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

Palombo, Stephen Joseph Mckenna

    Related profiles found in government register
  • Palombo, Stephen Joseph Mckenna
    British managing director born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8 Bruce Street, Bathgate, West Lothian, EH48 2SZ

      IIF 1 IIF 2
  • Palombo, Stephen Joseph Mckenna
    British director born in September 1968

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 11, Dunlin Court, Strathclyde Business Park, Bellshill, Glasgow, ML4 3NH, United Kingdom

      IIF 3
  • Palombo, Stephen Joseph Mckenna
    British none born in September 1968

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 88, The Fairways, Bothwell, South Lanarkshire, G71 8PA, Scotland

      IIF 4
  • Palombo, Stephen
    British company director born in September 1968

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Scarlet Court, Heol Aur, Dafen, Llanelli, Carmarthenshire, SA14 8GG, Wales

      IIF 5
  • Palombo, Stephen
    British director born in September 1968

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Onward Chambers, 34 Market Street, Hyde, Cheshire, SK14 1AH, United Kingdom

      IIF 6
    • icon of address Onward Chambers, 34 Market Street, Hyde, SK14 1AH, England

      IIF 7
    • icon of address 112, Walter Road, Swansea, SA1 5QQ, Wales

      IIF 8
  • Mckenna Palombo, Stephen Joseph
    British company director born in September 1968

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 9
  • Mckenna Palombo, Stephen Joseph
    British finance director born in September 1968

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 37, Marco Enrico Bossi, Salo Brescia, 25087, Italy

      IIF 10
  • Palombo, Stephen
    British company director born in September 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Axis 8 Axis Court, Riverside Business Park, Swansea Vale, Swansea, SA7 0AJ, Wales

      IIF 11
  • Mr Stephen Aa Palombo
    British born in September 1968

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Onward Chambers, 34 Market Street, Hyde, Cheshire, SK14 1AH, United Kingdom

      IIF 12
    • icon of address 8, 8 Axis Court, Riverside Business Park, Swansea, SA7 0AJ, United Kingdom

      IIF 13
    • icon of address 8, 8 Axis Court, Riverside Business Park, Swansea, SA7 0AJ, Wales

      IIF 14
  • Palombo, Stephen
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Dunlin Court, Strathclyde Business Park, Bellshill, Glasgow, ML4 3NH, United Kingdom

      IIF 15
  • Palombo, Stephen
    British managing director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 375, West George Street, Glasgow, G2 4LW

      IIF 16
  • Mr Stephen Mckenna-palombo
    British born in September 1968

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Axis 8 Axis Court, Riverside Business Park, Swansea Vale, Swansea, SA7 0AJ, Wales

      IIF 17
  • Mr Stephen Palombo
    British born in September 1968

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Scarlet Court, Heol Aur, Dafen, Llanelli, Carmarthenshire, SA14 8GG, Wales

      IIF 18
    • icon of address 8, 8 Axis Court, Riverside Business Park, Swansea, West Glamorgan, SA7 0AJ, Wales

      IIF 19 IIF 20
    • icon of address 8 Axis Court, Mallard Way, Riverside Business Park, Swansea, SA7 0AJ, Wales

      IIF 21
    • icon of address Axis 8 Axis Court, Riverside Business Park, Swansea Vale, Swansea, SA7 0AJ, Wales

      IIF 22
  • Mr Stephen Mckenna-palombo
    British born in September 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Axis 8 Axis Court, Riverside Business Park, Swansea Vale, Swansea, SA7 0AJ, Wales

      IIF 23 IIF 24
  • Mr Stephen Palombo
    British born in September 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Onward Chambers, 34 Market Street, Hyde, SK14 1AH, England

      IIF 25
    • icon of address Axis 8 Axis Court, Riverside Business Park, Swansea Vale, Swansea, SA7 0AJ, Wales

      IIF 26
  • Mckenna-palombo, Stephen
    British company director born in September 1968

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Axis 8 Axis Court, Riverside Business Park, Swansea Vale, Swansea, SA7 0AJ, Wales

      IIF 27 IIF 28
  • Mckenna-palombo, Stephen
    British director born in September 1968

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 8, 8 Axis Court, Riverside Business Park, Swansea, SA7 0AJ, United Kingdom

      IIF 29
    • icon of address 8, 8 Axis Court, Riverside Business Park, Swansea, SA7 0AJ, Wales

