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

Wilkinson, Steven James

    Related profiles found in government register
  • Wilkinson, Steven James
    British accountant born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cg House, Express Trading Estate, Stone Hill Road Farnworth, Bolton, BL4 9TP, United Kingdom

      IIF 1
    • icon of address 4, Orchard Close, Cheadle Hulme, Cheadle, Cheshire, SK8 7ET, England

      IIF 2
    • icon of address 31, Tynedale Close, Stockport, SK5 7NA, United Kingdom

      IIF 3
  • Wilkinson, Steven James
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cg House, Express Trading Estate, Stone Hill Road Farnworth, Bolton, BL4 9TP, United Kingdom

      IIF 4 IIF 5
  • Wilkinson, Steven James
    British finance director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Tynedale Close, Reddish, Stockport, Cheshire, SK5 7NA

      IIF 6
  • Wilkinson, Steven James
    British none born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 1 Clarks Courtyard, 145 Granville Street, Birmingham, West Midlands, B1 1SB, United Kingdom

      IIF 7 IIF 8
    • icon of address Studion 1 Clarks Courtyard, 145 Granville Street, Birmingham, West Midlands, B1 1SB, United Kingdom

      IIF 9
  • Wilkinson, Steven James
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, Malvern Court, 58 Ack Lane West, Cheadle Hulme, Cheshire, SK8 7EL, United Kingdom

      IIF 10
    • icon of address Suite 2a, Rossett Business Village, Llyndir Lane, Rossett, Wrexham, LL12 0AY, United Kingdom

      IIF 11
    • icon of address Suite 2a, Rossett Business Village, Llyndir Lane, Rossett, Wrexham, LL12 0AY, Wales

      IIF 12
    • icon of address Rossett Business Village, Llyndir Lane, Rossett, Wrexham, LL12 0AY, Wales

      IIF 13
    • icon of address Suite 2a, Rossett Business Village, Llyndir Lane, Rossett, Wrexham, Clwyd, LL12 0AY, Wales

      IIF 14
    • icon of address Suite 2a Rossett Business Village, Llyndir Lane, Rossett, Wrexham, LL12 0AY, Wales

      IIF 15
  • Wilkinson, Steven James
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Orchard Close, Cheadle Hulme, Cheadle, SK8 7ET, England

      IIF 16 IIF 17 IIF 18
    • icon of address 4, Orchard Close, Cheadle Hulme, Cheadle, Stockport, SK8 7ET, England

      IIF 19
    • icon of address 4, Orchard Close, Stockport, SK8 7ET, United Kingdom

      IIF 20
  • Wilkinson, Steven James
    British finance director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sussex Innovation 12-16, Addiscombe Road, Croydon, CR0 0XT

      IIF 21
  • Wilkinson, Steven
    British officer born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AP

      IIF 22
  • Wilkinson, Steven
    British plant operator born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 40 Morshead Road, Plymouth, PL6 5AH, United Kingdom

      IIF 23
  • Wilkinson, Steven
    British security guard born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AP

      IIF 24
  • Wilkinson, Steven James
    British accountant

    Registered addresses and corresponding companies
    • icon of address Cg House, Express Trading Estate, Stone Hill Road Farnworth, Bolton, BL4 9TP, United Kingdom

      IIF 25
  • Wilkinson, Steven James
    British director

    Registered addresses and corresponding companies
    • icon of address 31 Tynedale Close, Reddish, Stockport, Cheshire, SK5 7NA

      IIF 26
  • Wilkinson, Steve
    British

    Registered addresses and corresponding companies
    • icon of address 145, Granville Street, Birmingham, West Midlands, B1 1SB, United Kingdom

      IIF 27
    • icon of address Studio 1, Clarks Courtyard, 145 Granville Street, Birmingham, West Midlands, B1 1SB, United Kingdom

      IIF 28
    • icon of address Studio Clarks Courtyard, 145 Granville Street, Birmingham, West Midlnads, B1 1SB, United Kingdom

      IIF 29
    • icon of address 31, North Row, London, W1K 6DA, England

      IIF 30
  • Wilkinson, Steven James

    Registered addresses and corresponding companies
    • icon of address 335, Old Bedford Road, Luton, LU2 7BL, England

      IIF 31
    • icon of address 31 Tynedale Close, Reddish, Stockport, Cheshire, SK5 7NA

      IIF 32
  • Mr Steven Wilkinson
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 40 Morshead Road, Plymouth, PL6 5AH, United Kingdom

      IIF 33
  • Mr Steven James Wilkinson
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Orchard Close, Cheadle Hulme, Cheadle, Cheshire, SK8 7ET

      IIF 34
    • icon of address 4, Orchard Close, Cheadle Hulme, Cheadle, Stockport, SK8 7ET, England

