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

Owen, Stephen John

    Related profiles found in government register
  • Owen, Stephen John

    Registered addresses and corresponding companies
  • Owen, Stephen John
    British

    Registered addresses and corresponding companies
    • icon of address 1 Woodstock Gardens, Appleton, Warrington, Cheshire, WA4 5HN

      IIF 7 IIF 8 IIF 9
  • Owen, Stephen John
    British company director

    Registered addresses and corresponding companies
    • icon of address Galebrook Farm, Sandy Lane, Antrobus, Northwich, Cheshire, CW9 6NU

      IIF 10
    • icon of address 5 Bellcast Close, Appleton, Warrington, WA4 5SA

      IIF 11
  • Owen, Stephen John
    born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Galebrook Farm, Sandy Lane, Antrobus, Northwich, Cheshire, CW9 6NU, United Kingdom

      IIF 12
  • Owen, Stephen John
    British accountant born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Woodstock Gardens, Appleton, Warrington, Cheshire, WA4 5HN

      IIF 13 IIF 14
  • Owen, Stephen John
    British chartered accountant born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Woodstock Gardens, Appleton, Warrington, Cheshire, WA4 5HN

      IIF 15
  • Owen, Stephen John
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Woodstock Gardens, Appleton, Warrington, Cheshire, WA4 5HN

      IIF 16 IIF 17 IIF 18
    • icon of address 5 Bellcast Close, Appleton, Warrington, WA4 5SA

      IIF 19
  • Owen, Stephen John
    British group chief executive born in August 1961

    Resident in England

    Registered addresses and corresponding companies
  • Owen, Stephen John
    British aca born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exchange House, Kelburn Court, Birchwood, Warrington, WA3 6UT, England

      IIF 23
  • Owen, Stephen John
    British company director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carrington Business Park, Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 24
    • icon of address Galebrook Farm, Sandy Lane, Antrobus, Northwich, Cheshire, CW9 6NU

      IIF 25
    • icon of address Owlsfoot Business Centre, Sticklepath, Okehampton, Devon, EX20 2PA

      IIF 26 IIF 27 IIF 28
    • icon of address Exchange House, Kelburn Court, Birchwood, Warrington, WA3 6UT

      IIF 29
    • icon of address Exchange House, Kelburn Court, Birchwood, Warrington, WA3 6UT, England

      IIF 30 IIF 31 IIF 32
  • Owen, Stephen John
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centrix House, Crow Lane East, Newton-le-willows, Merseyside, WA12 9UY, England

      IIF 33
  • Owen, Stephen John
    British retired born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Galebrook Farm, Sandy Lane, Northwich, Cheshire, CW9 6NU, United Kingdom

      IIF 34
  • Mr Stephen John Owen
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Galebrook Farm, Sandy Lane, Antrobus, Northwich, Cheshire, CW9 6NU, England

