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

Jagger, Steven Michael

    Related profiles found in government register
  • Jagger, Steven Michael
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Satellite House, 108 Churchill Road, Bicester, OX26 4XD, England

      IIF 1
    • 70 High Street, Bridlington, East Yorkshire, YO16 4QA, England

      IIF 2
    • Riverbank Farm, Little Kelk, Driffield, East Yorkshire, YO25 8HG, England

      IIF 3
    • Riverbank, Little Kelk, Driffield, East Yorkshire, YO25 8HG, England

      IIF 4
    • Riverbank, Little Kelk, Driffield, North Humberside, YO25 8HG, England

      IIF 5
    • Riverbank, Little Kelk, Driffield, North Humberside, YO25 8HG, United Kingdom

      IIF 6 IIF 7 IIF 8
    • 7-10, The Beach, Filey, YO14 9LA, United Kingdom

      IIF 9
    • 3, Priory Court, Saxon Way, Hessle, East Yorkshire, HU13 9PB, England

      IIF 10
    • 3 Priory Court, Saxon Way, Priory Park, Hessle, HU13 9PB, England

      IIF 11
    • Kingston House, Saxon Way, Priory Park, Hessle, East Yorkshire, HU13 9PB, England

      IIF 12
  • Jagger, Steven Michael
    British managing director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
  • Jagger, Steven Michael
    British md born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Riverbank, Little Kelk, Driffield, North Humberside, YO25 8HG, United Kingdom

      IIF 17
  • Jagger, Steven Michael
    British ceo born in December 1972

    Registered addresses and corresponding companies
    • 10 Westgate, Louth, Lincolnshire, LN11 9YH

      IIF 18
  • Jagger, Steven Michael
    British md

    Registered addresses and corresponding companies
    • Riverbank, Little Kelk, Driffield, North Humberside, YO25 8HG, United Kingdom

      IIF 19
  • Mr Steven Michael Jagger
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 70 High Street, Bridlington, East Yorkshire, YO16 4QA, England

      IIF 20
    • Riverbank Farm, Little Kelk, Driffield, East Yorkshire, YO25 8HG, England

      IIF 21
    • Riverbank, Little Kelk, Driffield, North Humberside, YO25 8HG, England

      IIF 22 IIF 23
child relation
Offspring entities and appointments
Active 5
  • 1
    Satellite House, 108 Churchill Road, Bicester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -761 GBP2019-11-30
    Officer
    2017-11-06 ~ dissolved
    IIF 1 - director → ME
  • 2
    NORTHERN TELECOMMUNICATIONS LIMITED - 2019-04-30
    QUICKLINE SERVICES LIMITED - 2017-02-28
    AGRITALK LIMITED - 2016-02-08
    CHANDOS TRADING LIMITED - 2014-03-11
    Riverbank Farm, Little Kelk, Driffield, East Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    37,493 GBP2023-08-31
    Officer
    2016-02-08 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    3 Priory Court, Saxon Way, Hessle, East Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -100,407 GBP2019-05-31
    Officer
    2019-01-14 ~ dissolved
    IIF 10 - director → ME
  • 4
    Riverbank, Little Kelk, Driffield, North Humberside
    Dissolved corporate (1 parent)
    Officer
    2014-09-03 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 5
    Riverbank, Little Kelk, Driffield, North Humberside, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-01 ~ dissolved
    IIF 5 - director → ME
Ceased 13
  • 1
    LN COMMUNICATIONS LTD - 2015-12-08
    The Mill House Albion Mills, Albion Lane, Willerby, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -3,547,019 GBP2023-12-31
    Officer
    2021-07-30 ~ 2022-03-25
    IIF 11 - director → ME
  • 2
    Lark Rise 2 Mill Lane, Lowthorpe, Driffield, East Riding Of Yorkshire, England
    Corporate (1 parent)
    Officer
    2020-11-06 ~ 2023-04-11
    IIF 4 - director → ME
  • 3
    70 High Street, Bridlington, East Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    19,233 GBP2024-01-31
    Officer
    2020-11-02 ~ 2023-03-09
    IIF 2 - director → ME
    Person with significant control
    2020-11-02 ~ 2022-09-20
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    1 Beach Approach, Filey, North Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2012-03-28 ~ 2012-06-23
    IIF 9 - director → ME
  • 5
    The Mill House Albion Mills, Albion Lane, Willerby, United Kingdom
    Corporate (9 parents, 1 offspring)
    Officer
    2021-06-10 ~ 2022-02-09
    IIF 13 - director → ME
  • 6
    BB HOLDCO LIMITED - 2019-07-25
    The Mill House Albion Mills, Albion Lane, Willerby, United Kingdom
    Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    17,891,556 GBP2020-11-30
    Officer
    2019-08-05 ~ 2022-03-25
    IIF 16 - director → ME
  • 7
    The Mill House Albion Mills, Albion Lane, Willerby, United Kingdom
    Corporate (9 parents, 1 offspring)
    Officer
    2021-06-10 ~ 2022-02-09
    IIF 14 - director → ME
  • 8
    The Mill House Albion Mills, Albion Lane, Willerby, United Kingdom
    Corporate (8 parents, 1 offspring)
    Officer
    2021-06-10 ~ 2022-01-25
    IIF 15 - director → ME
  • 9
    QUICKLINE LOGISTICS LIMITED - 2007-09-26
    QUICKLIME LIMITED - 2005-05-27
    The Mill House Albion Mills, Albion Lane, Willerby, United Kingdom
    Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    600,164 GBP2020-11-30
    Officer
    2007-09-20 ~ 2022-02-15
    IIF 17 - director → ME
    2007-09-20 ~ 2013-08-21
    IIF 19 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-08-17
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 10
    Unit 1, Global Business Park, Hamburg Rd, Hull, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-16 ~ 2014-08-29
    IIF 12 - director → ME
  • 11
    Station Road, Framlingham, Woodbridge, Suffolk
    Dissolved corporate (8 parents)
    Equity (Company account)
    3 GBP2023-09-30
    Officer
    2007-10-08 ~ 2008-04-30
    IIF 18 - director → ME
  • 12
    150-152 County Road South, Hull
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -505 GBP2015-10-31
    Officer
    2014-10-07 ~ 2015-04-02
    IIF 7 - director → ME
  • 13
    EAST RIDING TELECOM LIMITED - 2011-05-09
    25 South Street, Hull, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-06-01 ~ 2011-12-01
    IIF 6 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.