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

Downey, Stephen David

    Related profiles found in government register
  • Downey, Stephen David
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
  • Downey, Stephen David
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
  • Downey, Stephen David
    British operations director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chas A Blatchford & Sons Ltd, Lister Road, Basingstoke, Hampshire, RG22 4AH

      IIF 21
    • icon of address Wey House, Farnham Road, Guildford, GU1 4YD, United Kingdom

      IIF 22 IIF 23
    • icon of address Lister Road, Basingstoke, Hampshire, RG22 4AH

      IIF 24
    • icon of address Lister Road, Basingstoke, Hants, RG22 4AH

      IIF 25
  • Downey, Stephen David
    born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chandlers Cottage, Flawith, Alne, York, YO61 1SF, England

      IIF 26
  • Downey, Stephen David
    British director

    Registered addresses and corresponding companies
    • icon of address Chandlers Cottage, Flawith, Alne, North Yorkshire, YO61 1SF

      IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 2
  • 1
    JWGAC LIMITED - 2012-10-10
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-11 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address Chandlers Cottage Flawith, Alne, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 26 - LLP Designated Member → ME
Ceased 24
  • 1
    CHAS.A.BLATCHFORD & SONS,LIMITED - 2019-09-02
    icon of address Unit D Antura, Kingsland Business Park, Basingstoke, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2016-11-01 ~ 2019-05-17
    IIF 25 - Director → ME
  • 2
    STEVTON (NO.664) LIMITED - 2024-12-10
    icon of address Unit D Antura, Kingsland Business Park, Bond Close, Basingstoke, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-07 ~ 2019-05-17
    IIF 22 - Director → ME
  • 3
    STEVTON (NO.234) LIMITED - 2002-06-14
    icon of address Unit D Antura, Bond Close, Basingstoke, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-07 ~ 2019-05-17
    IIF 24 - Director → ME
  • 4
    STEVTON (NO.665) LIMITED - 2018-04-24
    icon of address Unit D Antura, Kingsland Business Park, Bond Close, Basingstoke, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-31 ~ 2019-05-17
    IIF 23 - Director → ME
  • 5
    BREAKTODAY LIMITED - 1996-09-06
    icon of address Broadway, Haslingden, Rossendale, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-19 ~ 2008-10-16
    IIF 16 - Director → ME
  • 6
    ST IVES DIRECT BRADFORD LIMITED - 2013-11-27
    HUNTERS ARMLEY LIMITED - 2004-03-01
    HUNTERS ARMLEY HOLDINGS LIMITED - 1991-11-08
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-01 ~ 2012-08-31
    IIF 10 - Director → ME
  • 7
    MASAI HOLDINGS LIMITED - 2008-02-21
    EVER 2561 LIMITED - 2005-07-27
    icon of address Broadway, Haslingden, Rossendale, Lancashire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2005-08-09 ~ 2008-10-16
    IIF 13 - Director → ME
    icon of calendar 2005-08-09 ~ 2005-12-01
    IIF 27 - Secretary → ME
  • 8
    icon of address Broadway, Haslingden, Rossendale
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-08-19 ~ 2008-10-16
    IIF 18 - Director → ME
  • 9
    INTERFLOOR GROUP LIMITED - 2008-02-21
    icon of address Broadway, Haslingden, Rossendale
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-13 ~ 2008-10-16
    IIF 17 - Director → ME
  • 10
    THE HUNTER RUBBER COMPANY LIMITED - 2004-01-26
    INTERFLOOR LIMITED - 2003-06-02
    SCALESTAGE LIMITED - 2002-04-24
    icon of address Broadway, Haslingden, Rossendale, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-19 ~ 2008-10-16
    IIF 20 - Director → ME
  • 11
