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

Mr Stephen James Wilcox

    Related profiles found in government register
  • Mr Stephen James Wilcox
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southgate 2, 321 Wilmslow Road, Cheadle, SK8 3PW, United Kingdom

      IIF 1 IIF 2
    • icon of address 96, Totteridge Lane, High Wycombe, Buckinghamshire, HP13 7PN, England

      IIF 3 IIF 4 IIF 5
    • icon of address The Jug, 41, Bridge Street, Newcastle, ST5 2RY, England

      IIF 7
  • Wilcox, Stephen James
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southgate 2, 321 Wilmslow Road, Cheadle, SK8 3PW, United Kingdom

      IIF 8 IIF 9
    • icon of address 21-33, Great Eastern St, London, EC2A 3EJ, United Kingdom

      IIF 10
    • icon of address The Jug, 41, Bridge Street, Newcastle, ST5 2RY, England

      IIF 11
  • Wilcox, Stephen James
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southgate 2, 321 Wilmslow Road, Heald Green, Cheadle, Cheshire, SK8 3PW, England

      IIF 12 IIF 13 IIF 14
    • icon of address Southgate 2, 321 Wilmslow Road, Heald Green, Cheadle, SK8 3PW, England

      IIF 15
    • icon of address Ix Reach, Tempus Court, Bellfield Road, High Wycombe, Buckinghamshire, HP13 7PN, United Kingdom

      IIF 16
  • Wilcox, Stephen James
    British technical director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tempus Court, Bellfield Road, High Wycombe, Buckinghamshire, HP13 5HA, United Kingdom

      IIF 17
  • Wilcox, Stephen
    British internet services provider born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity Court, Trinity Street, Priestgate, Peterborough, Cambridgeshire, PE1 1DA, England

      IIF 18
  • Wilcox, Stephen
    British director born in January 1978

    Registered addresses and corresponding companies
    • icon of address 25 Ash Road, Cuddington, Northwich, Cheshire, CW8 2NU

      IIF 19
child relation
Offspring entities and appointments
Active 4
  • 1
    BSO COMMUNICATION LIMITED - 2009-10-31
    icon of address 21-33 Great Eastern St, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,680,124 GBP2022-12-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address The Jug, 41 Bridge Street, Newcastle, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    135,546 GBP2023-12-31
    Officer
    icon of calendar 2018-08-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    MACWOMBLE LIMITED - 2009-05-29
    icon of address The Jug, 41 Bridge Street, Newcastle, England
    Active Corporate (1 parent)
    Equity (Company account)
    115,705 GBP2024-12-31
    Officer
    icon of calendar 2003-09-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Jug, 41 Bridge Street, Newcastle, England
    Active Corporate (3 parents)
    Equity (Company account)
    -50,380 GBP2023-12-31
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ now
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
Ceased 6
  • 1
    MANCHESTER NETWORK ACCESS POINT LIMITED - 2009-09-17
    icon of address 9th Floor 9 Bond Court, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-29 ~ 2004-01-22
    IIF 19 - Director → ME
  • 2
    ALLEGRO NETWORKS LIMITED - 2016-05-27
    SHOO 572 LIMITED - 2012-12-12
    CONSOLE TECHNOLOGY SERVICES LIMITED - 2017-11-01
    icon of address Southgate 2 321 Wilmslow Road, Heald Green, Cheadle, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    289,438 GBP2022-12-31
    Officer
    icon of calendar 2018-07-01 ~ 2023-02-24
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-10-07 ~ 2017-10-07
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 3
    PACKETRADE LIMITED - 2010-10-14
    CONSOLE NETWORK SOLUTIONS LIMITED - 2017-10-31
    IX REACH LIMITED - 2016-05-27
    icon of address Southgate 2 321 Wilmslow Road, Heald Green, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,269,640 GBP2022-12-31
    Officer
    icon of calendar 2007-02-01 ~ 2017-02-02
    IIF 17 - Director → ME
    icon of calendar 2018-07-01 ~ 2023-02-24
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-10-07 ~ 2017-10-07
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 4
    icon of address Southgate 2 321 Wilmslow Road, Heald Green, Cheadle, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -160,814 GBP2022-12-31
    Officer
    icon of calendar 2018-07-01 ~ 2023-02-24
    IIF 13 - Director → ME
    icon of calendar 2012-11-14 ~ 2017-02-02
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-10-07 ~ 2017-10-07
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    ALLEGRO TECHNOLOGY INVESTMENTS LIMITED - 2017-10-31
    SHOO 571 LIMITED - 2013-04-15
    icon of address Southgate 2 321 Wilmslow Road, Heald Green, Cheadle, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,929,086 GBP2022-12-31
    Officer
    icon of calendar 2018-07-01 ~ 2023-02-24
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-10-07 ~ 2019-04-05
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Trinity Court Trinity Street, Priestgate, Peterborough, Cambridgeshire
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    15,356,082 GBP2023-12-31
    Officer
    icon of calendar 2003-02-18 ~ 2013-05-21
    IIF 18 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.