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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Stephen Cyster

    Related profiles found in government register
  • Mr Stephen Cyster
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 1
    • Suite 2, Unit 14 Cunningham Court, Shadsworth Business, Blackburn, BB2 1QS, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 6/7 Derby Chambers 6, The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 6
    • 108, Queens Road, Hastings, TN34 1RL, United Kingdom

      IIF 7 IIF 8 IIF 9
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 11 IIF 12 IIF 13
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 15 IIF 16 IIF 17
    • Office A Harewood House, 2-6 Rochdale Road, Middleton, Manchester, M24 6DP, England

      IIF 19
    • 33 A, St. Woolos Road, Newport, Gwent, NP20 4GN

      IIF 20
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 21 IIF 22
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 23 IIF 24 IIF 25
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 26 IIF 27 IIF 28
  • Stephen Cyster
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office A Harewood House, 2-6 Rochdale Road, Middleton, Manchester, M24 6DP, England

      IIF 30
  • Cyster, Stephen
    British consultant born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 31
    • 6/7 Derby Chambers 6, The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 32
    • 108, Queens Road, Hastings, TN34 1RL, United Kingdom

      IIF 33 IIF 34 IIF 35
    • Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 37 IIF 38 IIF 39
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 41 IIF 42 IIF 43
    • Lombard House, Cross Keys, Lichfield, Staffordshire, WS13 6DN

      IIF 45 IIF 46 IIF 47
    • Lombard House, Cross Keys, Lichfield, Staffordshire, WS13 6DW

      IIF 48
    • 33 A, St. Woolos Road, Newport, Gwent, NP20 4GN

      IIF 49
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 50 IIF 51
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7DA

      IIF 52
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 53 IIF 54 IIF 55
    • Suite 3 Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 56 IIF 57 IIF 58
  • Cyster, Stephen
    British lift engineer born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 8, Mills Hill Works, Chadderton, Oldham, Lancashire, OL9 9SD

      IIF 59 IIF 60
  • Mr Stephen Cyster
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 61
  • Mr Stephen Anthony Cyster
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 22, Chestnut Close, Amersham, HP6 6EQ, England

      IIF 62
  • Cyster, Stephen
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 63
  • Cyster, Stephen Anthony
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 22, Chestnut Close, Amersham, HP6 6EQ, England

