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

Waugh, Stephen David

    Related profiles found in government register
  • Waugh, Stephen David
    British engineer born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Bishops Close, Bowdon, Cheshire, WA14 3NB

      IIF 1 IIF 2
  • Waugh, Stephen David
    British marketing director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Bishops Close, Bowdon, Cheshire, WA14 3NB

      IIF 3
  • Waugh, Stephen David
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 10, Swan Bank, Congleton, Cheshire, CW12 1AH, England

      IIF 4
    • Olympus Park, Quedgeley, Gloucester, GL2 4NF, United Kingdom

      IIF 5
  • Waugh, Stephen David
    British ceo born in December 1956

    Resident in England

    Registered addresses and corresponding companies
  • Waugh, Stephen David
    British company director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • Charlotte House, Charlotte Street, P.o. Box N-596, Nassau, Bahamas

      IIF 17
  • Waugh, Stephen David
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 4 Greenhole Place, Bridge Of Don, Aberdeen, AB23 8EU

      IIF 18
    • Casterbridge, 20 Stanhope Road, Bowdon, Cheshire, WA14 3JY

      IIF 19
    • Prospect House, Kilbuck Lane, Haydock, St Helens, Merseyside, WA11 9UX

      IIF 20 IIF 21 IIF 22
  • Waugh, Stephen David
    British engineer born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • Axis House, Tudor Road Manor Park, Runcorn, Cheshire, WA7 1BD

      IIF 24
  • Waugh, Stephen David
    British m.d. born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 4 Greenhole Place, Bridge Of Don, Aberdeen, AB23 8EU

      IIF 25
  • Waugh, Stephen David
    British managing director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 4, Greenhole Place, Bridge Of Don, Aberdeen, AB23 8EU, Scotland

      IIF 26
  • Waugh, Stephen David
    British md born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • Prospect House, Kilbuck Lane, Haydock, St Helens, Merseyside, WA11 9UX

      IIF 27
  • Waugh, Stephen David
    British

    Registered addresses and corresponding companies
  • Waugh, Stephen David
    British managing director

    Registered addresses and corresponding companies
    • 13 Bishops Close, Bowdon, Cheshire, WA14 3NB

      IIF 30
  • Mr Stephen David Waugh
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 10, Swan Bank, Congleton, Cheshire, CW12 1AH, England

