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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Steven Worboys

    Related profiles found in government register
  • Mr Steven Worboys
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, 55 Liddon Road, Bromley, Kent, BR1 2SR, England

      IIF 1
    • 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

      IIF 2
    • 43, Palace Street, London, SW1E 5HL, United Kingdom

      IIF 3
  • Mr Steven Worboys
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

      IIF 4
  • Mr Steve Mark Worboys
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 43, Palace Street, London, SW1E 5HL, United Kingdom

      IIF 5 IIF 6 IIF 7
    • Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 8
  • Mr Steven Mark Worboys
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 43, Palace Street, London, SW1E 5HL, United Kingdom

      IIF 9
    • Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 10
  • Worboys, Steven Mark
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 43, Palace Street, London, SW1E 5HL, England

      IIF 11
    • 43, Palace Street, London, SW1E 5HL, United Kingdom

      IIF 12
  • Worboys, Steven Mark
    British business man born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 43, Palace Street, London, SW1E 5HL, United Kingdom

      IIF 13
  • Worboys, Steven Mark
    British businessman born in December 1973

    Resident in England

    Registered addresses and corresponding companies
  • Worboys, Steven Mark
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 43, Palace Street, London, SW1E 5HL, United Kingdom

      IIF 22
  • Worboys, Steven Mark
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

      IIF 23
    • 43, Palace Street, London, SW1E 5HL, England

      IIF 24
  • Worboys, Steven Mark
    British none supplied born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2 Byam Street, Fulham, London, SW6 2RD, United Kingdom

      IIF 25
  • Worboys, Steve Mark
    British businessman born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 43, Palace Street, London, SW1E 5HL, United Kingdom

      IIF 26 IIF 27
  • Mr Steven Mark Worboys
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Palace Street, London, SW1E 5HL, United Kingdom

      IIF 28 IIF 29
  • Steven Mark Worboys
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Gloucester Road, London, SW7 4SP, United Kingdom

      IIF 30
  • Mr Mark Steven Worboys
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Market House, 21 Lenten Street, Alton, GU34 1HG, England

      IIF 31
    • Market House, 21 Lenten Street, Alton, GU34 1HG, United Kingdom

      IIF 32
  • Mr Steven Mark Worboys
    English born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 33
  • Worboys, Steve Mark
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Worboys, Steve Mark
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stubbs Parkin Taylor & Co, 18a London Street, Southport, Merseyside, PR9 0UE, England

      IIF 36
    • Stubbs Parkin Taylor & Co, 18a London Street, Southport, Merseyside, PR9 0UE, United Kingdom

      IIF 37 IIF 38
  • Worboys, Steve Mark
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Northumberland Avenue, Trafalgar Square, London, WC2N 5BW, England

      IIF 39 IIF 40
    • 1, Northumberland Avenue, Trafalgar Square, London, WC2N 5BW, United Kingdom

      IIF 41
    • Flat 161 Octavia House, 213, Townmead Road, London, SW6 2FJ, United Kingdom

      IIF 42
  • Worboys, Steven
    British property agent born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

      IIF 43
  • Worboys, Mark Steven
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Bolle Road, Alton, Hampshire, GU34 1PP

      IIF 44
    • Market House, 21 Lenten Street, Alton, GU34 1HG, England

      IIF 45
  • Worboys, Mark Steven
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Bolle Road, Alton, Hampshire, GU34 1PP

