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

King, Stephen Michael

    Related profiles found in government register
  • King, Stephen Michael
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1 Kimpton Road, Luton, Bedfordshire, LU1 3LD

      IIF 1 IIF 2
    • 1 Kimpton Road, Luton, Bedfordshire , LU1 3LD

      IIF 3
    • Chatteris Business Park, Honeysome Road, Chatteris, Cambridgeshire, PE16 6SA, England

      IIF 4
    • Chatteris Business Park, Honeysome Road, Chatteris, PE16 6SA, England

      IIF 5
    • Chatteris Engineering Works, 15 Honeysome Road, Chatteris, Cambridgeshire, PE16 6SA

      IIF 6
    • Chatteris Engineering Works, 15 Honeysome Road, Chatteris, Cambridgeshire, PE16 6SA, England

      IIF 7
    • C/o Stainless Metalcraft (chatteris) Limited, Honeysome Road, Chatteris, Cambridgeshire, PE16 6SA, England

      IIF 8
    • 1, Kimpton Road, Luton, Bedfordshire, LU1 3LD

      IIF 9 IIF 10 IIF 11
    • 1, Kimpton Road, Luton, LU1 3LD, England

      IIF 13
    • Unit C2, Willow Drive, Annesley, Nottingham, Nottinghamshire, NG15 0DP, United Kingdom

      IIF 14
    • Centre For Innovation & Enterprise, Begbroke Science Park, Woodstock Road, Oxford, OX5 1PF, United Kingdom

      IIF 15
  • King, Stephen Michael
    British accountant born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Precision House, Derby Road Industrial Estate, Derby Road Sandiacre, Nottingham, NG10 5HU

      IIF 16
    • Precision House, Derby Road Industrial Estate, Derby Road Sandiacre, Nottingham, Nottinghamshire, NG10 5HU, England

      IIF 17
  • King, Stephen Michael
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1 Kimpton Road, Luton, Bedfordshire, LU1 3LD

      IIF 18
    • Precision House, Derby Road Industrial Estate, Derby Road Sandiacre, Nottingham, NG10 5HU

      IIF 19
    • 1, Kimpton Road, Luton, LU1 3LD

      IIF 20
    • 1, Kimpton Road, Luton, LU1 3LD, United Kingdom

      IIF 21
    • Precision House, Derby Road, Sandiacre, Nottingham, NG10 5HU, England

      IIF 22
    • Precision House, Derby Road Industrial Estate, Derby Road, Sandiacre, Nottingham, NG10 5HU

      IIF 23 IIF 24
  • King, Stephen Michael
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chatteris Business Park, Honeysome Road, Chatteris, Cambridgeshire, PE16 6SA, England

      IIF 25
    • Precision House, Derby Road Industrial Estate, Sandiacre, Nottingham, NG10 5HU, United Kingdom

      IIF 26
  • King, Stephen Michael
    British accountant born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C2, Willow Drive, Annesley, Nottingham, NG15 0DP, United Kingdom

      IIF 27
  • King, Stephen Michael
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cottage, Gibsmere, Bleasby, Nottingham, Nottinghamshire, NG14 7FS

      IIF 28
  • King, Stephen Michael
    British

    Registered addresses and corresponding companies
    • Chatteris Business Park, Honeysome Road, Chatteris, Cambridgeshire, PE16 6SA, England

      IIF 29
    • Unit C2, Willow Drive, Annesley, Nottingham, Nottinghamshire, NG15 0DP, United Kingdom

      IIF 30
  • King, Stephen Michael
    British accountant

    Registered addresses and corresponding companies
    • Precision House, Derby Road Industrial Estate, Derby Road Sandiacre, Nottingham, NG10 5HU

      IIF 31
    • Unit C2, Willow Drive, Annesley, Nottingham, NG15 0DP, United Kingdom

      IIF 32
    • Precision House, Derby Road Industrial Estate, Derby Road, Sandiacre, Nottingham, NG10 5HU

      IIF 33
  • King, Stephen Michael
    British company director

    Registered addresses and corresponding companies
    • Chatteris Business Park, Honeysome Road, Chatteris, Cambridgeshire, PE16 6SA, England

      IIF 34
    • The Cottage, Gibsmere, Bleasby, Nottingham, Nottinghamshire, NG14 7FS

      IIF 35
  • King, Stephen Michael
    British director

    Registered addresses and corresponding companies
    • Precision House, Derby Road Industrial Estate, Derby Road Sandiacre, Nottingham, NG10 5HU

      IIF 36 IIF 37
  • King, Stephen Michael

    Registered addresses and corresponding companies
    • Precision House, Derby Road Industrial Estate, Sandiacre, Nottingham, NG10 5HU, United Kingdom

      IIF 38
    • Precision House, Derby Road, Sandiacre, Nottingham, NG10 5HU, England

