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 Brian Else

    Related profiles found in government register
  • Mr Stephen Brian Else
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Pioneer Business Park, North Road, Ellesmere Port, CH65 1AD, England

      IIF 1
    • 14, James Lee Square, Enfield, EN3 6GR, England

      IIF 2 IIF 3
    • Ingles Manor, Castle Hill Avenue, Folkestone, Kent, CT20 2RD, England

      IIF 4
    • 14, Broadwater Road, London, N17 6ES, England

      IIF 5
    • 19a, Frobisher Road, London, N8 0QT, United Kingdom

      IIF 6
    • 12, Dodie Smith Walk, Stretford, Manchester, M32 0HS, England

      IIF 7 IIF 8
    • 12, Dodie Smith Walk, Stretford, Manchester, M32 0HS, United Kingdom

      IIF 9
    • 46, Egerton Road South, Manchester, M21 0YN, England

      IIF 10 IIF 11
    • 9, Kingsmede, Shefford, SG17 5DA, England

      IIF 12
    • Flat 2, 25 Park Road, Cheam, Sutton, SM3 8PY, England

      IIF 13 IIF 14 IIF 15
  • Else, Stephen Brian
    British accountant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 14, James Lee Square, Enfield, EN3 6GR, England

      IIF 19 IIF 20 IIF 21
    • 14, Broadwater Road, London, N17 6ES, England

      IIF 22
    • 12, Dodie Smith Walk, Stretford, Manchester, M32 0HS, England

      IIF 23 IIF 24 IIF 25
    • 46, Egerton Road South, Manchester, M21 0YN, England

      IIF 26 IIF 27
    • 9, Kingsmede, Shefford, SG17 5DA, England

      IIF 28
    • Flat 2, 25 Park Road, Cheam, Sutton, SM3 8PY, England

      IIF 29
  • Else, Stephen Brian
    British company director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Pioneer Business Park, North Road, Ellesmere Port, CH65 1AD, England

      IIF 30
    • G/f Webster House, 24 Jesmond Street, Folkestone, CT19 5QW, England

      IIF 31
    • G/f Webster House, 24 Jesmond Street, Folkestone, Kent, CT19 5QW, England

      IIF 32
    • 19a, Frobisher Road, London, N8 0QT, United Kingdom

      IIF 33
    • Flat 2, 25 Park Road, Cheam, Sutton, SM3 8PY, England

      IIF 34 IIF 35 IIF 36
  • Else, Stephen Brian
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Ingles Manor, Castle Hill Avenue, Folkestone, Kent, CT20 2RD, England

      IIF 37
  • Else, Stephen Brian
    British director and company secretary born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 25 Park Road, Cheam, Sutton, SM3 8PY, England

      IIF 38
  • Mr Stephen Brian Else
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 261, Bolton Road, Bury, BL8 2NZ, England

      IIF 39
    • Flat 2, 25 Park Road, Cheam, Surrey, SM3 8PY, United Kingdom

      IIF 40
  • Else, Stephen Brian
    English accountancy services born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Flat 9, Randolph House, Tram Road, Folkestone, CT20 1QR, England

      IIF 41
  • Else, Stephen Brian
    British cleaner born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Alexander Suite, Waters Green House, Sunderland Street, Macclesfield, SK11 6LF, England

      IIF 42
  • Else, Stephen Brian
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 25 Park Road, Cheam, Surrey, SM3 8PY, United Kingdom

      IIF 43
  • Else, Stephen Brian
    British director and company secretary born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 261, Bolton Road, Bury, BL8 2NZ, England

      IIF 44
  • Else, Stephen Brian
    English computer programmer born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Pavilion Court, Marine Terrace, Folkestone, CT20 1QB, United Kingdom

      IIF 45
  • Else, Stephen Brian
    English web designer born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Alexander Suite, Silk Point, Queens Avenue, Macclesfield, SK10 2BB, England

      IIF 46
  • Else, Stephen Brian

    Registered addresses and corresponding companies
    • G/f Webster House, 24 Jesmond Street, Folkestone, Kent, CT19 5QW, England

      IIF 47
  • Else, Stephen

    Registered addresses and corresponding companies
    • 72, Pavilion Court, Marine Terrace, Folkestone, CT20 1QB, United Kingdom

