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

Dudley, Stephen John

    Related profiles found in government register
  • Dudley, Stephen John
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gresham House, 5-7 St Pauls Street, Leeds, LS1 2JG, United Kingdom

      IIF 1
  • Dudley, Stephen John
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Holgate Road, Holgate Road, York, YO24 4AB, England

      IIF 2
  • Dudley, Stephen John
    British born in November 1972

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Gresham House, 5-7 St Pauls Street, Leeds, LS1 2JG, United Kingdom

      IIF 3
  • Dudley, Stephen John
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gresham House, St. Pauls Street, Leeds, LS1 2JG, England

      IIF 4
  • Dudley, Stephen John
    British company director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moorfield, House, Headingley, Leeds, West Yorkshire, LS6 2AH

      IIF 5
  • Dudley, Stephen John
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No.1 Aire Street, Sculpt Digital, No.1 Aire Street, Leeds, West Yorkshire, LS1 4PR, United Kingdom

      IIF 6
  • Dudley, Stephen John
    British managing director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Festival Building, Ashley Lane, Shipley, West Yorkshire, BD17 7DQ

      IIF 7
  • Dudley, Stephen John
    British marketing director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Parklands, Ilkley, West Yorkshire, LS29 8QF

      IIF 8
  • Mr Stephen John Dudley
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 9
    • icon of address 6 Festival Building, Ashley Lane, Shipley, West Yorkshire, BD17 7DQ

      IIF 10
  • Mr Stephen John Dudley
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chantry House, Victoria Road, Kirkstall, Leeds, LS5 3JB, England

      IIF 11
    • icon of address Gresham House, St. Pauls Street, Leeds, LS1 2JG, England

      IIF 12
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -49,270 GBP2023-06-30
    Person with significant control
    icon of calendar 2020-06-20 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    SOCIETAL LIMITED - 2019-04-11
    ONFIRE COMMUNICATION LTD - 2020-07-07
    icon of address 6 Festival Building, Ashley Lane, Shipley, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,986 GBP2021-03-31
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Chantry House Victoria Road, Kirkstall, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    134,683 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-02-27 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    PRINTEGRITY LTD - 2025-08-04
    icon of address Gresham House, St. Pauls Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,750 GBP2024-12-31
    Officer
    icon of calendar 2018-01-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 5
    YOONO LTD
    - now
    DIGITAL SPECTRUM MARKETING LTD - 2024-11-11
    icon of address Gresham House, 5-7 St Pauls Street, Leeds, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -666,982 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 1 - Director → ME
  • 6
    SJD ADVISORY LTD - 2025-07-03
    YOONO GROUP LTD - 2025-06-13
    YOONO LTD - 2024-11-11
    icon of address Gresham House, 5-7 St Pauls Street, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 3 - Director → ME
Ceased 4
  • 1
    BAXANDALL RAND ALLEN HANDLEY MCPHAIL LIMITED - 1991-09-10
    BRAHM GROUP LIMITED - 1995-02-21
    BRAHM LIMITED - 2014-05-02
    BAXANDALL RAND ALLEN HANDLEY & MCPHAIL LIMITED - 1984-01-12
    ARCHGUILD LIMITED - 1983-06-28
    icon of address C/o Rsm Restructuring Advisory Llp 5th Floor Central Squre, 29 Wellington Street, Leeds
    Dissolved Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2016-07-22
    IIF 5 - Director → ME
  • 2
    CHECK BANK LIMITED - 2003-10-17
    icon of address Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-30 ~ 2009-03-01
    IIF 8 - Director → ME
  • 3
    icon of address 6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -49,270 GBP2023-06-30
    Officer
    icon of calendar 2020-06-20 ~ 2024-08-01
    IIF 2 - Director → ME
  • 4
    icon of address Chantry House Victoria Road, Kirkstall, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    134,683 GBP2024-03-31
    Officer
    icon of calendar 2018-03-28 ~ 2019-06-27
    IIF 6 - 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.