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

Daykin, Stephen David Paul

    Related profiles found in government register
  • Daykin, Stephen David Paul
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Coggans Well House, Phoenix Lane, Tiverton, EX16 6LU, England

      IIF 1
  • Daykin, Stephen David Paul
    British chartered accountant born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Peninsula Hub, Glasshouse, Trevissome Park, Truro, TR4 8UN, England

      IIF 2
  • Daykin, Stephen David Paul
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Creamery, Scorrier, Redruth, Cornwall, TR16 5BU, United Kingdom

      IIF 3 IIF 4
  • Daykin, Stephen David Paul
    British accontancy born in June 1957

    Registered addresses and corresponding companies
    • Bradford Cottage, Rackenford, Devon, EX16 8DS

      IIF 5
  • Daykin, Stephen David Paul
    British accountancy born in June 1957

    Registered addresses and corresponding companies
  • Daykin, Stephen David Paul
    British chartered accountant born in June 1957

    Registered addresses and corresponding companies
  • Daykin, Stephen David Paul
    British director born in June 1957

    Registered addresses and corresponding companies
    • Bradford Cottage, Rackenford, Devon, EX16 8DS

      IIF 15
  • Daykin, Stephen David Paul
    British finance director born in June 1957

    Registered addresses and corresponding companies
    • Bradford Cottage, Rackenford, Devon, EX16 8DS

      IIF 16
  • Daykin, Stephen David Paul
    British accountant born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Daykin, Stephen David Paul
    British chartered accountant born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Hide Market, West Street, St. Philips, Bristol, BS2 0BH, England

      IIF 23
    • 14-16, Island Centre Way, Enfield, Middlesex, EN3 6GS, United Kingdom

      IIF 24
    • Watermead House, Warnicombe Lane, Tiverton, Devon, EX16 4NZ, United Kingdom

      IIF 25 IIF 26 IIF 27
    • Watermead House, Warnicombe Lane, Tiverton, EX16 4NZ

      IIF 37
    • Watermead House, Warnicombe Lane, Warnicombe, Tiverton, Devon, EX16 4NZ, England

      IIF 38
    • Watermead House, Warnicomble Lane, Tiverton, Devon, EX16 4NZ, United Kingdom

      IIF 39
  • Daykin, Stephen David Paul
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Hide Market, West Street, St. Philips, Bristol, BS2 0BH, England

      IIF 40
    • Sparkford, Yeovil, Somerset, BA22 7JJ

      IIF 41
    • Watermead House, Warnicombe Lane, Tiverton, Devon, EX16 4NZ

      IIF 42 IIF 43
  • Daykin, Stephen David Paul
    British

    Registered addresses and corresponding companies
  • Daykin, Stephen David Paul
    British director

    Registered addresses and corresponding companies
    • Bradford Cottage, Rackenford, Devon, EX16 8DS

      IIF 47
  • Daykin, Stephen David Paul
    British finance director

    Registered addresses and corresponding companies
    • Bradford Cottage, Rackenford, Devon, EX16 8DS

      IIF 48
  • Mr Stephen David Paul Daykin
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Island Centre Way, Enfield, EN3 6GS, England

