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 John Abel

    Related profiles found in government register
  • Mr Stephen John Abel
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bardon House, Borrowcop Lane, Lichfield, WS14 9DF, United Kingdom

      IIF 1
    • 17 Berkeley Street, London, W1J 8EA, United Kingdom

      IIF 2
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3 IIF 4
    • 21b, Lees Place, London, W1K 6LR, United Kingdom

      IIF 5
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
    • Berkeley House, Berkeley Square, London, W1J 6BY, England

      IIF 7
    • Cpl - 110 Viglen House Business Centre, Alperton Lane, London, HA0 1HD, England

      IIF 8 IIF 9 IIF 10
    • Gkp Partnership / 110 Viglen House Alperton Lane, Wembley, London, HA0 1HD, England

      IIF 11
    • Parker Lloyd Audit Level 5 Berkeley Square House, Berkeley Square, London, W1J 6BY, England

      IIF 12
    • Rico House, George Street, Prestwich, Manchester, M25 9WS, England

      IIF 13
    • 16, Cherry Holt Avenue, March, PE15 9SZ, United Kingdom

      IIF 14
    • 16 Cherryholt Avenue, March, Cambridgeshire, PE15 9SZ, United Kingdom

      IIF 15
    • Blackthorns House, 80-82 Dudley Road, Lye, Stourbridge, West Midlands, DY9 8ET, England

      IIF 16
    • The Stables Olde Forge Trading Estate, Dudley Road, Stourbridge, West Midlands, DY9 8EL

      IIF 17
  • Mr Stephen Abel
    English born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berkley Square House, Berkeley Square Mayfair, London, W1J 6BY, United Kingdom

      IIF 18
  • Abel, Stephen John
    British company director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100 Viglen House Business Centre, Alperton Lane, London, HA0 1HD, England

      IIF 19
    • 130, Old Street, London, EC1V 9BD, England

      IIF 20
    • 17 Berkeley Street, London, W1J 8EA, United Kingdom

      IIF 21
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22 IIF 23
    • 21b, Lees Place, London, W1K 6LR, United Kingdom

      IIF 24
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
    • Berkeley House, Berkeley Square, London, W1J 6BY, England

      IIF 26
    • Cpl - 110 Viglen House Business Centre, Alperton Lane, London, HA0 1HD, England

      IIF 27 IIF 28
    • Cpl-110, Viglen House Business Centre, Alperton Lane, London, HA1 0HD, United Kingdom

      IIF 29
    • Gkp Partnership / 110 Viglen House Alperton Lane, Wembley, London, HA0 1HD, England

      IIF 30
    • Parker Lloyd Audit Level 5 Berkeley Square House, Berkeley Square, London, W1J 6BY, England

      IIF 31
    • Parker Lloyd Audit Level 5, Berkley Square House, Berkley Square, London, W1J 6BY, United Kingdom

      IIF 32
    • 16 Cherryholt Avenue, March, Cambridgeshire, PE15 9SZ, United Kingdom

      IIF 33
    • 16, Cherryholt Avenue, March, PE15 9SZ, England

      IIF 34
    • 16 Cherryholt Avenue, March, PE15 9SZ, United Kingdom

      IIF 35
    • Blackthorns House, 80-82 Dudley Road, Lye, Stourbridge, West Midlands, DY9 8ET, England

      IIF 36
  • Abel, Stephen John
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bardon House, Borrowcop Lane, Lichfield, WS14 9DF, United Kingdom

      IIF 37
  • Mr Stephen John Abel
    English born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 38
    • Parker Lloyd Audit, Fifth Floor, Berkeley Square House, Mayfair, London, W1J 6BY, England

      IIF 39
  • Mr Stephen Abel
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Blackthornes House, 80-82 Dudley Road, Stourbridge, DY9 8ET, England

      IIF 40
  • Abel, Stephen
    English company dir born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berkley Square House, Berkeley Square Mayfair, Parker Lloyd Audit Level 5, London, W1J 6BY, United Kingdom

      IIF 41
  • Stephen Abel
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 12, Bridgford Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6AB, United Kingdom

      IIF 42
  • Abel, Stephen John
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Ad, Craythorne Lane, Boston, Lincolnshire, PE21 6HA, England

      IIF 43
    • 106, Mount Street, London, W1K 2TW, England

      IIF 44
    • Blackthorns House, 80-82 Dudley Road, Lye, Stourbridge, West Midlands, DY9 8ET, England

      IIF 45
    • The Stables, Dudley Road, Lye, Stourbridge, West Midlands, DY9 8EL

      IIF 46
    • The Stables, Dudley Road, Lye, Stourbridge, West Midlands, DY9 8EL, England

      IIF 47
    • The Stables Old Forge Trading Est, Dudley Road, Lye, Stourbridge, West Midlands, DY9 8EL

      IIF 48 IIF 49
    • Vickers Reynolds, The Stables, Dudley Road, Lye, Stourbridge, West Midlands, DY9 8EL

      IIF 50
  • Abel, Stephen John
    British managing director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Craythorne Lane, Boston, Lincolnshire, PE21 6HA, United Kingdom

