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

Englander, Steven

    Related profiles found in government register
  • Englander, Steven
    English accountant born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Lowry House, 17, Marble Street, Manchester, M2 3AW, United Kingdom

      IIF 1
    • 3rd, Floor Victoria House 122, Great Clowes Street, Salford, M7 1RN, United Kingdom

      IIF 2
  • Englander, Steven
    British accountant born in August 1962

    Registered addresses and corresponding companies
    • 2 Royal Gardens Bolton Road West, Holcombe Brook, Bury, Lancashire, BL0 9SB

      IIF 3
  • Englander, Steven
    born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • Englander, Steven Lawrence
    British accountant born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 12, Hay Hill, London, W1J 8NR, United Kingdom

      IIF 5
    • 12, Arundel Street, Manchester, Lancashire, M15 4JR, United Kingdom

      IIF 6
    • Basement, 12 Arundel Street, Manchester, M15 4JR, England

      IIF 7
    • Unit 77, Cariocca Business Park, 2 Sawley Road, Manchester, England, M40 8BB, England

      IIF 8
    • 1 Lowry Plaza, Digital World Centre, The Quays, Salford, M50 3UB, United Kingdom

      IIF 9
    • 1 Lowry Plaza, Regus Digital World Centre, The Quays, Salford, Manchester, M50 3UB, United Kingdom

      IIF 10
    • 3rd, Floor Victoria House 122, Great Clowes Street, Salford, M7 1RN, United Kingdom

      IIF 11
    • Regus Digital World, 1 Lowry Plaza, The Quays, Salford, M50 3UB, England

      IIF 12
  • Englander, Steven Lawrence
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 12, Hay Hill, London, W1J 8NR, England

      IIF 13
  • Englander, Steven
    British accountant born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit D 60, Sherbourne Street, Manchester, M8 8LR, United Kingdom

      IIF 14
  • Englander, Steven
    British

    Registered addresses and corresponding companies
    • 2 Royal Gardens Bolton Road West, Holcombe Brook, Bury, Lancashire, BL0 9SB

      IIF 15 IIF 16 IIF 17
    • 6 The Polygon, Salford, Manchester, M7 2HS

      IIF 18 IIF 19
  • Englander, Steven
    British accountant

    Registered addresses and corresponding companies
    • 2 Royal Gardens Bolton Road West, Holcombe Brook, Bury, Lancashire, BL0 9SB

      IIF 20 IIF 21
    • 135 Heywood Road, Prestwich, Manchester, M25 1LF

      IIF 22
    • 6 The Polygon, Salford, Manchester, M7 2HS

      IIF 23 IIF 24
  • Englander, Steven
    British bookkeeper

    Registered addresses and corresponding companies
    • 2 Royal Gardens Bolton Road West, Holcombe Brook, Bury, Lancashire, BL0 9SB

      IIF 25
  • Englander, Steven
    British manager

    Registered addresses and corresponding companies
    • 2 Royal Gardens Bolton Road West, Holcombe Brook, Bury, Lancashire, BL0 9SB

      IIF 26 IIF 27 IIF 28
  • Englander, Steven Lawrence

    Registered addresses and corresponding companies
    • 43-45, North Street, Manchester, Lancashire, M8 8RE, United Kingdom

      IIF 29
    • 1 Lowry Plaza, Digital World Centre, The Quays, Salford, Manchester, M50 3UB, United Kingdom

      IIF 30
  • Englander, Steven

    Registered addresses and corresponding companies
    • 2 Royal Gardens Bolton Road West, Holcombe Brook, Bury, Lancashire, BL0 9SB

      IIF 31 IIF 32
    • 3rd, Floor Victoria House, 22 Great Clowes Street, Manchester, M7 1RN, England

      IIF 33 IIF 34
    • 43-45, North Street, Manchester, M8 8RE, United Kingdom

      IIF 35
    • 6 The Polygon, Salford, Manchester, M7 2HS

      IIF 36
    • Lowry House, 17, Marble Street, Manchester, M2 3AW, United Kingdom

      IIF 37
    • 3rd, Floor Victoria House 122, Great Clowes Street, Salford, M7 1RN, United Kingdom

      IIF 38 IIF 39
  • Englander, Steven Lawrence
    English accountant born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43-45, North Street, Manchester, Lancashire, M8 8RE, United Kingdom

      IIF 40
    • 43-45, North Street, Manchester, M8 8RE, United Kingdom

      IIF 41
  • Englander, Steven Lawrence
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Lowry Plaza, Digital World Centre, The Quays, Salford, Manchester, M50 3UB, United Kingdom

      IIF 42
  • Mr Steven Englander
    English born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43-45, North St, Manchester, England, M8 8RE, England

      IIF 43
  • Mr Steven Lawrence Englander
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 12, Hay Hill, London, W1J 8NR, England

      IIF 44
    • 12, Hay Hill, Mayfair, London, W1J 8NR, England

      IIF 45
    • Regus Digital World, 1 Lowry Plaza, The Quays, Salford, M50 3UB, England

      IIF 46
  • Mr Steven Englander
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit D, 60 Sherborne Street, Manchester, M8 8LR, England

