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

James, Stephen

    Related profiles found in government register
  • James, Stephen
    British associate director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rothamsted Research Ltd, West Common, Harpenden, Hertfordshire, AL5 2JQ, United Kingdom

      IIF 1
    • icon of address West Common, Harpenden, Hertfordshire, AL5 2JQ, Uk

      IIF 2
  • James, Stephen
    British consultant born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Chaseside Close, Cheddington, Leighton Buzzard, Beds, LU7 0SA, England

      IIF 3
  • James, Stephen
    British partially retired consultant born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chilterns Ms Centre, Oakwood Close, Wendover, Buckinghamshire, HP22 5LX

      IIF 4
  • James, Stephen
    British research manager born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Chaseside Close, Cheddington, Bedfordshire, LU7 0SA

      IIF 5
  • James, Stephen
    British ceo born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Ashfield Green, Yateley, GU46 6AL, United Kingdom

      IIF 6
  • James, Stephen
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorbridge Court, 29-31 Moorbridge Road, Maidenhead, Berkshire, SL6 8LT, England

      IIF 7
    • icon of address 14 Ashfield Green, Yateley, Hampshire, GU46 6AL

      IIF 8
  • James, Stephen
    British analyst born in February 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Gogarstone Cottage, Gogarstone Road, Newbridge, EH28 8NL, Scotland

      IIF 9
  • James, Stephen
    British director born in February 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 63/11, Bonnington Road, Edinburgh, EH6 5JQ, Scotland

      IIF 10
  • Mr Stephen James
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Chaseside Close, Cheddington, Leighton Buzzard, Beds, LU7 0SA, England

      IIF 11
  • James, Stephen
    British

    Registered addresses and corresponding companies
  • James, Stephen
    British director

    Registered addresses and corresponding companies
    • icon of address 7 Chaseside Close, Cheddington, Bedfordshire, LU7 0SA

      IIF 19
  • James, Stephen
    British research manager born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Chaseside Close, Cheddington, Leighton Buzzard, Bedfordshire, LU7 0SA

      IIF 20 IIF 21 IIF 22
    • icon of address 7, Chaseside Close, Cheddington, Leighton Buzzard, Bedfordshire, LU7 0SA, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Bowles, Stephen James
    British architect born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Neil Douglas Block Management Limited, Portland House, Westfield Road, Pitstone, Leighton Buzzard, LU7 9GU, England

      IIF 26
  • Bowles, Stephen James
    British chartered architect born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Old Mill Place, Aston Clinton, Aylesbury, HP22 5ZQ, England

      IIF 27
    • icon of address Claydon House, 1 Edison Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, HP19 8TE, England

      IIF 28
  • Bowles, Stephen James
    British councillor born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Longridge, Quarry Wood Road, Marlow, Buckinghamshire, SL7 1RE

      IIF 29
  • Bowles, Stephen James
    British retired member of riba born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gateway, Gatehouse Road, Aylesbury, Buckinghamshire, HP19 8FF, England

      IIF 30
  • Mr Stephen James
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Church Street, Whitchurch, RG28 7AB, England

      IIF 31
  • Bowles, Stephen James
    British

    Registered addresses and corresponding companies
    • icon of address 10, The Glebe, Weston Turville, Aylesbury, Buckinghamshire, HP22 5ST, Uk

      IIF 32
  • Mr Stephen James
    British born in February 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address B Gogarstone Cottage, Newbridge, Midlothian, EH28 8NL, United Kingdom

      IIF 33
  • James, Stephen

    Registered addresses and corresponding companies
    • icon of address 7, Chaseside Close, Cheddington, Leighton Buzzard, Bedfordshire, LU7 0SA, United Kingdom

      IIF 34
    • icon of address 7, Chaseside Close, Cheddington, Leighton Buzzard, Beds, LU7 0SA, England

      IIF 35
    • icon of address 14, Ashfield Green, Yateley, GU46 6AL, United Kingdom

      IIF 36
  • Mr Stephen James Bowles
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Michaels Court, Hanney Road, Southmoor, Abingdon, Oxfordshire, OX13 5HR

