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 Stephen John Patrick Bryan

    Related profiles found in government register
  • Mr Stephen John Patrick Bryan
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Burton Road, Ashby-de-la-zouch, LE65 2LF, England

      IIF 1 IIF 2
    • icon of address Hall & Co Accountants, 37 Burton Road, Ashby-de-la-zouch, LE65 2LF, England

      IIF 3
    • icon of address The Bradfield Centre, Unit 184, Cambridge Science Park, Cambridge, Cambridgeshire, CB4 0GA, United Kingdom

      IIF 4
    • icon of address 113, Belvoir Road, Coalville, Leicestershire, LE67 3PH, England

      IIF 5 IIF 6 IIF 7
  • Bryan, Stephen John Patrick
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Burton Road, Ashby-de-la-zouch, LE65 2LF, England

      IIF 8
    • icon of address Hall & Co Accountants, 37 Burton Road, Ashby-de-la-zouch, LE65 2LF, England

      IIF 9
  • Bryan, Stephen John Patrick
    British director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grange, House, 47 High Street Packington, Ashby De La Zouch, Leicestershire, LE65 1WJ, England

      IIF 10
    • icon of address Grange House, 47 High Street, Packington, Ashby De La Zouch, Leicestershire, LE65 1WJ, United Kingdom

      IIF 11
    • icon of address Grange House, High Street, Packington, Ashby De La Zouch, Leicestershire, LE65 1WJ

      IIF 12 IIF 13
    • icon of address Grange, House, 47 High Street Packington, Ashby-de-la-zouch, Leicestershire, LE65 1WJ, England

      IIF 14
    • icon of address 113, Belvoir Road, Coalville, Leicestershire, LE67 3PH, England

      IIF 15 IIF 16 IIF 17
    • icon of address 5, Enterprise House, Ashby Road, Coalville, Leicestershire, LE67 3LA, England

      IIF 18
    • icon of address Normanton House, Main Street, Normanton Le Heath, Leicestershire, LE67 2TB, United Kingdom

      IIF 19
  • Bryan, Stephen John Patrick
    British recruitment advisor born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grange House, High Street, Packington, Ashby De La Zouch, Leicestershire, LE65 1WJ

      IIF 20
  • Bryan, Stephen John Patrick

    Registered addresses and corresponding companies
    • icon of address Normanton House, Main Street, Normanton Le Heath, Leicestershire, LE67 2TB, United Kingdom

      IIF 21
    • icon of address Oak House, Main Street Snarestone, Swadlincote, Derbyshire, DE12 7DB

      IIF 22
child relation
Offspring entities and appointments
Active 5
  • 1
    ACTIVE EXECUTIVE RECRUITMENT LTD - 2012-08-15
    icon of address 113 Belvoir Road, Coalville, Leicestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    259 GBP2018-03-31
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Hall & Co Accountants, 37 Burton Road, Ashby-de-la-zouch, England
    Active Corporate (2 parents)
    Equity (Company account)
    971,823 GBP2025-03-31
    Officer
    icon of calendar 2015-05-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 37 Burton Road, Ashby-de-la-zouch, England
    Active Corporate (2 parents)
    Equity (Company account)
    -83,823 GBP2024-03-31
    Officer
    icon of calendar 2015-05-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 113 Belvoir Road, Coalville, Leicestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,942 GBP2018-03-31
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 37 Burton Road, Ashby-de-la-zouch, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2015-03-16 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2015-03-16 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    ACTIVE INTERIM SOLUTIONS LIMITED - 2009-01-27
    icon of address Churchill Grange, Churchill, Kidderminster, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-19 ~ 2012-08-14
    IIF 12 - Director → ME
  • 2
    COSMETIC AUTO RESTORE LTD - 2015-12-22
    icon of address 5 Enterprise House, Ashby Road, Coalville, Leicestershire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,363 GBP2016-02-29
    Officer
    icon of calendar 2015-05-18 ~ 2016-12-07
    IIF 18 - Director → ME
  • 3
    icon of address Franchise Talent Ltd Hall Park, Hall Lane, Lutterworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2013-07-29 ~ 2016-12-07
    IIF 14 - Director → ME
    icon of calendar 2016-12-07 ~ 2019-11-23
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ 2019-11-23
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    icon of address The Bradfield Centre, Unit 184, Cambridge Science Park, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,926 GBP2019-03-31
    Officer
    icon of calendar 2015-12-15 ~ 2017-07-25
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ 2017-07-24
    IIF 4 - Has significant influence or control OE
  • 5
    ACTIVE HUMAN CAPITAL GROUP LIMITED - 2012-08-14
    TUGELA RIVER LIMITED - 2020-09-25
    icon of address Old Post House, Rowington, Warwickshire, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    271,802 GBP2025-03-31
    Officer
    icon of calendar 2007-01-23 ~ 2012-08-10
    IIF 10 - Director → ME
  • 6
    icon of address Old Post House, Rowington, Warwick, England
    Active Corporate (5 parents)
    Equity (Company account)
    55,075 GBP2025-03-31
    Officer
    icon of calendar 2008-02-13 ~ 2012-08-10
    IIF 13 - Director → ME
    icon of calendar 1994-11-17 ~ 1996-05-31
    IIF 22 - Secretary → ME
  • 7
    ACTIVE HUMAN CAPITAL LIMITED - 2012-08-15
    BUFFALO RIVER LIMITED - 2025-02-06
    icon of address Old Post House, Rowington, Warwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,821 GBP2025-03-31
    Officer
    icon of calendar 2005-05-26 ~ 2012-08-10
    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 12 November 2025 and licensed under the Open Government Licence v3.0.