      IIF 35
    • icon of address Galebrook Farm, Sandy Lane, Northwich, Cheshire, CW9 6NU, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Centrix House, Crow Lane East, Newton-le-willows, Merseyside
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    9,099 GBP2023-04-05
    Officer
    icon of calendar 2008-09-24 ~ dissolved
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Galebrook Farm, Sandy Lane, Northwich, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,592,974 GBP2024-03-31
    Officer
    icon of calendar 2018-06-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 22
  • 1
    WAINHOMES (STAFFORDSHIRE) LIMITED - 2015-04-23
    WAINHOMES (SOUTH WEST) LIMITED - 2003-11-24
    WAINHOMES (URBAN RENEWAL ) LIMITED - 1996-05-08
    M M & S (2107) LIMITED - 1992-09-11
    icon of address Exchange House Kelburn Court, Birchwood, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-05 ~ 2003-10-23
    IIF 19 - Director → ME
    icon of calendar 2009-01-26 ~ 2017-05-31
    IIF 18 - Director → ME
    icon of calendar 1992-09-08 ~ 1997-07-01
    IIF 9 - Secretary → ME
  • 2
    PENTIRE HOMES LIMITED - 2002-07-15
    SELLECK NICHOLLS WILLIAMS (E.C.C.) LIMITED - 1986-11-01
    ECC CONSTRUCTION LIMITED - 2002-03-20
    WAINHOMES(SOUTHWEST) LTD - 2020-01-21
    LANGTREE PROPERTY COMPANY - 2003-11-24
    icon of address Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,000 GBP2018-06-30
    Officer
    icon of calendar 2001-12-21 ~ 2016-03-09
    IIF 28 - Director → ME
  • 3
    EDWIN H.BRADLEY & SONS LIMITED - 2020-01-21
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,000 GBP2018-06-30
    Officer
    icon of calendar 2001-12-21 ~ 2016-03-09
    IIF 26 - Director → ME
  • 4
    icon of address Exchange House Kelburn Court, Birchwood, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-19 ~ 2016-03-09
    IIF 32 - Director → ME
  • 5
    WAINHOMES (SOUTHERN) LIMITED - 2019-10-18
    M M & S (2030) LIMITED - 1990-05-18
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-01-05 ~ 2001-09-12
    IIF 17 - Director → ME
    icon of calendar 1992-01-23 ~ 1995-01-11
    IIF 6 - Secretary → ME
  • 6
    M M & S (2032) LIMITED - 1990-10-18
    WAINHOMES (YORKSHIRE) LIMITED - 2019-10-18
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-02-23
    IIF 5 - Secretary → ME
  • 7
    M M & S (2570) LIMITED - 1999-09-30
    WAIN ESTATES LIMITED - 2019-10-18
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-09-30 ~ 2001-09-12
    IIF 4 - Secretary → ME
  • 8
    WAINHOMES GROUP LIMITED - 2019-10-18
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1996-05-22 ~ 2001-09-12
    IIF 22 - Director → ME
  • 9
    WAINHOMES HOLDINGS LIMITED - 2019-10-18
    CONTINENTAL SHELF 177 LIMITED - 2001-04-06
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-08 ~ 2001-04-30
    IIF 3 - Secretary → ME
  • 10
    WAINHOMES LIMITED - 2019-10-18
    WAIN GROUP PLC - 1993-11-22
    WHELMAR GROUP PLC - 1991-08-01
    CLEVERAIM LIMITED - 1987-04-16
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1993-11-07 ~ 2001-06-25
    IIF 15 - Director → ME
    icon of calendar ~ 2001-09-12
    IIF 2 - Secretary → ME
  • 11
    CZC PUBLIC LIMITED COMPANY - 1999-02-26
    CLAIMS DIRECT GROUP PUBLIC LIMITED COMPANY - 1999-01-07
    HARROCK LIMITED - 2019-10-18
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1999-03-02 ~ 2001-06-25
    IIF 16 - Director → ME
    icon of calendar 1999-03-02 ~ 2000-08-01
    IIF 1 - Secretary → ME
  • 12
    LANGTREE LAND AND PROPERTY LIMITED - 2015-07-23
    LANGTREE GROUP PLC - 2012-10-26
    WILLIAM AINSCOUGH INVESTMENTS LIMITED - 1986-05-15
    NETWORK SPACE DEVELOPMENTS LIMITED - 2019-12-06
