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

Waugh, Stephen David

    Related profiles found in government register
  • Waugh, Stephen David
    British ceo born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amber Way, Halesowen, Birmingham, West Midlands, B62 8WG

      IIF 1
    • icon of address Casterbridge, 20 Stanhope Road, Bowdon, Cheshire, WA14 3JY

      IIF 2
    • icon of address Amber Way, Halesowen, West Midlands, B62 8WG

      IIF 3
    • icon of address Amberway, Halesowen, West Midlands, B62 8WG

      IIF 4
    • icon of address Amber Way, Halesowen, West Midlands, B62 8WG

      IIF 5 IIF 6 IIF 7
  • Waugh, Stephen David
    British company director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charlotte House, Charlotte Street, P.o. Box N-596, Nassau, Bahamas

      IIF 12
  • Waugh, Stephen David
    British consultant born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Swan Bank, Congleton, Cheshire, CW12 1AH, England

      IIF 13
  • Waugh, Stephen David
    British consultant and business owner born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Olympus Park, Quedgeley, Gloucester, GL2 4NF, United Kingdom

      IIF 14
  • Waugh, Stephen David
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Greenhole Place, Bridge Of Don, Aberdeen, AB23 8EU

      IIF 15
    • icon of address Casterbridge, 20 Stanhope Road, Bowdon, Cheshire, WA14 3JY

      IIF 16
    • icon of address Prospect House, Kilbuck Lane, Haydock, St Helens, Merseyside, WA11 9UX

      IIF 17 IIF 18 IIF 19
  • Waugh, Stephen David
    British engineer born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Axis House, Tudor Road Manor Park, Runcorn, Cheshire, WA7 1BD

      IIF 21
  • Waugh, Stephen David
    British m.d. born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Greenhole Place, Bridge Of Don, Aberdeen, AB23 8EU

      IIF 22
  • Waugh, Stephen David
    British managing director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Greenhole Place, Bridge Of Don, Aberdeen, AB23 8EU, Scotland

      IIF 23
  • Waugh, Stephen David
    British md born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect House, Kilbuck Lane, Haydock, St Helens, Merseyside, WA11 9UX

      IIF 24
  • Waugh, Stephen David
    British engineer born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Waugh, Stephen David
    British marketing director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Bishops Close, Bowdon, Cheshire, WA14 3NB

      IIF 27
  • Waugh, Stephen David
    British

    Registered addresses and corresponding companies
  • Waugh, Stephen David
    British managing director

    Registered addresses and corresponding companies
    • icon of address 13 Bishops Close, Bowdon, Cheshire, WA14 3NB

