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

Mr Stephen John Michael Morris

    Related profiles found in government register
  • Mr Stephen John Michael Morris
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • 69, Banstead Road, Carshalton, Surrey, SM5 3NP, England

      IIF 1 IIF 2 IIF 3
    • 69, Banstead Road, Carshalton, Surrey, SM5 3NP, United Kingdom

      IIF 6
    • Tk House, 69 Banstead Road, Carshalton, Surrey, SM5 3NP, United Kingdom

      IIF 7
    • Southernhay Studios, Southernhay East, Exeter, Devon, EX1 1AP, England

      IIF 8
    • Kingswood House, Eyhurst Close, Kingswood, Surrey, KT20 6NR

      IIF 9
    • 4, Heathview Gardens, London, SW15 3SZ

      IIF 10
    • Quantum House, Lower Third Floor, Quantum House, 22-24 Red Lion Court, London, EC4A 3EB, England

      IIF 11
    • 190, Linthorpe Road, Campus Lifestyle Ltd, Middlesbrough, TS1 3RF, England

      IIF 12
  • Mr Stephen John Michael Morris
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Banstead Road, Carshalton, SM5 3NP, England

      IIF 13
    • 69, Banstead Road, Carshalton, Surrey, SM5 3NP, England

      IIF 14
    • Redington Court, 69 Church Road, Hove, BN3 2BB, England

      IIF 15
    • Kingswood House, Eyhurst Close, Kingswood, Surrey, KT20 6NR, United Kingdom

      IIF 16
  • Morris, Stephen John Michael
    British company director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • 69, Banstead Road, Carshalton, Surrey, SM5 3NP, England

      IIF 17 IIF 18 IIF 19
    • Solar House, 1-9, Romford Road, London, E15 4RG, England

      IIF 20
    • Kingswood House, Eyhurst Close, Kingswood, Tadworth, KT20 6NR, England

      IIF 21
    • Mudd & Co Block Management, 5 Peckitt Street, York, YO1 9SF, England

      IIF 22
  • Morris, Stephen John Michael
    British director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • Kingswood House, Eyhurst Close, Kingswood, Tadworth, KT20 6NR, United Kingdom

      IIF 23
  • Morris, Stephen John Michael
    English chairman born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • Kingswood House, Eyhurst Close, Kingswood, Tadworth, Surrey, KT20 6NR, England

      IIF 24
  • Morris, Stephen John Michael
    English co director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
  • Morris, Stephen John Michael
    English co. director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • Kingswood House, Eyhurst Close, Kingswood, Surrey, KT20 6NR

      IIF 30
  • Morris, Stephen John Michael
    English company director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • Southernhay Studios, Southernhay East, Exeter, Devon, EX1 1AP, England

      IIF 31
    • Kingswood House, Eyhurst Close, Kingswood, Surrey, KT20 6NR

      IIF 32 IIF 33
    • 4, Heathview Gardens, London, SW15 3SZ, United Kingdom

      IIF 34
    • 55, Drury Lane, London, WC2B 5RZ, England

      IIF 35
    • Kingswood House, Eyhurst Close, Kingswood, Tadworth, Surrey, KT20 6NR

      IIF 36
  • Morris, Stephen John Michael
    English consultant born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • Kingswood House, Eyehurst Close, Kingswood, KT20 6MR, United Kingdom

      IIF 37
    • Kingswood House, Eyhurst Close, Kingswood, Surrey, KT20 6NR

      IIF 38
  • Morris, Stephen John Michael
    English director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • 69, Banstead Road, Carshalton, Surrey, SM5 3NP, England

      IIF 39
    • 3, Fairview Court, Fairview Road, Cheltenham, Gloucestershire, GL52 2EX, United Kingdom

      IIF 40
    • Kingswood House, Eyhurst Close, Kingswood, Surrey, KT20 6NR

      IIF 41 IIF 42 IIF 43
    • Kingswood House, Eyhurst Close, Kingswood, Surrey, KT20 6NR, United Kingdom

      IIF 48
    • Unit 3 Oak House, Waterside South, Lincoln, LN5 7BF, England

      IIF 49
    • 7, Carlisle Street, London, W1D 3BW, United Kingdom

      IIF 50 IIF 51
    • 190 Linthorpe Road, Middlesbrough, Cleveland, TS1 3RF, United Kingdom

      IIF 52
    • Kingswood House, Eyhurst Close, Kingswood, Tadworth, KT20 6NR, England

      IIF 53
    • Kingswood House, Eyhurst Close, Kingswood, Tadworth, Surrey, KT20 6MR, United Kingdom

