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

Pae, Steven Leslie

    Related profiles found in government register
  • Pae, Steven Leslie
    British born in March 1953

    Registered addresses and corresponding companies
    • 16 Bancroft Lane, Kings Hill, West Malling, Kent, ME19 4BQ

      IIF 1 IIF 2 IIF 3
  • Pae, Steven Leslie
    British company director born in March 1953

    Registered addresses and corresponding companies
    • 93 Elwill Way, Park Langley, Beckenham, Kent, BR3 6RX

      IIF 4 IIF 5
    • 16 Bancroft Lane, Kings Hill, West Malling, Kent, ME19 4BQ

      IIF 6
  • Pae, Steven Leslie
    British finance director born in March 1953

    Registered addresses and corresponding companies
    • 93 Elwill Way, Park Langley, Beckenham, Kent, BR3 6RX

      IIF 7
  • Pae, Steven Leslie
    British financial director born in March 1953

    Registered addresses and corresponding companies
  • Pae, Steven Leslie
    British management consultant born in March 1953

    Registered addresses and corresponding companies
    • 93 Elwill Way, Park Langley, Beckenham, Kent, BR3 6RX

      IIF 12
  • Pae, Steven Leslie
    British

    Registered addresses and corresponding companies
    • 8 Castle Gate House, Quarry Street, Guildford, Surrey, GU1 3UY

      IIF 13
    • Olwen House, Quarry Hill Road, Tonbridge, Kent, TN9 2RH

      IIF 14
    • 16 Bancroft Lane, Kings Hill, West Malling, Kent, ME19 4BQ

      IIF 15 IIF 16 IIF 17
  • Pae, Steven Leslie
    British financial director

    Registered addresses and corresponding companies
  • Pae, Steven Leslie
    born in March 1953

    Registered addresses and corresponding companies
    • 16 Bancroft Lane, Kings Hill, West Malling, ME19 4BQ

      IIF 21 IIF 22
  • Pae, Steven Leslie
    born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • 15 Basepoint, Harts Farm Way, Havant, Hampshire, PO9 1HS, United Kingdom

      IIF 23
  • Pae, Steven Leslie
    British company director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Dpts House, Otford Road, Sevenoaks, Kent, TN14 5EG, United Kingdom

      IIF 24
    • 3rd Floor Chancery House, Saint Nicholas Way, Sutton, Surrey, SM1 1JB

      IIF 25
    • Millhurst, Roughetts Road, Wyarsh, West Malling, ME19 5LF, United Kingdom

      IIF 26
  • Pae, Steven Leslie
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Millhurst, Roughetts Road, Ryarsh, West Malling, Kent, ME19 5LF, England

      IIF 27
  • Pae, Steven Leslie

    Registered addresses and corresponding companies
  • Pae, Steven Leslie
    British company director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Castle Gate House, Quarry Street, Guildford, Surrey, GU1 3UY

      IIF 37
    • 15, Basepoint, Harts Farm Way, Havant, Hampshire, PO9 1HS, United Kingdom

      IIF 38 IIF 39
    • Olwen House, Quarry Hill Road, Tonbridge, Kent, TN9 2RH

      IIF 40
  • Mr Steven Leslie Pae
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Millhurst, Roughetts Road, Ryarsh, West Malling, Kent, ME19 5LF

      IIF 41
  • Pae, Steve

    Registered addresses and corresponding companies
    • 3rd Floor Chancery House, Saint Nicholas Way, Sutton, Surrey, SM1 1JB

