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

Oswald, Stephen Andrew

    Related profiles found in government register
  • Oswald, Stephen Andrew
    British accountant born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hadham Road, Bishop's Stortford, Herts, CM23 2QR

      IIF 1 IIF 2 IIF 3
    • icon of address 78-80, Old Oak Common Lane., Savoy House, Savoy Circus., London, W3 7DA, United Kingdom

      IIF 4
    • icon of address Savoy House, Savoy Circus, London, W3 7DA, United Kingdom

      IIF 5 IIF 6
  • Oswald, Stephen Andrew
    British chartered accountant born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hadham Road, Bishop's Stortford, CM23 2QR, England

      IIF 7
  • Oswald, Stephen Andrew
    British chief executive born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Sherwood Industrial Estate, Bonnyrigg, Midlothian, EH19 3LW

      IIF 8 IIF 9 IIF 10
    • icon of address Unit 10-14, Cedar Way Industrial Estate, Camley Street, London, N1C 4PD

      IIF 11 IIF 12 IIF 13
    • icon of address Unit 10-14, Cedar Way Industrial Estate, Camley Street, London, N1C 4PD, England

      IIF 15 IIF 16 IIF 17
    • icon of address Unit 10-14, Cedar Way Industrial Estate, Camley Way, London, N1C 4PD, England

      IIF 18
    • icon of address Units 10 - 14, Cedar Way Industrial Estate, Camley Street, London, N1C 4PD, England

      IIF 19
    • icon of address Units 10 - 14, Cedar Way Industrial Estate, Camley Street, London, N1C 4PD, United Kingdom

      IIF 20
    • icon of address Units 10-14, Cedar Way Industrial Estate, Camley Street, London, England, N1C 4PD

      IIF 21
    • icon of address Units 10-14, Cedar Way Industrial Estate, Camley Street, London, England, N1C 4PD, United Kingdom

      IIF 22 IIF 23
    • icon of address Units 10-14, Cedar Way Industrial Estate, Camley Street, London, N1C 4PD

      IIF 24
    • icon of address Units 10-14, Cedar Way Industrial Estate, Camley Street, London, N1C 4PD, England

      IIF 25 IIF 26 IIF 27
    • icon of address Units 10-14, Cedar Way Industrial Estate, Camley Street, London, N1C 4PD, United Kingdom

      IIF 32
    • icon of address Unit 4 Sherwood Industrial, Estate, Bonnyrigg, Midlothian, EH19 3LW

      IIF 33
  • Oswald, Stephen Andrew
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
  • Oswald, Stephen Andrew
    British finance director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hadham Road, Bishop's Stortford, Herts, CM23 2QR

      IIF 46
  • Oswald, Stephen Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 12, Hadham Road, Bishop's Stortford, Herts, CM23 2QR

      IIF 47 IIF 48
  • Oswald, Stephen Andrew
    British accountant

    Registered addresses and corresponding companies
  • Oswald, Stephen Andrew
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 12, Hadham Road, Bishop's Stortford, Herts, CM23 2QR

      IIF 58
  • Oswald, Stephen Andrew
    British director

    Registered addresses and corresponding companies
  • Mr Stephen Andrew Oswald
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hadham Road, Bishop's Stortford, CM23 2QR, England

      IIF 62 IIF 63
  • Oswald, Stephen Andrew

    Registered addresses and corresponding companies
    • icon of address 12, Hadham Road, Bishop's Stortford, CM23 2QR, England

