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 Steven Derek Esom

    Related profiles found in government register
  • Mr Steven Derek Esom
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2, City Limits, Danehill, Reading, Berkshire, RG6 4UP, England

      IIF 1
  • Esom, Steven Derek
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 8, Stanhope Gate, United Kingdom, Camberley, Surrey, GU15 3DW, United Kingdom

      IIF 2
    • 9, Leicester Close, Henley-on-thames, RG9 2LD, England

      IIF 3
    • 18, St. Swithin's Lane, London, EC4N 8AD, England

      IIF 4 IIF 5 IIF 6
    • Eagle House, Llansantffraid Ym Mechain, Powys, SY22 6AQ

      IIF 7
    • 4 City Limits, Danehill, Lower Earley, Reading, RG6 4UP, England

      IIF 8
  • Esom, Steven Derek
    British chairman born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Clockhouse, Bath Hill, Keynsham, Bristol, Avon, BS31 1HL

      IIF 9
  • Esom, Steven Derek
    British company director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Andrews Estate Agents, The, Clockhouse, Bath Hill, Keynsham, Bristol, Avon, BS31 1HL

      IIF 10
    • British Retail Consortium, Dartmouth Street, London, SW1H 9BP, England

      IIF 11
    • Coleridge Road, Sheffield, South Yorkshire, S9 5DA

      IIF 12
  • Esom, Steven Derek
    British consultant born in November 1960

    Resident in England

    Registered addresses and corresponding companies
  • Esom, Steven Derek
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2, City Limits, Danehill, Reading, Berkshire, RG6 4UP, England

      IIF 16
    • 65, Chazey Road, Caversham, Reading, RG4 7DU, England

      IIF 17
  • Esom, Steven Derek
    British management consultant born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Danehill, Danehill, Lower Earley, Reading, Berkshire, RG6 4UP, United Kingdom

      IIF 18
  • Esom, Steven Derek
    British operational partner born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2, City Limits, Danehill, Reading, Berkshire, RG6 4UP, England

      IIF 19
  • Esom, Steven
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • C/o Regus, Eagle House, 167 City Road, London, EC1V 1AW, England

      IIF 20
    • C/o Regus, Eagle House, 167 City Road, London, EC1V 1NR, England

      IIF 21
  • Esom, Steven
    British company director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Albany Park, Frimley Road, Camberley, Surrey, GU16 7PQ

      IIF 22
  • Esom, Steven
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 6, Manchester Road, Buxton, SK17 6SB, England

      IIF 23
    • English Institute Of Sport, Coleridge Road, Sheffield, S9 5DA, United Kingdom

      IIF 24
  • Esom, Steven Derek
    British director born in November 1960

    Registered addresses and corresponding companies
  • Esom, Steven Derek
    British director of buying waitrose born in November 1960

    Registered addresses and corresponding companies
    • 4 Ashdown Way, Kingwood, Henley On Thames, Oxfordshire, RG9 5WD

      IIF 31 IIF 32
  • Esom, Steven Derek
    British director of foods born in November 1960

    Registered addresses and corresponding companies
    • Waterside House, 35 North Wharf Road, London, W2 1NW

      IIF 33
  • Esom, Steven Derek
    British none born in November 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU, United Kingdom

      IIF 34
  • Esom, Steven Derek
    British retired born in November 1960

    Registered addresses and corresponding companies
    • 171 Victoria Street, London, SW1E 5NN

      IIF 35
  • Esom, Steven Derek
    born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Witheridge Hill House, Witheridge Hill, Highmoor, RG9 5PF

      IIF 36 IIF 37
    • Witheridge Hill House, Witheridge Hill, Highmoor, RG9 5PF, United Kingdom

      IIF 38
    • 1, Fleet Place, London, EC4M 7WS

      IIF 39
    • Parcels Building, 14 Bird Street, London, W1U 1BU, United Kingdom

      IIF 40 IIF 41 IIF 42
  • Esom, Steven Derek
    British company director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Witheridge Hill House, Witheridge Hill, Highmoor, Henley On Thames, Oxfordshire, RG9 5PF

      IIF 43
    • Tyrrells Court, Stretford Bridge, Leominster, Herefordshire, HR6 9DQ, United Kingdom

      IIF 44
    • 1st Floor, Charles House 5-11, Regent Street, London, SW1Y 4LR, United Kingdom

      IIF 45 IIF 46
    • 5-11, Regent Street, London, SW1Y 4LR

      IIF 47
    • 6, Blackstock Mews, London, N4 2BT, England

      IIF 48
    • Charles House, 5-11 Regent Street, London, SW1Y 4LR

      IIF 49
    • Tor, Saint-cloud Way, Maidenhead, Berkshire, SL6 8BN, United Kingdom

