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

Greenhill, Stephen Michael

    Related profiles found in government register
  • Greenhill, Stephen Michael
    British company director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Royal Crescent, Glasgow, Lanarkshire, G3 7SL, Scotland

      IIF 1
    • icon of address Unit 2, Alan Ramsbottom Way, Great Harwood, BB6 7UR, United Kingdom

      IIF 2
  • Greenhill, Stephen Michael
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Ivyhouse Lane, Bilston, West Midlands, WV14 9JU, United Kingdom

      IIF 3
    • icon of address 29, Waterloo Road, Wolverhampton, WV1 4DJ, England

      IIF 4 IIF 5
  • Greenhill, Stephen Michael
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Ivy House Lane, Coseley, WV14 9JU, United Kingdom

      IIF 6
    • icon of address 28 Ivy House Lane, Coseley, West Midlands, WV14 9JU, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 12, Wolverhampton Road, Kingswinford, DY6 7JB, England

      IIF 10 IIF 11
  • Greenhill, Stephen Michael
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Waterloo Road, Wolverhampton, West Midlands, WV1 4DJ, United Kingdom

      IIF 12
  • Greenhill, Stephen Michael
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Ivyhouse Lane, Coseley, Bilston, West Midlands, WV14 9JU, United Kingdom

      IIF 13
    • icon of address 28, Ivy House Lane, Coseley, West Midlands, WV14 9JU, United Kingdom

      IIF 14
    • icon of address 12 Wolverhampton Road, Kingswinford, West Midlands, DY6 7JB

      IIF 15 IIF 16
    • icon of address 12, Wolverhampton Road, Kingswinford, West Midlands, DY6 7JB, England

      IIF 17 IIF 18
  • Greenhill, Stephen
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
  • Greenhill, Stephen Michael
    British director

    Registered addresses and corresponding companies
    • icon of address 28, Ivy House Lane, Coseley, West Midlands, WV14 9JU, United Kingdom

      IIF 21
    • icon of address 12 Wolverhampton Road, Kingswinford, West Midlands, DY6 7JB

      IIF 22
    • icon of address 12, Wolverhampton Road, Kingswinford, West Midlands, DY6 7JB, England

      IIF 23
  • Mr Stephen Michael Greenhill
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Ivyhouse Lane, Bilston, WV14 9JU, England

      IIF 24 IIF 25
    • icon of address 28, Ivyhouse Lane, Bilston, West Midlands, WV14 9JU, England

      IIF 26
    • icon of address 1, Rutland Court, Edinburgh, EH3 8EY, Scotland

      IIF 27
    • icon of address 12, Wolverhampton Road, Kingswinford, West Midlands, DY6 7JB, England

      IIF 28
  • Mr Stephen Greenhill
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Ivyhouse Lane, Bilston, WV14 9JU, England

      IIF 29
  • Mr Stephen Michael Greenhill
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Ivy House Lane, Coseley, WV14 9JU, United Kingdom

      IIF 30
    • icon of address 28 Ivy House Lane, Coseley, West Midlands, WA14 9SU, England

      IIF 31
    • icon of address 12, Wolverhampton Road, Kingswinford, DY6 7JB, England

      IIF 32 IIF 33 IIF 34
  • Mr Steve Greenhill
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Business Innovation Centre, Harry Weston Road, Coventry, West Midlands, CV3 2TX

