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

Bates, Stephen John

    Related profiles found in government register
  • Bates, Stephen John
    British ceo born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Bluebell Meadow, Winnersh, Wokingham, Berkshire, RG41 5UW

      IIF 1
  • Bates, Stephen John
    British company director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Kerlands, Llanvair Drive, Ascot, Berkshire, SL5 9LN

      IIF 2
    • icon of address Kerlands 56, Llanvair Drive, Ascot, Berkshire, SL5 9LN

      IIF 3
    • icon of address Kerlands 56, Llanvair Drive, Ascot, Berkshire, SL5 9LN, United Kingdom

      IIF 4
  • Bates, Stephen John
    British director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Shelley Stock Hutter Llp, 7-10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 5
  • Bates, Stephen John
    born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kerlands, 56 Llanvair Drive, Ascot, SL5 9LN, United Kingdom

      IIF 6
  • Bates, Stephen John
    British businessman born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 7
  • Bates, Stephen John
    British chairman born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kerlands, 56 Llanvair Drive, South Ascot, Berkshire, SL5 9LN, England

      IIF 8
  • Bates, Stephen John
    British company director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Kerlands, Llanvair Drive, Ascot, Berkshire, SL5 9LN, United Kingdom

      IIF 9
    • icon of address Kerlands 56, Llanvair Drive, Ascot, Berkshire, SL5 9LN, United Kingdom

      IIF 10
  • Bates, Stephen John
    British director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Llanvair Drive, Ascot, SL5 9LN, England

      IIF 11
    • icon of address Kerlands, Llanvair Drive, Ascot, SL5 9LN, United Kingdom

      IIF 12
    • icon of address Unit 10 Anglo Business Park, Fishponds Road, Wokingham, RG41 2AN, England

      IIF 13
  • Bates, Stephen John
    British none born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Bonhill Street, London, EC2A 4DN, United Kingdom

      IIF 14
  • Bates, Stephen John
    British director born in April 1952

    Registered addresses and corresponding companies
    • icon of address 71 Woodward Close, Winnersh, Wokingham, Berkshire, RG41 5UU

      IIF 15
  • Bates, Stephen John
    British

    Registered addresses and corresponding companies
    • icon of address Badgers Crossing, 16 Gilbert Way, Finchampstead, Berkshire, RG40 4HJ

      IIF 16
  • Mr Stephen John Bates
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Llanvair Drive, Ascot, SL5 9LN, England

      IIF 17
    • icon of address Kerlands, 56 Llanvair Drive, Ascot, SL5 9LN, United Kingdom

      IIF 18
    • icon of address Kerlands, Llanvair Drive, Ascot, SL5 9LN, England

      IIF 19
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 20
  • Bates, Stephen John

    Registered addresses and corresponding companies
    • icon of address Badgers Crossing, 16 Gilbert Way, Finchampstead, Berkshire, RG40 4HJ

      IIF 21
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Unit 10 Anglo Trade Park, Fishponds Road, Wokingham, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 2
    BATES & ASPINALL MEDIA GROUP LTD - 2022-09-27
    KERLANDS LTD - 2021-09-09
    icon of address 4385, 13572190 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-08-18 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    FAIRCHILD REALISATIONS LIMITED - 2014-12-10
    icon of address Shelley Stock Hutter, 1st Floor 7-10 Chandos Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-21 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 5
    icon of address C/o Shelley Stock Hutter Llp, 7-10 Chandos Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    IIF 5 - Director → ME
  • 6
    ST.ANDREWS PHOTO LTD. - 2022-11-15
    icon of address 56 Llanvair Drive, Ascot, England
    Active Corporate (2 parents)
    Equity (Company account)
    -392,205 GBP2024-09-30
    Officer
    icon of calendar 2013-09-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address C/o Shelley Stock Hutter Llp 1st Floor, 7 - 10 Chandos Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 6 - LLP Designated Member → ME
Ceased 9
  • 1
    icon of address 141 Gloucester Terrace, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 2009-07-06 ~ 2014-10-19
    IIF 1 - Director → ME
  • 2
    BATES & ASPINALL MEDIA GROUP LTD - 2022-09-27
    KERLANDS LTD - 2021-09-09
    icon of address 4385, 13572190 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-18 ~ 2022-09-23
    IIF 13 - Director → ME
  • 3
    icon of address 31 Worship Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-31 ~ 2011-09-22
    IIF 3 - Director → ME
  • 4
    NET AGENT INTERNATIONAL LIMITED - 2001-09-17
    icon of address 15 Bonhill Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-05-01 ~ 2011-09-22
    IIF 2 - Director → ME
  • 5
    ITRS SERVICES LIMITED - 2000-04-03
    icon of address 15 Bonhill Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-12 ~ 2011-09-22
    IIF 4 - Director → ME
    icon of calendar 1999-11-01 ~ 2001-06-06
    IIF 16 - Secretary → ME
  • 6
    icon of address 31 Worship Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2011-09-22
    IIF 9 - Director → ME
  • 7
    icon of address 15 Bonhill Street, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-09-22 ~ 2017-03-17
    IIF 14 - Director → ME
  • 8
    ITRS GROUP PLC - 2011-09-20
    ITRS GROUP LIMITED - 2003-11-04
    INTERNATIONAL TRADING ROOM SOFTWARE GROUP LTD. - 2002-01-17
    INTERNATIONAL TRADING ROOM SOFTWARE LIMITED - 1997-12-12
    MICROTEAM PROJECTS LIMITED - 1995-11-15
    icon of address 15 Bonhill Street, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1996-05-23 ~ 2011-09-22
    IIF 10 - Director → ME
    icon of calendar 1999-04-01 ~ 2001-06-06
    IIF 21 - Secretary → ME
  • 9
    icon of address 1510 Skyline Plaza, Alencon Link, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,915 GBP2019-10-31
    Officer
    icon of calendar 1999-12-03 ~ 2004-08-09
    IIF 15 - 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.