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

Kilcoyne, Stephen David

    Related profiles found in government register
  • Kilcoyne, Stephen David
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 14 Downe Hall, Bedford Place, Bridport, Dorset, DT6 3ND

      IIF 1
    • Leanne House, 6 Avon Close, Weymouth, Dorset, DT4 9UX, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Kilcoyne, Stephen David
    British company director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 14, Downe Hall, Bridport, Dorset, DT6 3ND, United Kingdom

      IIF 5
    • Unit 1, Gore Cross Business Park, Corbin Way, Bradpole, Bridport, Dorset, DT6 3UX

      IIF 6
    • Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA

      IIF 7
    • Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA, England

      IIF 8
    • Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA, United Kingdom

      IIF 9
  • Kilcoyne, Stephen David
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Meadow Cottage, Lee Lane, Bradpole, Bridport, Dorset, DT6 4AP, United Kingdom

      IIF 10
    • Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA

      IIF 11
  • Kilcoyne, Stephen David
    British engineer born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Meadow Cottage, Lee Lane, Bradpole, Bridport, Dorset, DT6 4AP, England

      IIF 12
  • Kilcoyne, Stephen David
    British managing director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 14, Downehall, Bedford Place, Bridport, DT6 3ND, United Kingdom

      IIF 13
  • Kilcoyne, Stephen David
    British sales born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1, Pennys Lane, Wilton, Salisbury, Wilts, SP2 0BE, United Kingdom

      IIF 14
  • Kilcoyne, Stephen David
    British sales and marketing manager born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 14 Downe Hall, Bedford Place, Bridport, Dorset, DT6 3ND

      IIF 15
  • Kilcoyne, Stephen David
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kilcoyne, Stephen David
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA, United Kingdom

      IIF 20
  • Mr Stephen David Kilcoyne
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Meadow Cottage, Lee Lane, Bradpole, Bridport, DT6 4AP, England

      IIF 21
    • Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA, United Kingdom

      IIF 22
    • Leanne House, 6 Avon Close, Weymouth, Dorset, DT4 9UX, United Kingdom

      IIF 23
  • Stephen Kilcoyne
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Wessex House, Teign Road, Newton Abbot, TQ12 4AA, England

      IIF 24
  • Mr Stephen David Kilcoyne
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meadow Cottage, Lee Lane, Bradpole, Bridport, DT6 4AP, England

      IIF 25
  • Stephen David Kilcoyne
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wessex House, Teign Road, Newton Abbot, TQ12 4AA, England

      IIF 26
    • Leanne House, 6 Avon Close, Weymouth, Dorset, DT4 9UX, United Kingdom