      IIF 49
child relation
Offspring entities and appointments
Active 2
  • 1
    CHURCHES HOUSING ACTION TEAM (MID DEVON) LIMITED - 2024-08-05
    Coggans Well House, Phoenix Lane, Tiverton, England
    Active Corporate (10 parents)
    Equity (Company account)
    165,797 GBP2021-03-31
    Officer
    2021-07-29 ~ now
    IIF 1 - Director → ME
  • 2
    14 Island Centre Way, Enfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    43 GBP2019-04-30
    Officer
    2016-05-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-05-09 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
Ceased 40
  • 1
    NORTH DOWNS FARM LTD - 2019-09-03
    The Creamery, Scorrier, Redruth, Cornwall, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    2019-12-19 ~ 2024-06-30
    IIF 3 - Director → ME
  • 2
    The Creamery, Scorrier, Redruth, Cornwall
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    8,000 GBP2024-03-31
    Officer
    2019-12-19 ~ 2024-06-30
    IIF 4 - Director → ME
  • 3
    8 Waldegrave Road, Teddington, London
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    365,000 GBP2020-06-30
    Officer
    1998-12-01 ~ 1999-11-10
    IIF 11 - Director → ME
  • 4
    SELECTCIRCUIT LIMITED - 1989-01-27
    8 Waldegrave Road, Teddington, London
    Dissolved Corporate (2 parents)
    Officer
    1998-12-01 ~ 1999-11-10
    IIF 9 - Director → ME
  • 5
    ATLAS (SALES) LIMITED - 1983-08-08
    CORKBRIAR LIMITED - 1983-02-15
    8 Waldegrave Road, Teddington, London
    Dissolved Corporate (1 parent)
    Officer
    1998-12-01 ~ 1999-11-10
    IIF 10 - Director → ME
  • 6
    COSMETICS PLUS LIMITED - 2014-11-27
    ATLAS COSMETICS LIMITED - 1990-03-09
    ATLAS PENCIL COMPANY LIMITED - 1985-01-11
    8 Waldegrave Road, Teddington, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    110,000 GBP2020-06-30
    Officer
    1998-12-01 ~ 1999-11-10
    IIF 7 - Director → ME
  • 7
    UPPER RICHMOND (NO.14) LIMITED - 2009-04-30
    3-7 Herbal Hill, London
    Dissolved Corporate (3 parents)
    Officer
    2008-12-15 ~ 2014-10-31
    IIF 33 - Director → ME
  • 8
    BRAND ARCHITEKTS GROUP PLC - 2025-02-19
    SWALLOWFIELD PLC - 2019-08-23
    AEROSOLS INTERNATIONAL HOLDINGS LIMITED - 1988-07-22
    HAWKDYNE LIMITED - 1986-03-26
    Units B & C Orbital Forty Six, The Ridgeway Trading Estate, Iver, Buckinghamshire, England
    Active Corporate (4 parents, 10 offsprings)
    Officer
    1998-12-01 ~ 2000-05-12
    IIF 5 - Director → ME
  • 9
    WEST BRISTOL VINEYARD. - 2003-03-21
    419 Gloucester Road, Horfield, Bristol
    Active Corporate (6 parents)
    Equity (Company account)
    359,303 GBP2024-12-31
    Officer
    2004-06-14 ~ 2007-07-12
    IIF 19 - Director → ME
  • 10
    7 Hide Market West Street, St. Philips, Bristol, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -7,749 GBP2019-12-31
    Officer
    2017-11-27 ~ 2020-12-11
    IIF 40 - Director → ME
  • 11
    HAMPSTEAD & HIGHGATE EXPRESS PRINTING AND PUBLISHING COMPANY LIMITED(THE) - 2007-10-01
    Prospect House, Rouen Road, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    1993-07-12 ~ 1998-08-21
    IIF 13 - Director → ME
    1993-08-24 ~ 1998-07-16
    IIF 45 - Secretary → ME
  • 12
    UPPER RICHMOND (NO.5) LIMITED - 2006-08-18
    3-7 Herbal Hill, London
    Dissolved Corporate (3 parents)
    Officer
    2009-11-26 ~ 2014-10-31
    IIF 26 - Director → ME
  • 13
    SOUTH ESSEX RECORDERS LIMITED(THE) - 2007-10-01
    Prospect House, Rouen Road, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    1993-07-12 ~ 1998-08-21
    IIF 14 - Director → ME
    1993-08-24 ~ 1998-07-16
    IIF 44 - Secretary → ME
  • 14
    VINEYARD CHRISTIAN FELLOWSHIP OF EXETER - 2006-11-14
    5 Barnfield Crescent, Exeter, England
    Active Corporate (4 parents)
    Officer
    2001-08-15 ~ 2013-12-31
    IIF 18 - Director → ME
  • 15
    23 Bittern Road, Sowton Industrial Estate, Exeter, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    411,737 GBP2024-12-31
    Officer
    2002-12-04 ~ 2009-12-23
    IIF 22 - Director → ME
  • 16
    HAYNES PUBLISHING GROUP LIMITED - 2020-05-27
    HAYNES PUBLISHING GROUP PUBLIC LIMITED COMPANY - 2020-04-08
    J. H. HAYNES & CO. LIMITED - 1979-12-31
    Haynes Group Limited Sparkford, Yeovil, Somerset, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Officer
    2016-08-01 ~ 2020-04-03
    IIF 41 - Director → ME
  • 17
    HOME COUNTIES NEWSPAPERS HOLDINGS PLC - 2011-10-27
    Prospect House, Rouen Road, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    1993-07-12 ~ 1998-08-21
    IIF 12 - Director → ME