    LINTAFOAM (MANCHESTER) LIMITED - 1986-03-24
    DURALAY LIMITED - 2003-06-02
    icon of address Broadway, Haslingden, Rossendale, Lancashire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2004-12-13 ~ 2008-10-16
    IIF 12 - Director → ME
  • 12
    MASAL OPERATIONS LIMITED - 2008-02-14
    icon of address Broadway, Haslingden, Rossendale, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-26 ~ 2008-10-16
    IIF 11 - Director → ME
    icon of calendar 2005-07-26 ~ 2005-11-24
    IIF 28 - Secretary → ME
  • 13
    DURALAY TRUSTEES LIMITED - 2004-04-02
    AVONSIGNS LIMITED - 1998-06-24
    icon of address Broadway, Haslingden, Rossendale, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-19 ~ 2008-10-16
    IIF 14 - Director → ME
  • 14
    icon of address Chas A Blatchford & Sons Ltd, Lister Road, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    407,326 GBP2020-03-31
    Officer
    icon of calendar 2018-12-31 ~ 2019-05-17
    IIF 21 - Director → ME
  • 15
    ST IVES MULTIMEDIA BLACKBURN LIMITED - 2004-08-02
    ST IVES MULTIMEDIA (BLACKBURN) LIMITED - 2000-02-07
    ST IVES MAILING LIMITED - 1997-01-23
    MAILCRAFT LIMITED - 1990-06-08
    WORDPLAY (TEXT PROCESSORS) LIMITED - 1990-04-12
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2012-08-31
    IIF 2 - Director → ME
  • 16
    ST IVES DIRECT MAIL LEEDS LIMITED - 2007-02-01
    RED LETTER LEEDS LTD - 2004-03-01
    RED LETTER BRADFORD LIMITED - 2002-05-10
    RED LETTER MARKETING SERVICES LIMITED - 2000-01-04
    THE MAILING SERVICES COMPANY LIMITED - 1995-08-30
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2012-08-31
    IIF 6 - Director → ME
  • 17
    HUNTERS ARMLEY GROUP PLC - 2000-09-20
    SHARPFIRE LIMITED - 1992-11-26
    icon of address 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2012-08-31
    IIF 8 - Director → ME
  • 18
    WESTERHAM PRESS LIMITED - 2002-01-02
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2012-08-31
    IIF 4 - Director → ME
  • 19
    icon of address Broadway, Haslingden, Rossendale, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2008-10-16
    IIF 19 - Director → ME
  • 20
    KALENTO LIMITED - 1985-04-12
    icon of address Unit 10 Heathhall Industrial Estate, Heathhall, Dumfries
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-08-19 ~ 2008-10-16
    IIF 15 - Director → ME
  • 21
    KINGFISHER WEB OFFSET LIMITED - 1989-12-01
    ST IVES PETERBOROUGH LIMITED - 2011-04-12
    ST IVES (PETERBOROUGH) LIMITED - 2000-02-07
    WYNDEHAM PETERBOROUGH LIMITED - 2018-12-11
    ASSETGIFT LIMITED - 1988-07-22
    KINGFISHER WEB LTD. - 1993-08-02
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    25,000 GBP2023-12-31
    Officer
    icon of calendar 2010-06-01 ~ 2011-04-06
    IIF 3 - Director → ME
  • 22
    ST IVES (ROCHE) LIMITED - 2000-02-07
    ST.IVES PRINTING COMPANY LIMITED - 1993-08-02
    ST IVES ROCHE LIMITED - 2011-04-12
    WYNDEHAM ROCHE LIMITED - 2018-12-11
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    27,000 GBP2023-12-31
    Officer
    icon of calendar 2010-06-01 ~ 2011-04-06
    IIF 5 - Director → ME
  • 23
    ST IVES PLYMOUTH LIMITED - 2011-04-12
    ST IVES (PLYMOUTH) LIMITED - 2000-02-07
    CHASE WEB LTD. - 1993-08-02
    CHASE WEB OFFSET LIMITED - 1989-12-01
    H.E.WARNE LIMITED - 1984-08-07
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,081,000 GBP2020-12-31
    Officer
    icon of calendar 2010-06-01 ~ 2011-04-06
    IIF 9 - Director → ME
  • 24
    ST IVES WEB LIMITED - 2011-04-12
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,841,000 GBP2020-12-31
    Officer
    icon of calendar 2010-06-01 ~ 2011-04-06
    IIF 7 - 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.