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

Dorrell, Stephen James

    Related profiles found in government register
  • Dorrell, Stephen James
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 24 Angel Gate, City Road, London, EC1V 2PT, United Kingdom

      IIF 1
    • icon of address 29, Lincoln's Inn Fields, London, London, WC2A 3EG

      IIF 2
    • icon of address 3rd Floor, The Coade, 98 Vauxhall Walk, London, SE11 5EL, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Evergreen House, The Edge, Clowes Street, Manchester, M3 5NA, United Kingdom

      IIF 11
    • icon of address 105, High Street, Worcester, Worcestershire, WR1 2HW, United Kingdom

      IIF 12 IIF 13
  • Dorrell, Stephen James
    British businessman born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 St Jamesæs Place, London, SW1A 1NP, England

      IIF 14
  • Dorrell, Stephen James
    British chairman born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15th Floor Portland House, Bressenden Place, London, SW1E 5BH, England

      IIF 15 IIF 16
  • Dorrell, Stephen James
    British company director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Evergreen House, The Edge, Clowes Street, Manchester, M3 5NA, United Kingdom

      IIF 17
    • icon of address 10, Rainbow Hill Terrace, Worcester, WR3 8NG, England

      IIF 18
    • icon of address 10 Rainbow Hill Terrace, Worcester, Worcestershire, WR3 8NG

      IIF 19 IIF 20 IIF 21
  • Dorrell, Stephen James
    British consultant born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Uppingham School, High Street West, Uppingham, Rutland, LE15 9QD

      IIF 23
    • icon of address 10, Rainbow Hill Terrace, Worcester, WR3 8NG, England

      IIF 24
  • Dorrell, Stephen James
    British director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
  • Dorrell, Stephen James
    British member of parliament born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address House Of Commons, London, SW1A 0AA

      IIF 45
    • icon of address 10 Rainbow Hill Terrace, Worcester, Worcestershire, WR3 8NG

      IIF 46
  • Dorrell, Stephen James
    British mp born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175, St. John Street, London, EC1V 4LW, England

      IIF 47
  • Dorrell, Stephen James
    born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Rainbow Hill Terrace, Worcester, England, WR1 2JG, England

      IIF 48
  • Dorrell, Stephen James
    British

    Registered addresses and corresponding companies
  • Mr Stephen James Dorrell
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Vincent Square, London, SW1P 2PN, United Kingdom

      IIF 52
    • icon of address 38, Chancery Lane, Cursitor Street, London, WC2A 1EN, England

      IIF 53
    • icon of address 3rd Floor, The Coade, 98 Vauxhall Walk, London, SE11 5EL, United Kingdom

      IIF 54 IIF 55
  • Dorrell, Stephen

    Registered addresses and corresponding companies
    • icon of address 1, Vincent Square, London, SW1P 2PN, England

