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

Jupp, Steven Martin

    Related profiles found in government register
  • Jupp, Steven Martin
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, London Wall Buildings, London, EC2M 5PD, England

      IIF 1
    • 5 London Wall Buildings, London, EC2M 5NS, England

      IIF 2
    • 12 Easter Park, Ferry Lane South, Rainham, Essex, RM13 9BP, United Kingdom

      IIF 3 IIF 4
    • Unit 12 Easter Park, Easter Industrial Park, Ferry Lane, Rainham, RM13 9BP, England

      IIF 5
  • Jupp, Steven Martin
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12 Easter Park, Ferry Lane South, Rainham, Essex, RM13 9BP, United Kingdom

      IIF 6
  • Jupp, Steven Martin, Mr.
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, London Wall Buildings, London, EC2M 5SY, United Kingdom

      IIF 7 IIF 8
  • Jupp, Steven Martin, Mr.
    British business mentor born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, London Wall Buildings, London, EC2M 5SY, United Kingdom

      IIF 9
    • 5 London Wall Buildings, London, EC2M 5NS, England

      IIF 10
  • Jupp, Steven Martin, Mr.
    British ceo born in September 1974

    Resident in United Kingdom

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

      IIF 11
  • Jupp, Steven Martin, Mr.
    British consultant born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 12 IIF 13
    • 145-157, St. John Street, London, EC1V 4PW, United Kingdom

      IIF 14
  • Mr Steven Martin Jupp
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, London Wall Buildings, London Wall, London, EC2M 5SY, England

      IIF 15
  • Mr. Steven Martin Jupp
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU

      IIF 16
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17 IIF 18
    • 3 London Wall Buildings, London, EC2M 5SY, United Kingdom

      IIF 19 IIF 20 IIF 21
    • 5, London Wall Buildings, London, EC2M 5NS, England

      IIF 22
    • 5, London Wall Buildings, London, EC2M 5PD, England

      IIF 23
  • Jupp, Steven Martin
    British chief technology officer born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3, London Wall Buildings, London, EC2M 5PD, England

      IIF 24
  • Jupp, Steven
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 22, South Audley Street, London, W1K 2NY, England

      IIF 25
  • Jupp, Steven Martin
    English chartered it professional born in September 1974

    Registered addresses and corresponding companies
    • 253, Express Drive, Ilford, Essex, IG3 9RD, United Kingdom

      IIF 26 IIF 27
  • Jupp, Steven Martin
    English computer programmer born in September 1974

    Registered addresses and corresponding companies
    • 253, Express Drive, Ilford, Essex, IG3 9RD, United Kingdom

      IIF 28
  • Jupp, Steven Martin
    English network security engineer born in September 1974

    Registered addresses and corresponding companies
    • 253, Express Drive, Ilford, Essex, IG3 9RD, United Kingdom

      IIF 29
  • Mr Steven Martin Jupp
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 63, St Mary Axe, London, EC3A 8AA, England

      IIF 30
  • Mr Steven Jupp
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5 London Wall Buildings, London, EC2M 5NS, England

      IIF 31
  • Jupp, Steven Martin
    English

    Registered addresses and corresponding companies
    • 253, Express Drive, Ilford, Essex, IG3 9RD, United Kingdom

