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

Bateman, Steven Thomas

    Related profiles found in government register
  • Bateman, Steven Thomas
    British company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barley House, Church View, Keyston, Huntingdon, Cambridgeshire, PE28 0RF

      IIF 1
  • Bateman, Steven Thomas
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Melbourne House, Corby Gate Business Park, Priors Haw Road, Corby, Northamptonshire, NN17 5JG, United Kingdom

      IIF 2
    • icon of address 4 Melbourne House, Corbygate Business Park, Priors Haw Road, Corby, Northamptonshire, NN17 5JG, United Kingdom

      IIF 3
    • icon of address Barley House, Church View, Keyston, Huntingdon, Cambridgeshire, PE28 0RF, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Barley House, Keyston, Huntingdon, Cambridgeshire, PE18 0RF

      IIF 8
    • icon of address Barley House, Keyston, Huntingdon, Cambridgeshire, PE18 0RF, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Unit A5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, DE11 0WT, England

      IIF 14
  • Bateman, Steven Thomas
    British none supplied born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A5, Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, DE11 0WT, England

      IIF 15
  • Bateman, Steven Thomas
    British project management born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barley House, Church View, Keyston, Huntingdon, Cambridgeshire, PE28 0RF, United Kingdom

      IIF 16
    • icon of address Barley House, Keyston, Huntingdon, Cambridgeshire, PE28 0RF

      IIF 17
  • Bateman, Steven Thomas
    British project manager born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barley House, Church View, Keyston, Huntingdon, Cambridgeshire, PE28 0RF

      IIF 18 IIF 19 IIF 20
    • icon of address Barley House, Church View, Keyston, Huntingdon, Cambridgeshire, PE28 0RF, England

      IIF 22
    • icon of address Barley House, Church View, Keyston, Huntingdon, Cambridgeshire, PE28 0RF, United Kingdom

      IIF 23
  • Bateman, Steven Thomas
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Melbourne House, Corby Gate Business Park, Priors Haw Road, Corby, Northamptonshire, NN17 5JG, United Kingdom

      IIF 24
    • icon of address 4, Melbourne House, Corbygate Business Park, Priors Haw Road, Corby, Northamptonshire, NN17 5JG, England

      IIF 25
    • icon of address Barley House, Church View, Keyston, Huntingdon, Cambridgeshire, PE28 0RF, England

      IIF 26
    • icon of address A5 Optimum Business Park, Optimum Road, Swadlincote, DE11 0WT, England

      IIF 27
    • icon of address Unit A5 Optimum Business Park, Optimum Road, Swadlincote, DE11 0WT, England

      IIF 28
  • Mr Steven Thomas Bateman
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barley House, Keyston, Huntingdon, Cambridgeshire, PE18 0RF, United Kingdom

      IIF 29 IIF 30
  • Steven Thomas Batman
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Melbourne House, Corby Gate Business Park, Priors Haw Road, Corby, Northamptonshire, NN17 5JG, United Kingdom

      IIF 31
  • Steven Thomas Bateman
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Melbourne House, Corby Gate Business Park, Priors Haw Road, Corby, Northamptonshire, NN17 5JG, United Kingdom

      IIF 32
  • Bateman, Steven Thomas

    Registered addresses and corresponding companies
    • icon of address Barley House, Keyston, Huntingdon, Cambridgeshire, PE18 0RF

      IIF 33
  • Mr Steven Thomas Bateman
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Melbourne House, Corby Gate Business Park, Priors Haw Road, Corby, Northamptonshire, NN17 5JG, United Kingdom

      IIF 34
    • icon of address 4 Melbourne House, Corbygate Business Park, Priors Haw Road, Corby, Northamptonshire, NN17 5JG, England

      IIF 35
    • icon of address Barley House, Church View, Keyston, Huntingdon, Cambridgeshire, PE28 0RF, England