      IIF 64
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 12 Hadham Road, Bishop's Stortford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-21 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2007-10-21 ~ dissolved
    IIF 49 - Secretary → ME
  • 2
    icon of address 12 Hadham Road, Bishop's Stortford, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,951 GBP2024-07-31
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 3
    icon of address 12 Hadham Road, Bishop's Stortford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,250 GBP2024-04-30
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 7 - Director → ME
    icon of calendar 2021-05-06 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 4
    icon of address 78-80 Old Oak Common Lane., Savoy House, Savoy Circus., London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-15 ~ dissolved
    IIF 4 - Director → ME
  • 5
    WILCHAP 367 LIMITED - 2004-10-21
    icon of address Unit 10-14 Cedar Way Industrial Estate Cedar Way, Camley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-26 ~ dissolved
    IIF 3 - Director → ME
Ceased 43
  • 1
    ANGEL SUBSIDIARY ONE LIMITED - 2018-04-03
    HCL GPS LIMITED - 2018-03-13
    HEALTHCARE LOCUMS PAYROLL LIMITED - 2006-04-10
    icon of address C/o Dickson Minto W.s Level 13, Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-18 ~ 2006-07-10
    IIF 46 - Director → ME
    icon of calendar 2004-05-18 ~ 2005-01-31
    IIF 47 - Secretary → ME
  • 2
    CLARITY WORKFORCE TECHNOLOGY LTD - 2018-03-13
    HCL DUBAI LIMITED - 2016-11-04
    IGNITE RECRUITMENT LIMITED - 2008-06-05
    LAWGRA (NO. 1237) LIMITED - 2006-04-10
    icon of address C/o Dickson Minto W.s Level 13, Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-10 ~ 2006-07-10
    IIF 35 - Director → ME
  • 3
    HCL 10 OB LIMITED - 2018-03-13
    MPS HEALTHCARE LIMITED - 2015-01-05
    MEDICAL TECHNICAL LIMITED - 2013-01-29
    SPEED 8295 LIMITED - 2000-06-14
    icon of address C/o Dickson Minto W.s Level 13, Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-28 ~ 2006-07-10
    IIF 43 - Director → ME
    icon of calendar 2004-09-28 ~ 2005-01-31
    IIF 61 - Secretary → ME
  • 4
    LAWGRA (NO. 1220) LIMITED - 2006-03-06
    icon of address C/o Dickson Minto W.s Level 13, Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-06 ~ 2006-07-10
    IIF 41 - Director → ME
  • 5
    BIDFRESH LIMITED - 2018-04-03
    BIDVEST FRESH LIMITED - 2016-09-26
    BIDFRESH LIMITED - 2013-01-29
    icon of address Seabank House Southport Business Park, Wight Moss Way, Southport, England
    Active Corporate (7 parents, 22 offsprings)
    Officer
    icon of calendar 2012-10-15 ~ 2020-02-29
    IIF 32 - Director → ME
  • 6
    SEAFOOD HOLDINGS LTD - 2018-04-03
    icon of address Seabank House Southport Business Park, Wight Moss Way, Southport, England
    Active Corporate (6 parents, 22 offsprings)
    Officer
    icon of calendar 2007-12-21 ~ 2020-02-29
    IIF 13 - Director → ME
    icon of calendar 2008-08-26 ~ 2012-06-30
    IIF 51 - Secretary → ME
  • 7
    C. & G. NEVE HAULAGE CONTRACTORS LIMITED - 1997-07-07
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,200 GBP2021-06-30
    Officer
    icon of calendar 2008-08-27 ~ 2020-02-29
    IIF 29 - Director → ME
    icon of calendar 2008-08-27 ~ 2012-07-09
    IIF 50 - Secretary → ME
  • 8
    icon of address 130 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2013-12-17 ~ 2020-02-29
    IIF 9 - Director → ME
  • 9
    COUNTY FARM BUTCHERS LIMITED - 2016-04-15
    GLENGOWAN FRESH FOODS LIMITED - 2015-03-14
    icon of address Unit 5a Crowland Business Park, Foul Lane, Southport, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2013-04-23 ~ 2020-02-29
    IIF 31 - Director → ME
  • 10
    DMWS 156 LIMITED - 1990-04-27
    icon of address Unit 4 Sherwood Industrial, Estate, Bonnyrigg, Midlothian
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-17 ~ 2020-02-29
    IIF 33 - Director → ME
  • 11
    icon of address 130 St. Vincent Street, Glasgow
