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

Bantoft, Stephen Edward

    Related profiles found in government register
  • Bantoft, Stephen Edward
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 3800 Parkside, Birmingham Business Park, Birmingham, B37 7YG

      IIF 1 IIF 2
  • Bantoft, Stephen Edward
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 3800 Parkside Birmingham Business Park, Birmingham, B37 7YG, United Kingdom

      IIF 3
    • icon of address First Floor, 3800 Parkside, Birmingham Business Park, Birmingham, B37 7YG

      IIF 4 IIF 5 IIF 6
    • icon of address First Floor, 3800 Parkside, Birmingham Business Park, Birmingham, B37 7YG, United Kingdom

      IIF 15 IIF 16
    • icon of address First Floor, 3800 Parkside, Parkside, Birmingham Business Park, Birmingham, B37 7YG, United Kingdom

      IIF 17 IIF 18
    • icon of address Firts Floor, 3800 Parkside, Parkside, Birmingham Business Park, Birmingham, B37 7YG, United Kingdom

      IIF 19
    • icon of address 125, Old Broad Street, London, EC2N 1AR, United Kingdom

      IIF 20
  • Bantoft, Stephen Edward
    born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Bantoft, Stephen Edward
    British company director born in June 1966

    Registered addresses and corresponding companies
    • icon of address Ravenstone Hall, Ashby Road, Ravenstone, Coalville, Leicestershire, LE67 2AA

      IIF 27 IIF 28 IIF 29
    • icon of address West Wing 1, Stoneleigh Abbey, Kenilworth, Warwickshire, CV8 2LF

      IIF 30
  • Bantoft, Stephen Edward
    British director born in June 1966

    Registered addresses and corresponding companies
  • Bancroft, Stephen Edward
    British director born in June 1966

    Registered addresses and corresponding companies
    • icon of address Ravenstone Hall, Ravenstone, LE67 2AA

      IIF 35
  • Bantoft, Stephen Edward
    born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, United Kingdom

      IIF 36 IIF 37
  • Bantoft, Stephen Edward
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Clapham Common, West Side, London, SW4 9AU

      IIF 38 IIF 39
  • Bantoft, Stephen Edward
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 3800 Parkside Birmingham Business Park, Birmingham, B37 7YG, United Kingdom

      IIF 40 IIF 41
    • icon of address First Floor 3800, Parkside, Birmingham Business Park, Birmingham, B37 7YG

