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 Wainwright

    Related profiles found in government register
  • Mr Stephen Wainwright
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Crescent, Adel, Leeds, LS16 6AA, England

      IIF 1
    • icon of address Platform, New Station Street, Leeds, LS1 4JB, England

      IIF 2
    • icon of address 25, Brandy Carr Road, Kirkhamgate, Wakefield, West Yorkshire, WF2 0RS

      IIF 3
  • Mr Stephen Wainwright
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Futurelabs, 1 Eastgate, Leeds, LS2 7LY, United Kingdom

      IIF 4
  • Wainwright, Stephen
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Crescent, Adel, Leeds, LS16 6AA, England

      IIF 5
    • icon of address Platform, New Station Street, Leeds, LS1 4JB, England

      IIF 6
    • icon of address 2-3, Quayside House, Quayside, Salts Mill Road, Shipley, West Yorkshire, BD18 3ST

      IIF 7
  • Wainwright, Stephen
    British chartered accountant born in July 1963

    Registered addresses and corresponding companies
  • Wainwright, Stephen
    British director born in July 1963

    Registered addresses and corresponding companies
    • icon of address Cedar Lodge, Molly Hurst Lane Wooley, Wakefield, West Yorkshire, WF4 2JX

      IIF 16
  • Wainwright, Stephen
    British

    Registered addresses and corresponding companies
    • icon of address Knowle House Meltham, Holmfirth, West Yorkshire, HD9 4DT

      IIF 17 IIF 18
    • icon of address Cedar Lodge, Molly Hurst Lane Wooley, Wakefield, West Yorkshire, WF4 2JX

      IIF 19 IIF 20
  • Wainwright, Stephen
    British chartered accountant

    Registered addresses and corresponding companies
  • Wainwright, Stephen
    British director

    Registered addresses and corresponding companies
    • icon of address Cedar Lodge, Molly Hurst Lane Wooley, Wakefield, West Yorkshire, WF4 2JX

      IIF 27
  • Wainwright, Stephen
    born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Knowle House, Meltham, Holmfirth, West Yorkshire, HD9 4DT

      IIF 28
  • Wainwright, Stephen
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Waringstown Road, Lurgan, Craigavon, BT66 7HH, Northern Ireland

      IIF 29
    • icon of address Knowle House, Meltham, Holmfirth, HD9 4DT, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address 1, Eastgate, Leeds, LS2 7LY, England

      IIF 34
    • icon of address Futurelabs, 1 Eastgate, Leeds, LS2 7LY, United Kingdom

      IIF 35
    • icon of address 25, Brandy Carr Road, Kirkhamgate, Wakefield, West Yorkshire, WF2 0RS, England

      IIF 36
  • Wainwright, Stephen

    Registered addresses and corresponding companies
    • icon of address Knowle House, 2 Knowle Top, Meltham, Holmfirth, HD9 4DT, England

      IIF 37
    • icon of address Knowle House, Meltham, Holmfirth, HD9 4DT, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address Knowle House, Meltham, Holmfirth, West Yorks, HD9 4DT, United Kingdom

      IIF 42
    • icon of address Futurelabs, 1 Eastgate, Leeds, LS2 7LY, United Kingdom

      IIF 43
    • icon of address Platform, New Station Street, Leeds, LS1 4JB, England

      IIF 44 IIF 45
    • icon of address Suite 10e, Josephs Well Hanover Walk, Hanover Walk, Leeds, LS3 1AB, England

      IIF 46
    • icon of address Suite 10e, Josephs Well, Hanover Walk, Leeds, LS3 1AB, England

