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 Steven Lawrence Englander

    Related profiles found in government register
  • Mr Steven Lawrence Englander
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hay Hill, London, W1J 8NR, England

      IIF 1
    • icon of address 12, Hay Hill, Mayfair, London, W1J 8NR, England

      IIF 2
    • icon of address Regus Digital World, 1 Lowry Plaza, The Quays, Salford, M50 3UB, England

      IIF 3
  • Mr Steven Lawrence Englander
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Arundel Street, Manchester, Lancashire, M15 4JR, United Kingdom

      IIF 4
    • icon of address 1 Lowry Plaza, Digital World Centre, The Quays, Salford, Manchester, M50 3UB, United Kingdom

      IIF 5
    • icon of address 1 Lowry Plaza, Regus Digital World Centre, The Quays, Salford, Manchester, M50 3UB, United Kingdom

      IIF 6
  • Englander, Steven Lawrence
    British accountant born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hay Hill, London, W1J 8NR, United Kingdom

      IIF 7
    • icon of address 12, Arundel Street, Manchester, Lancashire, M15 4JR, United Kingdom

      IIF 8
    • icon of address Basement, 12 Arundel Street, Manchester, M15 4JR, England

      IIF 9
    • icon of address Unit 77, Cariocca Business Park, 2 Sawley Road, Manchester, England, M40 8BB, England

      IIF 10
    • icon of address 1 Lowry Plaza, Digital World Centre, The Quays, Salford, M50 3UB, United Kingdom

      IIF 11
    • icon of address 1 Lowry Plaza, Regus Digital World Centre, The Quays, Salford, Manchester, M50 3UB, United Kingdom

      IIF 12
    • icon of address 3rd, Floor Victoria House 122, Great Clowes Street, Salford, M7 1RN, United Kingdom

      IIF 13
    • icon of address Regus Digital World, 1 Lowry Plaza, The Quays, Salford, M50 3UB, England

      IIF 14
  • Englander, Steven Lawrence
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hay Hill, London, W1J 8NR, England

      IIF 15
  • Mr Steven Englander
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D, 60 Sherborne Street, Manchester, M8 8LR, England

      IIF 16
  • Mr Steven Englander
    English born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43-45, North St, Manchester, England, M8 8RE, England

      IIF 17
  • Englander, Steven
    English accountant born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lowry House, 17, Marble Street, Manchester, M2 3AW, United Kingdom

      IIF 18
    • icon of address 3rd, Floor Victoria House 122, Great Clowes Street, Salford, M7 1RN, United Kingdom

      IIF 19
  • Englander, Steven Lawrence
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Lowry Plaza, Digital World Centre, The Quays, Salford, Manchester, M50 3UB, United Kingdom

      IIF 20
  • Englander, Steven
    British accountant born in August 1962

    Registered addresses and corresponding companies
    • icon of address 2 Royal Gardens Bolton Road West, Holcombe Brook, Bury, Lancashire, BL0 9SB

      IIF 21
  • Englander, Steven Lawrence
    English accountant born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43-45, North Street, Manchester, Lancashire, M8 8RE, United Kingdom

      IIF 22
    • icon of address 43-45, North Street, Manchester, M8 8RE, United Kingdom

      IIF 23
  • Englander, Steven
    born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
  • Englander, Steven
    British accountant born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D 60, Sherbourne Street, Manchester, M8 8LR, United Kingdom

      IIF 25
  • Englander, Steven
    British

    Registered addresses and corresponding companies
    • icon of address 2 Royal Gardens Bolton Road West, Holcombe Brook, Bury, Lancashire, BL0 9SB

      IIF 26 IIF 27 IIF 28
    • icon of address 6 The Polygon, Salford, Manchester, M7 2HS

      IIF 29 IIF 30
  • Englander, Steven
    British accountant

    Registered addresses and corresponding companies
    • icon of address 2 Royal Gardens Bolton Road West, Holcombe Brook, Bury, Lancashire, BL0 9SB

      IIF 31 IIF 32
    • icon of address 135 Heywood Road, Prestwich, Manchester, M25 1LF

      IIF 33
    • icon of address 6 The Polygon, Salford, Manchester, M7 2HS

      IIF 34 IIF 35
  • Englander, Steven
    British bookkeeper

    Registered addresses and corresponding companies
    • icon of address 2 Royal Gardens Bolton Road West, Holcombe Brook, Bury, Lancashire, BL0 9SB

      IIF 36
  • Englander, Steven
    British manager

    Registered addresses and corresponding companies
    • icon of address 2 Royal Gardens Bolton Road West, Holcombe Brook, Bury, Lancashire, BL0 9SB

      IIF 37 IIF 38 IIF 39
  • Englander, Steven Lawrence

    Registered addresses and corresponding companies
    • icon of address 43-45, North Street, Manchester, Lancashire, M8 8RE, United Kingdom

      IIF 40
    • icon of address 1 Lowry Plaza, Digital World Centre, The Quays, Salford, Manchester, M50 3UB, United Kingdom

