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

Ms Rebecca Linda Steers

    Related profiles found in government register
  • Ms Rebecca Linda Steers
    English born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Bridgend, Carlton, Bedford, MK43 7LP, England

      IIF 1 IIF 2
    • icon of address 20-22, St. Marys Street, Bedford, MK42 0AS, England

      IIF 3 IIF 4
    • icon of address 99, High Street, Harrold, Bedford, MK43 7EA, England

      IIF 5 IIF 6
    • icon of address New Volunteers House, C/o K107fm, 16 East Fergus Place, Kirkcaldy, KY1 1XT, Scotland

      IIF 7
    • icon of address Blanket House, C/o Witney Radio, Windrush Park Road, Witney, OX29 7DX, England

      IIF 8
  • Ms Rebecca Linda Steers
    English born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Bridgend, Carlton, Bedford, MK43 7LP, England

      IIF 9
  • Mr Martin Paul Steers
    English born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, High Street, Harrold, Bedford, MK43 7EA, England

      IIF 10 IIF 11
  • Steers, Rebecca Linda
    English consultant born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, High Street, Harrold, Bedford, MK43 7EA, England

      IIF 12 IIF 13
  • Steers, Rebecca Linda
    English journalist and consultant born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, St. Marys Street, Bedford, MK42 0AS, England

      IIF 14
  • Steers, Rebecca Linda
    English radio consultant born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Bridgend, Carlton, Bedford, MK43 7LP, England

      IIF 15 IIF 16
  • Steers, Rebecca Linda
    English radio station manager born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, St. Marys Street, Bedford, MK42 0AS, England

      IIF 17
    • icon of address 99, High Street, Harrold, Bedford, MK43 7EA, England

      IIF 18
    • icon of address Blanket House, C/o Witney Radio, Windrush Park Road, Witney, OX29 7DX, England

      IIF 19
  • Steers, Rebecca Linda
    English station manager born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Bridgend, Carlton, Bedford, MK43 7LP, England

      IIF 20
    • icon of address 99, High Street, Harrold, Bedford, MK43 7EA, England

      IIF 21 IIF 22
    • icon of address New Volunteers House, C/o K107fm, 16 East Fergus Place, Kirkcaldy, KY1 1XT, Scotland

      IIF 23
    • icon of address C/o Revolution Radio, 4 Abington Street, Northampton, NN1 2AJ, England

      IIF 24
  • Steers, Rebecca Linda
    English tutor born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, St. Marys Street, Bedford, MK42 0AS, England

      IIF 25
  • Steers, Martin Paul
    English station manager born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Bridgend, Carlton, Bedford, MK43 7LP, England

      IIF 26
  • Steers, Martin
    British radio tutor born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Paternoster Row, Sheffield, S1 2BX

      IIF 27
  • Steers, Martin Paul
    British student born in August 1982

    Registered addresses and corresponding companies
    • icon of address 31 Waterhouse, Water Lane, Cambridge, Cambridgeshire, CB4 1XZ

      IIF 28
  • Steers, Martin Paul
    British student officer born in August 1982

    Registered addresses and corresponding companies
    • icon of address 3 Hayes Close, Chelmsford, Essex, CM2 0RN

      IIF 29
  • Steers, Martin
    British owner born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, High Street, Harrold, Bedford, MK43 7EA, England

      IIF 30
  • Steers, Martin Paul
    British

    Registered addresses and corresponding companies
    • icon of address 31 Waterhouse, Water Lane, Cambridge, Cambridgeshire, CB4 1XZ

      IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 99 High Street, Harrold, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    icon of address 99 High Street, Harrold, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-22 ~ dissolved
    IIF 13 - Director → ME
  • 3
    HOME COUNTIES COMMUNITY MEDIA C.I.C. - 2023-12-09
    icon of address 20-22 St. Marys Street, Bedford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    15,535 GBP2024-02-29
    Officer
    icon of calendar 2016-02-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    icon of address 12 Bridgend, Carlton, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Has significant influence or controlOE
  • 5
    icon of address 20-22 St. Marys Street, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,142 GBP2024-04-30
    Officer
    icon of calendar 2016-04-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 12 Bridgend, Carlton, Bedford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 26 - Director → ME
  • 7
    icon of address Blanket House C/o Witney Radio, Windrush Park Road, Witney, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 19 - Director → ME
  • 8
    icon of address New Volunteers House C/o K107fm, 16 East Fergus Place, Kirkcaldy, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 99 High Street, Harrold, Bedford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-04-14 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address 12 Bridgend, Carlton, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-24
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-09-24 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 99 High Street, Harrold, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,312 GBP2019-08-31
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ dissolved
    IIF 11 - Has significant influence or controlOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 12 Bridgend, Carlton, Bedford, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 13
    icon of address 20 St. Marys Street, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    416 GBP2023-10-31
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 17 - Director → ME
Ceased 9
  • 1
    icon of address Peter Taylor House, East Road, Cambridge, England
    Dissolved Corporate (12 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2005-07-15 ~ 2007-07-13
    IIF 29 - Director → ME
  • 2
    HOME COUNTIES COMMUNITY MEDIA C.I.C. - 2023-12-09
    icon of address 20-22 St. Marys Street, Bedford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    15,535 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-13
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 54 Morton Close, Ely, England
    Active Corporate (5 parents)
    Equity (Company account)
    24,533 GBP2024-08-31
    Officer
    icon of calendar 2009-01-07 ~ 2009-12-01
    IIF 28 - Director → ME
    icon of calendar 2009-01-07 ~ 2009-12-01
    IIF 31 - Secretary → ME
  • 4
    icon of address 12 Bridgend, Carlton, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-12 ~ 2023-06-27
    IIF 18 - Director → ME
  • 5
    COMMUNITY RADIO ASSOCIATION - 1997-11-28
    icon of address 311 Wimbledon Park Road, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,980 GBP2024-03-31
    Officer
    icon of calendar 2014-06-14 ~ 2017-04-29
    IIF 27 - Director → ME
  • 6
    icon of address London Greek Radio Ltd, 437, High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2023-06-27 ~ 2025-01-25
    IIF 21 - Director → ME
  • 7
    icon of address Blanket House C/o Witney Radio, Windrush Park Road, Witney, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-04 ~ 2024-11-25
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Right to appoint or remove directors OE
  • 8
    icon of address Studio 3 Hazelrigg House, 33 Mare Fair, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-07 ~ 2022-11-30
    IIF 24 - Director → ME
  • 9
    icon of address 20 St. Marys Street, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    416 GBP2023-10-31
    Person with significant control
    icon of calendar 2021-10-25 ~ 2022-04-21
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 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 16 October 2025 and licensed under the Open Government Licence v3.0.