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

Borson, Stefan Leon

    Related profiles found in government register
  • Borson, Stefan Leon
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Highfield Court, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TY, England

      IIF 1 IIF 2 IIF 3
    • Highfield Court, Tollgate, Chandler's Ford, Eastleigh, SO53 3TY, England

      IIF 4 IIF 5
    • 22, Kingsley Way, London, N2 0EW, England

      IIF 6 IIF 7
  • Borson, Stefan Leon
    British banker born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Suite Top Flat, 41 Regents Park Road, London, NW1 7SY

      IIF 8 IIF 9
  • Borson, Stefan Leon
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
  • Borson, Stefan Leon
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Ariel House, 3rd Floor, 74a Charlotte Street, London, W1T 4QJ

      IIF 18
    • Orwell House , 5th Floor, 16-18 Berners Street, London, W1T 3LN, United Kingdom

      IIF 19
    • Orwell House, 16 - 18 Berners Street, London, W1T 3LN

      IIF 20
    • Orwell House, 16 - 18 Berners Street, London, W1T 3LN, United Kingdom

      IIF 21
    • Orwell House, 16-18 Berners Street, London, W1T 3LN

      IIF 22 IIF 23
    • Orwell House 16-18, Berners Street, London, W1T 3LN, United Kingdom

      IIF 24 IIF 25
    • Orwell House, 5th Floor, 16-18 Berners Street, London, W1T 3LN

      IIF 26 IIF 27
    • Orwell House, 5th Floor, 16-18 Berners Street, London, W1T 3LN, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Borson, Stefan Leon
    British managing director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orwell House, 5th Floor, 16 - 18 Berners Street, London, W1T 3LN, United Kingdom

      IIF 32
  • Mr Stefan Leon Borson
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
  • Borson, Stefan
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orwell House 16-18, Berners Street, London, W1T 3LN, United Kingdom

      IIF 35 IIF 36
  • Borson, Stefan Leon

    Registered addresses and corresponding companies
    • Highfield Court, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TY, England

