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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Stephen Hull

    Related profiles found in government register
  • Mr Stephen Hull
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • Lea Close, Brandsby, York, North Yorkshire, YO61 4RW, United Kingdom

      IIF 1
    • Lea Close, Brandsby, York, YO61 4RW

      IIF 2
    • Lea Close, Brandsby, York, YO61 4RW, England

      IIF 3
  • Mr Stephen Hall
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • 1, Devisdale Grange, Groby Road, Bowdon, Altrincham, Cheshire, WA14 2BY

      IIF 4
  • Stephen Hull
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • Lea Close, Brandsby, York, England

      IIF 5
  • Mr Stephen Hall
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Stephen Hall
    English born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6 Manor Park Business Centre, Mackenzie Way, Swindon Village, Cheltenham, GL51 9TX, England

      IIF 11
    • 11 Giles Building, Upper Hampstead Walk, London, NW3 1DE, England

      IIF 12
  • Hull, Stephen
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
  • Hull, Stephen
    British company director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • Aptamer Group Ltd, Second Floor, Bio Centre, Innovation Way, Heslington, York, YO10 5NY, England

      IIF 23
    • Stonegrave House, Stonegrave, York, North Yorkshire, YO62 4LJ

      IIF 24
  • Hull, Stephen
    British director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • 4220, Park Approach, Thorpe Park, Leeds, LS15 8GB

      IIF 25
    • Lea Close, Brandsby, York, YO61 4RW, United Kingdom

      IIF 26
    • Stonegrave House, Stonegrave, York, North Yorkshire, YO62 4LJ

      IIF 27 IIF 28
  • Hull, Stephen
    British executive chairman born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • Windmill House, Innovation Way, York, YO10 5BR, England

      IIF 29
  • Hall, Stephen
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • 1, Devisdale Grange, Groby Road, Bowdon, Altrincham, Cheshire, WA14 2BY, United Kingdom

      IIF 30
    • Unit 85, Atlantic Business Centre, Atlantic Street, Altrincham, WA15 5NQ, England

      IIF 31
  • Hall, Stephen
    British accountant born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • 1, Devisdale Grange, Groby Road Bowdon, Altrincham, WA14 2BY, United Kingdom

      IIF 32
  • Hall, Stephen
    British business consultant born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • 1 Devisdale Grange, Groby Road, Bowdon, Altrincham, Cheshire, WA14 2BY

      IIF 33
  • Hall, Stephen
    British chartered accountant born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • 1, Devisdale Grange, Devisdale Grange, Groby Road Bowdon, Altrincham, Cheshire, WA14 2BY, England

      IIF 34
    • Unit 4, Atlantic Business Park, Atlantic Street, Atrincham, Cheshire, WA14 5NQ

      IIF 35
  • Hall, Stephen
    British company director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • 1 Devisdale Grange, Groby Road, Bowdon, Altrincham, Cheshire, WA14 2BY

      IIF 36
  • Hall, Stephen
    British management consultant born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • 1 Devisdale Grange, Groby Road, Bowdon, Altrincham, Cheshire, WA14 2BY

      IIF 37
  • Hall, Stephen
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 11 Giles Building, Upper Hampstead Walk, London, NW3 1DE, England

      IIF 38
  • Hall, Stephen
    British chairman born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 11 Giles Building, Upper Hampstead Walk, London, NW3 1DE, England

      IIF 39
  • Hall, Stephen
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 22 Downshire Hill, London, NW1 7BY

      IIF 40
    • 22, Downshire Hill, London, NW3 1NT, United Kingdom

      IIF 41
  • Hall, Stephen
    British entrepreneur born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Star Barton Farm, Cowley, Exeter, Devon, EX5 5DG, United Kingdom

      IIF 42
  • Mr Stephen Hall
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Giles Building, Upper Hampstead Walk, London, NW3 1DE, England

      IIF 43
  • Hull, Stephen
    born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • Lea Close, Brandsby, York, North Yorkshire, YO61 4RW

      IIF 44
  • Hull, Stephen
    British company director born in October 1953

    Registered addresses and corresponding companies
    • The Barn, Sand Hutton, York, YO4 1PZ

      IIF 45
  • Hull, Stephen
    British computer specialist born in October 1953

    Registered addresses and corresponding companies
    • Esdale House, Warthill, York, North Yorkshire, YO4 1JZ

      IIF 46
  • Hall, Stephen
    English born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 6 Manor Park Business Centre, Mackenzie Way, Swindon Village, Cheltenham, GL51 9TX, England

