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 Steve Hardwicke

    Related profiles found in government register
  • Mr Steve Hardwicke
    British born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Taylor Roberts Charterd Accountants, Unit 9b Wingbury Business Village, Aylesbury, HP22 4LW, United Kingdom

      IIF 1
    • 25 The Mansion, Bletchley Park, Milton Keynes, MK3 6EB, United Kingdom

      IIF 2
    • Bletchley Park Science & Innovation Centre, Sherwood Drive, Bletchley, Milton Keynes, MK3 6EB, England

      IIF 3
    • Bletchley Park Science & Innovation Centre, Sherwood Drive, Bletchley, Milton Keynes, MK3 6EB, England

      IIF 4
    • The Mansion, Bletchley Park, Bletchley, Milton Keynes, Buckinghamshire, MK3 6EB, United Kingdom

      IIF 5
    • The Mansion, Bletchley Park, Milton Keynes, MK3 6EB, United Kingdom

      IIF 6
  • Stephen Neil Hardwicke
    British born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Moreton Road, Buckingham, MK18 1JZ, United Kingdom

      IIF 7
  • Mr Steve Hardwicke
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • Bletchley Park Science & Innovation Centre, Sherwood Drive, Bletchley, Milton Keynes, MK3 6EB, England

      IIF 8
  • Stephen Neil Hardwicke
    English born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Moreton Road, Buckingham, MK18 1JZ, England

      IIF 9
    • 10, Wincanton Hill, Milton Keynes, Buckinghamshire, MK3 5LJ, United Kingdom

      IIF 10
  • Mr Steve Neil Hardwicke
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 1 Chandos Croft, Chandos Croft, Winslow, Buckingham, MK18 3GP, England

      IIF 11
  • Hardwicke, Steve
    British director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Taylor Roberts Charterd Accountants, Unit 9b Wingbury Business Village, Wingrave, Aylesbury, HP22 4LW, United Kingdom

      IIF 12
    • 25 The Mansion, Bletchley Park, Sherwood Drive, Milton Keynes, MK3 6EB, United Kingdom

      IIF 13
  • Hardwicke, Stephen Neil
    British director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Moreton Road, Buckingham, MK18 1JZ, United Kingdom

      IIF 14
  • Hardwicke, Steve
    born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mansion, Bletchley Park, Bletchley, Milton Keynes, Buckinghamshire, MK3 6EB, United Kingdom

      IIF 15
    • The Mansion, Bletchley Park, Sherwood Drive, Milton Keynes, MK3 6EB, United Kingdom

      IIF 16
  • Hardwicke, Stephen Neil
    English director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Moreton Road, Buckingham, MK18 1JZ, England

      IIF 17
    • 10, Wincanton Hill, Milton Keynes, Buckinghamshire, MK3 5LJ, United Kingdom

      IIF 18
  • Hardwicke, Steve
    British company director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 5, Copperhouse Court, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8NL, United Kingdom

      IIF 19
    • 5, Copperhouse Court, Caldecotte, Milton Keynes, MK7 8NL, United Kingdom

      IIF 20
    • Bletchley Park Science & Innovation Centre, Sherwood Drive, Bletchley, Milton Keynes, MK3 6EB, England

      IIF 21
    • Bletchley Park Science & Innovation Centre, Sherwood Drive, Bletchley, Milton Keynes, MK3 6EB, England

      IIF 22 IIF 23
    • Sark House, Fairbourne Drive, Atterbury, Milton Keynes, MK10 9RG, England

      IIF 24
  • Hardwicke, Steve
    British consultant born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 4, Copperhouse Court, Caldecotte, Milton Keynes, Bucks, MK7 8NL, England

      IIF 25
  • Hardwicke, Steve
    British director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • C/o Taylor Robers Accountants, 9b Wingbury Courtyard Business Village, Wingrave, Aylesbury, Buckinghamshire, HP22 4LW, United Kingdom

      IIF 26
    • 5, Copperhouse Court, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8NL, United Kingdom

      IIF 27
    • Sark House, Fairbourne Drive, Atterbury, Milton Keynes, Buckinghamshire, MK10 9RG, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Hardwicke, Steve
    British sales director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 128 City Road, 128 City Road, London, EC1V 2NX, England

      IIF 32
  • Hardwicke, Stephen Neil
    British company director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 10 Mount Pleasant, Stoke Hammond, Milton Keynes, Buckinghamshire, MK17 9EX

      IIF 33
    • 5, Copperhouse Court, Caldecotte, Milton Keynes, MK7 8NL, United Kingdom

      IIF 34 IIF 35
  • Hardwicke, Stephen Neil
    British director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 10 Mount Pleasant, Stoke Hammond, Milton Keynes, Buckinghamshire, MK17 9EX

      IIF 36
  • Hardwicke, Steve Neil
    British born in April 2004

    Resident in England

    Registered addresses and corresponding companies
    • 55, Moreton Road, Buckingham, MK18 1JZ, England