      IIF 35 IIF 36
    • icon of address Flat 1, Malvern Court, 58 Ack Lane West, Cheadle Hulme, Cheshire, SK8 7EL, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Suite 2a, Rossett Business Village Llyndir Lane, Rossett, Wrexham, Wales
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    217,763 GBP2022-02-28
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address Suite 2a Rossett Business Village Llyndir Lane, Rossett, Wrexham, Wales
    Active Corporate (7 parents, 9 offsprings)
    Profit/Loss (Company account)
    -3,570 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 2017-04-24 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address Suite 2a Rossett Business Village, Llyndir Lane, Rossett, Wrexham, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    646,032 GBP2019-12-31
    Officer
    icon of calendar 2014-08-20 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address Sussex Innovation 12-16 Addiscombe Road, Croydon
    Dissolved Corporate (7 parents)
    Equity (Company account)
    32,180 GBP2019-12-31
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address Suite 2a Rossett Business Village, Llyndir Lane, Rossett, Wrexham, Clwyd, Wales
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    30,173 GBP2019-12-31
    Officer
    icon of calendar 2014-08-20 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address Flat 1, Malvern Court, 58 Ack Lane West, Cheadle Hulme, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address 4 Orchard Close, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,891 GBP2020-09-30
    Officer
    icon of calendar 2019-09-11 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address 4 Orchard Close, Cheadle Hulme, Cheadle, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,176 GBP2023-09-30
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-03-24 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    WPM CARE HOMES LIMITED - 2012-10-25
    icon of address 4 Orchard Close, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    SWC CONTRACTORS LTD - 2015-12-23
    icon of address First Floor, 40 Morshead Road, Plymouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 11
    SHAAN CONSTUCTION LTD - 2016-09-21
    icon of address 358 Selbourne Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    228,223 GBP2024-10-31
    Officer
    icon of calendar 2017-09-20 ~ now
    IIF 31 - Secretary → ME
  • 12
    icon of address 4 Orchard Close, Cheadle Hulme, Cheadle, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 20 - Director → ME
  • 13
    icon of address 4 Orchard Close, Cheadle Hulme, Cheadle, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 16 - Director → ME
  • 14
    icon of address 4 Orchard Close, Cheadle Hulme, Cheadle, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2017-11-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    THE GALLOPING GOURMET (COULSDON) LIMITED - 2019-10-21
    GALLOPING GOURMET (COULSDON) LIMITED - 2004-06-03
    icon of address Suite 2a Rossett Business Village, Llyndir Lane, Rossett, Wrexham, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1,817,351 GBP2018-12-31
    Officer
    icon of calendar 2014-08-20 ~ now
    IIF 11 - Director → ME
Ceased 11
  • 1
    RCP NEWCO LIMITED - 2013-09-30
    icon of address 7th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2013-08-24 ~ 2013-10-01
    IIF 3 - Director → ME
    icon of calendar 2013-08-24 ~ 2013-10-01
    IIF 30 - Secretary → ME
  • 2
    HALLCO 1589 LIMITED - 2008-03-25
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-04 ~ 2011-07-14
    IIF 5 - Director → ME
  • 3
    PARAGON PAWNBROKERS LIMITED - 1995-03-16
    PREMIER BUSINESS CENTRES LIMITED - 1994-02-14
    icon of address 4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-09-01 ~ 2010-11-23
    IIF 1 - Director → ME
    icon of calendar 2000-09-01 ~ 2011-07-14
    IIF 4 - Director → ME
    icon of calendar 2000-09-01 ~ 2010-11-23
    IIF 25 - Secretary → ME
  • 4
    GMA 007 LIMITED - 2013-01-10
    GAG324 LIMITED - 2011-01-24
    icon of address B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-23 ~ 2015-08-18
    IIF 24 - Director → ME
  • 5
    ABROTECH LIMITED - 2015-08-20
    icon of address Churchill House, 120 Bunns Lane, Mill Hill, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-02-28
    Officer
    icon of calendar 2015-09-04 ~ 2016-07-01
    IIF 22 - Director → ME
  • 6
    icon of address Frp Advisory Llp, 7th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-24 ~ 2013-10-01
    IIF 9 - Director → ME
    icon of calendar 2013-08-24 ~ 2013-10-01
    IIF 29 - Secretary → ME
  • 7
    icon of address Flat 1, Malvern Court, 58 Ack Lane West, Cheadle Hulme, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Person with significant control
    icon of calendar 2023-04-10 ~ 2025-11-11
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Frp Advisory Llp, 7th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-24 ~ 2013-10-01
    IIF 8 - Director → ME
    icon of calendar 2013-08-24 ~ 2013-10-01
    IIF 28 - Secretary → ME
  • 9
    icon of address Whitebirk Estate, Blackburn, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    15,440,500 GBP2024-12-31
    Officer
    icon of calendar 1994-12-15 ~ 2000-08-31
    IIF 6 - Director → ME
    icon of calendar 1995-02-01 ~ 1999-05-18
    IIF 32 - Secretary → ME
  • 10
    icon of address 1st Floor St Georges House, St Georges Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-24 ~ 2013-10-01
    IIF 7 - Director → ME
    icon of calendar 2013-08-24 ~ 2013-10-01
    IIF 27 - Secretary → ME
  • 11
    icon of address Cg House Express Trading Estate, Stone Hill Road, Farnworth, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-01 ~ 2010-11-23
    IIF 26 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.