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

Mr Stephen Peter Shore

    Related profiles found in government register
  • Mr Stephen Peter Shore
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 1
    • Helvellyn, Moulsham Hall Lane, Chelmsford, CM3 1PZ, United Kingdom

      IIF 2 IIF 3
    • Moulsham Hall Mews, Moulsham Hall Lane, Great Leighs, Chelmsford, CM3 1PZ, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 6, West View, Bellingham, Hexham, NE48 2AH, England

      IIF 10
  • Mr Stephen Peter Shore
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 11
    • 6, West View, Bellingham, Hexham, NE48 2AH, England

      IIF 12
    • Lanwades House, Moulton Road, Kennett, Newmarket, CB8 7PX, England

      IIF 13
  • Shore, Stephen Peter
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Chelmsford Sport &, Athletics Centre Salerno Way, Chelmsford, Essex, CM1 2EH

      IIF 14
    • Moulsham Hall Mews, Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, CM3 1PZ, United Kingdom

      IIF 15
    • 6, West View, Bellingham, Hexham, NE48 2AH, England

      IIF 16
  • Shore, Stephen Peter
    British accountant born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Waterloo House, (part) Fourth Floor, Waterloo House, 20 Waterloo Street, Birmingham, B2 5TB

      IIF 17
  • Shore, Stephen Peter
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Chelmsford City Football Club Clubhouse, Salerno Way, Chelmsford, Essex, CM1 2EH, England

      IIF 18
  • Shore, Stephen Peter
    British consultant born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Helvellyn, Moulsham Hall Lane, Chelmsford, CM3 1PZ, United Kingdom

      IIF 19 IIF 20 IIF 21
    • Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, CM3 1PZ

      IIF 22
    • Moulsham Hall Mews, Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, CM3 1PZ, United Kingdom

      IIF 23 IIF 24 IIF 25
    • East Wing, Helvellyn, Moulsham Hall Lane, Great Leighs Chelmsford, Essex, CM3 1PZ

      IIF 28
    • East Wing, Helvellyn, Moulsham Hall Lane, Great Leighs Chelmsford, Essex, CM3 1PZ

      IIF 29
  • Shore, Stephen Peter
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, West View, Bellingham, Hexham, NE48 2AH, England

      IIF 30
    • Lanwades House, Moulton Road Kennett, Newmarket, Suffolk, CB8 7PW

      IIF 31
  • Shore, Stephen Peter
    British accountant born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 32 IIF 33
    • Lanwades Park, Kentford, Newmarket, Suffolk, CB8 7UU

      IIF 34
  • Shore, Stephen Peter
    British company director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moulsham Hall Mews, Moulsham Hall Lane, Great Leighs, Chelmsford, CM3 1PZ, England

      IIF 35
  • Shore, Stephen Peter
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chelmsford City Football Club, Salerno Way, Chelmsford, Esex, CM1 2EH, England

      IIF 36
    • Lanwades House, Moulton Road Kennett, Newmarket, Suffolk, CB8 7PW

      IIF 37
  • Shore, Stephen Peter
    British director

    Registered addresses and corresponding companies
    • Lanwades House, Moulton Road Kennett, Newmarket, Suffolk, CB8 7PW

