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 Henry Tobitt

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 4
    • C/o Getground, 1 Lyric Square, London, W6 0NB, England

      IIF 5 IIF 6 IIF 7
    • Isle Of Wight Donkey Sanctuary, Lower Winstone Farm, St John's Road, Wroxhall, Ventnor, Isle Of Wight, PO38 3AA, United Kingdom

      IIF 8
  • 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 9 IIF 10
    • 5, Fleet Place, London, EC4M 7RD, England

      IIF 11 IIF 12
    • 14th Floor Dukes Keep, Marsh Lane, Southampton, SO14 3EX

      IIF 13
  • 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 14 IIF 15
  • 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 16
    • Larch House, Parklands Business Park, Denmead, Hampshire, PO7 6XP, United Kingdom

      IIF 17
  • 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
Active 5
  • 1
    Shms House, 20 Little Park Farm Road, Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,955 GBP2024-12-31
    Officer
    2025-04-11 ~ now
    IIF 8 - Director → ME
  • 2
    14th Floor Dukes Keep, Marsh Lane, Southampton
    Dissolved Corporate (2 parents)
    Officer
    2012-10-01 ~ dissolved
    IIF 13 - Director → ME
  • 3
    C/o Getground, 1 Lyric Square, London, England
    Active Corporate (3 parents)
    Officer
    2025-01-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-01-23 ~ 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
  • 4
    C/o Getground, 1 Lyric Square, London, England
    Active Corporate (3 parents)
    Officer
    2025-01-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-01-23 ~ 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
  • 5
    C/o Getground, 1 Lyric Square, London, England
    Active Corporate (3 parents)
    Officer
    2025-01-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-01-23 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 21
  • 1
    Middleborough House, 16 Middleborough, Colchester, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2008-11-19 ~ 2022-03-07
    IIF 18 - Secretary → ME
  • 2
    Larch House, Parklands Business Park, Denmead, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,299 GBP2015-10-31
    Officer
    2013-01-09 ~ 2015-06-19
    IIF 17 - Director → ME
  • 3
    Nunn Mills Road, Northampton
    Dissolved Corporate (3 parents)
    Officer
    2008-06-27 ~ 2012-08-16
    IIF 25 - Secretary → ME
  • 4
    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 (2 parents)
    Officer
    2008-06-27 ~ 2012-08-16
    IIF 22 - Secretary → ME
  • 5
    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 (5 parents, 1 offspring)
    Officer
    2008-06-27 ~ 2012-08-16
    IIF 19 - Secretary → ME
  • 6
    Nunn Mills Road, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    2008-06-27 ~ 2012-08-16
    IIF 24 - Secretary → ME
  • 7
    K P L INTERNATIONAL LIMITED - 2007-09-17
    Nunn Mills Road, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    2008-06-27 ~ 2012-08-16
    IIF 23 - Secretary → ME
  • 8
    Nunn Mills Road, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    2008-06-27 ~ 2012-08-16
    IIF 21 - Secretary → ME
  • 9
    Nunn Mills Road, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    2008-06-27 ~ 2012-08-16
    IIF 20 - Secretary → ME
  • 10
    15 Neal's Yard, Covent Garden, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2018-06-18 ~ 2023-04-28
    IIF 15 - Director → ME
  • 11
    15 Neal's Yard, Covent Garden, London
    Active Corporate (3 parents)
    Officer
    2019-07-24 ~ 2023-04-28
    IIF 14 - Director → ME
  • 12
    POLY-FLEX CIRCUITS LIMITED - 2007-01-02
    TACTUS INTERNATIONAL LIMITED - 1997-12-31
    NFI ELECTRONICS LIMITED - 1996-09-05
    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 (6 parents)
    Equity (Company account)
    1,253,000 GBP2022-03-31
    Officer
    1995-09-08 ~ 2003-08-31
    IIF 16 - Director → ME
    1995-09-08 ~ 2003-08-31
    IIF 26 - Secretary → ME
  • 13
    PERPETUUS ADVANCED MATERIALS PLC - 2022-08-25
    PERPETUUS ADVANCED MATERIALS LIMITED - 2015-06-04
    PERPETUUS CARBON GROUP LIMITED - 2015-02-16
    The Corner House, High Street, Aylesford, Kent, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    626,638 GBP2024-03-31
    Officer
    2014-07-11 ~ 2018-02-28
    IIF 11 - Director → ME
    2013-11-12 ~ 2018-02-28
    IIF 30 - Secretary → ME
  • 14
    11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2014-07-11 ~ 2018-02-28
    IIF 9 - Director → ME
    2013-05-13 ~ 2018-02-28
    IIF 29 - Secretary → ME
  • 15
    The Corner House, 2 High Street, Aylesford, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2014-05-19 ~ 2018-02-28
    IIF 31 - Secretary → ME
  • 16
    The Corner House, 2 High Street, Aylesford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2014-05-19 ~ 2018-02-28
    IIF 28 - Secretary → ME
  • 17
    The Corner House, 2 High Street, Aylesford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,498 GBP2024-03-31
    Officer
    2014-04-02 ~ 2018-02-28
    IIF 33 - Secretary → ME
  • 18
    The Corner House, 2 High Street, Aylesford, Kent, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -1,513,414 GBP2024-03-31
    Officer
    2013-03-11 ~ 2018-02-28
    IIF 27 - Secretary → ME
  • 19
    The Corner House, 2 High Street, Aylesford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -475,802 GBP2024-03-31
    Officer
    2014-07-11 ~ 2018-02-28
    IIF 10 - Director → ME
    2013-05-13 ~ 2018-02-28
    IIF 32 - Secretary → ME
  • 20
    The Corner House, 2 High Street, Aylesford, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,577,313 GBP2024-03-31
    Officer
    2013-06-03 ~ 2022-02-11
    IIF 12 - Director → ME
    2013-03-27 ~ 2022-02-01
    IIF 34 - Secretary → ME
  • 21
    Acorn House, 33 Churchfield Road Acton, London
    Active Corporate (7 parents)
    Equity (Company account)
    123,638 GBP2024-12-31
    Officer
    2023-04-19 ~ 2024-09-27
    IIF 4 - 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.