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 Patrick James Stead

    Related profiles found in government register
  • Mr Patrick James Stead
    British born in February 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
    • The Old Mill, 9 Soar Lane, Leicester, LE3 5DE, England

      IIF 1
    • The Old Mill, Soar Lane, Leicester, LE3 5DE, England

      IIF 2 IIF 3
    • ., Esterel, Compton Avenue, London, N6 4LH, United Kingdom

      IIF 4
  • Mr Patrick James Stead
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Concept House, 6 Mcnicol Drive, London, NW10 7AW, England

      IIF 5
    • Esterel, Compton Avenue, London, N6 4LH, England

      IIF 6
    • Mountview Court, 1148 High Road, London, N20 0RA

      IIF 7
  • Mr Patrick James Stead
    British born in February 1966

    Resident in Guernsey

    Registered addresses and corresponding companies
    • The Old Mill, Soar Lane, Leicester, LE3 5DE, England

      IIF 8
    • Mountview Court, 1148 High Road, London, N20 0RA, United Kingdom

      IIF 9
  • Stead, Patrick James
    British born in February 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
    • The Old Mill, 9 Soar Lane, Leicester, LE3 5DE, England

      IIF 10
    • The Old Mill, 9 Soar Lane, Leicester, LE3 5DE, United Kingdom

      IIF 11
    • The Old Mill, Soar Lane, Leicester, LE3 5DE, England

      IIF 12 IIF 13 IIF 14
  • Stead, Patrick James
    British company director born in February 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Mountview Court, High Road, London, N20 0RA, England

      IIF 15
  • Stead, Patrick James
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Mountview Court, 1148 High Road, Whetstone, London, N20 0RA, England

      IIF 16
  • Stead, Patrick James
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 26, Chase Road, London, NW10 6BB, United Kingdom

      IIF 17 IIF 18
    • Esterel, Compton Avenue, Highgate, London, Greater London, N6 4LH, United Kingdom

      IIF 19
    • Esterel, Compton Avenue Highgate, London, N6 4LH

      IIF 20 IIF 21 IIF 22
    • Esterel, Compton Avenue, Highgate, London, N6 4LH, United Kingdom

      IIF 26
    • Mountview Court, 1148 High Road, Whetstone, London, N20 0RA, United Kingdom

      IIF 27
  • Stead, Patrick James
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Esterel, Compton Avenue Highgate, London, N6 4LH

      IIF 28
    • Esterel, Compton Avenue, London, N6 4LH, United Kingdom

      IIF 29
  • Stead, Patrick James
    British none born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Esterel, Compton Avenue, Highgate, London, N6 4LH, United Kingdom

      IIF 30 IIF 31
  • Stead, Patrick James
    British born in February 1966

    Resident in Guernsey

    Registered addresses and corresponding companies
    • The Old Mill, Soar Lane, Leicester, LE3 5DE, England

      IIF 32
  • Stead, Patrick James
    British company director born in February 1966

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Mountview Court, 1148 High Road, London, N20 0RA, United Kingdom

      IIF 33
  • Stead, Patrick James
    British company director born in February 1966

    Registered addresses and corresponding companies
    • 10a The Cottage, Highgate West Hill, London, N6 6JR

      IIF 34
  • Stead, Patrick James
    born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Estele, Compton Avenue, London, N6 4LH

      IIF 35
    • Esterel, Compton Avenue, Highgate, London, N6 4LH

      IIF 36 IIF 37 IIF 38
    • Esterel, Compton Avenue, Highgate, London, N6 4LH, England

      IIF 39
  • Stead, Patrick James
    British

    Registered addresses and corresponding companies
    • Esterel, Compton Avenue Highgate, London, N6 4LH

      IIF 40
  • Stead, Patrick James
    British company director

    Registered addresses and corresponding companies
    • Esterel, Compton Avenue Highgate, London, N6 4LH

      IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 16
  • 1
    Mountview Court, 1148 High Road, London
    Dissolved Corporate (1 parent)
    Officer
    2013-06-27 ~ dissolved
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Right to appoint or remove membersOE
    IIF 7 - Right to surplus assets - 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 2
    26 Chase Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2006-08-02 ~ dissolved
    IIF 20 - Director → ME
  • 3
    CERTICELL (EUROPE) LIMITED - 2012-04-18
    CERTICELL EUROPE LIMITED - 2010-10-05
    26 Chase Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-09-13 ~ dissolved
    IIF 18 - Director → ME
  • 4
    26 Chase Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-08-11 ~ dissolved
    IIF 29 - Director → ME
  • 5
    26 Chase Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2005-12-21 ~ dissolved
    IIF 21 - Director → ME
  • 6
    EBP MEDIA LIMITED - 2010-02-08
    26 Chase Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2009-07-15 ~ dissolved
    IIF 28 - Director → ME
  • 7
    ENVIRONMENTAL BUSINESS PRODUCTS LIMITED - 2023-05-01
    PROLITER (U.K.) LIMITED - 1993-01-19
    The Old Mill, Soar Lane, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    858,643 GBP2022-03-31
    Officer
    1992-11-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
  • 8
    EBP GROUP LIMITED - 2023-05-01
    FFS HOLDINGS LIMITED - 2005-11-17
    The Old Mill, Soar Lane, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,023 GBP2024-03-31
    Officer
    2005-11-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    EBP GROUP HOLDINGS LIMITED - 2023-05-02
    STEVTON (NO.549) LIMITED - 2013-09-30
    The Old Mill, Soar Lane, Leicester, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    439 GBP2024-03-31
    Officer
    2013-09-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    OCP INK LTD - 2023-05-02
    The Old Mill, Soar Lane, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,593 GBP2024-03-31
    Officer
    2023-03-16 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2019-03-25 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    Mountview Court, 1148 High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -614,781 GBP2022-04-30
    Officer
    2019-04-09 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2019-04-09 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    Mountview Court, 1148 High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-03-20 ~ dissolved
    IIF 26 - Director → ME
  • 13
    TAL PAPER LIMITED - 2006-04-04
    26 Chase Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-03-09 ~ dissolved
    IIF 24 - Director → ME
  • 14
    The Old Mill, 9 Soar Lane, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,388,608 GBP2024-07-31
    Officer
    2014-07-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 15
    Mountview Court, 1148 High Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    2013-01-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 16
    The Old Mill, 9 Soar Lane, Leicester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,460,000 GBP2024-03-31
    Officer
    2002-11-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    167-169 Great Portland Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -14,704 GBP2024-03-31
    Officer
    2011-03-25 ~ 2012-07-12
    IIF 27 - Director → ME
  • 2
    26 Chase Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2006-08-02 ~ 2007-09-17
    IIF 42 - Secretary → ME
  • 3
    CLAIREMONT FILM PARTNERSHIP LLP - 2004-05-26
    C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (4 parents)
    Officer
    2005-04-05 ~ 2021-04-05
    IIF 38 - LLP Member → ME
  • 4
    Mountview Court 1148 High Road, Whetstone, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    17 GBP2024-04-30
    Officer
    2002-07-31 ~ 2020-09-17
    IIF 23 - Director → ME
  • 5
    ENVIRONMENTAL BUSINESS PRODUCTS LIMITED - 2023-05-01
    PROLITER (U.K.) LIMITED - 1993-01-19
    The Old Mill, Soar Lane, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    858,643 GBP2022-03-31
    Officer
    1992-11-24 ~ 2003-01-30
    IIF 40 - Secretary → ME
  • 6
    BIOETHANOL PARTNERS LLP - 2009-08-28
    BIOETHANOL PARTNERS NO.1 LLP - 2008-02-06
    27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (40 parents)
    Officer
    2013-03-06 ~ 2020-10-06
    IIF 36 - LLP Member → ME
  • 7
    RAPID INKREFILL LIMITED - 2006-10-26
    Flat 18, 77 Ladbroke Grove, London
    Active Corporate (2 parents)
    Equity (Company account)
    -135,331 GBP2024-03-31
    Officer
    2005-11-01 ~ 2008-11-21
    IIF 22 - Director → ME
  • 8
    Kallis & Partners, 1148 High Road, Whetstone, London
    Active Corporate (6 parents)
    Equity (Company account)
    7,128 GBP2024-03-31
    Officer
    1998-04-19 ~ 2000-10-06
    IIF 34 - Director → ME
  • 9
    167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2011-06-22 ~ 2012-08-09
    IIF 31 - Director → ME
  • 10
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -67,744 GBP2024-03-31
    Officer
    2011-03-25 ~ 2012-07-12
    IIF 16 - Director → ME
  • 11
    Iveco House, Station Road, Watford, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -537 GBP2024-12-31
    Officer
    2010-07-02 ~ 2016-03-08
    IIF 17 - Director → ME
  • 12
    C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (4 parents)
    Officer
    2005-04-05 ~ 2021-04-05
    IIF 35 - LLP Member → ME
  • 13
    C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (2 parents)
    Officer
    2005-03-29 ~ 2015-06-24
    IIF 37 - LLP Member → ME
  • 14
    167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,539,244 GBP2025-03-31
    Officer
    2011-04-08 ~ 2012-11-28
    IIF 30 - Director → ME
  • 15
    MERITHOUR LIMITED - 1991-05-03
    Nicholas House, 3 Laurence Pountney Hill, London
    Active Corporate (10 parents)
    Officer
    2010-06-30 ~ 2014-11-20
    IIF 19 - Director → ME
  • 16
    TOMMY'S
    - now
    TOMMY'S THE BABY CHARITY - 2009-06-01
    TOMMY'S CAMPAIGN - 2001-07-05
    Nicholas House, 3 Laurence Pountney Hill, London
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2010-06-30 ~ 2014-11-19
    IIF 25 - Director → ME
  • 17
    The Old Mill, 9 Soar Lane, Leicester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,460,000 GBP2024-03-31
    Officer
    2002-11-11 ~ 2002-11-29
    IIF 41 - Secretary → 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.