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

Stapleton, Oliver Paul

    Related profiles found in government register
  • Stapleton, Oliver Paul
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3, Merlin House, Halesfield 19, Telford, TF7 4QT, United Kingdom

      IIF 1
    • icon of address 172, Albert Road, Jarrow, Tyne And Wear, NE32 5JA, England

      IIF 2
    • icon of address 24, Barley Way, Killingworth, North Tyneside, Newcastle, NE12 7BN, United Kingdom

      IIF 3
    • icon of address 318, Tavistock Road, Derriford, Plymouth, Devon, PL6 8AL

      IIF 4
    • icon of address 318, Tavistock Road, Derriford, Plymouth, PL6 8AL, England

      IIF 5
    • icon of address 1-3 Merlin House, Halesfield 19, Telford, TF7 4QT, England

      IIF 6
    • icon of address Merlin House, Halesfield 19, Telford, Shropshire, TF7 4QT, United Kingdom

      IIF 7
  • Stapleton, Oliver Paul
    British private lab born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Prendwick Avenue, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE13 9BE, United Kingdom

      IIF 8
  • Stapleton, Oliver Paul
    British project manager born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 - 3 Merlin House, Halesfield 19, Telford, TF7 4QT, England

      IIF 9
    • icon of address C/o Acura Living, Merlin House, Halesfield 19, Telford, Shropshire, TF7 4QT, England

      IIF 10
    • icon of address Suite 6c, Ketley Business Park, Ketley, Telford, TF1 5JD, United Kingdom

      IIF 11
  • Stapleton, Oliver Paul
    British property developer born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Barley Way, Killingworth, Newcastle Upon Tyne, North Tyneside, NE12 7BN, United Kingdom

      IIF 12 IIF 13
    • icon of address Unit A, Ellison Place, Newcastle Upon Tyne, NE1 8XG, United Kingdom

      IIF 14 IIF 15
    • icon of address Unit A Picton Manor, Ellison Place, Newcastle Upon Tyne, NE1 8XG, United Kingdom

      IIF 16
  • Stapleton, Oliver
    British company director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 7, S V Rutter Business Centre, 126 Great Lime Road, West Moor, Newcastle Upon Tyne, NE12 6RU, England

      IIF 17
  • Stapleton, Oliver Paul
    British company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Pepper Road, Pepper Road, Leeds, LS10 2RU, England

      IIF 18
  • Stapleton, Oliver Paul
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, Devon, PL6 8LT, United Kingdom

      IIF 19
    • icon of address 1 - 3 Merlin House, Halesfield 19, Telford, TF7 4QT, United Kingdom

      IIF 20
    • icon of address 1-3, Merlin House, Halesfield 19, Telford, TF7 4QT, United Kingdom

      IIF 21
    • icon of address Unit 6c, Ketley Business Park, Ketley, Telford, TF1 5JD, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Stapleton, Oliver Paul
    British project manager born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Lovell Road, Yoxall, Burton-on-trent, DE13 8QA, United Kingdom

      IIF 28
  • Stapleton, Oliver Paul
    British property developer born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, 123 Hagley Road, Birmingham, B16 8LD, England

      IIF 29 IIF 30
  • Mr Oliver Paul Stapleton
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 172, Albert Road, Jarrow, NE32 5JA, England

      IIF 31
    • icon of address Unit A, Ellison Place, Newcastle Upon Tyne, NE1 8XG, United Kingdom

      IIF 32
    • icon of address Suite 6c, Ketley Business Park, Ketley, Telford, TF1 5JD, United Kingdom

      IIF 33
  • Oliver Paul Stapleton
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Barley Way, Killingworth, Newcastle Upon Tyne, North Tyneside, NE12 7BN, United Kingdom

      IIF 34
  • Stapleton, Oliver Paul

    Registered addresses and corresponding companies
    • icon of address Unit A Picton Manor, Ellison Place, Newcastle Upon Tyne, NE1 8XG, United Kingdom

      IIF 35
  • Mr Oliver Stapleton
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6c, Ketley Business Park, Ketley, Telford, TF1 5JD, United Kingdom

      IIF 36
  • Mr Oliver Paul Stapleton
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, 123 Hagley Road, Birmingham, B16 8LD, England

      IIF 37
    • icon of address 318, Tavistock Road, Derriford, Plymouth, PL6 8AL, England

      IIF 38
    • icon of address Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, Devon, PL6 8LT, United Kingdom

      IIF 39
    • icon of address Unit 6c, Ketley Business Park, Ketley, Telford, TF1 5JD, United Kingdom

