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

Lear, Stephen

    Related profiles found in government register
  • Lear, Stephen
    British man director born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lake House, Bradfield, Cullompton, Devon, EX15 2RA

      IIF 1 IIF 2
  • Lear, Stephen
    British manager born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lear, Stephen
    British managing director born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lake House, Bradfield, Cullompton, Devon, EX15 2RA

      IIF 6
  • Lear, Stephen
    British management consultant born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pond Barn, Bickington, Newton Abbot, TQ12 6NX, England

      IIF 7
  • Lear, Stephen
    British manager born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pond Barn, Wrigwell, Newton Abbot, Devon, TQ12 6NE, United Kingdom

      IIF 8
  • Lear, Stephen
    British solicitor born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Intouch Accounting, Everdene House, Deansleigh Road, Bournemouth, BH7 7DU, United Kingdom

      IIF 9
  • Lear, Stephen
    British solicitor born in August 1959

    Registered addresses and corresponding companies
    • icon of address 27 Corner Green, Blackheath, London, SE3 9JJ

      IIF 10
  • Mr Stephen Alexander Crabb
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Mr Stephen Lear
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 14
  • Crabb, Stephen Alexander
    British man director

    Registered addresses and corresponding companies
    • icon of address Downs Farm, Gomeldon, Salisbury, SP4 6JZ

      IIF 15
  • Crabb, Stephen Alexander
    British managing direct

    Registered addresses and corresponding companies
  • Crabb, Stephen Alexander
    British company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Marys House, Netherhampton, Salisbury, Wiltshire, SP2 8PU

      IIF 18 IIF 19
    • icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 20 IIF 21
  • Crabb, Stephen Alexander
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St, Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 22
  • Crabb, Stephen Alexander
    British general manager born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Marys House, Netherhampton, Salisbury, Wiltshire, SP2 8PU

      IIF 23
  • Crabb, Stephen Alexander
    British man director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 24
  • Crabb, Stephen Alexander
    British managing direct born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 25
  • Crabb, Stephen Alexander
    British managing director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Downs Farm, Gomeldon, Salisbury, SP4 6JZ

      IIF 26 IIF 27
    • icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 28 IIF 29
  • Crabb, Stephen Alexander
    British technical sales born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 30
  • Crabb, Stephen Alexander
    British director born in August 1959

    Registered addresses and corresponding companies
    • icon of address 94 Newtown, Westbury, Wiltshire, BA13 3EF

      IIF 31
  • Mr Stephen Alexander Crabb
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Marys House, Netherhampton, Salisbury, SP2 8PU

      IIF 32
    • icon of address St. Marys House, Netherhampton, Salisbury, SP2 8PU, England

      IIF 33
    • icon of address St. Marys House, Netherhampton, Salisbury, Wiltshire, SP2 8PU

