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

Sykes, Stephen Michael

    Related profiles found in government register
  • Sykes, Stephen Michael
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Premier House, Daux Road, Billingshurst, West Sussex, RH14 9SJ, United Kingdom

      IIF 1
    • Duirinish Oaks, Duirinish, Kyle Of Lochalsh, Highland, IV40 8BE, United Kingdom

      IIF 2
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
    • Delta 606, Welton Road, Swindon, SN5 7XF, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Garden Cottage, Knightshayes, Tiverton, Devon, EX16 7RG, United Kingdom

      IIF 7
  • Sykes, Stephen Michael
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 117, Freshbrook Road, Lancing, BN15 8DL, England

      IIF 8
    • 76327, Po Box 76327, London, W8 9JR, England

      IIF 9
    • Delta 606, Welton Road, Delta Office Park, Swindon, SN5 7XF, England

      IIF 10
  • Sykes, Stephen Michael
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Coach House, Sharpthorne Road, East Grinstead, West Sussex, RH19 4HU, England

      IIF 11
  • Sykes, Stephen Michael
    British company director & chairman born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Cwm Cynon Business Centre, Cwm Cynon Business Park, Mountain Ash, Rhondda Cynon Taf, CF45 4ER, Wales

      IIF 12
    • The Coach House, Cookhams, Sharpthorne, East Grinstead, RH19 4HU, England Uk

      IIF 13
  • Sykes, Stephen Michael
    British consultant born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Sharpthorne Road, Sharpthorne, East Grinstead, West Sussex, RH19 4HU, England

      IIF 14
  • Sykes, Stephen Michael
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Cwm Cynon Business Centre, Cwm Cynon Business Park, Mountain Ash, Rct, CF45 4ER, Wales

      IIF 15
  • Sykes, Stephen Michael
    British enviromental business consultant born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Top Road, Sharpthorne, East Grinstead, West Sussex, RH19 4HU

      IIF 16
  • Sykes, Stephen Michael
    British environmental advisor born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Sharpthorne Road, Sharpthorne, East Grinstead, West Sussex, RH19 4HU, United Kingdom

      IIF 17
  • Sykes, Stephen Michael
    British environmental lawyer born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Cockhams Top Road, Sharpthorne, West Sussex, RH19 4HU

      IIF 18
  • Sykes, Stephen Michael
    British non-practising solicitor born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1, Maynards Quay, London, E1W 3RY, England

      IIF 19
  • Sykes, Stephen Michael
    British solicitor born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Top Road, Sharpthorne, East Grinstead, West Sussex, RH19 4HU

      IIF 20
    • 1, Maynards Quay, Wapping, London, E1W 3RY, United Kingdom

      IIF 21
    • 198, Finchampstead Road, Wokingham, Berkshire, RG40 3HB, England

      IIF 22
  • Mr Stephen Michael Sykes
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Duirinish Oaks, Duirinish, Kyle Of Lochalsh, Highland, IV40 8BE, United Kingdom

      IIF 23
    • Garden Cottage, Knightshayes, Tiverton, Devon, EX16 7RG, United Kingdom

      IIF 24
  • Stephen Michael Sykes
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
    • Delta 606, Welton Road, Swindon, SN5 7XF, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Sykes, Stephen Michael
    British solicitor legal dir comp sec born in May 1965

    Registered addresses and corresponding companies
    • 27 China Court, Asher Way, London, E1 9JF

      IIF 29
  • Sykes, Stephen Michael
    English born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Delta 606, Welton Road, Swindon, SN5 7XF, England

      IIF 30
  • Sykes, Stephen Michael
    born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Delta 606, Welton Road, Delta Office Park, Swindon, SN5 7XF, England

      IIF 31
  • Sykes, Stephen Michael
    British enviromental business consultant

    Registered addresses and corresponding companies
    • New Zealand House, 160-162 Abbey Foregate, Shrewsbury, Shropshire, SY2 6FD

      IIF 32
  • Mr Stephen Michael Sykes
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Delta 606, Welton Road, Delta Office Park, Swindon, SN5 7XF, England

      IIF 33 IIF 34
  • Mr Stephen Michael Sykes
    English born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Delta 606, Welton Road, Swindon, SN5 7XF, England