      IIF 42
    • icon of address 65, Clapham Common, West Side, London, SW4 9AU

      IIF 43
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Rw Blears Llp, 125 Old Broad Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address Portal, First Floor 3800 Parkside, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 42 - Director → ME
  • 3
    icon of address First Floor 3800 Parkside, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-01 ~ dissolved
    IIF 38 - Director → ME
  • 4
    CALLFLEX GLASGOW LIMITED - 2000-10-19
    CANNOCK COMMUNICATIONS (TANNOCHSIDE) LIMITED - 1999-06-15
    CANNOCK COMMUNICATION (TANNOCHSIDE) LIMITED - 1998-02-27
    icon of address First Floor 3800 Parkside, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-02-20 ~ dissolved
    IIF 43 - Director → ME
  • 5
    icon of address First Floor, 3800 Parkside Parkside, Birmingham Business Park, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 17 - Director → ME
Ceased 35
  • 1
    icon of address 5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-17 ~ 2012-05-01
    IIF 40 - Director → ME
  • 2
    icon of address First Floor 3800 Parkside, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-14 ~ 2015-12-19
    IIF 5 - Director → ME
  • 3
    icon of address First Floor 3800 Parkside, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2015-12-19
    IIF 8 - Director → ME
  • 4
    icon of address First Floor 3800 Parkside, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-08 ~ 2015-12-19
    IIF 24 - LLP Designated Member → ME
  • 5
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-12-15 ~ 2015-12-19
    IIF 10 - Director → ME
  • 6
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    171 GBP2020-12-31
    Officer
    icon of calendar 2015-07-06 ~ 2015-12-19
    IIF 15 - Director → ME
  • 7
    SPEED 1437 LIMITED - 1991-05-10
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2015-12-19
    IIF 7 - Director → ME
  • 8
    HOLDCO PORT@L LIMITED - 2002-05-10
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2001-09-13 ~ 2015-12-19
    IIF 11 - Director → ME
  • 9
    OVL (BANKFIELD) LLP - 2011-09-14
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-02-08 ~ 2015-12-19
    IIF 26 - LLP Designated Member → ME
  • 10
    OVL BANBURY LLP - 2012-08-14
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-12 ~ 2015-12-19
    IIF 21 - LLP Designated Member → ME
  • 11
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-01-10 ~ 2015-12-19
    IIF 16 - Director → ME
  • 12
    DOWNING OFFICE VILLAGES CONTRACTOR LIMITED - 2013-11-08
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-08-02 ~ 2015-12-19
    IIF 4 - Director → ME
  • 13
    OFFICE VILLAGES LIMITED - 2011-09-20
    RECONO LIMITED - 2004-01-13
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-08-21 ~ 2015-12-19
    IIF 9 - Director → ME
    icon of calendar 2001-09-13 ~ 2002-04-03
    IIF 34 - Director → ME
  • 14
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-10-09 ~ 2015-12-19
    IIF 19 - Director → ME
  • 15
    ALLENBRIDGE GROUP LIMITED - 2012-08-09
    AARON GROUP LIMITED - 1986-06-04
    SQUAREWEST LIMITED - 1986-03-26
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-07-23
    IIF 30 - Director → ME
  • 16
    CANNOCK LEASING LIMITED - 2001-12-24
    CANNOCK ASSET FINANCE LIMITED - 1996-04-16
    icon of address Unit 11 Midland Court, Central Park, Lutterworth, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-06-14 ~ 2001-12-10
    IIF 31 - Director → ME
  • 17
    COUNTY SECURITIES LIMITED - 2003-04-09
    CANNOCK ASSET FINANCE LIMITED - 2001-12-24
    CANNOCK LEASING LIMITED - 1996-04-16
    icon of address Unit 11 Midland Court, Central Park, Lutterworth, Leicestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-11-29 ~ 2001-12-10
    IIF 33 - Director → ME
  • 18
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (208 parents, 5 offsprings)
    Officer
    icon of calendar 2010-11-16 ~ 2022-04-05
    IIF 37 - LLP Member → ME
  • 19
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    9 GBP2024-09-30
    Officer
    icon of calendar 1997-03-21 ~ 2001-01-30
    IIF 32 - Director → ME
  • 20
    RAVEN CONTRACTING LIMITED - 2006-07-03
    icon of address Ergon House Horseferry Road, Horseferry Road, London
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    2,412,252 GBP2015-06-30
    Officer
    icon of calendar 2006-04-05 ~ 2006-06-26
    IIF 35 - Director → ME
  • 21
    CONNAUGHT CONSTRUCTION LIMITED - 2004-12-06
    SHELFCO (NO.859) LIMITED - 1993-07-16
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-17 ~ 2015-12-19
    IIF 12 - Director → ME
    icon of calendar 1993-07-15 ~ 2004-11-18
    IIF 27 - Director → ME
  • 22
    HEYFORD HOMES (VCT) LIMITED - 2015-10-01
    HEYFORD HOMES LIMITED - 2004-04-01
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    33,885 GBP2020-12-31
    Officer
    icon of calendar 2015-10-21 ~ 2015-12-19
    IIF 14 - Director → ME
    icon of calendar 2003-08-06 ~ 2005-02-11
    IIF 29 - Director → ME
  • 23
    PUTSCO SEVENTY FOUR LIMITED - 2004-04-01
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2004-05-12 ~ 2015-12-19
    IIF 1 - Director → ME
  • 24
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (86 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-25 ~ 2022-04-05
    IIF 36 - LLP Member → ME
  • 25
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-04-02 ~ 2015-12-19
    IIF 25 - LLP Designated Member → ME
  • 26
    CALLFLEX LIMITED - 2000-09-27
    CANNOCK COMMUNICATIONS LIMITED - 1999-06-15
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-02-19 ~ 2015-12-19
    IIF 2 - Director → ME
  • 27
    icon of address First Floor 3800 Parkside, Birmingham Business Park, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-28 ~ 2015-12-19
    IIF 13 - Director → ME
  • 28
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-02-08 ~ 2015-12-19
    IIF 23 - LLP Designated Member → ME
  • 29
    icon of address First Floor 3800 Parkside, Birmingham Business Park, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-09-18 ~ 2015-12-19
    IIF 22 - LLP Designated Member → ME
  • 30
    icon of address 1st Floor, 3800 Parkside Birmingham Business Park, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-17 ~ 2015-12-19
    IIF 3 - Director → ME
  • 31
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-02-06 ~ 2015-12-19
    IIF 18 - Director → ME
  • 32
    icon of address Quayside House, Furnival Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    806,372 GBP2023-12-31
    Officer
    icon of calendar 2003-04-07 ~ 2004-09-02
    IIF 28 - Director → ME
  • 33
    DOWNING OFFICE VILLAGES LIMITED - 2006-04-13
    CAPABILITY GREEN VCT LIMITED - 2004-08-16
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    icon of calendar 2004-07-30 ~ 2015-12-19
    IIF 6 - Director → ME
  • 34
    icon of address 4 Burley Road, Oakham, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,035 GBP2024-09-30
    Officer
    icon of calendar 2007-03-19 ~ 2012-12-31
    IIF 39 - Director → ME
  • 35
    icon of address 5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-22 ~ 2012-05-01
    IIF 41 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.