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

Mcqueenie, Stephen Sean

    Related profiles found in government register
  • Mcqueenie, Stephen Sean
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, High Street, Wellington, Somerset, TA21 8QT, England

      IIF 1
  • Mcqueenie, Stephen Sean
    British company owner born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook Cottage, Kerswell, Cullompton, Devon, EX15 2EP, United Kingdom

      IIF 2
    • icon of address Brook Cottage, Kerswell, Devon, EX15 2EP, United Kingdom

      IIF 3
  • Mcqueenie, Stephen Sean
    British construction & infrastructure born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brooke Cottage, Kerswell, Cullompton, Devon, EX15 2EP, England

      IIF 4
  • Mcqueenie, Stephen Sean
    British consultant born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Southernhay West, Exeter, EX1 1PJ, United Kingdom

      IIF 5
  • Mcqueenie, Stephen Sean
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Market Street, Crediton, EX17 2AJ, United Kingdom

      IIF 6
    • icon of address Brook Cottage, Kerswell, Cullompton, Devon, EX15 2EP, United Kingdom

      IIF 7
    • icon of address Brooke Cottage, Kerswell, Cullompton, Devon, EX15 2EP

      IIF 8
    • icon of address Brooke, Cottage, Kerswell, Cullompton, Devon, EX15 2EP, United Kingdom

      IIF 9
    • icon of address Brook Cottage, Kerswell, EX15 2EP, United Kingdom

      IIF 10
  • Mcqueenie, Stephen Sean
    British managing director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brooke Cottage, Kerswell, Cullompton, EX15 2EP, England

      IIF 11
  • Mcqueenie, Stephen Sean
    born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook Cottage, Kerswell, Cullompton, EX152EP, England

      IIF 12
  • Mcqueenie, Stephen Sean
    British chief executive born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, High Street, Wellington, Somerset, TA21 8QT, England

      IIF 13
  • Mcqueenie, Stephen Sean
    British company director born in September 1967

    Resident in United Kingdom

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

      IIF 14
    • icon of address 9, High Street, Wellington, Somerset, TA21 8QT, England

      IIF 15
  • Mcqueenie, Stephen Sean
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 16 IIF 17
  • Mcqueenie, Stephen Sean
    British director

    Registered addresses and corresponding companies
    • icon of address Brooke Cottage, Kerswell, Cullompton, Devon, EX15 2EP

      IIF 18
  • Mcqueenie, Stephen Sean
    English director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 19
  • Mcqueenie, Stephen Sean

    Registered addresses and corresponding companies
    • icon of address Brooke, Cottage, Kerswell, Cullompton, Devon, EX15 2EP, United Kingdom

      IIF 20
  • Mr Stephen Sean Mcqueenie
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Market Street, Crediton, EX17 2AJ, United Kingdom

      IIF 21
    • icon of address Brooke Cottage, Kerswell, Cullompton, Devon, EX15 2EP, United Kingdom

      IIF 22
    • icon of address Brooke Cottage, Kerswell, Cullompton, EX15 2EP, England

      IIF 23
  • Stephen Sean Mcqueenie
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook Cottage, Kerswell, Cullompton, EX15 2EP, United Kingdom

      IIF 24
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 26 IIF 27
  • Stephen Sean Mcqueenie
    English born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Nene Lodge Funthams Lane, Whittlesey, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-09-09 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address 4 Market Street, Crediton, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Clodes Cottage, Northleigh, Colyton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2022-07-31
    Officer
    icon of calendar 2019-07-17 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address Brooke Cottage, Kerswell, Cullompton, U.k
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-06-05 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    ALTCAR ENTERPRISES LTD - 2022-10-17
    XY ASSOCIATES LIMITED - 2020-07-21
    icon of address 9 High Street, Wellington, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,302 GBP2022-03-31
    Officer
    icon of calendar 2006-02-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Nene Lodge Funthams Lane, Whittlesey, Peterborough, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 9
    BAUHOM BMS LIMITED - 2022-03-16
    icon of address 9 High Street, Wellington, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 1 - Director → ME
  • 10
    icon of address 9 High Street, Wellington, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 4 - Director → ME
  • 11
    GÖNÜÇ CONSTRUCTION UK LTD - 2023-06-29
    GÖNÜÇ İNŞAAT A.Ş LTD - 2023-11-03
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 12
    MAKS GLOBAL TECHNOLOGY LIMITED - 2022-12-12
    icon of address 9 High Street, Wellington, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 15 - Director → ME
  • 13
    BUSINESS 2 BUILDER LTD - 2025-07-02
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -17,638 GBP2024-08-31
    Officer
    icon of calendar 2021-08-11 ~ now
    IIF 19 - Director → ME
  • 14
    icon of address 9 High Street, Wellington, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    71,741 GBP2022-11-30
    Officer
    icon of calendar 2017-11-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 15
    icon of address B7 Kestrel Court Harbour Road, Portishead, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-02 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2010-09-02 ~ dissolved
    IIF 20 - Secretary → ME
  • 16
    icon of address 4 Market Street, Crediton, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-08 ~ dissolved
    IIF 10 - Director → ME
Ceased 6
  • 1
    icon of address 4 Market Street, Crediton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-20 ~ 2017-07-01
    IIF 6 - Director → ME
  • 2
    icon of address Brooke Cottage, Kerswell, Cullompton, U.k
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-05 ~ 2021-01-01
    IIF 11 - Director → ME
  • 3
    ALTCAR ENTERPRISES LTD - 2022-10-17
    XY ASSOCIATES LIMITED - 2020-07-21
    icon of address 9 High Street, Wellington, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,302 GBP2022-03-31
    Officer
    icon of calendar 2006-02-21 ~ 2009-08-15
    IIF 18 - Secretary → ME
  • 4
    icon of address Balmore House, Forss Business & Technology Park, Forss By Thurso, Caithness, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -33,779 GBP2024-12-31
    Officer
    icon of calendar 2011-12-20 ~ 2012-03-16
    IIF 2 - Director → ME
  • 5
    ILI (LETHAM) LIMITED - 2018-04-27
    icon of address International House, 38 Thistle Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2012-04-04 ~ 2012-08-28
    IIF 7 - Director → ME
  • 6
    BUSINESS 2 BUILDER LTD - 2025-07-02
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -17,638 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-08-11 ~ 2025-07-02
    IIF 28 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.