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 Stephen Dunn

    Related profiles found in government register
  • Mr Stephen Dunn
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 1 IIF 2
    • icon of address Overdene House, 49 Church Street, Theale, Reading, Berkshire, RG7 5BX, England

      IIF 3 IIF 4 IIF 5
  • Mr Stephen Nicholas Dunn
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 6
  • Mr Stephen Dunn
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
  • Dunn, Stephen Nicholas
    British business owner born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Sandgate House, Queens Walk, London, W5 1TN

      IIF 11
  • Dunn, Stephen Nicholas
    British property consultant born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Sandgate House, Queens Walk, London, W5 1TN

      IIF 12
  • Mr Stephen Nicholas Dunn
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 13
  • Dunn, Stephen
    British entreprenur born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Golden Court, Richmond, Surrey, TW9 1EU, United Kingdom

      IIF 14
  • Dunn, Stephen Nicholas
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 15 IIF 16
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 17
    • icon of address 22, Albert Embankment, London, SE1 7GR, England

      IIF 18
    • icon of address 22, Albert Embankment, London, SE1 7GR, United Kingdom

      IIF 19 IIF 20
  • Dunn, Stephen Nicholas
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 21
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 22, Albert Embankment, London, SE1 7GR, United Kingdom

      IIF 25
    • icon of address Hamilton House, Mabledon Place, London, WC1H 9BB, England

      IIF 26
  • Dunn, Stephen Nicholas
    British trading born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Overdene House, 49 Church Street, Theale, Reading, Berkshire, RG7 5BX, England

      IIF 27
child relation
Offspring entities and appointments
Active 18
  • 1
    1823 LIMITED - 2014-04-11
    RUGBYTEL LIMITED - 2014-03-25
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    276,534 GBP2024-07-31
    Officer
    icon of calendar 2012-07-23 ~ now
    IIF 23 - Director → ME
  • 2
    GIFTEL LIMITED - 2018-05-24
    THIRDI GROUP (UK) LIMITED - 2022-05-30
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    2,754 GBP2023-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 3
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,552 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Hamilton House, Mabledon Place, London
    Active Corporate (3 parents)
    Equity (Company account)
    238,616 GBP2025-03-31
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 26 - Director → ME
  • 5
    icon of address 22 Albert Embankment, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-10-18 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address 22 Albert Embankment, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 20 - Director → ME
  • 7
    RUGBY TELECOMS LIMITED - 2017-11-10
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,117 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 22 - Director → ME
  • 9
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 16 - Director → ME
  • 10
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -7,334,669 GBP2024-06-30
    Officer
    icon of calendar 2021-06-16 ~ now
    IIF 21 - Director → ME
  • 11
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 12
    1823 LIMITED - 2014-03-25
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 13
    icon of address Overdene House 49 Church Street, Theale, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -642 GBP2016-09-30
    Officer
    icon of calendar 2011-09-08 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 17 - Director → ME
  • 15
    icon of address 22 Albert Embankment, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 19 - Director → ME
  • 16
    SCHOLARTEL LIMITED - 2018-05-11
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 17
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    -5,048,198 GBP2024-07-31
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    IIF 13 - Has significant influence or controlOE
  • 18
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -78,127 GBP2024-04-30
    Officer
    icon of calendar 2017-04-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    1823 LIMITED - 2014-04-11
    RUGBYTEL LIMITED - 2014-03-25
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    276,534 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-17
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 250 Aztec West, Park Avenue, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2009-01-19 ~ 2022-07-18
    IIF 11 - Director → ME
  • 3
    icon of address S&w Partners Llp, Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-05 ~ 2024-04-25
    IIF 18 - Director → ME
  • 4
    RUGBY TELECOMS LIMITED - 2017-11-10
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,117 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-02-05 ~ 2018-10-17
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Sutherland House, 1759 London Road, Leigh On Sea, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    19,101 GBP2025-03-24
    Officer
    icon of calendar 2009-06-30 ~ 2012-03-19
    IIF 12 - Director → ME
  • 6
    icon of address Gareth Hardy, 40a (basement) Newton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-11 ~ 2012-11-09
    IIF 14 - 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.