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2013-12-17 ~ 2020-02-29
    IIF 10 - Director → ME
  • 12
    ANGEL INTERMEDIATE HOLDINGS LIMITED - 2018-03-29
    HEALTHCARE LOCUMS LIMITED - 2018-03-13
    HEALTHCARE LOCUMS PLC - 2013-10-02
    HEALTHCARE LOCUMS LIMITED - 2005-10-14
    LAWGRA (NO. 1018) LIMITED - 2003-04-30
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (6 parents, 12 offsprings)
    Equity (Company account)
    193,607 GBP2024-06-30
    Officer
    icon of calendar 2003-09-22 ~ 2006-07-10
    IIF 42 - Director → ME
    icon of calendar 2003-09-22 ~ 2005-01-31
    IIF 59 - Secretary → ME
  • 13
    CAMPBELL BROTHERS HOLDINGS LIMITED - 2016-04-15
    icon of address Unit 4 Sherwood Industrial Estate, Bonnyrigg, Midlothian
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,003,188 GBP2020-06-30
    Officer
    icon of calendar 2013-12-17 ~ 2020-02-29
    IIF 8 - Director → ME
  • 14
    icon of address Bidfood Wight Moss Way, Southport Business Park, Southport, England
    Active Corporate (4 parents)
    Equity (Company account)
    300 GBP2021-06-30
    Officer
    icon of calendar 2008-08-26 ~ 2020-02-29
    IIF 22 - Director → ME
    icon of calendar 2008-08-26 ~ 2012-06-30
    IIF 56 - Secretary → ME
  • 15
    icon of address Bidfood Wight Moss Way, Southport Business Park, Southport, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2014-10-03 ~ 2020-02-29
    IIF 28 - Director → ME
  • 16
    THE LIBERAL ON LINE LIMITED - 2007-03-13
    LONDON CENTER COLLEGE (UK) LIMITED - 2005-08-19
    ALT-FX (LONDON) LIMITED - 2004-08-26
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2008-08-26 ~ 2020-02-29
    IIF 23 - Director → ME
    icon of calendar 2008-08-26 ~ 2012-07-09
    IIF 53 - Secretary → ME
  • 17
    THE LONDON FINE MEAT COMPANY LIMITED - 2020-03-25
    MELFAR FINE MEATS LIMITED - 2015-03-10
    BOUTIQUE FOOD SERVICE LIMITED - 2015-01-21
    KINGFISHER (BRIXHAM) LIMITED - 2012-06-18
    icon of address Bidfood, Wight Moss Way, Southport, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2008-02-06 ~ 2020-02-29
    IIF 18 - Director → ME
    icon of calendar 2008-09-22 ~ 2012-06-30
    IIF 57 - Secretary → ME
  • 18
    THAMES MEDICS LIMITED - 2012-10-17
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,164,481 GBP2022-06-30
    Officer
    icon of calendar 2003-09-23 ~ 2006-07-10
    IIF 40 - Director → ME
    icon of calendar 2003-09-23 ~ 2005-01-31
    IIF 60 - Secretary → ME
  • 19
    EUROSITE MEDICAL LTD. - 2008-02-06
    EUROSITE HUMAN RESOURCES LIMITED - 2004-02-05
    OHIO BUILDERS LIMITED - 1999-03-17
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    449,987 GBP2022-06-30
    Officer
    icon of calendar 2003-12-03 ~ 2006-07-10
    IIF 39 - Director → ME
    icon of calendar 2004-02-10 ~ 2006-12-05
    IIF 58 - Secretary → ME
  • 20
    DOCSHOP LIMITED - 2012-09-05
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    317,450 GBP2022-06-30
    Officer
    icon of calendar 2006-04-27 ~ 2006-07-10
    IIF 38 - Director → ME
  • 21
    HCL WORKFORCE SOLUTIONS LIMITED - 2024-04-19
    JCJ LOCUMS LIMITED - 2020-05-27
    ALLIED HEALTH PROFESSIONALS LIMITED - 2012-02-24
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    462,481 GBP2022-06-30
    Officer
    icon of calendar 2006-04-27 ~ 2006-07-10
    IIF 36 - Director → ME
  • 22
    RAPID 8759 LIMITED - 1989-10-09
    icon of address Bidfood Wight Moss Way, Southport Business Park, Southport, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2015-01-30 ~ 2020-02-29
    IIF 14 - Director → ME
  • 23
    icon of address Unit 5a Crowland Business Park, Foul Lane, Southport, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2015-01-30 ~ 2020-02-29
    IIF 12 - Director → ME
  • 24
    EUROPEAN RECRUITMENT NETWORK GROUP LIMITED - 2009-07-01
    EUROPEAN RECRUITMENT NETWORK LIMITED - 2006-01-25
    NETWORKSTROBE LIMITED - 2001-06-27
    icon of address Bdo Stoy Hayward Llp, 55 Baker Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2005-01-05 ~ 2005-07-22