      IIF 47
    • 11 Giles Building, Upper Hampstead Walk, London, NW3 1DE, England

      IIF 48
  • Hall, Stephen
    British born in July 1968

    Registered addresses and corresponding companies
    • Flat 17, 38-40 Jamestown Road, London, NW1 7BY

      IIF 49
  • Hall, Stephen
    British company director born in July 1968

    Registered addresses and corresponding companies
    • Flat 17, 38-40 Jamestown Road, London, NW1 7BY

      IIF 50
  • Hall, Stephen
    British retailer born in July 1968

    Registered addresses and corresponding companies
    • 7 Gilbey House, Jamestown Road, London, NW1 7BY

      IIF 51
  • Hall, Stephen
    British self employed retailer born in July 1968

    Registered addresses and corresponding companies
    • 7 Gilbey House, Jamestown Road, London, NW1 7BY

      IIF 52
  • Hall, Stephen
    British management consultant

    Registered addresses and corresponding companies
    • 1 Devisdale Grange, Groby Road, Bowdon, Altrincham, Cheshire, WA14 2BY

      IIF 53
  • Hall, Stephen
    British self employed retailer

    Registered addresses and corresponding companies
    • 27 Parkhill Road, London, NW3 2YH

      IIF 54
  • Hall, Stephen
    British born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Devisdale Grange, Groby Road, Bowdon, Altrincham, WA14 2BY, United Kingdom

      IIF 55
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 56
  • Hall, Stephen
    British chartered accountant born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Devisdale Grange, Groby Road Bowdon, Altrincham, WA14 2BY, United Kingdom

      IIF 57
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 58
  • Hall, Stephen
    British company director born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Devisdale Grange, Groby Road, Bowdon, Altrincham, WA14 2BY, England

      IIF 59
  • Hull, Stephen
    British

    Registered addresses and corresponding companies
    • Esdale House, Warthill, York, North Yorkshire, YO4 1JZ

      IIF 60 IIF 61
    • Lea Close, Brandsby, York, YO61 4RW, United Kingdom

      IIF 62
    • Stonegrave House, Stonegrave, York, North Yorkshire, YO62 4LJ

      IIF 63
  • Hull, Stephen
    British director

    Registered addresses and corresponding companies
    • Lea Close, Brandsby, York, YO61 4RW, England

      IIF 64
  • Hall, Stephen
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Manor Park Business Centre, Mackenzie Way, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, England

      IIF 65
  • Hall, Stephen
    British hgv driver born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Charmwood Drive, Hartshill, Nuneaton, CV10 0UF, United Kingdom

      IIF 66
  • Hall, Stephen

    Registered addresses and corresponding companies
    • 1 Devisdale Grange, Groby Road Bowdon, Altrincham, WA14 2BY, United Kingdom

      IIF 67
    • 6 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, England

      IIF 68
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 69 IIF 70
  • Hull, Stephen

    Registered addresses and corresponding companies
    • Lea Close, Brandsby, York, North Yorkshire, YO61 4RW, United Kingdom