      IIF 54
    • Mudd & Co Block Management, 5 Peckitt Street, York, YO1 9SF, England

      IIF 55
  • Morris, Stephen John Michael
    English marketing communications born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • Kingswood House, Eyhurst Close, Kingswood, Surrey, KT20 6NR

      IIF 56
  • Morris, Stephen John Michael
    English marketing consultant born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • Kingswood House, Eyhurst Close, Kingswood, Surrey, KT20 6NR

      IIF 57
  • Morris, Stephen John Michael
    English marketing executive born in February 1956

    Resident in England

    Registered addresses and corresponding companies
  • Morris, Stephen John Michael
    English non executive director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • Kingswood House, Eyhurst Close, Kingswood, Surrey, KT20 6NR

      IIF 68
  • Morris, Stephen John Michael
    born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • Kingswood House, Eyhurst Close, Kingswood, Surrey, KT20 6NR

      IIF 69
    • Kingswood House, Eyhurst Close, Tadworth, KT20 6NR

      IIF 70
  • Stephen John Morris
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingswood House, Eyhurst Close, Kingswood, KT20 6NR, United Kingdom

      IIF 71
  • Morris, Stephen John Michael
    British company director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Banstead Road, Carshalton, SM5 3NP, England

      IIF 72
    • 69, Banstead Road, Carshalton, Surrey, SM5 3NP, England

      IIF 73
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 74
    • Redington Court, 69 Church Road, Hove, BN3 2BB, England

      IIF 75
  • Morris, Stephen John
    English company director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Hill Street, Selkirk, TD7 4LU, Scotland

      IIF 76
  • Morris, Stephen
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingswood House, Eyhurst Close, Kingswood, Tadworth, Surrey, KT20 6NR

      IIF 77
  • Morris, Stephen

    Registered addresses and corresponding companies
    • Kingswood House, Eyhurst Close, Kingswood, Surrey, KT20 6NR, United Kingdom

      IIF 78
    • Lower Third Floor, Evelyn Suite, Quantum House, 22-24 Red Lion Court, London, EC4A 3EB, England

      IIF 79
    • Kingswood House, Eyhurst Close, Kingswood, Tadworth, KT20 6NR, England