      IIF 51
  • Abel, Stephen John, Mr.
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Rico House, George Street, Prestwich, Manchester, M25 9WS, England

      IIF 52
  • Abel, Stephen John
    English company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Parker Lloyd Audit, Fifth Floor, Berkeley Square House, Mayfair, London, W1J 6BY, England

      IIF 53
  • Abel, Stephen
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6, King Street, Kirton, Boston, PE20 1HX, England

      IIF 54
    • Blackthornes House, 80-82 Dudley Road, Stourbridge, DY9 8ET, England

      IIF 55
  • Abel, Stephen
    British company director born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • 1, Craythorne Lane, Boston, PE21 6HA, England

      IIF 56
  • Abel, Stephen John

    Registered addresses and corresponding companies
    • 1, Craythorne Lane, Boston, Lincolnshire, PE21 6HA, United Kingdom

      IIF 57
    • Cpl-110, Viglen House Business Centre, Alperton Lane, London, HA1 0HD, United Kingdom

      IIF 58 IIF 59
    • Suite 2, 17 Berkeley Street, London, W1J 8EA, United Kingdom

      IIF 60
    • 16, Cherryholt Avenue, March, PE15 9SZ, England

      IIF 61
child relation
Offspring entities and appointments
Active 11
  • 1
    12 Hurstbourne Gardens, Barking, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-04-20 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2020-04-15 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 2
    Berkeley House, Berkeley Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    5,091,760 GBP2021-03-31
    Officer
    2021-05-28 ~ now
    IIF 26 - director → ME
    Person with significant control
    2021-05-28 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 3
    6 King Street, Kirton, Boston, England
    Corporate (2 parents)
    Equity (Company account)
    1,395 GBP2024-03-31
    Officer
    2021-05-26 ~ now
    IIF 54 - director → ME
  • 4
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    349,354 GBP2024-01-31
    Officer
    2018-01-25 ~ now
    IIF 32 - director → ME
    Person with significant control
    2019-01-03 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Has significant influence or control as a member of a firmOE
  • 5
    Berkley Square House Berkeley Square Mayfair, Parker Lloyd Audit Level 5, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000,000 GBP2021-02-28
    Officer
    2019-02-11 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2019-02-11 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 6
    The Stables Dudley Road, Lye, Stourbridge, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2014-05-01 ~ dissolved
    IIF 46 - director → ME
  • 7
    Suite 48 88-90 Hatton Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    50,000 GBP2018-10-31
    Officer
    2017-10-18 ~ dissolved
    IIF 29 - director → ME
    2017-10-18 ~ dissolved
    IIF 58 - secretary → ME
  • 8
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-28 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2022-01-28 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-11-17 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2017-11-17 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    YOUWO PLC
    - now
    EAST ASSETS PLC - 2015-01-06
    106 Mount Street, London
    Dissolved corporate (3 parents)
    Officer
    2014-09-08 ~ dissolved
    IIF 44 - director → ME
  • 11
    NEFTINVEST PLC - 2019-12-30
    Suite 2 17 Berkeley Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    500,000 GBP2020-07-31
    Officer
    2019-12-27 ~ dissolved
    IIF 60 - secretary → ME
Ceased 21
  • 1
    Suite 48 88-90 Hatton Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,000 GBP2018-10-31
    Officer
    2017-10-05 ~ 2017-11-20
    IIF 33 - director → ME
    2017-11-01 ~ 2019-03-05
    IIF 61 - secretary → ME
    Person with significant control
    2017-10-05 ~ 2017-11-20
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    Rico House George Street, Prestwich, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-18 ~ 2020-10-29
    IIF 52 - director → ME
    Person with significant control
    2020-09-07 ~ 2020-10-12
    IIF 13 - Ownership of shares – 75% or more OE
  • 3
    Gkp Partnership, Alperton Lane, Wembley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    37,312 GBP2020-10-31
    Officer
    2019-10-13 ~ 2020-05-23
    IIF 31 - director → ME
    Person with significant control
    2019-10-13 ~ 2020-01-02
    IIF 12 - Has significant influence or control OE
  • 4
    EAST ASSETS PLC - 2018-07-05
    Cpl - 110 Viglen House Business Centre, Alperton Lane, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -86,831 GBP2021-12-31
    Officer
    2015-02-04 ~ 2021-10-01
    IIF 28 - director → ME
    Person with significant control
    2016-06-01 ~ 2021-10-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 5
    54 Saint James Street, St. James Street, Liverpool, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,000 GBP2023-12-31
