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

Campbell, Stephen Alexander

    Related profiles found in government register
  • Campbell, Stephen Alexander
    British bank official born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Wedderburn Road, Dunblane, Perthshire, FK15 0FN

      IIF 1
  • Campbell, Stephen Alexander
    British banker born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Wedderburn Road, Dunblane, Perthshire, FK15 0FN

      IIF 2
  • Campbell, Stephen Alexander
    British chartered accountant born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Wedderburn Road, Dunblane, Perthshire, FK15 0FN

      IIF 3
    • icon of address The Garment Factory, Suite 7, 10 Montrose Street, Glasgow, G1 1RE, Scotland

      IIF 4
  • Campbell, Stephen Alexander
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berry Hills, Kirklington, Bedale, DL8 2NL

      IIF 5
    • icon of address Berry Hills, Kirklington, Bedale, DL8 2NL, United Kingdom

      IIF 6
  • Campbell, Stephen Alexander
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 140 West George Street, Glasgow, G2 2HG, Scotland

      IIF 7
    • icon of address 200 St Vincent Street, Glasgow, Strathclyde, G2 5RQ, United Kingdom

      IIF 8
  • Campbell, Stephen Alexander
    British investment partner born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Garment Factory, Suite 7, 10 Montrose Street, Glasgow, G1 1RE, United Kingdom

      IIF 9
  • Campbell, Stephen Alexander
    British investor director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buchanan House, 9 Woodlands Road, Chester, Cheshire, CH4 8LB, England

      IIF 10
    • icon of address Factory 7, Chandler Road, Chichester, West Sussex, PO19 8UE, England

      IIF 11
  • Campbell, Stephen Alexander
    British none born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 140 West George Street, Glasgow, G2 2HG

      IIF 12
    • icon of address 6th Floor, Becket House, 36 Old Jewry, London, EC2R 8DD, United Kingdom

      IIF 13
    • icon of address Glendevon House, Castle Business Park, Stirling, FK9 4TZ

      IIF 14
  • Campbell, Stephen Alexander
    born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Wedderburn Road, Dunblane, Perthshire, FK15 0FN, Scotland

      IIF 15
    • icon of address The Garment Factory, Suite 7, 10 Montrose Street, Glasgow, G1 1RE, Scotland

      IIF 16 IIF 17
  • Mr Stephen Alexander Campbell
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berry Hills, Kirklington, Bedale, DL8 2NL

      IIF 18
    • icon of address 145, 3rd Floor, St. Vincent Street, Glasgow, G2 5JF, Scotland

      IIF 19 IIF 20
    • icon of address Suite 5, The Garment Factory, 10 Montrose St, Glasgow, G1 1RE

      IIF 21
    • icon of address The Garment Factory, Suite 7, 10 Montrose Street, Glasgow, G1 1RE, Scotland

      IIF 22 IIF 23 IIF 24
  • Campbell, Stephen Alexander
    born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Garment Factory, Suite 7, 10 Montrose Street, Glasgow, G1 1RE, Scotland

      IIF 25
  • Stephen Alexander Campbell
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office One, 1 Coldbath Square, Farringdon, London, EC1R 5HL, United Kingdom

      IIF 26
  • Stephen Campbell
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5 The Garment Factory, 10 Montrose Street, Glasgow, G1 1RE, United Kingdom

      IIF 27
  • Campbell, Stephen Alexander
    British

    Registered addresses and corresponding companies
    • icon of address The Garment Factory, Suite 7, 10 Montrose Street, Glasgow, G1 1RE, Scotland

      IIF 28
  • Mr Stephen Alexander Campbell
    British born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Stephen Campbell
    British born in September 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Garment Factory, Suite 7, 10 Montrose Street, Glasgow, G1 1RE, Scotland

