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

Mckay, Stephen Patrick

    Related profiles found in government register
  • Mckay, Stephen Patrick
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, 11-15 Francis Avenue, Bournemouth, Dorset, BH11 8NX, England

      IIF 1 IIF 2
    • icon of address 12, Sixways Industrial Estate, Barnards Green Road, Malvern, Worcestershire, WR14 3NB, England

      IIF 3
    • icon of address Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, BH17 7AF, England

      IIF 4
    • icon of address 28, Wayside Road, St. Leonards, Ringwood, BH24 2SJ, England

      IIF 5
    • icon of address 28 Wayside Road, St Leonards, Ringwood, Hampshire, BH24 2SJ

      IIF 6
    • icon of address Faulkner House, 31 West Street, Wimborne, Dorset, BH21 1JS, England

      IIF 7 IIF 8 IIF 9
  • Mckay, Stephen Patrick
    British chairman born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Advantage Business Park, Spring Lane South, Malvern, WR14 1AT, England

      IIF 10
  • Mckay, Stephen Patrick
    British company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, 14 Queens Road, Bournemouth, Dorset, BH2 6BE, United Kingdom

      IIF 11
    • icon of address Shaw House, 110-114 Barnards Green Road, Malvern, WR14 3ND, England

      IIF 12
    • icon of address 28, Wayside Road, St. Leonards, Ringwood, BH24 2SJ, England

      IIF 13
    • icon of address 28, Wayside Road, St. Leonards, Ringwood, Hampshire, BH24 2SJ, England

      IIF 14
  • Mckay, Stephen Patrick
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-15, Francis Avenue, Bournemouth, Dorset, BH11 8NX, United Kingdom

      IIF 15
    • icon of address Unit 7, 11-15 Francis Avenue, Bournemouth, Dorset, BH11 8NX, England

      IIF 16
  • Mckay, Stephen Patrick
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Sixways Industrial Estate, Barnards Green, Malvern, WR14 3NB, England

      IIF 17
  • Mckay, Stephen Patrick
    British director born in October 1958

    Registered addresses and corresponding companies
    • icon of address 64 Lowther Road, Charminster, Bournemouth, Dorset, BH8 8NS

      IIF 18
  • Mckay, Stephen Patrick
    British ceo born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12b, Sixways Trading Estate, Malvern, Worcester, WR14 3NB, United Kingdom

      IIF 19
  • Mr Stephen Patrick Mckay
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, 11-15 Francis Avenue, Bournemouth, Dorset, BH11 8NX, England

      IIF 20 IIF 21 IIF 22
    • icon of address 12, Sixways Industrial Estate, Barnards Green Road, Malvern, Worcestershire, WR14 3NB, England

      IIF 25
    • icon of address Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, BH17 7AF, England

      IIF 26
    • icon of address 28, Wayside Road, St. Leonards, Ringwood, BH24 2SJ, England

      IIF 27 IIF 28
    • icon of address Faulkner House, 31 West Street, Wimborne, Dorset, BH21 1JS, England

      IIF 29 IIF 30
  • Mr Stephen Patrick Mckay
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shaw House, 110-114 Barnards Green Road, Malvern, WR14 3ND, England

      IIF 31
    • icon of address Unit 8, Sixways Industrial Estate, Barnards Green, Malvern, WR14 3NB, England

      IIF 32
  • Mckay, Stephen Patrick

    Registered addresses and corresponding companies
    • icon of address 64 Lowther Road, Charminster, Bournemouth, Dorset, BH8 8NS

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 7 & 8 Church Street, Wimborne, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    58,173 GBP2024-07-31
    Officer
    icon of calendar 2007-04-26 ~ now
    IIF 7 - Director → ME
  • 2
    INVISIBLE FIXINGS LIMITED - 2014-08-01
    icon of address C/o Apr Accountancy Services Shan House, 80-86 North Street, Keighley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -81,449 GBP2023-10-31
    Officer
    icon of calendar 2016-05-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 7 11-15 Francis Avenue, Bournemouth, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2012-10-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 7 & 8 Church Street, Wimborne, Dorset, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,165,212 GBP2024-07-31
    Officer
    icon of calendar 2017-10-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 5
    MCP PROPERTY (U.K) LIMITED - 2017-08-15
    icon of address 7 & 8 Church Street, Wimborne, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    89,615 GBP2024-07-31
    Officer
    icon of calendar 2017-05-23 ~ now
    IIF 1 - Director → ME
  • 6
    BROOMCO (4001) LIMITED - 2023-07-06
    icon of address 7 & 8 Church Street, Wimborne, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    513,327 GBP2024-07-31
    Officer
    icon of calendar 2006-06-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 7
    C.E.T. ELECTRONICS LIMITED - 1996-01-30
    icon of address Unit 7 11-15 Francis Avenue, Bournemouth, Dorset
    Active Corporate (6 parents)
    Equity (Company account)
    395,767 GBP2024-07-31
    Officer
    icon of calendar 2003-09-24 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, England
    Active Corporate (5 parents)
    Equity (Company account)
    7 GBP2023-09-30
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 7 & 8 Church Street, Wimborne, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -116,088 GBP2021-01-31
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 10
    RIFT ACTUATORS LIMITED - 2023-03-28
    icon of address Uni 12 Sixways Industrial Estate, Barnards Green Road, Malvern, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 19 - Director → ME
  • 11
    SMART AUTOMATED SOLUTIONS LTD - 2023-05-26
    icon of address 12 Sixways Industrial Estate, Barnards Green Road, Malvern, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -190,740 GBP2024-03-31
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 12
    RIFT IP LIMITED - 2021-11-18
    icon of address Unit 12 Sixways Industrial Estate, Barnards Green Road, Malvern, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-12-17 ~ dissolved
    IIF 10 - Director → ME
  • 13
    icon of address Unit 8 Sixways Industrial Estate, Barnards Green, Malvern, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Unit 12 Sixways Industrial Estate, Barnards Green Road, Malvern, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    3,195,500 GBP2023-10-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Highfield Court Tollgate, Chandler's Ford, Eastleigh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,818,096 GBP2019-06-30
    Officer
    icon of calendar 2019-10-05 ~ dissolved
    IIF 13 - Director → ME
Ceased 6
  • 1
    icon of address 7 & 8 Church Street, Wimborne, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    58,173 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 2
    MCP PROPERTY (U.K) LIMITED - 2017-08-15
    icon of address 7 & 8 Church Street, Wimborne, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    89,615 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-05-23 ~ 2017-12-01
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 3
    C.E.T. ELECTRONICS LIMITED - 1996-01-30
    icon of address Unit 7 11-15 Francis Avenue, Bournemouth, Dorset
    Active Corporate (6 parents)
    Equity (Company account)
    395,767 GBP2024-07-31
    Officer
    icon of calendar 1994-03-18 ~ 1998-03-05
    IIF 18 - Director → ME
    icon of calendar 1996-01-10 ~ 1998-03-05
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-15
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 4
    icon of address Flat 10 Leighton Lodge, 15 Branksome Wood Road, Bournemouth, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ 2013-05-01
    IIF 11 - Director → ME
  • 5
    icon of address Frp Advisory Trading Limited Mountbatten House, Grosvenor Square, Southampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    307,197 GBP2022-06-30
    Officer
    icon of calendar 2019-10-05 ~ 2023-03-27
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ 2023-03-27
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Lonbourne House, 250 Bournemouth Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-06 ~ 2013-12-31
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.