      IIF 56
    • icon of address Access House, Halesfield 17, Telford, Shropshire, TF7 4PW, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address C/o Mcr, 43-45 Portman Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-13 ~ dissolved
    IIF 34 - Director → ME
  • 2
    A.D.D. LIMITED - 1994-02-21
    icon of address Mcr, 43-45 Portman Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-18 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address 1 Vincent Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,776 GBP2023-10-31
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address 8 Sansome Walk, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 48 - LLP Designated Member → ME
  • 5
    HC 1166 LIMITED - 2014-12-03
    icon of address 1 Vincent Square, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -117,722 GBP2024-12-31
    Officer
    icon of calendar 2011-07-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    ASCENT HEALTH SOLUTIONS LTD - 2017-02-03
    icon of address Evergreen House The Edge, Clowes Street, Manchester, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -1,790,957 GBP2020-06-30
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 11 - Director → ME
  • 7
    MEAUJO (597) LIMITED - 2002-12-19
    icon of address 1 Vincent Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -241,922 GBP2024-12-31
    Officer
    icon of calendar 2002-12-12 ~ now
    IIF 6 - Director → ME
  • 8
    EVER 2521 LIMITED - 2005-01-04
    icon of address Mcr, 43-45 Portman Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-09 ~ dissolved
    IIF 22 - Director → ME
  • 9
    PIXEL WEST LIMITED - 2022-09-27
    VIVA HEALTHCARE PUBLISHING LIMITED - 2016-03-15
    HC 1178 LIMITED - 2012-01-03
    icon of address 1 Vincent Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -884,094 GBP2023-12-31
    Officer
    icon of calendar 2015-07-28 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address 105 High Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,050 GBP2024-07-31
    Officer
    icon of calendar 2020-08-20 ~ now
    IIF 13 - Director → ME
  • 11
    icon of address 105 High Street, Worcester, Worcestershire, United Kingdom
    Voluntary Arrangement Corporate (4 parents)
    Equity (Company account)
    -2,009,900 GBP2024-07-31
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 12 - Director → ME
  • 12
    DORSON CONNECT LIMITED - 2022-09-27
    ARTEMIS PUBLISHING LIMITED - 2021-07-15
    ARTEMIS APPAREL LIMITED - 2017-07-17
    ARTEMIS STRATEGY LIMITED - 2018-10-08
    icon of address 1 Vincent Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -327,638 GBP2023-12-31
    Officer
    icon of calendar 2011-07-08 ~ now
    IIF 4 - Director → ME
  • 13
    HC 1295 LIMITED - 2019-05-02
    DORSON INFORM LTD - 2022-09-27
    icon of address 1 Vincent Square, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -1,382,178 GBP2023-12-31
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ now
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 1 Vincent Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-11-29 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2021-11-29 ~ dissolved
    IIF 56 - Secretary → ME
  • 15
    LAING & BUISSON PUBLICATIONS LIMITED - 2003-12-15
    LAING & BUISSON LIMITED - 2016-08-12
    RAPID 2506 LIMITED - 1987-01-22
    icon of address Harben House Harben Parade, Finchley Road, London
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -609,751 GBP2024-12-31
    Officer
    icon of calendar 2016-09-27 ~ now
    IIF 1 - Director → ME
  • 16
    icon of address 29 Lincoln's Inn Fields, London, London
    Active Corporate (4 parents)
    Equity (Company account)
    670,562 GBP2024-12-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 2 - Director → ME
  • 17
    icon of address Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-28 ~ dissolved
    IIF 25 - Director → ME
  • 18
    HC1351 LIMITED - 2023-11-09
    icon of address 1 Vincent Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -192,389 GBP2024-12-31
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 9 - Director → ME
  • 19
    MEAUJO (495) LIMITED - 2001-04-02
    icon of address Rainbow Corporatewear Limited, Gosforth Road, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-04 ~ dissolved
    IIF 42 - Director → ME
  • 20
