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

Wilkinson, Stephen Charles

    Related profiles found in government register
  • Wilkinson, Stephen Charles
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saskatchewan, King Georges Road, Brentwood, Essex, CM15 9LS, England

      IIF 1
    • icon of address 20, Wenlock Road, London, Greater London, N1 7GU, England

      IIF 2
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Wilkinson, Stephen Charles
    British consultant born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Thorney Leys Park, Witney, Oxfordshire, OX28 4GE

      IIF 4
  • Wilkinson, Stephen Charles
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 5 IIF 6
  • Wilkinson, Stephen Charles
    born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 7
  • Wilkinson, Stephen Charles
    British director born in June 1963

    Resident in Slovenia

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Wessex House, Pixash Lane, Keynsham, Bristol, BS31 1TP, United Kingdom

      IIF 8
  • Wilkinson, Stephen Charles
    British company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 9 IIF 10
    • icon of address 9, Thorney Leys Park, Witney, Oxfordshire, OX28 4GE, United Kingdom

      IIF 11
  • Wilkinson, Stephen Charles
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, Greater London, N1 7GU, England

      IIF 12
  • Wilkinson, Stephen Charles
    British it manager born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ivy Cottage, Nine Ashes Road, Stondon Massey, Brentwood, Essex, CM15 0ER

      IIF 13
  • Wilkinson, Stephen Charles
    British it professional born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 14
  • Wilkinson, Stephen Charles
    British software entrepreneur born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Wilkinson, Steve
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Wilkinson, Stephen Charles

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 17
  • Mr Stephen Charles Wilkinson
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, Greater London, N1 7GU, England

      IIF 18
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Mr Stephen Wilkinson
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Trinity Green, Eldon Street, South Shields, Tyne And Wear, NE33 1SA, England

      IIF 20
  • Mr Steve Wilkinson
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Wilkinson, Stephen
    British aircraft engineer born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Hazelmoor, Hebburn, Tyne And Wear, NE31 1DH, England

      IIF 22
    • icon of address 36 Hazelmoor, Hebburn Village, Tyne & Wear, NE31 1DH, England

      IIF 23
  • Wilkinson, Stephen
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jarrow Business Centre, Rolling Mill Road, Jarrow, NE32 3DT, England

      IIF 24
  • Wilkinson, Stephen
    British managing director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portland House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 25
  • Wilkinson, Stephen Charles
    United Kingdom company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Osborne Road, Pilgrims Hatch, Brentwood, Essex, CM15 9LE, England

      IIF 26
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 27
    • icon of address 9 Thorney Leys Park, Witney, Oxfordshire, OX28 4GE, United Kingdom

      IIF 28
  • Mr Stephen Charles Wilkinson
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Osborne Road, Pilgrims Hatch, Brentwood, Essex, CM15 9LE, United Kingdom

      IIF 29
    • icon of address 20, Wenlock Road, London, Greater London, N1 7GU, England

      IIF 30
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 31 IIF 32 IIF 33
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
  • Mr Stephen Wilkinson
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portland House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 36
    • icon of address Jarrow Business Centre, Rolling Mill Road, Jarrow, Tyne & Wear, NE32 3DT, England

      IIF 37
  • Mr Stephen Charles Wilkinson
    United Kingdom born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Thorney Leys Park, Witney, Oxfordshire, OX28 4GE

      IIF 38 IIF 39
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address C/o Morgan Cameron, 9 Thorney Leys Park, Witney, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 2
    BUSINESS & ACCOUNTING SOFTWARE DEVELOPERS ASSOCIATION - 2000-12-11
    icon of address Ground Floor Wessex House, Pixash Lane, Keynsham, Bristol, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    16,547 GBP2024-12-31
    Officer
    icon of calendar 2022-08-05 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address Portland House, Belmont Business Park, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,358 GBP2024-10-30
    Officer
    icon of calendar 2017-10-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 4
    icon of address One Trinity Green, Eldon Street, South Shields, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,359 GBP2017-04-30
    Officer
    icon of calendar 2014-04-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 5
    icon of address 9 Thorney Leys Park, Witney, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -43,840 GBP2017-12-31
    Officer
    icon of calendar 2009-06-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Morgan Cameron, 9 Thorney Leys Park, Witney, Oxfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2017-11-30
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,503,833 GBP2023-12-31
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 7 - LLP Designated Member → ME
  • 8
    icon of address Jarrow Business Centre, Rolling Mill Road, Jarrow, Tyne & Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,795 GBP2025-02-28
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 14 - Director → ME
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,202 GBP2020-12-31
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 12
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    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
  • 14
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 20 Wenlock Road, London, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2011-04-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 36 Hazelmoor, Hebburn, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    IIF 22 - Director → ME
Ceased 7
  • 1
    icon of address 20 Wenlock Road, London, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,378 GBP2023-12-31
    Officer
    icon of calendar 2011-05-05 ~ 2025-08-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-08-01
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,659,686 GBP2025-05-31
    Officer
    icon of calendar 2014-11-01 ~ 2022-10-31
    IIF 1 - Director → ME
    icon of calendar 2022-11-01 ~ 2023-02-28
    IIF 17 - Secretary → ME
  • 3
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2015-05-11 ~ 2022-10-31
    IIF 27 - Director → ME
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,803 GBP2024-12-31
    Officer
    icon of calendar 2019-06-28 ~ 2025-08-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ 2025-08-01
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    PAYTOOLS LTD - 2023-09-25
    icon of address The Peninsula, Victoria Place, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,183 GBP2024-12-31
    Officer
    icon of calendar 2022-10-25 ~ 2025-08-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ 2025-08-01
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 6
    SOLUTIONFORGE LIMITED - 2011-04-01
    icon of address 100 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-08 ~ 2007-04-01
    IIF 26 - Director → ME
  • 7
    MICHAEL REID MINISTRIES - 2008-05-06
    PENIEL CHURCH - 2010-06-25
    TRINITY CHURCH - 2010-08-25
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-09-15 ~ 2009-10-19
    IIF 13 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.