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

Mr Stephen Nigel Heuberger

    Related profiles found in government register
  • Mr Stephen Nigel Heuberger
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hartfield Close, Elstree, Hertfordshire, WD6 3JD, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 4
    • icon of address Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW

      IIF 5
  • Heuberger, Stephen Nigel
    British ceo born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Wargrave Avenue, London, N15 6UB

      IIF 6
  • Heuberger, Stephen Nigel
    British company director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Heuberger, Stephen Nigel
    British company director born in August 1957

    Registered addresses and corresponding companies
    • icon of address 11/16 Rehov Hai Taib, Har Nof, Jerusalem, Israel

      IIF 15
    • icon of address 20 The Woodlands, London, NW11 9QL

      IIF 16 IIF 17
  • Heuberger, Stephen Nigel
    British

    Registered addresses and corresponding companies
    • icon of address 62 Wargrave Avenue, London, N15 6UB

      IIF 18
  • Heuberger, Stephen Nigel
    British company director

    Registered addresses and corresponding companies
    • icon of address 62 Wargrave Avenue, London, N15 6UB

      IIF 19
child relation
Offspring entities and appointments
Active 6
  • 1
    INCOMEAUTO LIMITED - 1994-09-20
    icon of address Dte House, Hollins Mount, Bury
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-08-19 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 1994-08-19 ~ dissolved
    IIF 19 - Secretary → ME
  • 2
    DITTOWORK LTD - 2024-03-09
    icon of address 2 Hartfield Close, Elstree, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-07-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 2 Hartfield Close, Elstree, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -291,413 GBP2024-09-30
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    7,839,202 GBP2024-12-31
    Officer
    icon of calendar 2016-01-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    ROE PROPERTY LIMITED - 2019-07-11
    icon of address 2 Hartfield Close, Elstree, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-11-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address St Alphage House, 2 Fore Street, London
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 1997-01-20 ~ now
    IIF 15 - Director → ME
Ceased 7
  • 1
    ARRANDENE INTERNATIONAL LIMITED - 2010-05-12
    BERNHARD RECYCLING LIMITED - 2005-08-26
    G R S TRADING LIMITED - 2003-10-02
    icon of address Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-06-08 ~ 2004-09-14
    IIF 9 - Director → ME
    icon of calendar 2003-09-30 ~ 2004-09-14
    IIF 18 - Secretary → ME
  • 2
    ASSOCIATION OF LIGHT ALLOY REFINERS LIMITED (THE) - 2000-03-17
    icon of address Suite 9 Alcora Building, Mucklow Hill, Halesowen, West Midlands, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    569 GBP2019-12-31
    Officer
    icon of calendar 1992-09-16 ~ 2007-09-13
    IIF 16 - Director → ME
  • 3
    icon of address Bragborough Hall Business Centre Welton Road, Braunston, Daventry, Northamptonshire, England
    Active Corporate (14 parents)
    Profit/Loss (Company account)
    46,536 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1992-09-10 ~ 2005-06-23
    IIF 17 - Director → ME
  • 4
    icon of address The Copper Room, Deva City Office Park, Trinity Way, Salford
    Liquidation Corporate (1 parent)
    Equity (Company account)
    59,292 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-23
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 5 North End Road, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,140,467 GBP2023-12-31
    Officer
    icon of calendar 2008-05-29 ~ 2011-09-14
    IIF 6 - Director → ME
  • 6
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    7,839,202 GBP2024-12-31
    Officer
    icon of calendar ~ 2016-01-03
    IIF 11 - Director → ME
  • 7
    icon of address Churchill House, 137 - 139 Brent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,106 GBP2019-12-31
    Officer
    icon of calendar 2003-07-31 ~ 2005-12-21
    IIF 13 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.