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 Peter Wakefield

    Related profiles found in government register
  • Mr Stephen Peter Wakefield
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1 IIF 2 IIF 3
    • 13d, Queensway Industrial Estate, New Milton, BH25 5NN, England

      IIF 4
    • 3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ

      IIF 5
  • Mr Stephen Wakefield
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 41, Alexandra Street, Southend-on-sea, SS1 1BW, England

      IIF 6
  • Mr Steven Francis Wakefield
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Charter House, 105 Leigh Road, Leigh On Sea, Essex, SS9 1JL

      IIF 7
    • 41, Alexandra Street, Southend-on-sea, SS1 1BW, England

      IIF 8
  • Mr Steve Franics Wakefield
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Charter House, 103-5 Leigh Road, Leigh-on-sea, Essex, SS9 1JL

      IIF 9 IIF 10
    • 41, Alexandra Street, Southend-on-sea, SS1 1BW, England

      IIF 11
  • Mr Stephen Wakefield
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Station Approach, New Milton, New Milton, BH25 6JS, United Kingdom

      IIF 12
  • Wakefield, Stephen Peter
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Wakefield, Stephen Peter
    British car sales born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • 38 Borough Close, Kings Stanley, Stonehouse, Gloucestershire, GL10 3LJ

      IIF 14
  • Wakefield, Stephen Peter
    British company director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
    • 13d, Queensway Industrial Estate, New Milton, BH25 5NN, England

      IIF 16
  • Wakefield, Stephen Peter
    British director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
    • Unit 16 The Old Brickworks, Ebley Road, Stonehouse, Gloucestershire, GL10 2LW

      IIF 18
  • Wakefield, Steve
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Charter House, 103-5 Leigh Road, Leigh-on-sea, Essex, SS9 1JL, United Kingdom

      IIF 19
  • Wakefield, Steve Franics
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 41, Alexandra Street, Southend-on-sea, SS1 1BW, England

      IIF 20
  • Wakefield, Steven Francis
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 41, Alexandra Street, Southend-on-sea, SS1 1BW, England

      IIF 21
  • Wakefield, Stephen
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Station Approach, New Milton, New Milton, BH25 6JS, United Kingdom

      IIF 22
  • Wakefield, Steven Francis
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charter House, 105 Leigh Road, Leigh On Sea, Essex, SS9 1JL

      IIF 23
  • Wakefield, Steven Francis
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Connaught Gardens, Shoeburyness, Southend-on-sea, SS3 9LR, United Kingdom

      IIF 24
  • Wakefield, Steven Francis
    British locksmith born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Alexandra Street, Southend-on-sea, Essex, SS1 1BW, United Kingdom

      IIF 25
  • Wakefield, Steve
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charter House, 103-5 Leigh Road, Leigh-on-sea, Essex, SS9 1JL, England

      IIF 26 IIF 27
  • Wakefield, Steve
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charter House, 103-5 Leigh Road, Leigh-on-sea, Essex, SS9 1JL, United Kingdom

      IIF 28
    • 41, Alexandra Street, Southend-on-sea, Essex, SS1 1BW, England

      IIF 29
  • Wakefield, Stephen

    Registered addresses and corresponding companies
    • Station Approach, New Milton, New Milton, BH25 6JS, United Kingdom

      IIF 30
  • Wakefield, Steve

    Registered addresses and corresponding companies
    • Charter House, 103-5 Leigh Road, Leigh-on-sea, Essex, SS9 1JL, England

      IIF 31 IIF 32
    • Charter House, 103-5 Leigh Road, Leigh-on-sea, Essex, SS9 1JL, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 10
  • 1
    BRIGHTS 24H PLUMBING LIMITED
    08322635
    Charter House, 103-5 Leigh Road, Leigh-on-sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-12-07 ~ dissolved
    IIF 19 - Director → ME
    2012-12-07 ~ dissolved
    IIF 33 - Secretary → ME
  • 2
    BRIGHTS ENTERTAINMENT LTD
    16550514
    41 Alexandra Street, Southend-on-sea, England
    Active Corporate (1 parent)
    Officer
    2025-06-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-06-30 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 3
    BRIGHTS KEYS LIMITED
    08322680
    Charter House, 103-5 Leigh Road, Leigh-on-sea, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2012-12-07 ~ now
    IIF 27 - Director → ME
    2012-12-07 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    BRIGHTS LOCKSMITHS LIMITED
    05028019
    Charter House, 105 Leigh Road, Leigh On Sea, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,546 GBP2024-06-30
    Officer
    2004-01-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    BRIGHTS SECURITY LIMITED
    08322658
    Charter House, 103-5 Leigh Road, Leigh-on-sea, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2012-12-07 ~ now
    IIF 26 - Director → ME
    2012-12-07 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 6
    EBLEY ALLOY SMART LTD
    07653403
    Unit 16 The Old Brickworks, Ebley Road, Stonehouse, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    2011-06-01 ~ dissolved
    IIF 18 - Director → ME
  • 7
    PAST TIMES PHOTOGRAPHY LTD
    13346408
    41 Alexandra Street, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-04-20 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 8
    PRO DJS LIMITED
    08954849
    48 Connaught Gardens, Shoeburyness, Southend-on-sea
    Dissolved Corporate (1 parent)
    Officer
    2014-03-24 ~ dissolved
    IIF 24 - Director → ME
  • 9
    SECURITY TUBE LIMITED
    07530465
    41 Alexandra Street, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    2011-02-15 ~ dissolved
    IIF 25 - Director → ME
  • 10
    SONNAUTO (UK) LIMITED
    05456571
    3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    28,318 GBP2017-09-30
    Officer
    2005-05-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 7
  • 1
    BARTON-ON-SEA CARS LTD
    11882902
    13d Queensway Industrial Estate, New Milton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,870 GBP2023-03-31
    Officer
    2019-09-12 ~ 2023-10-03
    IIF 16 - Director → ME
    Person with significant control
    2019-11-19 ~ 2023-10-03
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    BRIGHTS 24H PLUMBING LIMITED
    08322635
    Charter House, 103-5 Leigh Road, Leigh-on-sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-12-07 ~ 2012-12-08
    IIF 28 - Director → ME
  • 3
    MONEY SAVING CARS LTD
    11869852
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,193 GBP2024-03-31
    Officer
    2019-03-08 ~ 2024-01-10
    IIF 17 - Director → ME
    Person with significant control
    2019-03-08 ~ 2024-01-10
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    NEW MILTON CAR AND VAN RENTAL LTD
    12015046
    4385, 12015046 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -120,552 GBP2022-05-31
    Officer
    2019-05-23 ~ 2023-11-08
    IIF 22 - Director → ME
    2019-05-23 ~ 2023-11-08
    IIF 30 - Secretary → ME
    Person with significant control
    2019-05-23 ~ 2024-02-01
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 5
    PRACTICAL NEW MILTON LTD
    11687633
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,320 GBP2023-11-30
    Officer
    2019-09-12 ~ 2023-11-09
    IIF 13 - Director → ME
    Person with significant control
    2019-11-19 ~ 2023-11-09
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    ULTIMATE TOOLS LIMITED
    08371338
    315 North Avenue, Southend-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,686 GBP2024-12-31
    Officer
    2013-01-23 ~ 2023-11-03
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-11-05
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    VELOCITY BODYWORKS LTD.
    - now 11611649
    BANCO FLEET BODY WORKS LTD
    - 2019-09-12 11611649
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -107,028 GBP2024-09-30
    Officer
    2019-09-12 ~ 2023-10-17
    IIF 15 - Director → ME
    Person with significant control
    2019-11-19 ~ 2023-11-13
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.