      IIF 30
    • icon of address 8, 8 Axis Court, Riverside Business Park, Swansea, West Glamorgan, SA7 0AJ, Wales

      IIF 31 IIF 32
    • icon of address 8, Axis Court, Riverside Business Park, Swansea, SA7 0AJ, Wales

      IIF 33
  • Mckenna-palombo, Stephen
    British commercial director born in September 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Axis 8 Axis Court, Riverside Business Park, Swansea Vale, Swansea, SA7 0AJ, Wales

      IIF 34
  • Mckenna-palombo, Stephen
    British company director born in September 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Axis 8 Axis Court, Riverside Business Park, Swansea Vale, Swansea, SA7 0AJ, Wales

      IIF 35
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Axis 8 Axis Court Riverside Business Park, Swansea Vale, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-05-26 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    UAE PARTNERSHIP LIMITED - 2021-12-20
    icon of address 8 8 Axis Court, Riverside Business Park, Swansea, West Glamorgan, Wales
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    BLAKE & MORTIMER LIMITED - 2017-07-28
    icon of address Onward Chambers, 34 Market Street, Hyde, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 8 8 Axis Court, Riverside Business Park, Swansea, Wales
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 8 8 Axis Court, Riverside Business Park, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2017-08-10 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    DEFENCE DOORS INTERNATIONAL LIMITED - 2018-12-17
    icon of address Onward Chambers, 34 Market Street, Hyde, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    BEIJING PARTNERSHIP LIMITED - 2019-03-18
    icon of address 8 Axis Court, Riverside Business Park, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2016-12-09 ~ dissolved
    IIF 33 - Director → ME
  • 8
    DEFENCE DOORS INTERNATIONAL LIMITED - 2019-03-18
    DEFENCE DOOR SYSTEMS LTD - 2018-12-17
    icon of address Scarlet Court Heol Aur, Dafen, Llanelli, Carmarthenshire, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    121,609 GBP2018-05-30
    Officer
    icon of calendar 2017-08-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
  • 9
    icon of address Axis 8 Axis Court Riverside Business Park, Swansea Vale, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 10
    icon of address 8 8 Axis Court, Riverside Business Park, Swansea, West Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 11
    TWOWAY SATELLITEBROADBAND (SCOTLAND) LIMITED - 2011-09-29
    icon of address 33a Gordon Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-20 ~ dissolved
    IIF 4 - Director → ME
  • 12
    icon of address 8 Axis Court Mallard Way, Riverside Business Park, Swansea, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    739,740 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-08-25 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Axis 8 Axis Court Riverside Business Park, Swansea Vale, Swansea, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ 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
  • 14
    icon of address Axis 8 Axis Court Riverside Business Park, Swansea Vale, Swansea, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 15
    icon of address Axis 8 Axis Court Riverside Business Park, Swansea Vale, Swansea, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-07-22 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -5,137 GBP2023-12-31
    Officer
    icon of calendar 2022-11-01 ~ 2023-08-03
    IIF 9 - Director → ME
  • 2
    HOMA PETROLEUM LTD - 2020-01-27
    DELTA ROGA TRADING LIMITED - 2016-11-09
    icon of address 4 Wimbledon Close, The Downs, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-04-03 ~ 2020-07-07
    IIF 10 - Director → ME
  • 3
    icon of address Titanium 1 King's Inch Place, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-21 ~ 2013-09-12
    IIF 3 - Director → ME
  • 4
    XIRCON SCOTLAND LIMITED - 2009-11-17
    icon of address French Duncan Llp, 133 Finnieston Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-23 ~ 2013-09-12
    IIF 16 - Director → ME
  • 5
    icon of address Titanium 1 King's Inch Place, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-21 ~ 2013-09-12
    IIF 15 - Director → ME
  • 6
    icon of address C/o Milne Craig, Abercorn House 79 Renfrew Road, Paisley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-02 ~ 2013-09-05
    IIF 1 - Director → ME
  • 7
    icon of address 8 Axis Court Mallard Way, Riverside Business Park, Swansea, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    739,740 GBP2017-03-31
    Officer
    icon of calendar 2017-08-25 ~ 2018-03-02
    IIF 8 - Director → ME
  • 8
    icon of address 50 Darnley Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-28 ~ 2013-09-12
    IIF 2 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.