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

Dunne, Steven Michael

    Related profiles found in government register
  • Dunne, Steven Michael
    British chartered accountant born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wimbledon Bridge House, 1 Hartfield Road London, SW19 3RU

      IIF 1
    • icon of address 24, Ottways Lane, Ashtead, Surrey, KT21 2NZ, United Kingdom

      IIF 2
    • icon of address The Mews, 1a Birkenhead Street, London, WC1H 8BA, England

      IIF 3
    • icon of address Wimbledon Bridge House, 1 Hartfield Road, London, SW19 3RU

      IIF 4
    • icon of address Ci Tower, St. George's Square, New Malden, Surrey, KT3 4TE, England

      IIF 5 IIF 6 IIF 7
  • Dunne, Steven Michael
    British company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Birkenhead Street, London, WC1H 8BA, England

      IIF 13
    • icon of address The Mews 1a, Birkenhead Street, London, WC1H 8BA

      IIF 14
  • Dunne, Steven Michael
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White House, Ottways Lane, Ashtead, Surrey, KT21 2NZ

      IIF 15 IIF 16 IIF 17
    • icon of address 6th Floor, Manfield House, 1 Southampton Street, London, WC2R 0LR, England

      IIF 19
    • icon of address The Mews, 1a Birkenhead Street, London, WC1H 8BA

      IIF 20 IIF 21
    • icon of address The Mews, 1a Birkenhead Street, London, WC1H 8BA, England

      IIF 22 IIF 23
    • icon of address Capella Court, Brighton Road, Purley, Surrey, CR8 2PG

      IIF 24 IIF 25
  • Dunne, Steven Michael
    British equity investment director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White House, Ottways Lane, Ashtead, Surrey, KT21 2NZ

      IIF 26 IIF 27
  • Dunne, Steven Michael
    British investment professional born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 28 IIF 29
  • Dunne, Steven Michael
    British portfolio director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White House, Ottways Lane, Ashtead, Surrey, KT21 2NZ

      IIF 30 IIF 31
  • Dunne, Steven Michael
    born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mews, 1a Birkenhead Street, London, WC1H 8BA, United Kingdom

      IIF 32
  • Dunne, Steven Michael
    British

    Registered addresses and corresponding companies
    • icon of address Capella Court, Brighton Road, Purley, Surrey, CR8 2PG

      IIF 33
  • Dunne, Steven Michael
    British director

    Registered addresses and corresponding companies
    • icon of address White House, Ottways Lane, Ashtead, Surrey, KT21 2NZ

      IIF 34
    • icon of address Capella Court, Brighton Road, Purley, Surrey, CR8 2PG