    1993-08-24 ~ 1998-07-16
    IIF 46 - Secretary → ME
  • 18
    HERTFORDSHIRE BROADCASTING COMPANY LIMITED - 1998-09-14
    Prospect House, Rouen Road, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    1994-10-19 ~ 1998-08-21
    IIF 15 - Director → ME
    1994-10-19 ~ 1998-07-16
    IIF 47 - Secretary → ME
  • 19
    PENINSULA ULTRASOUND LIMITED - 2022-09-16
    Peninsula Hub Glasshouse, Trevissome Park, Truro, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,559,202 GBP2024-08-31
    Officer
    2021-07-15 ~ 2024-08-31
    IIF 2 - Director → ME
  • 20
    2 Esky Drive, Carn Idustrial Estate, Portadown
    Dissolved Corporate (1 parent)
    Officer
    2004-08-19 ~ 2004-12-31
    IIF 42 - Director → ME
  • 21
    C F R 22 LIMITED - 2003-11-21
    32 Shandon Drive, Bangor, Co Down
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2004-06-23 ~ 2004-12-31
    IIF 43 - Director → ME
  • 22
    NEW CRANE COMMUNICATIONS LIMITED - 2007-04-19
    3-7 Herbal Hill, London
    Dissolved Corporate (3 parents)
    Officer
    2009-11-26 ~ 2014-10-31
    IIF 32 - Director → ME
  • 23
    3-7 Herbal Hill, London
    Dissolved Corporate (3 parents)
    Officer
    2014-04-09 ~ 2014-10-31
    IIF 39 - Director → ME
  • 24
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    191,852 GBP2024-06-30
    Officer
    2013-12-11 ~ 2014-10-31
    IIF 30 - Director → ME
  • 25
    BURNITBLUE.COM LIMITED - 2002-01-14
    3-7 Herbal Hill, London
    Dissolved Corporate (3 parents)
    Officer
    2013-07-17 ~ 2014-10-31
    IIF 38 - Director → ME
  • 26
    NEW CRANE LIMITED - 2007-04-19
    NEW CRANE PUBLISHING LIMITED - 2003-06-26
    3-7 Herbal Hill, London
    Dissolved Corporate (3 parents)
    Officer
    2007-11-01 ~ 2014-10-31
    IIF 36 - Director → ME
  • 27
    3-7 Herbal Hill, London
    Dissolved Corporate (3 parents)
    Officer
    2012-09-20 ~ 2014-10-31
    IIF 28 - Director → ME
  • 28
    SEVEN PUBLISHING LIMITED - 2005-07-05
    4th Floor 95 Chancery Lane, London, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    2007-11-01 ~ 2014-10-31
    IIF 27 - Director → ME
  • 29
    UPPER RICHMOND (NO.4) LIMITED - 2005-07-05
    3-7 Herbal Hill, London
    Dissolved Corporate (3 parents)
    Officer
    2009-11-26 ~ 2014-10-31
    IIF 29 - Director → ME
  • 30
    3-7 Herbal Hill, London
    Dissolved Corporate (3 parents)
    Officer
    2007-03-29 ~ 2014-10-31
    IIF 35 - Director → ME
  • 31
    3-7 Herbal Hill, London
    Dissolved Corporate (3 parents)
    Officer
    2007-05-24 ~ 2014-10-31
    IIF 31 - Director → ME
  • 32
    Goodwood House, Sandy Lane, Cobham, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    559,235 GBP2024-12-31
    Officer
    2009-04-09 ~ 2020-07-27
    IIF 17 - Director → ME
  • 33
    SQUARE ONE PUBLISHING LIMITED - 2001-09-03
    3-7 Herbal Hill, London
    Dissolved Corporate (3 parents)
    Officer
    2007-11-01 ~ 2014-10-31
    IIF 34 - Director → ME
  • 34
    UPPER RICHMOND (NO.10) LIMITED - 2008-09-08
    3-7 Herbal Hill, London
    Dissolved Corporate (3 parents)
    Officer
    2008-08-28 ~ 2014-10-31
    IIF 25 - Director → ME
  • 35
    OVAL (1062) LIMITED - 1996-05-08
    Swallowfield House, Station Road, Wellington, Somerset
    Active Corporate (4 parents)
    Officer
    1998-12-01 ~ 1999-11-10
    IIF 6 - Director → ME
  • 36
    OVAL (548) LIMITED - 1990-02-12
    8 Waldegrave Road, Teddington, London
    Dissolved Corporate (2 parents)
    Officer
    1998-12-01 ~ 1999-11-10
    IIF 8 - Director → ME
  • 37
    7 Hide Market West Street, St. Philips, Bristol, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2012-03-22 ~ 2022-07-31
    IIF 23 - Director → ME
  • 38
    SEVEN PUZZLES LIMITED - 2009-12-07
    COTTAGE PUBLISHING LIMITED - 2006-08-18
    DRINKPLAN LIMITED - 1983-07-01
    Axe And Bottle Court, 70 Newcomen Street, London
    Dissolved Corporate (3 parents)
    Officer
    2007-11-01 ~ 2009-12-03
    IIF 37 - Director → ME
  • 39
    VINEYARD CHRISTIAN FELLOWSHIP OF ST. ALBANS - 2023-12-08
    7 Brick Knoll Park, Ashley Road, St. Albans, Hertfordshire
    Active Corporate (7 parents)
    Officer
    1997-10-07 ~ 2002-04-01
    IIF 16 - Director → ME
    1997-10-07 ~ 1998-01-02
    IIF 48 - Secretary → ME
  • 40
    VINEYARD CHURCHES UK - 2009-03-10
    ASSOCIATION OF VINEYARD CHURCHES UK 2003 - 2005-01-05
    Unit 8, K3 Business Park, 200 Clough Road, Hull, England
    Active Corporate (7 parents)
    Officer
    2006-11-07 ~ 2007-11-07
    IIF 20 - Director → ME
    2003-07-21 ~ 2006-02-08
    IIF 21 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.