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 Leslie Pae

    Related profiles found in government register
  • Mr Steven Leslie Pae
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millhurst, Roughetts Road, Ryarsh, West Malling, Kent, ME19 5LF

      IIF 1
  • Pae, Steven Leslie
    British company director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dpts House, Otford Road, Sevenoaks, Kent, TN14 5EG, United Kingdom

      IIF 2
    • icon of address 3rd Floor Chancery House, Saint Nicholas Way, Sutton, Surrey, SM1 1JB

      IIF 3
    • icon of address Millhurst, Roughetts Road, Wyarsh, West Malling, ME19 5LF, United Kingdom

      IIF 4
  • Pae, Steven Leslie
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millhurst, Roughetts Road, Ryarsh, West Malling, Kent, ME19 5LF, England

      IIF 5
  • Pae, Steven Leslie
    born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Basepoint, Harts Farm Way, Havant, Hampshire, PO9 1HS, United Kingdom

      IIF 6
  • Pae, Steven Leslie
    British company director born in March 1953

    Registered addresses and corresponding companies
    • icon of address 93 Elwill Way, Park Langley, Beckenham, Kent, BR3 6RX

      IIF 7 IIF 8
    • icon of address 16 Bancroft Lane, Kings Hill, West Malling, Kent, ME19 4BQ

      IIF 9 IIF 10
  • Pae, Steven Leslie
    British director born in March 1953

    Registered addresses and corresponding companies
    • icon of address 16 Bancroft Lane, Kings Hill, West Malling, Kent, ME19 4BQ

      IIF 11
  • Pae, Steven Leslie
    British finance director born in March 1953

    Registered addresses and corresponding companies
    • icon of address 93 Elwill Way, Park Langley, Beckenham, Kent, BR3 6RX

      IIF 12
    • icon of address 16 Bancroft Lane, Kings Hill, West Malling, Kent, ME19 4BQ

      IIF 13
  • Pae, Steven Leslie
    British financial director born in March 1953

    Registered addresses and corresponding companies
  • Pae, Steven Leslie
    British management consultant born in March 1953

    Registered addresses and corresponding companies
    • icon of address 93 Elwill Way, Park Langley, Beckenham, Kent, BR3 6RX

      IIF 18
  • Pae, Steven Leslie
    British company director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Castle Gate House, Quarry Street, Guildford, Surrey, GU1 3UY

      IIF 19
    • icon of address 15, Basepoint, Harts Farm Way, Havant, Hampshire, PO9 1HS, United Kingdom

      IIF 20 IIF 21
    • icon of address Olwen House, Quarry Hill Road, Tonbridge, Kent, TN9 2RH

      IIF 22
  • Pae, Steven Leslie
    British

    Registered addresses and corresponding companies
    • icon of address 8 Castle Gate House, Quarry Street, Guildford, Surrey, GU1 3UY

      IIF 23
    • icon of address Olwen House, Quarry Hill Road, Tonbridge, Kent, TN9 2RH

      IIF 24
    • icon of address 16 Bancroft Lane, Kings Hill, West Malling, Kent, ME19 4BQ

      IIF 25
  • Pae, Steven Leslie
    British financial director

    Registered addresses and corresponding companies
  • Pae, Steven Leslie
    British financial manager

    Registered addresses and corresponding companies
    • icon of address 16 Bancroft Lane, Kings Hill, West Malling, Kent, ME19 4BQ

      IIF 29
  • Pae, Steven Leslie
    born in March 1953

    Registered addresses and corresponding companies
    • icon of address 16 Bancroft Lane, Kings Hill, West Malling, ME19 4BQ

      IIF 30 IIF 31
  • Pae, Steven Leslie

    Registered addresses and corresponding companies
  • Pae, Steve

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Chancery House, Saint Nicholas Way, Sutton, Surrey, SM1 1JB

