Great Harrowden, Wellingborough, Northants
    Active Corporate (13 parents)
    Equity (Company account)
    3,550,154 GBP2024-09-30
    Officer
    icon of calendar 2007-12-12 ~ 2015-12-08
    IIF 20 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.