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

Tobitt, Stephen Henry

    Related profiles found in government register
  • Tobitt, Stephen Henry
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Acorn House, 33 Churchfield Road, London, W3 6AY, United Kingdom

      IIF 1
    • C/o Getground, 1 Lyric Square, London, W6 0NB, England

      IIF 2 IIF 3 IIF 4
    • Isle Of Wight Donkey Sanctuary, Lower Winstone Farm, St John's Road, Wroxhall, Ventnor, Isle Of Wight, PO38 3AA, United Kingdom

      IIF 5
  • Tobitt, Stephen Henry
    British accountant born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Fleet Place, London, EC4M 7RD

      IIF 6 IIF 7
    • 5, Fleet Place, London, EC4M 7RD, England

      IIF 8 IIF 9
    • 14th Floor Dukes Keep, Marsh Lane, Southampton, SO14 3EX

      IIF 10
  • Tobitt, Stephen Henry
    British ceo born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Neal's Yard, Covent Garden, London, WC2H 9DP

      IIF 11 IIF 12
  • Tobitt, Stephen Henry
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109 Wyatts Lane, Cowes, Isle Of Wight, PO31 8PU

      IIF 13
    • Larch House, Parklands Business Park, Denmead, Hampshire, PO7 6XP, United Kingdom

      IIF 14
  • Mr Stephen Henry Tobitt
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tobitt, Stephen Henry
    British

    Registered addresses and corresponding companies
    • 109 Wyatts Lane, Cowes, Isle Of Wight, PO31 8PU

      IIF 18
    • The Green House, Ryde, Isle Of Wight, PO33 1BD

      IIF 19
  • Tobitt, Stephen Henry
    British accountant

    Registered addresses and corresponding companies
    • Nunn Mills Road, Northampton, Northamptonshire, NN1 5PA

      IIF 20 IIF 21
    • The Green House, Nicholson Road, Ryde, Isle Of Wight, PO33 1BD

      IIF 22
    • The Green House, Nicholson Road, Ryde, Isle Of Wight, PO33 1BD, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Tobitt, Stephen Henry
    British director

    Registered addresses and corresponding companies
    • 109 Wyatts Lane, Cowes, Isle Of Wight, PO31 8PU

