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
    born in October 1965

    Resident in Scotland

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

      IIF 1
  • Campbell, Stephen Alexander
    born in October 1965

    Resident in United Kingdom

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

      IIF 2
    • The Garment Factory, Suite 7, 10 Montrose Street, Glasgow, G1 1RE, Scotland

      IIF 3 IIF 4
  • Campbell, Stephen Alexander
    British

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

      IIF 5
  • Campbell, Stephen Alexander
    British bank official born in October 1965

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 7
  • Campbell, Stephen Alexander
    British chartered accountant born in October 1965

    Resident in United Kingdom

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

      IIF 8
    • The Garment Factory, Suite 7, 10 Montrose Street, Glasgow, G1 1RE, Scotland

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

    Resident in United Kingdom

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

      IIF 10
    • Berry Hills, Kirklington, Bedale, DL8 2NL, United Kingdom

      IIF 11
  • Campbell, Stephen Alexander
    British director born in October 1965

    Resident in United Kingdom

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

      IIF 12
    • 200 St Vincent Street, Glasgow, Strathclyde, G2 5RQ, United Kingdom

      IIF 13
  • Campbell, Stephen Alexander
    British investment partner born in October 1965

    Resident in United Kingdom

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

      IIF 14
  • Campbell, Stephen Alexander
    British investor director born in October 1965

    Resident in United Kingdom

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

      IIF 15
    • Factory 7, Chandler Road, Chichester, West Sussex, PO19 8UE, England

      IIF 16
  • Campbell, Stephen Alexander
    British none born in October 1965

    Resident in United Kingdom

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

      IIF 17
    • 6th Floor, Becket House, 36 Old Jewry, London, EC2R 8DD, United Kingdom

      IIF 18
    • Glendevon House, Castle Business Park, Stirling, FK9 4TZ

      IIF 19
  • 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
    • The Garment Factory, Suite 7, 10 Montrose Street, Glasgow, G1 1RE, Scotland

      IIF 25
  • Mr Stephen Alexander Campbell
    British born in October 1965

    Resident in United Kingdom

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

      IIF 26
    • 145, 3rd Floor, St. Vincent Street, Glasgow, G2 5JF, Scotland

      IIF 27 IIF 28
    • Suite 5, The Garment Factory, 10 Montrose St, Glasgow, G1 1RE

      IIF 29
    • The Garment Factory, Suite 7, 10 Montrose Street, Glasgow, G1 1RE, Scotland

      IIF 30 IIF 31 IIF 32
  • Stephen Alexander Campbell
    British born in October 1965

