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

Machin, Steven Paul

    Related profiles found in government register
  • Machin, Steven Paul
    born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lamble Street, London, NW5 4AH

      IIF 1
  • Machin, Steven Paul
    British chief executive officer born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lamble Street, London, NW5 4AH

      IIF 2
  • Machin, Steven Paul
    British company director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gable House, 239 Regents Park Road, London, London, N3 3LF, England

      IIF 3
  • Machin, Steven Paul
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highlands House, Basingstoke Road, Spencers Wood, Reading, RG7 1NT, United Kingdom

      IIF 4 IIF 5
  • Machin, Steven Paul
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, Kent, TN1 2EP

      IIF 6
  • Machin, Steven Paul
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7 IIF 8
    • icon of address Highlands House, Basingstoke Road, Reading, Berkshire, RG7 1NT, England

      IIF 9
    • icon of address Highlands House, Basingstoke Road, Spencers Wood, Reading, RG7 1NT, United Kingdom

      IIF 10
  • Machin, Steve
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, United Kingdom

      IIF 11
  • Machin, Steven
    British company director born in August 1970

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Steven Machin
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Mr Steve Machin
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 28 Jamestown Road, London, NW1 7BY, England

      IIF 15
  • Mr Steven Paul Machin
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Mr Steven Paul Machin
    British born in August 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Highlands House Basingstoke Road, Spencers Wood, Reading
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -689 GBP2016-03-31
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, Kent
    Dissolved Corporate (9 parents, 1 offspring)
    Equity (Company account)
    2,090,747 GBP2020-03-31
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address 20-22 Wenlock Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -6,174 GBP2024-03-31
    Officer
    icon of calendar 2014-12-12 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,208 GBP2018-02-28
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,802 GBP2024-04-30
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Highlands House Basingstoke Road, Spencers Wood, Reading
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -842 GBP2016-03-31
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    90 GBP2023-04-30
    Officer
    icon of calendar 2021-04-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Calverley House, 55 Calverley Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-14 ~ dissolved
    IIF 2 - Director → ME
  • 10
    icon of address Highlands House, Basingstoke Road, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,487 GBP2021-03-31
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 9 - Director → ME
  • 11
    icon of address 28 Jamestown Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-28 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    EMVA LLP - 2010-08-17
    icon of address 206 Chalk Farm Road Top Floor, Camden Lock Place Camden Town, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-26 ~ 2010-06-14
    IIF 1 - LLP Designated Member → ME
  • 2
    icon of address Unit 31 Tileyard Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-04-21 ~ 2021-03-09
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ 2020-07-02
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE

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.