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 Eric Tomlinson

    Related profiles found in government register
  • Mr Stephen Eric Tomlinson
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belgrave House, 39-43 Monument Hill, Weybridge, KT13 8RN, England

      IIF 1
    • icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN, England

      IIF 2
  • Mr Stephen Eric Tomlinson
    British born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184, Union Street, Torquay, TQ2 5QP, England

      IIF 3
  • Tomlinson, Stephen Eric
    British director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN, England

      IIF 4 IIF 5
  • Tomlinson, Stephen Eric
    British company director born in October 1952

    Registered addresses and corresponding companies
    • icon of address 707 High Road, London, N12 0BT

      IIF 6
  • Tomlinson, Stephen Eric
    British director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Arkleygate, Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, England

      IIF 7
    • icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN, United Kingdom

      IIF 8
  • Tomlinson, Stephen Eric
    British surveyor born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184, Union Street, Torquay, TQ2 5QP, England

      IIF 9
  • Tomlinson, Stephen Eric
    British

    Registered addresses and corresponding companies
  • Tomlinson, Stephen Eric
    British england

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 49
  • Tomlinson, Stephen Eric
    British surveyor

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Herts, WD6 1QQ

      IIF 50
  • Tomlinson, Stephen Eric

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Critchleys Llp Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    137,778 GBP2018-03-31
    Officer
    icon of calendar 2007-12-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 184 Union Street, Torquay, England
    Active Corporate (2 parents)
    Equity (Company account)
    575 GBP2024-12-31
    Officer
    icon of calendar 2016-11-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Belgrave House 39-43 Monument Hill, Weybridge, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2025-04-30
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 5 - Director → ME
  • 4
    RIDGEWAY (LEASEHOLD PROPERTIES) LIMITED - 1996-03-13
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    655,013 GBP2024-04-30
    Officer
    icon of calendar 1996-10-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 52
  • 1
    icon of address The Lodge, Stadium Way, Harlow, Essex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2011-07-06 ~ 2013-07-01
    IIF 55 - Secretary → ME
  • 2
    icon of address Hml Holdings Plc, 9-11 The Quadrant, Richmond, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-17 ~ 2016-05-25
    IIF 8 - Director → ME
  • 3
    icon of address Rent Hertford Ltd, 85 Railway Street, Hertford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1997-05-01 ~ 2016-05-25
    IIF 41 - Secretary → ME
  • 4
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-04-28 ~ 2016-05-25
    IIF 15 - Secretary → ME
  • 5
    icon of address 12 Wroxton Court, Westcroft, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-04-29 ~ 2016-05-25
    IIF 20 - Secretary → ME
  • 6
    icon of address Idm Property Management Llp, Office B Gainsborough West, 1 Poole Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2025-03-31
    Officer
    icon of calendar 2002-01-01 ~ 2016-05-25
    IIF 49 - Secretary → ME
  • 7
    icon of address 15 Penrhyn Road, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 1997-06-01 ~ 2016-05-25
    IIF 37 - Secretary → ME
  • 8
    icon of address 15 Penrhyn Road, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 1997-05-01 ~ 2016-05-25
    IIF 39 - Secretary → ME
  • 9
    icon of address 15 Penrhyn Road, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 1997-05-01 ~ 2016-05-25
    IIF 31 - Secretary → ME
  • 10
    icon of address 843 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 1992-07-22 ~ 2016-05-25