      IIF 37
  • Hardwicke, Stephen Neil
    British company director born in April 1954

    Registered addresses and corresponding companies
    • Woodside, Heath Road, Great Brickhill, Buckinghamshire, MK17 9AL

      IIF 38
  • Hardwicke, Steve
    born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 5, Copperhouse Court, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8NL

      IIF 39
  • Hardwicke, Stephen Neil
    British

    Registered addresses and corresponding companies
    • 10 Mount Pleasant, Stoke Hammond, Milton Keynes, Buckinghamshire, MK17 9EX

      IIF 40
  • Hardwicke, Stephen Neil

    Registered addresses and corresponding companies
    • 5, Copperhouse Court, Caldecotte, Milton Keynes, MK7 8NL, United Kingdom

      IIF 41
  • Hardwicke, Stephen

    Registered addresses and corresponding companies
    • 5, Copperhouse Court, Caldecotte, Milton Keynes, MK7 8NL, United Kingdom

      IIF 42
  • Hardwicke, Steve

    Registered addresses and corresponding companies
    • C/o Taylor Robers Accountants, 9b Wingbury Courtyard Business Village, Wingrave, Aylesbury, Buckinghamshire, HP22 4LW, United Kingdom

      IIF 43
    • C/o Taylor Roberts Charterd Accountants, Unit 9b Wingbury Business Village, Wingrave, Aylesbury, HP22 4LW, United Kingdom

      IIF 44
    • 25 The Mansion, Bletchley Park, Sherwood Drive, Milton Keynes, MK3 6EB, United Kingdom

      IIF 45
    • 5, Copperhouse Court, Caldecotte, Milton Keynes, Buckinghamshire, MK7 8NL, United Kingdom

