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 Abel

    Related profiles found in government register
  • Mr Stephen Abel
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6, King Street, Kirton, Boston, PE20 1HX, England

      IIF 1
    • 12, Bridgford Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6AB, United Kingdom

      IIF 2
    • Blackthornes House, 80-82 Dudley Road, Stourbridge, DY9 8ET, England

      IIF 3
  • Abel, Stephen John
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Ad, Craythorne Lane, Boston, Lincolnshire, PE21 6HA, England

      IIF 4
    • 106, Mount Street, London, W1K 2TW, England

      IIF 5
    • Blackthorns House, 80-82 Dudley Road, Lye, Stourbridge, West Midlands, DY9 8ET, England

      IIF 6
    • The Stables, Dudley Road, Lye, Stourbridge, West Midlands, DY9 8EL

      IIF 7
    • The Stables, Dudley Road, Lye, Stourbridge, West Midlands, DY9 8EL, England

      IIF 8
    • The Stables Old Forge Trading Est, Dudley Road, Lye, Stourbridge, West Midlands, DY9 8EL

      IIF 9 IIF 10
    • Vickers Reynolds, The Stables, Dudley Road, Lye, Stourbridge, West Midlands, DY9 8EL

      IIF 11
  • Abel, Stephen John
    British managing director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Craythorne Lane, Boston, Lincolnshire, PE21 6HA, United Kingdom

      IIF 12
  • Mr Stephen John Abel
    English born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 13
    • Parker Lloyd Audit, Fifth Floor, Berkeley Square House, Mayfair, London, W1J 6BY, England

      IIF 14
  • Abel, Stephen
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6, King Street, Kirton, Boston, PE20 1HX, England

      IIF 15
  • Abel, Stephen
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Blackthornes House, 80-82 Dudley Road, Stourbridge, DY9 8ET, England

      IIF 16
  • Abel, Stephen
    British company director born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • 1, Craythorne Lane, Boston, PE21 6HA, England

      IIF 17
  • Abel, Stephen John
    English company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Parker Lloyd Audit, Fifth Floor, Berkeley Square House, Mayfair, London, W1J 6BY, England

      IIF 18
  • Abel, Stephen John, Mr.
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Rico House, George Street, Prestwich, Manchester, M25 9WS, England

      IIF 19
  • Mr Stephen Abel
    English born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berkley Square House, Berkeley Square Mayfair, London, W1J 6BY, United Kingdom

      IIF 20
  • Mr Stephen John Abel
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bardon House, Borrowcop Lane, Lichfield, WS14 9DF, United Kingdom

      IIF 21
    • 17 Berkeley Street, London, W1J 8EA, United Kingdom

      IIF 22
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23 IIF 24
    • 21b, Lees Place, London, W1K 6LR, United Kingdom

      IIF 25
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
    • Berkeley House, Berkeley Square, London, W1J 6BY, England

      IIF 27
    • Cpl - 110 Viglen House Business Centre, Alperton Lane, London, HA0 1HD, England

      IIF 28 IIF 29 IIF 30
    • Gkp Partnership / 110 Viglen House Alperton Lane, Wembley, London, HA0 1HD, England

      IIF 31
    • Parker Lloyd Audit Level 5 Berkeley Square House, Berkeley Square, London, W1J 6BY, England

      IIF 32
    • Rico House, George Street, Prestwich, Manchester, M25 9WS, England

      IIF 33
    • 16, Cherry Holt Avenue, March, PE15 9SZ, United Kingdom

      IIF 34
    • 16 Cherryholt Avenue, March, Cambridgeshire, PE15 9SZ, United Kingdom

      IIF 35
    • Blackthorns House, 80-82 Dudley Road, Lye, Stourbridge, West Midlands, DY9 8ET, England

      IIF 36
    • The Stables Olde Forge Trading Estate, Dudley Road, Stourbridge, West Midlands, DY9 8EL

      IIF 37
  • Abel, Stephen John
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berkeley House, Berkeley Square, London, W1J 6BY, England

      IIF 38
    • Parker Lloyd Audit Level 5, Berkley Square House, Berkley Square, London, W1J 6BY, United Kingdom

      IIF 39
  • Abel, Stephen John
    British company director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100 Viglen House Business Centre, Alperton Lane, London, HA0 1HD, England

      IIF 40
    • 130, Old Street, London, EC1V 9BD, England

      IIF 41
    • 17 Berkeley Street, London, W1J 8EA, United Kingdom

      IIF 42
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 43 IIF 44
    • 21b, Lees Place, London, W1K 6LR, United Kingdom

      IIF 45
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46
    • Cpl - 110 Viglen House Business Centre, Alperton Lane, London, HA0 1HD, England

      IIF 47 IIF 48
    • Cpl-110, Viglen House Business Centre, Alperton Lane, London, HA1 0HD, United Kingdom

      IIF 49
    • Gkp Partnership / 110 Viglen House Alperton Lane, Wembley, London, HA0 1HD, England

