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

Owen, Stephen John

    Related profiles found in government register
  • Owen, Stephen John
    British accountant born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Woodstock Gardens, Appleton, Warrington, Cheshire, WA4 5HN

      IIF 1 IIF 2
  • Owen, Stephen John
    British chartered accountant born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Woodstock Gardens, Appleton, Warrington, Cheshire, WA4 5HN

      IIF 3
  • Owen, Stephen John
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Woodstock Gardens, Appleton, Warrington, Cheshire, WA4 5HN

      IIF 4 IIF 5 IIF 6
    • icon of address 5 Bellcast Close, Appleton, Warrington, WA4 5SA

      IIF 7
  • Owen, Stephen John
    British group chief executive born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Woodstock Gardens, Appleton, Warrington, Cheshire, WA4 5HN

      IIF 8 IIF 9 IIF 10
  • Owen, Stephen John
    born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Galebrook Farm, Sandy Lane, Antrobus, Northwich, Cheshire, CW9 6NU, United Kingdom

      IIF 11
  • Owen, Stephen John
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Galebrook Farm, Sandy Lane, Northwich, Cheshire, CW9 6NU, United Kingdom

      IIF 12
  • Owen, Stephen John
    British aca born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exchange House, Kelburn Court, Birchwood, Warrington, WA3 6UT, England

      IIF 13
  • Owen, Stephen John
    British company director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carrington Business Park, Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 14
    • icon of address Galebrook Farm, Sandy Lane, Antrobus, Northwich, Cheshire, CW9 6NU

      IIF 15
    • icon of address Owlsfoot Business Centre, Sticklepath, Okehampton, Devon, EX20 2PA

      IIF 16 IIF 17 IIF 18
    • icon of address Exchange House, Kelburn Court, Birchwood, Warrington, WA3 6UT

      IIF 19
    • icon of address Exchange House, Kelburn Court, Birchwood, Warrington, WA3 6UT, England

      IIF 20 IIF 21 IIF 22
  • Owen, Stephen John
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centrix House, Crow Lane East, Newton-le-willows, Merseyside, WA12 9UY, England

      IIF 23
  • Owen, Stephen John
    British

    Registered addresses and corresponding companies
  • Owen, Stephen John
    British company director

    Registered addresses and corresponding companies
    • icon of address Galebrook Farm, Sandy Lane, Antrobus, Northwich, Cheshire, CW9 6NU

      IIF 27
    • icon of address 5 Bellcast Close, Appleton, Warrington, WA4 5SA

      IIF 28
  • Owen, Stephen John

    Registered addresses and corresponding companies
  • Mr Stephen John Owen
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Galebrook Farm, Sandy Lane, Antrobus, Northwich, Cheshire, CW9 6NU, England

