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

Wilkinson, Steven Paul

    Related profiles found in government register
  • Wilkinson, Steven Paul
    British company director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • Holly Croft Heritage Park, Lady Lane, Bingley, West Yorkshire, BD16 4UE

      IIF 1 IIF 2 IIF 3
    • Russell Chambers, 61a North Street, Keighley, West Yorkshire, BD21 3DS, England

      IIF 6
  • Wilkinson, Steven Paul
    British director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • Russell Chambers 61a, North Street, Keighley, West Yorkshire, BD21 3DS

      IIF 7
    • Russell Chambers, 61a North Street, Keighley, West Yorkshire, BD21 3DS, England

      IIF 8
    • Meritec House, Acorn Business Park, Keighley Road, Skipton, North Yorkshire, BD23 2UE, England

      IIF 9
    • Meritec House, Acorn Business Park, Skipton, North Yorkshire, BD23 2UE, United Kingdom

      IIF 10
  • Wilkinson, Steven Paul
    British executive chairman born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • Russell Chambers, 61a North Street, Keighley, West Yorkshire, BD21 3DS, England

      IIF 11 IIF 12
  • Wilkinson, Steven
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, England

      IIF 13
  • Wilkinson, Steven
    British managing director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 32, Goathland Avenue, Newcastle Upon Tyne, NE12 8LE, United Kingdom

      IIF 14
  • Wilkinson, Steven Paul
    British

    Registered addresses and corresponding companies
    • Holly Croft Heritage Park, Lady Lane, Bingley, West Yorkshire, BD16 4UE

      IIF 15
  • Wilkinson, Steven Paul
    British company director

    Registered addresses and corresponding companies
    • Holly Croft Heritage Park, Lady Lane, Bingley, West Yorkshire, BD16 4UE

      IIF 16 IIF 17 IIF 18
    • Cpoms House, Acorn Business Park, Skipton, North Yorkshire, BD23 2UE, England

      IIF 19
  • Wilkinson, Steven
    British consultant born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 16, Richmond House, Avonmouth Way, Avonmouth, Bristol, BS11 8DE, United Kingdom

      IIF 20 IIF 21 IIF 22
    • Office 54, Sterling Park, Clapgate Lane, Birmingham, B32 3BU, United Kingdom

      IIF 26 IIF 27
    • Suite 16, Richmond House, Avonmouth Way, Avonmouth, Bristol, BS11 8DE, United Kingdom

      IIF 28
    • Suite 16, Richmond House, Avonmouth Way, Bristol, BS11 8DE

      IIF 29 IIF 30 IIF 31
  • Wilkinson, Steven Paul

    Registered addresses and corresponding companies
    • Russell Chambers, 61a North Street, Keighley, West Yorkshire, BD21 3DS, England

      IIF 32 IIF 33
  • Mr Steven Paul Wilkinson
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • Russell Chambers, 61a North Street, Keighley, West Yorkshire, BD21 3DS, England

      IIF 34
    • Meritec House, Acorn Business Park, Keighley Road, Skipton, North Yorkshire, BD23 2UE, England

      IIF 35 IIF 36 IIF 37
  • Mr Steven Wilkinson
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, England

      IIF 38
  • Wilkinson, Steven

    Registered addresses and corresponding companies
    • Cpoms House, Unit 7, Acorn Business Park, Skipton, North Yorkshire, BD23 2UE, United Kingdom

      IIF 39
  • Steven Wilkinson
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 16, Richmond House, Avonmouth Way, Avonmouth, Bristol, BS11 8DE, United Kingdom

      IIF 40 IIF 41 IIF 42
    • Office 54, Sterling Park, Clapgate Lane, Birmingham, B32 3BU, United Kingdom

      IIF 46 IIF 47
    • Suite 16, Richmond House, Avonmouth Way, Avonmouth, Bristol, BS11 8DE, United Kingdom