      IIF 47
  • Mr Steven Lawrence Englander
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Arundel Street, Manchester, Lancashire, M15 4JR, United Kingdom

      IIF 48
    • 1 Lowry Plaza, Digital World Centre, The Quays, Salford, Manchester, M50 3UB, United Kingdom

      IIF 49
    • 1 Lowry Plaza, Regus Digital World Centre, The Quays, Salford, Manchester, M50 3UB, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 9
  • 1
    BUSINESS EDGE CONSULTING SOLUTIONS LTD - 2016-01-05
    PAYROLL DIRECT (UK) LTD - 2010-09-21
    Regus Digital World 1 Lowry Plaza, The Quays, Salford, England
    Corporate (2 parents)
    Equity (Company account)
    406,687 GBP2023-09-30
    Officer
    2018-05-22 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 2
    1 Lowry Plaza Regus Digital World Centre, The Quays, Salford, Manchester, United Kingdom
    Corporate (4 parents)
    Officer
    2024-05-07 ~ now
    IIF 10 - director → ME
  • 3
    ENGLANDER INTERNATIONAL LIMITED - 2025-04-10
    12 Hay Hill, Mayfair, London, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Officer
    2024-02-19 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 4
    B.Y.Z INTERNATIONAL LTD - 2025-01-07
    1 Lowry Plaza Digital World Centre, The Quays, Salford, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-29 ~ now
    IIF 42 - director → ME
    2024-03-29 ~ now
    IIF 30 - secretary → ME
    Person with significant control
    2024-03-29 ~ now
    IIF 50 - Has significant influence or controlOE
  • 5
    MAX VALUE LTD - 2025-02-03
    12 Hay Hill, Mayfair, London, England
    Corporate (2 parents)
    Person with significant control
    2025-03-12 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 6
    D.S.K.E. 1 LTD - 2011-12-02
    43 North Street, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2017-10-30 ~ dissolved
    IIF 39 - secretary → ME
  • 7
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-04 ~ now
    IIF 4 - llp-designated-member → ME
  • 8
    12 Hay Hill, London, England
    Corporate (2 parents)
    Officer
    2025-03-05 ~ now
    IIF 13 - director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 9
    12 Hay Hill, London, United Kingdom
    Corporate (3 parents)
    Officer
    2025-02-09 ~ now
    IIF 5 - director → ME
Ceased 23
  • 1
    STONE'S JEWELLERS LTD - 2012-06-19
    Unit 77 Cariocca Business Park, 2 Sawley Rd Manchester, Manchester, Lancs
    Dissolved corporate (1 parent)
    Officer
    2000-04-19 ~ 2009-10-12
    IIF 16 - secretary → ME
  • 2
    BUSINESS EDGE CONSULTING SOLUTIONS LTD - 2016-01-05
    PAYROLL DIRECT (UK) LTD - 2010-09-21
    Regus Digital World 1 Lowry Plaza, The Quays, Salford, England
    Corporate (2 parents)
    Equity (Company account)
    406,687 GBP2023-09-30
    Officer
    2013-01-24 ~ 2018-05-22
    IIF 1 - director → ME
    2011-11-09 ~ 2013-01-24
    IIF 37 - secretary → ME
  • 3
    ACCOUNTS DIRECT (INT) LTD - 2016-04-21
    43 - 45 North Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,036 GBP2022-11-30
    Officer
    2014-07-27 ~ 2017-11-02
    IIF 40 - director → ME
    2017-11-02 ~ 2019-10-28
    IIF 29 - secretary → ME
    2005-06-01 ~ 2008-11-24
    IIF 27 - secretary → ME
    2001-12-10 ~ 2004-06-01
    IIF 21 - secretary → ME
  • 4
    1 Lowry Plaza Digital World Centre, The Quays, Salford, Manchester, United Kingdom
    Corporate (4 parents)
    Officer
    2025-02-03 ~ 2025-02-03
    IIF 7 - director → ME
  • 5
    THE ACCOUNTS DIRECT BUSINESS ACADEMY LTD - 2018-02-27
    ACCOUNTS DIRECT (PAYROLL SERVICES) LTD - 2017-04-25
    BEYOND VISION SOLUTIONS LTD - 2016-06-08
    Unit 22 Cariocca Business Park Sawley Road, Miles Platting, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    107,615 GBP2021-02-27
    Person with significant control
    2016-08-09 ~ 2018-04-16
    IIF 43 - Has significant influence or control OE
  • 6
    Z. H. R. LIMITED - 2006-07-17
    Unit 77 Cariocca Business Park, Sawley Road, Miles Platting, Manchester
    Dissolved corporate (2 parents)
    Officer
    2002-08-06 ~ 2007-02-01
    IIF 20 - secretary → ME
  • 7
    Unit 77 Cariocca Business Park, Sawley Road, Miles Platting, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    15,648 GBP2018-02-28
    Officer
    2008-02-05 ~ 2009-06-18