      IIF 41
  • Englander, Steven

    Registered addresses and corresponding companies
    • icon of address 2 Royal Gardens Bolton Road West, Holcombe Brook, Bury, Lancashire, BL0 9SB

      IIF 42 IIF 43
    • icon of address 3rd, Floor Victoria House, 22 Great Clowes Street, Manchester, M7 1RN, England

      IIF 44 IIF 45
    • icon of address 43-45, North Street, Manchester, M8 8RE, United Kingdom

      IIF 46
    • icon of address 6 The Polygon, Salford, Manchester, M7 2HS

      IIF 47
    • icon of address Lowry House, 17, Marble Street, Manchester, M2 3AW, United Kingdom

      IIF 48
    • icon of address 3rd, Floor Victoria House 122, Great Clowes Street, Salford, M7 1RN, United Kingdom

      IIF 49 IIF 50
child relation
Offspring entities and appointments
Active 9
  • 1
    BUSINESS EDGE CONSULTING SOLUTIONS LTD - 2016-01-05
    PAYROLL DIRECT (UK) LTD - 2010-09-21
    icon of address Regus Digital World 1 Lowry Plaza, The Quays, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    406,687 GBP2023-09-30
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1 Lowry Plaza Regus Digital World Centre, The Quays, Salford, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 12 - Director → ME
  • 3
    ENGLANDER INTERNATIONAL LIMITED - 2025-04-10
    icon of address 12 Hay Hill, Mayfair, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    B.Y.Z INTERNATIONAL LTD - 2025-01-07
    icon of address 1 Lowry Plaza Digital World Centre, The Quays, Salford, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-29 ~ now
    IIF 20 - Director → ME
    icon of calendar 2024-03-29 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ now
    IIF 6 - Has significant influence or controlOE
  • 5
    MAX VALUE LTD - 2025-02-03
    icon of address 12 Hay Hill, Mayfair, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    D.S.K.E. 1 LTD - 2011-12-02
    icon of address 43 North Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2017-10-30 ~ dissolved
    IIF 50 - Secretary → ME
  • 7
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 24 - LLP Designated Member → ME
  • 8
    icon of address 12 Hay Hill, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ 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
  • 9
    icon of address 12 Hay Hill, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-09 ~ now
    IIF 7 - Director → ME
Ceased 23
  • 1
    STONE'S JEWELLERS LTD - 2012-06-19
    icon of address Unit 77 Cariocca Business Park, 2 Sawley Rd Manchester, Manchester, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-04-19 ~ 2009-10-12
    IIF 27 - Secretary → ME
  • 2
    BUSINESS EDGE CONSULTING SOLUTIONS LTD - 2016-01-05
    PAYROLL DIRECT (UK) LTD - 2010-09-21
    icon of address Regus Digital World 1 Lowry Plaza, The Quays, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    406,687 GBP2023-09-30
    Officer
    icon of calendar 2013-01-24 ~ 2018-05-22
    IIF 18 - Director → ME
    icon of calendar 2011-11-09 ~ 2013-01-24
    IIF 48 - Secretary → ME
  • 3
    ACCOUNTS DIRECT (INT) LTD - 2016-04-21
    icon of address 43 - 45 North Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,036 GBP2022-11-30
    Officer
    icon of calendar 2014-07-27 ~ 2017-11-02
    IIF 22 - Director → ME
    icon of calendar 2017-11-02 ~ 2019-10-28
    IIF 40 - Secretary → ME
    icon of calendar 2005-06-01 ~ 2008-11-24
    IIF 38 - Secretary → ME
    icon of calendar 2001-12-10 ~ 2004-06-01
    IIF 32 - Secretary → ME
  • 4
    icon of address 1 Lowry Plaza Digital World Centre, The Quays, Salford, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-03 ~ 2025-02-03
    IIF 9 - Director → ME
  • 5
    THE ACCOUNTS DIRECT BUSINESS ACADEMY LTD - 2018-02-27
    ACCOUNTS DIRECT (PAYROLL SERVICES) LTD - 2017-04-25
    BEYOND VISION SOLUTIONS LTD - 2016-06-08
    icon of address Unit 22 Cariocca Business Park Sawley Road, Miles Platting, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    107,615 GBP2021-02-27
    Person with significant control
    icon of calendar 2016-08-09 ~ 2018-04-16
    IIF 17 - Has significant influence or control OE
  • 6
    Z. H. R. LIMITED - 2006-07-17
    icon of address Unit 77 Cariocca Business Park, Sawley Road, Miles Platting, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-06 ~ 2007-02-01
    IIF 31 - Secretary → ME
  • 7
    icon of address Unit 77 Cariocca Business Park, Sawley Road, Miles Platting, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,648 GBP2018-02-28
    Officer
    icon of calendar 2008-02-05 ~ 2009-06-18
    IIF 29 - Secretary → ME
  • 8