      IIF 50
  • Esom, Steven Derek
    British company director/operating partner born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Dartmouth Street, London, SW1H 9BP

      IIF 51
  • Esom, Steven Derek
    British consultant born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Leathermarket Street, London, SE1 3HN, United Kingdom

      IIF 52
  • Esom, Steven Derek
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Witheridge Hill House, Witheridge Hill, Henley On Thames, Oxon, RG9 5PF

      IIF 53 IIF 54
    • 74 Helsinki Road, Sutton Fields Industrial Estate, Kingston Upon Hull, HU7 0YW

      IIF 55
  • Esom, Steven
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Collabear Farm, Tawstock, Barnstaple, N Devon, EX31 3JZ, United Kingdom

      IIF 56
    • Lgc, Queens Road, Teddington, TW11 0LY, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 14
  • 1
    A.T.C. TRAVEL SERVICES LIMITED - 2003-05-30
    C/o Regus, Eagle House, 167 City Road, London, England
    Active Corporate (10 parents, 8 offsprings)
    Profit/Loss (Company account)
    588,004 GBP2023-10-01 ~ 2024-09-30
    Officer
    2013-10-23 ~ now
    IIF 21 - Director → ME
  • 2
    C/o Product Chain Ltd, Danehill, Lower Earley, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2011-03-30 ~ dissolved
    IIF 18 - Director → ME
  • 3
    BOURNE 2 CONSULT LTD - 2012-03-09
    Honey Creative Limited, 6 Blackstock Mews, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-04-02 ~ dissolved
    IIF 48 - Director → ME
  • 4
    INSIDE TRACK FILMS 1 LLP - 2003-07-07
    INSIDE TRACK FILMS 2 LLP - 2003-05-08
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (219 parents)
    Profit/Loss (Company account)
    99,172 GBP2023-04-06 ~ 2024-04-05
    Officer
    2003-12-16 ~ now
    IIF 40 - LLP Member → ME
  • 5
    INSIDE TRACK FILMS 2 LLP - 2003-07-07
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (307 parents)
    Profit/Loss (Company account)
    278,328 GBP2023-04-06 ~ 2024-04-05
    Officer
    2003-12-16 ~ now
    IIF 41 - LLP Member → ME
  • 6
    PRODUCT CHAIN GROUP LIMITED - 2023-03-07
    THE BAGEL BURGER COMPANY LIMITED - 2009-07-29
    9 Leicester Close, Henley-on-thames, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    22,576 GBP2024-12-31
    Officer
    2010-03-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (76 parents)
    Profit/Loss (Company account)
    48,005 GBP2023-04-06 ~ 2024-04-05
    Officer
    2008-09-29 ~ now
    IIF 42 - LLP Member → ME
  • 8
    SEDEX INFORMATION EXCHANGE LIMITED - 2023-08-04
    5 Old Bailey, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2017-01-17 ~ now
    IIF 4 - Director → ME
  • 9
    SEDEX ESG PLATFORM LTD - 2023-08-04
    5 Old Bailey, London, England, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2023-07-25 ~ now
    IIF 5 - Director → ME
  • 10
    5 Old Bailey, London, England
    Active Corporate (4 parents)
    Officer
    2017-01-25 ~ now
    IIF 6 - Director → ME
  • 11
    8 Stanhope Gate, United Kingdom, Camberley, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-28 ~ now
    IIF 2 - Director → ME
  • 12
    41 Great Clowes Street, Salford, England
    Active Corporate (10 parents)
    Officer
    2020-10-19 ~ now
    IIF 8 - Director → ME
  • 13
    C/o Regus, Eagle House, 167 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,077,625 GBP2024-09-30
    Officer
    2017-03-10 ~ now
    IIF 20 - Director → ME
  • 14
    WYNNSTAY & CLWYD FARMERS PUBLIC LIMITED COMPANY - 2001-02-20
    Eagle House, Llansantffraid Ym Mechain, Powys
    Active Corporate (8 parents, 25 offsprings)
    Officer
    2023-04-18 ~ now
    IIF 7 - Director → ME
Ceased 42
  • 1
    ANDREWS GROUP HOLDINGS LIMITED - 1988-06-14
    ANDREWS (FURNISHERS) LIMITED - 1982-04-02
    42b High Street, Keynsham, Bristol, England
    Active Corporate (8 parents, 8 offsprings)
    Officer
    2018-01-01 ~ 2023-10-24
    IIF 10 - Director → ME
  • 2
    42b High Street, Keynsham, Bristol, England
