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

Ince, Steven

    Related profiles found in government register
  • Ince, Steven
    British accounts manager born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Hubert Road, Rainham, Essex, RM13 8AD, United Kingdom

      IIF 1
  • Ince, Steven
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Hubert Road, Rainham, RM13 8AD, United Kingdom

      IIF 2
  • Ince, Steven
    British manager born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Hubert Road, Rainham, Essex, RM13 8AD, United Kingdom

      IIF 3
  • Ince, Steven Peter
    British auditing services born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8 Bates Industrial Estate, Church Road, Harold Wood, Romford, RM3 0HU, United Kingdom

      IIF 4
  • Ince, Steven Peter
    British bespoke training services born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Bates Industrial Estate, Harold Wood, Essex, RM3 0HU, England

      IIF 5
    • Unit 8, Bates Industrial Estate, Church Road, Harold Wood, Romford, RM3 0HU, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Ince, Steven Peter
    British chief executive officer - education born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Milwards, Harlow, Essex, CM19 4SG, United Kingdom

      IIF 9
  • Ince, Steven Peter
    British company director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Minster Court, Tuscam Way, Camberley, Surrey, GU15 3YY, England

      IIF 10
  • Ince, Steven Peter
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Gooshays Gardens, Harold Hill, Romford, Essex, RM3 8AF, United Kingdom

      IIF 11
    • 3, Gooshays Gardens, Romford, Essex, RM3 8AF, United Kingdom

      IIF 12 IIF 13
    • Unit 8, Bates Industrial Estate, Church Road, Harold Wood, Romford, RM3 0HU, United Kingdom

      IIF 14 IIF 15
    • Claridon House, London Road, Stanford-le-hope, Essex, SS17 0JU, United Kingdom

      IIF 16
  • Ince, Steven Peter
    British professional trainier born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Gooshays Gardens, Romford, Essex, RM3 8AF, United Kingdom

      IIF 17
  • Ince, Steven Peter
    British professional tutor born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Gooshays Gardens, Romford, Essex, RM3 8AF, United Kingdom

      IIF 18
  • Ince, Steven Peter
    British senior manager born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Gooshays Gardens, Romford, Essex, RM3 8AF, United Kingdom

      IIF 19
  • Ince, Steven
    British manager born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 38 Farnham Road, Harold Hill, Romford, Essex, RM3 8DX

      IIF 20
  • Mr Steven Peter Ince
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Minster Court, Tuscam Way, Camberley, Surrey, GU15 3YY, England

      IIF 21
    • Unit 8, Bates Industrial Estate, Harold Wood, Essex, RM3 0HU, England

      IIF 22
    • Unit 8, Bates Industrial Estate, Church Road, Harold Wood, Romford, RM3 0HU, United Kingdom

      IIF 23 IIF 24 IIF 25
    • Claridon House, London Road, Stanford-le-hope, SS17 0JU, United Kingdom

      IIF 29
  • Ince, Steven

    Registered addresses and corresponding companies
    • 20-22, High Road, Chadwell Heath, Romford, Essex, RM6 6PR, United Kingdom

      IIF 30
    • 3, Gooshays Gardens, Harold Hill, Romford, Essex, RM3 8AF, United Kingdom

      IIF 31
    • 3, Gooshays Gardens, Romford, Essex, RM3 8AF, United Kingdom

      IIF 32 IIF 33 IIF 34
    • 38 Farnham Road, Harold Hill, Romford, Essex, RM3 8DX

      IIF 35 IIF 36
    • Claridon House, London Road, Stanford-le-hope, Essex, SS17 0JU, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 16
  • 1
    Unit 8, Bates Industrial Estate, Harold Wood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-09-04 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 2
    Unit 8 Bates Industrial Estate, Church Road, Harold Wood, Essex
    Dissolved Corporate (1 parent)
    Officer
    2019-08-27 ~ dissolved
    IIF 16 - Director → ME
    2019-08-27 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2019-08-27 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 3
    Unit 8 Bates Industrial Estate Church Road, Harold Wood, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-28 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2021-04-28 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 4
    Unit 8, Bates Industrial Estate, Church Road, Harold Wood, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-11-13 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 5
    Unit 8, Bates Industrial Estate, Church Road, Harold Wood, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-04-07 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 6
    Unit 8, Bates Industrial Estate, Church Road, Harold Wood, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-07 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2021-04-07 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 7
    Unit 8, Bates Industrial Estate, Church Road, Harold Wood, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-04-13 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 8
    4 Minster Court, Tuscam Way, Camberley, Surrey, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -182,622 GBP2023-12-31
    Officer
    2023-08-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-08-02 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    3 Gooshays Gardens, Harold Hill, Romford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2014-04-04 ~ dissolved
    IIF 11 - Director → ME
    2014-04-04 ~ dissolved
    IIF 31 - Secretary → ME
  • 10
    3 Gooshays Gardens, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2014-08-15 ~ dissolved
    IIF 13 - Director → ME
  • 11
    3 Gooshays Gardens, Romford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-12-09 ~ dissolved
    IIF 12 - Director → ME
    2014-12-09 ~ dissolved
    IIF 34 - Secretary → ME
  • 12
    3 Gooshays Gardens, Romford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-06-23 ~ dissolved
    IIF 18 - Director → ME
  • 13
    3 Gooshays Gardens, Romford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-28 ~ dissolved
    IIF 17 - Director → ME
    2016-06-28 ~ dissolved
    IIF 33 - Secretary → ME
  • 14
    3 Gooshays Gardens, Romford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-12-05 ~ dissolved
    IIF 19 - Director → ME
    2011-12-05 ~ dissolved
    IIF 32 - Secretary → ME
  • 15
    Unit 8, Bates Industrial Estate, Church Road, Harold Wood, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-11-13 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 16
    20 High Road, Chadwell Heath, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2007-07-12 ~ dissolved
    IIF 20 - Director → ME
Ceased 7
  • 1
    E-PAY SOLUTIONS LIMITED - 2015-02-06
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2009-09-18 ~ 2011-12-30
    IIF 1 - Director → ME
  • 2
    39 Milwards, Harlow, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-02-21 ~ 2024-08-31
    IIF 9 - Director → ME
  • 3
    RECRUITMENT TO RECRUITMENT LIMITED - 2010-03-11
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2008-01-21 ~ 2009-12-10
    IIF 35 - Secretary → ME
  • 4
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2010-05-18 ~ 2011-12-30
    IIF 2 - Director → ME
  • 5
    E-PAY SOLUTIONS UK LTD - 2013-11-15
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2009-07-25 ~ 2011-12-30
    IIF 3 - Director → ME
  • 6
    101 New Cavendish Street, 1st Floor South, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2008-01-21 ~ 2009-12-10
    IIF 36 - Secretary → ME
  • 7
    TOTAL EDUCATION UK LIMITED - 2009-01-08
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2008-12-12 ~ 2012-01-19
    IIF 30 - Secretary → 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.