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

Hardwicke, Steve

    Related profiles found in government register
  • Hardwicke, Steve

    Registered addresses and corresponding companies
    • C/o Taylor Robers Accountants, 9b Wingbury Courtyard Business Village, Wingrave, Aylesbury, Buckinghamshire, HP22 4LW, United Kingdom

      IIF 1
    • C/o Taylor Roberts Charterd Accountants, Unit 9b Wingbury Business Village, Wingrave, Aylesbury, HP22 4LW, United Kingdom

      IIF 2
    • 5, Copperhouse Court, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8NL, United Kingdom

      IIF 3 IIF 4
  • Hardwicke, Stephen

    Registered addresses and corresponding companies
    • 5, Copperhouse Court, Caldecotte, Milton Keynes, MK7 8NL, United Kingdom

      IIF 5
  • Hardwicke, Stephen Neil

    Registered addresses and corresponding companies
    • 5, Copperhouse Court, Caldecotte, Milton Keynes, MK7 8NL, United Kingdom

      IIF 6
  • Hardwicke, Steve
    born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 5, Copperhouse Court, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8NL

      IIF 7
  • Hardwicke, Stephen Neil
    British

    Registered addresses and corresponding companies
    • 10 Mount Pleasant, Stoke Hammond, Milton Keynes, Buckinghamshire, MK17 9EX

      IIF 8
  • Hardwicke, Steve
    born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mansion, Bletchley Park, Bletchley, Milton Keynes, Buckinghamshire, MK3 6EB, United Kingdom

      IIF 9
    • The Mansion, Bletchley Park, Sherwood Drive, Milton Keynes, MK3 6EB, United Kingdom

      IIF 10
  • Hardwicke, Steve
    British company director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 5, Copperhouse Court, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8NL, United Kingdom

      IIF 11
    • 5, Copperhouse Court, Caldecotte, Milton Keynes, MK7 8NL, United Kingdom

      IIF 12
    • Bletchley Park Science & Innovation Centre, Sherwood Drive, Bletchley, Milton Keynes, MK3 6EB, England

      IIF 13
    • Bletchley Park Science & Innovation Centre, Sherwood Drive, Bletchley, Milton Keynes, MK3 6EB, England

      IIF 14 IIF 15
    • Sark House, Fairbourne Drive, Atterbury, Milton Keynes, MK10 9RG, England

      IIF 16
  • Hardwicke, Steve
    British consultant born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 4, Copperhouse Court, Caldecotte, Milton Keynes, Bucks, MK7 8NL, England

      IIF 17
  • Hardwicke, Steve
    British director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • C/o Taylor Robers Accountants, 9b Wingbury Courtyard Business Village, Wingrave, Aylesbury, Buckinghamshire, HP22 4LW, United Kingdom

      IIF 18
    • 5, Copperhouse Court, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8NL, United Kingdom

      IIF 19
    • Sark House, Fairbourne Drive, Atterbury, Milton Keynes, Buckinghamshire, MK10 9RG, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Hardwicke, Steve
    British sales director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 128 City Road, 128 City Road, London, EC1V 2NX, England

      IIF 24
  • Hardwicke, Stephen Neil
    British company director born in April 1954

    Registered addresses and corresponding companies
    • Woodside, Heath Road, Great Brickhill, Buckinghamshire, MK17 9AL

      IIF 25
  • Hardwicke, Steve Neil
    British sales director born in April 2004

    Resident in England

    Registered addresses and corresponding companies
    • 55, Moreton Road, Buckingham, MK18 1JZ, England

      IIF 26
  • Hardwicke, Steve
    British director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Taylor Roberts Charterd Accountants, Unit 9b Wingbury Business Village, Wingrave, Aylesbury, HP22 4LW, United Kingdom

      IIF 27
  • Hardwicke, Stephen Neil
    British company director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 10 Mount Pleasant, Stoke Hammond, Milton Keynes, Buckinghamshire, MK17 9EX

      IIF 28
    • 5, Copperhouse Court, Caldecotte, Milton Keynes, MK7 8NL, United Kingdom

      IIF 29 IIF 30
  • Hardwicke, Stephen Neil
    British director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 10 Mount Pleasant, Stoke Hammond, Milton Keynes, Buckinghamshire, MK17 9EX