      IIF 30
child relation
Offspring entities and appointments
Active 8
  • 1
    A.E. O'HARE & PARTNER LIMITED - 1994-04-29
    icon of address Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1998-05-01 ~ dissolved
    IIF 26 - Director → ME
  • 2
    SALAMIS ASL LTD. - 2006-10-27
    icon of address Axis House Tudor Road, Manor Park, Runcorn, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-31 ~ now
    IIF 23 - Director → ME
  • 3
    SEVERN GLOCON HOLDINGS LIMITED - 2021-05-05
    SG TOPCO LIMITED - 2020-01-31
    icon of address Olympus Park, Quedgeley, Gloucester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-03 ~ now
    IIF 14 - Director → ME
  • 4
    BRMCO (144) LIMITED - 2006-12-19
    icon of address Prospect House Kilbuck Lane, Haydock, St Helens, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-28 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address Prospect House Kilbuck Lane, Haydock, St Helens, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-28 ~ dissolved
    IIF 20 - Director → ME
  • 6
    K. M. SYSTEMS LTD. - 2007-04-16
    KM ROSSMORE GROUP LIMITED - 2002-05-14
    icon of address Prospect House Kilbuck Lane, Haydock, St Helens, Merseyside
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-09-28 ~ dissolved
    IIF 19 - Director → ME
  • 7
    HILL GRAHAM SYSTEMS LIMITED - 2003-01-14
    MAXICAM LIMITED - 2000-05-23
    icon of address Prospect House Kilbuck Lane, Haydock, St Helens, Merseyside
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-09-28 ~ dissolved
    IIF 17 - Director → ME
  • 8
    DEBORAH WAUGH LIMITED - 2019-01-29
    THE WESTGATE COMPANY LIMITED - 2016-10-24
    THE WESTGATE COMPANY UK LIMITED - 2008-05-20
    icon of address 10 Swan Bank, Congleton, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,145 GBP2023-12-31
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 13 - Director → ME
Ceased 21
  • 1
    BRADGRANGE PACKAGING LIMITED - 1994-10-14
    ABERPLACE LIMITED - 1992-03-23
    icon of address Amber Way, Halesowen, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-30 ~ 2018-12-31
    IIF 9 - Director → ME
  • 2
    WYKO INDUSTRIAL SERVICES LIMITED - 2019-03-26
    AMBER1 LTD. - 2008-03-27
    P.P.L. POLYURETHANE PRODUCTS LIMITED - 2001-10-17
    B.H.P.DEVELOPMENTS LIMITED - 1992-04-13
    icon of address Amber Way, Halesowen, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-30 ~ 2018-12-31
    IIF 7 - Director → ME
  • 3
    THE VIP CLUB LIMITED - 2004-12-24
    BITS 4 LIMITED - 2002-09-11
    icon of address C/o Paul Austen Associates Ltd Riverside, Mountbatten Way, Congleton, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34,872 GBP2024-06-30
    Officer
    icon of calendar 1999-12-07 ~ 2003-05-20
    IIF 27 - Director → ME
    icon of calendar 2000-08-29 ~ 2003-05-20
    IIF 28 - Secretary → ME
  • 4
    icon of address Charlotte House, Charlotte Street, Po Box N-596, Nassau Bahamas, Bahamas
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2016-06-30 ~ 2018-12-31
    IIF 12 - Director → ME
  • 5
    ECONOSTO UK LIMITED - 2006-07-26
    ECONOSTO HOLDINGS LIMITED - 2005-12-01
    ECONOSTO UK LIMITED - 1998-02-19
    DE FACTO 173 LIMITED - 1990-03-22
    icon of address Amber Way, Halesowen, West Midlands
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-06 ~ 2018-12-31
    IIF 3 - Director → ME
  • 6
    O'HARE ENGINEERING LIMITED - 2009-04-27
    icon of address Axis House, Tudor Road Manor Park, Runcorn, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-06-01 ~ 2018-12-31
    IIF 25 - Director → ME
  • 7
    BIS ATG LIMITED - 2013-01-02
    AT GROUP LIMITED - 2011-08-01
    BROOMCO (1958) LIMITED - 2000-03-06
    icon of address Wilson House Kelburn Court, Daten Park Birchwood, Warrington, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-04 ~ 2013-05-01
    IIF 24 - Director → ME
  • 8
    BILFINGER BERGER INDUSTRIAL SERVICES (UK) LIMITED - 2013-03-28
    BIS INDUSTRIAL SERVICES LIMITED - 2010-01-18
    BIS SALAMIS GROUP LIMITED - 2007-05-03
    SALAMIS GROUP LIMITED - 2006-10-27
    PITTENTRAIL LIMITED - 2001-01-18
    icon of address 4 Greenhole Place, Bridge Of Don, Aberdeen
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-21 ~ 2014-12-09
    IIF 22 - Director → ME
  • 9
    BIS SALAMIS INTERNATIONAL LIMITED - 2013-03-25
    SALAMIS INTERNATIONAL LIMITED - 2006-10-27
    SCOTGRIT LIMITED - 2001-03-26
    icon of address 4 Greenhole Place, Bridge Of Don, Aberdeen
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-12-31 ~ 2015-01-01
    IIF 15 - Director → ME
  • 10
    BIS SALAMIS (M&I) LIMITED - 2013-03-07
    SALAMIS (M & I) LIMITED - 2006-10-27
    SALAMIS(MARINE & INDUSTRIAL) LIMITED - 2000-06-01
    icon of address 4 Greenhole Place, Bridge Of Don Industrial Estate, Aberdeen
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-12-31 ~ 2014-12-17
    IIF 16 - Director → ME
  • 11
    BILFINGER INDUSTRIAL SERVICES UK LIMITED - 2018-01-22
    BIS INDUSTRIAL SERVICES LIMITED - 2013-03-28
    BIS O'HARE LIMITED - 2010-01-20
    DELRAY GROUP LIMITED - 2007-08-06
    DELRAY GROUP PLC - 2007-05-29
    icon of address Wilson House Kelburn Court, Birchwood, Warrington, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2005-04-06 ~ 2013-05-01
    IIF 21 - Director → ME
  • 12
    VASP LIMITED - 2003-12-05
    EATERIA LIMITED - 2002-02-26
    icon of address The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99,537 GBP2018-03-31
    Officer
    icon of calendar 2000-10-17 ~ 2003-05-20
    IIF 30 - Secretary → ME
  • 13
    CRYSTAL WARE PRODUCTS (HEREFORD) LIMITED - 1990-12-19
    icon of address Amber Way, Halesowen, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-30 ~ 2018-12-31
    IIF 5 - Director → ME
  • 14
    BALL VALVES UK LIMITED - 2006-07-26
    MAGPRIDE LIMITED - 1988-08-19
    STARLINE (U.K.) LIMITED - 1984-10-08
    icon of address Amberway, Halesowen, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-06 ~ 2018-12-31
    IIF 4 - Director → ME
  • 15
    SPIE ENVIRONMENTAL ENGINEERING (UK) LIMITED - 2023-11-02
    ENVIRONMENTAL ENGINEERING (UK) LIMITED - 2016-12-19
    icon of address 1 Old Park Lane, Urmston, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-03-20 ~ 2010-10-29
    IIF 2 - Director → ME
  • 16
    WYKO INDUSTRIAL SERVICES LIMITED - 2008-03-15
    WYKO INDUSTRIAL LIMITED - 1999-06-14
    SPIRALSURVEY LIMITED - 1996-02-02
    icon of address Eriks, Seven Stars Road, Oldbury, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-17 ~ 2018-12-31
    IIF 6 - Director → ME
  • 17
    icon of address Eriks, Seven Stars Road, Oldbury, West Midlands, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-02-17 ~ 2018-12-31
    IIF 8 - Director → ME
  • 18
    ELECTRICAL MOTOR SERVICE CENTRES LIMITED - 1991-12-19
    KIDDS ELECTRICAL WHOLESALERS LIMITED - 1985-01-10
    icon of address Amber Way, Halesowen, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-30 ~ 2018-12-31
    IIF 1 - Director → ME
  • 19
    FMI EXTRUSIONS LIMITED - 2000-04-14
    icon of address Eriks, Seven Stars Road, Oldbury, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-30 ~ 2018-12-31
    IIF 10 - Director → ME
  • 20
    VILLAS 365 LIMITED - 2003-11-26
    icon of address No 1 Old Hall Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,119 GBP2021-10-31
    Officer
    icon of calendar 2000-08-29 ~ 2003-05-20
    IIF 29 - Secretary → ME
  • 21
    icon of address Eriks, Seven Stars Road, Oldbury, West Midlands, England
    Active Corporate (4 parents, 15 offsprings)
    Officer
    icon of calendar 2016-06-30 ~ 2018-12-31
    IIF 11 - 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.