    Active Corporate (4 parents, 52 offsprings)
    Officer
    2019-09-29 ~ 2023-10-24
    IIF 9 - Director → ME
  • 3
    DE FACTO 1760 LIMITED - 2010-04-28
    The Bart Ingredients Co. Ltd Central Park, Goldcrest Way, Severn Beach, Bristol, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2010-05-05 ~ 2013-03-31
    IIF 47 - Director → ME
  • 4
    DE FACTO 1739 LIMITED - 2010-04-28
    Bart Spices Ltd York Road, Bedminster, Bristol, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2010-05-05 ~ 2013-03-31
    IIF 49 - Director → ME
  • 5
    Collabear Farm, Tawstock, Barnstaple, N Devon
    Active Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -422,631 GBP2024-03-31
    Officer
    2017-05-02 ~ 2018-02-14
    IIF 56 - Director → ME
  • 6
    The Priestley Centre 10 Priestley Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-11-24 ~ 2020-04-30
    IIF 57 - Director → ME
  • 7
    The Priestley Centre 10 Priestley Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    2011-04-04 ~ 2016-12-14
    IIF 51 - Director → ME
  • 8
    English Institute Of Sport, Coleridge Road, Sheffield, South Yorkshire
    Active Corporate (10 parents)
    Equity (Company account)
    1,449,291 GBP2024-03-31
    Officer
    2013-09-11 ~ 2021-09-29
    IIF 12 - Director → ME
  • 9
    BRITISH RETAILERS ASSOCIATION - 1992-01-01
    BRITISH MULTIPLE RETAILERS ASSOCIATION - 1983-03-28
    MULTIPLE SHOPS FEDERATION (THE) - 1979-12-31
    The Form Rooms, 22 Tower Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2014-05-22 ~ 2016-11-24
    IIF 11 - Director → ME
  • 10
    4 Leathermarket Street, London
    Dissolved Corporate (3 parents)
    Officer
    2009-03-18 ~ 2012-02-16
    IIF 54 - Director → ME
  • 11
    CRANSWICK MILL GROUP P.L.C. - 1991-12-10
    Cranes Court Hesslewood Office Park, Ferriby Road, Hessle, England
    Active Corporate (10 parents, 14 offsprings)
    Equity (Company account)
    0 GBP2025-03-29
    Officer
    2009-12-01 ~ 2018-11-22
    IIF 55 - Director → ME
  • 12
    ADVANTAGE FOCUS PARTNERSHIP LIMITED - 2019-12-04
    22a Bank Street, Ashford, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2018-12-13 ~ 2019-09-25
    IIF 23 - Director → ME
  • 13
    Unit 4 Albany Park, Frimley Road, Camberley, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2016-09-28 ~ 2016-10-28
    IIF 22 - Director → ME
  • 14
    LIONHEARTS BOXING LIMITED - 2019-11-21
    English Institute Of Sport, Coleridge Road, Sheffield, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -19,776 GBP2024-03-31
    Officer
    2017-08-22 ~ 2021-09-29
    IIF 24 - Director → ME
  • 15
    LIKESELECT LIMITED - 1997-06-13
    Grange Lane, Letchmore Heath, Watford, Hertfordshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    2001-04-12 ~ 2002-02-01
    IIF 31 - Director → ME
  • 16
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    2005-10-27 ~ 2012-04-10
    IIF 38 - LLP Member → ME
  • 17
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (13 parents)
    Profit/Loss (Company account)
    0 GBP2024-04-06 ~ 2025-04-05
    Officer
    2007-01-25 ~ 2008-02-15
    IIF 36 - LLP Member → ME
  • 18
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    5,469,744 GBP2024-02-01 ~ 2025-01-31
    Officer
    2005-02-04 ~ 2010-04-06
    IIF 37 - LLP Member → ME
  • 19
    Institute Of Grocery Distribution, - Grange Lane, Letchmore Heath, Watford
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2001-04-12 ~ 2002-02-01
    IIF 32 - Director → ME
  • 20
    1 Drummond Gate, Pimlico, London, United Kingdom
    Active Corporate (10 parents, 4 offsprings)
    Officer
    2002-03-11 ~ 2007-04-24
    IIF 28 - Director → ME
  • 21
    1 Drummond Gate, Pimlico, London, United Kingdom
    Active Corporate (4 parents, 17 offsprings)
    Officer
    2002-03-11 ~ 2007-04-24
    IIF 26 - Director → ME
  • 22
    LECKFORD ESTATE LIMITED - 2011-04-08
    1 Drummond Gate, Pimlico, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2002-04-22 ~ 2007-04-24
