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 Martin Shonn

    Related profiles found in government register
  • Mr Steven Martin Shonn
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Sandmoor Lane, Leeds, W Yorkshire, LS17 7EA, England

      IIF 1
    • icon of address Stanmore House, 64-68 Blackburn Street, Manchester, M26 2JS

      IIF 2
    • icon of address The Old House, 39 Bengal Street, Manchester, M4 6AF, England

      IIF 3
    • icon of address The Old School House, 39, Bengal Street, Manchester, Lancs, M4 6AF

      IIF 4
    • icon of address The Old School House, 39 Bengal Street, Manchester, M4 6AF

      IIF 5
    • icon of address The Old School House, 39 Bengal Street, Manchester, M4 6AF, England

      IIF 6
    • icon of address The Old School House, 39 Bengal Street, Manchester, M4 6AF, United Kingdom

      IIF 7
    • icon of address The Old School House, George Leigh Street, Manchester, M4 6AF

      IIF 8
  • Shonn, Steven Martin
    British business executive born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Sandmoor Lane, Leeds, LS17 7EA, England

      IIF 9
  • Shonn, Steven Martin
    British businessman born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69 Sandmoor Lane, Leeds, LS17 7EA

      IIF 10
  • Shonn, Steven Martin
    British chairman born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Sandmoor Lane, Leeds, LS17 7EA, United Kingdom

      IIF 11
  • Shonn, Steven Martin
    British co director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old School House, 39, Bengal Street, Manchester, Lancs, M4 6AF, England

      IIF 12
  • Shonn, Steven Martin
    British company chairman born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanmore House, 64-68 Blackburn Street, Manchester, M26 2JS

      IIF 13
    • icon of address The Old School House, 39 Bengal Street, Manchester, M4 6AF, United Kingdom

      IIF 14
  • Shonn, Steven Martin
    British company director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
  • Shonn, Steven Martin
    British consultant born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69 Sandmoor Lane, Leeds, LS17 7EA

      IIF 19
  • Shonn, Steven Martin
    British director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 20
    • icon of address 3, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

      IIF 21
    • icon of address Unit 3, Marlbourough, Business Centre, Lancing, West Sussex, BN15 8TP, United Kingdom

      IIF 22
    • icon of address 69 Sandmoor Lane, Leeds, LS17 7EA

      IIF 23 IIF 24 IIF 25
    • icon of address 69, Sandmoor Lane, Leeds, LS17 7EA, England

      IIF 26
    • icon of address The Old School House, 39 Bengal Street, Manchester, M4 6AF

      IIF 27
    • icon of address Unit 7, 157 Great Ancoats Street, Manchester, M4 6DH, England

      IIF 28
  • Shonn, Steven Martin
    British manager born in April 1951

    Resident in England

    Registered addresses and corresponding companies
  • Shonn, Steven Martin
    born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old School House, George Leigh Street, Manchester, M4 6AF, England

      IIF 31
  • Shonn, Steven Martin
    British

    Registered addresses and corresponding companies
    • icon of address "waterford" 10 Ringley Hey, Whitefield, Manchester, M45 7NU

      IIF 32
  • Shonn, Steven Martin
    British company director

    Registered addresses and corresponding companies
    • icon of address 69 Sandmoor Lane, Leeds, LS17 7EA