      IIF 71
child relation
Offspring entities and appointments 46
  • 1
    ALPHAMERIC DUTY MANAGEMENT LIMITED
    - now 03534885
    ONLINE DUTY MANAGEMENT LIMITED
    - 2003-10-02 03534885
    ASSETAVON LIMITED
    - 1999-04-08 03534885
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (12 parents)
    Officer
    1998-04-09 ~ 2004-01-01
    IIF 20 - Director → ME
  • 2
    ALPHAMERIC LEISURE LIMITED - now
    ALPHAMERIC SOLUTIONS LIMITED
    - 2007-03-30 01580761 01044892... (more)
    ONLINE COMPUTER SERVICES LIMITED
    - 2002-06-11 01580761
    LOWMARCH LIMITED
    - 1982-03-15 01580761
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (17 parents)
    Officer
    (before 1991-08-20) ~ 2004-01-01
    IIF 16 - Director → ME
    1991-09-09 ~ 1992-02-23
    IIF 61 - Secretary → ME
  • 3
    ALPHAMERIC LOGISTICS LIMITED
    - now 03534291
    ONLINE LOGISTICS SOLUTIONS LIMITED
    - 2003-10-02 03534291
    CARSUNIQUE LIMITED
    - 1998-05-01 03534291
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (12 parents)
    Officer
    1998-04-09 ~ 2004-01-01
    IIF 18 - Director → ME
  • 4
    APTAMER GROUP PLC
    - now 09061413
    APTAMER GROUP LIMITED
    - 2021-12-08 09061413
    BLUEBIRD 123 LIMITED - 2015-04-20
    Windmill House, Innovation Way, York, England
    Active Corporate (24 parents, 4 offsprings)
    Officer
    2023-08-21 ~ 2024-08-14
    IIF 29 - Director → ME
    2015-08-18 ~ 2021-12-15
    IIF 23 - Director → ME
  • 5
    ARLETTE LIMITED - now
    EAGLE UMBRELLA LIMITED
    - 2017-03-29 SC320476
    ECUMBRELLA LIMITED
    - 2007-05-08 SC320476
    Chaipaval, Platcock Wynd, Fortrose, Ross-shire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2007-04-05 ~ 2009-05-14
    IIF 36 - Director → ME
  • 6
    BREWCOM LIMITED
    02802138
    Field Farm 71 Aston Lane, Shardlow, Derbyshire
    Dissolved Corporate (6 parents)
    Officer
    1993-03-16 ~ 1993-09-08
    IIF 46 - Director → ME
  • 7
    CHA BUSINESS ADVISORS LIMITED
    06871584
    Great Clough House, Goodshawfold Close, Loveclough, United Kingdom
    Active Corporate (5 parents)
    Officer
    2009-04-07 ~ 2012-10-30
    IIF 33 - Director → ME
  • 8
    DEVISDALE GRANGE RESIDENTS ASSOCIATION LIMITED
    - now 02911193
    INHOCO 321 LIMITED - 1994-04-05
    Bridge House, Ashley Road, Hale, Altrincham, Cheshire
    Active Corporate (15 parents)
    Officer
    2020-08-26 ~ 2021-04-14
    IIF 59 - Director → ME
  • 9
    DIGISTAFF LIMITED
    - now 10854657
    DELTA 4 SERVICES LIMITED
    - 2025-06-12 10854657
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (6 parents)
    Officer
    2017-07-07 ~ 2026-03-02
    IIF 56 - Director → ME
    2017-07-07 ~ 2026-03-02
    IIF 70 - Secretary → ME
  • 10
    DIGITAL CONNEXIONS LIMITED
    05025120
    11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, North Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2004-01-29 ~ 2009-03-01
    IIF 40 - Director → ME
  • 11
    EGROWTH CONSULTANCY LIMITED
    09212079
    1 Devisdale Grange, Groby Road, Bowdon, Altrincham, Cheshire
    Active Corporate (1 parent)
    Officer
    2014-09-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-09-10 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 12
    EVEDON HAULAGE LTD
    09053696
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (19 parents)
    Officer
    2015-02-16 ~ 2015-04-30
    IIF 66 - Director → ME
  • 13
    GAMES STATION LIMITED
    03547594 12322200... (more)
    7 More London Riverside, London
    Dissolved Corporate (30 parents)
    Officer
    1998-04-17 ~ 2003-10-09
    IIF 52 - Director → ME
    1998-04-17 ~ 1999-06-23
    IIF 54 - Secretary → ME
  • 14
    GAMESTATION LIMITED
    04120965 12322200... (more)
    Unity House, Telford Road, Basingstoke, Hampshire
    Dissolved Corporate (27 parents)
    Officer
    2000-12-08 ~ 2003-10-09
    IIF 51 - Director → ME
  • 15
    GET ON YOUR BIKE LTD
    07858420
    Stephen Hall, Star Barton Farm, Cowley, Exeter, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-11-23 ~ dissolved
    IIF 42 - Director → ME
  • 16
    GILBEY HOUSE PROPERTY MANAGEMENT COMPANY LIMITED
    03031100
    135 Bramley Road, London, England
    Active Corporate (37 parents)
    Officer
    2003-05-07 ~ 2006-06-28
    IIF 50 - Director → ME
