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

Merry, Steven

    Related profiles found in government register
  • Merry, Steven
    English company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 Kirstin Court, The Green, Eccleston, Chorley, Lancashire, PR7 5TP, United Kingdom

      IIF 1 IIF 2
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 3
  • Merry, Steven
    English director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 Kirstin Court, The Green, Eccleston, Chorley, Lancashire, PR7 5TP, United Kingdom

      IIF 4 IIF 5
  • Merry, Steve
    English company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 6
    • 173, City Road, Wigan, WN5 0BB, England

      IIF 7 IIF 8
  • Merry, Steve
    English group sales manager born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, Kirstin Court, The Green, Eccleston, Chorley, PR7 5TP, England

      IIF 9
  • Merry, Steven John
    British cfo born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Merry, Steven John
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Beazer House, Lower Bristol Road, Bath, Avon, BA2 3BA

      IIF 11
  • Merry, Steven John
    British retired born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Thatched Cottage, Sheepway, Portbury, Bristol, BS20 7TE, England

      IIF 12
  • Mr Steve Merry
    English born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 16, Unit 16 4th Floor Abbey Mill, Garden Street, Abbey Village, Lancashire, PR6 8DN, England

      IIF 13
    • Unit 13 4th Floor Abbey Mill, Garden Street, Abbey Village, Chorley, Lancashire, PR6 8DN, England

      IIF 14
    • 173, City Road, Wigan, WN5 0BB, England

      IIF 15 IIF 16
  • Mr Steven Merry
    English born in January 1967

    Resident in England

    Registered addresses and corresponding companies
  • Merry, Steven
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Unit 13 4th Floor, Abbey Mill, Garden Street, Abbey Village, Chorley, Lancashire, PR6 8DN, England

      IIF 22
    • 23, Princes Drive, Colwyn Bay, Conwy, LL29 8HT, United Kingdom

      IIF 23
    • 2, Kirsten Ct, Eccleston, Lancashire, PR7 5TP, United Kingdom

      IIF 24
    • 2 Kirsten Ct, The Green, Eccleston, Lancashire, PR7 5TP

      IIF 25
    • 2 Kirsten Ct, The Green, Eccleston, Lancashire, PR7 5TP, United Kingdom

      IIF 26 IIF 27 IIF 28
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
  • Merry, Steven

    Registered addresses and corresponding companies
    • 13, Unit 13 4th Floor, Abbey Mill, Garden Street, Abbey Village, Chorley, Lancashire, PR6 8DN, England

      IIF 30
    • 2, Kirsten Ct, Eccleston, Lancashire, PR7 5TP, United Kingdom

      IIF 31
    • 2 Kirsten Ct, The Green, Eccleston, Lancashire, PR7 5TP, United Kingdom

      IIF 32
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
  • Merry, Steve

    Registered addresses and corresponding companies
    • Unit 16, Unit 16 4th Floor Abbey Mill, Garden Street, Abbey Village, Lancashire, PR6 8DN, England

      IIF 34
    • Flat 2, Kirstin Court, The Green, Eccleston, Chorley, PR7 5TP, England

      IIF 35
    • 173, City Road, Wigan, WN5 0BB, England

      IIF 36 IIF 37
  • Merry, Steven John
    British commercial director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beazer House, Lower Bristol Road, Bath, Avon, BA2 3BA

      IIF 38
  • Merry, Steven John
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-3, St. Johns Court, Whiteladies Road, Bristol, BS8 2QY, England

      IIF 39
  • Merry, Steven John
    British manager born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5-7 Abbey Court, Eagle Way, Sowton Industrial Estate, Exeter, Devon, EX2 7HY, England

      IIF 40
    • The, Thatched Cottage, Sheepway, Portbury, Bristol, BS20 7TE, United Kingdom

      IIF 41
  • Merry, Steven John
    British none born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beazer House, Lower Bristol Road, Bath, BA2 3BA, United Kingdom

      IIF 42
  • Mr Steven Merry
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abbey Mill, Unit 16, 4th Floor, Garden Street, Abbey Village, Lancashire, PR6 8DN, England

      IIF 43
    • 13, Unit 13 4th Floor, Abbey Mill, Garden Street, Abbey Village, Chorley, Lancashire, PR6 8DN, England

      IIF 44
    • 2, Kirsten Ct, The Green, Eccleston, Lancashire, PR7 5TP, United Kingdom

      IIF 45
  • Steven Merry
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46
  • Mr Steven John Merry
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beazer House, Lower Bristol Road, Bath, BA2 3BA, United Kingdom

