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 Stefan Edward Petszaft

    Related profiles found in government register
  • Mr Stefan Edward Petszaft
    British born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • 2, Leylands Manor, Tubwell Lane, Crowborough, East Sussex, TN6 3RH, United Kingdom

      IIF 1
    • 2, Leylands Manor, Tubwell Lane, Crowborough, TN6 3RH, England

      IIF 2
    • Unit 9, A1 Industrial Estate, Sir Harry Lauder Road, Edinburgh, EH15 2QA, Scotland

      IIF 3
    • Unit 9, A1 Industrial Estate, Sir Harry Lauder Road, Edinburgh, EH15 2QA, United Kingdom

      IIF 4
    • C/o Parker Andrews Ltd, 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY

      IIF 5
    • North House, 198 High Street, Tonbridge, Kent, TN9 1BE, United Kingdom

      IIF 6 IIF 7
    • North House, 198 High Street, Tonbridge, TN9 1BE, United Kingdom

      IIF 8
    • Unit 1, Ton Business Park, 2-8 Morley Road, Tonbridge, Kent, TN9 1RA, United Kingdom

      IIF 9 IIF 10 IIF 11
    • First Floor Offices, Unit 5, Chapman Way, High Brooms, Tunbridge Wells, Kent, TN2 3EF, England

      IIF 17
    • First Floor Offices, Unit 5, Chapman Way, Tunbridge Wells, Kent, TN2 3EF, England

      IIF 18 IIF 19 IIF 20
    • First Floor Offices, Unit 5, Chapman Way, Tunbridge Wells, Kent, TN2 3EF, United Kingdom

      IIF 22 IIF 23
    • Unit 1, Ton Business Park, 2-8 Morley Road, Tunbridge Wells, Kent, TN9 1RA, United Kingdom

      IIF 24
  • Petszaft, Stefan Edward
    British born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • 2 Leylands Manor, Tubwell Lane, Crowborough, East Sussex, TN6 3RH

      IIF 25
    • 2, Leylands Manor, Tubwell Lane, Crowborough, TN6 3RH, England

      IIF 26
    • North House, 198 High Street, Tonbridge, TN9 1BE, United Kingdom

      IIF 27
  • Petszaft, Stefan Edward
    British company director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • 2 Leylands Manor, Tubwell Lane, Crowborough, East Sussex, TN6 3RH

      IIF 28
    • 198, High Street, Tonbridge, Kent, TN9 1BE, United Kingdom

      IIF 29
    • North House, 198 High Street, Tonbridge, Kent, TN9 1BE, United Kingdom

      IIF 30 IIF 31
  • Petszaft, Stefan Edward
    British director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • 2 Leylands Manor, Tubwell Lane, Crowborough, East Sussex, TN6 3RH

