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

King, Stephen Michael

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

    Resident in England

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

      IIF 1
    • icon of address Chatteris Business Park, Honeysome Road, Chatteris, PE16 6SA, England

      IIF 2
    • icon of address Chatteris Engineering Works, 15 Honeysome Road, Chatteris, Cambridgeshire, PE16 6SA

      IIF 3
    • icon of address Precision House, Derby Road Industrial Estate, Derby Road Sandiacre, Nottingham, NG10 5HU

      IIF 4
    • icon of address Precision House, Derby Road Industrial Estate, Derby Road Sandiacre, Nottingham, Nottinghamshire, NG10 5HU, England

      IIF 5
  • King, Stephen Michael
    British chief financial officer born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centre For Innovation & Enterprise, Begbroke Science Park, Woodstock Road, Oxford, OX5 1PF, United Kingdom

      IIF 6
  • King, Stephen Michael
    British director born in October 1966

    Resident in England

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

      IIF 7 IIF 8 IIF 9
    • icon of address 1 Kimpton Road, Luton, Bedfordshire , LU1 3LD

      IIF 10
    • icon of address Chatteris Engineering Works, 15 Honeysome Road, Chatteris, Cambridgeshire, PE16 6SA, England

      IIF 11
    • icon of address C/o Stainless Metalcraft (chatteris) Limited, Honeysome Road, Chatteris, Cambridgeshire, PE16 6SA, England

      IIF 12
    • icon of address Precision House, Derby Road Industrial Estate, Derby Road Sandiacre, Nottingham, NG10 5HU

      IIF 13
    • icon of address 1, Kimpton Road, Luton, Bedfordshire, LU1 3LD

      IIF 14 IIF 15 IIF 16
    • icon of address 1, Kimpton Road, Luton, LU1 3LD

      IIF 18
    • icon of address 1, Kimpton Road, Luton, LU1 3LD, England

      IIF 19
    • icon of address 1, Kimpton Road, Luton, LU1 3LD, United Kingdom

      IIF 20
    • icon of address Precision House, Derby Road, Sandiacre, Nottingham, NG10 5HU, England

      IIF 21
    • icon of address Unit C2, Willow Drive, Annesley, Nottingham, Nottinghamshire, NG15 0DP, United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 25
  • King, Stephen Michael
    British company director born in October 1966

    Resident in United Kingdom

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

      IIF 26
    • icon of address The Cottage, Gibsmere, Bleasby, Nottingham, Nottinghamshire, NG14 7FS

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

    Resident in United Kingdom

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

      IIF 28
  • King, Stephen Michael
    British

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

      IIF 29
  • King, Stephen Michael
    British accountant

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

      IIF 30
    • icon of address Unit C2, Willow Drive, Annesley, Nottingham, NG15 0DP, United Kingdom

      IIF 31
    • icon of address Precision House, Derby Road Industrial Estate, Derby Road, Sandiacre, Nottingham, NG10 5HU

      IIF 32
  • King, Stephen Michael
    British company director

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

      IIF 33
    • icon of address The Cottage, Gibsmere, Bleasby, Nottingham, Nottinghamshire, NG14 7FS

      IIF 34
  • King, Stephen Michael
    British director

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

      IIF 35 IIF 36
  • King, Stephen Michael

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

      IIF 37
    • icon of address Precision House, Derby Road, Sandiacre, Nottingham, NG10 5HU, England