      IIF 80
child relation
Offspring entities and appointments
Active 22
  • 1
    S E INVESTMENTS LTD - 2018-05-08
    HITECH GELS LTD - 2015-10-14
    69 Banstead Road, Carshalton, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    60 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 2
    SUTTZ LIMITED - 2011-09-15
    Wellington House Nominees Limited, 55 Drury Lane, London, England
    Dissolved corporate (4 parents)
    Current Assets (Company account)
    42,770 GBP2016-06-30
    Officer
    2012-04-30 ~ dissolved
    IIF 35 - director → ME
  • 3
    4 Heathview Gardens, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,663 GBP2017-12-31
    Officer
    2013-11-12 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    BRUDENELL PROPERTIES LIMITED - 2010-06-21
    SCPG HOLDINGS LTD - 2007-05-23
    Kingswood House Eyhurst Close, Kingswood, Tadworth, England
    Corporate (3 parents)
    Equity (Company account)
    783,226 GBP2022-12-31
    Officer
    2009-12-24 ~ now
    IIF 53 - director → ME
    2009-11-06 ~ now
    IIF 80 - secretary → ME
  • 5
    CARLISLE PROPERTY DEVELOPMENT LTD - 2010-06-21
    190 Linthorpe Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-01-01 ~ dissolved
    IIF 52 - director → ME
  • 6
    69 Banstead Road, Carshalton, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    -1,049,553 GBP2023-12-31
    Person with significant control
    2017-12-15 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    C/o Frost Group Limited Court House The Old Police Station, South Street, Ashby De La Zouch, Leicestershire
    Dissolved corporate (3 parents)
    Equity (Company account)
    150,062 GBP2022-03-31
    Officer
    2001-03-08 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    C/o, Resolve Partners Llp, One America Square Crosswall, London
    Dissolved corporate (3 parents)
    Officer
    2008-12-12 ~ dissolved
    IIF 30 - director → ME
  • 9
    HOTHAMMER DEVELOPMENTS LIMITED - 2004-05-28
    Pmk Associates Llp, Lower Third Floor, Evelyn Suite Quantum House, 22-24 Red Lion Court, London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,062,738 GBP2020-12-31
    Officer
    2003-08-22 ~ now
    IIF 41 - director → ME
    2010-02-11 ~ now
    IIF 79 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Has significant influence or controlOE
  • 10
    Mudd & Co Block Management, 5 Peckitt Street, York, England
    Corporate (11 parents)
    Officer
    2021-06-30 ~ now
    IIF 55 - director → ME
  • 11
    The Woodcock, Ivy House Lane, Berkhamsted, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -353,542 GBP2022-09-30
    Officer
    2022-09-09 ~ dissolved
    IIF 74 - director → ME
  • 12
    STOERHOUSE HIGHLANDS (NO 1) LIMITED - 2018-05-15
    2 Hill Street, Selkirk, Scottish Borders, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    200 GBP2020-02-28
    Officer
    2018-05-14 ~ dissolved
    IIF 21 - director → ME
  • 13
    Redington Court, 69 Church Road, Hove, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    125,557 GBP2023-02-28
    Officer
    2019-07-17 ~ now
    IIF 75 - director → ME
  • 14
    3DLIVE LTD - 2011-12-29
    72 Temple Chambers Temple Avenue, London
    Dissolved corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -107,441 GBP2016-06-30
    Officer
    2009-09-23 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2017-07-21 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    SCEPTRE CAPITAL MARKETS LIMITED - 2009-09-25
    3 Fairview Court, Fairview Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-02-15 ~ dissolved
    IIF 40 - director → ME
  • 16
    Kingswood House, Eyhurst Close, Kingswood
    Dissolved corporate (2 parents)
    Officer
    2008-05-23 ~ dissolved
    IIF 33 - director → ME
  • 17
    SPINNAKER DIRECT LIMITED - 2004-03-22
    141 Wardour Street, London
    Dissolved corporate (3 parents)
    Officer
    2006-02-28 ~ dissolved
    IIF 38 - director → ME
  • 18
    RUFF MINERALS UK LTD - 2016-04-05
    69 Banstead Road, Carshalton, Surrey, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -193,456 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Has significant influence or controlOE
  • 19
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (4 parents)
    Officer
    2008-07-11 ~ dissolved
    IIF 69 - llp-designated-member → ME
  • 20
    Company number 04099892
    Non-active corporate
    Officer
    2001-01-17 ~ now
    IIF 63 - director → ME
  • 21
    Company number 05330207
    Non-active corporate
    Officer
    2005-01-12 ~ now
    IIF 60 - director → ME
  • 22
    Company number 05834988
    Non-active corporate
    Officer
    2006-06-02 ~ now
    IIF 45 - director → ME
Ceased 42
  • 1
    CALLED IT LTD - 2018-11-22
    10 Grove Heath North, Ripley, Woking, England
