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 Steven Antony Elliott

    Related profiles found in government register
  • Mr Steven Antony Elliott
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 67, Main Road, Biddenham, Bedford, Bedfordshire, MK40 4BE, England

      IIF 1
    • 67, Main Road, Biddenham, Bedford, MK40 4BE, England

      IIF 2
    • Media House, 21 Kingsway, Bedford, MK42 9BJ, United Kingdom

      IIF 3
    • The Old Vicarage, 67 Main Road, Biddenham, Bedford, Bedfordshire, MK40 4BE, England

      IIF 4
    • The Old Vicarage, 67, Main Road, Biddenham, Bedford, Bedfordshire, MK40 4BE, United Kingdom

      IIF 5
    • The Old Vicarage, Main Road, Biddenham, Bedford, MK40 4BE, England

      IIF 6
    • 19 Diamond Court Opal Drive, Fox Milne, Milton Keynes, MK15 0DU

      IIF 7
  • Steven Antony Elliott
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 67, Main Road, Biddenham, Bedford, MK40 4BE, England

      IIF 8
  • Elliott, Steven Antony
    British company director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 19 Diamond Court Opal Drive, Fox Milne, Milton Keynes, MK15 0DU

      IIF 9
  • Elliott, Steven Antony
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • Media House, 21 Kingsway, Bedford, MK42 9BJ, United Kingdom

      IIF 10
    • The Old Vicarage, 67 Main Road, Biddenham, Bedford, Bedfordshire, MK40 4BE, England

      IIF 11
    • The Old Vicarage, Main Road, Biddenham, Bedford, MK40 4BE, England

      IIF 12
  • Elliott, Steven Antony
    British publisher born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • Media House, Manor Farm, Astwood, Bucks, MK16 9JS, England

      IIF 13 IIF 14
    • 67, Main Road, Biddenham, Bedford, Bedfordshire, MK40 4BE, England

      IIF 15
    • 67, Main Road, Biddenham, Bedford, MK40 4BE, England

      IIF 16 IIF 17 IIF 18
    • Media House, 21 Kingsway, Bedford, MK42 9BJ, England

      IIF 19
    • Media House, 21 Kingsway, Bedford, MK42 9BJ, United Kingdom

      IIF 20
    • 82, St John Street, London, EC1M 4JN

      IIF 21
  • Elliott, Steve
    British publisher born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 67, Main Road, Biddenham, Bedford, MK40 4BE, England

      IIF 22
  • Elliott, Steven Antony
    born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Old Vicarage, 67, Main Road, Biddenham, Bedford, Bedfordshire, MK40 4BE, United Kingdom

      IIF 23
  • Elliott, Steven Anthony
    British pre press sales born in October 1957

    Registered addresses and corresponding companies
    • 2 Muirfield, Great Deaham, Bedford, Bedfordshire, MK40 4FB

      IIF 24
child relation
Offspring entities and appointments
Active 8
  • 1
    STEVE ELLIOTT HARTLEY SIPP LIMITED - 2019-05-21
    1606, The Old Vicarage Main Road, Biddenham, Bedford, England
    Corporate (1 parent)
    Officer
    2019-04-16 ~ now
    IIF 12 - director → ME
    Person with significant control
    2019-04-16 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    3 Kensworth Gate, 200 - 204 High Street South, Dunstable, Bedfordshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-05-23 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2018-05-23 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    TRIPLE SIX MEDIA LIMITED - 2015-10-15
    Media House, 21 Kingsway, Bedford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,019 GBP2017-05-31
    Officer
    2018-01-03 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2018-01-04 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 4
    132 Ashmead Road, Bedford, Bedfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-06-10 ~ dissolved
    IIF 23 - llp-designated-member → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove membersOE
  • 5
    67 Main Road, Biddenham, Bedford, Bedfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    41,265 GBP2020-06-30
    Officer
    2018-06-07 ~ now
    IIF 15 - director → ME
    Person with significant control
    2018-06-07 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    4385, 10308690: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,245 GBP2017-08-31
    Officer
    2022-09-21 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2019-01-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    82 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2005-06-27 ~ dissolved
    IIF 21 - director → ME
  • 8
    19 Diamond Court Opal Drive, Fox Milne, Milton Keynes
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2005-10-04 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-10-04 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    TRIPLE SIX MEDIA LIMITED - 2015-10-15
    Media House, 21 Kingsway, Bedford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,019 GBP2017-05-31
    Officer
    2016-02-01 ~ 2017-08-10
    IIF 18 - director → ME
  • 2
    4385, 10308690: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,245 GBP2017-08-31
    Officer
    2020-01-08 ~ 2020-01-08
    IIF 22 - director → ME
    2019-06-13 ~ 2019-09-27
    IIF 16 - director → ME
    2019-03-06 ~ 2019-04-15
    IIF 14 - director → ME
    2018-11-27 ~ 2019-03-05
    IIF 13 - director → ME
    2016-08-02 ~ 2017-08-14
    IIF 10 - director → ME
    Person with significant control
    2016-08-02 ~ 2017-08-16
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    82 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2001-04-04 ~ 2001-04-04
    IIF 24 - director → ME
  • 4
    Gable House, 239 Regents Park Road, London
    Dissolved corporate (2 parents)
    Officer
    2011-11-01 ~ 2012-04-10
    IIF 20 - director → 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.