      IIF 35
    • icon of address Galebrook Farm, Sandy Lane, Northwich, Cheshire, CW9 6NU, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Centrix House, Crow Lane East, Newton-le-willows, Merseyside
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    9,099 GBP2023-04-05
    Officer
    icon of calendar 2008-09-24 ~ dissolved
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Galebrook Farm, Sandy Lane, Northwich, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,592,974 GBP2024-03-31
    Officer
    icon of calendar 2018-06-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
Ceased 22
  • 1
    WAINHOMES (STAFFORDSHIRE) LIMITED - 2015-04-23
    WAINHOMES (SOUTH WEST) LIMITED - 2003-11-24
    M M & S (2107) LIMITED - 1992-09-11
    WAINHOMES (URBAN RENEWAL ) LIMITED - 1996-05-08
    icon of address Exchange House Kelburn Court, Birchwood, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-05 ~ 2003-10-23
    IIF 7 - Director → ME
    icon of calendar 2009-01-26 ~ 2017-05-31
    IIF 6 - Director → ME
    icon of calendar 1992-09-08 ~ 1997-07-01
    IIF 26 - Secretary → ME
  • 2
    SELLECK NICHOLLS WILLIAMS (E.C.C.) LIMITED - 1986-11-01
    LANGTREE PROPERTY COMPANY - 2003-11-24
    PENTIRE HOMES LIMITED - 2002-07-15
    WAINHOMES(SOUTHWEST) LTD - 2020-01-21
    ECC CONSTRUCTION LIMITED - 2002-03-20
    icon of address Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,000 GBP2018-06-30
    Officer
    icon of calendar 2001-12-21 ~ 2016-03-09
    IIF 18 - Director → ME
  • 3
    EDWIN H.BRADLEY & SONS LIMITED - 2020-01-21
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,000 GBP2018-06-30
    Officer
    icon of calendar 2001-12-21 ~ 2016-03-09
    IIF 16 - Director → ME
  • 4
    icon of address Exchange House Kelburn Court, Birchwood, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-19 ~ 2016-03-09
    IIF 22 - Director → ME
  • 5
    WAINHOMES (SOUTHERN) LIMITED - 2019-10-18
    M M & S (2030) LIMITED - 1990-05-18
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-01-05 ~ 2001-09-12
    IIF 5 - Director → ME
    icon of calendar 1992-01-23 ~ 1995-01-11
    IIF 34 - Secretary → ME
  • 6
    WAINHOMES (YORKSHIRE) LIMITED - 2019-10-18
    M M & S (2032) LIMITED - 1990-10-18
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-02-23
    IIF 33 - Secretary → ME
  • 7
    M M & S (2570) LIMITED - 1999-09-30
    WAIN ESTATES LIMITED - 2019-10-18
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-09-30 ~ 2001-09-12
    IIF 32 - Secretary → ME
  • 8
    WAINHOMES GROUP LIMITED - 2019-10-18
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1996-05-22 ~ 2001-09-12
    IIF 10 - Director → ME
  • 9
    CONTINENTAL SHELF 177 LIMITED - 2001-04-06
    WAINHOMES HOLDINGS LIMITED - 2019-10-18
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-08 ~ 2001-04-30
    IIF 31 - Secretary → ME
  • 10
    CLEVERAIM LIMITED - 1987-04-16
    WAIN GROUP PLC - 1993-11-22
    WHELMAR GROUP PLC - 1991-08-01
    WAINHOMES LIMITED - 2019-10-18
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 1993-11-07 ~ 2001-06-25
    IIF 3 - Director → ME
    icon of calendar ~ 2001-09-12
    IIF 30 - Secretary → ME
  • 11
    HARROCK LIMITED - 2019-10-18
    CZC PUBLIC LIMITED COMPANY - 1999-02-26
    CLAIMS DIRECT GROUP PUBLIC LIMITED COMPANY - 1999-01-07
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1999-03-02 ~ 2001-06-25
    IIF 4 - Director → ME
    icon of calendar 1999-03-02 ~ 2000-08-01
    IIF 29 - Secretary → ME
  • 12
    VARDENBRIDGE LIMITED - 1982-02-16
    LANGTREE LAND AND PROPERTY LIMITED - 2015-07-23
    LANGTREE GROUP PLC - 2012-10-26
    NETWORK SPACE DEVELOPMENTS LIMITED - 2019-12-06