      IIF 64
child relation
Offspring entities and appointments 32
  • 1
    28 BELLS LTD
    11262175
    6-8 Freeman Street, Grimsby, England
    Active Corporate (1 parent)
    Officer
    2018-03-19 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2018-03-19 ~ now
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 2
    BALOPRENDILS LTD
    10572907
    Office A Harewood House 2-6 Rochdale Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-19 ~ 2017-02-21
    IIF 60 - Director → ME
    Person with significant control
    2017-01-19 ~ 2017-02-21
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    ERTBOULANT LTD
    10885532
    108 Queens Road, Hastings, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-26 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    ERTEBGOL LTD
    10885010
    108 Queens Road, Hastings, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-26 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 5
    ERTGIANDE LTD
    10885537
    108 Queens Road, Hastings, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-26 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 6
    ERTHIENNE LTD
    10885585
    108 Queens Road, Hastings, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-26 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 7
    HASTROBELL LTD
    10936242
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ 2017-09-22
    IIF 47 - Director → ME
    Person with significant control
    2017-08-29 ~ 2017-09-22
    IIF 2 - Ownership of shares – 75% or more OE
  • 8
    HATAINCA LTD
    10936455
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ 2017-09-22
    IIF 45 - Director → ME
    Person with significant control
    2017-08-29 ~ 2017-09-22
    IIF 5 - Ownership of shares – 75% or more OE
  • 9
    HATEMBER LTD
    10936491
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ 2017-09-22
    IIF 48 - Director → ME
    Person with significant control
    2017-08-29 ~ 2017-09-22
    IIF 4 - Ownership of shares – 75% or more OE
  • 10
    HATHAGANT LTD
    10936040
    31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ 2017-09-26
    IIF 46 - Director → ME
    Person with significant control
    2017-08-29 ~ 2017-09-26
    IIF 3 - Ownership of shares – 75% or more OE
  • 11
    LANOET LTD
    10966011
    Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-15 ~ 2017-10-09
    IIF 55 - Director → ME
    Person with significant control
    2017-09-15 ~ 2017-10-09
    IIF 14 - Ownership of shares – 75% or more OE
  • 12
    LANONREAM LTD
    10966055
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-15 ~ 2017-10-09
    IIF 52 - Director → ME
    Person with significant control
    2017-09-15 ~ 2017-10-09
    IIF 13 - Ownership of shares – 75% or more OE
  • 13
    LANTESESE LTD
    10966103
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-15 ~ 2017-10-09
    IIF 53 - Director → ME
    Person with significant control
    2017-09-15 ~ 2017-10-09
    IIF 12 - Ownership of shares – 75% or more OE
  • 14
    LANTINGSON LTD
    10966139
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-15 ~ 2017-10-09
    IIF 54 - Director → ME
    Person with significant control
    2017-09-15 ~ 2017-10-09
    IIF 11 - Ownership of shares – 75% or more OE
  • 15
    LOCOUHOT LTD
    11038255
    33 A St. Woolos Road, Newport, Gwent
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-08
    IIF 49 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-08
    IIF 20 - Ownership of shares – 75% or more OE
  • 16
    LOCTODE LTD
    11038516 11024663
    Unit 14 Brenton Business Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-08
    IIF 58 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-08
    IIF 25 - Ownership of shares – 75% or more OE
  • 17
    LOCTUFEA LTD
    11038524
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-08
    IIF 51 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-08
    IIF 22 - Ownership of shares – 75% or more OE
  • 18
    LOCULHO LTD
    11038533
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-03-05
    IIF 57 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-03-05
    IIF 23 - Ownership of shares – 75% or more OE
  • 19
    STAYOHER LTD
    11151403
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-16 ~ 2018-03-29
    IIF 37 - Director → ME
    Person with significant control
    2018-01-16 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 20
    STCHSAU LTD
    11151388
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-16 ~ 2018-03-29
    IIF 39 - Director → ME
    Person with significant control
    2018-01-16 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 21
    STCIENAFT LTD
    11151351
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-16 ~ 2018-03-29
    IIF 38 - Director → ME
    Person with significant control
    2018-01-16 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 22
    STCOMECO LTD
    11151273
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-16 ~ 2018-03-30
    IIF 40 - Director → ME
    Person with significant control
    2018-01-16 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 23
    TAYLING CONTRACTING LTD
    10440383
    Office A Harewood House 2-6 Rochdale Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-21 ~ 2017-01-24
    IIF 59 - Director → ME
    Person with significant control
    2016-10-21 ~ 2017-01-24
    IIF 30 - Ownership of shares – 75% or more OE
  • 24
    VANAIPH LTD
    11085040
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-28 ~ 2018-02-21
    IIF 56 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-21
    IIF 24 - Ownership of shares – 75% or more OE
  • 25
    VANELRAS LTD
    11085104
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-28 ~ 2018-02-21
    IIF 50 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-21
    IIF 21 - Ownership of shares – 75% or more OE
  • 26
    VANEPION LTD
    11085015
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-28 ~ 2018-02-21
    IIF 31 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-21
    IIF 1 - Ownership of shares – 75% or more OE
  • 27
    VANODAN LTD
    11085111
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-28 ~ 2018-02-21
    IIF 32 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-21
    IIF 6 - Ownership of shares – 75% or more OE
  • 28
    WHIZER LTD
    11203053
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 42 - Director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 29
    WINESTAREX LTD
    11203241
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 43 - Director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 30
    YAMCHRO LTD
    11202553
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 44 - Director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 31
    YAMDRAFT LTD
    11203825
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 41 - Director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 32
    YIELD LEADERSHIP LTD
    16839968
    22 Chestnut Close, Amersham, England
    Active Corporate (2 parents)
    Officer
    2025-11-07 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2025-11-07 ~ now
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.