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 Pomeroy

    Related profiles found in government register
  • Mr Stephen Pomeroy
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-10 Mansion House Place, Mansion House Place, London, EC4N 8BJ, England

      IIF 1 IIF 2
  • Mr Stephen Paul Pomeroy
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-10, Mansion House Place, London, EC4N 8BJ, England

      IIF 3
    • icon of address 8-10 Mansion House Place, Mansion House Place, London, EC4N 8BJ, England

      IIF 4 IIF 5 IIF 6
    • icon of address 44, Wellbeck Avenue, Southampton, SO17 1SS, United Kingdom

      IIF 7
  • Pomeroy, Stephen Paul
    British ceo born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-10 Mansion House Place, Mansion House Place, London, EC4N 8BJ, England

      IIF 8 IIF 9
  • Pomeroy, Stephen Paul
    British chief executive officer, remarkable born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Calpe House, 7a St Thomas Street, Winchester, Hampshire, SO23 9HE

      IIF 10
  • Pomeroy, Stephen Paul
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-10, Mansion House Place, London, EC4N 8BJ, England

      IIF 11
    • icon of address 8-10 Mansion House Place, Mansion House Place, London, EC4N 8BJ, England

      IIF 12
  • Pomeroy, Stephen Paul
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-10, Mansion House Place, London, EC4N 8BJ, England

      IIF 13
    • icon of address 8-10 Mansion House Place, Mansion House Place, London, EC4N 8BJ, England

      IIF 14 IIF 15 IIF 16
    • icon of address 44, Wellbeck Avenue, Southampton, SO17 1SS, United Kingdom

      IIF 17
    • icon of address The Pump House, Garnier Road, Winchester, Hampshire, SO23 9QG

      IIF 18
    • icon of address The Pump House, Garnier Road, Winchester, Hampshire, SO23 9QG, England

      IIF 19
    • icon of address The Pump House, Garnier Road, Winchester, Hampshire, SO23 9QG, United Kingdom

      IIF 20 IIF 21
  • Pomeroy, Stephen Paul
    British entreprenuer born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-10 Mansion House Place, Mansion House Place, London, EC4N 8BJ, England

      IIF 22
  • Pomeroy, Stephen Paul
    British group ceo born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenden Farmhouse & Steading, Arbuthnott, Laurencekirk, AB30 1LS, United Kingdom

      IIF 23
    • icon of address 8-10, Mansion House Place, London, EC4N 8BJ, England

      IIF 24
  • Pomeroy, Stephen Paul
    British non-executive director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-10, Mansion House Place, London, EC4N 8BJ, England

      IIF 25
  • Pomeroy, Stephen Paul
    British public affairs consultant born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8-10, Mansion House Place, London, EC4N 8BJ, England

      IIF 26
  • Pomeroy, Stephen Paul
    British public affairs consultant

    Registered addresses and corresponding companies
    • icon of address 55 The Avenue, Southampton, Hampshire, SO17 1XQ

