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

Yianni, Steven John

    Related profiles found in government register
  • Yianni, Steven John
    British chartered engineer born in April 1962

    Registered addresses and corresponding companies
    • icon of address 14 Altlow Brow, Manor Green, Ashbourne, Deryshire, DE6 1RPG

      IIF 1
  • Yianni, Steven John
    British company director born in April 1962

    Registered addresses and corresponding companies
    • icon of address Ash Hill Barn, Rode Street, Tarporley, Cheshire, CW6 0EF

      IIF 2
  • Yianni, Steven John
    British chartered engineer

    Registered addresses and corresponding companies
    • icon of address 4, Chatt Court, Welwyn, AL6 9FX, England

      IIF 3
  • Yianni, Steven John
    British chartered engineer born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hartfield Place, 40-44 High, Street, Northwood, Middlesex, HA6 1BN

      IIF 4
    • icon of address 170, Midsummer Boulevard, Milton Keynes, MK9 1BP, England

      IIF 5
    • icon of address 170, The Pinnacle, Midsummer Boulevard, Milton Keynes, MK9 1BP, England

      IIF 6
    • icon of address 3rd Floor 170 The Pinnacle, Midsummer Boulevard, Milton Keynes, MK9 1BP, England

      IIF 7
    • icon of address 4, Chatt Court, Welwyn, AL6 9FX, England

      IIF 8
    • icon of address 4, Chatt Court, Welwyn, Herts, AL6 9FX, United Kingdom

      IIF 9
  • Yianni, Steven John
    British chief executive born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, United Kingdom

      IIF 10 IIF 11
  • Yianni, Steven John
    British chartered engineer born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windy Ridge 25 North Avenue, Ashbourne, Derbyshire, DE6 1EZ

      IIF 12
  • Yianni, Steven John
    British none born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Melton Street, London, Greater London, NW1 2EE, United Kingdom

      IIF 13
  • Yianni, Steven John
    British,cypriot company director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Scalpel, 18th Floor, 52 Lime Street, London, EC3M 7AF, United Kingdom

      IIF 14
  • Mr Steven John Yianni
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 24 Holborn Viaduct, City Of London, London, EC1A 2BN, England

      IIF 15
    • icon of address 4, Chatt Court, Welwyn, AL6 9FX, England

      IIF 16 IIF 17
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 4 Chatt Court, Welwyn, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,242 GBP2025-03-31
    Officer
    icon of calendar 1997-11-24 ~ now
    IIF 9 - Director → ME
    icon of calendar 1997-11-24 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    RJQT LTD.
    - now
    RICHARD JAMES QUALITY TOYS LIMITED - 2003-06-18
    icon of address 4 Chatt Court, Welwyn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,215 GBP2023-06-30
    Officer
    icon of calendar 1993-10-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 17 - Has significant influence or controlOE
Ceased 11
  • 1
    ASSOCIATION OF INDEPENDENT CONTRACT RESEARCH ORGANISATIONS LIMITED - 1986-06-04
    ASSOCIATION OF INDEPENDENT RESEARCH AND TECHNOLOGY ORGANISATIONS LIMITED - 2002-09-24
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    100,818 GBP2024-06-30
    Officer
    icon of calendar 2017-05-15 ~ 2024-02-29
    IIF 14 - Director → ME
  • 2
    icon of address 229 Whittington Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,170 GBP2024-06-30
    Officer
    icon of calendar 1994-07-18 ~ 2016-05-31
    IIF 4 - Director → ME
  • 3
    MARKIDEAL LIMITED - 1990-10-11
    icon of address Alton House, 66 High Street, Northwood, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    608,161 GBP2024-12-31
    Officer
    icon of calendar ~ 1995-01-12
    IIF 1 - Director → ME
  • 4
    icon of address International House, 36-38 Cornhill, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,087,810 GBP2023-12-31
    Officer
    icon of calendar 2016-02-08 ~ 2016-11-28
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-15
    IIF 15 - Has significant influence or control OE
  • 5
    TRUSHELFCO (NO. 708) LIMITED - 1984-09-17
    icon of address Rocester, Uttoxeter, Staffordshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1999-12-23 ~ 2003-10-21
    IIF 2 - Director → ME
  • 6
    NSARE LIMITED - 2015-12-08
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-01-06 ~ 2013-07-17
    IIF 13 - Director → ME
  • 7
    THEIA VR LIMITED - 2017-10-24
    icon of address International House 64, Nile Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,098 GBP2019-08-31
    Officer
    icon of calendar 2016-08-27 ~ 2016-11-28
    IIF 10 - Director → ME
  • 8
    TRANSPORT SYSTEMS CATAPULT - 2022-01-21
    TRANSPORT SYSTEMS CATAPULT LIMITED - 2014-12-22
    icon of address 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    780 GBP2017-04-01 ~ 2018-03-31
    Officer
    icon of calendar 2013-08-01 ~ 2016-11-28
    IIF 5 - Director → ME
  • 9
    BCOMP 477 LIMITED - 2013-07-04
    icon of address 170 The Pinnacle, Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    248,211 GBP2018-03-31
    Officer
    icon of calendar 2014-01-24 ~ 2016-11-28
    IIF 6 - Director → ME
  • 10
    icon of address 3rd Floor The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2016-08-27 ~ 2016-11-28
    IIF 11 - Director → ME
  • 11
    icon of address Granta Park, Great Abington, Cambridge
    Active Corporate (15 parents, 11 offsprings)
    Officer
    icon of calendar 2005-01-18 ~ 2013-06-24
    IIF 12 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.