      IIF 34
child relation
Offspring entities and appointments
Active 18
  • 1
    AQUIRA DATA LIMITED - 2015-12-21
    icon of address Boulevard House 160, High Street, Tunstall, Stock On Trent
    Liquidation Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    57,332 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    AQUIRA SHELF 456 LIMITED - 2015-02-16
    icon of address The White House, Kennedy Road, Shrewsbury
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,481 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    AQUIRA HOLDINGS LIMITED - 2014-12-01
    icon of address The White House, Kennedy Road, Shrewsbury
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,481 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Boulevard House 160 High Street, Tunstall, Stoke-on-trent
    Liquidation Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    92,062 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    AQUIRA SHELF 123 LIMITED - 2015-01-21
    icon of address The White House, Kennedy Road, Shrewsbury
    Dissolved Corporate (4 parents)
    Equity (Company account)
    51,581 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    THIRSK FOOD LOGISTICS LIMITED - 2015-10-13
    icon of address Berry Hills, Kirklington, Bedale
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,617,069 GBP2024-07-31
    Officer
    icon of calendar 2014-05-06 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address The Garment Factory Suite 7, 10 Montrose Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2008-12-22 ~ now
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    icon of address Suite 5 The Garment Factory, 10 Montrose St, Glasgow
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    icon of address Suite 7, Garment Factory, 10 Montrose Street, Glasgow
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-06-08 ~ now
    IIF 27 - Right to surplus assets - More than 25% but not more than 50%OE
  • 10
    icon of address The Garment Factory Suite 7, 10 Montrose Street, Glasgow, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    1,982,443 GBP2024-03-31
    Officer
    icon of calendar 2008-12-22 ~ now
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    PANORAMIC GROWTH EQUITY LIMITED - 2009-05-21
    icon of address The Garment Factory Suite 7, 10 Montrose Street, Glasgow, Scotland
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    746,776 GBP2024-03-31
    Officer
    icon of calendar 2008-12-23 ~ now
    IIF 4 - Director → ME
    icon of calendar 2008-12-23 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Office One 1 Coldbath Square, Farringdon, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 26 - Right to appoint or remove membersOE
  • 13
    icon of address The Garment Factory Suite 7, 10 Montrose Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    57,885 GBP2024-03-31
    Officer
    icon of calendar 2010-03-04 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Office One 1 Coldbath Square, Farringdon, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -11,531 GBP2024-03-31
    Officer
    icon of calendar 2015-09-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Has significant influence or controlOE
  • 15
    icon of address The Garment Factory Suite 7, 10 Montrose Street, Glasgow, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -254,559 GBP2024-03-31
    Officer
    icon of calendar 2015-09-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Has significant influence or controlOE
  • 16
    icon of address 6th Floor, Becket House, 36 Old Jewry, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 17
    TRAFFIC BIDCO LIMITED - 2020-09-24
    icon of address Berryhills Berryhills, Kirklington, Bedale, North Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-01-21 ~ now
    IIF 13 - Director → ME
  • 18
    icon of address Berry Hills, Kirklington, Bedale, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 6 - Director → ME
Ceased 9
  • 1
    AQUIRA HOLDINGS LIMITED - 2014-12-01
    icon of address The White House, Kennedy Road, Shrewsbury
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,481 GBP2017-03-31
    Officer
    icon of calendar 2014-02-24 ~ 2014-08-20
    IIF 7 - Director → ME
  • 2
    THORNEDENE PROPERTIES LIMITED - 2002-11-14
    icon of address C/o Milsted Langdon Llp Winchester House, Deane Gate Avenue, Taunton, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -525,693 GBP2024-04-30
    Officer
    icon of calendar 2006-11-03 ~ 2008-09-01
    IIF 1 - Director → ME
  • 3
    DMWS 989 LIMITED - 2012-10-15
    icon of address 2 Hunt Hill, Cumbernauld, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-20 ~ 2014-12-18
    IIF 14 - Director → ME
  • 4
    icon of address 2 Hunt Hill, Cumbernauld, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-27 ~ 2014-12-18
    IIF 12 - Director → ME
  • 5
    HAMSARD 3416 LIMITED - 2016-12-06
    icon of address Factory 7 Chandler Road, Chichester, West Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,485,541 GBP2024-03-31
    Officer
    icon of calendar 2016-12-01 ~ 2019-04-08
    IIF 11 - Director → ME
  • 6
    THIRSK FOOD LOGISTICS LIMITED - 2015-10-13
    icon of address Berry Hills, Kirklington, Bedale
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,617,069 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-31
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    HAMSARD 3433 LIMITED - 2017-08-07
    icon of address Buchanan House, 9 Woodlands Road, Chester, Cheshire, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,248,806 GBP2024-04-30
    Officer
    icon of calendar 2017-06-20 ~ 2022-07-08
    IIF 10 - Director → ME
  • 8
    BANK OF SCOTLAND EQUITY LIMITED - 2002-11-20
    icon of address The Mound, Edinburgh, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-31 ~ 2008-12-29
    IIF 2 - Director → ME
  • 9
    UBERIOR INVESTMENTS PLC - 2012-01-16
    icon of address The Mound, Edinburgh, United Kingdom
    Active Corporate (4 parents, 22 offsprings)
    Officer
    icon of calendar 2006-10-18 ~ 2008-12-29
    IIF 3 - 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.