      IIF 35
  • Sykes, Stephen

    Registered addresses and corresponding companies
    • The Coach House, Sharpthorne Road, Sharpthorne, East Grinstead, West Sussex, RH19 4HU, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 12
  • 1
    198 Finchampstead Road, Wokingham, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2014-12-10 ~ dissolved
    IIF 22 - Director → ME
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-08-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-08-13 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Delta 606 Welton Road, Swindon, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-08-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    117 Freshbrook Road, Lancing, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    4,797 GBP2024-06-30
    Officer
    2016-07-08 ~ now
    IIF 8 - Director → ME
  • 5
    Delta 606 Welton Road, Swindon, England
    Active Corporate (2 parents)
    Officer
    2025-01-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 6
    Garden Cottage, Knightshayes, Tiverton, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,260 GBP2025-04-30
    Officer
    2021-04-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-04-14 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 7
    The Coach House Sharpthorne Road, Sharpthorne, East Grinstead, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-01-15 ~ dissolved
    IIF 17 - Director → ME
    2014-01-15 ~ dissolved
    IIF 36 - Secretary → ME
  • 8
    Delta 606 Welton Road, Swindon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2026-02-06 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    Delta 606 Welton Road, Swindon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-11-11 ~ now
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    SYKES ENVIRONMENTAL LLP - 2019-08-21
    Appointed
    S SYKES LLP - 2006-10-02
    Appointed
    Delta 606 Welton Road, Delta Office Park, Swindon, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    15,208 GBP2024-04-05
    Officer
    2004-07-29 ~ now
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    2016-07-29 ~ now
    IIF 33 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Duirinish Oaks, Duirinish, Kyle Of Lochalsh, Highland, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -15,721 GBP2024-09-30
    Officer
    2020-10-21 ~ now
    IIF 2 - Director → ME
  • 12
    Premier House, Daux Road, Billingshurst, West Sussex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-10-28 ~ now
    IIF 1 - Director → ME
Ceased 12
  • 1
    Cwm Cynon Business Centre, Cwm Cynon Business Park, Mountain Ash, Rct, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    4,234 GBP2024-05-31
    Officer
    2016-06-10 ~ 2024-08-19
    IIF 15 - Director → ME
  • 2
    Cwm Cynon Business Centre, Cwm Cynon Business Park, Mountain Ash, Rct, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    174,451 GBP2024-05-31
    Officer
    2011-02-17 ~ 2017-12-13
    IIF 13 - Director → ME
  • 3
    Cwm Cynon Business Centre, Cwm Cynon Business Park, Mountain Ash, Rhondda Cynon Taf, Wales
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    150,995 GBP2024-05-31
    Officer
    2015-08-12 ~ 2017-12-13
    IIF 12 - Director → ME
  • 4
    48 Upper Brook Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2015-02-27 ~ 2016-12-06
    IIF 11 - Director → ME
  • 5
    BLIND CUPID LTD
    Appointed
    Other registered number: 09607344
    4 Lexham Gardens, 14 Imperial Court, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,528,695 GBP2024-06-30
    Officer
    2020-06-10 ~ 2021-08-02
    IIF 9 - Director → ME
  • 6
    ESI LTD
    - now Appointed
    Other registered number: 05475394
    ENVIRONMENTAL SIMULATIONS INTERNATIONAL LIMITED - 2005-10-10
    Related registration: 05475394
    ENVIRONMENTAL SIMULATIONS LIMITED - 1999-10-28
    Related registration: 05475394
    Buckingham Court Kingsmead Business Park, London Road, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    2009-01-28 ~ 2013-11-30
    IIF 16 - Director → ME
    2009-01-28 ~ 2013-11-30
    IIF 32 - Secretary → ME
  • 7
    Wilson Field Ltd, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    2009-06-23 ~ 2011-12-31
    IIF 18 - Director → ME
  • 8
    ROXBURGH ENVIRONMENTAL LIMITED - 2018-10-04 Appointed
    7 Shawwell Business Centre, Stagshaw Road, Corbridge, Northumberland
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    111,065 GBP2023-08-01 ~ 2024-07-31
    Officer
    2010-12-02 ~ 2013-01-07
    IIF 14 - Director → ME
  • 9
    THE ENVIRONMENTAL LAW ASSOCIATION - 1990-04-17
    3 C/o Norose Company Secretarial Services Ltd, 3 More London Riverside, London, United Kingdom
    Active Corporate (20 parents)
    Equity (Company account)
    111,377 GBP2023-12-31
    Officer
    2015-07-03 ~ 2019-06-28
    IIF 19 - Director → ME
    2006-07-05 ~ 2011-06-26
    IIF 20 - Director → ME
    1998-01-28 ~ 2005-06-18
    IIF 29 - Director → ME
  • 10
    TITLE GOLD LTD
    Appointed
    5-11 Mortimer Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-07-31
    Officer
    2020-07-22 ~ 2024-06-05
    IIF 21 - Director → ME
  • 11
    Duirinish Oaks, Duirinish, Kyle Of Lochalsh, Highland, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -15,721 GBP2024-09-30
    Person with significant control
    2020-10-21 ~ 2025-04-22
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    Delta 606 Welton Road, Delta Office Park, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -358,909 GBP2024-09-30
    Officer
    2016-05-06 ~ 2023-12-31
    IIF 10 - Director → ME
    Person with significant control
    2016-11-18 ~ 2023-07-17
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE

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.