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

Nolan, Stephen

    Related profiles found in government register
  • Nolan, Stephen
    Irish accountant born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122 Union Street, Dunstable, Beds, LU6 1HB, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 9 Elvington Gardens, Luton, Bedfordshire, LU3 4ET

      IIF 4
  • Nolan, Stephen
    Irish bookkeeper born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, Union Street, Dunstable, Beds, LU6 1HB, England

      IIF 5
    • icon of address 122 Union Street, Dunstable, LU6 1HB, United Kingdom

      IIF 6
    • icon of address 9 Elvington Gardens, Luton, Bedfordshire, LU3 4ET

      IIF 7
  • Nolan, Stephen
    Irish co director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Elvington Gardens, Luton, LU3 4ET, United Kingdom

      IIF 8
  • Nolan, Stephen
    Irish company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nolan, Stephen
    Irish director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nolan, Stephen
    Irish accountant born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122 Union Street, Dunstable, Beds, LU6 1HB, United Kingdom

      IIF 32
  • Nolan, Stephen
    Irish book keeper born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Union Street, Dunstable, Bedfordshire, LU6 1HB, England

      IIF 33
  • Nolan, Stephen
    Irish company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Union Street, Dunstable, Beds, LU6 1HB

      IIF 34
  • Nolan, Stephen
    Irish director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Union Street, Dunstable, Beds, LU6 1HB, United Kingdom

      IIF 35
    • icon of address 72 Temple Chambers, Temple Avenue, London, EC4Y 0HP

      IIF 36
    • icon of address 70-78, Collingdon Street, Luton, LU1 1RX, England

      IIF 37
    • icon of address Suite 8b, First Floor, Aw House, 6-8 Stuart Street, Luton, LU1 2SJ, England

      IIF 38
    • icon of address Second Floor The Annexe, New Barnes Mill Cottonmill Lane, St. Albans, Herts, AL1 2HA

      IIF 39
  • Mr Stephen Nolan
    Irish born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122 Union Street, Dunstable, Bedfordshire, LU6 1HB, United Kingdom

      IIF 40
    • icon of address 122 Union Street, Dunstable, Beds, LU6 1HB, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address 122 Union Street, Dunstable, LU6 1HB, United Kingdom

      IIF 44
    • icon of address 3 Kensworth Gate, 200-204 High Street South, Dunstable, Beds, LU6 3HS, England

      IIF 45
    • icon of address Office 2, First Floor, 122 Union Street, Dunstable, LU6 1HB, England

      IIF 46
    • icon of address Unit 10 Cam Centre, Wilbury Way, Hitchin, SG4 0TW, England

      IIF 47
    • icon of address 9, Elvington Gardens, Luton, LU3 4ET

      IIF 48
    • icon of address 9, Elvington Gardens, Luton, LU3 4ET, England

      IIF 49 IIF 50 IIF 51
    • icon of address Suite 8b, First Floor, Aw House, 6-8 Stuart Street, Luton, LU1 2SJ, England

      IIF 52
  • Nolan, Stephen
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plum Tree Cottage, 18 Witney Street, Burford, Oxfordshire, OX18 4SN, England

      IIF 53
    • icon of address 15 Sandringham Road, Birkdale, Southport, Merseyside, PR8 2JZ

      IIF 54
  • Nolan, Stephen
    British caterer born in June 1965

    Registered addresses and corresponding companies
    • icon of address Flat 4 Argyle Road, Argyle Road, Southport, Merseyside, PR9 9LX

      IIF 55
  • Nolan, Stephen
    Irish

    Registered addresses and corresponding companies
    • icon of address 9 Elvington Gardens, Luton, Bedfordshire, LU3 4ET

      IIF 56
  • Nolan, Stephen
    Irish accountant

    Registered addresses and corresponding companies
    • icon of address 9 Elvington Gardens, Luton, Bedfordshire, LU3 4ET

      IIF 57
  • Nolan, Stephen
    Irish company director

    Registered addresses and corresponding companies
  • Nolan, Stephen
    Irish director

    Registered addresses and corresponding companies
  • Mr Stephen Nolan
    Irish born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Lumiere, Elstree Way, Borehamwood, Herts, WD6 1JH, England

      IIF 67
    • icon of address 122, Union Street, Dunstable, Beds, LU6 1HB

      IIF 68
  • Nolan, Stephen

    Registered addresses and corresponding companies
    • icon of address 122, Union Street, Dunstable, Beds, LU6 1HB, England

      IIF 69
    • icon of address 72 Temple Chambers, Temple Avenue, London, EC4Y 0HP

      IIF 70
    • icon of address 70-78, Collingdon Street, Luton, LU1 1RX, England

      IIF 71
    • icon of address Second Floor The Annexe, New Barnes Mill Cottonmill Lane, St. Albans, Herts, AL1 2HA

