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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Stephens, Patrick Joseph

    Related profiles found in government register
  • Stephens, Patrick Joseph
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hutton Close, South Church Enterprise Park, Bishop Auckland, DL14 6XG, England

      IIF 1 IIF 2
    • Stuart Hall And Co, South Church Enterprise Park, Bishop Auckland, DL14 6XB, England

      IIF 3
    • 1 Hutton Close, South Church Enterprise Park, Co Durham, Bishop Auckland, DL14 6XG, United Kingdom

      IIF 4
    • 20, Lingfield Point, Mcmullen Road, Darlington, Durham, DL1 1RW, England

      IIF 5
    • Unit 20, Lingfield Point, Mcmullen Road, Darlington, Co Durham, DL1 1RW, England

      IIF 6
    • Unit 30, Lingfield Point, Mcmullen Road, Darlington, County Durham, DL1 1RW

      IIF 7
  • Stephens, Patrick Joseph
    British accounts manager born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3, Hutton Close, South Church Enterprise Park, Bishop Auckland, County Durham, DL14 6XG, England

      IIF 8
  • Stephens, Patrick Joseph
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hutton Close, South Church Enterprise Park, Bishop Auckland, DL14 6XG, England

      IIF 9 IIF 10
    • Unit 3, Hutton Close, South Church Enterprise Park, Bishop Auckland, County Durham, DL14 6XG, England

      IIF 11
    • Administration Block, Wholesale Fruit Centre, Cardiff, CF11 8BE, United Kingdom

      IIF 12
    • 1 Hutton Close, South Church Enterprise Park, Co Durham, Bishop Auckland, DL14 6XG, United Kingdom

      IIF 13
    • 43, Coniscliffe Road, Darlington, DL3 7EH, United Kingdom

      IIF 14
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 15
    • Unit 7, Merrington Lane, Spennymoor, County Durham, DL16 7XL, United Kingdom

      IIF 16
    • 26, Yarm Road, Stockton-on-tees, Cleveland, TS18 3NA, England

      IIF 17
  • Stephens, Patrick Joseph
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Hutton Close, South Church Enterprise Park, Co Durham, Bishop Auckland, DL14 6XG, United Kingdom

      IIF 18 IIF 19 IIF 20
    • Unit 20, Lingfield Point, Darlington, DL1 1RW, England

      IIF 21
  • Stephens, Patrick Joseph
    British director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Bartley Drive, Northfield, Birmingham, West Midlands, B31 1AR, United Kingdom

      IIF 22
    • 1 Hutton Close, South Church Enterprise Park, Co Durham, Bishop Auckland, DL14 6XG, United Kingdom

      IIF 23
    • 85 Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Mr Patrick Joseph Stephens
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hutton Close, South Church Enterprise Park, Bishop Auckland, DL14 6XG, England

      IIF 27 IIF 28 IIF 29
    • 3, Hutton Close, South Church Enterprise Park, Bishop Auckland, County Durham, DL14 6XG

      IIF 31
    • 1 Hutton Close, South Church Enterprise Park, Co Durham, Bishop Auckland, DL14 6XG, United Kingdom

      IIF 32 IIF 33 IIF 34
    • 20, Lingfield Point, Mcmullen Road, Darlington, Durham, DL1 1RW, England

      IIF 35
    • 43 Coniscliffe Road, Darlington, DL3 7EH, United Kingdom

      IIF 36
    • Unit 20, Lingfield Point, Darlington, DL1 1RW, England

      IIF 37
  • Stephens, Patrick Joseph

    Registered addresses and corresponding companies
    • 53, Bartley Drive, Northfield, Birmingham, West Midlands, B31 1AR, United Kingdom

      IIF 38
    • 1, Hutton Close, South Church Enterprise Park, Bishop Auckland, DL14 6XG, England

      IIF 39
  • Stephens, Patrick

    Registered addresses and corresponding companies
    • Administration Block, Wholesale Fruit Centre, Cardiff, CF11 8BE, United Kingdom

      IIF 40
  • Mr Patrick Joseph Stephens
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Hutton Close, South Church Enterprise Park, Co Durham, Bishop Auckland, DL14 6XG, United Kingdom

