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

Mr Stockton Bodie Birthisel

    Related profiles found in government register
  • Mr Stockton Bodie Birthisel
    American born in June 1954

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Exchange House, 54.58 Athol Street, Douglas, IM1 1JD, Isle Of Man

      IIF 1
    • icon of address 3rd Floor Fairgate House, 78 New Oxford Street, London, WC1A 1HB

      IIF 2
  • Mr Stockton Bodie Birthisel
    American born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor New Oxford Street, London, Isle Of Man, WC1A 1HB, England

      IIF 3
  • Birthisel, Stockton Bodie
    American born in June 1954

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Exchange House, 54/58 Athol Street, Douglas, Isle Of Man, IM1 1JD, Isle Of Man

      IIF 4
  • Birthisel, Stockton Bodie
    American chartered secretary born in June 1954

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, Fairgate House, 78 New Oxford Street, London, WC1A 1HB, United Kingdom

      IIF 5
    • icon of address 5 Empress Mews, Douglas, Isle Of Man, IM2 4BU

      IIF 6 IIF 7 IIF 8
    • icon of address Hestan House, Top Floor, Crichton Business Park, Bankend Road, Dumfries, Dumfriesshire, DG1 4ZZ, Scotland

      IIF 9
    • icon of address 3rd Floor Fairgate House, 78 New Oxford Street, London, WC1A 1HB, England

      IIF 10 IIF 11 IIF 12
    • icon of address 3rd Floor, Fairgate House, 78 New Oxford Street, London, WC1A 1HB, United Kingdom

      IIF 13
    • icon of address 3rd Floor, New Oxford Street, London, WC1A 1HB, England

      IIF 14
  • Birthisel, Stockton Bodie
    American director born in June 1954

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 5, Empress Mews, Douglas, Isle Of Man, IM2 4BU, United Kingdom

      IIF 15 IIF 16
  • Birthisel, Stockton Bodie
    American

    Registered addresses and corresponding companies
  • Birthisel, Stockton Bodie
    American chartered secretary

    Registered addresses and corresponding companies
    • icon of address 5 Empress Mews, Douglas, Isle Of Man, IM2 4BU

      IIF 35
  • Birthisel, Stockton Bodie
    British

    Registered addresses and corresponding companies
  • Birthisel, Stockton Bodie

    Registered addresses and corresponding companies
    • icon of address 32 Picadilly Court, Queens Promenade, Douglas, IM2 4NS, Isle Of Man

      IIF 53
    • icon of address Deaks Cottage Laureston Manor, Ballaquayle Road, Douglas, Im2 5dd, Isle Of Man

      IIF 54
    • icon of address 3rd Floor, Fairgate House, 78 New Oxford Street, London, WC1A 1HB, England