      IIF 35
child relation
Offspring entities and appointments
Active 14
  • 1
    SEVETS 3 FFFS LIMITED - 2013-04-10
    icon of address 12 Wolverhampton Road, Kingswinford, England
    Active Corporate (2 parents)
    Equity (Company account)
    72,119 GBP2024-06-30
    Officer
    icon of calendar 2006-10-20 ~ now
    IIF 9 - Director → ME
  • 2
    WITLODGE RENEWABLES LIMITED - 2017-04-11
    icon of address 28 Ivyhouse Lane, Bilston, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-26 ~ dissolved
    IIF 26 - Has significant influence or control as a member of a firmOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Has significant influence or control over the trustees of a trustOE
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Has significant influence or controlOE
    IIF 26 - Right to appoint or remove directorsOE
  • 3
    icon of address Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Business Innovation Centre, Harry Weston Road, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    33,772 GBP2021-03-31
    Officer
    icon of calendar 2006-10-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-10-30 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 12 Wolverhampton Road, Kingswinford, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -1,348 GBP2024-01-31
    Officer
    icon of calendar 2015-02-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    70,160 GBP2021-01-31
    Officer
    icon of calendar 2007-06-29 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2007-06-29 ~ dissolved
    IIF 23 - Secretary → ME
  • 7
    icon of address 28 Ivy House Lane, Coseley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,378 GBP2024-05-31
    Officer
    icon of calendar 2018-05-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ now
    IIF 30 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit 2 Alan Ramsbottom Way, Great Harwood, Blackburn, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 2 - Director → ME
  • 9
    icon of address 12 Wolverhampton Road, Kingswinford, England
    Active Corporate (2 parents)
    Equity (Company account)
    93,430 GBP2024-01-30
    Officer
    icon of calendar 2001-09-25 ~ now
    IIF 11 - Director → ME
  • 10
    icon of address 12 Wolverhampton Road, Kingswinford, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 3 - Director → ME
  • 11
    icon of address 28 Ivyhouse Lane, Bilston, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,892 GBP2019-05-31
    Officer
    icon of calendar 2016-05-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 12 Wolverhampton Road, Kingswinford, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -9,401 GBP2024-01-30
    Officer
    icon of calendar 2004-10-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Suite 1 Lower Ground Floor Morgan Reach House, 136 Hagley Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-29 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2007-07-29 ~ dissolved
    IIF 21 - Secretary → ME
  • 14
    HORNGLEN HOLDINGS LIMITED - 2025-04-11
    icon of address 12 Wolverhampton Road, Kingswinford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ 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
Ceased 10
  • 1
    NET.NET LIMITED - 2005-01-25
    NEXTGUILD LTD - 1996-06-07
    icon of address Estuary House, 196 Ballards Road, Dagenham, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-14 ~ 2004-12-09
    IIF 16 - Director → ME
  • 2
    SEVETS 3 FFFS LIMITED - 2013-04-10
    icon of address 12 Wolverhampton Road, Kingswinford, England
    Active Corporate (2 parents)
    Equity (Company account)
    72,119 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-10-01 ~ 2020-01-30
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Has significant influence or control as a member of a firm OE
  • 3
    2MOBILE LIMITED - 2008-11-06
    icon of address Bridgestones Limited, 125-127 Union Street, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-06 ~ 2004-12-09
    IIF 15 - Director → ME
  • 4
    icon of address Suite Ga, St. George's House, Lever Street, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    497,737 GBP2024-06-30
    Officer
    icon of calendar 2020-01-30 ~ 2020-01-30
    IIF 4 - Director → ME
  • 5
    3R IMPORT LIMITED - 2017-08-22
    icon of address Suite Ga, St. George's House, Lever Street, Wolverhampton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    345,273 GBP2023-12-31
    Officer
    icon of calendar 2019-09-30 ~ 2023-08-31
    IIF 12 - Director → ME
  • 6
    icon of address C/o Robb Ferguson Regent Court, 70 West Regent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,392,677 GBP2024-03-31
    Officer
    icon of calendar 2017-05-26 ~ 2022-04-02
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ 2021-03-29
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    70,160 GBP2021-01-31
    Person with significant control
    icon of calendar 2016-05-01 ~ 2020-01-30
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Has significant influence or control as a member of a firm OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 8
    icon of address 12 Wolverhampton Road, Kingswinford, England
    Active Corporate (2 parents)
    Equity (Company account)
    93,430 GBP2024-01-30
    Officer
    icon of calendar 2001-09-25 ~ 2004-08-01
    IIF 22 - Secretary → ME
  • 9
    icon of address 12 Wolverhampton Road, Kingswinford, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -9,401 GBP2024-01-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-30
    IIF 34 - Ownership of shares – 75% or more OE
  • 10
    icon of address 29 Waterloo Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,371 GBP2024-01-31
    Officer
    icon of calendar 2020-01-29 ~ 2022-08-08
    IIF 5 - 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.