      IIF 41 IIF 42
    • Action Brands Holdings Ltd, 85 Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 43
  • Patrick Joseph Stephens
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 44
child relation
Offspring entities and appointments 24
  • 1
    ACTION BRANDS HOLDINGS LTD
    13759591
    85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2021-11-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-11-23 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ACTION BRANDS LTD
    13760769
    85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-11-23 ~ dissolved
    IIF 25 - Director → ME
  • 3
    ACTION BRANDS MERCHANT FINANCE LTD
    13760702
    85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-11-23 ~ dissolved
    IIF 26 - Director → ME
  • 4
    AIE ASSETS LIMITED
    16929965
    20 Lingfield Point, Mcmullen Road, Darlington, Durham, England
    Active Corporate (2 parents)
    Officer
    2025-12-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-12-23 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BALE TRADERS LIMITED
    07767316
    3 Hutton Close, South Church Enterprise Park, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2011-09-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 6
    CAP WEST HOLDINGS LTD
    13318267
    1 Hutton Close, South Church Enterprise Park, Co Durham, Bishop Auckland, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-04-07 ~ 2021-04-20
    IIF 23 - Director → ME
    Person with significant control
    2021-04-07 ~ 2021-04-20
    IIF 41 - Ownership of shares – 75% or more OE
  • 7
    FOOD FOR EVERYONE LIMITED
    08260766
    Administration Block, Wholesale Fruit Centre, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2012-10-19 ~ dissolved
    IIF 12 - Director → ME
    2012-10-19 ~ dissolved
    IIF 40 - Secretary → ME
  • 8
    OLIVE FACILITIES MANAGEMENT UK LTD
    - now 10914779
    PIE SIGMA TRADING LTD
    - 2025-08-07 10914779
    SHRED CENTRE LIMITED
    - 2021-02-27 10914779 13328738
    Unit 20 Lingfield Point, Darlington, England
    Active Corporate (2 parents)
    Officer
    2017-08-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-08-14 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    PEAKY MEDIA LTD
    10203899
    43 Coniscliffe Road, Darlington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    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
  • 10
    PNS HOLDINGS LTD
    13547160
    1 Hutton Close, South Church Enterprise Park, Co Durham, Bishop Auckland, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2021-08-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-08-04 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    PS MANAGED SOLUTIONS LIMITED
    08239558
    1 Hutton Close, South Church Enterprise Park, Bishop Auckland, England
    Active Corporate (2 parents)
    Officer
    2012-10-04 ~ now
    IIF 1 - Director → ME
    2012-10-04 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2016-10-04 ~ now
    IIF 27 - Has significant influence or control over the trustees of a trust OE
    IIF 27 - Has significant influence or control as a member of a firm OE
    IIF 27 - Has significant influence or control OE
  • 12
    SCHOTT REMOVALS LIMITED
    05484367
    Unit 30 Lingfield Point, Mcmullen Road, Darlington, County Durham
    Active Corporate (5 parents)
    Officer
    2024-09-01 ~ now
    IIF 7 - Director → ME
  • 13
    SCHOTT TRANSPORT LIMITED
    03934562
    Unit 30 Lingfield Point, Mcmullen Road, Darlington, Co Durham
    Active Corporate (7 parents, 1 offspring)
    Officer
    2024-09-01 ~ now
    IIF 6 - Director → ME
  • 14
    SECURE PAPER SHREDDING LIMITED
    07733223
    53 Bartley Drive, Northfield, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-08 ~ dissolved
    IIF 22 - Director → ME
    2011-08-08 ~ dissolved
    IIF 38 - Secretary → ME
  • 15
    SHRED BASE LTD
    13328751
    1 Hutton Close, South Church Enterprise Park, Co Durham, Bishop Auckland, England
    Active Corporate (2 parents)
    Officer
    2021-04-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-04-12 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    SHRED CENTRE LTD
    13328738 10914779
    1 Hutton Close, South Church Enterprise Park, Co Durham, Bishop Auckland, England
    Active Corporate (2 parents)
    Officer
    2021-04-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-04-12 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    SINTEK CLOUD TECHNOLOGIES LTD
    14346080
    1 Hutton Close, South Church Enterprise Park, Co Durham, Bishop Auckland, England
    Dissolved Corporate (4 parents)
    Officer
    2022-09-08 ~ dissolved
    IIF 13 - Director → ME
  • 18
    STORE A BOX LTD
    14154181
    1 Hutton Close, South Church Enterprise Park, Co Durham, Bishop Auckland, England
    Active Corporate (2 parents)
    Officer
    2022-06-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-06-07 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    UK STORAGE VAULTS LIMITED
    12601127
    1 Hutton Close, South Church Enterprise Park, Bishop Auckland, England
    Active Corporate (3 parents)
    Officer
    2020-05-13 ~ 2025-06-19
    IIF 10 - Director → ME
    Person with significant control
    2020-05-13 ~ 2025-06-19
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    UK THREADS AND APPAREL LTD
    13796258
    63/66 Hatton Garden, Fifth Floor, Suite 23, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-12-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-12-13 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    VDL TECH LIMITED
    - now 09890323
    VDL WEB DESIGN LTD
    - 2020-09-13 09890323
    1 Hutton Close, South Church Enterprise Park, Bishop Auckland, England
    Active Corporate (6 parents)
    Officer
    2015-11-26 ~ 2016-03-31
    IIF 11 - Director → ME
    2022-05-13 ~ now
    IIF 2 - Director → ME
    2016-11-12 ~ 2020-09-11
    IIF 9 - Director → ME
    Person with significant control
    2021-04-08 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    VENTURE MANAGED SOLUTIONS LTD
    - now 12596214
    VENTURE WASTE LTD
    - 2021-06-25 12596214
    GREENER WASTE SERVICES LIMITED
    - 2020-08-25 12596214
    1 Hutton Close, South Church Enterprise Park, Bishop Auckland, England
    Active Corporate (3 parents)
    Officer
    2020-05-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-05-12 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    WALTHAM FOREST LIMITED
    08418163
    A&a Solutions, 26 Yarm Road, Stockton-on-tees, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    2013-11-25 ~ 2014-04-25
    IIF 17 - Director → ME
  • 24
    WEB3 NORTH EAST LIMITED
    14221675
    Unit 7 Merrington Lane, Spennymoor, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-07 ~ dissolved
    IIF 16 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.