      IIF 48
    • Suite 16 Richmond House, Avonmouth Way, Bristol, BS11 8DE

      IIF 49 IIF 50 IIF 51
child relation
Offspring entities and appointments
Active 10
  • 1
    Russell Chambers, 61a North Street, Keighley, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2001-05-30 ~ dissolved
    IIF 2 - director → ME
    2001-05-30 ~ dissolved
    IIF 18 - secretary → ME
    Person with significant control
    2017-05-30 ~ dissolved
    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
  • 2
    Russell Chambers, 61a North Street, Keighley, West Yorkshire, England
    Corporate (5 parents)
    Officer
    2021-10-13 ~ now
    IIF 11 - director → ME
  • 3
    SCHOSWEEN 15 LIMITED - 2013-09-16
    Russell Chambers, 61a North Street, Keighley, West Yorkshire, England
    Corporate (7 parents)
    Officer
    2014-10-27 ~ now
    IIF 33 - secretary → ME
  • 4
    Russell Chambers, 61a North Street, Keighley, West Yorkshire, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2021-09-02 ~ now
    IIF 12 - director → ME
    Person with significant control
    2021-09-02 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    MERITEC TOPCO LIMITED - 2018-03-14
    Russell Chambers, 61a North Street, Keighley, West Yorkshire, England
    Corporate (4 parents, 1 offspring)
    Officer
    2018-02-15 ~ now
    IIF 8 - director → ME
    2018-02-15 ~ now
    IIF 32 - secretary → ME
  • 6
    MAILNOTE LIMITED - 1996-09-13
    Russell Chambers, 61a North Street, Keighley, West Yorkshire, England
    Corporate (6 parents, 1 offspring)
    Officer
    1996-09-03 ~ now
    IIF 4 - director → ME
    1996-09-03 ~ now
    IIF 16 - secretary → ME
  • 7
    MICHAEL ROSE ASSOCIATES LIMITED - 2008-08-07
    LUPFAW 7 LIMITED - 1999-11-12
    Russell Chambers, 61a North Street, Keighley, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    1999-11-12 ~ dissolved
    IIF 3 - director → ME
    1999-11-12 ~ dissolved
    IIF 17 - secretary → ME
    Person with significant control
    2016-10-07 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Russell Chambers, 61a North Street, Keighley, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2015-08-08 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-08-07 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Dobson House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -3,158 GBP2018-07-31
    Officer
    2017-07-17 ~ dissolved
    IIF 13 - director → ME
  • 10
    Russell Chambers 61a North Street, Keighley, West Yorkshire
    Corporate (4 parents)
    Officer
    2023-01-31 ~ now
    IIF 7 - director → ME
Ceased 19
  • 1
    14 Clarendon Road, Eldwick, Bingley, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2002-07-04 ~ 2008-08-01
    IIF 15 - secretary → ME
  • 2
    MERITEC HOLDINGS LIMITED - 2018-03-14
    ALEX FLOWERS ASSOCIATES LIMITED - 2008-04-22
    LUPFAW 8 LIMITED - 1999-12-07
    Cpoms House Unit 7, Acorn Business Park, Skipton, North Yorkshire, United Kingdom
    Corporate (10 parents)
    Equity (Company account)
    973,268 GBP2017-05-31
    Officer
    1999-11-12 ~ 2018-03-01
    IIF 1 - director → ME
    1999-11-12 ~ 2021-10-04
    IIF 19 - secretary → ME
  • 3
    Cpoms House Unit 7, Acorn Business Park, Skipton, North Yorkshire, United Kingdom
    Corporate (12 parents)
    Officer
    2017-11-27 ~ 2018-02-22
    IIF 10 - director → ME
    2018-02-22 ~ 2021-10-04
    IIF 39 - secretary → ME
  • 4
    SCHOSWEEN 15 LIMITED - 2013-09-16
    Russell Chambers, 61a North Street, Keighley, West Yorkshire, England
    Corporate (7 parents)
    Officer
    2013-09-06 ~ 2018-09-26
    IIF 9 - director → ME
  • 5
    Office 54, Sterling Park, Clapgate Lane, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -99 GBP2023-04-05
    Officer
    2022-07-08 ~ 2022-08-19
    IIF 27 - director → ME
    Person with significant control
    2022-07-08 ~ 2022-08-19
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 6
    Office 54, Sterling Park, Clapgate Lane, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -99 GBP2023-04-05
    Officer
    2022-07-12 ~ 2022-08-24
    IIF 26 - director → ME
    Person with significant control
    2022-07-12 ~ 2022-08-24
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 7
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,978 GBP2024-04-05
    Officer
    2022-08-09 ~ 2022-08-23
    IIF 31 - director → ME
    Person with significant control
    2022-08-09 ~ 2022-08-23
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 8
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    29 GBP2024-04-05
    Officer
    2022-08-10 ~ 2022-08-22
    IIF 29 - director → ME
    Person with significant control
    2022-08-10 ~ 2022-08-22
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 9
    Office 6b Borough Mews, The Borough Yard, The Borough, Wedmore, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    65,503 GBP2024-04-05
    Officer
    2022-08-11 ~ 2022-08-22
    IIF 30 - director → ME
    Person with significant control
    2022-08-11 ~ 2022-08-22
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 10
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -162 GBP2024-04-05
    Officer
    2022-08-12 ~ 2022-08-22
    IIF 28 - director → ME
    Person with significant control
    2022-08-12 ~ 2022-08-22
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 11
    Suite 16 Richmond House, Avonmouth Way, Avonmouth, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,040 GBP2023-04-05
    Officer
    2021-10-04 ~ 2021-10-21
    IIF 21 - director → ME
    Person with significant control
    2021-10-04 ~ 2021-10-21
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 12
    Suite 16 Richmond House, Avonmouth Way, Avonmouth, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,844 GBP2023-04-05
    Officer
    2021-10-05 ~ 2021-10-21
    IIF 22 - director → ME
    Person with significant control
    2021-10-05 ~ 2021-10-21
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 13
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    286 GBP2024-04-05
    Officer
    2021-10-05 ~ 2021-10-22
    IIF 20 - director → ME
    Person with significant control
    2021-10-05 ~ 2021-10-22
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 14
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,711 GBP2024-04-05
    Officer
    2021-10-06 ~ 2021-10-25
    IIF 23 - director → ME
    Person with significant control
    2021-10-06 ~ 2021-10-25
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 15
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    201 GBP2024-04-05
    Officer
    2021-10-08 ~ 2021-12-02
    IIF 24 - director → ME
    Person with significant control
    2021-10-08 ~ 2021-12-02
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 16
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,578 GBP2024-04-05
    Officer
    2021-10-11 ~ 2021-12-02
    IIF 25 - director → ME
    Person with significant control
    2021-10-11 ~ 2021-12-02
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 17
    HOT TUBS TO GO LTD - 2015-12-10
    Natalie Easter Accountancy Services, Walbottle Road, Newcastle Upon Tyne, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,097 GBP2017-10-20
    Officer
    2015-11-28 ~ 2016-10-01
    IIF 14 - director → ME
  • 18
    Russell Chambers, 61a North Street, Keighley, West Yorkshire, England
    Corporate (2 parents)
    Officer
    1999-05-14 ~ 2016-04-15
    IIF 5 - director → ME
  • 19
    Dobson House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -3,158 GBP2018-07-31
    Person with significant control
    2017-07-17 ~ 2019-07-01
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.