      IIF 48
    • Flat 9, Randolph House, Tram Road, Folkestone, CT20 1QR, England

      IIF 49
child relation
Offspring entities and appointments
Active 11
  • 1
    Flat 2, 25 Park Road, Cheam, Sutton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-23
    Officer
    2020-11-23 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2020-11-23 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    COMPANY REGISTRATION SERVICES LIMITED - 2024-12-23
    261 Bolton Road, Bury, England
    Corporate (2 parents)
    Person with significant control
    2024-04-13 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 3
    ATHANIS INTELLIGENCE LTD - 2025-02-14
    FEUDAL TITLE LIMITED - 2024-11-22
    18/19 Granary Wharf Business Park Wetmore Road, Burton-on-trent, England
    Corporate (4 parents)
    Person with significant control
    2024-03-15 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    Ingles Manor, Castle Hill Avenue, Folkestone, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-06-06 ~ now
    IIF 37 - director → ME
    Person with significant control
    2023-06-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    Part Ground And 1st Floor Office Suite, 24 Jesmond Street, Folkestone, Kent
    Dissolved corporate (1 parent)
    Officer
    2014-07-07 ~ dissolved
    IIF 41 - director → ME
    2014-07-07 ~ dissolved
    IIF 49 - secretary → ME
  • 6
    72 Pavilion Court, Marine Terrace, Folkestone, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-13 ~ dissolved
    IIF 45 - director → ME
    2012-07-13 ~ dissolved
    IIF 48 - secretary → ME
  • 7
    The Alexander Suite Silk Point, Queens Avenue, Macclesfield, England
    Dissolved corporate (2 parents)
    Officer
    2011-08-10 ~ dissolved
    IIF 42 - director → ME
  • 8
    G/f Webster House, 24 Jesmond Street, Folkestone, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-08 ~ dissolved
    IIF 32 - director → ME
    2016-01-08 ~ dissolved
    IIF 47 - secretary → ME
  • 9
    G/f Webster House, 24 Jesmond Street, Folkestone, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-02 ~ dissolved
    IIF 31 - director → ME
  • 10
    The Alexander Suite Silk Point, Queens Avenue, Macclesfield
    Dissolved corporate (2 parents)
    Officer
    2012-09-10 ~ dissolved
    IIF 46 - director → ME
  • 11
    BLUE MOUNTAIN RESOURCES LTD - 2025-03-19
    BLUE MOUNTTAIN CONSTRUCTION LTD - 2024-11-27
    JEWSON CONSTRUCTION LIMITED - 2024-11-22
    80-83 Long Lane, London, England
    Corporate (2 parents)
    Person with significant control
    2024-04-17 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    BEST HIGH INTEREST ACCOUNTS LIMITED - 2023-12-11
    14 Broadwater Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2021-03-18 ~ 2023-06-06
    IIF 22 - director → ME
    Person with significant control
    2021-03-18 ~ 2023-06-06
    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
  • 2
    9 Kingsmede, Shefford, England
    Dissolved corporate
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2021-03-10 ~ 2023-05-04
    IIF 28 - director → ME
    Person with significant control
    2021-03-10 ~ 2023-05-04
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 3
    19a Frobisher Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-18 ~ 2023-06-06
    IIF 33 - director → ME
    Person with significant control
    2021-02-18 ~ 2023-06-06
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    12 Dodie Smith Walk, Stretford, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2021-02-25 ~ 2023-05-28
    IIF 24 - director → ME
    Person with significant control
    2021-02-25 ~ 2023-05-28
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 5
    COMPANY REGISTRATION SERVICES LIMITED - 2024-12-23
    261 Bolton Road, Bury, England
    Corporate (2 parents)
    Officer
    2024-04-13 ~ 2024-07-21
    IIF 44 - director → ME
  • 6
    46 Egerton Road South, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -77,355 GBP2023-04-30
    Officer
    2021-06-21 ~ 2023-05-28
    IIF 26 - director → ME
    Person with significant control
    2021-06-21 ~ 2023-05-28
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 7
    12 Dodie Smith Walk, Stretford, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -86,177 GBP2022-10-31
    Officer
    2021-10-14 ~ 2023-05-25
    IIF 25 - director → ME
    Person with significant control
    2021-10-14 ~ 2023-05-25
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 8
    12 Dodie Smith Walk, Stretford, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-23
    Officer
    2021-06-17 ~ 2023-05-28
    IIF 23 - director → ME
    Person with significant control
    2021-06-17 ~ 2023-05-28
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 9
    86 Coronation Street, Blackpool, England
    Corporate (1 parent)
    Officer
    2023-01-12 ~ 2024-01-29
    IIF 43 - director → ME
    Person with significant control
    2023-01-12 ~ 2024-01-29
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 10
    46 Egerton Road South, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -70,207 GBP2023-03-31
    Officer
    2021-03-24 ~ 2023-05-28
    IIF 27 - director → ME
    Person with significant control
    2021-03-24 ~ 2023-05-28
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 11
    ATHANIS INTELLIGENCE LTD - 2025-02-14
    FEUDAL TITLE LIMITED - 2024-11-22
    18/19 Granary Wharf Business Park Wetmore Road, Burton-on-trent, England
    Corporate (4 parents)
    Officer
    2024-03-15 ~ 2024-07-22
    IIF 38 - director → ME
  • 12
    Flat 2 25 Park Road, Cheam, Sutton, England
    Corporate (1 parent)
    Officer
    2024-04-16 ~ 2024-06-05
    IIF 36 - director → ME
    Person with significant control
    2024-04-16 ~ 2024-06-05
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 13
    1 Ogard Road, Hoddesdon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2021-09-25 ~ 2023-06-12
    IIF 19 - director → ME
    Person with significant control
    2021-09-25 ~ 2023-06-12
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 14
    14 James Lee Square, Enfield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-24
    Officer
    2021-07-16 ~ 2023-06-12
    IIF 21 - director → ME
    Person with significant control
    2021-07-16 ~ 2023-06-12
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 15
    12 Dodie Smith Walk, Stretford, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -52,416 GBP2023-04-30
    Officer
    2021-04-23 ~ 2023-05-14
    IIF 29 - director → ME
    Person with significant control
    2021-04-23 ~ 2023-05-14
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 16
    BLUE MOUNTAIN RESOURCES LTD - 2025-03-19
    BLUE MOUNTTAIN CONSTRUCTION LTD - 2024-11-27
    JEWSON CONSTRUCTION LIMITED - 2024-11-22
    80-83 Long Lane, London, England
    Corporate (2 parents)
    Officer
    2024-04-17 ~ 2024-07-21
    IIF 35 - director → ME
  • 17
    Pioneer Business Park, North Road, Ellesmere Port, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-11 ~ 2023-05-16
    IIF 30 - director → ME
    Person with significant control
    2021-02-11 ~ 2023-05-15
    IIF 1 - Ownership of shares – 75% or more OE
  • 18
    14 James Lee Square, Enfield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-24
    Officer
    2021-03-03 ~ 2023-06-15
    IIF 20 - director → ME
    Person with significant control
    2021-03-03 ~ 2023-06-16
    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.