    Officer
    2019-08-28 ~ 2020-03-26
    IIF 27 - director → ME
    2016-12-13 ~ 2019-08-14
    IIF 19 - director → ME
    Person with significant control
    2019-07-15 ~ 2019-08-14
    IIF 8 - Ownership of shares – 75% or more OE
    2019-08-28 ~ 2019-12-27
    IIF 9 - Ownership of shares – 75% or more OE
  • 6
    Berkeley House, Berkeley Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    5,091,760 GBP2021-03-31
    Officer
    2019-03-13 ~ 2020-11-01
    IIF 53 - director → ME
    Person with significant control
    2019-03-13 ~ 2020-11-01
    IIF 39 - Has significant influence or control OE
  • 7
    76 Orega King Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    1,842 GBP2022-05-31
    Officer
    2019-09-13 ~ 2019-12-16
    IIF 30 - director → ME
    Person with significant control
    2019-09-13 ~ 2019-12-16
    IIF 11 - Has significant influence or control OE
  • 8
    16 Cherryholt Avenue, March, Cambridgeshire, United Kingdom
    Dissolved corporate
    Officer
    2021-07-16 ~ 2022-04-16
    IIF 25 - director → ME
    Person with significant control
    2021-07-16 ~ 2022-04-01
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 9
    COSPAY HOLDINGS LIMITED - 2023-04-20
    PAYCO HOLDINGS LIMITED - 2019-02-19
    Broadfield Law Uk Llp, One Bartholomew Close, London, United Kingdom
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    293,812 GBP2023-12-29
    Officer
    2017-01-20 ~ 2018-01-05
    IIF 37 - director → ME
    Person with significant control
    2017-01-20 ~ 2018-01-05
    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
  • 10
    6 King Street, Kirton, Boston, England
    Corporate (2 parents)
    Equity (Company account)
    1,395 GBP2024-03-31
    Person with significant control
    2021-05-26 ~ 2022-07-18
    IIF 42 - Has significant influence or control OE
  • 11
    The Stables Old Forge Trading Est Dudley Road, Lye, Stourbridge, West Midlands
    Dissolved corporate
    Officer
    2014-04-17 ~ 2014-05-20
    IIF 49 - director → ME
  • 12
    Admiral House Level Street, Waterfront, Brierley Hill, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    91,818 GBP2024-02-29
    Officer
    2020-02-19 ~ 2020-09-08
    IIF 24 - director → ME
    Person with significant control
    2020-02-19 ~ 2020-09-08
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 13
    The Stables Old Forge Trading Est Dudley Road, Lye, Stourbridge, West Midlands
    Dissolved corporate
    Officer
    2014-04-17 ~ 2014-05-20
    IIF 48 - director → ME
  • 14
    Admiral House, Waterfront, Brierley Hill, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    35,955,650 GBP2024-04-30
    Officer
    2021-01-05 ~ 2021-02-15
    IIF 36 - director → ME
    2014-04-17 ~ 2020-11-12
    IIF 45 - director → ME
    2008-04-14 ~ 2010-08-01
    IIF 51 - director → ME
    Person with significant control
    2016-05-01 ~ 2016-08-01
    IIF 17 - Ownership of shares – 75% or more OE
    2017-10-29 ~ 2020-10-24
    IIF 16 - Ownership of shares – 75% or more OE
  • 15
    PHOENIX BARS (UK) LIMITED - 2019-02-28
    Blackthornes House, 80-82 Dudley Road, Stourbridge, England
    Corporate (2 parents)
    Equity (Company account)
    -61,701 GBP2021-01-31
    Officer
    2020-09-10 ~ 2021-11-10
    IIF 55 - director → ME
    2014-01-30 ~ 2018-01-15
    IIF 43 - director → ME
    2014-01-30 ~ 2014-01-30
    IIF 56 - director → ME
    Person with significant control
    2020-09-10 ~ 2021-11-08
    IIF 40 - Ownership of shares – 75% or more OE
  • 16
    Cable Plaza Waterfront West, Dudley Road, Brierley Hill, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2010-03-09 ~ 2010-11-05
    IIF 57 - secretary → ME
  • 17
    27 Old Gloucester Street, London
    Corporate (1 parent)
    Equity (Company account)
    -96,181 GBP2023-07-31
    Officer
    2020-07-06 ~ 2021-01-28
    IIF 20 - director → ME
  • 18
    Suite 48 88-90 Hatton Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    50,000 GBP2018-10-31
    Officer
    2017-10-18 ~ 2019-03-10
    IIF 35 - director → ME
    2017-10-18 ~ 2019-03-10
    IIF 59 - secretary → ME
  • 19
    KKIG CAPITAL UK, LTD - 2017-08-14
    BANCIBO UK LTD - 2016-04-18
    RED SQUARE PARTNERS LIMITED - 2015-10-23
    2-3 Winckley Court, Chapel Street, Preston, Lancashire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -741,061 GBP2017-02-28
    Officer
    2014-05-01 ~ 2015-10-16
    IIF 50 - director → ME
  • 20
    BUSINESS HOLDINGS LIMITED - 2008-12-16
    Vickers Reynolds, The Stables Dudley Road, Lye, Stourbridge, West Midlands, England
    Dissolved corporate
    Officer
    2014-04-17 ~ 2015-01-01
    IIF 47 - director → ME
  • 21
    NEFTINVEST PLC - 2019-12-30
    Suite 2 17 Berkeley Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    500,000 GBP2020-07-31
    Officer
    2019-07-08 ~ 2019-12-27
    IIF 21 - director → ME
    Person with significant control
    2019-07-08 ~ 2019-12-27
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.