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 Steve Adams

    Related profiles found in government register
  • Mr Steve Adams
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7/9 Alexandra Centre, Rail Mill Way, Parkgate, Rotherham, S62 6JE, England

      IIF 1
  • Mr Steven Roy Adams
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Alexandra Centre, Raill Mill Way, Parkgate, Rotherham, South Yorkshire, S62 6JE, England

      IIF 2
  • Steven Roy Adams
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Townend House, 8 Springwell Court, Leeds, West Yorkshire, LS12 1AL, England

      IIF 3
  • Adams, Steven Roy
    British company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Laithe Avenue, Holmbridge, Holmfirth, West Yorkshire, HD9 2PJ, England

      IIF 4
  • Adams, Steven Roy
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Alexandra Centre, Raill Mill Way, Parkgate, Rotherham, South Yorkshire, S62 6JE, England

      IIF 5 IIF 6
  • Adams, Steven Roy
    British general manager born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Townend House, 8 Springwell Court, Leeds, West Yorkshire, LS12 1AL, England

      IIF 7
    • icon of address Mattressonline.co.uk, Units 7/9 Alexandra Centre, Rail Mill Way, Parkgate, Rotherham, South Yorkshire, S62 6JE, United Kingdom

      IIF 8
  • Mr Steven Roy Adams
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 9
    • icon of address Unit 7 Alexandra Centre Rail Mill Way, Parkgate, Rotherham, South Yorkshire, S62 6JE

      IIF 10
    • icon of address Units 26 - 31, Waddington Way, Rotherham, South Yorkshire, S65 3FH, England

      IIF 11
  • Adams, Steven Roy
    British cleaning born in May 1973

    Registered addresses and corresponding companies
    • icon of address 52 Beaumont Road, Flitwick, Bedfordshire, MK45 1WD

      IIF 12
  • Adams, Steven Roy
    British founder born in May 1973

    Resident in United Kingdom

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

      IIF 13
  • Adams, Steven Roy
    British general manager born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 26 - 31, Waddington Way, Rotherham, S65 3FH, England

      IIF 14
  • Adams, Steven Roy
    British

    Registered addresses and corresponding companies
    • icon of address Mattressonline.co.uk, Units 7/9 Alexandra Centre, Rail Mill Way, Parkgate, Rotherham, South Yorkshire, S62 6JE, United Kingdom

      IIF 15
  • Adams, Steven Roy
    British general manager

    Registered addresses and corresponding companies
    • icon of address Units 26 - 31, Waddington Way, Rotherham, S65 3FH, England

      IIF 16
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Aeon House Green Lane, Wickersley, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,101 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-01-10 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Far Mount Farm, Intake Lane, Cumberworth, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-16 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2006-10-16 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    LUPFAW 501 LIMITED - 2019-01-15
    icon of address Unit 7 Alexandra Centre, Raill Mill Way, Parkgate, Rotherham, South Yorkshire, England
    Active Corporate (1 parent, 2 offsprings)
    Profit/Loss (Company account)
    -11,595 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2018-11-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 7 Alexandra Centre Rail Mill Way, Parkgate, Rotherham, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    6,345,450 GBP2024-05-31
    Officer
    icon of calendar 2004-05-06 ~ now
    IIF 8 - Director → ME
    icon of calendar 2004-05-06 ~ now
    IIF 15 - Secretary → ME
  • 5
    icon of address Townend House, 8 Springwell Court, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,569 GBP2023-07-31
    Officer
    icon of calendar 2022-07-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    SKIPTON BED & SUITE CENTRE LTD. - 2006-05-23
    icon of address Unit 7 Alexandra Centre Raill Mill Way, Parkgate, Rotherham, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    359,670 GBP2018-03-31
    Officer
    icon of calendar 2022-03-09 ~ dissolved
    IIF 6 - Director → ME
Ceased 4
  • 1
    icon of address 80 Barmby Road, Pocklington, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    -156,299 GBP2024-01-31
    Officer
    icon of calendar 2018-01-25 ~ 2022-04-12
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ 2022-04-12
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 7 Alexandra Centre Rail Mill Way, Parkgate, Rotherham, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    6,345,450 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-21 ~ 2019-03-28
    IIF 10 - Has significant influence or control OE
  • 3
    icon of address 17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    88,360 GBP2024-07-31
    Officer
    icon of calendar 2000-07-06 ~ 2020-04-01
    IIF 4 - Director → ME
  • 4
    icon of address Libertas Assocites Limited, 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-16 ~ 2004-11-18
    IIF 12 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.