      IIF 72
  • Stephen Nolan
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seymour Chambers, 92 London Rd, Liverpool, L3 5NW

      IIF 73
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 122 Union Street, Dunstable, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,625,429 GBP2023-08-31
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 122 Union Street, Dunstable, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -343,436 GBP2023-08-31
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Second Floor The Annexe, New Barnes Mill Cottonmill Lane, St. Albans, Herts
    Liquidation Corporate (2 parents)
    Equity (Company account)
    458,191 GBP2023-08-31
    Officer
    icon of calendar 2014-12-03 ~ now
    IIF 39 - Director → ME
    icon of calendar 2014-01-03 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Suite 8b, First Floor Aw House, 6-8 Stuart Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -90,108 GBP2024-04-30
    Officer
    icon of calendar 2009-12-16 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2024-01-31
    Officer
    icon of calendar 2013-12-24 ~ now
    IIF 33 - Director → ME
  • 6
    icon of address 122 Union Street, Dunstable, Beds
    Active Corporate (2 parents)
    Equity (Company account)
    378,038 GBP2024-08-31
    Officer
    icon of calendar 2014-02-03 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 9 Elvington Gardens, Luton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 122 Union Street, Dunstable, Beds
    Active Corporate (2 parents)
    Equity (Company account)
    -46,046 GBP2023-08-31
    Officer
    icon of calendar 2015-05-29 ~ now
    IIF 34 - Director → ME
    icon of calendar 2013-10-09 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Seymour Chambers, 92 London Rd, Liverpool
    Active Corporate (1 parent)
    Equity (Company account)
    189,535 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Begbies Traynor, No 1 Old Hall Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-15 ~ dissolved
    IIF 54 - Director → ME
  • 11
    icon of address 9 Elvington Gardens, Luton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 72 Temple Chambers Temple Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-07 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2013-10-25 ~ dissolved
    IIF 70 - Secretary → ME
  • 13
    icon of address 122 Union Street, Dunstable, Beds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -411 GBP2023-05-31
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Office 2, First Floor, 122 Union Street, Dunstable, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,000 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 122 Union Street, Dunstable, Beds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Has significant influence or controlOE
Ceased 31
  • 1
    icon of address Unit 10 Cam Centre, Wilbury Way, Hitchin, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,753 GBP2022-12-31
    Officer
    icon of calendar 2015-09-17 ~ 2016-10-03
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-03
    IIF 47 - Ownership of shares – 75% or more OE
  • 2
    icon of address Suite 2a, Crystal House, New Bedford Road, Luton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-02 ~ 2009-07-08
    IIF 28 - Director → ME
  • 3
    icon of address 71/73 Hoghton Street, Southport, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,626 GBP2024-09-30
    Officer
    icon of calendar ~ 1996-11-08
    IIF 55 - Director → ME
  • 4
    icon of address S R Wood & Son (property Management) Ltd Unit 4, Oxen Industrial Estate, Oxen Road, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-05-31
    Officer
    icon of calendar 2004-05-13 ~ 2009-01-21
    IIF 13 - Director → ME
  • 5
    icon of address Bramingham Business & Conference Centre Bramingham Business Park, Enterprise Way, Luton
    Active Corporate (1 parent)
    Equity (Company account)
    -6,468 GBP2023-12-31
    Officer
    icon of calendar 1997-07-29 ~ 2006-09-26
    IIF 4 - Director → ME
    icon of calendar 1997-07-29 ~ 2005-07-17
    IIF 57 - Secretary → ME
  • 6
    icon of address 35 Alma Street, Luton, Bedfordshire
    Dissolved Corporate
    Officer
    icon of calendar 2007-04-27 ~ 2009-07-31
    IIF 26 - Director → ME
    icon of calendar 2007-04-27 ~ 2008-01-07
    IIF 64 - Secretary → ME
  • 7
    icon of address 3 Kensworth Gate, 200-204 High Street South, Dunstable, Beds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -162,076 GBP2024-05-31
    Officer
    icon of calendar 2020-10-27 ~ 2024-06-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ 2024-06-01
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Office 210 Stanmore Business Centre, Howard Road, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,610 GBP2024-04-30
    Officer
    icon of calendar 2019-04-30 ~ 2023-03-17
    IIF 20 - Director → ME
  • 9
    icon of address The Penthouse, 33-34 The Leas, Westcliffe On Sea, Essex
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2007-08-29 ~ 2008-04-01