      IIF 46 IIF 47
child relation
Offspring entities and appointments 27
  • 1
    1ST CHOICE CARAVANS LIMITED
    14973506
    10 Wincanton Hill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-07-01 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 2
    ASTUTE SOLUTIONS LLP
    - now OC413532 OC418947
    MY LOCAL OFFICE LLP
    - 2017-02-21 OC413532
    The Mansion Bletchley Park, Bletchley, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-05 ~ dissolved
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to surplus assets - More than 25% but not more than 50% OE
  • 3
    ASTUTE SOLUTIONS LLP
    OC418947 OC413532
    The Mansion Bletchley Park, Sherwood Drive, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-14 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    2017-09-14 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Right to appoint or remove members OE
    IIF 6 - Right to surplus assets - More than 50% but less than 75% OE
  • 4
    COMPLETE ELECTRONICS LIMITED
    05899791
    2 Manor Farm Court, Old Wolverton Road, Old Wolverton, Milton Keynes, Buckinghamshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,196,678 GBP2024-12-31
    Officer
    2006-08-08 ~ 2007-08-08
    IIF 33 - Director → ME
    2006-08-08 ~ 2007-08-08
    IIF 40 - Secretary → ME
  • 5
    CREATIVE CRAFTING GROUP LIMITED
    - now 08616291
    CAST COLLECTIONS GROUP LIMITED
    - 2015-07-02 08616291
    Krw Accountants, The Mill Pury Hill Business Park, Alderton Road, Towcester, Northants
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -4,833 GBP2018-12-31
    Officer
    2013-07-19 ~ 2016-03-31
    IIF 28 - Director → ME
  • 6
    END2END.CC LIMITED
    - now 11600202
    HARDWICKE CARAVAN SERVICES LIMITED
    - 2023-07-04 11600202
    MILTON KEYNES CARAVAN SERVICES LTD
    - 2020-09-10 11600202
    10 Wincanton Hill, Bletchley, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2018-10-02 ~ dissolved
    IIF 12 - Director → ME
    2018-10-02 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    2018-10-02 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    HARDWICKE KUPITZ LIMITED
    08623021
    Sark House Fairbourne Drive, Atterbury, Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    2013-07-24 ~ 2016-03-31
    IIF 30 - Director → ME
  • 8
    HARDWICKE SWIMMING SERVICES LTD
    16097781
    55 Moreton Road, Buckingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 9
    LA BELLE IMAGE LIMITED
    08623044
    Sark House Fairbourne Drive, Atterbury, Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    2013-07-24 ~ dissolved
    IIF 31 - Director → ME
  • 10
    LINE SURVEYING LIMITED - now
    ZEPHYRUS VENTURES LIMITED
    - 2025-02-10 13049556
    LINE SURVEYING LIMITED - 2024-08-30
    LINE DESIGN STUDIO LIMITED - 2023-01-03
    EMINENCE DESIGN LTD - 2021-10-08
    128 City Road 128 City Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    29,530 GBP2024-07-31
    Officer
    2024-11-27 ~ 2025-02-05
    IIF 32 - Director → ME
  • 11
    LINE SURVEYING STUDIO LIMITED
    - now 14786085
    LXYZ LIMITED - 2024-11-28
    LINE SURVEYING STUDIO LIMITED - 2024-07-29
    1 Chandos Croft Chandos Croft, Winslow, Buckingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2025-01-10 ~ 2025-05-30
    IIF 37 - Director → ME
    Person with significant control
    2024-12-01 ~ 2025-05-30
    IIF 11 - Right to appoint or remove directors OE
  • 12
    OASIS ELECTRONICS LIMITED
    03275954
    Robert Day And Company Limited, The Old Library, The Walk, Winslow, Buckingham
    Dissolved Corporate (8 parents)
    Officer
    1996-11-05 ~ 2009-10-02
    IIF 36 - Director → ME
  • 13
    OFFSHORE ELECTRONIC COMPONENTS LTD
    07813982
    Bletchley Park Science & Innovation Centre Sherwood Drive, Bletchley, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-18 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 4 - Has significant influence or control OE
  • 14
    OFFSHORE ELECTRONICS GROUP LTD
    07812516
    Bletchley Park Science & Innovation Centre Sherwood Drive, Bletchley, Milton Keynes, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    4,905 GBP2017-02-28
    Officer
    2011-10-17 ~ 2018-01-01
    IIF 21 - Director → ME
    Person with significant control
    2016-07-01 ~ 2018-01-01
    IIF 3 - Has significant influence or control OE
  • 15
    OFFSHORE ELECTRONICS LTD
    07823398
    Bletchley Park Science & Innovation Centre Sherwood Drive, Bletchley, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 8 - Has significant influence or control OE
  • 16
    PCBA LTD
    11141879
    25 The Mansion Bletchley Park, Sherwood Drive, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-10 ~ dissolved
    IIF 13 - Director → ME
    2018-01-10 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2018-01-10 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 17
    PERFECT PAW LIMITED
    08622914
    Sark House Fairbourne Drive, Atterbury, Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    2013-07-24 ~ dissolved
    IIF 29 - Director → ME
  • 18
    POLAR LIMITED - now
    POLAR PLC
    - 2007-08-30 01361564
    POLAR ELECTRONICS PLC
    - 1991-04-01 01361564
    TRATEK LIMITED
    - 1982-01-05 01361564
    C/o, Clb Coopers, Ship Canal House 98 King Street, Manchester
    Dissolved Corporate (20 parents)
    Officer
    ~ 1994-09-29
    IIF 38 - Director → ME
  • 19
    SOLUTION CAPITAL PARTNERS LTD
    07061624
    4 Copperhouse Court, Caldecotte, Milton Keynes, Bucks, England
    Dissolved Corporate (2 parents)
    Officer
    2009-10-30 ~ 2011-08-23
    IIF 35 - Director → ME
    2009-10-30 ~ 2011-08-23
    IIF 42 - Secretary → ME
  • 20
    SOLUTION CORPORATE FINANCE GROUP LIMITED
    07046343
    Exchange House, 494 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2011-08-23 ~ 2013-02-15
    IIF 25 - Director → ME
    2009-10-16 ~ 2011-08-23
    IIF 20 - Director → ME
  • 21
    SOLUTION CORPORATE FINANCE LIMITED
    06798760
    4 Copperhouse Court, Caldecotte, Milton Keynes, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2009-01-22 ~ 2011-08-23
    IIF 34 - Director → ME
    2009-01-22 ~ 2011-08-23
    IIF 41 - Secretary → ME
  • 22
    SOLUTION MULTIMEDIA LTD
    07331032
    5 Copperhouse Court, Caldecotte, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-07-30 ~ 2011-08-30
    IIF 27 - Director → ME
    2010-07-30 ~ 2011-08-30
    IIF 47 - Secretary → ME
  • 23
    SOLUTION VDR LIMITED
    07231302
    5 Copperhouse Court, Caldecotte, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-04-22 ~ 2011-08-23
    IIF 19 - Director → ME
    2010-04-22 ~ 2011-08-23
    IIF 46 - Secretary → ME
  • 24
    STEVE HARDWICKE LIMITED
    14990421
    55 Moreton Road, Buckingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-07-09 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 25
    TOOTSIE TOES LTD
    07751542
    C4di At The Dock, 31-38 Queen Street, Hull, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,401 GBP2021-08-31
    Officer
    2013-08-01 ~ 2016-03-31
    IIF 24 - Director → ME
  • 26
    VERSUTE LTD
    07646121
    C/o Taylor Robers Accountants 9b Wingbury Courtyard Business Village, Wingrave, Aylesbury, Buckinghamshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2011-05-24 ~ dissolved
    IIF 26 - Director → ME
    2011-05-24 ~ dissolved
    IIF 43 - Secretary → ME
  • 27
    WOBURN CAPITAL PARTNERS LLP
    OC355782
    5 Copperhouse Court, Caldecote, Milton Keynes, Bucks
    Dissolved Corporate (3 parents)
    Officer
    2010-06-21 ~ 2011-08-23
    IIF 39 - LLP Designated Member → 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.