      IIF 42
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Millhurst Roughetts Road, Ryarsh, West Malling, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-20 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address Millhurst Roughetts Road, Ryarsh, West Malling, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    469 GBP2019-03-31
    Officer
    icon of calendar 2007-12-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    STERLING ECO UK LLP - 2010-09-15
    STERLING ECO SOLUTIONS LLP - 2010-05-20
    GIS ECO LLP - 2019-01-25
    icon of address The Bristol Office 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,033 GBP2024-03-31
    Officer
    icon of calendar 2010-04-07 ~ 2011-08-16
    IIF 6 - LLP Designated Member → ME
  • 2
    PREMIER MEDIA PARTNERS LIMITED - 2001-11-30
    GOULDITAR NO.217 LIMITED - 1992-05-06
    PREMIER MAGAZINES LIMITED - 1999-11-03
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-05-26 ~ 1993-11-02
    IIF 12 - Director → ME
  • 3
    icon of address 2-3 Pavilion Buildings, Brighton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-12 ~ 2009-12-22
    IIF 22 - Director → ME
    icon of calendar 2009-10-12 ~ 2010-01-28
    IIF 24 - Secretary → ME
  • 4
    icon of address 3rd Floor 114a Cromwell Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    622 GBP2024-03-31
    Officer
    icon of calendar 1998-07-28 ~ 2000-03-31
    IIF 32 - Secretary → ME
  • 5
    icon of address 4th Floor 4 Tabernacle Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,308,220 GBP2024-04-30
    Officer
    icon of calendar 2011-02-28 ~ 2015-08-28
    IIF 3 - Director → ME
    icon of calendar 2011-02-28 ~ 2015-08-28
    IIF 42 - Secretary → ME
  • 6
    STERLING ECO SOLUTIONS LTD - 2010-04-07
    icon of address 36 Basepoint Broadmarsh Business & Innovation Centre, Harts Farm Way, Havant, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ 2011-02-17
    IIF 20 - Director → ME
    icon of calendar 2010-04-01 ~ 2011-02-17
    IIF 36 - Secretary → ME
  • 7
    GOLDMOON LEISURE LIMITED - 1995-09-04
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    -530,527 GBP2021-06-01 ~ 2022-05-23
    Officer
    icon of calendar 1995-08-25 ~ 2000-03-31
    IIF 18 - Director → ME
    icon of calendar 1997-01-30 ~ 2000-03-31
    IIF 34 - Secretary → ME
  • 8
    icon of address 16 Bancroft Lane, Kings Hill, West Malling, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,162 GBP2024-06-30
    Officer
    icon of calendar 2006-04-27 ~ 2009-01-05
    IIF 9 - Director → ME
    icon of calendar 2006-04-27 ~ 2009-01-05
    IIF 41 - Secretary → ME
  • 9
    icon of address Tower House, Vale Rise, Tonbridge, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -60,935 GBP2024-03-31
    Officer
    icon of calendar 2003-06-04 ~ 2007-11-30
    IIF 15 - Director → ME
    icon of calendar 2003-10-31 ~ 2007-11-30
    IIF 39 - Secretary → ME
  • 10
    icon of address Frp Advisory Trading Liimited Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,662,193 GBP2024-03-31
    Officer
    icon of calendar 2003-03-27 ~ 2007-11-30
    IIF 11 - Director → ME
    icon of calendar 2003-03-27 ~ 2007-11-30
    IIF 40 - Secretary → ME
  • 11
    OURCO LLP
    - now
    TFC GROUP LLP - 2024-05-03
    icon of address Tower House, Vale Rise, Tonbridge, Kent
    Active Corporate (7 parents)
    Current Assets (Company account)
    4,540,125 GBP2024-04-05
    Officer
    icon of calendar 2005-03-11 ~ 2007-11-30
    IIF 31 - LLP Designated Member → ME