      IIF 47
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 4 The Crescent, Adel, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,033 GBP2024-04-30
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ now
    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
  • 2
    SNAPSALES LIMITED - 2017-07-12
    icon of address 82 Wood Lane, Chapelthorpe, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2015-06-18 ~ dissolved
    IIF 38 - Secretary → ME
  • 3
    INFOMY LIMITED - 2009-03-19
    icon of address 25 Brandy Carr Road, Kirkhamgate, Wakefield, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,356 GBP2024-03-31
    Officer
    icon of calendar 2008-12-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Knowle House, Meltham, Holmfirth, West Yorks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-10 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2010-05-10 ~ dissolved
    IIF 42 - Secretary → ME
  • 5
    ID8ION LTD - 2017-07-12
    icon of address Platform, New Station Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -323,676 GBP2024-06-30
    Officer
    icon of calendar 2017-06-02 ~ now
    IIF 6 - Director → ME
    icon of calendar 2017-06-02 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    icon of address Knowle House, Meltham, Holmfirth, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-29 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 7
    icon of address Platform, New Station Street, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,216 GBP2018-06-30
    Officer
    icon of calendar 2015-06-11 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2015-06-11 ~ dissolved
    IIF 45 - Secretary → ME
  • 8
    icon of address Futurelabs, 1 Eastgate, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-05 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2015-09-05 ~ dissolved
    IIF 39 - Secretary → ME
  • 9
    icon of address Futurelabs, 1 Eastgate, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-24 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2017-01-24 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 26 Waringstown Road, Lurgan, Craigavon, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    726 GBP2020-10-31
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    IIF 29 - Director → ME
  • 11
    icon of address Futurelabs, 1 Eastgate, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-28 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2015-09-28 ~ dissolved
    IIF 40 - Secretary → ME
Ceased 16
  • 1
    THE 150 PROGRAMME LIMITED - 2014-05-22
    THE 150 CO-MENTORING PROGRAM LTD - 2010-11-09
    icon of address Knowle House 2 Knowle Top, Meltham, Holmfirth, England
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    1,508 GBP2015-04-30
    Officer
    icon of calendar 2010-09-07 ~ 2013-04-30
    IIF 47 - Secretary → ME
  • 2
    THE INSPIRATIONAL JOURNEY LIMITED - 2011-02-22
    THE ASPIRATIONAL JOURNEY LIMITED - 2011-02-22
    AN INSPIRATIONAL JOURNEY LIMITED - 2011-02-21
    THE PEARLS CLUB LTD - 2010-11-22
    icon of address 8 Park Place, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    308,875 GBP2016-04-30
    Officer
    icon of calendar 2010-09-30 ~ 2013-01-31
    IIF 46 - Secretary → ME
  • 3
    icon of address James Johnstone, 13 Clarence Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    16,188 GBP2015-12-31
    Officer
    icon of calendar 1992-06-01 ~ 1998-02-27
    IIF 14 - Director → ME
    icon of calendar 1993-01-30 ~ 1998-02-27
    IIF 21 - Secretary → ME
  • 4
    JUNCTION MULTIMEDIA LIMITED - 2004-06-22
    icon of address Lower Brook House Lower Street, Blockley, Moreton-in-marsh, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,273 GBP2024-04-30
    Officer
    icon of calendar 2008-01-02 ~ 2013-01-31
    IIF 17 - Secretary → ME
  • 5
    ICM COMPUTER GROUP LIMITED - 2015-12-01
    ICM COMPUTER GROUP PLC - 2007-08-01