  • 17
    HALLCO 196 INVESTMENTS LIMITED
    - now 02762488
    WMH (NO.3) LIMITED - 1998-06-16
    ALNERY NO. 1226 LIMITED - 1992-11-26
    Richard House, Winckley Square, Preston, Lancashire
    Dissolved Corporate (11 parents)
    Officer
    2000-01-12 ~ 2000-01-17
    IIF 45 - Director → ME
  • 18
    HAVE HEALTH LIMITED
    07474265
    1 Devisdale Grange, Groby Road Bowdon, Altrincham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-12-20 ~ dissolved
    IIF 32 - Director → ME
  • 19
    HAVIS TWO LIMITED - now
    DEBRETTON HOSPITALITY (4HP) LTD. - 2009-04-16
    HOLDERCRAFT LIMITED
    - 2007-10-02 04782555
    Foss Place, Foss Islands Road, York, North Yorkshire
    Dissolved Corporate (9 parents)
    Officer
    2003-06-20 ~ 2007-08-15
    IIF 21 - Director → ME
    2003-06-20 ~ 2007-08-15
    IIF 63 - Secretary → ME
  • 20
    HP MOULDINGS LIMITED
    - now 03512145
    HALLCO 194 LIMITED - 1998-03-09
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (9 parents)
    Officer
    1998-07-07 ~ 2000-01-14
    IIF 37 - Director → ME
    1998-07-07 ~ 2000-01-14
    IIF 53 - Secretary → ME
  • 21
    JEFFERSON LLOYD LIMITED
    - now 03348792
    VISIONPURE LIMITED
    - 1997-05-06 03348792
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (13 parents)
    Officer
    1997-04-25 ~ 2004-01-01
    IIF 22 - Director → ME
  • 22
    JOAN SMITH & SONS LTD - now
    CHESIL MOTOR COMPANY LIMITED
    - 2007-02-14 05081831
    Oury Clark, Herschel House, 58 Herschel Street, Slough
    Dissolved Corporate (12 parents)
    Officer
    2004-09-22 ~ 2006-10-31
    IIF 49 - Director → ME
  • 23
    NO REGRETS GROUP LIMITED
    07899067
    6 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire
    Dissolved Corporate (5 parents, 14 offsprings)
    Person with significant control
    2023-05-05 ~ 2023-09-06
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    NO REGRETS STUDIO LIMITED
    - now 13193130
    STEVE AND BEN'S PROPERTY COMPANY LTD
    - 2022-11-04 13193130
    6 Manor Park Business Centre Mackenzie Way, Swindon Village, Cheltenham, England
    Active Corporate (3 parents)
    Officer
    2021-02-10 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2021-02-10 ~ 2023-05-05
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    2023-07-16 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    NO REGRETS STUDIO RENTALS LIMITED - now
    GAME STATION LTD
    - 2024-12-03 12322200 04120965... (more)
    6 Manor Park Business Centre Mckenzie Way, Mackenzie Way, Cheltenham, Gloucestershire, England
    Active Corporate (4 parents)
    Officer
    2019-11-19 ~ 2020-08-19
    IIF 41 - Director → ME
    2021-03-08 ~ 2023-09-06
    IIF 39 - Director → ME
    Person with significant control
    2019-11-19 ~ 2020-08-19
    IIF 10 - Has significant influence or control OE
    2021-03-08 ~ 2023-05-05
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    NOKA TATTOO LTD
    12200338
    22 Downshire Hill, London, England
    Active Corporate (4 parents)
    Officer
    2019-09-11 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2019-09-11 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    NOVERRE LIMITED
    05991661
    Westminster Business Centre 10 Great North Way, Nether Poppleton, York
    Dissolved Corporate (4 parents)
    Officer
    2006-11-08 ~ 2018-10-05
    IIF 62 - Secretary → ME
  • 28
    ONLINE ENTERPRISE SOLUTIONS LIMITED
    - now 03135197
    ONLINE INTERNET SERVICES LIMITED
    - 1998-03-26 03135197
    DIGITAL YORKSHIRE COMPANY LIMITED
    - 1997-08-12 03135197
    No.1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (12 parents)
    Officer
    1997-07-31 ~ 2004-01-01
    IIF 19 - Director → ME
  • 29
    ONLINE GROUP HOLDINGS LIMITED - now
    ONLINE GROUP HOLDINGS PLC
    - 2008-11-18 02589580
    ONLINE COMPUTER HOLDINGS PLC
    - 1998-03-25 02589580
    TASKFORT LIMITED
    - 1992-03-02 02589580
    No.1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (19 parents)
    Officer
    1991-09-09 ~ 2004-01-01
    IIF 17 - Director → ME
    1991-09-09 ~ 1992-02-23
    IIF 60 - Secretary → ME
  • 30
    SAWFISH INSOLVENCY SYSTEMS LIMITED
    06988607
    Capital House, 25 Chapel Street, London
    Dissolved Corporate (6 parents)
    Officer
