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

Stephenson, Simon Paul

    Related profiles found in government register
  • Stephenson, Simon Paul
    British associate director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-21 Stapledon Road, Orton Southgate, Peterborough, Cambridgeshire, PE2 6TD, England

      IIF 1
  • Stephenson, Simon Paul
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, Warboys Airfield Industrial Estate, Warboys, Huntingdon, Cambridgeshire, PE28 2SH, England

      IIF 2
    • 3-4b K Line House, West Road, Ipswich, IP3 9SX, United Kingdom

      IIF 3
    • Gethin Woodland Centre, Abercanaid, Merthyr Tydfil, CF48 1YZ, Wales

      IIF 4
    • Briars House, 3 Rectory Lane, Edith Weston, Oakham, Rutland, LE15 8HE, England

      IIF 5
    • King's Mill Centre, St Peter's Vale, Stamford, PE9 2QT

      IIF 6
  • Stephenson, Simon Paul
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA

      IIF 7 IIF 8
    • 3, Castlegate, Grantham, Lincolnshire, NG31 6SF, England

      IIF 9
    • Unit 9, Airfield Industrial Estate, Warboys, Huntingdon, Cambridgeshire, PE28 2SH, England

      IIF 10
    • 3-4b K Line House, West Road, Ipswich, IP3 9SX, United Kingdom

      IIF 11 IIF 12
    • Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH, United Kingdom

      IIF 13
    • Gothic House, Barker Gate, Nottingham, NG1 1JU, England

      IIF 14
    • Stoney Street Studios, 51 Stoney Street, Nottingham, England

      IIF 15
    • 3, Rectory Lane, Edith Weston, Oakham, Rutland, LE15 8HE, England

      IIF 16
    • 20-21 Stapledon Road, Orton Southgate, Peterborough, Cambridgeshire, PE2 6TD

      IIF 17
    • 20-21, Stapledon Road, Orton Southgate, Peterborough, Cambs, PE2 6TD

      IIF 18
    • Manor Drive, Paston Parkway, Peterborough, Cambridgeshire, PE4 7AP, United Kingdom

      IIF 19 IIF 20
    • St Peter's Callis, 13 All Saints Street, Stamford, Lincolnshire, PE9 2PA

      IIF 21 IIF 22
    • Cadley Hill Industrial Estate, Ryder Close, Swadlincote, Derbyshire, DE11 9EU, England

      IIF 23
  • Stephenson, Simon Paul
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Warboys Airfield Industrial Estate, Warboys, Huntingdon, Cambridgeshire, PE28 2SH, England

      IIF 24
    • King's Mill Centre, St. Peters Vale, Stamford, PE9 2QT, England

      IIF 25
  • Stephenson, Simon Paul
    British company director born in October 1965

    Registered addresses and corresponding companies
    • 18 Rutland Terrace, Stamford, Lincolnshire, PE9 2QD

      IIF 26
  • Stephenson, Simon Paul
    British merchant banker born in October 1965

    Registered addresses and corresponding companies
    • 7 Upper Green Road, Tewin, Welwyn, Hertfordshire, AL6 0LE

      IIF 27
  • Stephenson, Simon Paul
    British

    Registered addresses and corresponding companies
    • 18 Rutland Terrace, Stamford, Lincolnshire, PE9 2QD

      IIF 28
  • Mr Simon Paul Stephenson
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, The Links, Trafalgar Way, Bar Hill, Cambridge, Cambs, CB23 8UD

      IIF 29
    • 20-21 Stapledon Road, Orton Southgate, Peterborough, Cambridgeshire, PE2 6TD

      IIF 30
    • 20-21 Stapledon Road, Orton Southgate, Peterborough, PE2 6TD, England

      IIF 31
  • Stephenson, Simon Paul

    Registered addresses and corresponding companies
    • Centaur House, Torbay Road, Castle Cary, Somerset, BA7 7EU, England

      IIF 32
    • Churchfield Offices, Harley Way, Lyveden, Oundle, Northants, PE8 5AU, England

      IIF 33
  • Mr Simon Paul Stephenson
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • King's Mill Centre, St. Peters Vale, Stamford, PE9 2QT, England

