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

Rastall, Steve

    Related profiles found in government register
  • Rastall, Steve

    Registered addresses and corresponding companies
    • icon of address Unit 9, Inward Way, Rossmore Business Village, Ellesmere Port, CH65 3EY, United Kingdom

      IIF 1
  • Rastall, Steve
    born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Maisemore Fields, Upton Rocks, Widnes, Cheshire, WA8 9AY

      IIF 2
  • Rastall, Steve
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Inward Way, Rossmore Business Village, Ellesmere Port, CH65 3EY, United Kingdom

      IIF 3
  • Rastall, Steve
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Inward Way, Rossmore Business Village, Ellesmere Port, CH65 3EY, England

      IIF 4
    • icon of address Unit 9, Inward Way, Rossmore Business Village, Ellesmere Port, CH65 3EY, United Kingdom

      IIF 5
    • icon of address Unit 9, Rossmore Business Village, Inward Way, Ellesmere Port, Cheshire, CH65 3EY, United Kingdom

      IIF 6
    • icon of address C/o Igroup Vanguard House, Keckwick Lane, Daresbury, Warrington, WA4 4AB, England

      IIF 7
  • Rastall, Stephen
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Inward Way, Rossmore Business Village, Ellesmere Port, CH65 3EY, England

      IIF 8
  • Rastall, Stephen
    British software consultant born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Inward Way, Rossmore Business Village, Ellesmere Port, CH65 3EY, England

      IIF 9
  • Rastall, Stephen
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Daresbury Innovation Centre, Keckwick Lane, Daresbury, Warrington, Cheshire, WA4 4FS

      IIF 10
  • Rastall, Stephen
    British none born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Meadow Court, Wrexham, Clwyd, LL13 8DP, Wales

      IIF 11
  • Rastall, Stephen Beaton
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Rossmore Business Village, Inward Way, Ellesmere Port, Cheshire, CH65 3EY, England

      IIF 12
  • Rastall, Stephen Beaton
    British managing director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vanguard House, Keckwick Lane, Daresbury, Warrington, WA4 4AB, England

      IIF 13
  • Mr Stephen Rastall
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Inward Way, Rossmore Business Village, Ellesmere Port, CH65 3EY, England

      IIF 14
  • Rastall, Steven Beaton
    British company director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Inward Way, Rossmore Business Village, Ellesmere Port, Cheshire, CH65 3EY, England

      IIF 15
  • Rastall, Steven Beaton
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Century Buildings, 14 St Mary's Parsonage, Manchester, M3 2DF, United Kingdom

      IIF 16
  • Rastall, Stephen Beaton
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stages Platt, Winterford Lane, Tilstone Fearnall, Tarporley, CW6 9LN

      IIF 17
  • Steve Rastall
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Inward Way, Rossmore Business Village, Ellesmere Port, CH65 3EY

      IIF 18
  • Mr Stephen Rastall
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stages Platt, Winterfold Lane, Tarporley, CW6 9LN, United Kingdom

      IIF 19 IIF 20
  • Mr Stephen Beaton Rastall
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 Rossmore Business Village, Inward Way, Ellesmere Port, Cheshire, CH65 3EY, England

      IIF 21
    • icon of address Stages Platt, Tilstone Fearnall, Tarporley, Cheshire, CW6 9LN, England

      IIF 22
    • icon of address Vanguard House, Keckwick Lane, Daresbury, Warrington, WA4 4AB, England

      IIF 23
  • Mr Steven Beaton Rastall
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Century Buildings, 14 St Mary's Parsonage, Manchester, M3 2DF, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Stages Platt Winterford Lane, Tilstone Fearnall, Tarporley, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    130 GBP2023-10-31
    Officer
    icon of calendar 2018-10-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Igroup, Unit 9 Inward Way, Rossmore Business Village, Ellesmere Port
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,853 GBP2015-12-31
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 5 - Director → ME
  • 3
    INTELL HOLDINGS LIMITED - 2020-02-06
    INTELLIGENCE HOLDINGS LIMITED - 2023-06-24
    icon of address Unit 9 Inward Way, Rossmore Business Village, Ellesmere Port, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    41,480 GBP2024-12-31
    Officer
    icon of calendar 2019-12-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-12-13 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    BAKE ME HAPPY LTD - 2013-10-29
    icon of address Vanguard House Keckwick Lane, Daresbury, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 5
    icon of address Unit 9 Inward Way, Rossmore Business Village, Ellesmere Port, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    icon of calendar 2012-12-20 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address Unit 9 Inward Way, Rossmore Business Village, Ellesmere Port, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    icon of calendar 2005-04-06 ~ now
    IIF 9 - Director → ME
  • 7
    SUCCESSFUL PROMOTIONS LIMITED - 2014-06-05
    icon of address Stages Platt, Tilstone Fearnall, Tarporley, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    401,134 GBP2018-12-31
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-06-25 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Igroup, Unit 9 Inward Way, Rossmore Business Village, Ellesmere Port
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-03 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2012-08-03 ~ dissolved
    IIF 1 - Secretary → ME
  • 9
    icon of address Unit 9 Inward Way, Rossmore Business Village, Ellesmere Port, England
    Active Corporate (2 parents)
    Equity (Company account)
    442,838 GBP2023-10-31
    Officer
    icon of calendar 2025-06-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    IGROUP CLOUD HOSTING LIMITED - 2011-03-21
    CJ OFFICE SOLUTIONS LIMITED - 2011-03-17
    icon of address C/o Igroup Vanguard House Keckwick Lane, Daresbury, Warrington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-31 ~ dissolved
    IIF 7 - Director → ME
  • 11
    icon of address 7 Maisemore Fields, Upton Rocks, Widnes, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-31 ~ dissolved
    IIF 2 - LLP Designated Member → ME
  • 12
    icon of address Unit 9 Rossmore Business Village, Inward Way, Ellesmere Port, Cheshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-02-05 ~ dissolved
    IIF 6 - Director → ME
Ceased 3
  • 1
    icon of address Unit 9 Inward Way, Rossmore Business Village, Ellesmere Port, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-09
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 9 Inward Way, Rossmore Business Village, Ellesmere Port, England
    Active Corporate (2 parents)
    Equity (Company account)
    442,838 GBP2023-10-31
    Officer
    icon of calendar 2018-10-15 ~ 2024-08-08
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ 2024-08-08
    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
  • 3
    IGROUP CLOUD HOSTING LIMITED - 2011-03-21
    CJ OFFICE SOLUTIONS LIMITED - 2011-03-17
    icon of address C/o Igroup Vanguard House Keckwick Lane, Daresbury, Warrington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-03 ~ 2012-07-13
    IIF 10 - Director → ME
    icon of calendar 2011-02-21 ~ 2011-07-26
    IIF 11 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.