      IIF 37
child relation
Offspring entities and appointments
Active 15
  • 1
    22 Kingsley Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    93,638 GBP2024-12-31
    Officer
    2020-12-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-12-11 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    22 Kingsley Way, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-10-07 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 3
    HIMEX LIMITED - 2016-01-20
    HIME LIMITED - 2012-04-23
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-07 ~ dissolved
    IIF 11 - Director → ME
  • 4
    QUINDELL ENTERPRISE TECHNOLOGY SOLUTIONS LIMITED - 2016-01-20
    IT-FREEDOM LIMITED - 2012-09-17
    Highfield Court Tollgate, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-07 ~ dissolved
    IIF 16 - Director → ME
  • 5
    Highfield Court Tollgate, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2018-11-07 ~ dissolved
    IIF 14 - Director → ME
  • 6
    ROAD ANGEL GROUP LIMITED - 2018-03-28
    BLACK SPOT INTERACTIVE LIMITED - 2006-09-28
    EGGSHELL (467) LIMITED - 2001-09-13
    Highfield Court Tollgate, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2018-11-07 ~ dissolved
    IIF 12 - Director → ME
  • 7
    Highfield Court Tollgate, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-07 ~ dissolved
    IIF 13 - Director → ME
  • 8
    BLAKEDEW 234 LIMITED - 2000-05-30
    Highfield Court Tollgate, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2018-11-07 ~ dissolved
    IIF 17 - Director → ME
  • 9
    ROADPILOT LIMITED - 2018-03-28
    MORPHEOUS LIMITED - 2004-03-09
    Highfield Court Tollgate, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-07 ~ dissolved
    IIF 15 - Director → ME
  • 10
    AI CLAIMS SOLUTIONS LIMITED - 2013-09-27
    AI CLAIMS SOLUTIONS PLC - 2013-05-24
    AUTO INDEMNITY GROUP PLC - 2004-11-04
    MILLENNIUM PLC - 1999-12-20
    EUROPE ENERGY GROUP PLC - 1994-10-31
    MORAY FIRTH EXPLORATION P L C - 1991-02-11
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2018-11-07 ~ now
    IIF 3 - Director → ME
  • 11
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    2018-11-07 ~ dissolved
    IIF 10 - Director → ME
  • 12
    QUINDELL PLC - 2015-11-26
    QUINDELL PORTFOLIO PLC - 2013-12-02
    MISSION CAPITAL PLC - 2011-07-14
    Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (1 parent, 11 offsprings)
    Officer
    2018-01-01 ~ now
    IIF 1 - Director → ME
    2015-05-29 ~ now
    IIF 37 - Secretary → ME
  • 13
    QUINDELL TECHNOLOGIES LIMITED - 2016-02-05
    QUINDELL LIMITED - 2013-12-02
    Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2018-11-07 ~ now
    IIF 2 - Director → ME
  • 14
    INGENIE LIMITED - 2020-11-03
    NEWFORD SYSTEMS LIMITED - 2011-01-18
    Highfield Court Tollgate, Chandler's Ford, Eastleigh, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2021-03-11 ~ now
    IIF 4 - Director → ME
  • 15
    INGENIE SERVICES LIMITED - 2020-11-03
    Highfield Court Tollgate, Chandler's Ford, Eastleigh, England
    Active Corporate (2 parents)
    Officer
    2021-03-11 ~ now
    IIF 5 - Director → ME
Ceased 18
  • 1
    41 Regents Park Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    9,480 GBP2024-09-30
    Officer
    2003-12-19 ~ 2012-05-28
    IIF 9 - Director → ME
  • 2
    REDBUS OUTDOOR LIMITED - 2019-10-24
    34 Percy Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    391,788 GBP2023-12-31
    Officer
    2009-11-01 ~ 2014-11-20
    IIF 20 - Director → ME
  • 3
    34 Percy Street, London, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    4,753,028 GBP2023-12-31
    Officer
    2011-06-28 ~ 2014-06-13
    IIF 24 - Director → ME
  • 4
    IDATECH UK LIMITED - 2013-09-03
    2 Gresham Street, London
    Dissolved Corporate (1 parent)
    Officer
    2006-12-15 ~ 2007-05-04
    IIF 8 - Director → ME
  • 5
    34 Percy Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2012-06-01 ~ 2014-06-13
    IIF 31 - Director → ME
  • 6
    34 Percy Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2012-06-01 ~ 2014-06-13
    IIF 28 - Director → ME
  • 7
    HELKON SK LIMITED - 2005-04-22
    QUANTUM ENTERTAINMENT LIMITED - 2002-01-10
    REDBUS FILM DISTRIBUTION LIMITED - 2001-03-09
    QUANTUM ENTERTAINMENT DISTRIBUTION PLC - 1999-02-19
    QUANTUM ENTERTAINMENT PLC - 1999-01-11
    Orwell House, 5th Floor, 16-18 Berners Street, London
    Dissolved Corporate (3 parents)
    Officer
    2011-06-28 ~ 2014-06-13
    IIF 36 - Director → ME
  • 8
    34 Percy Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2012-02-15 ~ 2015-02-19
    IIF 32 - Director → ME
  • 9
    REDBUS GROUP LIMITED - 2005-04-22
    Unit 4, Faraday Close, Watford Business Park, Watford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2009-11-01 ~ 2015-02-19
    IIF 19 - Director → ME
    2009-11-01 ~ 2010-04-29
    IIF 18 - Director → ME
  • 10
    SUPREME TOOLS EUROPE LIMITED - 2005-07-04
    34 Percy Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2012-06-01 ~ 2014-06-13
    IIF 29 - Director → ME
  • 11
    Unit 4, Faraday Close, Watford Business Park, Watford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2009-11-01 ~ 2015-02-19
    IIF 22 - Director → ME
  • 12
    34 Percy Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2012-06-01 ~ 2014-08-13
    IIF 26 - Director → ME
  • 13
    HEATH STREET HOLDINGS LIMITED - 2005-07-11
    34 Percy Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2012-06-01 ~ 2014-06-15
    IIF 30 - Director → ME
  • 14
    POLYGRAM GROUP LTD - 2020-11-27
    8 Bedford Square, London, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    6,995,736 GBP2023-12-31
    Officer
    2012-06-01 ~ 2014-06-13
    IIF 27 - Director → ME
  • 15
    REDBUS RETAIL ADVERTISING LIMITED - 2024-02-27
    Unit 4, Faraday Close, Watford Business Park, Watford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,205,318 GBP2023-12-31
    Officer
    2009-11-01 ~ 2015-02-26
    IIF 23 - Director → ME
  • 16
    REDBUS DIGITAL MEDIA LIMITED - 2024-02-28
    Unit 4, Faraday Close, Watford Business Park, Watford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -947 GBP2024-12-30
    Officer
    2011-06-30 ~ 2015-02-19
    IIF 35 - Director → ME
  • 17
    REDBUS OUTDOOR LIMITED - 2023-08-01
    REDBUS OUTDOOR HOLDINGS LIMITED - 2019-10-24
    34 Percy Street, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    845,519 GBP2023-12-31
    Officer
    2009-11-01 ~ 2015-02-19
    IIF 21 - Director → ME
  • 18
    REDBUS RETAIL SERVICES LIMITED - 2024-02-27
    34 Percy Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,427,241 GBP2023-12-31
    Officer
    2011-12-19 ~ 2015-02-19
    IIF 25 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.