    Corporate (2 parents)
    Equity (Company account)
    35,300 GBP2023-08-31
    Officer
    2017-08-22 ~ 2018-08-20
    IIF 19 - director → ME
    Person with significant control
    2017-08-22 ~ 2018-06-30
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    EPHAVEN LIMITED - 2005-05-20
    Shelley Stock Hutter Llp, 1st Floor 7-10, Chandos Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    15,680 GBP2017-12-31
    Officer
    2005-06-08 ~ 2008-02-01
    IIF 64 - director → ME
  • 3
    SPORTS RECRUITER LIMITED - 2011-02-10
    STAMFORD EXECUTIVE SEARCH LIMITED - 2009-06-12
    42 42 Wright Lane, Kesgrave, Ipswich
    Dissolved corporate (1 parent)
    Officer
    2006-01-26 ~ 2009-03-01
    IIF 25 - director → ME
  • 4
    69 Banstead Road, Carshalton, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2022-01-17 ~ 2024-04-10
    IIF 72 - director → ME
    Person with significant control
    2022-01-17 ~ 2024-04-10
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 5
    S E INVESTMENTS LTD - 2018-05-08
    HITECH GELS LTD - 2015-10-14
    69 Banstead Road, Carshalton, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    60 GBP2023-06-30
    Officer
    2011-06-30 ~ 2015-10-06
    IIF 48 - director → ME
    2017-06-02 ~ 2024-04-10
    IIF 17 - director → ME
    2011-06-30 ~ 2015-10-06
    IIF 78 - secretary → ME
  • 6
    BRUDENELL PROPERTIES LIMITED - 2010-06-21
    SCPG HOLDINGS LTD - 2007-05-23
    Kingswood House Eyhurst Close, Kingswood, Tadworth, England
    Corporate (3 parents)
    Equity (Company account)
    783,226 GBP2022-12-31
    Person with significant control
    2019-05-01 ~ 2023-09-22
    IIF 12 - Has significant influence or control OE
  • 7
    69 Banstead Road, Carshalton, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2018-12-03 ~ 2024-04-10
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 8
    69 Banstead Road, Carshalton, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    -1,049,553 GBP2023-12-31
    Officer
    2018-12-01 ~ 2024-04-10
    IIF 73 - director → ME
  • 9
    42 Wright Lane, Kesgrave, Ipswich
    Dissolved corporate (1 parent)
    Officer
    2010-05-26 ~ 2016-04-01
    IIF 50 - director → ME
  • 10
    HAYGARTH GROUP LIMITED - 2018-08-22
    THE HAYGARTH GROUP LIMITED - 1999-05-24
    REFAL 273 LIMITED - 1990-10-26
    Bankside 3, 90 - 100 Southwark Street, London, England
    Corporate (7 parents)
    Officer
    ~ 2008-10-03
    IIF 61 - director → ME
  • 11
    THE CREATIVE DIRECTION PARTNERSHIP LIMITED - 1999-05-24
    GRAHAM FITZPATRICK CREATIVE DIRECTION LIMITED - 1991-03-07
    Haygarth House, 28-31 High Street, Wimbledon Village, London
    Dissolved corporate (3 parents)
    Officer
    1996-03-18 ~ 2008-10-03
    IIF 32 - director → ME
  • 12
    HAYGARTH ENTERPRISES LIMITED - 2018-08-22
    FABRICORN LIMITED - 2008-09-18
    Bankside 3, 90 - 100 Southwark Street, London, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2008-10-03 ~ 2014-05-30
    IIF 68 - director → ME
  • 13
    Haygarth House, 28-31 High Street, Wimbledon Village, London
    Dissolved corporate (7 parents)
    Officer
    2005-03-16 ~ 2008-10-03
    IIF 46 - director → ME
  • 14
    Hayles Bridge Offices, 228 Mulgrave Road, Cheam, Surrey
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    665,224 GBP2024-03-31
    Officer
    2004-05-19 ~ 2005-05-20
    IIF 43 - director → ME
  • 15
    FORCESELECT LIMITED - 2012-08-31
    CAREERS FOR HEROS LIMITED - 2009-07-15
    Office 20 Wingate Business Exchange, Wingate Square, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -279,989 GBP2017-03-31
    Officer
    2010-03-26 ~ 2012-11-05
    IIF 51 - director → ME
  • 16
    HELM GROUP LIMITED - 2009-01-06
    H L CONSULTING LIMITED - 2002-02-05
    HELM GROUP CONSULTING LIMITED - 1997-02-20
    Ds House, 306 High Street, Croydon
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    29,118 GBP2015-12-31
    Officer
    2009-04-06 ~ 2009-04-06
    IIF 44 - director → ME
  • 17
    THE MARKETING DETECTIVE LIMITED - 1999-10-11
    THE TARGET PRACTICE - SUTCH WEBSTER LIMITED - 1996-10-31
    THE MARKETING DETECTIVE LIMITED - 1995-10-19
    DAVENTOP LIMITED - 1991-06-17
    16 Old Bailey, London, England
    Corporate (4 parents)
    Officer
    1991-05-29 ~ 2013-12-19
    IIF 58 - director → ME
  • 18
    Mudd & Co Block Management, 5 Peckitt Street, York, England
    Corporate (21 parents)
    Equity (Company account)
    70,008 GBP2024-04-30
    Officer
    2009-12-14 ~ 2019-10-22
    IIF 54 - director → ME
    2019-11-16 ~ 2024-06-27
    IIF 22 - director → ME
  • 19
    69 Banstead Road, Carshalton, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2024-04-10
    IIF 4 - Ownership of shares – 75% or more OE
  • 20