      IIF 27
  • Pomeroy, Stephen Paul

    Registered addresses and corresponding companies
    • icon of address The Pump House, Garnier Road, Winchester, Hampshire, SO23 9QG, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 13
  • 1
    REMARKABLE PENDRAGON LIMITED - 2017-11-14
    PENDRAGON CONSULTANTS LIMITED - 2014-11-20
    BECG INFRASTRUCTURE & ENERGY LIMITED - 2023-06-27
    icon of address 8-10 Mansion House Place Mansion House Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    60 GBP2024-03-31
    Officer
    icon of calendar 2014-10-22 ~ now
    IIF 19 - Director → ME
  • 2
    SEAMILE LIMITED - 2023-06-27
    icon of address 8-10 Mansion House Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    23,626 GBP2024-03-31
    Officer
    icon of calendar 2018-06-27 ~ now
    IIF 11 - Director → ME
  • 3
    REMARKABLE PUBLIC RELATIONS LIMITED - 2017-11-14
    GMX PUBLIC RELATIONS LIMITED - 2004-06-02
    BECG LIMITED - 2023-06-27
    REMARKABLE GROUP LTD - 2004-07-28
    icon of address 8-10 Mansion House Place, London, England
    Active Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    1,014,172 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2003-09-01 ~ now
    IIF 13 - Director → ME
  • 4
    REMARKABLE MARKETING & DESIGN LIMITED - 2007-05-08
    AVENUE ESTATES (SOUTHERN) LIMITED - 1999-03-03
    REMARKABLE GROUP LIMITED - 2017-11-13
    BUILT ENVIRONMENT COMMUNICATIONS GROUP LIMITED - 2023-06-27
    FUSION MARKETING & COMMUNICATIONS LIMITED - 2004-07-28
    icon of address 8-10 Mansion House Place, London, England
    Active Corporate (9 parents, 8 offsprings)
    Profit/Loss (Company account)
    1,440,893 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 25 - Director → ME
  • 5
    CBJL LIMITED - 2010-07-01
    CROWD TECHNOLOGIES LIMITED - 2024-12-19
    icon of address 8-10 Mansion House Place, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    349,725 GBP2021-03-31
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 24 - Director → ME
  • 6
    icon of address The Pump House, Garnier Road, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-21 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address 8-10 Mansion House Place Mansion House Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2009-03-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 8-10 Mansion House Place Mansion House Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    REMARKABLE PUBLIC AFFAIRS LTD - 2017-12-04
    icon of address 8-10 Mansion House Place Mansion House Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2006-01-13 ~ now
    IIF 12 - Director → ME
  • 10
    REMARKABLE GROUP LIMITED - 2007-05-08
    REMARKABLE PUBLIC RELATIONS LIMITED - 2004-07-28
    CAVENDISH CONSULTING GROUP LIMITED - 2023-06-27
    REMARKABLE MARKETING & DESIGN LIMITED - 2023-03-17
    icon of address 8-10 Mansion House Place Mansion House Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2004-06-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    CAVENDISH CONSULTING LIMITED - 2023-06-27
    REMARKABLE SOLUTIONS LIMITED - 2023-03-17
    icon of address 8-10 Mansion House Place Mansion House Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2004-05-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    REMARKABLE MARKETING AND DESIGN LIMITED - 2004-07-28
    icon of address 8-10 Mansion House Place Mansion House Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2004-06-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 60 Cannon Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    CAVENDISH ADVOCACY LIMITED - 2025-07-21
    CAVENDISH PLACE COMMUNICATIONS LIMITED - 2020-07-14
    icon of address 8-10 Mansion House Place, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    512,564 GBP2021-03-31
    Officer
    icon of calendar 2020-07-06 ~ 2022-10-14
    IIF 8 - Director → ME
  • 2
    REMARKABLE MARKETING & DESIGN LIMITED - 2007-05-08
    AVENUE ESTATES (SOUTHERN) LIMITED - 1999-03-03
    REMARKABLE GROUP LIMITED - 2017-11-13
    BUILT ENVIRONMENT COMMUNICATIONS GROUP LIMITED - 2023-06-27
    FUSION MARKETING & COMMUNICATIONS LIMITED - 2004-07-28
    icon of address 8-10 Mansion House Place, London, England
    Active Corporate (9 parents, 8 offsprings)
    Profit/Loss (Company account)
    1,440,893 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1995-08-30 ~ 2022-10-14
    IIF 26 - Director → ME
    icon of calendar 1995-08-30 ~ 2007-07-26
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-14
    IIF 3 - Has significant influence or control OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address Kesters Barn The Street, Bury, Pulborough, West Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -37,718 GBP2021-11-30
    Officer
    icon of calendar 2009-03-30 ~ 2015-07-30
    IIF 18 - Director → ME
  • 4
    icon of address The Pump House, Garnier Road, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-06 ~ 2013-06-11
    IIF 20 - Director → ME
    icon of calendar 2012-02-06 ~ 2013-06-11
    IIF 28 - Secretary → ME
  • 5
    icon of address 220 Saint Vincent Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    290,336 GBP2021-03-31
    Officer
    icon of calendar 2021-01-15 ~ 2022-10-14
    IIF 23 - Director → ME
  • 6
    MERIDIAN BROADCASTING CHARITABLE TRUST LIMITED - 2005-10-31
    MERIDIAN BROADCASTING TRUST LIMITED - 1995-03-16
    TVS TELETHON TRUST LIMITED - 1993-09-02
    PUBLIC SERVICE BROADCASTING TRUST LTD - 2014-10-14
    icon of address C/o Lewis Brownlee (chichester), Birdham Road, Chichester, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,695 GBP2024-03-31
    Officer
    icon of calendar 2014-04-08 ~ 2016-08-22
    IIF 10 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.