    IIF 15 - Director → ME
  • 10
    icon of address 122 Union Street, Dunstable, Beds.
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-29 ~ 2009-07-31
    IIF 9 - Director → ME
    icon of calendar 2007-06-29 ~ 2008-07-31
    IIF 61 - Secretary → ME
  • 11
    icon of address C/o Guardian Business Recovery, 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-03 ~ 2008-07-12
    IIF 12 - Director → ME
    icon of calendar 2004-08-03 ~ 2009-07-12
    IIF 58 - Secretary → ME
  • 12
    icon of address 1 Coach House Mews, Church Lane, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2019-04-30 ~ 2020-05-22
    IIF 19 - Director → ME
  • 13
    icon of address Suite 8b, First Floor Aw House, 6-8 Stuart Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -90,108 GBP2024-04-30
    Officer
    icon of calendar 1997-03-05 ~ 2009-07-31
    IIF 7 - Director → ME
  • 14
    icon of address First Floor, Lumiere, Elstree Way, Borehamwood, Herts, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2014-09-30 ~ 2017-05-15
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-01
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Aw House Suite 8b, First Floor, 6-8 Stuart Street, Luton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2017-07-04 ~ 2020-07-01
    IIF 18 - Director → ME
  • 16
    icon of address 35 Alma Street, Luton, Beds.
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,129 GBP2020-09-30
    Officer
    icon of calendar 2008-09-15 ~ 2009-06-25
    IIF 16 - Director → ME
    icon of calendar 2008-09-15 ~ 2009-06-25
    IIF 62 - Secretary → ME
  • 17
    icon of address Seymour Chambers, 92 London Rd, Liverpool
    Active Corporate (2 parents)
    Equity (Company account)
    55,728 GBP2024-06-30
    Officer
    icon of calendar 2010-06-21 ~ 2017-05-15
    IIF 53 - Director → ME
  • 18
    icon of address 35 Alma Street, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-18 ~ 2009-07-31
    IIF 25 - Director → ME
  • 19
    icon of address 3 Slaters Court, Princess Street, Knutsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    130 GBP2024-06-30
    Officer
    icon of calendar 2003-10-23 ~ 2009-07-31
    IIF 30 - Director → ME
    icon of calendar 2003-10-23 ~ 2009-07-31
    IIF 65 - Secretary → ME
  • 20
    icon of address Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-09-30
    Officer
    icon of calendar 2013-11-26 ~ 2015-05-13
    IIF 5 - Director → ME
  • 21
    icon of address Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2024-01-31
    Officer
    icon of calendar 2007-01-29 ~ 2009-07-31
    IIF 11 - Director → ME
    icon of calendar 2007-01-29 ~ 2009-07-31
    IIF 63 - Secretary → ME
  • 22
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-01 ~ 2017-07-10
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-10
    IIF 41 - Has significant influence or control OE
  • 23
    icon of address Office 2 First Floor, 122 Union Street, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-04-30
    Officer
    icon of calendar 2019-04-30 ~ 2021-03-11
    IIF 21 - Director → ME
  • 24
    icon of address 9 Elvington Gardens, Luton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2007-01-29 ~ 2009-07-31
    IIF 14 - Director → ME
    icon of calendar 2007-01-29 ~ 2009-07-31
    IIF 59 - Secretary → ME
  • 25
    icon of address 122 Union Street, Dunstable, Beds
    Active Corporate (2 parents)
    Equity (Company account)
    -46,046 GBP2023-08-31
    Officer
    icon of calendar 2005-03-11 ~ 2009-07-31
    IIF 29 - Director → ME
    icon of calendar 2005-03-11 ~ 2005-05-12
    IIF 66 - Secretary → ME
  • 26
    icon of address Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2023-11-30
    Officer
    icon of calendar 2013-11-27 ~ 2015-09-22
    IIF 37 - Director → ME
    icon of calendar 2013-11-27 ~ 2015-09-22
    IIF 71 - Secretary → ME
  • 27
    T. NOONAN PROPERTIES LIMITED - 1999-11-04
    icon of address Suite 8b, First Floor Aw House, 6-8 Stuart Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -204,145 GBP2024-01-31
    Officer
    icon of calendar 1999-09-10 ~ 2009-07-31
    IIF 27 - Director → ME
  • 28
    icon of address 72 Temple Chambers Temple Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-17 ~ 2009-07-31
    IIF 10 - Director → ME
    icon of calendar 2008-03-17 ~ 2009-07-31
    IIF 60 - Secretary → ME
  • 29
    icon of address Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England
    Active Corporate (5 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    icon of calendar 2004-03-19 ~ 2007-01-16
    IIF 56 - Secretary → ME
  • 30
    icon of address Office 2, First Floor, 122 Union Street, Dunstable, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,000 GBP2024-01-31
    Officer
    icon of calendar 2003-06-24 ~ 2009-07-31
    IIF 31 - Director → ME
  • 31
    icon of address 35 Alma Street, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-04-05 ~ 2009-07-31
    IIF 24 - 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.