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 Soos

    Related profiles found in government register
  • Mr Stephen Soos
    English born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3 Belfry Way, Edwalton, Nottingham, NG12 4FA, England

      IIF 1
  • Mr Stephen Sous
    English born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1 Cinnabar Way, East Leake, Loughborough, LE12 6WN, England

      IIF 2
  • Soos, Stephen
    English management consultant born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3 Belfry Way, Edwalton, Nottingham, NG12 4FA, England

      IIF 3
  • Sous, Stephen
    English director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1 Cinnabar Way, East Leake, Loughborough, LE12 6WN, England

      IIF 4
  • Soos, Stephen
    British chief executive officer born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Melon House, 179 Melton Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6JL, Uk

      IIF 5
  • Soos, Stephen
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 26-28 Bedford Row, London, WC1R 4HE

      IIF 6
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7 IIF 8
    • Suite A, 6 Honduras Street, London, EC1Y 0TH, United Kingdom

      IIF 9
    • 179, Melton Road, West Bridgford, Nottingham, NG2 6JL, United Kingdom

      IIF 10
    • 3, Belfry Way, Edwalton, Nottingham, NG12 4FA, England

      IIF 11
    • Melton House, 179 Melton Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6JL

      IIF 12
    • 19, Tinker Lane, Sheffield, S10 1SE, England

      IIF 13 IIF 14 IIF 15
  • Soos, Stephen
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 7, The Ropewalk, Nottingham, NG1 5DU, England

      IIF 16
  • Soos, Stephen
    British management consultant born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 179, Melton Road, West Bridgford, Nottingham, NG2 6JL, England

      IIF 17
  • Mr Stephen Soos
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160, London, EC1V 2NX, United Kingdom

      IIF 18
    • 1, Cinnabar Way, East Leake, Loughborough, Leicestershire, LE12 6WN, United Kingdom

      IIF 19
    • Unit A, 82 James Carter Road, Mildenhall Industrial Estate, Suffolk, IP28 7DE, United Kingdom

      IIF 20
  • Mr Stephen Sous
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holmcoft, Wymeswold Road, Thorpe In The Glebe, Nottingham, NG12 5QX, England

      IIF 21
  • Soos, Stephen
    British company director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160, City Road, London, EC1V 2NX, United Kingdom

      IIF 22
    • Unit A, 82 James Carter Road, Mildenhall Industrial Estate, Suffolk, IP28 7DE, United Kingdom

      IIF 23
  • Soos, Stephen
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Cinnabar Way, East Leake, Loughborough, Leicestershire, LE12 6WN, United Kingdom

      IIF 24
  • Sous, Stephen
    British company director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holmcoft, Wymeswold Road, Thorpe In The Glebe, Nottingham, NG12 5QX, England

      IIF 25
  • Soos, Stephen

    Registered addresses and corresponding companies
    • 1 Cinnabar Way, East Leake, Loughborough, LE12 6WN, England

      IIF 26
    • 1, Cinnabar Way, East Leake, Loughborough, Leicestershire, LE12 6WN, United Kingdom

      IIF 27
    • 179, Melton Road, West Bridgford, Nottingham, NG2 6JL, United Kingdom

      IIF 28
    • 7, The Ropewalk, Nottingham, NG1 5DU, England

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    THE FEMALE CLINIC LIMITED - 2018-07-26
    Holmcroft Wymeswold Road, Thorpe In The Glebe, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-22 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2018-01-22 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    DIAMOND CUTTER LTD - 2015-09-07
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-14 ~ dissolved
    IIF 7 - director → ME
  • 3
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-20 ~ dissolved
    IIF 8 - director → ME
  • 4
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-07-02 ~ dissolved
    IIF 10 - director → ME
    2015-07-02 ~ dissolved
    IIF 28 - secretary → ME
  • 5
    CLINICAL LASERS PLC - 2014-06-24
    1st Floor 26-28 Bedford Row, London
    Dissolved corporate (3 parents)
    Officer
    2015-04-16 ~ dissolved
    IIF 6 - director → ME
  • 6
    5 Chestnut Drive, Bushby, Leicester, England
    Dissolved corporate (2 parents)
    Officer
    2020-06-08 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2020-06-08 ~ 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
  • 7
    GENESIS CLINICS LTD - 2017-01-09
    HARLEY MEDICS LTD - 2016-02-05
    MMA COMBAT GYMS LTD - 2012-11-09
    7 The Ropewalk, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-15 ~ dissolved
    IIF 16 - director → ME
  • 8
    KWAYZI LTD - 2023-03-07
    NU-V2 LTD - 2022-10-28
    OPTOGENSYS LTD - 2022-05-05
    61 Bridge Street, Kington, Herefordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2022-03-11 ~ dissolved
    IIF 24 - director → ME
    2022-03-11 ~ dissolved
    IIF 27 - secretary → ME
    Person with significant control
    2022-03-11 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 9
    3 Belfry Way, Edwalton, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2017-04-05 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2017-04-05 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 10
    Unit A, 82 James Carter Road, Mildenhall Industrial Estate, Suffolk, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-03 ~ now
    IIF 23 - director → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    64 Harley Street, London
    Dissolved corporate (2 parents)
    Officer
    2015-06-14 ~ 2016-01-01
    IIF 17 - director → ME
  • 2
    19 Tinker Lane, Sheffield, England
    Dissolved corporate
    Officer
    2014-07-01 ~ 2015-08-28
    IIF 15 - director → ME
  • 3
    19 Tinker Lane, Sheffield, England
    Dissolved corporate
    Officer
    2014-07-01 ~ 2015-08-28
    IIF 13 - director → ME
  • 4
    CLINICAL LASERS LTD - 2014-08-18
    MEDISICO LTD - 2014-06-24
    19 Tinker Lane, Sheffield, England
    Dissolved corporate
    Officer
    2015-03-11 ~ 2015-08-28
    IIF 12 - director → ME
  • 5
    19 Tinker Lane, Sheffield, England
    Dissolved corporate
    Officer
    2014-07-07 ~ 2015-08-28
    IIF 14 - director → ME
  • 6
    19 Tinker Lane, Sheffield, England
    Dissolved corporate
    Officer
    2015-05-01 ~ 2015-08-28
    IIF 5 - director → ME
  • 7
    CLINICAL LASERS PLC - 2014-06-24
    1st Floor 26-28 Bedford Row, London
    Dissolved corporate (3 parents)
    Officer
    2013-12-06 ~ 2015-03-31
    IIF 9 - director → ME
  • 8
    GENESIS CLINICS LTD - 2017-01-09
    HARLEY MEDICS LTD - 2016-02-05
    MMA COMBAT GYMS LTD - 2012-11-09
    7 The Ropewalk, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-01 ~ 2015-08-01
    IIF 29 - secretary → ME
  • 9
    CLEVER THINGS ONLINE LIMITED - 2019-04-04
    63/66 Hatton Garden, London, England
    Dissolved corporate
    Equity (Company account)
    10,000 GBP2019-08-31
    Officer
    2018-08-25 ~ 2020-05-10
    IIF 4 - director → ME
    2018-08-25 ~ 2020-05-10
    IIF 26 - secretary → ME
    Person with significant control
    2018-08-25 ~ 2020-05-10
    IIF 2 - Has significant influence or control OE
  • 10
    3 Warwick Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-03-16 ~ 2016-03-16
    IIF 11 - director → ME
© 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.