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

Ford, Stephen George

    Related profiles found in government register
  • Ford, Stephen George
    Scottish born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eleven, Brindley Place, 2 Brunswick Square, Birmingham, B1 2LP, England

      IIF 1
  • Ford, Stephen
    Scottish director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eleven Brindley Place, 2 Brunswick Square, Birmingham, West Midlands, B1 2LP, United Kingdom

      IIF 2
  • Ford, Stephen
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eleven Brindley Place, 2 Brunswick Square, Birmingham, B1 2LP, England

      IIF 3
  • Ford, Stephen George
    Scottish ceo born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Sheepcote Street, Suite 108, Birmingham, West Midlands, B16 8AJ, United Kingdom

      IIF 4
  • Ford, Stephen George
    Scottish director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor Colmore Gate, 2-6 Colmore Row, Birmingham, B3 2QD, United Kingdom

      IIF 5
    • icon of address 50, Sheepcote Street, Birmingham, B16 8AJ, United Kingdom

      IIF 6 IIF 7
    • icon of address C/o Bluefin Energy Ltd, Eleven Brindley Place, 2 Brunswick Square, Birmingham, West Midlands, B1 2LP, United Kingdom

      IIF 8
    • icon of address 33, Manor Road, Rugby, Warwickshire, CV21 2SZ, England

      IIF 9
    • icon of address 33, Manor Road, Rugby, Warwickshire, CV21 2SZ, United Kingdom

      IIF 10
  • Ford, Stephen George
    Scottish transport born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Manor Road, Rugby, Warwickshire, CV21 2SZ, England

      IIF 11
  • Ford, Stephen George
    born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Sheepcote Street, Birmingham, B16 8AJ, United Kingdom

      IIF 12
  • Mr Stephen Ford
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eleven Brindley Place, 2 Brunswick Square, Birmingham, B1 2LP, England

      IIF 13
  • Ford, Stephen
    Scottish born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4a, Ni Park, Newport, Shropshire, TF10 9LH, United Kingdom

      IIF 14
    • icon of address Highfield House, Gongleton Road, Stoke On Trent, ST7 3SY, United Kingdom

      IIF 15
  • Ford, Stephen
    Scottish director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Sheepcote Street, Birmingham, B16 8AJ, United Kingdom

      IIF 16 IIF 17
    • icon of address Blackthorn House, Suite 2a, St Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 18
    • icon of address 38, Furness Road, Eastbourne, East Sussex, BN20 7DD, United Kingdom

      IIF 19
  • Ford, Stephen George

    Registered addresses and corresponding companies
    • icon of address 216, Foleshill Road, Coventry, CV1 4JH, England

      IIF 20
  • Mr Stephen Ford
    Scottish born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Sheepcote Street, Birmingham, B16 8AJ, England

      IIF 21
    • icon of address 50, Sheepcote Street, Birmingham, B16 8AJ, United Kingdom

      IIF 22
    • icon of address 38, Furness Road, Eastbourne, BN20 7DD, United Kingdom

      IIF 23
    • icon of address Unit 4a, Ni Park, Newport, TF10 9LH, United Kingdom

      IIF 24
    • icon of address Highfield House, Gongleton Road, Stoke On Trent, ST7 3SY, United Kingdom

      IIF 25
  • Mr Stephen George Ford
    Scottish born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor Colmore Gate, 2-6 Colmore Row, Birmingham, B3 2QD, United Kingdom

      IIF 26
    • icon of address 50, Sheepcote Street, Birmingham, B16 8AJ, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address C/o Bluefin Energy Ltd, Eleven Brindley Place, 2 Brunswick Square, Birmingham, B1 2LP, United Kingdom

      IIF 31
    • icon of address Eleven, Brindley Place, 2 Brunswick Square, Birmingham, B1 2LP, England

      IIF 32
    • icon of address Eleven Brindley Place, 2 Brunswick Square, Birmingham, B1 2LP, United Kingdom

      IIF 33
    • icon of address 216, Foleshill Road, Coventry, CV1 4JH, England

      IIF 34
    • icon of address C/o Suscons Unit 4a, Ni Park, Chetwynd Aston, Newport, TF10 9LH, England

      IIF 35
  • Ford, Stephen

    Registered addresses and corresponding companies
    • icon of address Lumonics House, Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, CV21 1TQ, England

      IIF 36
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 4th Floor 2-6 Colmore Row, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2018-08-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    GLOBAL INTERNATIONAL SUPPLY CHAIN GROUP LIMITED - 2019-01-18
    BLUEFIN HOLDING GROUP LTD - 2020-03-02
    icon of address Eleven Brindley Place, 2 Brunswick Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    BLUEFIN ENERGY LTD - 2021-10-19
    icon of address Eleven Brindley Place, 2 Brunswick Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2019-03-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-11-10 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Has significant influence or control as a member of a firmOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
    IIF 32 - Ownership of shares – 75% or more as a member of a firmOE
  • 4
    icon of address 11 Brindley Place 2 Brunswick Square, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Eleven Brindley Place, 2 Brunswick Square, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-10 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    BLUEFIN FOUNDATION - 2021-03-11
    icon of address 11 Brindley Place 2 Brunswick Square, Birmingham, West Midlands
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -300 GBP2022-03-31
    Officer
    icon of calendar 2020-03-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address C/o Bluefin Energy Ltd, Eleven Brindley Place, 2 Brunswick Square, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 8
    icon of address C/o Suscons Unit 4a Ni Park, Chetwynd Aston, Newport, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2015-12-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Has significant influence or control as a member of a firmOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Eleven Brindley Place, 2 Brunswick Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 10
    RUGBY SHUTTLE SERVICES LTD - 2014-05-27
    icon of address Stephen Ford, 33 Manor Road, Rugby, Warwickshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,052 GBP2015-04-30
    Officer
    icon of calendar 2011-12-06 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address Highfield House, Gongleton Road, Stoke On Trent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 12
    icon of address 216 Foleshill Road, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 34 - Has significant influence or control as a member of a firmOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Eleven Brindley Place, 2 Brunswick Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-11 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Unit 4a Ni Park, Newport, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 15
    icon of address Highfield House Congleton Road, Scholar Green, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,069 GBP2023-12-31
    Officer
    icon of calendar 2020-02-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 38 Furness Road, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-08-19 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    icon of address Astley Court Breach Oak Lane, Corley, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-13 ~ 2019-05-01
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ 2019-05-01
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to surplus assets - More than 25% but not more than 50% OE
  • 2
    BLUE FIN UK DEVELOPMENTS LIMITED - 2015-09-03
    icon of address The Lodge Old Depot, Bridge Street, Weedon, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-26 ~ 2015-11-30
    IIF 10 - Director → ME
  • 3
    RUGBY SHUTTLE SERVICES LTD - 2014-05-27
    icon of address Stephen Ford, 33 Manor Road, Rugby, Warwickshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,052 GBP2015-04-30
    Officer
    icon of calendar 2011-12-06 ~ 2013-11-25
    IIF 36 - Secretary → ME
  • 4
    icon of address 216 Foleshill Road, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-04 ~ 2016-05-09
    IIF 9 - Director → ME
  • 5
    icon of address 38 Furness Road, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-19 ~ 2020-05-31
    IIF 19 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.