      IIF 47
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 48
    • The, Thatched Cottage, Sheepway, Portbury, Bristol, BS20 7TE, United Kingdom

      IIF 49 IIF 50 IIF 51
child relation
Offspring entities and appointments
Active 20
  • 1
    Unit 16 Unit 16 4th Floor Abbey Mill, Garden Street, Abbey Village, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2018-04-10 ~ now
    IIF 6 - Director → ME
    2018-04-10 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2018-04-10 ~ now
    IIF 13 - Has significant influence or controlOE
  • 2
    Abbey Mill Unit 16, 4th Floor, Garden Street, Abbey Village, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    478 GBP2021-12-31
    Officer
    2016-12-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-12-12 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 3
    1-3 St. Johns Court, Whiteladies Road, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-02 ~ dissolved
    IIF 39 - Director → ME
  • 4
    Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -430,802 GBP2023-06-30
    Officer
    2019-06-12 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2019-06-12 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Flat 2 Kirstin Court The Green, Eccleston, Chorley, Lancashire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-06-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-06-17 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-02 ~ now
    IIF 10 - Director → ME
    2024-05-02 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2024-05-02 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-10-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Clevedon Golf Club, Castle Road, Clevedon, North Somerset
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    489,542 GBP2023-09-30
    Officer
    2024-12-02 ~ now
    IIF 12 - Director → ME
  • 9
    BARCLUBAAH LIMITED - 2014-02-03
    Unit 13 4th Floor Abbey Mill Garden Street, Abbey Village, Chorley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    104 GBP2023-06-30
    Officer
    2013-06-10 ~ now
    IIF 9 - Director → ME
    2013-06-10 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    13 Unit 13 4th Floor, Abbey Mill, Abbey Village, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2020-08-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-08-14 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 11
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-01-11 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 12
    Flat 2 Kirstin Court The Green, Eccleston, Chorley, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    90 GBP2023-06-30
    Officer
    2020-06-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-06-09 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 13
    2 Kirstin Ct, The Green, Eccleston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2012-08-16 ~ dissolved
    IIF 24 - Director → ME
    2012-08-16 ~ dissolved
    IIF 31 - Secretary → ME
  • 14
    13 Unit 13 4th Floor, Abbey Mill, Garden Street, Abbey Village, Chorley, Lancashire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    233 GBP2023-07-31
    Officer
    2016-07-28 ~ now
    IIF 22 - Director → ME
    2016-07-28 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2016-07-28 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Has significant influence or controlOE
  • 15
    2 Stafford Place, Weston-super-mare, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-10-07 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    71-75 Shelton Street Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-11-29 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 17
    173 City Road, Wigan, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2018-04-17 ~ dissolved
    IIF 8 - Director → ME
    2018-04-17 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    2018-04-17 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 18
    2 Kirsten Ct, The Green, Eccleston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-10-08 ~ dissolved
    IIF 26 - Director → ME
  • 19
    Unit 13 4th Floor Abbey Mill, Abbey Village, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    258 GBP2023-05-31
    Officer
    2021-05-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-05-05 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 20
    Unit 16 Unit 16 4th Floor Abbey Mill, Garden Street, Abbey Village, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-23
    Officer
    2018-04-13 ~ now
    IIF 7 - Director → ME
    2018-04-13 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2018-04-13 ~ now
    IIF 15 - Has significant influence or controlOE
Ceased 6
  • 1
    2 Side Avenue, Hall Road, Bowdon, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2003-11-14 ~ 2011-11-13
    IIF 25 - Director → ME
  • 2
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2021-01-11 ~ 2021-08-16
    IIF 3 - Director → ME
  • 3
    Unit 26 (2.06) Newark Works, 2 Foundry Lane, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2020-03-04 ~ 2021-12-03
    IIF 42 - Director → ME
    Person with significant control
    2020-03-04 ~ 2022-01-11
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    AVENTRIA LIMITED - 2019-07-24
    5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    799,575 GBP2015-12-31
    Officer
    2005-08-01 ~ 2019-07-24
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-24
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    LINCOLN'S INN MORTGAGE SERVICES LIMITED - 1987-01-19
    Unit 26 (2.06) Newark Works, 2 Foundry Lane, Bath, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2015-07-27 ~ 2018-01-09
    IIF 38 - Director → ME
    2019-03-18 ~ 2021-11-16
    IIF 11 - Director → ME
  • 6
    2 Kirsten Ct, The Green, Eccleston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-21 ~ 2016-07-28
    IIF 28 - Director → ME
    2016-06-21 ~ 2016-07-28
    IIF 32 - 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.