      IIF 31
  • Hardwicke, Stephen Neil
    British director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Moreton Road, Buckingham, MK18 1JZ, United Kingdom

      IIF 32
  • Hardwicke, Stephen Neil
    English director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Moreton Road, Buckingham, MK18 1JZ, England

      IIF 33
    • 10, Wincanton Hill, Milton Keynes, Buckinghamshire, MK3 5LJ, United Kingdom

      IIF 34
  • Mr Steve Hardwicke
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • Bletchley Park Science & Innovation Centre, Sherwood Drive, Bletchley, Milton Keynes, MK3 6EB, England

      IIF 35
  • Mr Steve Neil Hardwicke
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 1 Chandos Croft, Chandos Croft, Winslow, Buckingham, MK18 3GP, England

      IIF 36
  • Mr Steve Hardwicke
    British born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Taylor Roberts Charterd Accountants, Unit 9b Wingbury Business Village, Aylesbury, HP22 4LW, United Kingdom

      IIF 37
    • 25 The Mansion, Bletchley Park, Milton Keynes, MK3 6EB, United Kingdom

      IIF 38
    • Bletchley Park Science & Innovation Centre, Sherwood Drive, Bletchley, Milton Keynes, MK3 6EB, England

      IIF 39
    • Bletchley Park Science & Innovation Centre, Sherwood Drive, Bletchley, Milton Keynes, MK3 6EB, England

      IIF 40
    • The Mansion, Bletchley Park, Bletchley, Milton Keynes, Buckinghamshire, MK3 6EB, United Kingdom

      IIF 41
    • The Mansion, Bletchley Park, Milton Keynes, MK3 6EB, United Kingdom

      IIF 42
  • Stephen Neil Hardwicke
    English born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Moreton Road, Buckingham, MK18 1JZ, England

      IIF 43
    • 10, Wincanton Hill, Milton Keynes, Buckinghamshire, MK3 5LJ, United Kingdom