      IIF 32 IIF 33
child relation
Offspring entities and appointments 22
  • 1
    ANTI COUNTERFEIT TECHNOLOGIES OLD LTD
    - now 11935585
    ANTI COUNTERFEIT TECHNOLOGIES LTD
    - 2020-10-14 11935585
    22 South Audley Street, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2020-04-01 ~ dissolved
    IIF 25 - Director → ME
  • 2
    AVEM CAPITAL LIMITED
    10683565
    128 City Road, London
    Dissolved Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -180,468 GBP2022-03-31
    Officer
    2017-06-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-03-22 ~ 2017-04-06
    IIF 30 - Ownership of shares – 75% or more OE
    2017-04-06 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    AVEM FOUNDATION LTD
    11335799
    4385, 11335799: Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    2018-04-30 ~ 2019-10-16
    IIF 7 - Director → ME
  • 4
    AVEM PARTNERS LTD
    11362640
    61 Bridge Street, Kington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2018-05-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-05-14 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
  • 5
    DALMARTIN LTD
    07727483
    145-157 St. John Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2012-03-20 ~ dissolved
    IIF 14 - Director → ME
  • 6
    EVERY ASSET LIMITED
    12405912
    12 Easter Park Ferry Lane South, Rainham, Essex, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2025-01-31
    Officer
    2022-01-04 ~ now
    IIF 3 - Director → ME
  • 7
    EXTENDED REALITY SCIENCES LIMITED
    11752830
    Unit 12 Easter Park Easter Industrial Park, Ferry Lane, Rainham, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    2019-01-07 ~ 2020-06-19
    IIF 20 - Has significant influence or control OE
  • 8
    EYA ENVISION LTD.
    13913597
    Unit 12 Easter Park, Ferry Lane South, Rainham, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-02-14 ~ dissolved
    IIF 6 - Director → ME
  • 9
    EYA INCUBATOR LTD.
    13295776
    12 Easter Park Ferry Lane South, Rainham, Essex, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-03-31
    Officer
    2022-01-04 ~ now
    IIF 4 - Director → ME
  • 10
    HIGH IMPACT GLOBAL LIMITED - now 12672587
    HIGH IMPACT OFFICE PENDING LIMITED - 2020-09-08
    HIGH IMPACT OFFICE LIMITED
    - 2020-09-07 12349604 12672587
    Unit 12 Easter Park Easter Industrial Park, Ferry Lane, Rainham, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2020-06-19 ~ 2020-06-19
    IIF 1 - Director → ME
  • 11
    HIGH IMPACT OFFICE LIMITED
    - now 12672587 12349604
    HIGH IMPACT GLOBAL LIMITED
    - 2020-09-07 12672587 12349604
    Unit 12 Easter Park Easter Industrial Park, Ferry Lane, Rainham, England
    Active Corporate (4 parents, 16 offsprings)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2020-06-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-09-25 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 12
    IONDALE ENTERPRISE TECHNOLOGY SOLUTIONS LIMITED
    06638369
    2nd Floor 145-157 St John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-07-04 ~ 2008-07-18
    IIF 26 - Director → ME
    2008-07-18 ~ 2009-07-03
    IIF 32 - Secretary → ME
  • 13
    IONDALE TECHNOLOGICAL SECURITY SERVICES LIMITED
    06645392
    2nd Floor, 145-157 St John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-07-14 ~ 2008-07-18
    IIF 27 - Director → ME
    2008-07-18 ~ 2009-07-12
    IIF 33 - Secretary → ME
  • 14
    KINFAUNS ROAD (BLOCK K) MANAGEMENT COMPANY LIMITED
    02735100 02688572, 02735117, 02688569... (more)
    17 Barnehurst Road, Bexleyheath, Kent
    Active Corporate (21 parents)
    Equity (Company account)
    4,911 GBP2025-03-31
    Officer
    1998-05-19 ~ 2007-10-01
    IIF 28 - Director → ME
  • 15
    OWAL PUBLICATIONS LTD
    11039625
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-10-31 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    QUATTROCITTA LIMITED
    08743687
    20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    2013-10-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or control as a member of a firm OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 17
    SKJ INVESTMENTS LIMITED
    08751551
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Has significant influence or control as a member of a firm OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 18
    SKS FINANCIAL TECHNOLOGIES LIMITED
    10689168
    3 London Wall Buildings, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    96 GBP2018-03-31
    Officer
    2017-03-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-03-24 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 19
    SMJ LABS LIMITED
    - now 05204815
    IONDALE LIMITED
    - 2009-08-05 05204815
    SHMEG LIMITED
    - 2007-08-29 05204815
    26 York Street, London
    Dissolved Corporate (5 parents)
    Officer
    2004-08-12 ~ dissolved
    IIF 29 - Director → ME
  • 20
    TDAZY LIMITED
    11511839
    4385, 11511839: Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2018-08-10 ~ 2020-08-31
    IIF 24 - Director → ME
    Person with significant control
    2018-08-10 ~ 2018-10-29
    IIF 15 - Ownership of shares – 75% or more OE
  • 21
    TRACK AND TRACE TECHNOLOGIES LIMITED
    13051923
    Unit 12 Easter Park Easter Industrial Park, Ferry Lane, Rainham, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2020-11-30 ~ now
    IIF 5 - Director → ME
  • 22
    UNIVERSAL ASSET SCIENCES LTD.
    11066569
    12 Easter Industrial Park, Ferry Lane South, Rainham, Essex, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-11-30
    Officer
    2017-11-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-11-16 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.