      IIF 33
  • Shonn, Steven Martin
    British director

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 13
  • 1
    ELEGANT CRAYONS (UK) LIMITED - 1997-05-13
    PURGEZAP LIMITED - 1988-10-24
    icon of address The Old School House, 39 Bengal Street, Manchester
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    22,855,259 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 23 - Director → ME
    icon of calendar 1995-09-15 ~ now
    IIF 35 - Secretary → ME
  • 2
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-05 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address The Old School House, 39 Bengal Street, Manchester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    322,263 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-09-18 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address The Old School Hose, 39 Bengal Street, Manchester
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    854,822 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2000-11-29 ~ now
    IIF 29 - Director → ME
  • 5
    icon of address The Old School House, 39 Bengal Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-06-12 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    icon of address Stanmore House, 64-68 Blackburn Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,976,248 GBP2020-12-20
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address 45 The Fairway, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-07
    Officer
    icon of calendar 2017-06-16 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address The Old School House 39, Bengal Street, Manchester, Lancs
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-07-31
    Officer
    icon of calendar 2013-07-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ now
    IIF 4 - Has significant influence or controlOE
  • 9
    icon of address The Old School House, 39 Bengal St, Manchester, M4 6af
    Active Corporate (3 parents)
    Equity (Company account)
    31 GBP2024-12-31
    Officer
    icon of calendar 1997-12-04 ~ now
    IIF 15 - Director → ME
    icon of calendar 1997-12-04 ~ now
    IIF 33 - Secretary → ME
  • 10
    icon of address 151 Products Limited, The Old School House, George Leigh Street, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    3,291,643 GBP2024-12-31
    Officer
    icon of calendar 2011-08-18 ~ now
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    TOR TRADING LTD - 2017-10-05
    icon of address The Old School House, 39 Bengal Street, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    -207,753 GBP2024-12-31
    Officer
    icon of calendar 2017-08-15 ~ now
    IIF 27 - Director → ME
  • 12
    icon of address Globe House, 3rd Floor, Southall Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-01 ~ dissolved
    IIF 10 - Director → ME
  • 13
    icon of address The Old School House The Old School House, 39 Bengal Street, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,647 GBP2024-12-31
    Officer
    icon of calendar 1999-09-28 ~ now
    IIF 19 - Director → ME
    icon of calendar 2009-08-01 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Has significant influence or controlOE
Ceased 10
  • 1
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    283 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-01-01 ~ 2018-01-02
    IIF 3 - Has significant influence or control OE
  • 2
    icon of address The Old School House, 39 Bengal Street, Manchester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    322,263 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2018-09-18 ~ 2023-01-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    153,213 GBP2018-07-31
    Officer
    icon of calendar 1993-12-22 ~ 2006-02-07
    IIF 16 - Director → ME
    icon of calendar 1994-09-16 ~ 2000-09-01
    IIF 32 - Secretary → ME
  • 4
    icon of address Unit B & C 4 Commerce Way, Lancing Business Park, Lancing, England
    Active Corporate (1 parent)
    Equity (Company account)
    126,260 GBP2021-03-31
    Officer
    icon of calendar 2012-05-11 ~ 2016-09-23
    IIF 22 - Director → ME
  • 5
    MARBLEDOME LIMITED - 2014-03-21
    icon of address Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2018-07-31
    Officer
    icon of calendar 2000-11-29 ~ 2006-02-07
    IIF 30 - Director → ME
  • 6
    icon of address Doff Portland Limited Aerial Way, Hucknall, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -8,088 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2014-12-24 ~ 2024-08-01
    IIF 21 - Director → ME
  • 7
    icon of address Unit 7 157 Great Ancoats Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,924,797 GBP2023-12-31
    Officer
    icon of calendar 2015-06-26 ~ 2022-06-28
    IIF 9 - Director → ME
    icon of calendar 2014-12-10 ~ 2015-06-26
    IIF 18 - Director → ME
    icon of calendar 2008-11-06 ~ 2010-09-30
    IIF 24 - Director → ME
    icon of calendar 2017-05-14 ~ 2024-07-19
    IIF 26 - Director → ME
  • 8
    icon of address Unit 7 157 Great Ancoats Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,920 GBP2023-12-31
    Officer
    icon of calendar 2022-12-13 ~ 2024-07-19
    IIF 28 - Director → ME
  • 9
    icon of address The Old School House, 39 Bengal Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    153,284 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-08
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address Building 24 Unit 5.03c Boat Shed, Exchange Quay, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -156,773 GBP2023-12-31
    Officer
    icon of calendar 2014-12-10 ~ 2024-01-22
    IIF 17 - Director → ME
    icon of calendar ~ 2010-09-30
    IIF 25 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.