    IIF 24 - Secretary → ME
  • 11
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 1997-05-01 ~ 2016-05-25
    IIF 17 - Secretary → ME
  • 12
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2004-04-13 ~ 2016-05-25
    IIF 19 - Secretary → ME
  • 13
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2000-02-29 ~ 2016-05-25
    IIF 21 - Secretary → ME
  • 14
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 1993-11-18 ~ 2016-05-25
    IIF 22 - Secretary → ME
  • 15
    icon of address Bank Chambers, 64 High Street, Epsom, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1997-05-01 ~ 2016-05-25
    IIF 34 - Secretary → ME
  • 16
    icon of address 5 5 Brunel Business Court, Eastern Way, Bury St. Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2000-12-21 ~ 2016-05-25
    IIF 16 - Secretary → ME
  • 17
    CPM24 LTD
    - now
    CHANDLERS POINT (LEIGH-ON-SEA) MANAGEMENT LIMITED - 2011-08-11
    icon of address 1st Floor 19 Clifftown Road, Southend-on-sea, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    12,358 GBP2025-03-31
    Officer
    icon of calendar 2000-02-03 ~ 2006-05-04
    IIF 11 - Secretary → ME
  • 18
    icon of address 51 Harrowdene Road, Wembley, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    -3,462 GBP2024-03-31
    Officer
    icon of calendar 1992-09-04 ~ 1994-07-21
    IIF 44 - Secretary → ME
  • 19
    icon of address Unit 40, Devonshire Business Centre, Works Road, Letchworth Garden City, England
    Active Corporate (3 parents)
    Equity (Company account)
    840 GBP2024-09-30
    Officer
    icon of calendar ~ 1994-11-30
    IIF 47 - Secretary → ME
  • 20
    icon of address Unit 40, Devonshire Business Centre, Works Road, Letchworth Garden City, England
    Active Corporate (2 parents)
    Equity (Company account)
    960 GBP2024-09-30
    Officer
    icon of calendar 2009-10-01 ~ 2016-05-25
    IIF 56 - Secretary → ME
    icon of calendar ~ 2009-08-20
    IIF 14 - Secretary → ME
  • 21
    TEMPLEWOOD MANAGEMENT LIMITED - 1987-01-15
    icon of address 197 Ballards Lane, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-10-02 ~ 2016-05-25
    IIF 32 - Secretary → ME
  • 22
    GEBDECK LIMITED - 1987-09-11
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    180 GBP2024-11-30
    Officer
    icon of calendar 1997-05-01 ~ 2016-05-25
    IIF 18 - Secretary → ME
  • 23
    icon of address Sterling Estates Management, North London Office, 1st Floor, Compton House, 23-33 Church Road, Stanmore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1999-07-09 ~ 2016-05-25
    IIF 50 - Secretary → ME
  • 24
    icon of address Springfield House, 23 Oatlands Drive, Weybridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    528 GBP2024-06-24
    Officer
    icon of calendar 1997-05-01 ~ 2016-05-25
    IIF 29 - Secretary → ME
  • 25
    icon of address Office 6 251-255 Church Road, Benfleet, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    167,069 GBP2023-12-31
    Officer
    icon of calendar 2006-01-31 ~ 2014-01-23
    IIF 57 - Secretary → ME
  • 26
    ZAMVID LIMITED - 1989-10-10
    KEMRA (MANAGEMENT) LIMITED - 2011-08-19
    icon of address King Edward Mansions, 629 Fulham Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    142,966 GBP2024-03-31
    Officer
    icon of calendar 1993-08-05 ~ 1998-08-16
    IIF 60 - Secretary → ME
  • 27
    icon of address 11 Reeves Way, South Woodham Ferrers, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 1997-08-18 ~ 2008-09-06
    IIF 53 - Secretary → ME
  • 28
    icon of address K&m First/property Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,943 GBP2024-09-30
    Officer
    icon of calendar 1996-10-01 ~ 2016-05-25
    IIF 38 - Secretary → ME
  • 29
    icon of address 27a Market Place, Hatfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,437 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-11-11
    IIF 6 - Director → ME
  • 30
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1997-05-01 ~ 2016-05-25
    IIF 40 - Secretary → ME
  • 31
    icon of address Oliver Court, South Hill Park Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,822 GBP2024-03-31
