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

Mr Steve Sanham

    Related profiles found in government register
  • Mr Steve Sanham
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manger House, 62a Highgate High Street, London, N6 5HX, United Kingdom

      IIF 1 IIF 2
  • Mr Steven Sanham
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pound House, 62a Highgate High Street, London, N6 5HX, England

      IIF 3
  • Mr Steven Christopher Sanham
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lake Cottage, Broadbridge Lane, Smallfield, Horley, RH6 9RF, England

      IIF 4
    • icon of address Manger House, 62a Highgate High Street, London, N6 5HX, United Kingdom

      IIF 5
    • icon of address Pound House, 62a Highgate High Street, London, N6 5HX, England

      IIF 6 IIF 7 IIF 8
  • Sanham, Steve
    British managing director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Duke Street, St James's, London, SW1Y 6BN, England

      IIF 10
  • Sanham, Steven Christopher
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lake Cottage, Broadbridge Lane, Smallfield, Horley, RH6 9RF, England

      IIF 11
    • icon of address Pound House, 62a Highgate High Street, London, N6 5HX, England

      IIF 12 IIF 13 IIF 14
  • Sanham, Steven Christopher
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pound House, 62a Highgate High Street, London, N6 5HX, United Kingdom

      IIF 15
  • Sanham, Steven Christopher
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bernard Weatherill House, Mint Walk, Croydon, CR0 1EA, England

      IIF 16
    • icon of address C/o Dsj Partners, 1 Bell Street, 2nd Floor, London, NW1 5BY, United Kingdom

      IIF 17
    • icon of address C/o Langham Hall Uk Services Llp, 8th Floor, 1 Fleet Place, London, EC4M 7RA, England

      IIF 18
    • icon of address Pound House, 62a Highgate High Street, London, N6 5HX, England

      IIF 19 IIF 20
  • Sanham, Steven Christopher
    British financier born in December 1979

    Resident in England

    Registered addresses and corresponding companies
  • Sanham, Steven Christopher
    British managing director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Duke Street, St James's, London, SW1Y 6BN, England

      IIF 24
  • Sanham, Steven Christopher
    British property born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pound House, 62a Highgate High Street, London, N6 5HX, England

      IIF 25
  • Sanham, Steven Christopher
    British property developer born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, C/o Chariot House Chartered Accountants, 44 Grand Parade, Brighton, BN2 9QA, England

      IIF 26
    • icon of address Pound House, 62a Highgate High Street, London, N6 5HX, England

      IIF 27
child relation
Offspring entities and appointments
Active 8
  • 1
    SANHAM&CO LTD - 2021-08-16
    STIJL INVESTMENTS LIMITED - 2019-05-24
    STEVE SANHAM CONSULTING LTD - 2019-11-21
    icon of address Pound House, 62a Highgate High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    144,664 GBP2024-03-31
    Officer
    icon of calendar 2015-05-11 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address Pound House, 62a Highgate High Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2022-01-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Pound House, 62a Highgate High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2022-11-09 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address Pound House, 62a Highgate High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Lake Cottage Broadbridge Lane, Smallfield, Horley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-04-02 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    icon of address Pound House, 62a Highgate High Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2022-10-18 ~ dissolved
    IIF 25 - Director → ME
  • 7
    icon of address Pound House, 62a Highgate High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,627 GBP2024-06-30
    Officer
    icon of calendar 2006-03-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    SOCIETAL LTD - 2019-09-18
    STIJL LTD - 2019-05-24
    icon of address Pound House, 62a Highgate High Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    85,663 GBP2024-06-30
    Officer
    icon of calendar 2012-04-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    icon of address 44 C/o Chariot House Chartered Accountants, 44 Grand Parade, Brighton, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-06-14 ~ 2023-09-20
    IIF 26 - Director → ME
  • 2
    STIJL HAIR LIMITED - 2019-05-24
    icon of address Pound House, 62a Highgate High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,441 GBP2021-12-31
    Officer
    icon of calendar 2014-06-30 ~ 2020-06-19
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-29
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-04-06 ~ 2016-06-30
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 3
    SANHAM&CO LTD - 2021-08-16
    STIJL INVESTMENTS LIMITED - 2019-05-24
    STEVE SANHAM CONSULTING LTD - 2019-11-21
    icon of address Pound House, 62a Highgate High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    144,664 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-01
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Bernard Weatherill House, Mint Walk, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2017-11-29 ~ 2018-05-25
    IIF 16 - Director → ME
  • 5
    AGHOCO 1733 LIMITED - 2018-08-02
    icon of address 6 Duke Street, St James's, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2018-08-02 ~ 2019-05-01
    IIF 24 - Director → ME
  • 6
    HUB RESIDENTIAL LIMITED - 2024-09-27
    icon of address 6 Duke Street, St James's, London, England
    Active Corporate (6 parents, 16 offsprings)
    Profit/Loss (Company account)
    3,645,953 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-12-19 ~ 2019-05-01
    IIF 10 - Director → ME
  • 7
    KIN DEVELOPMENTS LIMITED - 2021-10-27
    MITHERIDGE CAPITAL ASSET MANAGEMENT LIMITED - 2020-05-26
    KIN DEVELOPMENTS LIMITED - 2021-04-23
    MITHERIDGE DEVELOPMENTS LTD - 2021-04-26
    icon of address C/o Dsj Partners, 1 Bell Street, 2nd Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    45,448 GBP2022-03-31
    Officer
    icon of calendar 2020-05-20 ~ 2021-10-22
    IIF 17 - Director → ME
  • 8
    icon of address Pound House, 62a Highgate High Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-10-18 ~ 2022-10-18
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    SGN WANDSWORTH LIMITED - 2021-02-26
    icon of address C/o Langham Hall Uk Services Llp 8th Floor, 1 Fleet Place, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    -11,842,866 GBP2024-03-31
    Officer
    icon of calendar 2020-10-09 ~ 2021-09-17
    IIF 18 - Director → ME
  • 10
    icon of address 1 Chesterfield Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -43,399 GBP2024-03-31
    Officer
    icon of calendar 2020-07-13 ~ 2021-08-13
    IIF 23 - Director → ME
  • 11
    icon of address 1 Chesterfield Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,295,133 GBP2024-03-31
    Officer
    icon of calendar 2020-07-13 ~ 2021-08-13
    IIF 21 - Director → ME
  • 12
    icon of address 1 Chesterfield Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,054,415 GBP2024-03-31
    Officer
    icon of calendar 2020-07-13 ~ 2021-08-13
    IIF 22 - Director → 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.