    Resident in United Kingdom

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

      IIF 33
  • Stephen Campbell
    British born in October 1965

    Resident in United Kingdom

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

      IIF 34
child relation
Offspring entities and appointments
Active 18
  • 1
    AQUIRA DATA LIMITED - 2015-12-21
    Boulevard House 160, High Street, Tunstall, Stock On Trent
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    57,332 GBP2016-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    AQUIRA SHELF 456 LIMITED - 2015-02-16
    The White House, Kennedy Road, Shrewsbury
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,481 GBP2017-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    AQUIRA HOLDINGS LIMITED - 2014-12-01
    The White House, Kennedy Road, Shrewsbury
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,481 GBP2017-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 4
    Boulevard House 160 High Street, Tunstall, Stoke-on-trent
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    92,062 GBP2016-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    AQUIRA SHELF 123 LIMITED - 2015-01-21
    The White House, Kennedy Road, Shrewsbury
    Dissolved corporate (4 parents)
    Equity (Company account)
    51,581 GBP2017-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    THIRSK FOOD LOGISTICS LIMITED - 2015-10-13
    Berry Hills, Kirklington, Bedale
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,652,483 GBP2023-07-31
    Officer
    2014-05-06 ~ now
    IIF 10 - director → ME
  • 7
    The Garment Factory Suite 7, 10 Montrose Street, Glasgow, Scotland
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    200 GBP2024-03-31
    Officer
    2008-12-22 ~ now
    IIF 3 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    Suite 5 The Garment Factory, 10 Montrose St, Glasgow
    Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    Suite 7, Garment Factory, 10 Montrose Street, Glasgow
    Corporate (5 parents)
    Person with significant control
    2023-06-08 ~ now
    IIF 34 - Right to surplus assets - More than 25% but not more than 50%OE
  • 10
    The Garment Factory Suite 7, 10 Montrose Street, Glasgow, Scotland
    Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    1,982,443 GBP2024-03-31
    Officer
    2008-12-22 ~ now
    IIF 4 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    PANORAMIC GROWTH EQUITY LIMITED - 2009-05-21
    The Garment Factory Suite 7, 10 Montrose Street, Glasgow, Scotland
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    746,776 GBP2024-03-31
    Officer
    2008-12-23 ~ now
    IIF 9 - director → ME
    2008-12-23 ~ now
    IIF 5 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Office One 1 Coldbath Square, Farringdon, London, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Person with significant control
    2022-02-18 ~ now
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove membersOE
  • 13
    The Garment Factory Suite 7, 10 Montrose Street, Glasgow, Scotland
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    57,885 GBP2024-03-31
    Officer
    2010-03-04 ~ now
    IIF 1 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Office One 1 Coldbath Square, Farringdon, London, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -11,531 GBP2024-03-31
    Officer
    2015-09-17 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Has significant influence or controlOE
  • 15
    The Garment Factory Suite 7, 10 Montrose Street, Glasgow, United Kingdom
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -254,559 GBP2024-03-31
    Officer
    2015-09-17 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Has significant influence or controlOE
  • 16
    6th Floor, Becket House, 36 Old Jewry, London
    Dissolved corporate (3 parents)
    Officer
    2015-03-31 ~ dissolved
    IIF 2 - llp-designated-member → ME
  • 17
    TRAFFIC BIDCO LIMITED - 2020-09-24
    Berryhills Berryhills, Kirklington, Bedale, North Yorkshire, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2020-01-21 ~ now
    IIF 18 - director → ME
  • 18
    Berry Hills, Kirklington, Bedale, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2019-12-09 ~ now
    IIF 11 - director → ME
Ceased 9
  • 1
    AQUIRA HOLDINGS LIMITED - 2014-12-01
    The White House, Kennedy Road, Shrewsbury
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,481 GBP2017-03-31
    Officer
    2014-02-24 ~ 2014-08-20
    IIF 12 - director → ME
  • 2
    THORNEDENE PROPERTIES LIMITED - 2002-11-14
    C/o Milsted Langdon Llp Winchester House, Deane Gate Avenue, Taunton, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -525,693 GBP2024-04-30
    Officer
    2006-11-03 ~ 2008-09-01
    IIF 6 - director → ME
  • 3
    DMWS 989 LIMITED - 2012-10-15
    2 Hunt Hill, Cumbernauld, Scotland
    Corporate (3 parents, 1 offspring)
    Officer
    2012-11-20 ~ 2014-12-18
    IIF 19 - director → ME
  • 4
    2 Hunt Hill, Cumbernauld, Scotland
    Dissolved corporate (3 parents)
    Officer
    2011-05-27 ~ 2014-12-18
    IIF 17 - director → ME
  • 5
    HAMSARD 3416 LIMITED - 2016-12-06
    Factory 7 Chandler Road, Chichester, West Sussex, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,485,541 GBP2024-03-31
    Officer
    2016-12-01 ~ 2019-04-08
    IIF 16 - director → ME
  • 6
    THIRSK FOOD LOGISTICS LIMITED - 2015-10-13
    Berry Hills, Kirklington, Bedale
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,652,483 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ 2022-03-31
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    HAMSARD 3433 LIMITED - 2017-08-07
    Buchanan House, 9 Woodlands Road, Chester, Cheshire, England
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,248,806 GBP2024-04-30
    Officer
    2017-06-20 ~ 2022-07-08
    IIF 15 - director → ME
  • 8
    BANK OF SCOTLAND EQUITY LIMITED - 2002-11-20
    The Mound, Edinburgh, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2004-03-31 ~ 2008-12-29
    IIF 7 - director → ME
  • 9
    UBERIOR INVESTMENTS PLC - 2012-01-16
    The Mound, Edinburgh, United Kingdom
    Corporate (4 parents, 22 offsprings)
    Officer
    2006-10-18 ~ 2008-12-29
    IIF 8 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.