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 Fisher

    Related profiles found in government register
  • Mr Stephen Fisher
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 8, Milliners Court, The Croft, Loughton, IG10 2PP, England

      IIF 1
  • Mr Stephen Fisher
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Gwithian Towans, Gwithian, Hayle, Cornwall, TR27 5BU, England

      IIF 2
    • icon of address 38 Graham Street, London, N1 8JX, United Kingdom

      IIF 3 IIF 4
  • Fisher, Stephen
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 8, Milliners Court, The Croft, Loughton, IG10 2PP, England

      IIF 5
  • Mr Stephen Fisher
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE

      IIF 6
    • icon of address 38 Graham Street, London, N1 8JX

      IIF 7
  • Mr Stephen Fisher
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Hall Road, Aveley, South Ockendon, RM15 4HS, England

      IIF 8
  • Fisher, Stephen
    British caterer born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat Above 57, Hullbridge Road, Rayleigh, SS6 9NL, England

      IIF 9
  • Fisher, Stephen
    British director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Crowstone Road, Westcliff On Sea, Essex, SS0 8BG, United Kingdom

      IIF 10
  • Fisher, Stephen
    British architect born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fisher, Stephen
    British architect born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland, 25 High Street, Crawley, West Sussex, RH10 1BG

      IIF 14
    • icon of address 29, Barnsbury Street, London, N1 1PW

      IIF 15
    • icon of address 29 Barnsbury Street, London, N1 1PW, United Kingdom

      IIF 16 IIF 17
    • icon of address 38, Graham Street, London, N1 8JX, England

      IIF 18 IIF 19
  • Fisher, Stephen
    British director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Barnsbury Street, London, N1 1PW

      IIF 20 IIF 21 IIF 22
    • icon of address New Burlington House 1075, Finchley Road, London, NW11 0PU

      IIF 23
  • Fisher, Stephen
    British none born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Burlington, House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 24 IIF 25
  • Fisher, Stephen
    British printer born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Curtis Road, Emerson Park, Hornchurch, Essex, RM11 3NT, England

      IIF 26
  • Fisher, Stephen
    British director born in August 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 30, Kelso Close, Rayleigh, Essex, SS6 9RT, United Kingdom

      IIF 27
  • Fisher, Stephen
    British architect born in October 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 29, Barnsbury Street, London, N1 1PW, United Kingdom

      IIF 28
  • Fisher, Stephen
    British director

    Registered addresses and corresponding companies
    • icon of address 29 Barnsbury Street, London, N1 1PW

      IIF 29
  • Fisher, Stephen
    born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Barnsbury Street, London, N1 1PW

      IIF 30
    • icon of address Diespeker Wharf, 38 Graham Street, London, N1 8JX, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 19
  • 1
    PTE (UK) LIMITED - 2021-05-14
    POLLARD THOMAS EDWARDS LIMITED - 2014-11-28
    POLLARD, THOMAS & EDWARDS LIMITED - 2013-05-03
    icon of address C/o Cork Gully Llp, 40 Villiers Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 20 - Director → ME
    icon of calendar 1994-02-28 ~ now
    IIF 29 - Secretary → ME
  • 2
    COBRA DEVELOPMENTS LIMITED - 2003-12-02
    icon of address Diespeker Wharf 38 Graham Street, Islington, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-20 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address Flat Above 57 Hullbridge Road, Rayleigh, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-10-07 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address 81 Hall Road, Aveley, South Ockendon, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,119,582 GBP2021-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    TRADE POINT CAFE LTD - 2014-10-15
    icon of address 61 Crowstone Road, Westcliff On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-06 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address Flat 8, Milliners Court, The Croft, Loughton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 8
    icon of address 30 Kelso Close, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-15 ~ dissolved
    IIF 27 - Director → ME
  • 9
    icon of address Portland, 25 High Street, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 28 - Director → ME
  • 10
    ILYA PROPERTIES (TROON) LIMITED - 2010-10-21
    icon of address 29 Barnsbury Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-31 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address Portland, 25 High Street, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-05 ~ dissolved
    IIF 14 - Director → ME
  • 12
    icon of address 95 Gwithian Towans, Gwithian, Hayle, Cornwall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -167,756 GBP2021-03-31
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    icon of address New Burlington House 1075 Finchley Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 23 - Director → ME
  • 14
    icon of address Diespeker Wharf, 38 Graham Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-03 ~ dissolved
    IIF 22 - Director → ME
  • 15
    icon of address 38 Graham Street, Diespeker Wharf, London
    Dissolved Corporate (15 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    66,956 GBP2020-12-31
    Officer
    icon of calendar 2008-03-14 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 16
    icon of address 38 Graham Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    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
  • 17
    icon of address 38 Graham Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    90 GBP2018-08-31
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,216,212 GBP2023-03-31
    Officer
    icon of calendar 2014-02-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 38 Graham Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,929 GBP2024-03-31
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 13 - Director → ME
Ceased 6
  • 1
    icon of address New Burlington House, 1075 Finchley Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-08-12 ~ 2018-01-03
    IIF 19 - Director → ME
  • 2
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-15 ~ 2017-12-20
    IIF 24 - Director → ME
  • 3
    icon of address 81 Hall Road, Aveley, South Ockendon, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,119,582 GBP2021-10-31
    Officer
    icon of calendar 2014-10-06 ~ 2022-05-23
    IIF 26 - Director → ME
  • 4
    EAST LONDON REGENERATION (WALLIS SOUTH) LIMITED - 2017-09-26
    GROVEWORLD EAST LONDON REGENERATION LIMITED - 2014-03-13
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-07-15 ~ 2017-05-05
    IIF 25 - Director → ME
  • 5
    PTE (UK) LLP - 2014-11-28
    icon of address Diespeker Wharf, 38 Graham Street, London
    Active Corporate (7 parents)
    Equity (Company account)
    2,595,691 GBP2024-03-31
    Officer
    icon of calendar 2014-10-15 ~ 2016-03-31
    IIF 31 - LLP Designated Member → ME
  • 6
    icon of address 38 Graham Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,929 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-28
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.