      IIF 44
  • Stephen Neil Hardwicke
    British born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Moreton Road, Buckingham, MK18 1JZ, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 13
  • 1
    10 Wincanton Hill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-01 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2023-07-01 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 2
    MY LOCAL OFFICE LLP - 2017-02-21
    The Mansion Bletchley Park, Bletchley, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-09-05 ~ dissolved
    IIF 9 - llp-designated-member → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    The Mansion Bletchley Park, Sherwood Drive, Milton Keynes, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-09-14 ~ dissolved
    IIF 10 - llp-designated-member → ME
    Person with significant control
    2017-09-14 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 42 - Right to appoint or remove membersOE
  • 4
    HARDWICKE CARAVAN SERVICES LIMITED - 2023-07-04
    MILTON KEYNES CARAVAN SERVICES LTD - 2020-09-10
    10 Wincanton Hill, Bletchley, Milton Keynes, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2018-10-02 ~ dissolved
    IIF 27 - director → ME
    2018-10-02 ~ dissolved
    IIF 2 - secretary → ME
    Person with significant control
    2018-10-02 ~ dissolved
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 5
    55 Moreton Road, Buckingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 6
    Sark House Fairbourne Drive, Atterbury, Milton Keynes, Buckinghamshire
    Dissolved corporate (4 parents)
    Officer
    2013-07-24 ~ dissolved
    IIF 23 - director → ME
  • 7
    LINE SURVEYING STUDIO LIMITED - 2024-07-29
    1 Chandos Croft Chandos Croft, Winslow, Buckingham, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2025-01-10 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-12-01 ~ now
    IIF 36 - Right to appoint or remove directorsOE
  • 8
    Bletchley Park Science & Innovation Centre Sherwood Drive, Bletchley, Milton Keynes, England
    Dissolved corporate (2 parents)
    Officer
    2011-10-18 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 9
    Bletchley Park Science & Innovation Centre Sherwood Drive, Bletchley, Milton Keynes, England
    Dissolved corporate (2 parents)
    Officer
    2011-10-26 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 10
    25 The Mansion Bletchley Park, Sherwood Drive, Milton Keynes, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2018-01-10 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 11
    Sark House Fairbourne Drive, Atterbury, Milton Keynes, Buckinghamshire
    Dissolved corporate (4 parents)
    Officer
    2013-07-24 ~ dissolved
    IIF 21 - director → ME
  • 12
    55 Moreton Road, Buckingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-09 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2023-07-09 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 13
    C/o Taylor Robers Accountants 9b Wingbury Courtyard Business Village, Wingrave, Aylesbury, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2011-05-24 ~ dissolved
    IIF 18 - director → ME
    2011-05-24 ~ dissolved
    IIF 1 - secretary → ME
Ceased 14
  • 1
    2 Manor Farm Court, Old Wolverton Road, Old Wolverton, Milton Keynes, Buckinghamshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    675,646 GBP2023-12-31
    Officer
    2006-08-08 ~ 2007-08-08
    IIF 28 - director → ME
    2006-08-08 ~ 2007-08-08
    IIF 8 - secretary → ME
  • 2
    CAST COLLECTIONS GROUP LIMITED - 2015-07-02
    Krw Accountants, The Mill Pury Hill Business Park, Alderton Road, Towcester, Northants
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,833 GBP2018-12-31
    Officer
    2013-07-19 ~ 2016-03-31
    IIF 20 - director → ME
  • 3
    Sark House Fairbourne Drive, Atterbury, Milton Keynes, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2013-07-24 ~ 2016-03-31
    IIF 22 - director → ME
  • 4
    ZEPHYRUS VENTURES LIMITED - 2025-02-10
    LINE SURVEYING LIMITED - 2024-08-30
    LINE DESIGN STUDIO LIMITED - 2023-01-03
    EMINENCE DESIGN LTD - 2021-10-08
    128 City Road 128 City Road, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    48,035 GBP2023-07-31
    Officer
    2024-11-27 ~ 2025-02-05
    IIF 24 - director → ME
  • 5
    Robert Day And Company Limited, The Old Library, The Walk, Winslow, Buckingham
    Dissolved corporate (1 parent)
    Officer
    1996-11-05 ~ 2009-10-02
    IIF 31 - director → ME
  • 6
    Bletchley Park Science & Innovation Centre Sherwood Drive, Bletchley, Milton Keynes, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    4,905 GBP2017-02-28
    Officer
    2011-10-17 ~ 2018-01-01
    IIF 13 - director → ME
    Person with significant control
    2016-07-01 ~ 2018-01-01
    IIF 39 - Has significant influence or control OE
  • 7
    POLAR PLC - 2007-08-30
    POLAR ELECTRONICS PLC - 1991-04-01
    TRATEK LIMITED - 1982-01-05
    C/o, Clb Coopers, Ship Canal House 98 King Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    ~ 1994-09-29
    IIF 25 - director → ME
  • 8
    4 Copperhouse Court, Caldecotte, Milton Keynes, Bucks, England
    Dissolved corporate (1 parent)
    Officer
    2009-10-30 ~ 2011-08-23
    IIF 30 - director → ME
    2009-10-30 ~ 2011-08-23
    IIF 5 - secretary → ME
  • 9
    Exchange House, 494 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved corporate
    Officer
    2011-08-23 ~ 2013-02-15
    IIF 17 - director → ME
    2009-10-16 ~ 2011-08-23
    IIF 12 - director → ME
  • 10
    4 Copperhouse Court, Caldecotte, Milton Keynes, England
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2009-01-22 ~ 2011-08-23
    IIF 29 - director → ME
    2009-01-22 ~ 2011-08-23
    IIF 6 - secretary → ME
  • 11
    5 Copperhouse Court, Caldecotte, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-07-30 ~ 2011-08-30
    IIF 19 - director → ME
    2010-07-30 ~ 2011-08-30
    IIF 4 - secretary → ME
  • 12
    5 Copperhouse Court, Caldecotte, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-04-22 ~ 2011-08-23
    IIF 11 - director → ME
    2010-04-22 ~ 2011-08-23
    IIF 3 - secretary → ME
  • 13
    C4di At The Dock, 31-38 Queen Street, Hull, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,401 GBP2021-08-31
    Officer
    2013-08-01 ~ 2016-03-31
    IIF 16 - director → ME
  • 14
    5 Copperhouse Court, Caldecote, Milton Keynes, Bucks
    Dissolved corporate (1 parent)
    Officer
    2010-06-21 ~ 2011-08-23
    IIF 7 - llp-designated-member → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.