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

Kent, Steve James

    Related profiles found in government register
  • Kent, Steve James
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Falling Water House, Staploe, St Neots, Cambridgeshire, PE19 5JA

      IIF 1
  • Kent, Steve James
    British ceo born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Falling Water House, Staploe, St Neots, Cambridgeshire, PE19 5JA

      IIF 2 IIF 3 IIF 4
  • Kent, Steve James
    British chairman born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 - 37, St. Georges Road, London, SW19 4EU, England

      IIF 5
    • Brook House 3rd Floor, 229 - 243 Shepherds Bush Road, Hammersmith, London, W6 7AN, England

      IIF 6 IIF 7
  • Kent, Steve James
    British chief executive officer born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Falling Water House, Staploe, St Neots, Cambridgeshire, PE19 5JA

      IIF 8 IIF 9 IIF 10
  • Kent, Steve James
    British company chairman born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mandeville House, 62, The Broadway, Amersham, HP7 0HJ, England

      IIF 11
  • Kent, Steve James
    British company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mandeville House, 62 The Broadway, Amersham, Buckinghamshire, HP7 0HJ

      IIF 12
    • Falling Water House, Falling Water House, Staploe, Beds, PE19 5JA, England

      IIF 13
    • C/o Mckellens 11 Riverview, The Embankment Bus Pk, Vale Road Heaton Mersey, Stockport, SK4 3GN

      IIF 14
  • Kent, Steve James
    British consultant born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Falling Water House, Staploe, Beds, PE19 5JA, United Kingdom

      IIF 15
  • Kent, Steve James
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Wigmore Street, London, W1U 1FB, United Kingdom

      IIF 16
  • Kent, Steve James
    British finance director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kent, Steve James
    British finance director & company sec born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Falling Water House, Staploe, St Neots, Cambridgeshire, PE19 5JA

      IIF 22
  • Kent, Steve James
    born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Lower Thames Street, London, EC3R 6AF, England

      IIF 23
  • Kent, Steven William James
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, Belgrave House, 76 Buckingham Palace Road, London, SW1W 9TQ, United Kingdom

      IIF 24
    • First Floor, Cql House, Alington Road, Little Barford, St. Neots, PE19 6YH, England

      IIF 25
    • First Floor, Cql House, Alington Road, Little Barford, St. Neots, PE19 6YH, United Kingdom

      IIF 26
    • 4, Croxley Park, Hatters Lane, Watford, WD18 8YF, England

      IIF 27
  • Kent, Steven William James
    British chairman born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Cql House, Alington Road, Little Barford, St. Neots, PE19 6YH, England

      IIF 28
  • Kent, Steven William James
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Bunhill Row, London, EC1Y 8YZ, England

      IIF 29
    • Falling Water House, Staploe, St. Neots, PE19 5JA, United Kingdom

      IIF 30
  • Kent, Steve James
    British

    Registered addresses and corresponding companies
    • Falling Water House, Staploe, St Neots, Cambridgeshire, PE19 5JA

      IIF 31
  • Mr Steven William James Kent
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Squirrels Run, 1, Acorns Way, Esher, Surrey, KT10 9NJ, United Kingdom

      IIF 32
    • First Floor, Cql House, Alington Road, Little Barford, St. Neots, PE19 6YH, England

      IIF 33
    • First Floor, Cql House, Alington Road, Little Barford, St. Neots, PE19 6YH, United Kingdom

      IIF 34
  • Kent, Steven William James
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Squirrels Run, 1, Acorns Way, Esher, Surrey, KT10 9NJ, United Kingdom

      IIF 35
  • Kent, Steven William James
    British chairman born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Mandeville House, 62, The Broadway, Amersham, HP7 0HJ, England

      IIF 36
  • Kent, Steven William James
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Mandeville House, 62, The Broadway, Amersham, HP7 0HJ, England

      IIF 37
  • Kent, Steven Williams James
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Building 4, Croxley Park, Hatters Lane, Watford, WD18 8YF, England

      IIF 38
  • Kent, Steven William James, 231198

    Registered addresses and corresponding companies
    • 4 Southfields, Roxton, Bedfordshire, MK44 3EX