      IIF 39
child relation
Offspring entities and appointments 28
  • 1
    ADAPTIX LIMITED
    - now 06857417
    RADIUS DIAGNOSTICS LIMITED - 2015-02-18
    Centre For Innovation & Enterprise Oxford University Begbroke Science Park, Woodstock Road, Oxford, United Kingdom
    Active Corporate (19 parents, 4 offsprings)
    Officer
    2023-09-19 ~ now
    IIF 15 - Director → ME
  • 2
    AVINGTRANS PLC
    - now 01968354
    FRANK USHER HOLDINGS PLC - 2000-11-24
    AVINGTRANS LIMITED - 1986-03-04
    Chatteris Business Park, Honeysome Road, Chatteris, Cambridgeshire, England
    Active Corporate (24 parents, 7 offsprings)
    Officer
    2002-08-02 ~ now
    IIF 25 - Director → ME
    2002-08-02 ~ now
    IIF 29 - Secretary → ME
  • 3
    BOOTH INDUSTRIES INTERNATIONAL LIMITED
    13371731
    C/o Stainless Metalcraft (chatteris) Limited, Honeysome Road, Chatteris, Cambridgeshire, England
    Active Corporate (4 parents)
    Officer
    2021-05-03 ~ now
    IIF 8 - Director → ME
  • 4
    C & H PRECISION FINISHERS LIMITED
    - now 02905047
    AUDIOTODAY TRADING LIMITED - 1994-05-24
    8 Alan Bray Close, Dodwells Bridge Industrial Estate, Hinckley, England
    Active Corporate (17 parents)
    Officer
    2002-09-02 ~ 2016-05-27
    IIF 16 - Director → ME
    2002-09-02 ~ 2016-05-27
    IIF 31 - Secretary → ME
  • 5
    COMPOSITE PRODUCTS LIMITED
    - now 07935728
    COMPOSITES PRODUCTS LIMITED
    - 2016-06-01 07935728
    SIGMA COMPOSITES LIMITED
    - 2016-05-31 07935728
    Chatteris Business Park, Honeysome Road, Chatteris, Cambridgeshire, England
    Active Corporate (4 parents)
    Officer
    2012-02-03 ~ now
    IIF 26 - Director → ME
    2012-02-03 ~ now
    IIF 38 - Secretary → ME
  • 6
    CROWN UK LIMITED
    - now 02639945
    CROWN METAL PRODUCTS LTD - 1996-02-22
    CHECKPROOF LIMITED - 1992-02-26
    Chatteris Business Park, Honeysome Road, Chatteris, Cambridgeshire, England
    Active Corporate (13 parents)
    Officer
    2004-06-04 ~ now
    IIF 4 - Director → ME
    2004-05-28 ~ now
    IIF 34 - Secretary → ME
  • 7
    HARTSHILL VENTURES LIMITED
    05783108
    8 Alan Bray Close, Dodwells Bridge Industrial Estate, Hinckley, England
    Dissolved Corporate (19 parents)
    Officer
    2016-03-04 ~ 2016-05-27
    IIF 22 - Director → ME
    2016-03-04 ~ 2016-05-27
    IIF 39 - Secretary → ME
  • 8
    HAYWARD TYLER GROUP LIMITED
    - now 03232768
    DE FACTO 521 LIMITED - 1996-11-21
    1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (27 parents, 10 offsprings)
    Officer
    2017-08-31 ~ now
    IIF 3 - Director → ME
  • 9
    HAYWARD TYLER HOLDINGS LIMITED
    - now 03251397
    DE FACTO 531 LIMITED - 1997-10-24
    1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (17 parents)
    Officer
    2017-08-31 ~ now
    IIF 1 - Director → ME
  • 10
    HAYWARD TYLER LIMITED
    - now 03450138 00084098... (more)
    HAYWARD TYLER ENGINEERED PRODUCTS LIMITED - 2004-12-08
    DE FACTO 670 LIMITED - 1997-12-05
    1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (33 parents, 5 offsprings)
    Officer
    2017-08-31 ~ now
    IIF 2 - Director → ME
  • 11
    HOWDEN TURBO UK LIMITED - now
    PETER BROTHERHOOD LIMITED
    - 2021-04-15 09703368
    HT 123 LIMITED - 2015-11-02
    1 Chamberlain Square Cs, Birmingham, England
    Active Corporate (15 parents)
    Officer
    2017-08-31 ~ 2021-03-11
    IIF 21 - Director → ME
  • 12
    JENA TEC PRECISION LIMITED - now
    KURODA JENA TEC UK LIMITED - 2018-05-21
    JENA ROTARY TECHNOLOGY LIMITED
    - 2015-07-09 02760232
    82 St. John Street, London
    Dissolved Corporate (18 parents)
    Officer
    2002-09-02 ~ 2012-11-08
    IIF 27 - Director → ME
    2002-09-02 ~ 2012-11-08
    IIF 32 - Secretary → ME
  • 13
    KURODA JENA TEC HOLDINGS LTD. - now
    AVINGTRANS INDUSTRIAL PRODUCTS LIMITED
    - 2012-11-09 06347625
    C/o Azets 2 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, Nottinghamshire, England
    Active Corporate (14 parents)
    Officer
    2007-08-20 ~ 2012-11-08
    IIF 14 - Director → ME
    2007-08-20 ~ 2012-11-08