      IIF 55
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 34 North Quay, Douglas, Isle Of Man
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2016-09-16 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address 3rd Floor Fairgate House, 78 New Oxford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-18 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 3rd Floor, Fairgate House, 78 New Oxford Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 5 - Director → ME
  • 4
    VENTURETECH CORPORATE SERVICES LIMITED - 2005-03-30
    ATLAS CORPORATE SERVICES LIMITED - 2014-12-16
    CABOT FINANCIAL (EUROPE) LIMITED - 1999-03-12
    icon of address 3rd Floor Fairgate House, 78 New Oxford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 1999-02-17 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 6b Upper Water Street, Newry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -42,490 GBP2024-06-30
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 8, Blandel Bridge House, 56 Sloane Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-03 ~ dissolved
    IIF 25 - Secretary → ME
  • 7
    icon of address Suite 8, Blandel Bridge House, 56 Sloane Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-24 ~ dissolved
    IIF 24 - Secretary → ME
  • 8
    icon of address Office 4.03 Office 4.03, 2-6 Eaton Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-18 ~ dissolved
    IIF 20 - Secretary → ME
  • 9
    E2033 TRADING LIMITED - 2003-02-14
    AURORA AIRCRAFT MAINTENANCE LIMITED - 2003-02-10
    icon of address Suite 8, Blandel Bridge House, 56 Sloane Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-02 ~ dissolved
    IIF 33 - Secretary → ME
Ceased 37
  • 1
    icon of address Flat 2, 6 Montrose Place, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    630 GBP2016-08-31
    Officer
    icon of calendar 2016-02-26 ~ 2018-02-07
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ 2018-02-07
    IIF 3 - Right to appoint or remove directors OE
  • 2
    CFS INTERNATIONAL LIMITED - 1999-03-12
    icon of address 1 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-09-19 ~ 1998-05-25
    IIF 44 - Secretary → ME
  • 3
    COMMERCIAL FINANCIAL SERVICES (INTERNATIONAL) LIMITED - 1999-03-12
    icon of address 1 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-02-19 ~ 1998-09-23
    IIF 46 - Secretary → ME
  • 4
    KINGS HILL CAPITAL LIMITED - 2011-08-23
    icon of address 1 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-03 ~ 2000-08-17
    IIF 43 - Secretary → ME
  • 5
    icon of address 19-21 Circular Road, Douglas, Isle Of Man
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2016-12-20 ~ 2022-02-11
    IIF 13 - Director → ME
  • 6
    icon of address 6a George Street, Hockley, Nottingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2003-02-03 ~ 2017-12-19
    IIF 18 - Secretary → ME
  • 7
    icon of address Blacksmiths Forge Old Sawyard Off Greatham Lane, Parham Park, Pulborough, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,148 GBP2024-12-31
    Officer
    icon of calendar 2003-02-03 ~ 2007-10-30
    IIF 23 - Secretary → ME
  • 8
    INVENTUS UK LIMITED - 2003-11-12
    icon of address 6a George Street, Hockley, Nottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2002-02-20 ~ 2017-12-19
    IIF 19 - Secretary → ME
  • 9
    icon of address 6a George Street, Hockley, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2002-12-18 ~ 2017-12-19
    IIF 21 - Secretary → ME
  • 10
    icon of address 6a George Street, Hockley, Nottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2005-03-02 ~ 2017-12-19
    IIF 34 - Secretary → ME
  • 11
    icon of address 6a George Street, Hockley, Nottingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2008-05-07 ~ 2017-12-19
    IIF 26 - Secretary → ME
  • 12
    icon of address 6a George Street, Hockley, Nottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2004-11-19 ~ 2017-12-19
    IIF 28 - Secretary → ME
  • 13
    icon of address 6a George Street, Hockley, Nottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2004-11-19 ~ 2017-12-19
    IIF 17 - Secretary → ME
  • 14
    INDECK ENERGY SERVICES (EUROPE) LIMITED - 2006-04-29
    icon of address Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-03 ~ 1994-03-03
    IIF 38 - Secretary → ME
  • 15
    icon of address Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-04 ~ 1998-07-31
    IIF 39 - Secretary → ME
  • 16
    icon of address C/o Begbies Traynor, Town Wall House Balkerne Hill, Colchester, Essex
    Liquidation Corporate
    Officer
    icon of calendar 2006-12-11 ~ 2009-07-31
    IIF 6 - Director → ME
    icon of calendar 2006-12-11 ~ 2009-07-31
    IIF 35 - Secretary → ME
  • 17
    AQUA PRO VITAE (1997) LIMITED - 2006-02-20
    AQUA PRO VITAE LIMITED - 2005-10-21
    icon of address Barsham Office 3 Groom Close, Deeping St. James, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -366,392 GBP2019-03-31
    Officer
    icon of calendar 1997-04-25 ~ 2001-04-09
    IIF 37 - Secretary → ME
  • 18
    ECO CHEM LIMITED - 2000-04-20
    HUB TOTAL INVESTMENTS LIMITED - 2004-08-02
    icon of address Barsham Office Denton Lodge, 181 Main Street, Denton, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,748 GBP2024-03-31