    VARDENBRIDGE LIMITED - 1982-02-16
    LANGTREE PROPERTY COMPANY LIMITED - 1999-05-13
    LANGTREE LAND AND PROPERTY PLC - 2015-07-10
    WAIN INVESTMENTS LIMITED - 1991-06-21
    icon of address Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-07-27 ~ 2004-06-30
    IIF 13 - Director → ME
  • 13
    WAIN DEVELOPMENTS LIMITED - 1991-01-11
    BRADLEY PROPERTY COMPANY LIMITED - 1987-02-10
    EDWARD PROPERTY CO LIMITED - 1986-05-27
    icon of address Exchange House Kelburn Court, Birchwood, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-10 ~ 2016-03-09
    IIF 23 - Director → ME
  • 14
    HIMOR ESTATES LIMITED - 2011-12-14
    STRATMOR LIMITED - 2012-08-10
    HIMOR (LAND) LIMITED - 2021-10-01
    icon of address Fontwell House Trident Business Park, Birchwood, Warrington, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2012-01-01 ~ 2012-07-26
    IIF 33 - Director → ME
  • 15
    WAIN GROUP HOLDINGS LIMITED - 2020-05-05
    icon of address Fontwell House Trident Business Park, Birchwood, Warrington, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2016-09-19 ~ 2018-04-25
    IIF 24 - Director → ME
    icon of calendar 2005-07-11 ~ 2016-03-09
    IIF 25 - Director → ME
    icon of calendar 2005-07-11 ~ 2010-08-10
    IIF 10 - Secretary → ME
  • 16
    WAINHOMES (NORTH WEST) LIMITED - 2021-09-29
    WAINHOMES DEVELOPMENTS LIMITED - 2009-01-13
    icon of address Exchange House Kelburn Court, Birchwood, Warrington
    Active Corporate (7 parents, 14 offsprings)
    Officer
    icon of calendar 2003-11-27 ~ 2016-03-09
    IIF 29 - Director → ME
    icon of calendar 2003-11-27 ~ 2004-07-05
    IIF 11 - Secretary → ME
  • 17
    WAINHOMES DEVELOPMENTS LIMITED - 2017-06-06
    LANGTREE PROPERTY COMPANY LIMITED - 2002-07-15
    LANGTREE PROPERTY COMPANY LIMITED - 2001-06-07
    WAINHOMES (SEVERN VALLEY) LIMITED - 2021-09-29
    LANGTREE PROPERTIES LTD - 2001-08-15
    WAINHOMES (NORTH WEST) LIMITED - 2009-01-13
    EVER 1091 LIMITED - 1999-05-24
    icon of address Exchange House Kelburn Court, Birchwood, Warrington, England
    Active Corporate (6 parents, 19 offsprings)
    Officer
    icon of calendar 2001-08-20 ~ 2016-03-09
    IIF 30 - Director → ME
  • 18
    CONTINENTAL SHELF 178 LIMITED - 2001-04-26
    WAINHOMES (SOUTH WEST) HOLDINGS LIMITED - 2020-01-21
    WAINHOMES (SOUTH WEST) LIMITED - 2021-09-29
    icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, England
    Active Corporate (7 parents, 47 offsprings)
    Officer
    icon of calendar 2001-10-16 ~ 2016-03-09
    IIF 27 - Director → ME
    icon of calendar 2001-04-25 ~ 2001-10-16
    IIF 8 - Secretary → ME
  • 19
    WAINHOMES (NORTH WEST) LIMITED - 2002-07-15
    WAINHOMES LIMITED - 2021-09-29
    WAIN GROUP LIMITED - 2020-01-22
    CONTINENTAL SHELF 180 LIMITED - 2001-10-25
    icon of address Fontwell House Trident Business Park, Birchwood, Warrington, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2001-08-20 ~ 2016-03-09
    IIF 31 - Director → ME
    icon of calendar 2001-05-10 ~ 2001-10-16
    IIF 7 - Secretary → ME
  • 20
    WAINHOMES (MIDLANDS) LIMITED - 2000-11-07
    HOLBORN HOMES LIMITED - 2000-05-16
    M M & S (2433) LIMITED - 1998-06-04
    icon of address Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-10-29 ~ 2001-09-12
    IIF 14 - Director → ME
  • 21
    LANLEY BUILDERS LIMITED - 1989-03-28
    icon of address Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-29 ~ 2001-09-12
    IIF 21 - Director → ME
  • 22
    CORONASH PROPERTIES LIMITED - 1991-08-01
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-03-29 ~ 2001-09-12
    IIF 20 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.