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 James Conybeare

    Related profiles found in government register
  • Mr Steven James Conybeare
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Tc Group, 6th Floor Kings House, 9-10 Haymarket, London, SW1Y 4BP, United Kingdom

      IIF 1
  • Conybeare, Steven James
    British solicitor born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lake Cottage, Slugwash Lane, Haywards Heath, West Sussex, RH17 7TD, England

      IIF 2
    • icon of address 25 Post Office Square, London Road, Tunbridge Wells, Kent, TN1 1BQ

      IIF 3 IIF 4
  • Conybeare, Steven James
    British solicitors born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Post Office Square, London Road, Tunbridge Wells, Kent, TN1 1BQ

      IIF 5
  • Conybeare, Steven James
    British solicitor born in July 1970

    Registered addresses and corresponding companies
    • icon of address 113-123 Upper Richmond Road, London, SW15 2TL

      IIF 6 IIF 7 IIF 8
    • icon of address Flat 1 20a Heath Street, London, NW3 6TE

      IIF 9
    • icon of address Oxford House, 182 Upper Richmond Road, London, SW15 2SH

      IIF 10
  • Conybeare, Steven James
    British

    Registered addresses and corresponding companies
  • Conybeare, Steven James
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 113-123 Upper Richmond Road, London, SW15 2TL

      IIF 17
  • Conybeare, Steven James
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 113-123 Upper Richmond Road, London, SW15 2TL

      IIF 18 IIF 19
    • icon of address Flat 1 20a Heath Street, London, NW3 6TE

      IIF 20
    • icon of address Oxford House, 182 Upper Richmond Road, London, SW15 2SH

      IIF 21
    • icon of address 25 Post Office Square, London Road, Tunbridge Wells, Kent, TN1 1BQ

      IIF 22
  • Conybeare, Steven James
    English solicitor

    Registered addresses and corresponding companies
    • icon of address Tresham House, 26 Christ Church Mount, Epsom, KT19 8NB, England

      IIF 23
  • Conybeare, Steven James

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address C/o Tc Group 6th Floor Kings House, 9-10 Haymarket, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,735 GBP2025-03-31
    Officer
    icon of calendar 2005-03-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    CLEVER DOCS LIMITED - 2017-05-19
    icon of address C/o Tc Group 6th Floor Kings House, 9-10 Haymarket, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-07-01 ~ now
    IIF 4 - Director → ME
    icon of calendar 2005-07-04 ~ now
    IIF 22 - Secretary → ME
Ceased 19
  • 1
    icon of address Euro-fit Systems, Barmston Road, Beverley, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-16 ~ 2003-02-07
    IIF 13 - Secretary → ME
  • 2
    CARRERA AUDITING LIMITED - 2011-07-26
    BEAR CHEEK LIMITED - 2000-06-21
    CRESTONE LIMITED - 1999-02-25
    icon of address 25 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-07-16 ~ 2003-05-31
    IIF 10 - Director → ME
    icon of calendar 1997-07-16 ~ 1998-05-26
    IIF 19 - Secretary → ME
  • 3
    icon of address Kemp House, 160 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    802 GBP2024-02-28
    Officer
    icon of calendar 2014-02-13 ~ 2014-03-11
    IIF 2 - Director → ME
  • 4
    CLEVER DOCS LIMITED - 2017-05-19
    icon of address C/o Tc Group 6th Floor Kings House, 9-10 Haymarket, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-07-04 ~ 2005-08-01
    IIF 5 - Director → ME
  • 5
    ALLUS LIMITED - 2002-09-09
    EARTH CAPITAL UK LIMITED - 2023-03-03
    ENTERPRISE PRIVATE EQUITY LIMITED - 2008-06-18
    ENTERPRISE PRIVATE CAPITAL LIMITED - 2004-10-06
    SUSTAINABLE TECHNOLOGY INVESTORS LIMITED - 2018-10-12
    icon of address Anglia House 6 Central Avenue, St Andrews Business Park, Norwich
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    289,515 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2002-09-02 ~ 2002-09-20
    IIF 16 - Secretary → ME
  • 6
    ZENGRAY LIMITED - 2000-07-31
    icon of address Euro-fit Systems, Barmston Road, Beverley, East Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,584,258 GBP2024-12-31
    Officer
    icon of calendar 2000-07-04 ~ 2003-02-07
    IIF 24 - Secretary → ME
  • 7
    icon of address C/o, Vantage, Vantage, Lower Ground Floor, London
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 1999-09-15 ~ 2000-02-08
    IIF 6 - Director → ME
    icon of calendar 1999-09-15 ~ 2002-02-24
    IIF 27 - Secretary → ME
  • 8
    ECOHAZEL LTD - 1999-05-28
    icon of address Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-10-10 ~ 2001-07-28
    IIF 11 - Secretary → ME
  • 9
    RBS CONTRACTORS LIMITED - 2000-09-28
    icon of address Euro-fit Systems Ltd, Barmston, Road, Beverley, East Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2000-07-04 ~ 2003-02-07
    IIF 26 - Secretary → ME
  • 10
    CENTRAM LIMITED - 2001-05-30
    icon of address 25 Moorgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-22 ~ 2003-05-31
    IIF 15 - Secretary → ME
  • 11
    KODO-BALTHASER.COM LIMITED - 2002-01-11
    SEVENTEEN LIMITED - 2001-12-20
    icon of address 25 Moorgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-17 ~ 2003-05-31
    IIF 12 - Secretary → ME
  • 12
    LANCEWORTH LIMITED - 2000-09-14
    icon of address 25 Moorgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-07 ~ 2003-05-31
    IIF 14 - Secretary → ME
  • 13
    NATUREBOOST LIMITED - 1995-08-25
    icon of address Grant Thornton Uk Llp 101 Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-28 ~ 1997-11-28
    IIF 17 - Secretary → ME
  • 14
    SABA COLES LTD. - 1997-02-21
    icon of address Tresham House, 26 Christ Church Mount, Epsom, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    153,372 GBP2024-02-29
    Officer
    icon of calendar 1999-02-10 ~ 2019-02-14
    IIF 23 - Secretary → ME
  • 15
    TAYGLOW LIMITED - 1999-09-23
    icon of address 47 Leesons Hill, Orpington, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    687,945 GBP2023-12-31
    Officer
    icon of calendar 1999-09-17 ~ 2003-11-18
    IIF 25 - Secretary → ME
  • 16
    RICHMOND HILL DEVELOPMENTS PLC - 2007-06-21
    GOALBROOK PLC - 1993-06-07
    icon of address Menzies Llp 5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-04 ~ 1999-12-13
    IIF 7 - Director → ME
  • 17
    HATSON LIMITED - 2000-01-17
    icon of address 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-23 ~ 2003-05-31
    IIF 21 - Secretary → ME
  • 18
    SAVETRACK PUBLIC LIMITED COMPANY - 1996-11-26
    THE BIOSCIENCE INNOVATION CENTRE LIMITED - 2014-12-15
    THE BIOSCIENCE INNOVATION CENTRE (CAMBRIDGE) PLC - 1997-02-27
    icon of address Suite 2 Bishop Bateman Court, Thompsons Lane, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    694,641 GBP2024-12-31
    Officer
    icon of calendar 1996-11-18 ~ 1996-12-09
    IIF 9 - Director → ME
    icon of calendar 1996-11-18 ~ 1997-11-28
    IIF 20 - Secretary → ME
  • 19
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-25 ~ 2001-03-26
    IIF 8 - Director → ME
    icon of calendar 2000-02-25 ~ 2001-10-11
    IIF 18 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.