    icon of address Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1995-11-30 ~ 2007-07-03
    IIF 12 - Director → ME
    icon of calendar 1995-11-30 ~ 2006-05-22
    IIF 22 - Secretary → ME
  • 6
    ICM BUSINESS CONTINUITY SERVICES LIMITED - 2013-09-12
    PHOENIX IT CONTINUITY AND RESILIENCE SERVICES LIMITED - 2015-12-01
    TECHNICAL ENGINEERING & MAINTENANCE PLC - 1993-01-05
    TECHNICAL ENGINEERING AND MAINTENANCE PLC - 1995-12-20
    TEAM RECOVERY PLC - 2000-01-24
    ICM BUSINESS CONTINUITY SERVICES PLC - 2007-08-01
    PROSPECTUP LIMITED - 1992-12-01
    ICM RECOVERY SERVICES PLC - 2006-08-31
    icon of address Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-11-24 ~ 2007-07-03
    IIF 10 - Director → ME
    icon of calendar 1992-11-24 ~ 2006-07-11
    IIF 23 - Secretary → ME
  • 7
    DIGITAL WHOLESALE SOLUTIONS NUMBER 2 LIMITED - 2019-04-26
    DIGITAL WHOLESALE SOLUTIONS LIMITED - 2019-04-26
    COYO LIMITED - 2018-10-24
    VHA LIMITED - 2018-07-27
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-05-14 ~ 2007-07-03
    IIF 8 - Director → ME
    icon of calendar 1991-05-14 ~ 2006-07-11
    IIF 24 - Secretary → ME
  • 8
    icon of address 2-3 Quayside House, Quayside, Salts Mill Road, Shipley, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-03 ~ 2024-02-01
    IIF 7 - Director → ME
  • 9
    THREE X BUSINESS SOLUTIONS LIMITED - 2012-11-02
    ICM BUSINESS SOLUTIONS LIMITED - 2008-05-12
    C CAT LIMITED - 2002-05-16
    CHALLINOR COMPUTERS LIMITED - 1987-03-27
    icon of address Gleneagles House, Vernon Gate, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-21 ~ 2007-07-03
    IIF 13 - Director → ME
    icon of calendar 2001-03-21 ~ 2006-07-11
    IIF 26 - Secretary → ME
  • 10
    icon of address Riding Court House Riding Court Road, Datchet, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-12-08 ~ 2000-11-30
    IIF 16 - Director → ME
    icon of calendar 1997-12-08 ~ 2000-11-30
    IIF 27 - Secretary → ME
  • 11
    icon of address James Johnstone, 13 Clarence Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-06-01 ~ 1998-02-27
    IIF 15 - Director → ME
    icon of calendar 1993-10-08 ~ 1998-02-27
    IIF 19 - Secretary → ME
  • 12
    icon of address Suite 10e Josephs Well, Hanover Walk, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-08 ~ 2013-02-13
    IIF 41 - Secretary → ME
  • 13
    icon of address Knowle House 2 Knowle Top, Meltham, Holmfirth, England
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    1,814 GBP2015-04-30
    Officer
    icon of calendar 2008-07-17 ~ 2013-01-31
    IIF 18 - Secretary → ME
  • 14
    ICM COMPUTER GROUP (SCOTLAND) LIMITED - 2013-10-01
    PHOENIX IT COMPUTER GROUP (SCOTLAND) LIMITED - 2015-12-01
    DAISY IT COMPUTER GROUP (SCOTLAND) LIMITED - 2024-07-30
    ALTOR LIMITED - 2000-06-23
    ALTOR.ICM LIMITED - 2002-04-10
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-22 ~ 2007-07-03
    IIF 9 - Director → ME
    icon of calendar 2000-06-22 ~ 2006-07-11
    IIF 25 - Secretary → ME
  • 15
    PHOENIX IT MANAGED SERVICES LIMITED - 2015-12-01
    ICM SUPPORT SERVICES PLC - 2006-08-31
    ICM COMPUTER GROUP PLC - 1995-11-30
    TEAM COMPUTER SERVICES PLC - 2000-01-24
    SIMCO NO. 111 LIMITED - 1986-03-24
    SERVO LIMITED - 2013-09-12
    DAISY IT MANAGED SERVICES LIMITED - 2024-08-02
    ICM MANAGED AVAILABILITY SERVICES PLC - 2007-08-01
    INDEPENDENT COMPUTER MAINTENANCE LIMITED - 1991-06-26
    ICM MANAGED AVAILABILITY SERVICES LIMITED - 2008-09-26
    icon of address Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 2007-07-03
    IIF 11 - Director → ME
    icon of calendar ~ 2006-07-11
    IIF 20 - Secretary → ME
  • 16
    icon of address Lower Brook House Lower Street, Blockley, Moreton-in-marsh, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2010-09-07 ~ 2020-09-28
    IIF 37 - Secretary → 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.