    IIF 2 - Director → ME
  • 25
    AITAT LTD - 2022-01-13
    RARE! THE MODERN BUTCHERS LIMITED - 2015-11-27
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,338 GBP2024-12-31
    Officer
    icon of calendar 2013-07-08 ~ 2014-07-07
    IIF 5 - Director → ME
  • 26
    SOCIAL WORK PROFESSIONALS LIMITED - 2020-05-28
    LAWGRA (NO. 1212) LIMITED - 2006-02-01
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-01-31 ~ 2006-07-10
    IIF 37 - Director → ME
  • 27
    icon of address Bidfood Wight Moss Way, Southport Business Park, Southport, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2016-06-27 ~ 2020-02-29
    IIF 25 - Director → ME
  • 28
    icon of address Bidfood Wight Moss Way, Southport Business Park, Southport, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2016-04-01 ~ 2020-02-29
    IIF 16 - Director → ME
  • 29
    MARTLAND AYLESFORD LIMITED - 2014-12-15
    ALLENS PURVEYORS OF FINE FOOD LIMITED - 2014-10-02
    icon of address Savoy House, Savoy Circus, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-08 ~ 2014-06-30
    IIF 6 - Director → ME
  • 30
    icon of address Bidfood Wight Moss Way, Southport Business Park, Southport, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2014-05-20 ~ 2020-02-29
    IIF 17 - Director → ME
  • 31
    NETENGINES INTERNATIONAL LIMITED - 2004-10-22
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-23 ~ 2003-05-12
    IIF 48 - Secretary → ME
  • 32
    LAWGRA (NO. 1019) LIMITED - 2003-05-08
    icon of address 4th Floor 15 Basinghall Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-02 ~ 2005-07-22
    IIF 45 - Director → ME
  • 33
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2012-11-12 ~ 2020-02-29
    IIF 11 - Director → ME
  • 34
    REDIVEG LIMITED - 2004-06-15
    icon of address Bidfood Wight Moss Way, Southport Business Park, Southport, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2012-11-12 ~ 2020-02-29
    IIF 24 - Director → ME
  • 35
    icon of address Bidfood Wight Moss Way, Southport Business Park, Southport, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2016-07-08 ~ 2020-02-29
    IIF 26 - Director → ME
  • 36
    R.S. LOCUMS LIMITED - 2002-03-11
    icon of address Level 13 Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-06 ~ 2006-07-10
    IIF 44 - Director → ME
  • 37
    WILCHAP 367 LIMITED - 2004-10-21
    icon of address Unit 10-14 Cedar Way Industrial Estate Cedar Way, Camley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-26 ~ 2012-10-26
    IIF 55 - Secretary → ME
  • 38
    icon of address Bidfood Wight Moss Way, Southport Business Park, Southport, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2008-08-26 ~ 2020-02-29
    IIF 30 - Director → ME
    icon of calendar 2008-08-26 ~ 2012-10-26
    IIF 52 - Secretary → ME
  • 39
    icon of address Unit 5a Crowland Business Park, Foul Lane, Southport, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2014-10-14 ~ 2020-02-29
    IIF 27 - Director → ME
  • 40
    icon of address Bidfood Wight Moss Way, Southport Business Park, Southport, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2021-06-30
    Officer
    icon of calendar 2008-08-27 ~ 2020-02-29
    IIF 21 - Director → ME
    icon of calendar 2008-08-27 ~ 2012-06-30
    IIF 54 - Secretary → ME
  • 41
    ADAMS CHEESE COMPANY LIMITED - 2013-12-17
    icon of address Bidfood Wight Moss Way, Southport Business Park, Southport, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2021-06-30
    Officer
    icon of calendar 2013-02-19 ~ 2020-02-29
    IIF 15 - Director → ME
  • 42
    WYNNE LEE LIMITED - 2006-07-14
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2017-02-17 ~ 2020-02-29
    IIF 20 - Director → ME
  • 43
    FRIARSCRAG LIMITED - 1988-04-29
    icon of address Bidfood Wight Moss Way, Southport Business Park, Southport, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2017-02-17 ~ 2020-02-29
    IIF 19 - 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.