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 Robert Bamber

    Related profiles found in government register
  • Mr Stephen Robert Bamber
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, N12 0DR, England

      IIF 1
    • icon of address Windy Ridge, Chester Road, Mere, Knutsford, Cheshire, WA16 6LF

      IIF 2
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 3
    • icon of address C/o Ashtax Associates, 9 Berrington Grove, Ashton-in-makerfield, Wigan, WN4 9LD, England

      IIF 4
  • Bamber, Stephen Robert
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 5
  • Bamber, Stephen Robert
    British company director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windyridge, Chester Road, Mere, Knutsford, WA16 6LF, England

      IIF 6
    • icon of address 21, Galloway Drive, Swinton, Manchester, M27 6PG, England

      IIF 7
  • Bamber, Stephen Robert
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windy Ridge, Chester Road, Knutsford, WA16 6LF, United Kingdom

      IIF 8
    • icon of address Windy Ridge Chester Road Mere, Knutsford, Cheshire, WA16 6LS

      IIF 9 IIF 10
    • icon of address 35, Cross Street, Sale, Cheshire, M33 7FT, England

      IIF 11
  • Bamber, Stephen Robert
    British quantity surveyor born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windy Ridge Chester Road Mere, Knutsford, Cheshire, WA16 6LS

      IIF 12
  • Bamber, Stephen Robert
    British quantity surveyor/project manager born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 13
  • Bamber, Stephen
    British company director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hampson Street, Sale Moor, Manchester, M33 3HJ, England

      IIF 14
  • Bamber, Stephen Robert
    British quantity surveyor

    Registered addresses and corresponding companies
    • icon of address Windy Ridge Chester Road Mere, Knutsford, Cheshire, WA16 6LS

      IIF 15
  • Bamber, Stephen
    British company director born in March 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 35, Cross Street, Sale, Manchester, M33 7FT, England

      IIF 16 IIF 17
  • Bamber, Stephen
    British project management born in March 1957

    Registered addresses and corresponding companies
    • icon of address 106 Cecil Road, Hale, Altrincham, Cheshire, WA15 9NU

      IIF 18
  • Bamber, Stephen
    British surveyor born in March 1957

    Registered addresses and corresponding companies
    • icon of address 106 Cecil Road, Hale, Altrincham, Cheshire, WA15 9NU

      IIF 19
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 22 Base Point, Folkestone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-03 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,585 GBP2024-10-31
    Officer
    icon of calendar 2015-10-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-01 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address 22 Basepoint, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-25 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address C/o Ashtax Associates 9 Berrington Grove, Ashton-in-makerfield, Wigan, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,615 GBP2016-08-31
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    235 GBP2021-02-28
    Officer
    icon of calendar 2018-02-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 35 Cross Street, Sale, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address Windy Ridge Chester Road, Mere, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -109,437 GBP2018-02-28
    Officer
    icon of calendar 2002-09-23 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Leonard Curtis, Hollins Mount, Hollins Lane, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-01 ~ dissolved
    IIF 15 - Secretary → ME
Ceased 3
  • 1
    EUROPA PARKS LIMITED - 1995-10-13
    icon of address The Zenith Building 5th Floor 26, Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-04-28 ~ 1997-08-05
    IIF 18 - Director → ME
  • 2
    icon of address Ground Floor Seneca House, Links Point Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-27 ~ 2016-03-16
    IIF 11 - Director → ME
    icon of calendar 2010-12-01 ~ 2011-05-27
    IIF 17 - Director → ME
  • 3
    icon of address Leonard Curtis, Hollins Mount, Hollins Lane, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-01 ~ 2010-12-06
    IIF 12 - Director → ME
    icon of calendar 1995-11-16 ~ 1996-01-16
    IIF 19 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.