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

Syme, Steven

    Related profiles found in government register
  • Syme, Steven

    Registered addresses and corresponding companies
    • icon of address 238a, Ayr Road, Glasgow, Glasgow, G77 6AA, Scotland

      IIF 1 IIF 2
    • icon of address Clearview Care Limited, 272, Bath Street, Glasgow, Lanarkshire, G2 4JR, Scotland

      IIF 3
    • icon of address 24a, Manchester Square, London, W1U3PZ, United Kingdom

      IIF 4
    • icon of address 24a, Manchester Square, Mayfair, London, W1S3PZ, United Kingdom

      IIF 5
    • icon of address 40, James Street, London, W1U 1EU, United Kingdom

      IIF 6 IIF 7
    • icon of address 24a, Manchester Square, Mayfair, W1S3PZ, United Kingdom

      IIF 8
  • Syme, Steven John

    Registered addresses and corresponding companies
    • icon of address 2 Cresswell Grove, Mearnskirk, Glasgow, Lanarkshire, G77 5FX

      IIF 9
  • Syme, Steven John
    British

    Registered addresses and corresponding companies
    • icon of address 65, Bath Street, Glasgow, G2 2BX, Scotland

      IIF 10
    • icon of address 42, Conduit Street, Mayfair, London, W1S 2YH

      IIF 11
    • icon of address First Floor, 40 James Street, London, W1U 1EU, England

      IIF 12 IIF 13
  • Syme, Steven John
    British director

    Registered addresses and corresponding companies
    • icon of address 2 Cresswell Grove, Mearnskirk, Glasgow, Lanarkshire, G77 5FX

      IIF 14 IIF 15
    • icon of address Moore And Co, 65 Bath Street, Glasgow, G2 2BX

      IIF 16
  • Syme, Steven John
    British commercial director born in August 1972

    Registered addresses and corresponding companies
    • icon of address 4 Bon Accord Road, Glasgow, Lanarkshire, G76 8EG

      IIF 17
  • Syme, Steven John
    British born in August 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 238a, Ayr Road, Newton Mearns, Glasgow, G77 6AA, Scotland

      IIF 18
    • icon of address Clearview Care Limited, 272, Bath Street, Glasgow, Lanarkshire, G2 4JR, Scotland

      IIF 19
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
    • icon of address 40, James Street, London, W1U 1EU, United Kingdom

      IIF 21 IIF 22
    • icon of address First Floor, 40 James Street, London, W1U 1EU, England

      IIF 23 IIF 24 IIF 25
  • Syme, Steven John
    British director born in August 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 65, Bath Street, Glasgow, G2 2BX, Scotland

      IIF 26
    • icon of address Moore And Co, 65 Bath Street, Glasgow, G2 2BX

      IIF 27
  • Syme, Steven
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 238a, Ayr Road, Glasgow, Glasgow, G77 6AA, Scotland

      IIF 28 IIF 29
  • Steven Syme
    British born in August 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Clearview Care Limited, 272, Bath Street, Glasgow, Lanarkshire, G2 4JR, Scotland

      IIF 30
    • icon of address 40, James Street, London, W1U 1EU, United Kingdom

      IIF 31
  • Syme, Steven John
    British company director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Hanover Square, London, W1S 1HT, England

      IIF 32
    • icon of address 24a, Manchester Square, London, W1U3PZ, United Kingdom

      IIF 33 IIF 34
    • icon of address 24a, Manchester Square, Mayfair, London, W1S3PZ, United Kingdom

      IIF 35
  • Steven John Syme
    British born in August 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 238a, Ayr Road, Newton Mearns, Glasgow, G77 6AA, Scotland

      IIF 36
  • Steven Syme
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 238a, Ayr Road, Glasgow, Glasgow, G77 6AA, Scotland

      IIF 37 IIF 38
  • Mr Steven John Syme
    British born in August 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40, James Street, London, W1U 1EU, United Kingdom

      IIF 39
    • icon of address First Floor, 40 James Street, London, W1U 1EU, England

      IIF 40
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address First Floor, 40 James Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2014-04-24 ~ now
    IIF 25 - Director → ME
    icon of calendar 2014-04-24 ~ now
    IIF 11 - Secretary → ME
  • 2
    icon of address Absolute Workspace Limited, 16 Hanover Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-08 ~ dissolved
    IIF 32 - Director → ME
  • 3
    icon of address 40 James Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 22 - Director → ME
    icon of calendar 2023-06-01 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ 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
  • 4
    icon of address First Floor, 40 James Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,789 GBP2024-03-31
    Officer
    icon of calendar 2014-04-24 ~ now
    IIF 24 - Director → ME
    icon of calendar 2014-04-24 ~ now
    IIF 13 - Secretary → ME
  • 5
    icon of address 40 James Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 21 - Director → ME
    icon of calendar 2023-06-02 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 31 - Ownership of shares – 75% or more as a member of a firmOE
  • 6
    icon of address First Floor, 40 James Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    64,844 GBP2024-03-31
    Officer
    icon of calendar 2009-08-19 ~ now
    IIF 23 - Director → ME
    icon of calendar 2009-08-19 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 209 High Street, Offord Cluny, St Neots, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-29 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2013-08-29 ~ dissolved
    IIF 4 - Secretary → ME
  • 8
    icon of address 209 High Street, Offord Cluny, St Neots, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-29 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2013-08-29 ~ dissolved
    IIF 8 - Secretary → ME
  • 9
    icon of address 238a Ayr Road, Glasgow, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 28 - Director → ME
    icon of calendar 2025-05-13 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 10
    icon of address 238a Ayr Road, Glasgow, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 29 - Director → ME
    icon of calendar 2025-05-13 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 278a Ayr Road, Newton Mearns, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-29 ~ now
    IIF 19 - Director → ME
    icon of calendar 2021-07-29 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    52,781 GBP2024-07-31
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 20 - Director → ME
  • 13
    HITEC INTERIORS LIMITED - 2008-08-01
    icon of address Moore & Co, 65 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-17 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2008-05-26 ~ dissolved
    IIF 10 - Secretary → ME
  • 14
    icon of address Moore And Co, 65 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-22 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2008-05-26 ~ dissolved
    IIF 16 - Secretary → ME
  • 15
    icon of address George House, 50 George Square, Glasgow
    RECEIVERSHIP Corporate (3 parents)
    Officer
    icon of calendar 2000-11-13 ~ now
    IIF 17 - Director → ME
  • 16
    icon of address 238a Ayr Road, Newton Mearns, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -3,561 GBP2024-04-30
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 24a Manchester Square, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-10 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2014-02-10 ~ dissolved
    IIF 5 - Secretary → ME
Ceased 3
  • 1
    HITEC INTERIORS LIMITED - 2008-08-01
    icon of address Moore & Co, 65 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-17 ~ 2006-06-03
    IIF 14 - Secretary → ME
  • 2
    icon of address Moore And Co, 65 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-22 ~ 2006-06-03
    IIF 15 - Secretary → ME
  • 3
    icon of address George House, 50 George Square, Glasgow
    RECEIVERSHIP Corporate (3 parents)
    Officer
    icon of calendar 2000-11-13 ~ 2006-06-03
    IIF 9 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.