      IIF 27
child relation
Offspring entities and appointments 19
  • 1
    CARDIFF EXHAUSTS LIMITED
    04228809
    113 Belvoir Road, Coalville, England
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    30 GBP2024-03-31
    Officer
    2014-03-24 ~ 2014-12-29
    IIF 8 - Director → ME
  • 2
    DEAD BEAT ACOUSTICS LIMITED - now
    SEP FASHIONS LIMITED
    - 2014-04-25 07584626
    C/o Ramair Filters Limited Unit 21a Manniford Motorsports Centre, Manningford Bohune, Pewsey, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    2012-06-01 ~ 2013-03-30
    IIF 14 - Director → ME
  • 3
    GUARANTEED EXHAUST SYSTEMS LIMITED
    - now 02040765
    SANDWORTH ENGINEERING LIMITED - 1986-09-10
    11 Roman Way Business Centre, Berry Hill, Droitwich, Worcester
    Dissolved Corporate (7 parents)
    Officer
    2014-07-01 ~ dissolved
    IIF 12 - Director → ME
  • 4
    LIQUID METAL FABRICATIONS LIMITED
    07741486
    Unit 26 Wedgwood Road, Bicester, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    2011-08-16 ~ 2011-10-20
    IIF 13 - Director → ME
  • 5
    LONGLIFE EXHAUST CENTRES LIMITED
    04223271
    26 West Street, Bridport, Dorset, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2008-11-19 ~ dissolved
    IIF 15 - Director → ME
  • 6
    LONGLIFE EXHAUSTS LTD
    - now 03603622 13226972
    TOP GEAR EXPRESS LTD
    - 2021-05-06 03603622 13226972... (more)
    POWERFLOW EXHAUSTS (UK) LIMITED
    - 2019-01-30 03603622 11693144
    POWERFLOW EXHAUSTS LIMITED - 1998-09-09
    Leanne House, 6 Avon Close, Weymouth, Dorset, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    -612 GBP2024-01-31
    Officer
    2013-05-10 ~ now
    IIF 2 - Director → ME
  • 7
    Leanne House, 6 Avon Close, Weymouth, Dorset, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    608 GBP2024-01-31
    Officer
    2020-10-22 ~ now
    IIF 16 - Director → ME
  • 8
    POWERFLOW EXHAUSTS (UK) LIMITED
    - now 11693144 03603622... (more)
    TOP GEAR EXPRESS LTD
    - 2019-01-30 11693144 13226972... (more)
    Leanne House, 6 Avon Close, Weymouth, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    2018-11-23 ~ now
    IIF 19 - Director → ME
  • 9
    SILENPRO LTD
    15174072
    Leanne House, 6 Avon Close, Weymouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-09-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-09-29 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 10
    SK123 LTD
    - now 07797191
    CITRUS (HOLDINGS SW) LIMITED - 2015-12-23
    Wessex House, Teign Road, Newton Abbot, Devon
    Dissolved Corporate (5 parents)
    Equity (Company account)
    148 GBP2018-10-31
    Officer
    2015-12-30 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 11
    TG365 LIMITED
    - now 08474228 10797984
    TOP GEAR (INTERNATIONAL HOLDINGS) LTD
    - 2017-12-20 08474228 10797984
    Wessex House, Teign Road, Newton Abbot, Devon
    Dissolved Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -137,080 GBP2019-01-31
    Officer
    2013-04-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-12
    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
  • 12
    TOP CAT SW (HOLDINGS) LIMITED
    - now 09094954
    GUARANTEED EXHAUST (HOLDINGS) LIMITED
    - 2014-08-08 09094954
    Wessex House, Teign Road, Newton Abbot, Devon
    Dissolved Corporate (2 parents)
    Officer
    2014-06-20 ~ dissolved
    IIF 10 - Director → ME
  • 13
    TOP GEAR (BASINGSTOKE) LIMITED
    - now 04814520
    BLACKBROOK NOMINEE 54 LIMITED - 2003-08-05
    Unit 11 Moniton Trading Estate, West Ham Lane, Basingstoke, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2003-08-15 ~ dissolved
    IIF 1 - Director → ME
  • 14
    TOP GEAR (BRIDPORT) LIMITED
    05005577
    Leanne House, 6 Avon Close, Weymouth, Dorset, United Kingdom
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    103,410 GBP2023-02-01 ~ 2024-01-31
    Officer
    2004-01-05 ~ now
    IIF 3 - Director → ME
  • 15
    TOP GEAR (INTERNATIONAL HOLDINGS) LTD
    - now 10797984 08474228
    TG365 LIMITED
    - 2017-12-20 10797984 08474228
    Leanne House, 6 Avon Close, Weymouth, Dorset, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Profit/Loss (Company account)
    132,007 GBP2023-02-01 ~ 2024-01-31
    Officer
    2017-06-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 16
    TOP GEAR EXPRESS LTD
    - now 13226972 03603622... (more)
    LONGLIFE EXHAUSTS LTD
    - 2021-05-06 13226972 03603622
    Leanne House, 6 Avon Close, Weymouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2021-02-25 ~ now
    IIF 17 - Director → ME
  • 17
    TOP GEAR TUNING LTD
    09850556
    Unit 6 Planetary Industrial Estate, Planetary Road, Willenhall, West Midlands, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    351,624 GBP2024-12-31
    Officer
    2015-12-02 ~ 2019-11-08
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-08
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    VELOCITY AUTOMOTIVE PERFORMANCE LIMITED
    - now 06422054
    RACING SPORT CONCEPTS EUROPE LIMITED - 2013-02-20
    VELOCITY AUTOMOTIVE PERFORMANCE LTD - 2012-04-03
    Wessex House, Teign Road, Newton Abbot, Devon, England
    Dissolved Corporate (3 parents)
    Officer
    2015-02-16 ~ 2015-07-01
    IIF 6 - Director → ME
    2013-02-21 ~ 2014-07-01
    IIF 5 - Director → ME
  • 19
    VIRACTIV LTD
    - now 12812073
    VIRUSTATICSHIELD DISTRIBUTION LTD - 2020-08-24
    Wessex House, Teign Road, Newton Abbot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    95,476 GBP2021-08-31
    Officer
    2020-12-08 ~ 2022-03-31
    IIF 20 - Director → ME
    Person with significant control
    2021-09-03 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-12-24 ~ 2021-09-03
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE

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.