      IIF 32
child relation
Offspring entities and appointments
Active 12
  • 1
    TOPBRIDGE LIMITED - 1999-06-11
    30 Teddington Park Road, Teddington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -333,941 GBP2021-12-31
    Officer
    1999-03-18 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    LANTERN FILM AND VIDEO LIMITED - 1996-06-26
    FORAY 891 LIMITED - 1996-03-11
    2 Leylands Manor, Tubwell Lane, Crowborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,864 GBP2023-12-31
    Officer
    2021-07-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-12-22 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    2 Leylands Manor, Tubwell Lane, Crowborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,788 GBP2024-09-30
    Officer
    2017-09-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-09-21 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    MASTERS OF MALT LIMITED - 2018-04-28
    First Floor Offices,unit 5, Chapman Way, Tunbridge Wells, Kent
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2011-03-03 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    ATOM DRINKS LIMITED - 2018-04-28
    First Floor Offices, Unit 5, Chapman Way, Tunbridge Wells, Kent, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 6
    MASTER OF MALT LIMITED - 2018-04-28
    First Floor Offices Unit 5, Chapman Way, Tunbridge Wells, Kent
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2011-03-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 7
    ATOM CASK HOLDINGS LIMITED - 2018-04-28
    First Floor Offices, Unit 5 Chapman Way, High Brooms, Tunbridge Wells, Kent, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-05-17 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 8
    ATOM BRANDS LIMITED - 2018-04-28
    First Floor Offices, Unit 5, Chapman Way, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 9
    ATOM GROUP LIMITED - 2018-04-28
    First Floor Offices, Unit 5, Chapman Way, Tunbridge Wells, Kent, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 10
    First Floor Offices Unit 5, Chapman Way, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2018-03-13 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 11
    ATOM SCOTLAND LIMITED - 2018-04-26
    Unit 9 A1 Industrial Estate, Sir Harry Lauder Road, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 12
    C/o Parker Andrews Ltd 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -645,033 GBP2022-05-31
    Officer
    2014-07-09 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
Ceased 12
  • 1
    PROJECT AUGUSTA NEW CO 7 LIMITED - 2018-04-28
    Unit 1 Ton Business Park, 2-8 Morley Road, Tonbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    2018-03-13 ~ 2025-03-11
    IIF 12 - Has significant influence or control OE
  • 2
    PROJECT AUGUSTA NEW CO 6 LIMITED - 2018-04-28
    Unit 1 Ton Business Park, 2-8 Morley Road, Tonbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    2018-03-13 ~ 2025-03-11
    IIF 15 - Has significant influence or control OE
  • 3
    PROJECT AUGUSTA NEW CO 10 LIMITED - 2018-04-28
    Unit 1 Ton Business Park, 2-8 Morley Road, Tonbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    2018-03-13 ~ 2025-03-11
    IIF 14 - Has significant influence or control OE
  • 4
    PROJECT AUGUSTA NEW CO 8 LIMITED - 2018-04-28
    Unit 1 Ton Business Park, 2-8 Morley Road, Tonbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    2018-03-13 ~ 2025-03-11
    IIF 13 - Has significant influence or control OE
  • 5
    PROJECT AUGUSTA NEW CO S LIMITED - 2018-04-26
    Unit 9 A1 Industrial Estate, Sir Harry Lauder Road, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    2018-03-14 ~ 2025-03-11
    IIF 4 - Has significant influence or control OE
  • 6
    FORAY 932 LIMITED - 1996-08-12
    Unit 1 Ton Business Park, 2-8 Morley Road, Tonbridge, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    -15,740,686 GBP2019-12-31
    Officer
    1996-07-23 ~ 2018-04-18
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-18
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    LANTERN FILM AND VIDEO LIMITED - 1996-06-26
    FORAY 891 LIMITED - 1996-03-11
    2 Leylands Manor, Tubwell Lane, Crowborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,864 GBP2023-12-31
    Officer
    1996-02-29 ~ 2011-09-29
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-13
    IIF 21 - Has significant influence or control OE
  • 8
    PROJECT AUGUSTA NEW CO 2 LIMITED - 2018-04-28
    Unit 1 Ton Business Park, 2-8 Morley Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    2018-03-12 ~ 2025-03-11
    IIF 24 - Has significant influence or control OE
  • 9
    PROJECT AUGUSTA NEW CO 1 LIMITED - 2018-04-28
    Unit 1, Ton Business Park, 2-8 Morley Road, Tonbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    2018-03-12 ~ 2025-03-11
    IIF 16 - Has significant influence or control OE
  • 10
    PROJECT AUGUSTA NEW CO 4 LIMITED - 2018-04-28
    Unit 1 Ton Business Park, 2-8 Morley Road, Tonbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    2018-03-13 ~ 2024-09-18
    IIF 9 - Has significant influence or control OE
  • 11
    PROJECT AUGUSTA NEW CO 3 LIMITED - 2018-04-28
    Unit 1 Ton Business Park, 2-8 Morley Road, Tonbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    2018-03-12 ~ 2025-03-11
    IIF 11 - Has significant influence or control OE
  • 12
    PROJECT AUGUSTA NEW CO 5 LIMITED - 2018-04-28
    Unit 1 Ton Business Park, 2-8 Morley Road, Tonbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    2018-03-13 ~ 2025-03-11
    IIF 10 - Has significant influence or control 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.