    icon of address Harben House Harben Parade, Finchley Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 18 - Director → ME
  • 21
    RELAXWOOD LIMITED - 1989-02-27
    icon of address 43-45 Portman Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-22 ~ dissolved
    IIF 20 - Director → ME
  • 22
    DORSON WEST LIMITED - 2020-07-23
    PUBLIC POLICY PROJECTS LIMITED - 2018-01-10
    PUBLIC POLICY PROJECTS LTD - 2023-11-09
    PUBLIC POLICY PROJECTS LIMITED - 2015-10-09
    DORSON LAING BUISSON LIMITED - 2016-10-31
    icon of address 1 Vincent Square, London, United Kingdom
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    -267,084 GBP2023-12-31
    Officer
    icon of calendar 2015-06-02 ~ now
    IIF 7 - Director → ME
Ceased 29
  • 1
    FAITHFUL GROUP LIMITED - 2002-12-19
    MITRIX LIMITED - 1986-02-26
    icon of address Unit 9 Beeches Industrial Estate, Yate, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1997-08-20 ~ 2006-12-31
    IIF 21 - Director → ME
  • 2
    UNIFORM BRANDS LIMITED - 2018-04-06
    BEST DRESSED GROUP LIMITED - 2021-03-17
    icon of address 10 St Jamesæs Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    18,708,370 GBP2024-12-31
    Officer
    icon of calendar 2015-06-03 ~ 2018-01-26
    IIF 14 - Director → ME
  • 3
    WATHEN, GARDINER PROPERTY COMPANY LIMITED - 1999-07-26
    WATHEN, GARDINER & CO. LIMITED - 1984-03-09
    WATHEN GARDINER LIMITED - 2003-02-21
    icon of address Msa Bristol Units 11-14, Beeches Road Industrial Estate, Yate, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,000 GBP2019-12-31
    Officer
    icon of calendar 1999-04-30 ~ 2003-02-24
    IIF 37 - Director → ME
  • 4
    icon of address Unit 9 Beeches Industrial Estate, Yate, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1999-04-30 ~ 2003-11-17
    IIF 38 - Director → ME
  • 5
    FAITHFUL GB LIMITED - 1985-02-01
    FAITHFUL LIMITED - 1986-02-26
    FAITHFUL HOLDINGS LIMITED - 2002-12-19
    MUDLARKS LIMITED - 1993-03-23
    PHILIP DORRELL LIMITED - 1981-12-31
    icon of address Msa Bristol Units 11-14, Beeches Road Industrial Estate, Yate, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,257,300 GBP2021-12-31
    Officer
    icon of calendar 2002-12-04 ~ 2004-05-24
    IIF 31 - Director → ME
  • 6
    HAIMEAD LIMITED - 1976-12-31
    BRISTOL JUPP LIMITED - 1982-02-03
    icon of address Msa Bristol Units 11-14, Beeches Road Industrial Estate, Yate, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,100 GBP2019-12-31
    Officer
    icon of calendar 1999-04-30 ~ 2003-11-17
    IIF 33 - Director → ME
  • 7
    MEAUJO (583) LIMITED - 2002-04-03
    icon of address J Budd, The Cottage Elmcote Lane, Cambridge, Gloucester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2002-05-07 ~ 2010-03-22
    IIF 43 - Director → ME
    icon of calendar 2003-06-30 ~ 2004-12-20
    IIF 49 - Secretary → ME
  • 8
    FREDERICK MOFFAT & CO.(LONDON)LIMITED - 1995-06-19
    FREDERICK MOFFAT LIMITED - 2008-01-07
    icon of address The Cottage Elmcote Lane, Cambridge, Gloucester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2003-11-21 ~ 2010-03-22
    IIF 40 - Director → ME
  • 9
    EUROPEAN MOVEMENT(BRITISH COUNCIL)LIMITED - 1997-10-13
    icon of address Audley House Palace Street, Westminster, London, England
    Active Corporate (19 parents, 1 offspring)
    Equity (Company account)
    477,837 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-04-27 ~ 2021-03-06
    IIF 53 - Has significant influence or control OE
  • 10
    icon of address Tlt Llp, One Redcliff Street, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-30 ~ 2010-03-22
    IIF 36 - Director → ME
  • 11
    DORSON CONNECT LIMITED - 2022-09-27
    ARTEMIS PUBLISHING LIMITED - 2021-07-15
    ARTEMIS APPAREL LIMITED - 2017-07-17
    ARTEMIS STRATEGY LIMITED - 2018-10-08
    icon of address 1 Vincent Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -327,638 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-31
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 12
    UNIFORM BRANDS TRADING LIMITED - 2015-06-03
    WENSUM CORPORATEWEAR LIMITED - 2009-09-23
    SARTORIA CORPORATEWEAR LIMITED - 2010-10-04
    GG 126 LTD - 2009-07-23
    LOGISTIK UNICORP LIMITED - 2014-06-05
    icon of address Nuffield House, 41-46 Piccadilly, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-30 ~ 2010-03-22