    69 Banstead Road, Carshalton, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2013-12-18 ~ 2024-04-10
    IIF 67 - director → ME
    Person with significant control
    2016-04-10 ~ 2024-04-10
    IIF 9 - Right to appoint or remove directors OE
  • 21
    239 Old Marylebone Road, London
    Dissolved corporate (4 parents)
    Officer
    2002-10-24 ~ 2008-10-03
    IIF 66 - director → ME
  • 22
    OFFICE CANOPY GROUP LIMITED - 2010-02-17
    NETSTATIONERS LIMITED - 2002-04-12
    Unit 3 Oak House, Waterside South, Lincoln, Waterside South, Lincoln, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    672,917 GBP2023-12-31
    Officer
    2007-02-06 ~ 2007-07-01
    IIF 42 - director → ME
    2013-10-01 ~ 2024-05-21
    IIF 49 - director → ME
  • 23
    C/o Bishop Fleming Brook House Manor Drive, Clyst St. Mary, Exeter, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    699,895 GBP2023-10-31
    Officer
    2015-09-02 ~ 2024-04-10
    IIF 31 - director → ME
    Person with significant control
    2019-03-29 ~ 2021-07-13
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    Redington Court, 69 Church Road, Hove, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    125,557 GBP2023-02-28
    Person with significant control
    2019-07-17 ~ 2020-07-15
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 25
    VR RESOLUTIONS LTD - 2018-02-13
    69 Banstead Road, Carshalton, Surrey, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    22,501 GBP2023-09-30
    Officer
    2018-09-15 ~ 2024-04-10
    IIF 18 - director → ME
    Person with significant control
    2018-09-14 ~ 2024-04-10
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    YOUSTUNTZ LTD - 2016-08-11
    34 Croydon Road, Caterham, Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,010 GBP2024-03-31
    Officer
    2016-08-12 ~ 2024-04-11
    IIF 20 - director → ME
  • 27
    100 St. James Road, Northampton
    Dissolved corporate (2 parents)
    Officer
    2009-07-22 ~ 2014-02-01
    IIF 36 - director → ME
  • 28
    SL NEWCO1 LIMITED - 2018-08-02
    6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    341,163 GBP2024-03-31
    Officer
    2018-06-06 ~ 2020-12-15
    IIF 37 - director → ME
  • 29
    SPINNAKER LONDON LLP - 2018-08-02
    SPINNAKER DIRECT LLP - 2014-05-14
    6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2005-03-25 ~ 2012-04-26
    IIF 70 - llp-member → ME
  • 30
    RUFF MINERALS UK LTD - 2016-04-05
    69 Banstead Road, Carshalton, Surrey, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -193,456 GBP2023-09-30
    Officer
    2014-04-15 ~ 2024-04-10
    IIF 39 - director → ME
  • 31
    42 Wright Lane, Kesgrave, Ipswich
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2006-10-07 ~ 2009-03-01
    IIF 28 - director → ME
  • 32
    6-7 Ludgate Square, London
    Dissolved corporate (2 parents)
    Officer
    2006-01-26 ~ 2009-03-01
    IIF 26 - director → ME
  • 33
    STAMFORD C. G. LIMITED - 2008-11-13
    6-7 Ludgate Square, London
    Dissolved corporate (2 parents)
    Officer
    2006-01-26 ~ 2009-03-01
    IIF 27 - director → ME
  • 34
    STOERGREEN LIMITED - 2012-02-22
    PLAPET LIMITED - 2009-01-21
    2 Hill Street, Selkirk, Scotland
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,452,967 GBP2023-08-31
    Officer
    2014-10-28 ~ 2024-04-10
    IIF 76 - director → ME
  • 35
    39 Raisins Hill, Pinner, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -268,245 GBP2019-08-31
    Officer
    2015-04-29 ~ 2019-12-18
    IIF 24 - director → ME
  • 36
    STRYKCO LIMITED - 2022-02-08
    WELLBEING COMPLEMENTARY THERAPIES LIMITED - 2022-01-21
    ZTP LIMITED - 2010-07-01
    42 Wright Lane, Kesgrave, Ipswich, Suffolk
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2008-04-09 ~ 2010-04-01
    IIF 29 - director → ME
  • 37
    TOAST MARKETING LIMITED - 2017-01-03
    PREMIUMOFFICE LIMITED - 2001-10-04
    Bankside 3, 90 - 100 Southwark Street, London, England
    Corporate (3 parents)
    Officer
    2007-06-22 ~ 2009-12-31
    IIF 59 - director → ME
  • 38
    34 Croydon Road, Caterham, England
    Corporate (2 parents)
    Officer
    2018-03-14 ~ 2024-01-11
    IIF 23 - director → ME
    Person with significant control
    2018-03-14 ~ 2020-04-08
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    Company number 01818725
    Non-active corporate
    Officer
    ~ 2008-10-03
    IIF 62 - director → ME
  • 40
    Company number 02510375
    Non-active corporate
    Officer
    ~ 2008-10-03
    IIF 57 - director → ME
  • 41
    Company number 04014814
    Non-active corporate
    Officer
    2009-04-06 ~ 2009-04-06
    IIF 47 - director → ME
  • 42
    Company number 05553665
    Non-active corporate
    Officer
    2005-09-06 ~ 2008-10-03
    IIF 65 - director → ME
© 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.