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

King, Stephen Noel

    Related profiles found in government register
  • King, Stephen Noel
    British accountant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southcot, Wayside, Chipperfield, Kings Langley, Hertfordshire, WD4 9JJ

      IIF 1 IIF 2 IIF 3
    • icon of address Southcot, Wayside, Chipperfield, Kings Langley, Hertfordshire, WD4 9JJ, United Kingdom

      IIF 5 IIF 6
  • King, Stephen Noel
    British chartered accountant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southcot, Wayside, Chipperfield, Kings Langley, Hertfordshire, WD4 9JJ

      IIF 7 IIF 8
    • icon of address Lilla Huset, 191 Talgarth Road, London, W6 8BJ, England

      IIF 9
  • King, Stephen Noel
    British chief finance officer born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • King, Stephen Noel
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westside, London Road, Hemel Hempstead, HP3 9TD, England

      IIF 30
    • icon of address Westside, London Road, Hemel Hempstead, Hertfordshire, HP3 9TD

      IIF 31
  • King, Stephen Noel
    British executive director - finance born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westside, London Road, Hemel Hempstead, HP3 9TD, England

      IIF 32
  • King, Stephen Noel
    British finance director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Premier House, 52 London Road, Twickenham, TW1 3RP, England

      IIF 33 IIF 34
  • King, Stephen
    British chief finance officer born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Duddingston Yards, Duddingston Park South, Midlothian, Edinburgh, EH15 3NT

      IIF 35
  • Mr Stephen Noel King
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southcot, Wayside, Chipperfield, Kings Langley, Hertfordshire, WD4 9JJ

      IIF 36
  • King, Stephen Noel
    British accountant

    Registered addresses and corresponding companies
    • icon of address Southcot, Wayside, Chipperfield, Kings Langley, Hertfordshire, WD4 9JJ, United Kingdom

      IIF 37
  • King, Stephen Noel
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Southcot, Wayside, Chipperfield, Kings Langley, Hertfordshire, WD4 9JJ

      IIF 38
  • King, Stephen Noel
    British hm forces born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Coldstream Gardens, Putney, London, SW18 1LJ, United Kingdom

      IIF 39 IIF 40
  • King, Stephen Noel

    Registered addresses and corresponding companies
  • King, Stephen

    Registered addresses and corresponding companies
    • icon of address Southcot, Wayside, Chipperfield, Kings Langley, Hertfordshire, WD4 9JJ, United Kingdom

      IIF 59
    • icon of address The Lodge, Wolstanton High, Milehouse Lane, Newcastle Under Lyme, Staffordshire, ST5 9JU, England

      IIF 60
    • icon of address Black Country House, Rounds Green Road, Oldbury, B69 2DG, England

      IIF 61 IIF 62 IIF 63
    • icon of address Lumonics House, Valiant Office Suites, Valley Drive, Swift Valley Industrial Estate, Rugby, CV21 1TQ, England

