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

Puckering, Stephen

    Related profiles found in government register
  • Puckering, Stephen
    British chief executive born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Waterside House, Maritime Business Park, Livingstone Road, Hessle, East Yorkshire, HU13 0EG, England

      IIF 1
  • Puckering, Stephen
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Waterside House, Maritime Business Park, Livingstone Road, Hessle, East Yorkshire, HU13 0EG, England

      IIF 2
    • icon of address 7, Woodgates Mount, North Ferriby, HU14 3JQ, England

      IIF 3
  • Puckering, Stephen
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Lairgate, Beverley, HU17 8EU, United Kingdom

      IIF 4
    • icon of address 7, Woodgates Mount, North Ferriby, East Yorkshire, HU14 3JQ, United Kingdom

      IIF 5
    • icon of address The Beeches, Woodgates Mount, North Ferriby, East Yorkshire, HU14 3JQ, United Kingdom

      IIF 6
  • Puckering, Stephen
    British executive born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chapel, Bridge Street, Driffield, YO25 6DA

      IIF 7
  • Puckering, Stephen
    British managing director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Woodgates Mount, North Ferriby, HU14 3JQ, England

      IIF 8
  • Puckering, Stephen
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72-74, Clarence Street, Hull, HU9 1DN, United Kingdom

      IIF 9
    • icon of address 8 Welton Wold View, Swanland, East Yorkshire, HU14 3PX

      IIF 10 IIF 11
  • Puckering, Stephen
    British none born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Welton Wold View, Swanland, North Ferriby, North Humberside, HU14 3PX

      IIF 12
  • Puckering, Stephen
    British tv & video engineer and retail born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Welton Wold View, Swanland, East Yorkshire, HU14 3PX

      IIF 13
  • Puckering, Stephen
    British director

    Registered addresses and corresponding companies
    • icon of address 8 Welton Wold View, Swanland, East Yorkshire, HU14 3PX

      IIF 14
  • Puckering, Stephen
    British tv & video engineer and retail

    Registered addresses and corresponding companies
    • icon of address 8 Welton Wold View, Swanland, East Yorkshire, HU14 3PX

      IIF 15 IIF 16
  • Mr Stephen Puckering
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Lairgate, Beverley, HU17 8EU, United Kingdom

      IIF 17
    • icon of address 11 Waterside House, Maritime Business Park, Livingstone Road, Hessle, East Yorkshire, HU13 0EG, England

      IIF 18
    • icon of address 7 The Beeches, Woodgates Mount, North Ferriby, HU14 3JQ, England

      IIF 19
    • icon of address 7, Woodgates Mount, North Ferriby, East Yorkshire, HU14 3JQ, United Kingdom

      IIF 20 IIF 21
    • icon of address 7, Woodgates Mount, North Ferriby, HU14 3JQ, England

      IIF 22
    • icon of address The Beeches, Woodgates Mount, North Ferriby, East Yorkshire, HU14 3JQ, England

      IIF 23
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 72 Lairgate, Beverley, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -781 GBP2024-09-30
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address The Beeches, Woodgates Mount, North Ferriby, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address The Chapel, Bridge Street, Driffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -88,557 GBP2021-03-31
    Officer
    icon of calendar 2020-04-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    SMART TECHNICAL MANAGEMENT LTD - 2016-07-28
    icon of address 11 Waterside House Maritime Business Park, Livingstone Road, Hessle, East Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    421,672 GBP2024-12-31
    Officer
    icon of calendar 2012-07-06 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address 7 Woodgates Mount, North Ferriby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 8 - Director → ME
  • 6
    ILLUMINATI MEDIA LIMITED - 2018-10-29
    icon of address 5 Prospect House Meridians Cross, Ocean Way, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,069 GBP2021-02-28
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 7 Woodgates Mount, North Ferriby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-17 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    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
  • 8
    HOMES BY NEXUS LIMITED - 2018-10-30
    BRICK MONKEY LIMITED - 2018-06-12
    icon of address 7 Woodgates Mount, North Ferriby, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -191,233 GBP2024-03-30
    Officer
    icon of calendar 2017-03-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    YORKSHIRE ELECTRONIC SERVICES LIMITED - 2003-06-05
    YES GROUP LIMITED - 2012-12-24
    icon of address 11 Waterside House Maritime Business Park, Livingstone Road, Hessle, East Yorkshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    708,869 GBP2024-12-31
    Officer
    icon of calendar 1998-07-27 ~ now
    IIF 1 - Director → ME
Ceased 6
  • 1
    AMAZING NEW TECHNOLOGY LTD. - 2004-03-01
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-02 ~ 2012-02-23
    IIF 11 - Director → ME
    icon of calendar 2000-03-02 ~ 2004-04-15
    IIF 14 - Secretary → ME
  • 2
    icon of address Bizhub Melton Court, Gibson Lane, Melton, East Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    717,689 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-10 ~ 2018-08-20
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    NORTH EAST MEDICAL SERVICES LIMITED - 2011-10-25
    icon of address 147 Ellerburn Avenue, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-14 ~ 2011-11-18
    IIF 9 - Director → ME
  • 4
    AVFX LIMITED - 2005-04-11
    GLOBAL VU LIMITED - 2005-04-13
    icon of address Cedar House, Hazell Drive, Newport, South Wales, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,185,309 GBP2024-12-31
    Officer
    icon of calendar 2010-12-31 ~ 2015-12-04
    IIF 12 - Director → ME
    icon of calendar 2003-02-11 ~ 2009-02-04
    IIF 10 - Director → ME
  • 5
    PANACENTRE.COM LIMITED - 2007-09-21
    MASTERVISION LIMITED - 2002-04-22
    INNOVATIVE ELECTRICAL LTD - 2003-07-02
    icon of address Tlc Rr Highstreet Road, Hernhill, Faversham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    23,339 GBP2024-09-30
    Officer
    icon of calendar 1998-07-27 ~ 2007-08-28
    IIF 13 - Director → ME
    icon of calendar 1998-07-27 ~ 2004-04-15
    IIF 15 - Secretary → ME
  • 6
    YORKSHIRE ELECTRONIC SERVICES LIMITED - 2003-06-05
    YES GROUP LIMITED - 2012-12-24
    icon of address 11 Waterside House Maritime Business Park, Livingstone Road, Hessle, East Yorkshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    708,869 GBP2024-12-31
    Officer
    icon of calendar 1998-07-27 ~ 2003-04-04
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-09-12
    IIF 18 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.