    Officer
    icon of calendar 1997-06-11 ~ 2001-04-09
    IIF 53 - Secretary → ME
  • 19
    ULTRA WATER SYSTEMS LIMITED - 2004-10-19
    ENVIRONMENTAL ALCHEMY LIMITED - 1998-04-17
    icon of address 16 The Coda Centre Munster Road, Fulham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-11 ~ 2001-04-09
    IIF 45 - Secretary → ME
  • 20
    icon of address 19-21 Circular Road, Douglas, Isle Of Man
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-01-09 ~ 2022-02-11
    IIF 12 - Director → ME
    icon of calendar 2014-01-09 ~ 2022-02-11
    IIF 55 - Secretary → ME
  • 21
    LANSEC SAFETY PRODUCTS LTD. - 2000-08-01
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-21 ~ 1998-02-26
    IIF 36 - Secretary → ME
  • 22
    icon of address 95 Windermere Avenue, London
    Active Corporate (3 parents)
    Equity (Company account)
    32,219 GBP2024-12-31
    Officer
    icon of calendar 2006-01-10 ~ 2006-01-10
    IIF 54 - Secretary → ME
  • 23
    VEDCO ENERGY LIMITED - 1997-10-13
    icon of address 3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-01-16 ~ 1998-09-30
    IIF 40 - Secretary → ME
  • 24
    M M & S (2199) LIMITED - 1994-05-11
    icon of address 3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-01-14 ~ 1998-09-30
    IIF 49 - Secretary → ME
  • 25
    GEMSTONE MANAGEMENT LIMITED - 2001-01-29
    NRG PENSIONS LIMITED - 2003-02-07
    icon of address Millstream Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-16 ~ 2004-07-01
    IIF 51 - Secretary → ME
  • 26
    CABOT FINANCIAL (UK) LIMITED - 2007-01-15
    COMMERCIAL FINANCIAL SERVICES (UK) LIMITED - 1999-03-12
    icon of address 1 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-02-20 ~ 1998-09-23
    IIF 42 - Secretary → ME
  • 27
    CABOT FINANCIAL LIMITED - 2006-06-21
    COMMERCIAL FINANCIAL SERVICES (EUROPE) LIMITED - 1999-03-12
    icon of address 1 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-02-20 ~ 1998-09-23
    IIF 48 - Secretary → ME
  • 28
    INDECK-ROCKINGHAM SPEEDWAY LIMITED - 2006-02-24
    icon of address Deloitte Llp, Four Brindley Place, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,531,471 GBP2017-03-31
    Officer
    icon of calendar 2003-11-20 ~ 2005-11-29
    IIF 52 - Secretary → ME
    icon of calendar 1999-06-23 ~ 1999-06-23
    IIF 41 - Secretary → ME
  • 29
    icon of address Ground Floor, 123 Pall Mall, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -2,681 GBP2024-12-31
    Officer
    icon of calendar 2003-07-11 ~ 2021-06-28
    IIF 29 - Secretary → ME
  • 30
    GLOBAL INFRASTRUCTURE DEVELOPMENT GROUP LIMITED - 1999-05-26
    REMEDY RESEARCH LIMITED - 1998-11-27
    icon of address 16 The Coda Centre, Munster Road, Fulham, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-04-25 ~ 2001-04-09
    IIF 47 - Secretary → ME
  • 31
    GREYMARK LIMITED - 1998-11-20
    icon of address Rockingham Motor Speedway, Mitchell Road, Corby, Northants
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,715,000 GBP2018-03-31
    Officer
    icon of calendar 2003-11-28 ~ 2009-01-31
    IIF 22 - Secretary → ME
  • 32
    ROCKINGHAM MOTOR SPEEDWAY LIMITED - 2019-03-01
    DEENE RACEWAY (CORBY) LIMITED - 1995-01-25
    icon of address Mitchell Road, Corby, Northamptonshire
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -88,518 GBP2024-12-31
    Officer
    icon of calendar 2003-11-28 ~ 2009-01-31
    IIF 30 - Secretary → ME
  • 33
    E2049 LEASING LIMITED - 2021-03-05
    icon of address 6a George Street, Hockley, Nottingham, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2002-12-18 ~ 2017-12-19
    IIF 32 - Secretary → ME
  • 34
    ENFIELD ENERGY CENTRE LIMITED - 2015-05-21
    SCALEMODE LIMITED - 1993-04-06
    icon of address Compton House 2300 The Crescent, Birmingham Business Park, Birmingham, England
    Active Corporate (5 parents, 195 offsprings)
    Officer
    icon of calendar 2003-09-30 ~ 2005-04-01
    IIF 50 - Secretary → ME
  • 35
    icon of address W.d. Robb & Co, 1 Royal Exchange Court, 85 Queen Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-03 ~ 2011-02-24
    IIF 9 - Director → ME
    icon of calendar 2009-05-27 ~ 2009-05-27
    IIF 7 - Director → ME
    icon of calendar 2009-05-27 ~ 2011-02-24
    IIF 31 - Secretary → ME
  • 36
    LEONARD,LEVER,TAYLOR LIMITED - 1988-06-16
    SANDBROOK NASH SCANNELL HEWETT COLLISON ADVERTISINGLIMITED - 1994-11-07
    SANDBROOK NASH SCANNELL LIMITED - 1991-03-19
    S.N.S. GROUP PLC - 2003-12-05
    SLOGANHURST LIMITED - 1981-12-31
    ZEST ST PLC - 2005-08-05
    INDUSTRIAL WORDPOWER LIMITED - 1983-07-14
    S.N.S. ADVERTISING & MARKETING LIMITED - 1998-11-02
    icon of address Opus Restructuring Limited, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    454,225 GBP2022-03-31
    Officer
    icon of calendar 2014-04-22 ~ 2016-09-21
    IIF 15 - Director → ME
  • 37
    SHARP THINKING HOLDINGS LIMITED - 2017-03-30
    icon of address C/o Perception Accounting Ltd The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -1,253,108 GBP2024-03-31
    Officer
    icon of calendar 2014-04-22 ~ 2016-09-21
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.