  • 12
    DANEHALL LIMITED - 1997-11-05
    icon of address 20-22 Bridge End, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 1997-10-16 ~ 2000-03-31
    IIF 8 - Director → ME
    icon of calendar 1997-10-16 ~ 2000-03-31
    IIF 33 - Secretary → ME
  • 13
    icon of address 20-22 Bridge End, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -111,423 GBP2024-03-31
    Officer
    icon of calendar 1997-09-24 ~ 2000-03-31
    IIF 7 - Director → ME
    icon of calendar 1997-09-24 ~ 2000-03-31
    IIF 35 - Secretary → ME
  • 14
    GODFREYS GOLF & TURF LIMITED - 2018-05-12
    icon of address Chelsfield, Coppers Lane, Matfield, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-08 ~ 2015-09-01
    IIF 2 - Director → ME
  • 15
    CORUS ACCREDITATION LIMITED - 2010-02-16
    icon of address Suite 16 Lowry Mill, Lees Street, Manchester, Pendlebury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -742,657 GBP2025-03-31
    Officer
    icon of calendar 2009-10-12 ~ 2009-11-12
    IIF 19 - Director → ME
    icon of calendar 2010-03-01 ~ 2010-11-26
    IIF 21 - Director → ME
    icon of calendar 2009-10-12 ~ 2009-11-12
    IIF 23 - Secretary → ME
    icon of calendar 2010-03-01 ~ 2010-11-26
    IIF 38 - Secretary → ME
  • 16
    LOGMORE BODIAM LIMITED - 2010-05-20
    CORUS ACCREDITATION LIMITED - 2010-03-06
    STERLING ACCREDITATION LIMITED - 2010-02-16
    icon of address 1 Brook Cottages Logmore Lane, Westcott, Dorking, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-26 ~ 2010-11-30
    IIF 37 - Secretary → ME
  • 17
    icon of address The Old Post Office Village Road, Dorney, Windsor, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    59,057 GBP2025-03-31
    Officer
    icon of calendar 2006-02-24 ~ 2007-11-30
    IIF 30 - LLP Designated Member → ME
  • 18
    icon of address Frp Advisory Trading Limited Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,431,821 GBP2024-03-31
    Officer
    icon of calendar 2005-12-19 ~ 2007-11-30
    IIF 10 - Director → ME
    icon of calendar 2005-12-19 ~ 2007-11-30
    IIF 25 - Secretary → ME
  • 19
    TFC GROUP LTD - 2005-03-11
    PENDALTY LIMITED - 1989-03-07
    icon of address Frp Advisory Trading Limited Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    844,673 GBP2024-03-31
    Officer
    icon of calendar 2003-04-06 ~ 2007-11-30
    IIF 13 - Director → ME
    icon of calendar 2003-10-30 ~ 2007-11-30
    IIF 29 - Secretary → ME
  • 20
    TOWER FLUE COMPONENTS LIMITED - 1983-07-11
    icon of address Tower House, Vale Rise, Tonbridge, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2024-03-31
    Officer
    icon of calendar 2003-04-06 ~ 2007-11-30
    IIF 16 - Director → ME
    icon of calendar 2003-10-30 ~ 2007-11-30
    IIF 27 - Secretary → ME
  • 21
    GRASSLIN (U.K.) LIMITED - 2018-05-29
    icon of address Tower House, Vale Rise, Tonbridge, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    37,831 GBP2024-03-31
    Officer
    icon of calendar 2003-04-06 ~ 2007-11-30
    IIF 14 - Director → ME
    icon of calendar 2003-10-31 ~ 2007-11-30
    IIF 28 - Secretary → ME
  • 22
    SPEEDPORT LIMITED - 1982-04-30
    TFC HOLDINGS LIMITED - 1983-07-11
    icon of address Tower House, Vale Rise, Tonbridge, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -449,300 GBP2024-03-31
    Officer
    icon of calendar 2003-04-06 ~ 2007-11-30
    IIF 17 - Director → ME
    icon of calendar 2003-10-30 ~ 2007-11-30
    IIF 26 - 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.