    icon of address Unit 77 Cariocca Business Park, Sawley Road, Miles Platting, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-09 ~ 2011-10-26
    IIF 35 - Secretary → ME
  • 9
    icon of address Unit 77 Cariocca Business Park, 2 Sawley Road, Manchester, England, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2016-01-26 ~ 2016-02-04
    IIF 10 - Director → ME
  • 10
    icon of address 77 Cariocca Business Park, 2 Sawley Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,520 GBP2018-05-31
    Officer
    icon of calendar 2006-05-22 ~ 2007-07-19
    IIF 30 - Secretary → ME
  • 11
    THE BELT COMPANY ON LINE LTD - 2024-11-13
    icon of address 2 Leicester Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-23 ~ 2024-09-12
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-07-06 ~ 2024-09-12
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 12
    BVTV LIMITED - 2023-04-10
    THE COHESION PARTNERSHIP LTD - 2016-09-14
    C.J. TODD LIMITED - 2015-02-16
    icon of address 227 Radcliffe Road, Bury, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    130,809 GBP2024-06-30
    Officer
    icon of calendar 2016-09-13 ~ 2018-05-22
    IIF 23 - Director → ME
    icon of calendar 2023-09-05 ~ 2025-04-08
    IIF 8 - Director → ME
    icon of calendar 2019-08-30 ~ 2023-09-05
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ 2025-04-08
    IIF 4 - Ownership of shares – 75% or more OE
  • 13
    icon of address 5 Broughton Street, Manchester
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    139,503 GBP2016-01-31
    Officer
    icon of calendar 2007-01-22 ~ 2009-08-06
    IIF 28 - Secretary → ME
  • 14
    BUSINESS EDGE MEDIA LIMITED - 2018-08-23
    THE BUSINESS EDGE ( SYSTEMS ) LIMITED - 2011-09-19
    icon of address 204 Wellington Road North, Stockport, England
    Active Corporate
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2012-11-08 ~ 2015-07-24
    IIF 45 - Secretary → ME
    icon of calendar 2011-11-09 ~ 2012-05-17
    IIF 44 - Secretary → ME
  • 15
    RICHMOND AND GLAZE, BROWSE AND COOMBS LTD - 2005-02-14
    RICHMOND & GLAZE LTD - 2001-09-21
    icon of address Unit 77 Cariocca Business Park, Sawley Road, Miles Platting, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-08-08 ~ 2001-03-16
    IIF 21 - Director → ME
    icon of calendar 2002-11-01 ~ 2009-10-28
    IIF 37 - Secretary → ME
    icon of calendar 1997-12-02 ~ 2001-07-30
    IIF 33 - Secretary → ME
  • 16
    FRANCHISE DIRECT LTD - 2010-08-24
    ACCOUNTS DIRECT (FRANCHISE) LTD - 2007-10-17
    icon of address Unit 77, Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    62,097 GBP2018-02-28
    Officer
    icon of calendar 2001-04-01 ~ 2009-03-09
    IIF 34 - Secretary → ME
  • 17
    D.S.K.E. 1 LTD - 2011-12-02
    icon of address 43 North Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2017-10-31 ~ 2017-12-11
    IIF 13 - Director → ME
    icon of calendar 2013-01-24 ~ 2017-10-30
    IIF 19 - Director → ME
    icon of calendar 2012-05-17 ~ 2013-01-24
    IIF 49 - Secretary → ME
  • 18
    icon of address Robert Hayden & Co, 195 Bramhall Lane, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    -58,165 GBP2024-02-28
    Officer
    icon of calendar 2008-02-05 ~ 2011-10-26
    IIF 47 - Secretary → ME
  • 19
    BROOMCO (2376) LIMITED - 2000-12-13
    icon of address 2 Royal Gardens, Ramsbottom, Bury, Greater Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-02-10 ~ 2007-11-02
    IIF 42 - Secretary → ME
  • 20
    H.Y.D.M.E. LTD - 2010-10-27
    N.B.A. (STOCKPORT) LTD - 2010-04-20
    N. B. A. (MCR) LIMITED - 2003-02-25
    icon of address Unit 77 Cariocca Business Park, Sawley Road, Miles Platting, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-17 ~ 2003-12-03
    IIF 26 - Secretary → ME
  • 21
    PAYROLL BUREAU (D.K) LTD - 2005-01-24
    icon of address Unit 77 Cariocca Business Park, Sawley Road, Miles Platting, Manchester
    Active Corporate (2 parents)
    Total liabilities (Company account)
    17,557 GBP2024-08-31
    Officer
    icon of calendar 2003-11-09 ~ 2004-12-01
    IIF 43 - Secretary → ME
  • 22
    icon of address 29 Horton Street, Halifax, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-30 ~ 2005-11-16
    IIF 39 - Secretary → ME
  • 23
    THE ZVIKLER HEALING RESEARCH (UK) LTD. - 2000-03-06
    icon of address 11 Morley Street, Whitefield, Manchester
    Active Corporate (1 parent)
    Total liabilities (Company account)
    13,090 GBP2023-12-31
    Officer
    icon of calendar 2000-10-03 ~ 2006-03-31
    IIF 36 - Secretary → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.