      IIF 38
    • icon of address Unit C2, Willow Drive, Annesley, Nottingham, Nottinghamshire, NG15 0DP, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 18
  • 1
    RADIUS DIAGNOSTICS LIMITED - 2015-02-18
    icon of address Centre For Innovation & Enterprise Oxford University Begbroke Science Park, Woodstock Road, Oxford, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 6 - Director → ME
  • 2
    FRANK USHER HOLDINGS PLC - 2000-11-24
    AVINGTRANS LIMITED - 1986-03-04
    icon of address Chatteris Business Park, Honeysome Road, Chatteris, Cambridgeshire, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2002-08-02 ~ now
    IIF 26 - Director → ME
    icon of calendar 2002-08-02 ~ now
    IIF 29 - Secretary → ME
  • 3
    icon of address C/o Stainless Metalcraft (chatteris) Limited, Honeysome Road, Chatteris, Cambridgeshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-03 ~ now
    IIF 12 - Director → ME
  • 4
    COMPOSITES PRODUCTS LIMITED - 2016-06-01
    SIGMA COMPOSITES LIMITED - 2016-05-31
    icon of address Chatteris Business Park, Honeysome Road, Chatteris, Cambridgeshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-02-03 ~ now
    IIF 28 - Director → ME
    icon of calendar 2012-02-03 ~ now
    IIF 37 - Secretary → ME
  • 5
    CROWN METAL PRODUCTS LTD - 1996-02-22
    CHECKPROOF LIMITED - 1992-02-26
    icon of address Chatteris Business Park, Honeysome Road, Chatteris, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2004-06-04 ~ now
    IIF 1 - Director → ME
    icon of calendar 2004-05-28 ~ now
    IIF 33 - Secretary → ME
  • 6
    DE FACTO 521 LIMITED - 1996-11-21
    icon of address 1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 10 - Director → ME
  • 7
    DE FACTO 531 LIMITED - 1997-10-24
    icon of address 1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 7 - Director → ME
  • 8
    HAYWARD TYLER ENGINEERED PRODUCTS LIMITED - 2004-12-08
    DE FACTO 670 LIMITED - 1997-12-05
    icon of address 1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 9 - Director → ME
  • 9
    HANOVER (GB) LIMITED - 2007-09-13
    HIKECHASE LIMITED - 1997-03-26
    MALONEY INDUSTRIES LIMITED - 2000-12-29
    HANOVER MALONEY LIMITED - 2004-01-05
    EXTERRAN (UK) LTD - 2013-07-12
    icon of address Chatteris Business Park, Honeysome Road, Chatteris, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-03 ~ now
    IIF 2 - Director → ME
  • 10
    icon of address 1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -6,365,969 GBP2024-05-31
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 17 - Director → ME
  • 11
    icon of address 1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 14 - Director → ME
  • 12
    icon of address 1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 15 - Director → ME
  • 13
    HALF MOON CAPITAL SIX LIMITED - 2008-09-12
    HAYWARD TYLER FLUID HANDLING LTD - 2024-12-05
    icon of address Chatteris Engineering Works, 15 Honeysome Road, Chatteris, Cambridgeshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 11 - Director → ME
  • 14
    SOUTHBANK UK PLC - 2010-08-18
    icon of address 1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 16 - Director → ME
  • 15
    icon of address 1 Kimpton Road, Luton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 18 - Director → ME
  • 16
    MARK 2065 LIMITED - 1990-07-02
    icon of address Chatteris Engineering Works, 15 Honeysome Road, Chatteris, Cambridgeshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-13 ~ now
    IIF 3 - Director → ME
  • 17
    icon of address 41 Glenburn Road, East Kilbride, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 19 - Director → ME
  • 18
    DE FACTO 678 LIMITED - 1997-12-23
    icon of address 1 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 8 - Director → ME
Ceased 10
  • 1
    AUDIOTODAY TRADING LIMITED - 1994-05-24
    icon of address 8 Alan Bray Close, Dodwells Bridge Industrial Estate, Hinckley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-09-02 ~ 2016-05-27
    IIF 4 - Director → ME
    icon of calendar 2002-09-02 ~ 2016-05-27
    IIF 30 - Secretary → ME
  • 2
    icon of address 8 Alan Bray Close, Dodwells Bridge Industrial Estate, Hinckley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-04 ~ 2016-05-27
    IIF 21 - Director → ME
    icon of calendar 2016-03-04 ~ 2016-05-27
    IIF 38 - Secretary → ME
  • 3
    PETER BROTHERHOOD LIMITED - 2021-04-15
    HT 123 LIMITED - 2015-11-02
    icon of address 1 Chamberlain Square Cs, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-08-31 ~ 2021-03-11
    IIF 20 - Director → ME
  • 4
    KURODA JENA TEC UK LIMITED - 2018-05-21
    JENA ROTARY TECHNOLOGY LIMITED - 2015-07-09
    icon of address 82 St. John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-02 ~ 2012-11-08
    IIF 25 - Director → ME
    icon of calendar 2002-09-02 ~ 2012-11-08
    IIF 31 - Secretary → ME
  • 5
    AVINGTRANS INDUSTRIAL PRODUCTS LIMITED - 2012-11-09
    icon of address C/o Azets 2 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, Nottinghamshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    154,716 GBP2025-02-28
    Officer
    icon of calendar 2007-08-20 ~ 2012-11-08
    IIF 22 - Director → ME
    icon of calendar 2007-08-20 ~ 2012-11-08
    IIF 39 - Secretary → ME
  • 6
    AEROTECH TUBES LIMITED - 2013-07-24
    icon of address 8 Alan Bray Close, Dodwells Bridge Industrial Estate, Hinckley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-23 ~ 2016-05-27
    IIF 5 - Director → ME
  • 7
    AVINGTRANS AEROSPACE LIMITED - 2012-11-19
    icon of address 8 Alan Bray Close, Dodwells Bridge Industrial Estate, Hinckley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-06-04 ~ 2016-05-27
    IIF 13 - Director → ME
    icon of calendar 2007-06-04 ~ 2016-05-27
    IIF 35 - Secretary → ME
  • 8
    icon of address 8 Alan Bray Close, Dodwells Bridge Industrial Estate, Hinckley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-06-19 ~ 2016-05-27
    IIF 24 - Director → ME
    icon of calendar 2006-06-19 ~ 2016-05-27
    IIF 36 - Secretary → ME
  • 9
    B. & D. PATTERNS LIMITED - 2010-05-27
    icon of address 8 Alan Bray Close, Dodwells Bridge Industrial Estate, Hinckley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-21 ~ 2016-05-27
    IIF 23 - Director → ME
    icon of calendar 2006-09-21 ~ 2016-05-27
    IIF 32 - Secretary → ME
  • 10
    icon of address Unit 72a Argosy Road, East Midlands Airport, Castle Donington, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-09 ~ 2010-03-11
    IIF 27 - Director → ME
    icon of calendar 2005-09-09 ~ 2010-03-11
    IIF 34 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.