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

Minion, Stephen Gregory

    Related profiles found in government register
  • Minion, Stephen Gregory
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • The Priory, Stomp Road, Burnham, Berkshire, SL1 7LW

      IIF 1
  • Minion, Stephen Gregory
    British company director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
  • Minion, Stephen Gregory
    British director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • Linkswood Cottage 2, Linkswood Road, Burnham, Bucks, SL1 8AT

      IIF 16
    • The Priory, Stomp Road, Burnham, Buckinghamshire, SL1 7LW, England

      IIF 17
    • The Priory, Stomp Road, Burnham, SL1 7LW, England

      IIF 18
    • Brockholes Farm, Brockholes Lane, Branton, Doncaster, DN3 3NH, England

      IIF 19
    • 6, Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3YZ, United Kingdom

      IIF 20 IIF 21 IIF 22
    • 2, Linkswood Road, Burnham, Slough, SL1 8AT, United Kingdom

      IIF 28
    • 2, Linkswood Road, Slough, SL1 8AT, United Kingdom

      IIF 29
    • Linkswood Cottage 2 Linkswood Road, Burnham, Slough, Berkshire, SL1 8AT

      IIF 30 IIF 31 IIF 32
    • The Priory, Stomp Road, Burnham, Slough, Buckinghamshire, SL1 7LW, United Kingdom

      IIF 36
    • The Priory, Stomp Road, Burnham, Slough, Bucks, SL1 7LW

      IIF 37 IIF 38 IIF 39
    • The Priory, Stomp Road, Burnham, Slough, Bucks, SL1 7LW, United Kingdom

      IIF 40
  • Minion, Stephen Gregory
    British joint chief executive born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3YZ, United Kingdom

      IIF 41
    • Linkswood Cottage 2 Linkswood Road, Burnham, Slough, Berkshire, SL1 8AT

      IIF 42 IIF 43
  • Minion, Stephen Gregory
    British managing director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3YZ, United Kingdom

      IIF 44
    • Linkswood Cottage 2 Linkswood Road, Burnham, Slough, Berkshire, SL1 8AT

      IIF 45
  • Minion, Stephen Gregory
    British none born in December 1946

    Resident in England

    Registered addresses and corresponding companies
  • Minion, Stephen Gregory
    British born in December 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Portland View, Cousland, Midlothian, EH22 2GL, United Kingdom

      IIF 61
    • Brockholes Farm, Brockholes Lane, Branton, Doncaster, DN3 3NH, England

      IIF 62
  • Minion, Stephen Gregory
    British director born in December 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • Begbies Traynor, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 63
    • Brockholes Farm, Brockholes Lane, Branton, Doncaster, DN3 3NH, England

      IIF 64
    • Ailsa House, 3 Turnberry House The Linke 4400 Parkway, Whiteley, Fareham, PO15 7FJ, England

      IIF 65
    • Unit 1, Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3PS, England

      IIF 66 IIF 67
  • Minion, Stephen Gregory
    British charterd engineer born in December 1946

    Registered addresses and corresponding companies
    • 7 Milford Court, Wexham Road, Slough, Berkshire, SL1 1UE

      IIF 68
  • Minion, Stephen Gregory
    British chartered engineer born in December 1946

    Registered addresses and corresponding companies
    • 7 Milford Court, Wexham Road, Slough, Berkshire, SL1 1UE

      IIF 69
  • Minion, Stephen Gregory
    British managing director born in December 1946

    Registered addresses and corresponding companies
    • 41 Falcon Rise, Downley, High Wycombe, Buckinghamshire, HP13 5JT

      IIF 70
  • Minion, Stephen Gregory
    born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Howburn Cottage, Temple, Gorebridge, Midlothian, EH23 4ST, Scotland

      IIF 71
  • Minion, Stephen Gregory
    British chairman born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Herriotts, Foundry Lane, Loosley Row, HP27 0NY, United Kingdom

      IIF 72
  • Minion, Stephen Gregory
    British commercial director born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, GL20 8UQ, England

      IIF 73 IIF 74
  • Minion, Stephen Gregory
    British company director born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3PS

      IIF 75
    • Unit 1, Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3PS, England

      IIF 76
    • Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8UQ, England

      IIF 77 IIF 78
  • Minion, Stephen Gregory
    British director born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Barnes Wallis Court, Cressex Business Park, HP12 3PS, United Kingdom

      IIF 79
    • Ailsa House, 3 Turnberry House, The Links, 4400 Parkway, Whiteley, Fareham, Hampshire, PO15 7FJ, United Kingdom

      IIF 80 IIF 81
    • Howburn Cottage, Temple, Midlothian, Gorebridge, EH23 4ST, Scotland

      IIF 82
    • Unit 1, Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3PS, England

      IIF 83 IIF 84 IIF 85
    • Unit 1, Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, HP12 3PS, United Kingdom

      IIF 86
    • Unit 1, Wellington Road, High Wycombe, HP12 3PS, United Kingdom

      IIF 87
    • 3, More London Riverside, London, SE1 2AQ, United Kingdom

      IIF 88
    • 3, More London Riverside, London, United Kingdom, SE1 2AQ, United Kingdom

      IIF 89 IIF 90 IIF 91
    • 6 Quay Point, North Harbour Road, Portsmouth, PO6 3TD, England