      IIF 35
  • Dunne, Steven Michael

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address The Mews, 1a Birkenhead Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-05-29 ~ now
    IIF 32 - LLP Member → ME
  • 2
    icon of address The Mews 1a, Birkenhead Street, London
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,695,945 GBP2020-12-31
    Officer
    icon of calendar 2015-10-16 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address The Mews, 1a Birkenhead Street, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-11-02 ~ now
    IIF 21 - Director → ME
  • 4
    FEG SPV1 LIMITED - 2022-03-25
    icon of address 6th Floor, Manfield House, 1 Southampton Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    1,205,424 GBP2023-02-28
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 19 - Director → ME
  • 5
    VANCO FINANCE LIMITED - 2007-06-04
    PROFESSIONAL FINANCE LIMITED - 2003-12-10
    icon of address Wimbledon Bridge House, 1 Hartfield Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-09 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2011-08-09 ~ dissolved
    IIF 37 - Secretary → ME
  • 6
    icon of address 201 Borough High Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,388,427 GBP2024-01-31
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 22 - Director → ME
  • 7
    SYSCAP COMPUTER RENTALS LIMITED - 2009-08-24
    SYSCAP COMPUTER RENTALS PLC - 2006-07-31
    PARAMOUNT COMPUTER RENTALS PLC - 1999-04-08
    BALTIC RENTALS LIMITED - 1992-12-17
    GENESIS CONTRACT HIRE (1988) LIMITED - 1992-01-24
    SHELFCO (NO.230) LIMITED - 1988-10-20
    icon of address Wimbledon Bridge House, 1 Hartfield Road London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-09 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2011-08-09 ~ dissolved
    IIF 36 - Secretary → ME
  • 8
    icon of address The Mews, 1a Birkenhead Street, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-11-02 ~ now
    IIF 20 - Director → ME
Ceased 24
  • 1
    ARVATO CREDIT SOLUTIONS HOLDINGS LIMITED - 2011-06-09
    CREDIT SOLUTIONS HOLDINGS LIMITED - 2010-12-09
    THE CRUCIBLE GROUP LIMITED - 2006-10-10
    INGLEBY (1637) LIMITED - 2005-03-29
    icon of address Capella Court, Brighton Road, Purley, Surrey
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-16 ~ 2011-07-31
    IIF 24 - Director → ME
    icon of calendar 2008-02-20 ~ 2011-06-07
    IIF 33 - Secretary → ME
  • 2
    NEWINCCO 395 LIMITED - 2004-11-26
    icon of address C/o Reach, Ground Floor, Block A Dukes Court, Duke Street, Woking, Surrey, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-11-01 ~ 2007-11-08
    IIF 18 - Director → ME
  • 3
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2022-01-01 ~ 2022-07-28
    IIF 29 - Director → ME
  • 4
    AZIMO LTD
    - now
    PING MOBILE SERVICES LTD - 2012-05-02
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-01 ~ 2022-01-01
    IIF 28 - Director → ME
  • 5
    KERRIN LIMITED - 1990-08-21
    icon of address Capella Court, Brighton Road, Purley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-20 ~ 2011-07-31
    IIF 25 - Director → ME
    icon of calendar 2008-02-20 ~ 2011-07-08
    IIF 35 - Secretary → ME
  • 6
    INGLEBY (1698) LIMITED - 2006-05-10
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-06-22 ~ 2007-11-09
    IIF 31 - Director → ME
  • 7
    SYSCAP ASSET FINANCE LIMITED - 2010-10-11
    icon of address Syscap, Ci Tower, St. George's Square, New Malden, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-08-09 ~ 2015-02-19
    IIF 7 - Director → ME
    icon of calendar 2011-08-09 ~ 2015-02-19
    IIF 42 - Secretary → ME
  • 8
    FEG SPV1 LIMITED - 2022-03-25
    icon of address 6th Floor, Manfield House, 1 Southampton Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    1,205,424 GBP2023-02-28
    Officer
    icon of calendar 2021-12-10 ~ 2022-01-13
    IIF 3 - Director → ME
  • 9
    TRACKLAW LIMITED - 2003-12-18
    icon of address 179-191 Borough High Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,666,168 GBP2023-12-31
    Officer
    icon of calendar 2004-11-18 ~ 2007-08-01
    IIF 30 - Director → ME
  • 10
    BROOMCO (3444) LIMITED - 2004-06-23
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-03 ~ 2007-04-26
    IIF 17 - Director → ME
  • 11
    SCRIPTSWITCH HOLDINGS LIMITED - 2013-08-22
    BROOMCO (4068) LIMITED - 2007-09-13
    icon of address 10th Floor 5 Merchant Square West, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2007-05-22 ~ 2007-12-12
    IIF 27 - Director → ME
  • 12
    icon of address Capella Court, Brighton Road, Purley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-20 ~ 2011-07-31
    IIF 15 - Director → ME
    icon of calendar 2008-02-20 ~ 2011-06-07
    IIF 34 - Secretary → ME
  • 13
    PIMCO 2362 LIMITED - 2005-12-13
    icon of address Nexus Place, 25 Farringdon Street, London
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2005-11-15 ~ 2007-11-06
    IIF 16 - Director → ME
  • 14
    icon of address 5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,255,607 GBP2024-12-31
    Officer
    icon of calendar 2017-03-30 ~ 2019-09-02
    IIF 2 - Director → ME
  • 15
    ZACK GREEN LIMITED - 2003-06-20
    icon of address 10th Floor, 5 Merchant Square, Paddington, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-22 ~ 2007-12-12
    IIF 26 - Director → ME
  • 16
    FORMATCHANGE LIMITED - 2003-10-23
    icon of address 18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2013-08-29 ~ 2015-08-11
    IIF 5 - Director → ME
  • 17
    icon of address 26 Hatton Garden, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,073,655 GBP2020-12-31
    Officer
    icon of calendar 2017-03-01 ~ 2020-02-19
    IIF 23 - Director → ME
  • 18
    TSH FINANCE LIMITED - 1998-06-01
    FIELDLEASE LIMITED - 1996-12-16
    icon of address Syscap, Ci Tower, St George's Square, New Malden, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-08-09 ~ 2015-02-19
    IIF 11 - Director → ME
    icon of calendar 2011-08-09 ~ 2015-02-19
    IIF 44 - Secretary → ME
  • 19
    SYSCAP GROUP PLC - 2006-06-05
    SYSCAP PLC - 2004-09-29
    SYSTEMS CAPITAL GROUP LIMITED - 1999-02-05
    PARAMOUNT HOLDINGS LIMITED - 1998-03-30
    JADEGROW LIMITED - 1996-01-05
    icon of address 18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (5 parents)
    Equity (Company account)
    1,065,000 GBP2017-12-31
    Officer
    icon of calendar 2011-08-09 ~ 2015-02-19
    IIF 10 - Director → ME
    icon of calendar 2011-08-09 ~ 2015-02-19
    IIF 38 - Secretary → ME
  • 20
    CARNEGIE ACQUISITIONS LIMITED - 2006-08-11
    SHELFCO (NO. 3250) LIMITED - 2006-07-10
    icon of address 18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-09 ~ 2015-02-19
    IIF 8 - Director → ME
    icon of calendar 2011-08-09 ~ 2015-02-19
    IIF 40 - Secretary → ME
  • 21
    THE SYSTEMS HOUSE (RENTALS) LIMITED - 1998-06-01
    HIGHRIDGE LIMITED - 1993-05-18
    icon of address 18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2011-08-09 ~ 2015-02-19
    IIF 6 - Director → ME
    icon of calendar 2011-08-09 ~ 2015-02-19
    IIF 39 - Secretary → ME
  • 22
    SYSCAP PLC - 2006-07-31
    SYSTEMS CAPITAL PLC - 2004-10-14
    THE SYSTEMS HOUSE GROUP PLC - 1998-06-01
    THE SYSTEMS HOUSE (U.K) LIMITED - 1992-09-15
    SHAWTEST LIMITED - 1990-04-30
    icon of address 18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-09 ~ 2015-02-19
    IIF 12 - Director → ME
    icon of calendar 2011-08-09 ~ 2015-02-19
    IIF 43 - Secretary → ME
  • 23
    icon of address Syscap, Ci Tower, St. George's Square, New Malden, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-08-09 ~ 2015-02-19
    IIF 9 - Director → ME
    icon of calendar 2011-08-09 ~ 2015-02-19
    IIF 41 - Secretary → ME
  • 24
    MEDIATONIC HOLDINGS LIMITED - 2019-08-15
    icon of address Shepherd And Wedderburn Llp, Octagon Point, 5 Cheapside, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2018-09-28 ~ 2019-03-15
    IIF 13 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.