    WAIN INVESTMENTS LIMITED - 1991-06-21
    LANGTREE LAND AND PROPERTY PLC - 2015-07-10
    WILLIAM AINSCOUGH INVESTMENTS LIMITED - 1986-05-15
    LANGTREE PROPERTY COMPANY LIMITED - 1999-05-13
    icon of address Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-07-27 ~ 2004-06-30
    IIF 1 - Director → ME
  • 13
    EDWARD PROPERTY CO LIMITED - 1986-05-27
    WAIN DEVELOPMENTS LIMITED - 1991-01-11
    BRADLEY PROPERTY COMPANY LIMITED - 1987-02-10
    icon of address Exchange House Kelburn Court, Birchwood, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-10 ~ 2016-03-09
    IIF 13 - Director → ME
  • 14
    HIMOR ESTATES LIMITED - 2011-12-14
    HIMOR (LAND) LIMITED - 2021-10-01
    STRATMOR LIMITED - 2012-08-10
    icon of address Fontwell House Trident Business Park, Birchwood, Warrington, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2012-01-01 ~ 2012-07-26
    IIF 23 - Director → ME
  • 15
    WAIN GROUP HOLDINGS LIMITED - 2020-05-05
    icon of address Fontwell House Trident Business Park, Birchwood, Warrington, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2005-07-11 ~ 2016-03-09
    IIF 15 - Director → ME
    icon of calendar 2016-09-19 ~ 2018-04-25
    IIF 14 - Director → ME
    icon of calendar 2005-07-11 ~ 2010-08-10
    IIF 27 - Secretary → ME
  • 16
    WAINHOMES DEVELOPMENTS LIMITED - 2009-01-13
    WAINHOMES (NORTH WEST) LIMITED - 2021-09-29
    icon of address Exchange House Kelburn Court, Birchwood, Warrington
    Active Corporate (7 parents, 15 offsprings)
    Officer
    icon of calendar 2003-11-27 ~ 2016-03-09
    IIF 19 - Director → ME
    icon of calendar 2003-11-27 ~ 2004-07-05
    IIF 28 - Secretary → ME
  • 17
    WAINHOMES (SEVERN VALLEY) LIMITED - 2021-09-29
    EVER 1091 LIMITED - 1999-05-24
    LANGTREE PROPERTIES LTD - 2001-08-15
    WAINHOMES (NORTH WEST) LIMITED - 2009-01-13
    LANGTREE PROPERTY COMPANY LIMITED - 2002-07-15
    LANGTREE PROPERTY COMPANY LIMITED - 2001-06-07
    WAINHOMES DEVELOPMENTS LIMITED - 2017-06-06
    icon of address Exchange House Kelburn Court, Birchwood, Warrington, England
    Active Corporate (6 parents, 19 offsprings)
    Officer
    icon of calendar 2001-08-20 ~ 2016-03-09
    IIF 20 - Director → ME
  • 18
    WAINHOMES (SOUTH WEST) LIMITED - 2021-09-29
    WAINHOMES (SOUTH WEST) HOLDINGS LIMITED - 2020-01-21
    CONTINENTAL SHELF 178 LIMITED - 2001-04-26
    icon of address Unit 2 Exeter International Office Park, Clyst Honiton, Exeter, England
    Active Corporate (7 parents, 47 offsprings)
    Officer
    icon of calendar 2001-10-16 ~ 2016-03-09
    IIF 17 - Director → ME
    icon of calendar 2001-04-25 ~ 2001-10-16
    IIF 25 - Secretary → ME
  • 19
    WAINHOMES LIMITED - 2021-09-29
    CONTINENTAL SHELF 180 LIMITED - 2001-10-25
    WAIN GROUP LIMITED - 2020-01-22
    WAINHOMES (NORTH WEST) LIMITED - 2002-07-15
    icon of address Fontwell House Trident Business Park, Birchwood, Warrington, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2001-08-20 ~ 2016-03-09
    IIF 21 - Director → ME
    icon of calendar 2001-05-10 ~ 2001-10-16
    IIF 24 - Secretary → ME
  • 20
    WAINHOMES (MIDLANDS) LIMITED - 2000-11-07
    HOLBORN HOMES LIMITED - 2000-05-16
    M M & S (2433) LIMITED - 1998-06-04
    icon of address Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-10-29 ~ 2001-09-12
    IIF 2 - Director → ME
  • 21
    LANLEY BUILDERS LIMITED - 1989-03-28
    icon of address Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-29 ~ 2001-09-12
    IIF 9 - Director → ME
  • 22
    CORONASH PROPERTIES LIMITED - 1991-08-01
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-03-29 ~ 2001-09-12
    IIF 8 - 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.