    IIF 32 - Director → ME
  • 13
    icon of address 23a Church Road Parkstone, Poole, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0.01 GBP2024-03-31
    Officer
    icon of calendar 2021-10-07 ~ 2021-11-12
    IIF 28 - Director → ME
  • 14
    LOUGHBOROUGH ENDOWED SCHOOLS - 2018-05-16
    icon of address 3 Burton Walks, Loughborough, Leicestershire
    Active Corporate (15 parents, 3 offsprings)
    Officer
    icon of calendar 2000-08-17 ~ 2004-04-02
    IIF 46 - Director → ME
  • 15
    OMNES HEALTHCARE BIDCO LIMITED - 2020-03-09
    icon of address Evergreen House The Edge, Clowes Street, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-02 ~ 2025-03-07
    IIF 27 - Director → ME
  • 16
    CONCORDIA AMBULATORY CARE SERVICES LIMITED - 2019-05-17
    icon of address Evergreen House The Edge, Clowes Street, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    420,408 GBP2019-03-31
    Officer
    icon of calendar 2024-01-23 ~ 2025-03-07
    IIF 17 - Director → ME
  • 17
    PLACE2BE
    - now
    THE PLACE2BE - 2012-10-08
    THE PLACE TO BE - 2003-06-19
    TIMESUPPORT LIMITED - 1994-04-26
    icon of address 175 St. John Street, London, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-03 ~ 2022-06-08
    IIF 47 - Director → ME
  • 18
    MEAUJO (495) LIMITED - 2001-04-02
    icon of address Rainbow Corporatewear Limited, Gosforth Road, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-04 ~ 2001-07-16
    IIF 51 - Secretary → ME
    icon of calendar 2003-06-30 ~ 2004-12-20
    IIF 50 - Secretary → ME
  • 19
    OFFERBUY PUBLIC LIMITED COMPANY - 1990-08-29
    CAPITB PUBLIC LIMITED COMPANY - 2011-08-12
    CAPITB LIMITED - 2022-04-08
    icon of address Access House, Halesfield 17, Telford, Shropshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,049,442 GBP2025-03-31
    Officer
    icon of calendar 2013-11-01 ~ 2024-12-10
    IIF 24 - Director → ME
  • 20
    HC 1333 LIMITED - 2022-04-01
    icon of address Access House, Halesfield 17, Telford, Shropshire, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -6,147 GBP2025-03-31
    Officer
    icon of calendar 2021-11-29 ~ 2024-12-10
    IIF 30 - Director → ME
    icon of calendar 2021-11-29 ~ 2024-04-09
    IIF 57 - Secretary → ME
  • 21
    icon of address Access House, Halesfield 17, Telford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -30,943 GBP2025-03-31
    Officer
    icon of calendar 2023-04-11 ~ 2024-12-10
    IIF 44 - Director → ME
  • 22
    icon of address Nhs Confederation, 2nd Floor, 18 Smith Square, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-01 ~ 2019-11-08
    IIF 16 - Director → ME
  • 23
    THE NHS CONFEDERATION (EMPLOYERS) COMPANY LIMITED - 2015-06-06
    NHS EMPLOYERS LIMITED - 2004-10-14
    icon of address Nhs Confederation, 2nd Floor, 18 Smith Square, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-11-01 ~ 2017-05-25
    IIF 15 - Director → ME
  • 24
    THE LINKSON FELLOWSHIP - 2006-12-05
    icon of address The Brew Eagle House, 163 City Road, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-07-14 ~ 2015-02-28
    IIF 45 - Director → ME
  • 25
    icon of address 23a Church Road Parkstone, Poole, Dorset, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    382,937 GBP2024-03-31
    Officer
    icon of calendar 2021-10-04 ~ 2021-11-12
    IIF 29 - Director → ME
  • 26
    SEVERN SHIRTS LIMITED - 1983-01-11
    FAITHFUL LIMITED - 1985-02-01
    FAITHFUL GB LIMITED - 2004-04-27
    icon of address The Cottage Elmcote Lane, Cambridge, Gloucester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-05-31
    Officer
    icon of calendar 2002-12-11 ~ 2010-03-22
    IIF 39 - Director → ME
  • 27
    icon of address Uppingham School, High Street West, Uppingham, Rutland
    Active Corporate (20 parents, 3 offsprings)
    Officer
    icon of calendar 2012-03-30 ~ 2017-06-17
    IIF 23 - Director → ME
  • 28
    WENSUM GLOBAL LIMITED - 2009-12-23
    icon of address The Cottage Elmcote Lane, Cambridge, Gloucester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2009-07-03 ~ 2010-03-22
    IIF 35 - Director → ME
  • 29
    GG125 LIMITED - 2009-07-23
    icon of address Tlt Llp, One Redcliff Street, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-30 ~ 2010-03-22
    IIF 41 - 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.