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 Tunstall

    Related profiles found in government register
  • Mr Stephen Tunstall
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 2
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 3
  • Mr Stephen Tunstall
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, England

      IIF 4
  • Mr Stephen Tunstall
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dewsnap Farm, Dewsnap Lane, Mottram, Hyde, SK14 6LR, England

      IIF 5
  • Mr Stephen Tunstall
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 6
  • Mr Steve Tunstall
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Tunstall, Stephen
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Old Bexley Lane, Bexley, DA5 2BN, England

      IIF 8
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 9
  • Tunstall, Stephen
    British businessman born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Earlsfield House, Royal Quarter, Kingston, Surrey, KT2 5BG

      IIF 10 IIF 11
  • Tunstall, Stephen
    British company director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 12
  • Tunstall, Stephen
    British personal trainer born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 13
  • Mr Stephen John Tunstall
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX., England

      IIF 14 IIF 15
    • 37-41, Wargrave Road, Newton-le-willows, WA12 9RB, England

      IIF 16
    • 4 Millfield Business Park, Millfield Lane, Haydock, St. Helens, WA11 9UT, England

      IIF 17 IIF 18
    • 4, Millfield Lane, Haydock, St. Helens, WA11 9UT, United Kingdom

      IIF 19 IIF 20 IIF 21
    • Unit 4, Millfield Lane, Haydock, St. Helens, WA11 9UT, United Kingdom

      IIF 22
  • Tunstall, Stephen
    British joiner born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dewsnap Farm, Dewsnap Lane, Mottram, Hyde, Cheshire, SK14 6LR, United Kingdom

      IIF 23
  • Tunstall, Steve
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 24
  • Tunstall, Stephen
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • Dalton House, 60 Windsor Avenue, London, SW19 2RR, England

      IIF 25
  • Tunstall, Stephen John
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, England

      IIF 26 IIF 27 IIF 28
    • 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, United Kingdom

      IIF 29
    • 37-41, Wargrave Road, Newton-le-willows, WA12 9RB, England

      IIF 30
    • 4 Millfield Business Park, Millfield Lane, Haydock, St. Helens, WA11 9UT, England

      IIF 31 IIF 32
    • Unit 4, Millfield Lane, Haydock, St. Helens, WA11 9UT, United Kingdom

      IIF 33
  • Tunstall, Stephen John
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
  • Tunstall, Stephen John
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 41 Bradwell Road, Lowton, Warrington, Buckinghamshire, WA3 2PB, United Kingdom

      IIF 37
  • Tunstall, Stephen

    Registered addresses and corresponding companies
    • Dalton House, 60 Windsor Avenue, London, SW19 2RR, England

      IIF 38
child relation
Offspring entities and appointments 21
  • 1
    C/o Begbies Traynor, 31st Floor 40 Bank Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,237,751 GBP2019-10-31
    Officer
    2017-09-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-09-11 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    COMPLETE NUTRITION FACTORY LTD
    13267435
    37-41 Wargrave Road, Newton-le-willows, England
    Active Corporate (4 parents)
    Equity (Company account)
    850 GBP2024-09-30
    Officer
    2021-03-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-03-15 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CONDITION PERFORM DIGITAL LTD
    16456640
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-05-19 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    CONDITION PERFORM LIMITED
    09662057 08055125
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2017-05-31
    Officer
    2015-06-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    CONDITION PERFORM LTD
    - now 08055125 09662057
    EIGHTY 3 COLLECTIVE LTD
    - 2025-05-13 08055125
    GB CONDITION PERFORM LTD
    - 2024-11-06 08055125
    SENKAI PERSONAL TRAINING LTD
    - 2016-06-29 08055125
    12 Old Bexley Lane, Bexley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -46,038 GBP2024-05-31
    Officer
    2012-05-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
    E & S T LIMITED
    10999854
    61 Charlotte Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2017-10-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2017-10-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 7
    GEMINI HOME IMPROVEMENTS LIMITED
    09831714
    59-61 Charlotte Street St Pauls Square, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-01-09 ~ 2017-03-21
    IIF 37 - Director → ME
  • 8
    GERRARD ROOFING & JOINERY LIMITED
    08359403
    25 Norfolk Street, Glossop, Derbyshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,790 GBP2016-03-31
    Officer
    2013-01-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    JMS SAFFOLDING SERVICES LTD
    12355533 12357608
    4 Millfield Lane, Haydock, St. Helens, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-12-09 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2019-12-09 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    JMS SCAFFOLDING SERVICES LTD
    12357608 12355533
    4 Millfield Lane, Haydock, St. Helens, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-12-10 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2019-12-10 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    JWS HOME IMPROVEMENTS LTD
    - now 07581714
    SJT (UK) LIMITED
    - 2017-01-18 07581714
    59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    41,255 GBP2024-03-30
    Officer
    2011-03-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-03-29 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
  • 12
    LUCA BLUE LTD
    13273857
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    101 GBP2022-03-31
    Officer
    2021-03-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-03-17 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 13
    M & A ZAKI LTD
    11282186
    Unit 4 Millfield Business Park Millfield Lane, Haydock, St. Helens, England
    Active Corporate (2 parents)
    Equity (Company account)
    144 GBP2024-06-30
    Officer
    2019-08-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2018-04-30 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    M &S HOMES LIMITED
    12166448
    Unit 4 Millfield Lane, Haydock, St. Helens, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    150,177 GBP2024-08-31
    Officer
    2019-08-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2019-08-20 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    NEWTON FITNESS FACTORY LTD
    13137694
    4 Millfield Business Park Millfield Lane, Haydock, St. Helens, England
    Active Corporate (4 parents)
    Equity (Company account)
    20,750 GBP2024-01-31
    Officer
    2021-01-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2021-01-15 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    NEWTON GRILL LTD
    14201054
    4 Millfield Business Park Millfield Lane, Haydock, St. Helens, England
    Active Corporate (3 parents)
    Equity (Company account)
    49 GBP2024-12-31
    Officer
    2022-06-28 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    SENKAI LIMITED
    06943027
    International House 124 Cromwell Road, Kensington, London
    Dissolved Corporate (3 parents)
    Officer
    2009-06-24 ~ dissolved
    IIF 11 - Director → ME
  • 18
    SENKAI RETREATS LIMITED
    06943055
    18 Earlsfield House, Royal Quarter Seven Kings Road, Kingston, Surrey, Uk
    Dissolved Corporate (3 parents)
    Officer
    2009-06-24 ~ dissolved
    IIF 10 - Director → ME
  • 19
    THE FASCIA FACTORY LIMITED
    10827750
    59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    84,577 GBP2024-03-31
    Officer
    2017-06-20 ~ now
    IIF 29 - Director → ME
  • 20
    THE FASCIA FACTORY.COM LTD
    11693493
    61 Charlotte Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-23 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-11-23 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 21
    TRADEFORM LIMITED
    08399689
    Dalton House, 60 Windsor Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    2013-02-12 ~ dissolved
    IIF 25 - Director → ME
    2013-02-12 ~ dissolved
    IIF 38 - Secretary → ME

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.