      IIF 34 IIF 35 IIF 36
    • icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 37 IIF 38 IIF 39
child relation
Offspring entities and appointments
Active 13
  • 1
    WELLBATCH LIMITED - 1997-12-04
    icon of address St Marys House, Netherhampton, Salisbury
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 1997-12-04 ~ now
    IIF 30 - Director → ME
  • 2
    icon of address St Marys House, Netherhampton, Salisbury
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2003-11-24 ~ now
    IIF 24 - Director → ME
  • 3
    icon of address St Mary's House, Netherhampton, Salisbury
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    78,101 GBP2024-12-31
    Officer
    icon of calendar 1997-12-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address St. Marys House, Netherhampton, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 5
    icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-07-31
    Officer
    icon of calendar 2003-07-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 6
    icon of address St Marys House, Netherhampton, Salisbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-12-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 7
    icon of address St Marys House, Netherhampton, Salisbury, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-22 ~ dissolved
    IIF 22 - Director → ME
  • 8
    icon of address New Leaf, Farmhouse Rise, Exminster, Devon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-01 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address St. Marys House, Netherhampton, Salisbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,917 GBP2024-12-31
    Officer
    icon of calendar 2020-12-31 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    A1 SPA COMPANY LTD - 2019-01-15
    icon of address St Marys House, Netherhampton, Salisbury
    Active Corporate (2 parents)
    Equity (Company account)
    22,260 GBP2024-12-31
    Officer
    icon of calendar 1999-08-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ 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
  • 11
    icon of address St Marys House, Netherhampton, Salisbury
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2002-02-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 12
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    106,606 GBP2021-02-28
    Officer
    icon of calendar 2018-07-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 13
    icon of address St. Marys House, Netherhampton, Salisbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2022-01-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ 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
Ceased 15
  • 1
    BLACKHEATH CATOR ESTATE LIMITED - 1982-06-09
    icon of address The Old Bakehouse, 11 Blackheath Village, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,199,504 GBP2023-12-31
    Officer
    icon of calendar 2002-09-27 ~ 2003-07-17
    IIF 10 - Director → ME
  • 2
    icon of address Co Seakens & Co, Telephone House, 54 56 Vicarage House, Watford Herts
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar ~ 1992-03-27
    IIF 31 - Director → ME
  • 3
    icon of address St Marys House, Netherhampton, Salisbury
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2003-11-24 ~ 2005-03-01
    IIF 15 - Secretary → ME
  • 4
    icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-07-31
    Officer
    icon of calendar 2003-07-15 ~ 2005-03-01
    IIF 17 - Secretary → ME
  • 5
    icon of address St Mary's House, Netherhampton, Salisbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    -160,035 GBP2024-02-29
    Officer
    icon of calendar 2014-02-12 ~ 2016-11-29
    IIF 28 - Director → ME
  • 6
    RLSS LIFEGUARD TRAINING LIMITED - 2002-10-09
    icon of address Redhill House, London Road, Worcester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-02-25 ~ 2001-04-06
    IIF 5 - Director → ME
  • 7
    DEVON FURNITURE FORUM - 2009-02-27
    icon of address Unit 2a Wrangaton Business Park, Wrangaton, Devon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-07 ~ 2017-11-21
    IIF 7 - Director → ME
  • 8
    icon of address Redhill House, London Road, Worcester, England
    Active Corporate (3 parents)
    Equity (Company account)
    497,646 GBP2019-12-31
    Officer
    icon of calendar 1995-01-30 ~ 2001-04-06
    IIF 3 - Director → ME
  • 9
    A1 SPA COMPANY LTD - 2019-01-15
    icon of address St Marys House, Netherhampton, Salisbury
    Active Corporate (2 parents)
    Equity (Company account)
    22,260 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-30
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 10
    icon of address St Marys House, Netherhampton, Salisbury
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2002-02-19 ~ 2005-03-01
    IIF 16 - Secretary → ME
  • 11
    icon of address 4 Eastgate House, East Street, Andover, Hampshire
    Active Corporate (7 parents)
    Equity (Company account)
    556,264 GBP2025-03-31
    Officer
    icon of calendar 2007-09-13 ~ 2012-03-19
    IIF 26 - Director → ME
  • 12
    CAR BODY SUPPLIES LIMITED - 2001-05-01
    icon of address Blue Waters House, Pottery Road, Bovey Tracey, Devon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23,100 GBP2017-10-31
    Officer
    icon of calendar 2003-08-01 ~ 2005-12-01
    IIF 2 - Director → ME
  • 13
    CHAMAELEO LIMITED - 2006-12-28
    ABILITY HOLDINGS LIMITED - 2000-09-05
    icon of address 7 Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2003-05-01 ~ 2008-04-10
    IIF 6 - Director → ME
  • 14
    THE PLASTIC SURGEON LIMITED - 2006-12-28
    icon of address Blue Waters House, Pottery Road, Bovey Tracey, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-01 ~ 2005-12-01
    IIF 1 - Director → ME
  • 15
    icon of address 146 High Street, Harborne, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    60,700 GBP2024-03-31
    Officer
    icon of calendar 2001-01-03 ~ 2001-05-31
    IIF 4 - 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.