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 Steven Antony Durham

    Related profiles found in government register
  • Mr Steven Antony Durham
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Great Warley Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 1
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 2
    • icon of address 4, Hoffmanns Way, Chelmsford, CM1 1GU, England

      IIF 3
    • icon of address 4, Hoffmanns Way, Chelmsford, CM1 1GU, United Kingdom

      IIF 4
    • icon of address Unit 4, Hoffmanns Way, Chelmsford, CM1 1GU, England

      IIF 5 IIF 6 IIF 7
    • icon of address Unit 4, Hoffmanns Way, Chelmsford, CM1 1GU, United Kingdom

      IIF 10
    • icon of address Unit 4, Hoffmanns Way, Chelmsford, Essex, CM1 1GU, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 29 Gildredge Road, Eastbourne, East Sussex, BN21 4RU, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Farriers, Blacksmiths Alley, Blackmore, Ingatestone, Essex, CM4 0QU, United Kingdom

      IIF 19
  • Mr Steven Antony Durham
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hoffmanns Way, Chelmsford, CM1 1GU, United Kingdom

      IIF 20
  • Mr Steve Durham
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Hoffmanns Way, Chelmsford, CM1 1GU, England

      IIF 21
  • Durham, Steven Antony
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hoffmanns Way, Chelmsford, CM1 1GU, England

      IIF 22
    • icon of address Capital House, 4 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 23
    • icon of address 278, Northfield Avenue, Ealing, London, W5 4UB, England

      IIF 24
  • Durham, Steven Antony
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
  • Durham, Steven Antony
    British events organiser born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Kentish Town Road, London, NW1 8NX, United Kingdom

      IIF 47
  • Durham, Steven Antony
    British none born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Gildredge Road, Eastbourne, East Sussex, BN21 4RU, United Kingdom

      IIF 48
  • Durham, Steven Antony
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hoffmanns Way, Chelmsford, CM1 1GU, United Kingdom

      IIF 49
  • Durham, Steven Antony
    born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Gildredge Road, Eastbourne, East Sussex, BN21 4RU, United Kingdom

      IIF 50
  • Mr Steven Durham
    British born in July 2020

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Hoffmanns Way, Chelmsford, CM1 1GU, England

      IIF 51
  • Durham, Steve Antony
    British cfo born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Hoffmanns Way, Chelmsford, CM1 1GU, England

      IIF 52 IIF 53 IIF 54
    • icon of address Damyns Hall Aerodrome, Aveley Road, Upminster, Essex, RM14 2TN, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Unit 4 Hoffmanns Way, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,040 GBP2024-01-31
    Officer
    icon of calendar 2020-01-28 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,186 GBP2020-12-31
    Officer
    icon of calendar 2019-12-18 ~ dissolved
    IIF 26 - Director → ME
  • 3
    icon of address 4 Hoffmanns Way, Chelmsford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    RADIO WOLFGANG LTD - 2021-08-25
    icon of address 278 Northfield Avenue, Ealing, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -487,692 GBP2024-08-31
    Officer
    icon of calendar 2017-04-19 ~ now
    IIF 24 - Director → ME
  • 5
    icon of address Unit 4 Hoffmanns Way, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -692,919 GBP2024-10-31
    Officer
    icon of calendar 2017-10-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 4 Hoffmanns Way, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-20 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Farriers Blacksmiths Alley, Blackmore, Ingatestone, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-11 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 4 Hoffmanns Way, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4 Hoffmanns Way, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -2,054,491 GBP2020-06-30
    Officer
    icon of calendar 2014-10-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 11
    icon of address Unit 4 Hoffmanns Way, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    31,280 GBP2022-03-31
    Officer
    icon of calendar 2009-10-15 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 4 Hoffmanns Way, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,166 GBP2020-12-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 35 - Director → ME
  • 14
    icon of address 29 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 29 Gildredge Road, Eastbourne, East Sussex
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -6,332 GBP2017-01-31
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 45 - Director → ME
  • 16
    icon of address 29 Gildredge Road, Eastbourne
    Dissolved Corporate (7 parents, 2 offsprings)
    Current Assets (Company account)
    689,272 GBP2017-07-31
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-22 ~ dissolved
    IIF 15 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    PRINCIPLE TRADING LIMITED - 2009-10-22
    icon of address 29 Gildredge Road, Eastbourne
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    545 GBP2017-07-31
    Officer
    icon of calendar 2009-10-22 ~ dissolved
    IIF 44 - Director → ME
  • 18
    icon of address 4 Hoffmanns Way, Chelmsford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2020-02-24 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Jupiter House Great Warley Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -79,151 GBP2021-06-30
    Officer
    icon of calendar 2020-06-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 4 Hoffmanns Way, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -253,481 GBP2024-01-31
    Officer
    icon of calendar 2014-10-29 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 21
    icon of address Spa House 1st Floor, Southend Road, Hockley, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-26 ~ dissolved
    IIF 46 - Director → ME
  • 22
    icon of address Unit 4 Hoffmanns Way, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 4 Hoffmanns Way, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Unit 4 Hoffmanns Way, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Unit 4 Hoffmanns Way, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Unit 4 Hoffmanns Way, Chelmsford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-03-03 ~ dissolved
    IIF 36 - Director → ME
  • 27
    icon of address Unit 4 Hoffmanns Way, Chelmsford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 52 - Director → ME
  • 28
    icon of address Unit 4 Hoffmanns Way, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Unit 4 Hoffmanns Way, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 4 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -184,409 GBP2024-03-31
    Officer
    icon of calendar 2017-01-09 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    ITH EVENTS LIMITED - 2019-02-27
    icon of address Ground Floor, 23 Curtain Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-09 ~ 2022-07-28
    IIF 47 - Director → ME
  • 2
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2021-06-02 ~ 2022-08-17
    IIF 22 - Director → ME
  • 3
    icon of address Capital House, 4 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,057,024 GBP2024-03-31
    Officer
    icon of calendar 2015-02-23 ~ 2022-01-18
    IIF 23 - Director → ME
  • 4
    icon of address Unit 4 Hoffmanns Way, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-24 ~ 2024-01-20
    IIF 30 - 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.