      IIF 34
child relation
Offspring entities and appointments
Active 17
  • 1
    Unit 9 Airfield Industrial Estate, Warboys, Huntingdon, Cambridgeshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,670,473 GBP2023-10-31
    Officer
    2018-05-01 ~ now
    IIF 10 - director → ME
  • 2
    Unit 9 Warboys Airfield Industrial Estate, Warboys, Huntingdon, Cambridgeshire, England
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    2,700,000 GBP2022-11-01 ~ 2023-10-31
    Officer
    2018-05-01 ~ now
    IIF 2 - director → ME
  • 3
    BCF VENTURES LIMITED - 2018-07-20
    King's Mill, St. Peters Vale, Stamford, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2015-10-05 ~ now
    IIF 16 - director → ME
  • 4
    CASTLEGATE 765 LIMITED - 2017-10-17
    Gethin Woodland Centre, Abercanaid, Merthyr Tydfil, Wales
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,544,205 GBP2023-09-30
    Officer
    2017-12-21 ~ now
    IIF 4 - director → ME
  • 5
    C F EDUCATIONAL SERVICES LTD - 2018-09-13
    3-4b K Line House, West Road, Ipswich, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-20 ~ now
    IIF 12 - director → ME
  • 6
    3-4b K Line House, West Road, Ipswich, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    1,654,070 GBP2023-12-31
    Officer
    2020-12-18 ~ now
    IIF 3 - director → ME
  • 7
    20 Old Bailey, London
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2015-09-30 ~ dissolved
    IIF 9 - director → ME
  • 8
    CENTRAL JOINERY HOLDINGS LIMITED - 2019-03-30
    WILLOUGHBY (616) LIMITED - 2017-09-12
    Cadley Hill Industrial Estate, Ryder Close, Swadlincote, Derbyshire, England
    Corporate (5 parents, 1 offspring)
    Officer
    2017-09-29 ~ now
    IIF 23 - director → ME
  • 9
    C/o Pkf Cooper Parry, Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby
    Corporate (7 parents, 1 offspring)
    Officer
    2017-09-29 ~ now
    IIF 8 - director → ME
  • 10
    MARVIC JOINERY LIMITED - 2019-03-30
    C/o Pkf Cooper Parry, Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby
    Corporate (6 parents)
    Officer
    2017-09-29 ~ now
    IIF 7 - director → ME
  • 11
    CF CHILDREN'S HOME LTD - 2021-11-05
    3-4b K Line House, West Road, Ipswich, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2021-08-20 ~ now
    IIF 11 - director → ME
  • 12
    King's Mill Centre, St Peter's Vale, Stamford
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    761,652 GBP2023-12-31
    Officer
    2020-12-18 ~ now
    IIF 6 - director → ME
  • 13
    20-21 Stapledon Road Orton Southgate, Peterborough, Cambridgeshire, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,841,133 GBP2024-06-30
    Officer
    2020-12-16 ~ now
    IIF 1 - director → ME
    Person with significant control
    2020-12-16 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    20-21 Stapledon Road, Orton Southgate, Peterborough, Cambs
    Corporate (6 parents)
    Officer
    2021-02-19 ~ now
    IIF 18 - director → ME
  • 15
    SELF PRIMING PUMPS LIMITED - 2000-12-28
    20-21 Stapledon Road, Orton Southgate, Peterborough, Cambridgeshire
    Corporate (7 parents)
    Equity (Company account)
    2,723,712 GBP2024-06-30
    Officer
    2021-02-19 ~ now
    IIF 17 - director → ME
    Person with significant control
    2021-02-17 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-06-28 ~ dissolved
    IIF 13 - director → ME
  • 17
    Unit 9 Warboys Airfield Industrial Estate, Warboys, Huntingdon, Cambridgeshire, England
    Corporate (9 parents)
    Equity (Company account)
    1,195,685 GBP2023-10-31
    Officer
    2018-05-01 ~ now
    IIF 24 - director → ME
Ceased 11
  • 1
    ANGLO EUROPEAN AMALGAMATIONS, LIMITED - 2000-02-16
    DARTEMIT LIMITED - 1992-05-19
    New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (6 parents)
    Equity (Company account)
    8,426 GBP2024-09-30
    Officer
    1993-04-02 ~ 1996-02-02
    IIF 27 - director → ME
  • 2
    BISHOPSGATE CORPORATE FINANCE LIMITED - 2002-03-19
    3 Castlegate, Grantham, Lincolnshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    30,083 GBP2019-03-31
    Officer
    1999-10-21 ~ 2001-12-31
    IIF 26 - director → ME
  • 3
    BISHOPSGATE AMALGAMATIONS, LIMITED - 2002-03-19
    INFOODS LIMITED - 1995-06-12
    King's Mill Centre, St. Peters Vale, Stamford, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    4,057,639 GBP2024-03-31
    Officer
    1996-02-23 ~ 2024-04-08
    IIF 25 - director → ME
    1999-12-06 ~ 2002-02-13
    IIF 28 - secretary → ME
    Person with significant control
    2018-07-31 ~ 2024-04-08
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    DARKWATER SYSTEMS LTD - 2013-03-25
    Unit 20 Roseway House, Wheatcroft Business Park, Landmere Lane, Nottingham, England
    Corporate (2 parents)
    Fixed Assets (Company account)
    3,248 GBP2015-12-31
    Officer
    2014-12-12 ~ 2023-06-05
    IIF 15 - director → ME
  • 5
    3 The Links, Trafalgar Way, Bar Hill, Cambridge, Cambs
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    976,077 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 6
    2 Hill Street, Selkirk, Scotland
    Corporate (3 parents)
    Equity (Company account)
    286,624 GBP2023-12-31
    Officer
    2014-05-06 ~ 2017-12-13
    IIF 5 - director → ME
  • 7
    ST. FRANCIS LIMITED - 2021-04-29
    Centaur House, Torbay Road, Castle Cary, Somerset, England
    Corporate (5 parents)
    Officer
    2010-03-24 ~ 2015-12-02
    IIF 22 - director → ME
    2010-06-07 ~ 2015-12-02
    IIF 33 - secretary → ME
  • 8
    SAFEGUARD HIRE SERVICES LIMITED - 1996-11-22
    Manor Drive, Paston Parkway, Peterborough, Cambridgeshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    4,286,993 GBP2023-12-31
    Officer
    2015-12-29 ~ 2022-01-29
    IIF 19 - director → ME
  • 9
    Manor Drive, Paston Parkway, Peterborough, Cambridgeshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    183,865 GBP2023-12-31
    Officer
    2015-12-29 ~ 2022-01-29
    IIF 20 - director → ME
  • 10
    TYROLESE (677) LIMITED - 2010-03-23
    Centaur House, Torbay Road, Castle Cary, Somerset
    Dissolved corporate (4 parents)
    Officer
    2010-03-24 ~ 2015-12-02
    IIF 21 - director → ME
    2011-01-17 ~ 2015-12-02
    IIF 32 - secretary → ME
  • 11
    Centaur House, Torbay Road, Castle Cary, Somerset, England
    Dissolved corporate (4 parents)
    Officer
    2014-11-12 ~ 2015-12-02
    IIF 14 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.