      IIF 92
    • Belmont Manor, Mattersey Road, Ranskill, Retford, DN22 8NF, England

      IIF 93 IIF 94 IIF 95
  • Minion, Stephen
    British born in December 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 1, Wellington Road, High Wycombe, HP12 3PS, United Kingdom

      IIF 97
  • Minion, Stephen Gregory
    British

    Registered addresses and corresponding companies
    • 36 Swinburne Road, Putney, London, SW15 5EB

      IIF 98
  • Minion, Stephen Gregory
    British director

    Registered addresses and corresponding companies
    • Linkswood Cottage 2 Linkswood Road, Burnham, Slough, Berkshire, SL1 8AT

      IIF 99
  • Minion, Stephen Gregory

    Registered addresses and corresponding companies
    • 2, Linkswood Road, Burnham, Slough, Buckinghamshire, SL1 8AT, United Kingdom

      IIF 100
    • 2, Linkswood Road, Burnham, Slough, SL1 8AT, United Kingdom

      IIF 101
  • Mr Stephen Gregory Minion
    British born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Augusta Kent Limited, The Clocktower, Clocktower Square, St George's Street, Canterbury, Kent, CT1 2LE

      IIF 102
    • Brockholes Farm, Brockholes Lane, Branton, Doncaster, DN3 3NH, England

      IIF 103 IIF 104
    • Ailsa House 3 Turnberry House, The Links, 4400 Parkway, Whiteley, Fareham, Hampshire, PO15 7FJ, United Kingdom

      IIF 105
    • Belmont Manor, Mattersey Road, Ranskill, Retford, DN22 8NF, England

      IIF 106
child relation
Offspring entities and appointments
Active 18
  • 1
    SPCD (MIDSOMER NORTON) LIMITED - 2012-02-01
    SPCD (MORRISTON) LIMITED - 2009-06-18
    Belmont Manor Mattersey Road, Ranskill, Retford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,292 GBP2022-01-31
    Officer
    2013-06-04 ~ dissolved
    IIF 93 - Director → ME
  • 2
    Belmont Manor Mattersey Road, Ranskill, Retford, England
    Active Corporate (4 parents)
    Equity (Company account)
    794,842 GBP2024-09-30
    Officer
    2018-09-19 ~ now
    IIF 97 - Director → ME
  • 3
    Belmont Manor Mattersey Road, Ranskill, Retford, England
    Active Corporate (3 parents)
    Officer
    2011-04-18 ~ now
    IIF 71 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 106 - Has significant influence or controlOE
  • 4
    PRIMARY HEALTH AND OTHER COMMUNITY USE SERVICES LTD - 2007-07-03
    Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2015-07-31 ~ dissolved
    IIF 76 - Director → ME
  • 5
    Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-08-17 ~ dissolved
    IIF 79 - Director → ME
  • 6
    Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2015-07-31 ~ dissolved
    IIF 75 - Director → ME
  • 7
    Brockholes Farm Brockholes Lane, Branton, Doncaster, England
    Dissolved Corporate (6 parents)
    Officer
    2012-07-24 ~ dissolved
    IIF 19 - Director → ME
  • 8
    Ailsa House 3 Turnberry House The Linke 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2012-03-08 ~ dissolved
    IIF 65 - Director → ME
  • 9
    Belmont Manor Mattersey Road, Ranskill, Retford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,514 GBP2022-04-30
    Officer
    2020-05-07 ~ dissolved
    IIF 94 - Director → ME
  • 10
    Begbies Traynor, Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,707,951 GBP2023-02-28
    Officer
    2011-01-19 ~ dissolved
    IIF 63 - Director → ME
  • 11
    Belmont Manor Mattersey Road, Ranskill, Retford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2013-12-06 ~ dissolved
    IIF 96 - Director → ME
  • 12
    Howburn Cottage Temple, Midlothian, Gorebridge, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    300 GBP2022-01-31
    Officer
    2012-12-24 ~ dissolved
    IIF 82 - Director → ME
  • 13
    3 Turnberry House Parkway, Whiteley, Fareham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2016-03-23 ~ dissolved
    IIF 86 - Director → ME
  • 14
    Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2014-01-20 ~ dissolved
    IIF 85 - Director → ME
  • 15
    2 Portland View, Cousland, Midlothian, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,715,156 GBP2024-11-30
    Officer
    2025-05-19 ~ now
    IIF 61 - Director → ME
  • 16
    YORKSHIRE WILDLIFE PARK LIMITED - 2017-06-15 08193416, 10389480
    Brockholes Farm Brockholes Lane, Branton, Doncaster, England
    Active Corporate (9 parents, 4 offsprings)
    Officer
    2008-06-19 ~ now
    IIF 62 - Director → ME
  • 17
    Brockholes Farm Brockholes Lane, Branton, Doncaster, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2012-03-19 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    YOULA LTD
    - now
    DEDICATED HOMECARE LTD - 2017-05-18
    SECURED HOME CARE LTD - 2016-11-25
    MORDEN MUSIC LTD - 2015-03-31
    MORDEN RECRUITMENT LIMITED - 2012-10-31
    ADVANCED HEALTHCARE SOLUTIONS LIMITED - 2004-04-06
    C/o Augusta Kent Limited The Clocktower, Clocktower Square, St George's Street, Canterbury, Kent
    Dissolved Corporate (5 parents)
    Equity (Company account)
    182,338 GBP2021-11-30
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 74

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.