    2009-08-12 ~ 2012-11-23
    IIF 27 - Director → ME
  • 31
    SAWFISH LIMITED
    06906416
    Capital House, 25 Chapel Street, London
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2009-05-15 ~ 2012-10-05
    IIF 24 - Director → ME
  • 32
    SMART AUTOMATION MANAGEMENT & INVESTMENTS LIMITED - now
    SMART AUTOMATION GROUP LIMITED
    - 2018-10-03 11126222
    33 Century Drive, Packington, Ashby De La Zouch, Leicestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-12-28 ~ 2018-10-02
    IIF 57 - Director → ME
    2017-12-28 ~ 2018-10-02
    IIF 67 - Secretary → ME
  • 33
    SMART AUTOMATION SERVICES LIMITED
    10856829
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (4 parents)
    Officer
    2017-07-10 ~ 2021-01-29
    IIF 58 - Director → ME
    2017-07-10 ~ 2021-01-29
    IIF 69 - Secretary → ME
  • 34
    STAR BARTON LTD
    12322217
    6 Manor Park Business Centre Mackenzie Way, Mackenzie Way, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Officer
    2019-11-19 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2019-11-19 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    STEVE AND BEN'S TATTOO COMPANY LTD
    13190090
    6 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Officer
    2021-02-09 ~ now
    IIF 48 - Director → ME
    2021-02-26 ~ 2021-06-24
    IIF 68 - Secretary → ME
    Person with significant control
    2021-02-09 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 36
    STONEGRAVE CONSTRUCTION LIMITED
    - now 04565516
    PEARLDEGREE LIMITED
    - 2003-01-20 04565516
    Lea Close, Brandsby, York
    Active Corporate (5 parents)
    Officer
    2003-01-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-10-17 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 37
    STONEGRAVE PROPERTIES LIMITED
    04229941
    Lea Close, Brandsby, York
    Active Corporate (6 parents)
    Officer
    2001-06-06 ~ now
    IIF 15 - Director → ME
    2001-06-06 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 38
    SUPERETRADER LIMITED
    - now 04879035
    CORPORATE IT DIRECT LIMITED - 2009-07-16
    C/o Clarke Bell, Parsonage Chambers, 3 The Parsonage, Manchester, England
    Dissolved Corporate (9 parents)
    Officer
    2010-04-19 ~ 2010-06-25
    IIF 35 - Director → ME
  • 39
    SVG DEVELOPMENTS LIMITED
    09036835
    Lea Close, Brandsby, York, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-05-13 ~ dissolved
    IIF 26 - Director → ME
  • 40
    SVG PROPERTIES LLP
    OC376363
    Lea Close, Brandsby, York, North Yorkshire
    Active Corporate (3 parents)
    Officer
    2012-06-22 ~ now
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50% OE
  • 41
    SVG PROPERTY INVESTMENTS LTD
    11309460
    Lea Close, Brandsby, York, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-04-13 ~ now
    IIF 13 - Director → ME
    2018-04-13 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    2018-04-13 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 42
    TDX INDUSTRY SOLUTIONS LIMITED - now
    SAWFISH SOFTWARE LIMITED
    - 2013-12-02 04994926
    FOLLOWSTAMP LIMITED
    - 2004-03-05 04994926
    Capital House, 25 Chapel Street, London
    Dissolved Corporate (13 parents)
    Officer
    2004-02-02 ~ 2012-11-23
    IIF 28 - Director → ME
  • 43
    THE RPA TEAM LIMITED
    11662048
    33 33 Century Drive, Packington, Ashby-de-la-zouch, England
    Active Corporate (4 parents)
    Officer
    2018-11-06 ~ 2023-10-30
    IIF 55 - Director → ME
  • 44
    TOTAL HOME ESSENTIALS LIMITED
    - now 07840263
    CONNECT ACCOUNTANCY SERVICES LTD
    - 2012-09-06 07840263
    1 Devisdale Grange, Groby Road, Bowdon, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2011-11-09 ~ dissolved
    IIF 34 - Director → ME
  • 45
    WIRE FREE HOMES LIMITED
    07062981
    Unit 85 Atlantic Business Centre, Atlantic Street, Altrincham, England
    Dissolved Corporate (2 parents)
    Officer
    2009-10-31 ~ dissolved
    IIF 31 - Director → ME
  • 46
    YORKSHIRE BLOODSTOCK LIMITED
    07649990
    1 Manor Garth, Skelton-on-ure, Ripon, N Yorks
    Dissolved Corporate (3 parents)
    Officer
    2011-05-27 ~ 2012-10-31
    IIF 25 - 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 22 April 2026 and licensed under the Open Government Licence v3.0.