    IIF 30 - Secretary → ME
  • 14
    MALONEY METALCRAFT LTD
    - now 03318710
    EXTERRAN (UK) LTD
    - 2013-07-12 03318710 05128575
    HANOVER (GB) LIMITED - 2007-09-13
    HANOVER MALONEY LIMITED - 2004-01-05
    MALONEY INDUSTRIES LIMITED - 2000-12-29
    HIKECHASE LIMITED - 1997-03-26
    Chatteris Business Park, Honeysome Road, Chatteris, England
    Active Corporate (19 parents)
    Officer
    2013-07-03 ~ now
    IIF 5 - Director → ME
  • 15
    NVIRO CLEANTECH LIMITED
    05606469
    1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (16 parents)
    Officer
    2017-08-31 ~ now
    IIF 12 - Director → ME
  • 16
    REDGLADE ASSOCIATES LIMITED
    05303263
    1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (8 parents)
    Officer
    2017-08-31 ~ now
    IIF 9 - Director → ME
  • 17
    REDGLADE INVESTMENTS LTD
    05501823
    1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (6 parents)
    Officer
    2017-08-31 ~ now
    IIF 10 - Director → ME
  • 18
    SIGMA COMPONENTS (DERBY) LIMITED
    - now 02751564
    AEROTECH TUBES LIMITED
    - 2013-07-24 02751564
    8 Alan Bray Close, Dodwells Bridge Industrial Estate, Hinckley, England
    Dissolved Corporate (11 parents)
    Officer
    2012-11-23 ~ 2016-05-27
    IIF 17 - Director → ME
  • 19
    SIGMA COMPONENTS (FARNBOROUGH) LIMITED
    - now 06268374
    AVINGTRANS AEROSPACE LIMITED
    - 2012-11-19 06268374
    8 Alan Bray Close, Dodwells Bridge Industrial Estate, Hinckley, England
    Active Corporate (8 parents)
    Officer
    2007-06-04 ~ 2016-05-27
    IIF 19 - Director → ME
    2007-06-04 ~ 2016-05-27
    IIF 36 - Secretary → ME
  • 20
    SIGMA PRECISION COMPONENTS LIMITED
    05321609 00781039... (more)
    8 Alan Bray Close, Dodwells Bridge Industrial Estate, Hinckley, England
    Active Corporate (10 parents)
    Officer
    2006-06-19 ~ 2016-05-27
    IIF 24 - Director → ME
    2006-06-19 ~ 2016-05-27
    IIF 37 - Secretary → ME
  • 21
    SIGMA PRECISION COMPONENTS UK LIMITED
    - now 00781039 05321609... (more)
    B. & D. PATTERNS LIMITED
    - 2010-05-27 00781039
    8 Alan Bray Close, Dodwells Bridge Industrial Estate, Hinckley, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2006-09-21 ~ 2016-05-27
    IIF 23 - Director → ME
    2006-09-21 ~ 2016-05-27
    IIF 33 - Secretary → ME
  • 22
    SLACK & PARR GROUP LIMITED
    - now 06625350
    HAYWARD TYLER FLUID HANDLING LTD
    - 2024-12-05 06625350
    HALF MOON CAPITAL SIX LIMITED - 2008-09-12
    Chatteris Engineering Works, 15 Honeysome Road, Chatteris, Cambridgeshire, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2017-08-31 ~ now
    IIF 7 - Director → ME
  • 23
    SOUTHBANK UK LIMITED
    - now 05474162
    SOUTHBANK UK PLC - 2010-08-18
    1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2017-08-31 ~ now
    IIF 11 - Director → ME
  • 24
    SPECIALIST ENERGY GROUP TRUSTEE LIMITED
    08144481
    1 Kimpton Road, Luton
    Dissolved Corporate (5 parents)
    Officer
    2017-08-31 ~ dissolved
    IIF 20 - Director → ME
  • 25
    STAINLESS METALCRAFT (CHATTERIS) LIMITED
    - now 02506189
    MARK 2065 LIMITED - 1990-07-02
    Chatteris Engineering Works, 15 Honeysome Road, Chatteris, Cambridgeshire
    Active Corporate (20 parents, 1 offspring)
    Officer
    2004-10-13 ~ now
    IIF 6 - Director → ME
  • 26
    TRANSKEM PLANT LIMITED
    SC017991
    41 Glenburn Road, East Kilbride, Glasgow, Scotland
    Active Corporate (10 parents)
    Officer
    2021-12-08 ~ now
    IIF 13 - Director → ME
  • 27
    VARLEY PUMPS LIMITED
    - now 03467902
    DE FACTO 678 LIMITED - 1997-12-23
    1 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (20 parents)
    Officer
    2017-08-31 ~ dissolved
    IIF 18 - Director → ME
  • 28
    VEHICLE SENSOR TECHNOLOGY LIMITED
    05557542
    Unit 72a Argosy Road, East Midlands Airport, Castle Donington, Derbyshire
    Dissolved Corporate (5 parents)
    Officer
    2005-09-09 ~ 2010-03-11
    IIF 28 - Director → ME
    2005-09-09 ~ 2010-03-11
    IIF 35 - Secretary → 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.