      IIF 50
    • Parker Lloyd Audit Level 5 Berkeley Square House, Berkeley Square, London, W1J 6BY, England

      IIF 51
    • 16 Cherryholt Avenue, March, Cambridgeshire, PE15 9SZ, United Kingdom

      IIF 52
    • 16, Cherryholt Avenue, March, PE15 9SZ, England

      IIF 53
    • 16 Cherryholt Avenue, March, PE15 9SZ, United Kingdom

      IIF 54
    • Blackthorns House, 80-82 Dudley Road, Lye, Stourbridge, West Midlands, DY9 8ET, England

      IIF 55
  • Abel, Stephen John
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bardon House, Borrowcop Lane, Lichfield, WS14 9DF, United Kingdom

      IIF 56
  • Abel, Stephen
    English company dir born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berkley Square House, Berkeley Square Mayfair, Parker Lloyd Audit Level 5, London, W1J 6BY, United Kingdom

      IIF 57
  • Abel, Stephen John

    Registered addresses and corresponding companies
    • 1, Craythorne Lane, Boston, Lincolnshire, PE21 6HA, United Kingdom

      IIF 58
    • Cpl-110, Viglen House Business Centre, Alperton Lane, London, HA1 0HD, United Kingdom

      IIF 59 IIF 60
    • Suite 2, 17 Berkeley Street, London, W1J 8EA, United Kingdom

      IIF 61
    • 16, Cherryholt Avenue, March, PE15 9SZ, England

      IIF 62
child relation
Offspring entities and appointments
Active 11
  • 1
    12 Hurstbourne Gardens, Barking, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-20 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2020-04-15 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 2
    Berkeley House, Berkeley Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,091,760 GBP2021-03-31
    Officer
    2021-05-28 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2021-05-28 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 3
    6 King Street, Kirton, Boston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,395 GBP2024-03-31
    Officer
    2021-05-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-07-28 ~ now
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 4
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    349,354 GBP2024-01-31
    Officer
    2018-01-25 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2019-01-03 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Has significant influence or control as a member of a firmOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    Berkley Square House Berkeley Square Mayfair, Parker Lloyd Audit Level 5, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000,000 GBP2021-02-28
    Officer
    2019-02-11 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2019-02-11 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 6
    The Stables Dudley Road, Lye, Stourbridge, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2014-05-01 ~ dissolved
    IIF 7 - Director → ME
  • 7
    Suite 48 88-90 Hatton Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2018-10-31
    Officer
    2017-10-18 ~ dissolved
    IIF 49 - Director → ME
    2017-10-18 ~ dissolved
    IIF 59 - Secretary → ME
  • 8
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-28 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2022-01-28 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-17 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2017-11-17 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    YOUWO PLC
    - now
    EAST ASSETS PLC - 2015-01-06
    106 Mount Street, London
    Dissolved Corporate (3 parents)
    Officer
    2014-09-08 ~ dissolved
    IIF 5 - Director → ME
  • 11
    NEFTINVEST PLC - 2019-12-30
    Suite 2 17 Berkeley Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    500,000 GBP2020-07-31
    Officer
    2019-12-27 ~ dissolved
    IIF 61 - Secretary → ME
Ceased 21
  • 1
    Suite 48 88-90 Hatton Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2018-10-31
    Officer
    2017-10-05 ~ 2017-11-20
    IIF 52 - Director → ME
    2017-11-01 ~ 2019-03-05
    IIF 62 - Secretary → ME
    Person with significant control
    2017-10-05 ~ 2017-11-20
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    Rico House George Street, Prestwich, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-18 ~ 2020-10-29
    IIF 19 - Director → ME
    Person with significant control
    2020-09-07 ~ 2020-10-12
    IIF 33 - Ownership of shares – 75% or more OE
  • 3
    Gkp Partnership, Alperton Lane, Wembley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37,312 GBP2020-10-31
    Officer
    2019-10-13 ~ 2020-05-23
    IIF 51 - Director → ME
    Person with significant control
    2019-10-13 ~ 2020-01-02
    IIF 32 - Has significant influence or control OE
  • 4
    EAST ASSETS PLC - 2018-07-05
    Cpl - 110 Viglen House Business Centre, Alperton Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -86,831 GBP2021-12-31
    Officer
    2015-02-04 ~ 2021-10-01
    IIF 48 - Director → ME
    Person with significant control
    2016-06-01 ~ 2021-10-01
    IIF 30 - Ownership of shares – 75% or more OE
  • 5