    IIF 18 - secretary → ME
  • 8
    Unit 77 Cariocca Business Park, Sawley Road, Miles Platting, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-09-09 ~ 2011-10-26
    IIF 24 - secretary → ME
  • 9
    Unit 77 Cariocca Business Park, 2 Sawley Road, Manchester, England, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2016-01-26 ~ 2016-02-04
    IIF 8 - director → ME
  • 10
    77 Cariocca Business Park, 2 Sawley Street, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,520 GBP2018-05-31
    Officer
    2006-05-22 ~ 2007-07-19
    IIF 19 - secretary → ME
  • 11
    THE BELT COMPANY ON LINE LTD - 2024-11-13
    2 Leicester Road, Manchester, England
    Corporate (2 parents)
    Officer
    2023-10-23 ~ 2024-09-12
    IIF 14 - director → ME
    Person with significant control
    2024-07-06 ~ 2024-09-12
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 12
    BVTV LIMITED - 2023-04-10
    THE COHESION PARTNERSHIP LTD - 2016-09-14
    C.J. TODD LIMITED - 2015-02-16
    227 Radcliffe Road, Bury, United Kingdom
    Corporate (1 parent)
    Total liabilities (Company account)
    130,809 GBP2023-06-30
    Officer
    2016-09-13 ~ 2018-05-22
    IIF 41 - director → ME
    2023-09-05 ~ 2025-04-08
    IIF 6 - director → ME
    2019-08-30 ~ 2023-09-05
    IIF 35 - secretary → ME
    Person with significant control
    2023-12-15 ~ 2025-04-08
    IIF 48 - Ownership of shares – 75% or more OE
  • 13
    5 Broughton Street, Manchester
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    139,503 GBP2016-01-31
    Officer
    2007-01-22 ~ 2009-08-06
    IIF 17 - secretary → ME
  • 14
    BUSINESS EDGE MEDIA LIMITED - 2018-08-23
    THE BUSINESS EDGE ( SYSTEMS ) LIMITED - 2011-09-19
    204 Wellington Road North, Stockport, England
    Corporate
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    2012-11-08 ~ 2015-07-24
    IIF 34 - secretary → ME
    2011-11-09 ~ 2012-05-17
    IIF 33 - secretary → ME
  • 15
    RICHMOND AND GLAZE, BROWSE AND COOMBS LTD - 2005-02-14
    RICHMOND & GLAZE LTD - 2001-09-21
    Unit 77 Cariocca Business Park, Sawley Road, Miles Platting, Manchester
    Dissolved corporate (1 parent)
    Officer
    2000-08-08 ~ 2001-03-16
    IIF 3 - director → ME
    2002-11-01 ~ 2009-10-28
    IIF 26 - secretary → ME
    1997-12-02 ~ 2001-07-30
    IIF 22 - secretary → ME
  • 16
    FRANCHISE DIRECT LTD - 2010-08-24
    ACCOUNTS DIRECT (FRANCHISE) LTD - 2007-10-17
    Unit 77, Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    62,097 GBP2018-02-28
    Officer
    2001-04-01 ~ 2009-03-09
    IIF 23 - secretary → ME
  • 17
    D.S.K.E. 1 LTD - 2011-12-02
    43 North Street, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2017-10-31 ~ 2017-12-11
    IIF 11 - director → ME
    2013-01-24 ~ 2017-10-30
    IIF 2 - director → ME
    2012-05-17 ~ 2013-01-24
    IIF 38 - secretary → ME
  • 18
    Robert Hayden & Co, 195 Bramhall Lane, Stockport, England
    Corporate (3 parents)
    Equity (Company account)
    -53,954 GBP2023-02-28
    Officer
    2008-02-05 ~ 2011-10-26
    IIF 36 - secretary → ME
  • 19
    BROOMCO (2376) LIMITED - 2000-12-13
    2 Royal Gardens, Ramsbottom, Bury, Greater Manchester, England
    Corporate (3 parents)
    Officer
    2003-02-10 ~ 2007-11-02
    IIF 31 - secretary → ME
  • 20
    H.Y.D.M.E. LTD - 2010-10-27
    N.B.A. (STOCKPORT) LTD - 2010-04-20
    N. B. A. (MCR) LIMITED - 2003-02-25
    Unit 77 Cariocca Business Park, Sawley Road, Miles Platting, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2003-02-17 ~ 2003-12-03
    IIF 15 - secretary → ME
  • 21
    PAYROLL BUREAU (D.K) LTD - 2005-01-24
    Unit 77 Cariocca Business Park, Sawley Road, Miles Platting, Manchester
    Corporate (2 parents)
    Equity (Company account)
    -3,700 GBP2023-08-31
    Officer
    2003-11-09 ~ 2004-12-01
    IIF 32 - secretary → ME
  • 22
    29 Horton Street, Halifax, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2005-01-30 ~ 2005-11-16
    IIF 28 - secretary → ME
  • 23
    THE ZVIKLER HEALING RESEARCH (UK) LTD. - 2000-03-06
    11 Morley Street, Whitefield, Manchester
    Corporate (1 parent)
    Total liabilities (Company account)
    13,090 GBP2023-12-31
    Officer
    2000-10-03 ~ 2006-03-31
    IIF 25 - secretary → 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.