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 Steven Joseph Belwood

    Related profiles found in government register
  • Mr Steven Joseph Belwood
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Triangle Business Park, Unit 1, Oakwell Way, Birstall, Batley, WF17 9LU, England

      IIF 1
    • icon of address Unit 1, Triangle Business Park, Oakwell Way, Birstall, Batley, WF17 9LU, England

      IIF 2 IIF 3 IIF 4
    • icon of address Unit 1, Triangle Business Park, Oakwell Way, Birstall, WF17 9LU, United Kingdom

      IIF 5
    • icon of address 673a, Leeds Road, Dewsbury, WF12 7HP, England

      IIF 6
    • icon of address 673a, Leeds Road, Leeds Road, Dewsbury, West Yorkshire, WF12 7HP

      IIF 7
    • icon of address 980, Leeds Road, Chidswell, Dewsbury, WF12 7QP, England

      IIF 8
    • icon of address 181, Bradford Road, Wakefield, WF1 2AS, England

      IIF 9
    • icon of address 43, Hill Top Road, Newmillerdam, Wakefield, WF2 6PZ, England

      IIF 10 IIF 11
  • Mr Steven Belwood
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Hill Top Road, Newmillerdam, Wakefield, WF2 6PZ, England

      IIF 12
  • Mr Steven Belwood
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Triangle Business Park, Oakwell Way, Birstall, Batley, WF17 9LU, England

      IIF 13
  • Belwood, Steven Joseph
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Triangle Business Park, Oakwell Way, Birstall, Batley, WF17 9LU, England

      IIF 14 IIF 15 IIF 16
    • icon of address Unit 1, Triangle Business Park, Oakwell Way, Birstall, WF17 9LU, United Kingdom

      IIF 17
    • icon of address 673a, Leeds Road, Dewsbury, WF12 7HP, England

      IIF 18
    • icon of address 43, Hill Top Road, Newmillerdam, Wakefield, WF2 6PZ, England

      IIF 19 IIF 20
    • icon of address 43 Hilltop Road, Newmillerdam, Wakefield, WF2 6PZ, United Kingdom

      IIF 21
  • Belwood, Steven Joseph
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 673a, Leeds Road, Leeds Road, Dewsbury, West Yorkshire, WF12 7HP, England

      IIF 22
    • icon of address 43, Hill Top Road, Newmillerdam, Wakefield, WF2 6PZ, United Kingdom

      IIF 23 IIF 24
  • Belwood, Steven Joseph
    British company directors born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Triangle Business Park, Unit 1, Oakwell Way, Birstall, Batley, WF17 9LU, England

      IIF 25
  • Belwood, Steven Joseph
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181, Bradford Road, Wakefield, WF1 2AS, England

      IIF 26
  • Mr Steven Belwood
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Oakwell Way, Birstall, Batley, WF17 9LU, United Kingdom

      IIF 27
    • icon of address 43, Hill Top Road, Newmillerdam, Wakefield, WF2 6PZ, United Kingdom

      IIF 28 IIF 29
  • Belwood, Steven
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Triangle Business Park, Oakwell Way, Birstall, Batley, WF17 9LU, England

      IIF 30
  • Belwood, Steven Joseph
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 980, Leeds Road, Chidswell, Dewsbury, WF12 7QP, United Kingdom

      IIF 31
  • Belwood, Steven
    British company director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Oakwell Way, Birstall, Batley, WF17 9LU, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 11
  • 1
    HILLTOP DECORATING LIMITED - 2024-10-01
    icon of address Unit 1 Triangle Business Park, Oakwell Way, Birstall, Batley, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 1 Triangle Business Park Oakwell Way, Birstall, Batley, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    RED BRICK CONTRACTS DEVELOPMENTS LIMITED - 2020-03-31
    icon of address 673a Leeds Road, Dewsbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    51,907 GBP2023-12-31
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-03-30 ~ now
    IIF 6 - Has significant influence or controlOE
  • 4
    SDR SECURITY SOLUTIONS LIMITED - 2020-03-25
    icon of address 45 Trenholme Avenue, Bradford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2020-03-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Unit 1 Triangle Business Park Oakwell Way, Birstall, Batley, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    HALL LANE DEVELOPMENTS (WAKEFIELD) LIMITED - 2020-03-02
    icon of address 181 Bradford Road, Wakefield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -13,456 GBP2023-08-31
    Officer
    icon of calendar 2019-08-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Unit 1 Triangle Business Park Oakwell Way, Birstall, Batley, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-01-31
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Unit 1, Triangle Business Park Oakwell Way, Birstall, Batley, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,013 GBP2024-03-31
    Officer
    icon of calendar 2016-02-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 1, Triangle Business Park Oakwell Way, Birstall, Batley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -81,046 GBP2024-03-31
    Officer
    icon of calendar 2012-10-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 1 Triangle Business Park, Oakwell Way, Birstall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 43 Hill Top Road, Newmillerdam, Wakefield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address 38 Dewsbury Road, Ossett, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2021-02-28
    Officer
    icon of calendar 2019-02-21 ~ 2020-02-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ 2020-02-01
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 2
    icon of address The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -159,678 GBP2020-05-31
    Officer
    icon of calendar 2015-05-05 ~ 2020-02-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-10-22 ~ 2020-02-01
    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
    IIF 1 - Right to appoint or remove directors OE
  • 3
    RED BRICK CONTRACTS DEVELOPMENTS LIMITED - 2020-03-31
    icon of address 673a Leeds Road, Dewsbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    51,907 GBP2023-12-31
    Officer
    icon of calendar 2017-12-08 ~ 2019-05-28
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ 2019-05-25
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 673a Leeds Road, Dewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,572 GBP2023-12-31
    Officer
    icon of calendar 2017-12-08 ~ 2019-05-28
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ 2019-05-28
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    4,919 GBP2017-04-30
    Officer
    icon of calendar 2008-04-16 ~ 2018-04-20
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-20
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE

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.