      IIF 64
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Southcot Wayside, Chipperfield, Kings Langley, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -947 GBP2024-03-31
    Officer
    icon of calendar 2013-01-04 ~ now
    IIF 6 - Director → ME
    icon of calendar 2013-01-04 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Westside, London Road, Hemel Hempstead, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 32 - Director → ME
  • 3
    icon of address Flat 27 Oakfield Close, Amersham, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    5,249,387 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 8 - Director → ME
  • 4
    icon of address Westside, London Road, Hemel Hempstead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 30 - Director → ME
  • 5
    THRIVE LIVING LIMITED - 2021-09-10
    icon of address Westside, London Road, Hemel Hempstead, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    8,111 GBP2021-03-31
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 31 - Director → ME
Ceased 37
  • 1
    icon of address Spring Lodge, 172 Chester Road, Helsby, Cheshire, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    855,353 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2019-12-31 ~ 2020-02-19
    IIF 9 - Director → ME
  • 2
    ES 2000 LIMITED - 2004-04-07
    icon of address Fifteen Rosehill, Montgomery Way, Carlisle
    Dissolved Corporate (3 parents)
    Equity (Company account)
    437,234 GBP2023-09-30
    Officer
    icon of calendar 2004-04-23 ~ 2014-01-10
    IIF 7 - Director → ME
    icon of calendar 2004-04-23 ~ 2014-01-10
    IIF 38 - Secretary → ME
  • 3
    WANDSWORTH TRAINING AGENCY - 1995-10-27
    WANDSWORTH TRAINING WORKSHOP LIMITED - 1983-09-09
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-04 ~ 2023-07-28
    IIF 19 - Director → ME
    icon of calendar 2019-10-29 ~ 2021-01-26
    IIF 41 - Secretary → ME
  • 4
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-04 ~ 2023-07-28
    IIF 11 - Director → ME
  • 5
    icon of address International House, 101 King's Cross Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    73,963 GBP2023-12-31
    Officer
    icon of calendar 2006-02-10 ~ 2006-10-20
    IIF 2 - Director → ME
  • 6
    BUSINESS LINK FOR ESSEX LTD - 2005-09-30
    ESSEX SBS LIMITED - 2002-10-14
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    78 GBP2021-08-31
    Officer
    icon of calendar 2021-06-04 ~ 2023-07-28
    IIF 13 - Director → ME
    icon of calendar 2020-06-02 ~ 2021-01-26
    IIF 62 - Secretary → ME
  • 7
    icon of address Premier House, 52 London Road, Twickenham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-07 ~ 2019-08-30
    IIF 33 - Director → ME
  • 8
    icon of address Premier House, 52 London Road, Twickenham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-02-07 ~ 2019-08-30
    IIF 34 - Director → ME
  • 9
    EDINBURGH COMMUNITY TRUST - 2000-11-01
    icon of address Duddingston Yards Duddingston Yards, Duddingston Park South, Edinburgh, Lothian
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-23 ~ 2023-07-28
    IIF 10 - Director → ME
    icon of calendar 2019-10-29 ~ 2021-01-26
    IIF 48 - Secretary → ME
  • 10
    YORK PLACE (NO.549) LIMITED - 2010-03-05
    icon of address Duddingston Yards, Duddingston Park South, Midlothian, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-23 ~ 2023-07-28
    IIF 35 - Director → ME
    icon of calendar 2020-04-30 ~ 2021-01-26
    IIF 51 - Secretary → ME
  • 11
    GABBITAS LIMITED - 2018-10-23
    GABBITAS NEWCO LIMITED - 2015-07-15
    icon of address 17 Cavendish Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    98 GBP2023-12-31
    Officer
    icon of calendar 2020-04-30 ~ 2020-06-09
    IIF 42 - Secretary → ME
  • 12
    GABBITAS EDUCATIONAL CONSULTANTS LIMITED - 2018-10-23
    MILLWAVE LIMITED - 1994-07-06
    icon of address 17 Cavendish Square, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -64,996 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2020-04-30 ~ 2020-06-09
    IIF 45 - Secretary → ME
  • 13
    icon of address Lumonics House Valiant Office Suites, Valley Drive, Swift Valley Industrial Estate, Rugby, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-06-02 ~ 2021-01-26
    IIF 64 - Secretary → ME
  • 14
    THE SERVICE BROKERAGE LIMITED - 2007-04-19
    BUSINESS LINK (ESSEX) LIMITED - 2005-02-15
    ESSEX BUSINESS LINK LIMITED - 1994-07-18
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-06-06 ~ 2023-07-28
    IIF 16 - Director → ME
    icon of calendar 2020-06-01 ~ 2021-01-26
    IIF 61 - Secretary → ME
  • 15
    COMPUTER GYM (UK) LTD - 2010-05-04
    COMPUTER GYM SOFTWARE SCHOOL (UK) LIMITED - 2001-09-19
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-06 ~ 2023-07-28
    IIF 15 - Director → ME
  • 16
    IXION GROUP CONTRACTS LIMITED - 2013-08-16
    INVEST ENGLAND LTD - 2011-04-15
    SOUTH EAST BROKERAGE LIMITED - 2010-12-30
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2022-05-10 ~ 2023-07-28
