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

Soper, Stephen Clive

    Related profiles found in government register
  • Soper, Stephen Clive
    British company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Hilldene Way, West End, Southampton, SO30 3DW, England

      IIF 1
  • Soper, Stephen Clive
    British computer software born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Hilldene Way, West End, Southampton, Hampshire, SO30 3DW, United Kingdom

      IIF 2
  • Soper, Stephen Clive
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shms House, 20 Little Park Farm Road, Fareham, Hampshire, PO15 5TD, United Kingdom

      IIF 3 IIF 4
    • icon of address 4 Talisman Business Centre, Duncan Road, Southampton, Hampshire, SO31 7GA, United Kingdom

      IIF 5 IIF 6
    • icon of address 4 Talisman Business Centre, Duncan Road, Southampton, SO31 7GA, United Kingdom

      IIF 7
    • icon of address 4, Talisman Business Centre, Southampton, SO31 7GA, United Kingdom

      IIF 8
    • icon of address 9, Hilldene Way, West End, Southampton, Hampshire, SO30 3DW, United Kingdom

      IIF 9
    • icon of address Shms Ltd, 4 Talisman Business Centre, Duncan Road, Park Gate, Southampton, Hampshire, SO31 7GA, United Kingdom

      IIF 10
  • Soper, Stephen Clive
    British information technology born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Hilldene Way, West End, Southampton, SO30 3DW

      IIF 11
  • Soper, Stephen Clive
    British management consultant born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Hilldene Way, West End, Southampton, Hants, SO30 3DW, United Kingdom

      IIF 12
  • Soper, Stephen Clive
    British sales & marketing consultant born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Hilldene Way, West End, Southampton, SO30 3DW

      IIF 13
  • Soper, Stephen Clive
    British sales marketing consultant born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Hilldene Way, West End, Southampton, SO30 3DW

      IIF 14
  • Soper, Stephen Clive
    British software born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Hilldene Way, West End, Southampton, Hampshire, SO30 3DW, England

      IIF 15 IIF 16
    • icon of address Richmond Court, 94 Botley Road, Park Gate, Southampton, Hampshire, SO31 1BA, England

      IIF 17
  • Soper, Stephen
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Talisman Business Centre, Duncan Road, Southampton, SO31 7GA, United Kingdom

      IIF 18
  • Mr Stephen Soper
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Talisman Business Centre, Duncan Road, Southampton, SO317GA, United Kingdom

      IIF 19
  • Mr Stephen Clive Soper
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old School, School Lane, Stratford St. Mary, Colchester, Essex, CO7 6LZ, England

      IIF 20 IIF 21
    • icon of address Shms House, 20 Little Park Farm Road, Fareham, Hampshire, PO15 5TD, United Kingdom

      IIF 22 IIF 23
    • icon of address 4 Talisman Business Centre, Duncan Road, Southampton, Hampshire, SO31 7GA, United Kingdom

      IIF 24
    • icon of address 4, Talisman Business Centre, Duncan Road, Southampton, Hants, SO31 7GA

      IIF 25
    • icon of address 4, Talisman Business Centre, Southampton, SO31 7GA, United Kingdom

      IIF 26
    • icon of address Shms Ltd, 4 Talisman Business Centre, Duncan Road, Park Gate, Southampton, Hampshire, SO31 7GA, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Richmond Court 94 Botley Road, Park Gate, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-09 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address 4 Talisman Business Centre, Duncan Road, Southampton, Hants
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50 GBP2019-03-31
    Officer
    icon of calendar 2014-03-14 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    JIT LEARNING LIMITED - 2011-06-21
    MIKIE LIMITED - 2008-10-27
    MICKIE LIMITED - 2006-12-21
    icon of address Shms Ltd, 4 Talisman Business Centre, Duncan Road Park Gate, Southampton, Hants
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-17 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address 4 Talisman Business Centre, Duncan Road, Southampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2016-12-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 9 Hilldene Way, West End, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-06 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address 4 Talisman Business Centre, Southampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 26 - Has significant influence or controlOE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    JENISON GROUP LTD - 2020-07-22
    icon of address Shms House, 20 Little Park Farm Road, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,913 GBP2022-11-30
    Officer
    icon of calendar 2019-11-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    JENISON TRAINING & CONSULTANCY LTD - 2020-04-30
    icon of address Shms House, 20 Little Park Farm Road, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 4 Talisman Business Centre Duncan Road, Park Gate, Southampton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-02-26 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Eyot Lodge, Walton Lane, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-26 ~ dissolved
    IIF 12 - Director → ME
  • 11
    icon of address 4 Talisman Business Centre, Duncan Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-26 ~ dissolved
    IIF 5 - Director → ME
  • 12
    icon of address S H M S Ltd 4 Tailsman Business Centre, Duncan Road Park Gate, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-26 ~ dissolved
    IIF 9 - Director → ME
  • 13
    icon of address 4 Talisman Business Centre, Duncan Road, Park Gate, Southampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 15 - Director → ME
Ceased 5
  • 1
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    385,067 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2007-04-04 ~ 2010-05-14
    IIF 13 - Director → ME
  • 2
    icon of address Shms Ltd 4 Talisman Business Centre, Duncan Road, Park Gate, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-02 ~ 2016-10-23
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-10-23
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    JENISON CCI LIMITED - 2008-05-12
    JENISON (UK) LIMITED - 2001-02-16
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    54,654 GBP2018-12-31
    Officer
    icon of calendar 1995-06-05 ~ 2019-12-13
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-12-13
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    122,059 GBP2018-12-31
    Officer
    icon of calendar 2016-10-20 ~ 2019-12-13
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ 2019-12-13
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Westbrook House, Corkscrew, Alness, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    22,656 GBP2025-03-31
    Officer
    icon of calendar 2015-01-01 ~ 2016-05-23
    IIF 1 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.