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 Stephen James May

    Related profiles found in government register
  • Mr Stephen James May
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Unit 5 English Close Business Park, English Close, Hove, BN3 7ET, England

      IIF 1
    • icon of address Unit 4-5, Dubarry House, Hove Park Villas, Hove, East Sussex, BN3 6AF, England

      IIF 2
    • icon of address Unit 4-5, Vivid Tech, Dubarry House, Hove Park Villas, Hove, East Sussex, BN3 6AF, United Kingdom

      IIF 3
    • icon of address St. Clements House, 27-28 St Clement's Lane, London, EC4N 7AE, United Kingdom

      IIF 4
  • May, Stephen James
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Unit 5 English Close Business Park, English Close, Hove, BN3 7ET, England

      IIF 5
    • icon of address Unit 4-5, Vivid Tech, Dubarry House, Hove Park Villas, Hove, East Sussex, BN3 6AF, United Kingdom

      IIF 6
    • icon of address Units 4&5 Dubarry House, Hove Park Villas, Hove, BN3 6AF, England

      IIF 7
    • icon of address Units 4&5 Dubarry House, Hove Park Villas, Hove, East Sussex, BN3 6AF, England

      IIF 8
  • May, Stephen James
    British company director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Vivid Group, 11th Floor Beaufort House, 15 St. Botolph Street, London, EC3A 7BB, England

      IIF 9
  • May, Stephen James
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4-5, Dubarry House, Hove Park Villas, Hove, East Sussex, BN3 6AF, England

      IIF 10
  • Mr Stephen James May
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Platf9rm, Hove Town Hall, Tisbury Road, Hove, East Sussex, BN3 3BQ, United Kingdom

      IIF 11
  • Mr Stephen May
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27-28, Clement's Lane, St Clements House, London, EC4N 7AE, England

      IIF 12
  • May, Stephen James
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Neaves House, Laughton Road, Ringmer, Lewes, BN8 5NH, England

      IIF 13
    • icon of address 11th Floor, Beaufort House, 15 St. Botoplh St, London, EC3A 7BB, United Kingdom

      IIF 14
    • icon of address 27-28, Clements Lane, London, EC4N 7AE, England

      IIF 15
    • icon of address Ground Floor Beaufort House, St. Botolph Street, London, EC3A 7DT, England

      IIF 16
child relation
Offspring entities and appointments
Active 9
  • 1
    LOCUMOTIVE RECRUITMENT LTD - 2021-08-17
    icon of address 116 Hounslow Road, Hanworth, Feltham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,863 GBP2022-06-30
    Officer
    icon of calendar 2021-11-25 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address Platf9rm Hove Town Hall, Tisbury Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -31,819 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-08-23 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 11th Floor Beaufort House, 15 St. Botoplh St, London, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -118,702 GBP2023-06-30
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address Craftwork Studios 1-3 Dufferin Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,164 GBP2023-03-31
    Officer
    icon of calendar 2018-05-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Cmb Partners Uk Ltd,craftwork Studios 1-3, 1-3 Dufferin Street, London
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,238 GBP2023-03-31
    Officer
    icon of calendar 2017-05-10 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address Finsbury House, 23 Finsbury Circus, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -285 GBP2022-03-31
    Officer
    icon of calendar 2020-11-25 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address Ground Floor Unit 5 English Close Business Park, English Close, Hove, England
    Active Corporate (3 parents)
    Equity (Company account)
    133,224 GBP2024-03-30
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 4th Floor Aspect House, 84-87 Queens Road, Brighton
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,313 GBP2023-03-31
    Officer
    icon of calendar 2017-05-12 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address Unit 4-5, Vivid Tech, Dubarry House, Hove Park Villas, Hove, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address 214 Grangewood House 43 Oakwood Hill, Loughton, England
    Active Corporate (2 parents)
    Equity (Company account)
    121,223 GBP2024-03-31
    Officer
    icon of calendar 2011-03-24 ~ 2024-07-29
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2018-11-23
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 214 Grangewood House 43 Oakwood Hill, Loughton, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,712 GBP2024-03-31
    Officer
    icon of calendar 2021-03-15 ~ 2024-07-26
    IIF 16 - Director → ME
  • 3
    icon of address Cmb Partners Uk Ltd,craftwork Studios 1-3, 1-3 Dufferin Street, London
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,238 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-05-10 ~ 2018-11-23
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.