    Officer
    icon of calendar 2000-05-08 ~ 2002-09-30
    IIF 52 - Secretary → ME
  • 32
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 1997-05-01 ~ 2007-07-30
    IIF 51 - Secretary → ME
  • 33
    icon of address Office 6 251-255 Church Road, Benfleet, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    115,611 GBP2023-12-31
    Officer
    icon of calendar 2006-01-31 ~ 2014-01-23
    IIF 58 - Secretary → ME
  • 34
    icon of address 10 Guithavon Street, Witham, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1997-05-01 ~ 2000-08-31
    IIF 59 - Secretary → ME
  • 35
    icon of address Suite 1 Churchill House, 137-139 Brent Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-01-05 ~ 2005-11-28
    IIF 54 - Secretary → ME
  • 36
    icon of address C/o Aspire Block And Estate Management Limited The Wenta Business Centre, Colne Way, Watford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2016-05-25
    IIF 33 - Secretary → ME
  • 37
    icon of address 7 South Park Mews, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    31,950 GBP2024-03-31
    Officer
    icon of calendar 1997-05-01 ~ 2002-12-07
    IIF 45 - Secretary → ME
  • 38
    icon of address C/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (2 parents)
    Equity (Company account)
    556 GBP2024-04-30
    Officer
    icon of calendar ~ 2012-12-01
    IIF 23 - Secretary → ME
  • 39
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    27,105 GBP2024-12-31
    Officer
    icon of calendar 1993-09-02 ~ 2016-05-25
    IIF 25 - Secretary → ME
  • 40
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-10-01 ~ 2013-10-07
    IIF 28 - Secretary → ME
  • 41
    icon of address 6 St Ronans, Nether Street Finchley Central, London
    Active Corporate (3 parents)
    Equity (Company account)
    41,675 GBP2025-03-31
    Officer
    icon of calendar 1997-09-01 ~ 2003-08-31
    IIF 42 - Secretary → ME
  • 42
    icon of address Swan House, Savill Way, Marlow, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,310 GBP2025-03-31
    Officer
    icon of calendar 1997-05-01 ~ 2007-08-31
    IIF 13 - Secretary → ME
  • 43
    icon of address Vision Pem, Suite 2 Elmhurst, 98- 106 High Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,995 GBP2024-03-31
    Officer
    icon of calendar ~ 2014-01-31
    IIF 35 - Secretary → ME
  • 44
    icon of address 17 Tummons Gardens South Norwood, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 1996-10-01 ~ 1998-01-31
    IIF 43 - Secretary → ME
  • 45
    icon of address Ramsay House, 18 Vera Avenue, London, Greater London, England
    Active Corporate (4 parents)
    Equity (Company account)
    217,435 GBP2024-12-31
    Officer
    icon of calendar 2004-04-19 ~ 2016-05-25
    IIF 30 - Secretary → ME
  • 46
    icon of address Fifthstreet Management Ltd, Kingston House North, Prince's Gate, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1997-05-01 ~ 2003-04-30
    IIF 46 - Secretary → ME
  • 47
    icon of address 142g Shakespeare Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,500 GBP2023-12-31
    Officer
    icon of calendar 1999-11-10 ~ 2002-01-01
    IIF 10 - Secretary → ME
  • 48
    icon of address Unit 4 Anvil Court, Denmark Street, Wokingham, Berkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    7,772 GBP2024-03-31
    Officer
    icon of calendar 1997-05-01 ~ 2002-08-13
    IIF 48 - Secretary → ME
  • 49
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1995-05-01 ~ 2016-05-25
    IIF 27 - Secretary → ME
  • 50
    icon of address S C Estate Management Services Limited, Woodbury, 64 Grange Gardens, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 1992-04-21 ~ 2016-05-25
    IIF 36 - Secretary → ME
  • 51
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    9,355 GBP2024-09-30
    Officer
    icon of calendar 2004-07-01 ~ 2016-05-25
    IIF 26 - Secretary → ME
  • 52
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1997-05-01 ~ 2004-07-31
    IIF 12 - Secretary → 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.