    54 Saint James Street, St. James Street, Liverpool, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,000 GBP2023-12-31
    Officer
    2019-08-28 ~ 2020-03-26
    IIF 47 - Director → ME
    2016-12-13 ~ 2019-08-14
    IIF 40 - Director → ME
    Person with significant control
    2019-07-15 ~ 2019-08-14
    IIF 28 - Ownership of shares – 75% or more OE
    2019-08-28 ~ 2019-12-27
    IIF 29 - Ownership of shares – 75% or more OE
  • 6
    Berkeley House, Berkeley Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,091,760 GBP2021-03-31
    Officer
    2019-03-13 ~ 2020-11-01
    IIF 18 - Director → ME
    Person with significant control
    2019-03-13 ~ 2020-11-01
    IIF 14 - Has significant influence or control OE
  • 7
    76 Orega King Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,842 GBP2022-05-31
    Officer
    2019-09-13 ~ 2019-12-16
    IIF 50 - Director → ME
    Person with significant control
    2019-09-13 ~ 2019-12-16
    IIF 31 - Has significant influence or control OE
  • 8
    16 Cherryholt Avenue, March, Cambridgeshire, United Kingdom
    Dissolved Corporate
    Officer
    2021-07-16 ~ 2022-04-16
    IIF 46 - Director → ME
    Person with significant control
    2021-07-16 ~ 2022-04-01
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 9
    COSPAY HOLDINGS LIMITED - 2023-04-20
    PAYCO HOLDINGS LIMITED - 2019-02-19
    Broadfield Law Uk Llp, One Bartholomew Close, London, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    293,812 GBP2023-12-29
    Officer
    2017-01-20 ~ 2018-01-05
    IIF 56 - Director → ME
    Person with significant control
    2017-01-20 ~ 2018-01-05
    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
  • 10
    6 King Street, Kirton, Boston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,395 GBP2024-03-31
    Person with significant control
    2021-05-26 ~ 2022-07-18
    IIF 2 - Has significant influence or control OE
  • 11
    The Stables Old Forge Trading Est Dudley Road, Lye, Stourbridge, West Midlands
    Dissolved Corporate
    Officer
    2014-04-17 ~ 2014-05-20
    IIF 10 - Director → ME
  • 12
    Admiral House Level Street, Waterfront, Brierley Hill, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    91,818 GBP2024-02-29
    Officer
    2020-02-19 ~ 2020-09-08
    IIF 45 - Director → ME
    Person with significant control
    2020-02-19 ~ 2020-09-08
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 13
    The Stables Old Forge Trading Est Dudley Road, Lye, Stourbridge, West Midlands
    Dissolved Corporate
    Officer
    2014-04-17 ~ 2014-05-20
    IIF 9 - Director → ME
  • 14
    Admiral House, Waterfront, Brierley Hill, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,955,650 GBP2024-04-30
    Officer
    2021-01-05 ~ 2021-02-15
    IIF 55 - Director → ME
    2008-04-14 ~ 2010-08-01
    IIF 12 - Director → ME
    2014-04-17 ~ 2020-11-12
    IIF 6 - Director → ME
    Person with significant control
    2016-05-01 ~ 2016-08-01
    IIF 37 - Ownership of shares – 75% or more OE
    2017-10-29 ~ 2020-10-24
    IIF 36 - Ownership of shares – 75% or more OE
  • 15
    PHOENIX BARS (UK) LIMITED - 2019-02-28
    Blackthornes House, 80-82 Dudley Road, Stourbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -61,701 GBP2021-01-31
    Officer
    2020-09-10 ~ 2021-11-10
    IIF 16 - Director → ME
    2014-01-30 ~ 2014-01-30
    IIF 17 - Director → ME
    2014-01-30 ~ 2018-01-15
    IIF 4 - Director → ME
    Person with significant control
    2020-09-10 ~ 2021-11-08
    IIF 3 - Ownership of shares – 75% or more OE
  • 16
    Cable Plaza Waterfront West, Dudley Road, Brierley Hill, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2010-03-09 ~ 2010-11-05
    IIF 58 - Secretary → ME
  • 17
    27 Old Gloucester Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    7,709 GBP2024-10-31
    Officer
    2020-07-06 ~ 2021-01-28
    IIF 41 - Director → ME
  • 18
    Suite 48 88-90 Hatton Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2018-10-31
    Officer
    2017-10-18 ~ 2019-03-10
    IIF 54 - Director → ME
    2017-10-18 ~ 2019-03-10
    IIF 60 - Secretary → ME
  • 19
    KKIG CAPITAL UK, LTD - 2017-08-14
    BANCIBO UK LTD - 2016-04-18
    RED SQUARE PARTNERS LIMITED - 2015-10-23
    2-3 Winckley Court, Chapel Street, Preston, Lancashire
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -741,061 GBP2017-02-28
    Officer
    2014-05-01 ~ 2015-10-16
    IIF 11 - Director → ME
  • 20
    BUSINESS HOLDINGS LIMITED - 2008-12-16
    Vickers Reynolds, The Stables Dudley Road, Lye, Stourbridge, West Midlands, England
    Dissolved Corporate
    Officer
    2014-04-17 ~ 2015-01-01
    IIF 8 - Director → ME
  • 21
    NEFTINVEST PLC - 2019-12-30
    Suite 2 17 Berkeley Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    500,000 GBP2020-07-31
    Officer
    2019-07-08 ~ 2019-12-27
    IIF 42 - Director → ME
    Person with significant control
    2019-07-08 ~ 2019-12-27
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.