      IIF 36
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Barley House Church View, Keyston, Huntingdon, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    836,070 GBP2024-12-31
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 2
    icon of address Barley House Church View, Keyston, Huntingdon, Cambridgeshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    655,268 GBP2024-12-31
    Officer
    icon of calendar 2012-11-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 4 Melbourne House, Corbygate Business Park Priors Haw Road, Corby, Northamptonshire
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    4,690,020 GBP2024-12-31
    Officer
    icon of calendar 2011-12-13 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address 4 Melbourne House Corbygate Business Park, Priors Haw Road, Corby, Northants
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,836,295 GBP2024-12-31
    Officer
    icon of calendar 1999-09-10 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address 4 Melbourne House Priors Haw Road, Corbygate Business Park, Corby, Northants
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-10 ~ dissolved
    IIF 23 - Director → ME
  • 6
    icon of address 4 Melbourne House Corbygate Business Park, Priors Haw Road, Corby, Northants
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-28 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address 4 Melbourne House Corbygate Business Park, Priors Haw Road, Corby, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    478,019 GBP2018-12-31
    Officer
    icon of calendar 2017-04-20 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address 4 Melbourne House Corbygate Business Park, Priors Haw Road, Corby, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 3 - Director → ME
  • 9
    HOWPER 424 LIMITED - 2002-10-22
    icon of address 4 Melbourne House Corbygate Business Park, Priors Haw Road, Corby, Northants
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-14 ~ dissolved
    IIF 16 - Director → ME
  • 10
    icon of address 4 Melbourne House, Corbygate Business Park, Priors Haw Road, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-14 ~ dissolved
    IIF 10 - Director → ME
  • 11
    icon of address 4 Melbourne House Corbygate Business Park, Priors Haw Road, Corby, Northants
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-06 ~ dissolved
    IIF 18 - Director → ME
  • 12
    CATWORTH PUB COMPANY LIMITED - 2002-01-14
    HOWPER 388 LIMITED - 2001-11-23
    icon of address 4 Melbourne House Corbygate Business Park, Priors Haw Road, Corby, Northants
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,576 GBP2019-12-31
    Officer
    icon of calendar 2004-06-21 ~ dissolved
    IIF 22 - Director → ME
  • 13
    PUB COMPANY 1019 LIMITED - 2005-11-01
    icon of address 4 Melbourne House Corbygate Business Park, Priors Haw Road, Corby, Northants
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -177,631 GBP2024-12-31
    Officer
    icon of calendar 2005-06-23 ~ now
    IIF 21 - Director → ME
  • 14
    SYWELL HOLDINGS LIMITED - 2011-12-20
    icon of address 4 Melbourne House, Corbygate Business Park Priors Haw Road, Corby, Northamptonshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    79,859 GBP2024-12-31
    Officer
    icon of calendar 2011-12-12 ~ now
    IIF 7 - Director → ME
  • 15
    SYWELL PROJECTS LIMITED - 2011-12-20
    SYWELL DEVELOPMENTS LIMITED - 2011-11-15
    icon of address 4 Melbourne House, Corbygate Business Park Priors Haw Road, Corby, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-14 ~ dissolved
    IIF 9 - Director → ME
  • 16
    icon of address 4 Melbourne House, Corbygate Business Park, Priors Haw Road, Corby, Northamptonshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 25 - Director → ME
  • 17
    icon of address 4 Melbourne House Corbygate Business Park, Priors Haw Road, Corby, Northamptonshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    16,294 GBP2024-12-31
    Officer
    icon of calendar 2016-02-15 ~ now
    IIF 13 - Director → ME
Ceased 11
  • 1
    icon of address A5 Optimum Business Park, Optimum Road, Swadlincote, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2020-02-28 ~ 2023-02-08
    IIF 27 - Director → ME
  • 2
    icon of address Daventry Farm House, 1 The Green, Woodford, Northamptonshire
    Active Corporate (3 parents)
    Equity (Company account)
    8,190 GBP2024-12-31
    Officer
    icon of calendar 2009-07-31 ~ 2013-02-25
    IIF 1 - Director → ME
  • 3
    icon of address 6 St. Peters Rise, Wymondham, Melton Mowbray, England
    Active Corporate (2 parents)
    Equity (Company account)
    963 GBP2024-12-31
    Officer
    icon of calendar 2020-10-08 ~ 2023-09-11
    IIF 15 - Director → ME
  • 4
    icon of address 3 Langdale, Thorpe Langton, Market Harborough, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,216 GBP2023-12-31
    Officer
    icon of calendar 2017-11-13 ~ 2022-11-30
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ 2022-11-30
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    TELCLOCK LIMITED - 1991-01-16
    icon of address The Cottage Forest Road, Oxton, Southwell, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    351 GBP2021-12-31
    Officer
    icon of calendar ~ 1993-09-01
    IIF 8 - Director → ME
    icon of calendar ~ 1993-09-01
    IIF 33 - Secretary → ME
  • 6
    icon of address 4 Melbourne House, Corbygate Business Park Priors Haw Road, Corby, Northamptonshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2011-12-14 ~ 2024-11-28
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-11
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    HOWPER 428 LIMITED - 2002-11-04
    icon of address 4 Melbourne House Corbygate Business Park, Priors Haw Road, Corby, Northants
    Active Corporate (2 parents)
    Equity (Company account)
    846,423 GBP2024-12-31
    Officer
    icon of calendar 2002-11-14 ~ 2024-11-28
    IIF 17 - Director → ME
  • 8
    icon of address 8 Braybrooks, Brigstock, Kettering, England
    Active Corporate (3 parents)
    Equity (Company account)
    845 GBP2024-05-31
    Officer
    icon of calendar 2016-05-04 ~ 2020-05-14
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ 2019-12-04
    IIF 35 - Has significant influence or control OE
  • 9
    icon of address 1 Dukes Passage, Brighton, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,419 GBP2024-06-30
    Officer
    icon of calendar 2019-07-26 ~ 2022-05-13
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2022-05-13
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address Unit A5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2018-05-16 ~ 2021-09-28
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ 2021-09-28
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address 85 Great Portland Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,050 GBP2024-12-31
    Officer
    icon of calendar 2017-07-06 ~ 2022-12-08
    IIF 28 - 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.