      IIF 38 IIF 39
  • Shore, Stephen Peter

    Registered addresses and corresponding companies
    • 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 6
  • 1
    WATCHMAKER 2 LIMITED - 2025-05-22
    6 West View, Bellingham, Hexham, England
    Active Corporate (2 parents)
    Officer
    2024-10-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Helvellyn, Moulsham Hall Lane, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2019-08-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-08-27 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    NJSC BLOODSTOCK LIMITED - 2010-08-19
    6 West View, Bellingham, Hexham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,984 GBP2024-11-30
    Officer
    2002-11-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-12-09 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Moulsham Hall Mews Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2022-04-25 ~ now
    IIF 15 - Director → ME
  • 5
    Chelmsford Sport &, Athletics Centre Salerno Way, Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -668,364 GBP2024-06-30
    Officer
    2018-06-12 ~ now
    IIF 14 - Director → ME
  • 6
    Lanwades House Moulton Road, Kennett, Newmarket, England
    Active Corporate (2 parents)
    Officer
    2024-10-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-10-16 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 20
  • 1
    Lanwades Park, Kentford, Newmarket, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    2017-03-23 ~ 2020-04-28
    IIF 34 - Director → ME
  • 2
    BET SOLUTIONS INTERNATIONAL PLC - 2023-08-31
    1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    9,928,748 GBP2024-08-31
    Officer
    2011-04-26 ~ 2025-10-07
    IIF 33 - Director → ME
    2011-04-26 ~ 2025-10-07
    IIF 40 - Secretary → ME
    Person with significant control
    2017-06-01 ~ 2017-06-01
    IIF 1 - Has significant influence or control OE
  • 3
    1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -260,285 GBP2024-04-29
    Officer
    2011-04-26 ~ 2025-10-07
    IIF 32 - Director → ME
    Person with significant control
    2017-05-24 ~ 2025-10-07
    IIF 11 - Has significant influence or control OE
  • 4
    W20 LIMITED - 2024-08-16
    Chelmsford City Football Club Clubhouse, Salerno Way, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -314,750 GBP2024-06-30
    Officer
    2021-03-19 ~ 2024-08-16
    IIF 18 - Director → ME
  • 5
    Chelmsford City Football Club, Salerno Way, Chelmsford, Esex, England
    Active Corporate (7 parents)
    Equity (Company account)
    14,715 GBP2024-06-30
    Officer
    2021-10-14 ~ 2024-10-07
    IIF 36 - Director → ME
  • 6
    Chelmsford City Football Club Clubhouse, Salerno Way, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2017-10-11 ~ 2024-08-15
    IIF 19 - Director → ME
  • 7
    88 Wood Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -926,786 GBP2024-06-30
    Officer
    2017-06-14 ~ 2024-08-02
    IIF 21 - Director → ME
    Person with significant control
    2017-06-14 ~ 2024-08-02
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    DESIGNBAN LIMITED - 2003-10-24
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -223,040 GBP2017-12-31
    Officer
    2002-09-05 ~ 2003-04-16
    IIF 37 - Director → ME
    2002-09-05 ~ 2003-04-16
    IIF 38 - Secretary → ME
  • 9
    Moulsham Hall Mews Moulsham Hall Lane, Great Leighs, Chelmsford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -20,288,670 GBP2023-08-30
    Officer
    2013-10-21 ~ 2025-10-07
    IIF 35 - Director → ME
  • 10
    GREAT LEIGHS SUPER SIX LOTTERY LIMITED - 2009-02-24
    East Wing Helvellyn, Moulsham Hall Lane, Great Leighs Chelmsford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    950 GBP2024-07-31
    Officer
    2023-05-16 ~ 2025-10-07
    IIF 29 - Director → ME
  • 11
    Moulsham Hall Mews Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2022-04-25 ~ 2025-10-07
    IIF 23 - Director → ME
    Person with significant control
    2022-04-25 ~ 2025-10-07
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    Moulsham Hall Mews Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2022-04-25 ~ 2025-10-07
    IIF 27 - Director → ME
    Person with significant control
    2022-04-25 ~ 2025-10-07
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    Moulsham Hall Mews Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2022-04-25 ~ 2025-10-07
    IIF 25 - Director → ME
    Person with significant control
    2022-04-25 ~ 2025-10-07
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    GREAT LEIGHS RACING SUPER LOTTERY LIMITED - 2006-03-27
    Moulsham Hall Lane, Great Leighs, Chelmsford, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,515,510 GBP2024-09-23
    Officer
    2021-11-01 ~ 2024-11-19
    IIF 22 - Director → ME
  • 15
    NJSC BLOODSTOCK LIMITED - 2010-08-19
    6 West View, Bellingham, Hexham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,984 GBP2024-11-30
    Officer
    2002-11-18 ~ 2005-02-28
    IIF 39 - Secretary → ME
  • 16
    Moulsham Hall Mews Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2022-04-25 ~ 2025-10-07
    IIF 26 - Director → ME
    Person with significant control
    2022-04-25 ~ 2025-10-07
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    Moulsham Hall Mews Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    2022-04-25 ~ 2025-10-07
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    Moulsham Hall Mews Moulsham Hall Lane, Great Leighs, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2022-04-25 ~ 2025-10-07
    IIF 24 - Director → ME
    Person with significant control
    2022-04-25 ~ 2025-10-07
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    Waterloo House (part) Fourth Floor, Waterloo House, 20 Waterloo Street, Birmingham
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    79,278 GBP2024-06-30
    Officer
    2021-09-24 ~ 2024-06-08
    IIF 17 - Director → ME
  • 20
    WIMAX20 LIMITED - 2010-10-12
    East Wing Helvellyn, Moulsham Hall Lane, Great Leighs Chelmsford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    297,156 GBP2024-02-28
    Officer
    2021-11-01 ~ 2025-10-06
    IIF 28 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.