      IIF 26
  • Tobitt, Stephen Henry

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 26
  • 1
    BEAUTY ENQUIRER LIMITED
    06753233
    Middleborough House, 16 Middleborough, Colchester, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2008-11-19 ~ 2022-03-07
    IIF 18 - Secretary → ME
  • 2
    KINETIC BUZZ DIGITAL LIMITED
    08256866
    Larch House, Parklands Business Park, Denmead, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -10,299 GBP2015-10-31
    Officer
    2013-01-09 ~ 2015-06-19
    IIF 14 - Director → ME
  • 3
    LEBM LIMITED
    03736366
    Nunn Mills Road, Northampton
    Dissolved Corporate (13 parents)
    Officer
    2008-06-27 ~ 2012-08-16
    IIF 25 - Secretary → ME
  • 4
    LIZ EARLE BEAUTY CO. (INTERNATIONAL) LIMITED
    - now 03739165
    LIZ EARLE COSMETICS (INTERNATIONAL) LIMITED - 2007-09-17
    LIZ EARLE COSMETICS LIMITED - 2004-08-25
    The Green House, Nicholson Road, Ryde, Isle Of Wight, England
    Dissolved Corporate (19 parents)
    Officer
    2008-06-27 ~ 2012-08-16
    IIF 22 - Secretary → ME
  • 5
    LIZ EARLE BEAUTY CO. LIMITED
    - now 03070395
    LIZ EARLE COSMETICS LIMITED - 2007-09-17
    K P L COSMETICS LIMITED - 2004-08-25
    Sedley Place 4th Floor, 361 Oxford Street, London, England
    Active Corporate (30 parents, 1 offspring)
    Officer
    2008-06-27 ~ 2012-08-16
    IIF 19 - Secretary → ME
  • 6
    LIZ EARLE BY MAIL LIMITED
    03701048
    Nunn Mills Road, Northampton, Northamptonshire
    Dissolved Corporate (13 parents)
    Officer
    2008-06-27 ~ 2012-08-16
    IIF 24 - Secretary → ME
  • 7
    LIZ EARLE COSMETICS LIMITED
    - now 03698305 03739165, 03070395
    K P L INTERNATIONAL LIMITED - 2007-09-17
    Nunn Mills Road, Northampton, Northamptonshire
    Dissolved Corporate (13 parents)
    Officer
    2008-06-27 ~ 2012-08-16
    IIF 23 - Secretary → ME
  • 8
    LIZ EARLE INTERNATIONAL LIMITED
    03738160
    Nunn Mills Road, Northampton, Northamptonshire
    Dissolved Corporate (13 parents)
    Officer
    2008-06-27 ~ 2012-08-16
    IIF 21 - Secretary → ME
  • 9
    LIZ EARLE LIMITED
    03736372
    Nunn Mills Road, Northampton, Northamptonshire
    Dissolved Corporate (13 parents)
    Officer
    2008-06-27 ~ 2012-08-16
    IIF 20 - Secretary → ME
  • 10
    NEAL'S YARD (NATURAL REMEDIES) LIMITED
    01597194
    15 Neal's Yard, Covent Garden, London
    Active Corporate (51 parents, 2 offsprings)
    Officer
    2018-06-18 ~ 2023-04-28
    IIF 12 - Director → ME
  • 11
    NEAL'S YARD REMEDIES (INTERNATIONAL) LTD
    06613143
    15 Neal's Yard, Covent Garden, London
    Active Corporate (14 parents)
    Officer
    2019-07-24 ~ 2023-04-28
    IIF 11 - Director → ME
  • 12
    PARLEX (EUROPE) LIMITED - now
    POLY-FLEX CIRCUITS LIMITED
    - 2007-01-02 01345578
    TACTUS INTERNATIONAL LIMITED
    - 1997-12-31 01345578
    NFI ELECTRONICS LIMITED
    - 1996-09-05 01345578
    NFI GROUP LIMITED - 1989-04-04
    NAMEPLATES FOR INDUSTRY (UK) LIMITED - 1987-03-31
    NAMEPLATES FOR INDUSTRY (COWES) LIMITED - 1981-12-31
    Ground Floor And First Floor Enterprise House, Monks Brook, St Cross Business Park, Newport, Isle Of Wight, England
    Active Corporate (31 parents)
    Equity (Company account)
    1,253,000 GBP2022-03-31
    Officer
    1995-09-08 ~ 2003-08-31
    IIF 13 - Director → ME
    1995-09-08 ~ 2003-08-31
    IIF 26 - Secretary → ME
  • 13
    PERPETUUS ADVANCED MATERIALS LIMITED - now
    PERPETUUS ADVANCED MATERIALS PLC
    - 2022-08-25 08772185
    PERPETUUS ADVANCED MATERIALS LIMITED
    - 2015-06-04 08772185
    PERPETUUS CARBON GROUP LIMITED
    - 2015-02-16 08772185
    The Corner House, High Street, Aylesford, Kent, England
    Active Corporate (10 parents, 3 offsprings)
    Equity (Company account)
    626,638 GBP2024-03-31
    Officer
    2014-07-11 ~ 2018-02-28
    IIF 8 - Director → ME
    2013-11-12 ~ 2018-02-28
    IIF 30 - Secretary → ME
  • 14
    PERPETUUS CARBON TECHNOLOGIES LIMITED
    08525407
    11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2014-07-11 ~ 2018-02-28
    IIF 6 - Director → ME
    2013-05-13 ~ 2018-02-28
    IIF 29 - Secretary → ME
  • 15
    PERPETUUS CARBON UP-CYCLING LIMITED
    09045342
    The Corner House, 2 High Street, Aylesford, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2014-05-19 ~ 2018-02-28
    IIF 31 - Secretary → ME
  • 16
    PERPETUUS CARBON UP-CYCLING RESEARCH & DEVELOPMENT LIMITED
    09045474
    The Corner House, 2 High Street, Aylesford, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2014-05-19 ~ 2018-02-28
    IIF 28 - Secretary → ME
  • 17
    PERPETUUS ELECTRONIC MATERIALS LIMITED
    08974782
    The Corner House, 2 High Street, Aylesford, Kent, England
    Active Corporate (8 parents)
    Equity (Company account)
    -11,498 GBP2024-03-31
    Officer
    2014-04-02 ~ 2018-02-28
    IIF 33 - Secretary → ME
  • 18
    PERPETUUS ENERGY LIMITED
    07804058
    The Corner House, 2 High Street, Aylesford, Kent, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,513,414 GBP2024-03-31
    Officer
    2013-03-11 ~ 2018-02-28
    IIF 27 - Secretary → ME
  • 19
    PERPETUUS RESEARCH & DEVELOPMENT LIMITED
    08525488
    The Corner House, 2 High Street, Aylesford, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -475,802 GBP2024-03-31
    Officer
    2014-07-11 ~ 2018-02-28
    IIF 7 - Director → ME
    2013-05-13 ~ 2018-02-28
    IIF 32 - Secretary → ME
  • 20
    PERPETUUS TIDAL ENERGY CENTRE LIMITED
    08464885
    The Corner House, 2 High Street, Aylesford, Kent, England
    Active Corporate (11 parents)
    Equity (Company account)
    -3,577,313 GBP2024-03-31
    Officer
    2013-06-03 ~ 2022-02-11
    IIF 9 - Director → ME
    2013-03-27 ~ 2022-02-01
    IIF 34 - Secretary → ME
  • 21
    THAMES VILLAGE RESIDENTS LIMITED
    01257800
    Acorn House, 33 Churchfield Road Acton, London
    Active Corporate (30 parents)
    Equity (Company account)
    123,638 GBP2024-12-31
    Officer
    2023-04-19 ~ 2024-09-27
    IIF 1 - Director → ME
  • 22
    THE ISLE OF WIGHT DONKEY SANCTUARY LIMITED
    03020657
    Shms House, 20 Little Park Farm Road, Fareham, Hampshire, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    1,955 GBP2024-12-31
    Officer
    2025-04-11 ~ now
    IIF 5 - Director → ME
  • 23
    TOBITT CONSULTING LIMITED
    08235451
    14th Floor Dukes Keep, Marsh Lane, Southampton
    Dissolved Corporate (2 parents)
    Officer
    2012-10-01 ~ dissolved
    IIF 10 - Director → ME
  • 24
    TOBITT PROPERTIES - A LTD
    16203708 16203697, 16203700
    C/o Getground, 1 Lyric Square, London, England
    Active Corporate (3 parents)
    Officer
    2025-01-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-01-23 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    TOBITT PROPERTIES - B LTD.
    16203700 16203697, 16203708
    C/o Getground, 1 Lyric Square, London, England
    Active Corporate (3 parents)
    Officer
    2025-01-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-01-23 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    TOBITT PROPERTIES - C LTD.
    16203697 16203708, 16203700
    C/o Getground, 1 Lyric Square, London, England
    Active Corporate (3 parents)
    Officer
    2025-01-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-01-23 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE

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.