      IIF 37
  • Bowles, Stephen James
    born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Michaels Court, Hanney Road, Southmoor, Abingdon, Oxfordshire, OX13 5HR, England

      IIF 38
  • Bowles, Stephen James
    British architect born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, The Glebe, Weston Turville, Aylesbury, Buckinghamshire, HP22 5ST, Uk

      IIF 39
  • Bowles, Stephen James
    British chartered architect born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, The Glebe, Weston Turville, Aylesbury, Buckinghamshire, HP22 5ST, England

      IIF 40
    • icon of address 37, St. Margarets Street, Canterbury, CT1 2TU, England

      IIF 41
    • icon of address Chilterns Ms Centre, Oakwood Close, Wendover, Buckinghamshire, HP22 5LX

      IIF 42
child relation
Offspring entities and appointments
Active 9
  • 1
    AYLESBURY VALE ADVANTAGE - 2014-05-21
    DELIVERY 2031 LIMITED - 2005-06-20
    icon of address The Gateway, Gatehouse Road, Aylesbury, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    247,304 GBP2024-03-31
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 30 - Director → ME
  • 2
    icon of address 7 Chaseside Close, Cheddington, Leighton Buzzard, Beds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,720 GBP2019-02-28
    Officer
    icon of calendar 2015-02-23 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2015-02-23 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CHURCH GREEN MGT - 2019-02-19
    icon of address C/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,725 GBP2023-12-31
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 26 - Director → ME
  • 4
    icon of address 2 Michaels Court Hanney Road, Southmoor, Abingdon, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    102,823 GBP2024-03-31
    Officer
    icon of calendar 2007-04-01 ~ now
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    icon of address 8 King Edward Street, Oxford, Uk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-03 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2008-04-03 ~ dissolved
    IIF 32 - Secretary → ME
  • 6
    LAWES AGRICULTURAL TRUST COMPANY LIMITED - 2014-02-18
    icon of address Rothamsted, Harpenden, Herts
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-03-31
    Officer
    icon of calendar 2004-11-23 ~ dissolved
    IIF 13 - Secretary → ME
  • 7
    icon of address 63/11 Bonnington Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Total liabilities (Company account)
    36,706 GBP2024-08-31
    Officer
    icon of calendar 2014-09-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 8
    icon of address 14 Church Street, Whitchurch, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,106 GBP2017-03-31
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2016-03-29 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    ADVENTURE LEARNING FOUNDATION - 2018-06-04
    ADVENTURE LEARNING FOUNDATION LTD - 2013-12-13
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-24 ~ dissolved
    IIF 27 - Director → ME
Ceased 19
  • 1
    icon of address Pindar House Thornburgh Road, Eastfield, Scarborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-17 ~ 2007-08-31
    IIF 8 - Director → ME
  • 2
    icon of address Westcott Business Incubation Centre Westcott Venture Park, Westcott, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-05-10 ~ 2021-05-27
    IIF 28 - Director → ME
  • 3
    CHILTERNS MS CENTRE LTD. - 2023-05-29
    CHILTERNS FRIENDS OF ARMS LIMITED - 2004-12-22
    icon of address Chilterns Neuro Centre Oakwood Close, Wendover, Aylesbury, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-29 ~ 2019-11-21
    IIF 42 - Director → ME
    icon of calendar 2015-11-26 ~ 2019-02-11
    IIF 4 - Director → ME
  • 4
    EAT, SLEEP, RIDE CIC - 2024-11-26
    icon of address Quarry Farm, Lamberton, Berwick-upon-tweed, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-01-10 ~ 2019-04-01
    IIF 9 - Director → ME
  • 5
    TEMPLECO 406 LIMITED - 1998-09-18
