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

Black, Stephen

    Related profiles found in government register
  • Black, Stephen
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cragside, Wath, Ripon, North Yorkshire, HG4 5ET, United Kingdom

      IIF 1
    • icon of address Poole House, Stonehall Common, Kempsey, Worcester, WR5 3QG, England

      IIF 2
  • Black, Stephen
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Village Green Road, Crayford, Dartford, DA1 4JX, United Kingdom

      IIF 3
    • icon of address Unit 1, Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, LS7 3JB, England

      IIF 4 IIF 5
  • Black, Stephen
    British managing director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Morton House, Fencehouses, Houghton Le Spring, Durham, DH4 6QA, England

      IIF 6
    • icon of address North House, Elland Road, Morley, Leeds, West Yorkshire, LS27 7QZ, England

      IIF 7
  • Black, Stephen
    British sales director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North House, Elland Road, Churwell Hill, Leeds, LS27 7QZ, England

      IIF 8
  • Black, Stephen
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Stephen Black
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Morton House, Fencehouses, Houghton Le Spring, Durham, DH4 6QA, England

      IIF 21
    • icon of address North House, Elland Road, Morley, Leeds, West Yorkshire, LS27 7QZ, England

      IIF 22
    • icon of address Cragside, Wath, Ripon, North Yorkshire, HG4 5ET, United Kingdom

      IIF 23
    • icon of address Guardian House, Fishergreen, Ripon, HG4 1NL, United Kingdom

      IIF 24
  • Mr Stephen Black
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Poole House, Stonehall Common, Kempsey, Worcester, WR5 3QG, England

      IIF 25
  • Black, Stephen

    Registered addresses and corresponding companies
  • Mr Stephen Black
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address The Diamond Hanger Stanstead Airport, Long Border Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2017-03-14 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Diamond Hanger Stanstead Airport, Long Border Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2017-03-08 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    ACQUISITION 395445677 LIMITED - 2018-02-21
    FLOURISH CREATIVE MARKETING LIMITED - 2017-10-16
    PEEKABOO DESIGN LIMITED - 2009-12-31
    icon of address Guardian House, Fishergreen, Ripon, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    551,660 GBP2017-12-31
    Person with significant control
    icon of calendar 2018-01-23 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Paddock, On The Green, Roecliffe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2017-03-14 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Paddock, On The Green, Roecliffe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2017-03-08 ~ dissolved
    IIF 32 - Secretary → ME
  • 6
    icon of address Prayors Farm Morris Green, Sible Hedingham, Halstead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 7
    icon of address North House Elland Road, Churwell, Leeds, Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -554,790 GBP2024-12-31
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 9 - Director → ME
  • 8
    SPECIAL ENGINEERING PROJECTS LIMITED - 2017-11-03
    icon of address North House Elland Road, Morley, Leeds, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -35,993 GBP2024-12-31
    Officer
    icon of calendar 2018-05-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 22 - Right to appoint or remove directorsOE
  • 9
    SMARTA ENVIRONMENT LIMITED - 2023-04-21
    PHONE 2 VIEW LIMITED - 2008-02-12
    PHONES 2 VIEW LIMITED - 2012-02-02
    icon of address North House Elland Road, Churwell Hill, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    83,607 GBP2024-12-31
    Officer
    icon of calendar 2013-06-21 ~ now
    IIF 8 - Director → ME
Ceased 12
  • 1
    icon of address Poole House Stonehall Common, Kempsey, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,799 GBP2024-02-29
    Officer
    icon of calendar 2018-09-15 ~ 2023-03-31
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ 2023-03-31
    IIF 25 - Right to appoint or remove directors OE
  • 2
    icon of address Prayors Farm Morris Green, Sible Hedingham, Halstead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-14 ~ 2018-05-21
    IIF 19 - Director → ME
    icon of calendar 2017-03-14 ~ 2018-05-21
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ 2018-05-21
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 3
    icon of address Prayors Farm Morris Green, Sible Hedingham, Halstead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-14 ~ 2018-05-21
    IIF 14 - Director → ME
    icon of calendar 2017-03-14 ~ 2018-05-19
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ 2018-05-21
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 4
    icon of address Prayors Farm Morris Green, Sible Hedingham, Halstead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-14 ~ 2018-05-21
    IIF 18 - Director → ME
    icon of calendar 2017-03-14 ~ 2018-05-21
    IIF 35 - Secretary → ME
  • 5
    icon of address Prayors Farm Morris Green, Sible Hedingham, Halstead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-14 ~ 2018-05-21
    IIF 17 - Director → ME
    icon of calendar 2017-03-14 ~ 2018-05-21
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ 2018-10-04
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 6
    icon of address Prayors Farm Morris Green, Sible Hedingham, Halstead, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-14 ~ 2018-05-21
    IIF 16 - Director → ME
    icon of calendar 2017-03-14 ~ 2018-05-21
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ 2018-05-21
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 7
    icon of address Prayors Farm Morris Green, Sible Hedingham, Halstead, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-14 ~ 2018-05-21
    IIF 12 - Director → ME
    icon of calendar 2017-03-14 ~ 2018-05-21
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ 2018-10-04
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 8
    icon of address Prayors Farm Morris Green, Sible Hedingham, Halstead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-14 ~ 2018-05-22
    IIF 15 - Director → ME
    icon of calendar 2017-03-14 ~ 2018-05-22
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ 2018-05-22
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 9
    SDTVDHIOGDRDGTUBFIYTFFYIHGITRRUOJGDTUBXOUTVDSITDDBGRY LIMITED - 2018-02-07
    SAFEGUARD GROUP SERVICES LIMITED - 2018-01-23
    SAFEGUARD SECURITY GROUP SERVICES LIMITED - 2016-03-31
    SAFEGUARD SECURITY LIMITED - 2016-03-12
    SAFEGUARD SECURITY GROUP LIMITED - 2007-08-01
    icon of address 1 Village Green Road, Crayford, Dartford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-09 ~ 2017-10-28
    IIF 3 - Director → ME
  • 10
    icon of address Northgate, 118 North Street, Leeds, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -24,558 GBP2016-02-29
    Officer
    icon of calendar 2012-02-09 ~ 2012-04-18
    IIF 4 - Director → ME
    icon of calendar 2012-09-01 ~ 2013-05-31
    IIF 5 - Director → ME
  • 11
    SPECIAL ENGINEERING PROJECTS LIMITED - 2017-11-03
    icon of address North House Elland Road, Morley, Leeds, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -35,993 GBP2024-12-31
    Officer
    icon of calendar 2017-11-01 ~ 2018-04-11
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 2018-04-11
    IIF 21 - Right to appoint or remove directors OE
  • 12
    BRIGHT GREEN PRODUCTIONS LIMITED - 2017-04-03
    GUARDIAN SECURITY GROUP LIMITED - 2018-02-21
    ACQUISITION 395448327 LIMITED - 2018-01-23
    icon of address 47 Bethel Street, Brighouse, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    930,215 GBP2017-03-31
    Officer
    icon of calendar 2018-01-23 ~ 2018-01-23
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ 2018-01-23
    IIF 23 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.