    IIF 25 - Director → ME
  • 23
    130 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2012-01-24 ~ 2013-03-11
    IIF 46 - Director → ME
  • 24
    C/o Interpath Ltd, 130 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2012-01-24 ~ 2013-03-11
    IIF 45 - Director → ME
  • 25
    65 Chazey Road, Caversham, Reading
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2020-10-31
    Officer
    2010-10-27 ~ 2015-10-20
    IIF 17 - Director → ME
  • 26
    RUBY PROPERTIES (NEASDEN) LIMITED - 2006-01-13
    Waterside House, 35 North Wharf Road, London
    Active Corporate (7 parents)
    Officer
    2007-09-03 ~ 2008-07-01
    IIF 33 - Director → ME
  • 27
    CONKER RETAIL LIMITED - 2002-01-24
    TRUSHELFCO (NO.2827) LIMITED - 2001-08-07
    Waterside House, 35 North Wharf Road, London
    Active Corporate (11 parents, 5 offsprings)
    Officer
    2008-03-10 ~ 2008-07-01
    IIF 30 - Director → ME
  • 28
    4 Leathermarket Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-01-22 ~ 2012-02-16
    IIF 13 - Director → ME
  • 29
    Moulsford Preparatory School, Moulsford, Wallingford, Oxfordshire
    Active Corporate (12 parents)
    Officer
    2007-12-26 ~ 2013-09-17
    IIF 53 - Director → ME
  • 30
    Resolve Partners Llp, One America Square, Crosswall, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2010-04-08 ~ 2011-04-05
    IIF 15 - Director → ME
  • 31
    Resolve Partners Llp, One America Square, Crosswall, London
    Dissolved Corporate (2 parents)
    Officer
    2010-04-15 ~ 2011-04-05
    IIF 52 - Director → ME
  • 32
    OCADO LIMITED - 2014-06-16
    L.M. SOLUTIONS (UK) LIMITED - 2001-06-26
    PCO 225 LIMITED - 2000-01-31
    Apollo Court 2 Bishop Square, Hatfield Business Park, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (11 parents)
    Officer
    2000-10-13 ~ 2004-02-25
    IIF 35 - Director → ME
  • 33
    Resolve Partners Llp, One America Square, Crosswall, London
    Dissolved Corporate (1 parent)
    Officer
    2010-04-07 ~ 2011-04-05
    IIF 14 - Director → ME
  • 34
    PRODUCT CHAIN SVS LIMITED - 2002-09-06
    PRODUCT CHAIN (SERVICES) LIMITED - 2001-02-01
    DOWNBIRD UK LTD - 1996-01-04
    Lytchett House, Wareham Road, Poole, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -131,252 GBP2024-12-31
    Officer
    2010-03-01 ~ 2023-01-31
    IIF 16 - Director → ME
  • 35
    Trusolv Ltd Grove House Meridians Cross, Ocean Village, Southampton, Hampshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -251,835 GBP2022-12-31
    Officer
    2010-03-01 ~ 2023-01-31
    IIF 19 - Director → ME
  • 36
    WORLDWIDE TELECOMMUNICATIONS LIMITED - 2000-06-06
    MUSICAL SEASON LIMITED - 1997-02-12
    Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2005-09-29 ~ 2009-07-22
    IIF 29 - Director → ME
  • 37
    ICE ORGANISATION LIMITED - 2007-01-02
    C/o Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -707,290 GBP2016-09-30
    Officer
    2011-09-13 ~ 2015-08-31
    IIF 34 - Director → ME
  • 38
    THEOBALD LEASING (2) LLP - 2007-09-15
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2022-04-05
    Officer
    2008-02-06 ~ 2018-09-11
    IIF 39 - LLP Member → ME
  • 39
    MEGASTORM PUBLIC LIMITED COMPANY - 1996-07-23
    Tor, Saint-cloud Way, Maidenhead, Berkshire, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2016-03-01 ~ 2022-12-31
    IIF 50 - Director → ME
  • 40
    Fifth Floor, The Urban Building, 3-9 Albert Street, Slough, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2009-06-18 ~ 2013-08-01
    IIF 44 - Director → ME
  • 41
    TYRRELLS POTATO CHIPS LIMITED - 2010-12-10
    Fifth Floor, The Urban Building, 3-9 Albert Street, Slough, England
    Dissolved Corporate (4 parents)
    Officer
    2010-06-24 ~ 2013-08-01
    IIF 43 - Director → ME
  • 42
    1 Drummond Gate, Pimlico, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    1996-07-18 ~ 2007-04-24
    IIF 27 - Director → 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.