    IIF 22 - Director → ME
    icon of calendar 2020-04-30 ~ 2021-01-26
    IIF 53 - Secretary → ME
  • 17
    IXION HOLDINGS LIMITED - 2013-08-13
    BUSINESS LINK FOR ESSEX (HOLDINGS) LTD. - 2005-09-30
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2021-06-04 ~ 2023-07-28
    IIF 12 - Director → ME
    icon of calendar 2020-04-30 ~ 2021-01-26
    IIF 52 - Secretary → ME
  • 18
    icon of address Flat 27 Oakfield Close, Amersham, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    5,249,387 GBP2024-03-31
    Officer
    icon of calendar 2012-05-19 ~ 2022-10-22
    IIF 50 - Secretary → ME
  • 19
    OPTIMUS PROFESSIONAL PUBLISHING LIMITED - 2016-12-09
    PSMI LIMITED - 2007-03-02
    icon of address Collar Factory, 112 St. Augustine Street, Taunton, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -557,856 GBP2024-08-31
    Officer
    icon of calendar 2021-07-27 ~ 2023-07-28
    IIF 27 - Director → ME
    icon of calendar 2020-04-30 ~ 2021-01-26
    IIF 57 - Secretary → ME
  • 20
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-04 ~ 2023-07-28
    IIF 21 - Director → ME
    icon of calendar 2019-10-29 ~ 2021-01-26
    IIF 49 - Secretary → ME
  • 21
    PES NEWCO LIMITED - 2015-05-21
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-04 ~ 2023-07-28
    IIF 25 - Director → ME
    icon of calendar 2020-04-30 ~ 2021-01-26
    IIF 55 - Secretary → ME
  • 22
    NEWINCCO 1117 LIMITED - 2011-09-21
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2022-05-10 ~ 2023-07-28
    IIF 23 - Director → ME
    icon of calendar 2019-10-29 ~ 2021-01-26
    IIF 43 - Secretary → ME
  • 23
    SHAW TRUST SERVICES LIMITED - 2023-09-30
    WWH OPIUM LIMITED - 1996-06-18
    icon of address 1 Abbey Wood Road, Kings Hill, West Malling, Kent, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-06-04 ~ 2023-07-28
    IIF 17 - Director → ME
    icon of calendar 2020-04-30 ~ 2021-01-26
    IIF 54 - Secretary → ME
  • 24
    PROSPECTS SERVICES LIMITED - 2012-10-18
    PROSPECTS CAREERS SERVICES LIMITED - 2001-07-18
    SOUTH LONDON CAREERS SERVICES LIMITED - 1997-12-19
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2022-05-10 ~ 2023-07-28
    IIF 26 - Director → ME
    icon of calendar 2020-04-30 ~ 2021-01-26
    IIF 56 - Secretary → ME
  • 25
    NEWINCCO 1111 LIMITED - 2011-09-21
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-04 ~ 2023-07-28
    IIF 20 - Director → ME
    icon of calendar 2020-04-30 ~ 2021-01-26
    IIF 58 - Secretary → ME
  • 26
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-06-04 ~ 2023-07-28
    IIF 24 - Director → ME
    icon of calendar 2019-10-29 ~ 2021-01-26
    IIF 47 - Secretary → ME
  • 27
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-04 ~ 2023-07-28
    IIF 18 - Director → ME
    icon of calendar 2020-06-02 ~ 2021-01-26
    IIF 63 - Secretary → ME
  • 28
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Active Corporate (14 parents, 10 offsprings)
    Officer
    icon of calendar 2019-10-29 ~ 2021-01-26
    IIF 44 - Secretary → ME
  • 29
    icon of address 2nd Floor Suite, 30 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-02 ~ 2006-10-20
    IIF 3 - Director → ME
  • 30
    icon of address 2nd Floor Suite, 30 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-31 ~ 2006-10-20
    IIF 4 - Director → ME
  • 31
    ST 7033535 LIMITED - 2021-07-15
    CDG-WISE ABILITY LIMITED - 2021-07-13
    WISE-CDG LIMITED - 2010-02-01
    icon of address Black Country House, Rounds Green Road, Oldbury, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-09 ~ 2023-07-28
    IIF 14 - Director → ME
    icon of calendar 2019-10-29 ~ 2021-01-26
    IIF 46 - Secretary → ME
  • 32
    EAST AFRICAN OIL COMPANY LIMITED - 2016-05-19
    icon of address 71, Green Lane Green Lane, Bovingdon, Hemel Hempstead, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,019 GBP2016-09-30
    Officer
    icon of calendar 2005-07-04 ~ 2007-01-12
    IIF 1 - Director → ME
  • 33
    icon of address Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-09-29 ~ 2023-07-28
    IIF 28 - Director → ME
  • 34
    CLEAN ENERGY CAPITAL LIMITED - 2009-05-06
    icon of address 8 Clifford Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-17 ~ 2012-06-14
    IIF 5 - Director → ME
    icon of calendar 2008-06-17 ~ 2011-03-23
    IIF 37 - Secretary → ME
  • 35
    icon of address 117 Elmshurst Gardens, Tonbridge, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    44,460 GBP2023-12-31
    Officer
    icon of calendar 2019-02-07 ~ 2022-05-26
    IIF 39 - Director → ME
  • 36
    icon of address 117 Elmshurst Gardens, Tonbridge, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2019-02-07 ~ 2022-05-26
    IIF 40 - Director → ME
  • 37
    icon of address Kidsgrove Secondary School Gloucester Road, Kidsgrove, Stoke-on-trent, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-01 ~ 2023-09-27
    IIF 29 - Director → ME
    icon of calendar 2020-06-01 ~ 2020-06-03
    IIF 60 - Secretary → 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.