    icon of address Rothamsted Research, West Common, Harpenden, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2010-05-06 ~ 2015-10-21
    IIF 25 - Director → ME
    icon of calendar 2005-12-12 ~ 2015-10-21
    IIF 16 - Secretary → ME
  • 6
    GENIEMOBILE LIMITED - 2013-04-26
    EVENTGENIE SOLUTIONS LIMITED - 2011-09-19
    SECTOR SHARE LIMITED - 2010-11-05
    icon of address 5 New Street Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-17 ~ 2014-12-11
    IIF 7 - Director → ME
  • 7
    icon of address Katherine Warington School, Lower Luton Road, Harpenden, Hertfordshire
    Active Corporate (15 parents)
    Officer
    icon of calendar 2014-09-29 ~ 2015-07-14
    IIF 2 - Director → ME
  • 8
    IESE LIMITED - 2024-07-22
    icon of address 37 St Margarets Street, Canterbury, Kent
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -1,523,000 GBP2022-04-30
    Officer
    icon of calendar 2013-02-28 ~ 2020-07-23
    IIF 41 - Director → ME
  • 9
    icon of address 22 Great James Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-20 ~ 2011-02-10
    IIF 5 - Director → ME
  • 10
    icon of address Rothamsted, Harpenden, Herts
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2014-02-19 ~ 2017-10-24
    IIF 34 - Secretary → ME
  • 11
    icon of address Longridge, Quarry Wood Road, Marlow, Buckinghamshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2022-09-08 ~ 2023-09-22
    IIF 29 - Director → ME
  • 12
    icon of address Cardinal House Baldon Lane, Marsh Baldon, Oxford, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,792,670 GBP2019-12-31
    Officer
    icon of calendar 2015-06-25 ~ 2018-04-20
    IIF 40 - Director → ME
  • 13
    ROTHAMSTED CENTRE FOR RESEARCH AND ENTERPRISE LIMITED - 2019-01-24
    ROTHAMSTED RESEARCH CENTRES LIMITED - 2015-03-04
    DESSAC INTERNATIONAL LIMITED - 2008-01-31
    BEC TECHNOLOGIES LIMITED - 2000-02-15
    icon of address Rothamsted Research, West Common, Harpenden, Hertfordshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-05-06 ~ 2017-10-24
    IIF 23 - Director → ME
    icon of calendar 2005-12-12 ~ 2015-11-23
    IIF 14 - Secretary → ME
  • 14
    ROTHAMSTED RESEARCH LIMITED - 2002-12-23
    TEMPLECO 577 LIMITED - 2002-06-28
    icon of address Rothamsted Research, West Common, Harpenden, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-05-06 ~ 2015-10-21
    IIF 24 - Director → ME
    icon of calendar 2005-12-12 ~ 2015-10-21
    IIF 15 - Secretary → ME
  • 15
    GENIAC LIMITED - 1999-04-29
    TEMPLECO 407 LIMITED - 1998-09-18
    icon of address Rothamsted Research, West Common, Harpenden, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2001-03-29 ~ 2015-10-21
    IIF 22 - Director → ME
    icon of calendar 2006-11-30 ~ 2015-10-21
    IIF 17 - Secretary → ME
  • 16
    BIOLEARN LIMITED - 2001-04-05
    ROTHAMSTED SYSTEMS LIMITED - 2000-07-20
    icon of address Rothamsted Research, West Common, Harpenden, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-03-29 ~ 2015-10-21
    IIF 20 - Director → ME
    icon of calendar 2008-10-24 ~ 2015-10-21
    IIF 12 - Secretary → ME
  • 17
    LAWES AGRICULTURAL TRUST HOLDINGS LIMITED - 2011-08-03
    ROTHAMSTED TECHNOLOGIES LIMITED - 2001-08-20
    TEMPLECO 381 LIMITED - 1998-02-23
    icon of address Rothamsted Research, West Common, Harpenden, Hertfordshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1998-07-01 ~ 2015-10-21
    IIF 21 - Director → ME
    icon of calendar 2006-11-30 ~ 2015-10-21
    IIF 18 - Secretary → ME
  • 18
    ROTHAMSTED EXPERIMENTAL STATION - 2002-12-23
    icon of address Harpenden, Herts
    Active Corporate (9 parents, 7 offsprings)
    Officer
    icon of calendar 2003-11-19 ~ 2015-02-01
    IIF 19 - Secretary → ME
  • 19
    THE ROUNDWOOD PARK AND SIR JOHN LAWES TRUST - 2014-01-14
    icon of address Roundwood Park School, Roundwood Park, Harpenden, Hertfordshire
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2010-11-16 ~ 2015-07-14
    IIF 1 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.