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

Gaunt, Stephen William

    Related profiles found in government register
  • Gaunt, Stephen William
    British company director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Dover Street, City Of Westminster, London, W15 4LY

      IIF 1
    • icon of address 14 Hardays Lane, West Haddon, Northamptonshire, NN6 7AW

      IIF 2
  • Gaunt, Stephen William
    British consultant born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hamilton Terrace, Holly Walk, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 3 IIF 4
    • icon of address 14, Hardays Lane, West Haddon, Northampton, Northamptonshire, NN6 7AW, United Kingdom

      IIF 5
    • icon of address 14 Hardays Lane, West Haddon, Northamptonshire, NN6 7AW

      IIF 6
    • icon of address 14, Hardays Lane, West Haddon, Northamptonshire, NN6 7AW, United Kingdom

      IIF 7
  • Gaunt, Stephen William
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 8 IIF 9
    • icon of address 29, Harley Street, London, W1G 9QR, England

      IIF 10 IIF 11
    • icon of address 14 Hardays Lane, West Haddon, Northamptonshire, NN6 7AW

      IIF 12
  • Gaunt, Stephen William
    British hotel consultant born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gaunt, Stephen William
    British hotel director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Hardays Lane, West Haddon, Northamptonshire, NN6 7AW

      IIF 18
  • Gaunt, Stephen William
    British hotilier born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Hardays Lane, West Haddon, Northamptonshire, NN6 7AW

      IIF 19
  • Gaunt, Stephen William
    British designer born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 20
  • Mr Stephen William Gaunt
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, CV32 4LY, United Kingdom

      IIF 21
  • Gaunt, Stephen William
    British

    Registered addresses and corresponding companies
    • icon of address 14 Hardays Lane, West Haddon, Northamptonshire, NN6 7AW

      IIF 22
  • Gaunt, Stephen William
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 14 Hardays Lane, West Haddon, Northamptonshire, NN6 7AW

      IIF 23
  • Gaunt, Stephen William
    British hotel consultant

    Registered addresses and corresponding companies
    • icon of address 14 Hardays Lane, West Haddon, Northamptonshire, NN6 7AW

      IIF 24
  • Mr Stephen William Gaunt
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dunchurch Park Conference Centre, Rugby Road, Dunchurch, Warwickshire, CV22 6QW

      IIF 25
    • icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, CV32 4LY, United Kingdom

      IIF 26
    • icon of address 29, Harley Street, London, W1G 9QR, England

      IIF 27 IIF 28
    • icon of address 14, Hardays Lane, West Haddon, Northampton, NN6 7AW, England

      IIF 29 IIF 30 IIF 31
    • icon of address 14, Hardays Lane, West Haddon, Northampton, Northamptonshire, NN6 7AW, United Kingdom

      IIF 32
    • icon of address 140, Coventry Road, Warwick, CV34 5HL, England

      IIF 33
    • icon of address 14, Hardays Lane, West Haddon, Northamptonshire, NN6 7AW, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    DENISON UK LIMITED - 2010-04-15
    icon of address 36-40 Doncaster Road, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 14 Hardays Lane, West Haddon, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,590 GBP2024-11-12
    Officer
    icon of calendar 2015-05-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-05-13 ~ 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
  • 3
    icon of address 14 Hardays Lane, West Haddon, Northampton, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-05-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-05-15 ~ now
    IIF 32 - Has significant influence or controlOE
  • 4
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    DIRECT MANAGEMENT LIMITED - 2003-02-20
    icon of address Dunchurch Park, Rugby Road, Dunchurch, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-01 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-29 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-23 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 10
    FINE MARKETING LIMITED - 2003-11-13
    icon of address Dunchurch Park, Rugby Road, Dunchurch, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-11 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2004-03-11 ~ dissolved
    IIF 24 - Secretary → ME
  • 11
    icon of address 140 Coventry Road Warwick, Warwick, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-11-25 ~ 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
  • 12
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-02-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 21 Allesley Hall Drive, Coventry, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-08-06 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    DENISON UK LIMITED - 2010-04-15
    icon of address 36-40 Doncaster Road, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-07 ~ 2018-04-01
    IIF 18 - Director → ME
    icon of calendar 2009-09-07 ~ 2018-04-01
    IIF 22 - Secretary → ME
  • 2
    PAGEANT HOTELS LIMITED - 2006-07-18
    S.S.J.I. LIMITED - 1995-12-22
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-05-01 ~ 2004-08-01
    IIF 16 - Director → ME
  • 3
    icon of address Wakefield Road, Dewsbury, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-09-10 ~ 2007-07-25
    IIF 19 - Director → ME
  • 4
    icon of address Kroll Advisory Ltd, 4b Cornerblock, Birmingham
    Active Corporate
    Officer
    icon of calendar 2007-07-25 ~ 2010-06-18
    IIF 14 - Director → ME
  • 5
    icon of address Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    500,000 GBP2024-12-31
    Officer
    icon of calendar 2011-08-01 ~ 2012-08-01
    IIF 4 - Director → ME
  • 6
    PEARL HOTELS (SWANSEA) LIMITED - 2004-07-09
    icon of address Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,241,921 GBP2024-12-31
    Officer
    icon of calendar 2011-08-01 ~ 2012-08-01
    IIF 3 - Director → ME
  • 7
    LIGHTNING AEROSPACE HOLDINGS LIMITED - 2011-08-18
    icon of address 141 Kenilworth Road, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-19 ~ 2010-05-31
    IIF 15 - Director → ME
  • 8
    FORAY 1279 LIMITED - 2000-09-11
    FIRST! VENUES LIMITED - 2003-02-20
    icon of address Dunchurch Park Conference Centre, Rugby Road, Dunchurch, Warwickshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,110,604 GBP2024-09-24
    Officer
    icon of calendar 2002-11-19 ~ 2021-06-29
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ 2021-03-16
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    AMBIANCE HOTELS 2013 LIMITED - 2013-07-25
    icon of address Harcourt Capital Llp, 4 Cavendish Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-24 ~ 2014-02-13
    IIF 1 - Director → ME
  • 10
    QUEENSGATE CONSULTING LIMITED - 2005-03-18
    icon of address Green Lane, Clapham, Bedford, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-15 ~ 2007-07-25
    IIF 2 - Director → ME
    icon of calendar 2004-10-15 ~ 2007-07-25
    IIF 23 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.