      IIF 31
child relation
Offspring entities and appointments
Active 8
  • 1
    A.E. O'HARE & PARTNER LIMITED - 1994-04-29
    Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (8 parents)
    Officer
    1998-05-01 ~ dissolved
    IIF 2 - Director → ME
  • 2
    SALAMIS ASL LTD. - 2006-10-27
    Axis House Tudor Road, Manor Park, Runcorn, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2008-12-31 ~ now
    IIF 26 - Director → ME
  • 3
    SEVERN GLOCON HOLDINGS LIMITED - 2021-05-05
    SG TOPCO LIMITED - 2020-01-31
    Olympus Park, Quedgeley, Gloucester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2020-04-03 ~ now
    IIF 5 - Director → ME
  • 4
    BRMCO (144) LIMITED - 2006-12-19
    Prospect House Kilbuck Lane, Haydock, St Helens, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 21 - Director → ME
  • 5
    Prospect House Kilbuck Lane, Haydock, St Helens, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 23 - Director → ME
  • 6
    K. M. SYSTEMS LTD. - 2007-04-16
    KM ROSSMORE GROUP LIMITED - 2002-05-14
    Prospect House Kilbuck Lane, Haydock, St Helens, Merseyside
    Dissolved Corporate (6 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 22 - Director → ME
  • 7
    HILL GRAHAM SYSTEMS LIMITED - 2003-01-14
    MAXICAM LIMITED - 2000-05-23
    Prospect House Kilbuck Lane, Haydock, St Helens, Merseyside
    Dissolved Corporate (6 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 20 - Director → ME
  • 8
    DEBORAH WAUGH LIMITED - 2019-01-29
    THE WESTGATE COMPANY LIMITED - 2016-10-24
    THE WESTGATE COMPANY UK LIMITED - 2008-05-20
    10 Swan Bank, Congleton, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    72,259 GBP2024-12-31
    Officer
    2019-01-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    BRADGRANGE PACKAGING LIMITED - 1994-10-14
    ABERPLACE LIMITED - 1992-03-23
    Amber Way, Halesowen, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2016-06-30 ~ 2018-12-31
    IIF 14 - Director → ME
  • 2
    WYKO INDUSTRIAL SERVICES LIMITED - 2019-03-26 03142338
    AMBER1 LTD. - 2008-03-27
    P.P.L. POLYURETHANE PRODUCTS LIMITED - 2001-10-17 04226233
    B.H.P.DEVELOPMENTS LIMITED - 1992-04-13
    Amber Way, Halesowen, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2016-06-30 ~ 2018-12-31
    IIF 12 - Director → ME
  • 3
    THE VIP CLUB LIMITED - 2004-12-24
    BITS 4 LIMITED - 2002-09-11
    C/o Paul Austen Associates Ltd Riverside, Mountbatten Way, Congleton, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -57,471 GBP2025-06-30
    Officer
    1999-12-07 ~ 2003-05-20
    IIF 3 - Director → ME
    2000-08-29 ~ 2003-05-20
    IIF 28 - Secretary → ME
  • 4
    Charlotte House, Charlotte Street, Po Box N-596, Nassau Bahamas, Bahamas
    Converted / Closed Corporate (1 parent)
    Officer
    2016-06-30 ~ 2018-12-31
    IIF 17 - Director → ME
  • 5
    ECONOSTO UK LIMITED - 2006-07-26 01826762
    ECONOSTO HOLDINGS LIMITED - 2005-12-01
    ECONOSTO UK LIMITED - 1998-02-19 01826762
    DE FACTO 173 LIMITED - 1990-03-22
    Amber Way, Halesowen, West Midlands
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-06-06 ~ 2018-12-31
    IIF 8 - Director → ME
  • 6
    O'HARE ENGINEERING LIMITED - 2009-04-27 06866064, 06866072
    Axis House, Tudor Road Manor Park, Runcorn, Cheshire
    Active Corporate (2 parents)
    Officer
    2000-06-01 ~ 2018-12-31
    IIF 1 - Director → ME
  • 7
    BIS ATG LIMITED - 2013-01-02
    AT GROUP LIMITED - 2011-08-01 02590813
    Wilson House Kelburn Court, Daten Park Birchwood, Warrington, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-01-04 ~ 2013-05-01
    IIF 27 - Director → ME
  • 8
    BILFINGER BERGER INDUSTRIAL SERVICES (UK) LIMITED - 2013-03-28 05384376, SC054207
    BIS INDUSTRIAL SERVICES LIMITED - 2010-01-18 05384376
    BIS SALAMIS GROUP LIMITED - 2007-05-03
    SALAMIS GROUP LIMITED - 2006-10-27
    PITTENTRAIL LIMITED - 2001-01-18
    4 Greenhole Place, Bridge Of Don, Aberdeen
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2007-06-21 ~ 2014-12-09
    IIF 25 - Director → ME
  • 9
    BIS SALAMIS INTERNATIONAL LIMITED - 2013-03-25
    SALAMIS INTERNATIONAL LIMITED - 2006-10-27
    SCOTGRIT LIMITED - 2001-03-26
    4 Greenhole Place, Bridge Of Don, Aberdeen
    Dissolved Corporate (5 parents)
    Officer
    2008-12-31 ~ 2015-01-01
    IIF 18 - Director → ME
  • 10
    BIS SALAMIS (M&I) LIMITED - 2013-03-07
    SALAMIS (M & I) LIMITED - 2006-10-27
    SALAMIS(MARINE & INDUSTRIAL) LIMITED - 2000-06-01
    4 Greenhole Place, Bridge Of Don Industrial Estate, Aberdeen
    Active Corporate (4 parents)
    Officer
    2008-12-31 ~ 2014-12-17
    IIF 19 - Director → ME
  • 11
    BILFINGER INDUSTRIAL SERVICES UK LIMITED - 2018-01-22 SC054207, SC208934
    BIS INDUSTRIAL SERVICES LIMITED - 2013-03-28 SC208934
    BIS O'HARE LIMITED - 2010-01-20
    DELRAY GROUP LIMITED - 2007-08-06
    DELRAY GROUP PLC - 2007-05-29
    Wilson House Kelburn Court, Birchwood, Warrington, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    2005-04-06 ~ 2013-05-01
    IIF 24 - Director → ME
  • 12
    VASP LIMITED - 2003-12-05
    EATERIA LIMITED - 2002-02-26
    The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99,537 GBP2018-03-31
    Officer
    2000-10-17 ~ 2003-05-20
    IIF 30 - Secretary → ME
  • 13
    CRYSTAL WARE PRODUCTS (HEREFORD) LIMITED - 1990-12-19
    Amber Way, Halesowen, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2016-06-30 ~ 2018-12-31
    IIF 10 - Director → ME
  • 14
    BALL VALVES UK LIMITED - 2006-07-26 02454372
    MAGPRIDE LIMITED - 1988-08-19
    STARLINE (U.K.) LIMITED - 1984-10-08
    Amberway, Halesowen, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2016-06-06 ~ 2018-12-31
    IIF 9 - Director → ME
  • 15
    SPIE ENVIRONMENTAL ENGINEERING (UK) LIMITED - 2023-11-02 08388232
    ENVIRONMENTAL ENGINEERING (UK) LIMITED - 2016-12-19 08388232
    1 Old Park Lane, Urmston, Manchester, England
    Active Corporate (5 parents)
    Officer
    2009-03-20 ~ 2010-10-29
    IIF 7 - Director → ME
  • 16
    WYKO INDUSTRIAL SERVICES LIMITED - 2008-03-15 00917112
    WYKO INDUSTRIAL LIMITED - 1999-06-14 00917112
    SPIRALSURVEY LIMITED - 1996-02-02
    Eriks, Seven Stars Road, Oldbury, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-02-17 ~ 2018-12-31
    IIF 11 - Director → ME
  • 17
    Eriks, Seven Stars Road, Oldbury, West Midlands, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2015-02-17 ~ 2018-12-31
    IIF 13 - Director → ME
  • 18
    ELECTRICAL MOTOR SERVICE CENTRES LIMITED - 1991-12-19
    KIDDS ELECTRICAL WHOLESALERS LIMITED - 1985-01-10
    Amber Way, Halesowen, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2016-06-30 ~ 2018-12-31
    IIF 6 - Director → ME
  • 19
    FMI EXTRUSIONS LIMITED - 2000-04-14
    Eriks, Seven Stars Road, Oldbury, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-06-30 ~ 2018-12-31
    IIF 15 - Director → ME
  • 20
    VILLAS 365 LIMITED - 2003-11-26
    No 1 Old Hall Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,119 GBP2021-10-31
    Officer
    2000-08-29 ~ 2003-05-20
    IIF 29 - Secretary → ME
  • 21
    Eriks, Seven Stars Road, Oldbury, West Midlands, England
    Active Corporate (4 parents, 15 offsprings)
    Officer
    2016-06-30 ~ 2018-12-31
    IIF 16 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.