      IIF 39
child relation
Offspring entities and appointments
Active 7
  • 1
    FIRE TOPCO LIMITED - 2020-08-31
    HAMSARD 3569 LIMITED - 2020-07-17
    Building 4, Croxley Park, Hatters Lane, Watford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2020-11-27 ~ now
    IIF 38 - Director → ME
  • 2
    10 Lower Thames Street, London, England
    Active Corporate (208 parents, 5 offsprings)
    Officer
    2010-11-16 ~ now
    IIF 23 - LLP Member → ME
  • 3
    80 Strand, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2025-09-30 ~ now
    IIF 27 - Director → ME
  • 4
    6th Floor Belgrave House, 76 Buckingham Palace Road, London, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2022-12-21 ~ now
    IIF 24 - Director → ME
  • 5
    First Floor, Cql House Alington Road, Little Barford, St. Neots, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-04-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 34 - Has significant influence or controlOE
  • 6
    First Floor, Cql House Alington Road, Little Barford, St. Neots, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,330,806 GBP2024-01-31
    Officer
    2014-01-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-01-03 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    First Floor, Cql House Alington Road, Little Barford, St. Neots, England
    Active Corporate (5 parents)
    Equity (Company account)
    -7,956 GBP2024-01-31
    Officer
    2017-01-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2017-01-05 ~ now
    IIF 32 - Has significant influence or controlOE
Ceased 26
  • 1
    Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-09-17 ~ 2023-04-04
    IIF 28 - Director → ME
  • 2
    Janina Diggins, The Quays, 101-105 Oxford Road, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2002-12-04 ~ 2009-05-11
    IIF 3 - Director → ME
  • 3
    EBIQUITA LIMITED - 2003-06-10
    MARKETPHONE LIMITED - 2002-08-21
    ADVANCED DIGITAL DATA SERVICES LIMITED - 1997-04-29
    Janina Diggins, The Quays, 101-105 Oxford Road, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2007-12-05 ~ 2009-05-11
    IIF 10 - Director → ME
  • 4
    CLINPHONE LIMITED - 2003-12-04
    S-CUBED CLINPHONE SERVICES LIMITED - 1997-02-27
    THE PLEDGE LINE COMPANY LIMITED - 1996-03-20
    Janina Diggins, The Quays, 101-105 Oxford Road, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2007-12-05 ~ 2009-05-11
    IIF 9 - Director → ME
  • 5
    Janina Diggins, The Quays, 101-105 Oxford Road, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2003-11-25 ~ 2009-05-11
    IIF 19 - Director → ME
  • 6
    CLINPHONE LIMITED - 2006-06-05
    CASTLEGATE 283 LIMITED - 2003-12-04
    54 Portland Place, London, England
    Active Corporate (4 parents)
    Officer
    2003-11-25 ~ 2009-05-11
    IIF 2 - Director → ME
  • 7
    CLINPHONE PLC - 2008-08-14
    CLINPHONE HOLDINGS LIMITED - 2006-06-05
    EVER 2475 LIMITED - 2004-12-22
    54 Portland Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2004-12-15 ~ 2009-05-11
    IIF 1 - Director → ME
  • 8
    CHELSEA TOPCO LIMITED - 2015-12-11
    1 London Street, Reading, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-01-29 ~ 2018-09-05
    IIF 7 - Director → ME
  • 9
    CHELSEA MIDCO LIMITED - 2015-12-04
    1 London Street, Reading, Berkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2015-01-29 ~ 2018-09-05
    IIF 6 - Director → ME
  • 10
    DE FACTO 2110 LIMITED - 2014-07-03
    St Peters House, Church Yard, Tring, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2014-07-11 ~ 2016-12-09
    IIF 16 - Director → ME
  • 11
    IMAGEN BIOTECH LIMITED - 2015-12-22
    Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    3,711,822 GBP2021-12-31
    Officer
    2015-05-12 ~ 2022-07-06
    IIF 14 - Director → ME
  • 12
    SAVIOUR TOPCO LIMITED - 2016-02-19
    Farnborough Business Park, 1 Pinehurst Road, Farnborough, Hampshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-03-18 ~ 2018-05-01
    IIF 5 - Director → ME
  • 13
    LANBASE (UK) LIMITED - 1992-01-21
    LANBASE LIMITED - 1991-08-01
    L.A.N. BASE LIMITED - 1991-04-08
    INDEXMOTIVE LIMITED - 1990-12-04
    Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    1998-11-23 ~ 2000-02-21
    IIF 20 - Director → ME
  • 14
    STAKEPROFIT PUBLIC LIMITED COMPANY - 1991-08-01
    Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    1998-11-23 ~ 2000-02-21
    IIF 18 - Director → ME
  • 15
    NTL TECHNOLOGIES (IRELAND) LIMITED - 2000-07-31
    WORKPLACE TECHNOLOGIES (IRELAND) LIMITED - 2000-03-14
    SILBURY 154 LIMITED - 1997-03-20
    1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    1997-03-12 ~ 2000-02-11
    IIF 21 - Director → ME
  • 16
    NTL TECHNOLOGIES LIMITED - 2000-05-15
    WORKPLACE TECHNOLOGIES LIMITED - 2000-03-14
    DIGISTAR LIMITED - 1995-10-04
    500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    1995-09-30 ~ 2000-02-11
    IIF 17 - Director → ME
    1995-09-30 ~ 1997-03-14
    IIF 39 - Secretary → ME
  • 17
    St Peters House, Church Yard, Tring, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2018-03-13 ~ 2022-01-24
    IIF 37 - Director → ME
  • 18
    St Peters House, Church Yard, Tring, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2018-03-13 ~ 2022-01-24
    IIF 36 - Director → ME
    2016-12-09 ~ 2018-03-13
    IIF 11 - Director → ME
  • 19
    CLINPHONE GROUP LIMITED - 2010-01-18
    IRONPATH LIMITED - 1999-03-10
    54 Portland Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2002-12-04 ~ 2009-05-11
    IIF 4 - Director → ME
  • 20
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-10-04 ~ 2022-08-01
    IIF 29 - Director → ME
  • 21
    ENSCO 824 LIMITED - 2011-04-01
    Mandeville House, 62 The Broadway, Amersham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2013-10-21 ~ 2016-10-28
    IIF 12 - Director → ME
  • 22
    ENSCO 831 LIMITED - 2011-04-01
    Mandeville House, 62 The Broadway, Amersham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2013-10-21 ~ 2016-10-28
    IIF 13 - Director → ME
  • 23
    Janina Diggins, The Quays, 101-105 Oxford Road, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2007-12-05 ~ 2009-05-11
    IIF 8 - Director → ME
  • 24
    CRF INC. LTD. - 2021-05-11
    1 London Street, Reading, Berkshire, England
    Active Corporate (4 parents)
    Officer
    2014-02-20 ~ 2018-10-19
    IIF 15 - Director → ME
  • 25
    1st Floor, Cql House Alington Road, Little Barford, St. Neots, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -522,307 GBP2021-09-30
    Officer
    2018-09-06 ~ 2019-11-29
    IIF 30 - Director → ME
  • 26
    OVERNOVEL LIMITED - 1997-04-10
    1 More London Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    1996-08-23 ~ 2000-02-11
    IIF 22 - Director → ME
    1996-08-23 ~ 2000-02-11
    IIF 31 - Secretary → ME

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.