      IIF 46
    • 98 Hornchurch Road, Hornchurch, Essex, RM11 1JS, United Kingdom

      IIF 47
child relation
Offspring entities and appointments 32
  • 1
    445 WOOLWICH ROAD LIMITED
    09976108
    43 Palace Street, London, England
    Liquidation Corporate (4 parents)
    Officer
    2018-07-19 ~ now
    IIF 11 - Director → ME
  • 2
    CHAPEL STREET HEAD LEASE LIMITED
    10843697
    43 Palace Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-30 ~ dissolved
    IIF 17 - Director → ME
  • 3
    CITY ROAD STUDENT HALLS LIMITED
    09877887
    43 Palace Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-11-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    CLEAVERCARE LTD - now
    LONDON LUTON PARK STREET LTD
    - 2013-02-13 08342567 08342530
    The Copper Room Deva Centre, Trinity Way, Manchester, Greater Manchester
    Dissolved Corporate (7 parents)
    Officer
    2012-12-28 ~ 2013-02-11
    IIF 37 - Director → ME
  • 5
    CLEAVERFIND LTD
    - now 08342541
    LONDON LUTON DUDLEY STREET LTD
    - 2013-02-07 08342541
    No 1 Old Hall Street, Liverpool
    Dissolved Corporate (5 parents)
    Officer
    2012-12-28 ~ 2013-02-11
    IIF 38 - Director → ME
  • 6
    COLYERS LANE LIMITED
    08639043
    1 Northumberland Avenue, Trafalgar Square, London
    Dissolved Corporate (3 parents)
    Officer
    2013-08-06 ~ dissolved
    IIF 42 - Director → ME
  • 7
    CUMBERLAND STREET DEVELOPMENT LIMITED
    10292726
    43 Palace Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-07-22 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Has significant influence or control OE
    IIF 7 - Right to appoint or remove directors OE
  • 8
    DUO FULHAM LIMITED
    10415837
    9a High Street, West Drayton, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-10-07 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    EAST BAY CARDIFF LIMITED
    11107836
    43 Palace Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-12-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-12-12 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    EXPERIENCEBG LIMITED
    05301679
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    2004-12-01 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 11
    F45 TRAINING FULHAM LIMITED
    10788982
    C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (2 parents)
    Officer
    2017-05-25 ~ 2020-06-01
    IIF 25 - Director → ME
  • 12
    HAZELGROVE DEVELOPMENTS LIMITED
    05124381 11119706
    13 Beta Road, Farnborough, Hampshire, England
    Dissolved Corporate (5 parents)
    Officer
    2004-05-11 ~ dissolved
    IIF 46 - Director → ME
  • 13
    HAZELGROVE DEVELOPMENTS LIMITED
    11119706 05124381
    Market House, 21 Lenten Street, Alton, England
    Active Corporate (3 parents)
    Officer
    2017-12-20 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2017-12-20 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    HAZELGROVE SERVICES LIMITED
    04926616
    Market House, 21 Lenten Street, Alton, United Kingdom
    Active Corporate (5 parents)
    Officer
    2003-10-09 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-04-26
    IIF 32 - Has significant influence or control OE
  • 15
    JIM DOOLEY LIVING PICTURES LTD - now
    JIM DOOLEY FINE ART PHOTOGRAPHY LTD
    - 2021-06-09 09736667
    98 Hornchurch Road, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-08-17 ~ 2021-01-08
    IIF 47 - Director → ME
  • 16
    LONDON LUTON CHAPEL STREET STUDENT ACCOMMODATION LIMITED
    08773901 08773033... (more)
    Pearl Assurance House, 319 Ballards Lane, London
    In Administration Corporate (2 parents)
    Officer
    2013-11-13 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 17
    LONDON LUTON HOTEL LIMITED
    11006019
    43 Palace Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-10 ~ dissolved
    IIF 21 - Director → ME
  • 18
    LONDON LUTON NEW STREET STUDENT ACCOMMODATION LIMITED
    08773196 08773901... (more)
    Pearl Assurance House, 319 Ballards Lane, London
    In Administration Corporate (2 parents)
    Officer
    2013-11-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
  • 19
    LONDON LUTON RESIDENTIAL LIMITED
    11139918
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2018-01-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-01-09 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    LONDON LUTON STUDENT HALLS CO DUDLEY STREET LIMITED
    08341850 08341876
    Peel House, Peel Road, Skelmersdale, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2012-12-27 ~ 2015-10-23
    IIF 41 - Director → ME
  • 21
    LONDON LUTON STUDENT HALLS CO PARK STREET LIMITED
    08341876 08341850
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (3 parents)
    Officer
    2012-12-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    LUTON LONDON PARK STREET LTD
    08342530 08342567
    Stubbs Parkin Taylor & Co, 18a London Street, Southport, Merseyside, England
    Dissolved Corporate (4 parents)
    Officer
    2012-12-28 ~ 2013-01-03
    IIF 36 - Director → ME
  • 23
    LYNTONCLIFF LIMITED - now
    LONDON LUTON CHAPEL STREET STUDENT ACCOMODATION LIMITED
    - 2013-11-13 08773033 08773901... (more)
    139 Church Road, Teddington, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2013-11-13 ~ 2013-11-13
    IIF 40 - Director → ME
  • 24
    MIDLAND ROAD DEVELOPMENT LIMITED
    10280766
    43 Palace Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Has significant influence or control OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Right to appoint or remove directors OE
  • 25
    NEW BEDFORD HOUSE HEAD LEASE LIMITED
    11465330
    43 Palace Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-16 ~ dissolved
    IIF 13 - Director → ME
  • 26
    NEW BEDFORD HOUSE LIMITED
    09909323
    43 Palace Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-12-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    NEW STREET HEAD LEASE LIMITED
    10843944
    43 Palace Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-30 ~ dissolved
    IIF 15 - Director → ME
  • 28
    OPTO ACQUISITIONS LIMITED
    10897563
    43 Palace Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    OPTO HOUSING LIMITED
    10897502
    43 Palace Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-10-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-10-17 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 30
    OPTO PROPERTY GROUP LIMITED
    - now 08339650
    EXPERIENCE DEVELOPMENTS LIMITED
    - 2015-09-23 08339650
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-12-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 31
    PARK STREET HEAD LEASE LIMITED
    10843884
    43 Palace Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-30 ~ dissolved
    IIF 16 - Director → ME
  • 32
    PARK STREET STUDENT LIMITED
    08981292
    1 Northumberland Avenue, Trafalgar Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-04-07 ~ dissolved
    IIF 39 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.