      IIF 40 IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 17
  • 1
    GROVE ROAD OVERDALE DEVELOPMENT LTD - 2021-08-11
    icon of address 1-3 Merlin House, Halesfield 19, Telford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,018 GBP2023-07-31
    Officer
    icon of calendar 2020-06-12 ~ now
    IIF 21 - Director → ME
  • 2
    icon of address 1-3 Merlin House Halesfield 19, Telford, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    -2,446 GBP2023-07-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address 1-3 Merlin House, Halesfield 19, Telford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-07-20 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address Merlin House, Halesfield 19, Telford, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,879 GBP2025-01-31
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 7 - Director → ME
  • 5
    C.S. HOMES LTD - 2017-05-10
    icon of address 3 Portobello Close, Station Road, Stannington, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,932 GBP2024-08-31
    Officer
    icon of calendar 2017-03-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 6c Ketley Business Park, Ketley, Telford, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2019-04-13 ~ dissolved
    IIF 27 - Director → ME
  • 7
    icon of address 172 Albert Road, Jarrow, Tyne And Wear, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2022-04-30
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 8
    icon of address C/o Acura Living Merlin House, Halesfield 19, Telford, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,769 GBP2025-01-31
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address 1 - 3 Merlin House Halesfield 19, Telford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,389 GBP2023-07-31
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 9 - Director → ME
  • 10
    OLIVER HARDY CONSTRUCTION LIMITED - 2021-07-16
    icon of address 1 - 3 Merlin House Halesfield 19, Telford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,782 GBP2024-07-31
    Officer
    icon of calendar 2020-06-13 ~ now
    IIF 20 - Director → ME
  • 11
    FUTURE DIAGNOSTICS LTD - 2012-11-21
    icon of address 3 Prendwick Avenue, Gosforth, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 8 - Director → ME
  • 12
    BUILD FORMA LTD - 2021-11-25
    icon of address Unit A Picton Manor Unit A, Picton Manor, Ellison Place, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -163,399 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Suite 7, S V Rutter Business Centre 126 Great Lime Road, West Moor, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 17 - Director → ME
  • 14
    icon of address Suite 6c Ketley Business Park, Ketley, Telford, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2023-05-31
    Person with significant control
    icon of calendar 2021-05-20 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Unit 6c Ketley Business Park, Ketley, Telford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 318 Tavistock Road, Plymouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    -198 GBP2025-02-28
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 19 - Director → ME
  • 17
    WELLWORTH HOMES LIMITED - 2021-05-14
    WELLWORTH PROPERTY MANAGEMENT LIMITED - 2019-10-29
    WELLWORTH HOMES GROUP LIMITED - 2022-02-10
    icon of address 318 Tavistock Road, Derriford, Plymouth, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -6,556 GBP2024-04-30
    Officer
    icon of calendar 2019-10-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    GROVE ROAD OVERDALE DEVELOPMENT LTD - 2021-08-11
    icon of address 1-3 Merlin House, Halesfield 19, Telford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,018 GBP2023-07-31
    Person with significant control
    icon of calendar 2020-06-12 ~ 2022-06-11
    IIF 42 - Has significant influence or control OE
  • 2
    icon of address Metrohouse, 57 Pepper Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,647 GBP2020-03-31
    Officer
    icon of calendar 2018-03-14 ~ 2020-02-08
    IIF 18 - Director → ME
  • 3
    THE LAND GUYS DEVELOPMENTS LTD - 2019-11-25
    icon of address 23 Bilston Street, Dudley, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -14,086 GBP2023-07-31
    Officer
    icon of calendar 2019-07-12 ~ 2019-11-05
    IIF 29 - Director → ME
  • 4
    icon of address Unit A, Ellison Place, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,113 GBP2024-03-31
    Officer
    icon of calendar 2021-10-15 ~ 2024-08-22
    IIF 15 - Director → ME
  • 5
    icon of address Unit 6c Ketley Business Park, Ketley, Telford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2020-07-02 ~ 2023-08-31
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ 2022-07-01
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 4 Hounster Drive, Millbrook, Torpoint, Cornwall
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -33,877 GBP2016-11-30
    Officer
    icon of calendar 2010-06-16 ~ 2015-02-27
    IIF 4 - Director → ME
  • 7
    OLIVER HARDY CONSTRUCTION LIMITED - 2021-07-16
    icon of address 1 - 3 Merlin House Halesfield 19, Telford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,782 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-06-13 ~ 2022-06-13
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    BUILD FORMA LTD - 2021-11-25
    icon of address Unit A Picton Manor Unit A, Picton Manor, Ellison Place, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -163,399 GBP2024-03-31
    Officer
    icon of calendar 2021-08-04 ~ 2023-07-14
    IIF 13 - Director → ME
  • 9
    MODOBLOC LAGONDA RD LTD - 2024-04-20
    icon of address Unit A Picton Manor, Ellison Place, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,068 GBP2024-03-31
    Officer
    icon of calendar 2021-04-28 ~ 2023-10-31
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ 2023-10-31
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Unit A Picton Manor Unit A, Picton Manor, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -210,120 GBP2024-03-31
    Officer
    icon of calendar 2021-05-24 ~ 2023-07-14
    IIF 12 - Director → ME
  • 11
    icon of address Suite 6c Ketley Business Park, Ketley, Telford, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2023-05-31
    Officer
    icon of calendar 2021-05-20 ~ 2024-04-19
    IIF 11 - Director → ME
  • 12
    HOLYHEAD ROAD DEVELOPMENT LIMITED - 2020-03-26
    MANNERLEY LANE DEVELOPMENT LIMITED - 2019-05-07
    icon of address Unit 6c Ketley Business Park, Ketley, Telford, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2019-04-12 ~ 2023-06-02
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2019-04-12
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    OLIVER HARDY LIMITED - 2018-06-14
    icon of address Suite 5, Second Floor, Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -449,188 GBP2023-06-30
    Officer
    icon of calendar 2018-06-06 ~ 2024-04-19
    IIF 28 - Director → ME
  • 14
    icon of address Unit A Picton Manor, Ellison Place, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,440 GBP2024-03-31
    Officer
    icon of calendar 2022-03-18 ~ 2024-08-22
    IIF 16 - Director → ME
    icon of calendar 2022-03-18 ~ 2024-08-22
    IIF 35 - Secretary → ME
  • 15
    icon of address Unit 6c Ketley Business Park, Ketley, Telford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2020-06-13 ~ 2024-04-19
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ 2022-06-13
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    THE LAND GUYS PROPERTY GROUP LTD - 2019-11-19
    icon of address 23 Bilston Street, Dudley, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-11 ~ 2019-11-05
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ 2019-11-05
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address Unit 6c Ketley Business Park, Ketley, Telford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -827,698 GBP2024-04-30
    Officer
    icon of calendar 2019-04-13 ~ 2024-04-19
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-04-13 ~ 2024-04-19
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.