      IIF 42
child relation
Offspring entities and appointments 24
  • 1
    ABH ENERGY LLP - now
    GIS ECO LLP
    - 2019-01-25 OC353905
    STERLING ECO UK LLP
    - 2010-09-15 OC353905
    STERLING ECO SOLUTIONS LLP
    - 2010-05-20 OC353905 06912084... (more)
    The Bristol Office 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Active Corporate (18 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,033 GBP2024-03-31
    Officer
    2010-04-07 ~ 2011-08-16
    IIF 23 - LLP Designated Member → ME
  • 2
    CEDAR COMMUNICATIONS LIMITED - now
    PREMIER MEDIA PARTNERS LIMITED - 2001-11-30
    PREMIER MAGAZINES LIMITED
    - 1999-11-03 02709621
    GOULDITAR NO.217 LIMITED - 1992-05-06
    Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (33 parents)
    Officer
    1992-05-26 ~ 1993-11-02
    IIF 7 - Director → ME
  • 3
    CHARTERHOUSE ENERGY LIMITED
    05592926
    2-3 Pavilion Buildings, Brighton
    Dissolved Corporate (10 parents)
    Officer
    2009-10-12 ~ 2009-12-22
    IIF 40 - Director → ME
    2009-10-12 ~ 2010-01-28
    IIF 14 - Secretary → ME
  • 4
    FAIRWAY LEISURE UK LIMITED
    03605517
    3rd Floor 114a Cromwell Road, London, United Kingdom
    Dissolved Corporate (7 parents)
    Current Assets (Company account)
    622 GBP2024-03-31
    Officer
    1998-07-28 ~ 2000-03-31
    IIF 28 - Secretary → ME
  • 5
    GODFREYS (SEVENOAKS) LIMITED
    05268660
    4th Floor 4 Tabernacle Street, London, United Kingdom
    Active Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    1,308,220 GBP2024-04-30
    Officer
    2011-02-28 ~ 2015-08-28
    IIF 25 - Director → ME
    2011-02-28 ~ 2015-08-28
    IIF 42 - Secretary → ME
  • 6
    HUDBAR LTD
    - now 06912084
    STERLING ECO SOLUTIONS LTD
    - 2010-04-07 06912084 OC353905... (more)
    36 Basepoint Broadmarsh Business & Innovation Centre, Harts Farm Way, Havant, Hampshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2010-04-01 ~ 2011-02-17
    IIF 38 - Director → ME
    2010-04-01 ~ 2011-02-17
    IIF 32 - Secretary → ME
  • 7
    KINGFISHER COUNTRY CLUB LIMITED
    - now 03088951 14676491
    GOLDMOON LEISURE LIMITED
    - 1995-09-04 03088951
    9-10 Scirocco Close, Moulton Park, Northampton
    Liquidation Corporate (12 parents)
    Profit/Loss (Company account)
    -530,527 GBP2021-06-01 ~ 2022-05-23
    Officer
    1995-08-25 ~ 2000-03-31
    IIF 12 - Director → ME
    1997-01-30 ~ 2000-03-31
    IIF 30 - Secretary → ME
  • 8
    LACEGATE LIMITED
    07458893
    Millhurst Roughetts Road, Ryarsh, West Malling, Kent
    Dissolved Corporate (2 parents)
    Officer
    2010-12-20 ~ dissolved
    IIF 26 - Director → ME
  • 9
    M.N.R. RESIDENTS MANAGEMENT COMPANY LIMITED
    05162726
    16 Bancroft Lane, Kings Hill, West Malling, England
    Active Corporate (17 parents)
    Equity (Company account)
    4,162 GBP2024-06-30
    Officer
    2006-04-27 ~ 2009-01-05
    IIF 6 - Director → ME
    2006-04-27 ~ 2009-01-05
    IIF 36 - Secretary → ME
  • 10
    MYCO ENGINEERING LIMITED
    01125130
    Tower House, Vale Rise, Tonbridge, Kent
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -60,935 GBP2024-03-31
    Officer
    2003-06-04 ~ 2007-11-30
    IIF 9 - Director → ME
    2003-10-31 ~ 2007-11-30
    IIF 35 - Secretary → ME
  • 11
    ONE TO ONE MANAGEMENT LIMITED
    06445403
    Millhurst Roughetts Road, Ryarsh, West Malling, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    469 GBP2019-03-31
    Officer
    2007-12-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-12-05 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 12
    OURCO (HOLDINGS) LIMITED
    04713392
    Frp Advisory Trading Liimited Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,662,193 GBP2024-03-31
    Officer
    2003-03-27 ~ 2007-11-30
    IIF 3 - Director → ME
    2003-03-27 ~ 2007-11-30
    IIF 17 - Secretary → ME
  • 13
    OURCO LLP - now
    TFC GROUP LLP
    - 2024-05-03 OC312076 02165427
    Tower House, Vale Rise, Tonbridge, Kent
    Active Corporate (11 parents)
    Current Assets (Company account)
    4,540,125 GBP2024-04-05
    Officer
    2005-03-11 ~ 2007-11-30
    IIF 22 - LLP Designated Member → ME
  • 14
    OVERSTONE LODGE MANAGEMENT LIMITED
    - now 03450867
    DANEHALL LIMITED
    - 1997-11-05 03450867
    20-22 Bridge End, Leeds, England
    Active Corporate (9 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    1997-10-16 ~ 2000-03-31
    IIF 5 - Director → ME
    1997-10-16 ~ 2000-03-31
    IIF 29 - Secretary → ME
  • 15
    OVERSTONE PARK LIMITED
    03438534
    20-22 Bridge End, Leeds, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -111,423 GBP2024-03-31
    Officer
    1997-09-24 ~ 2000-03-31
    IIF 4 - Director → ME
    1997-09-24 ~ 2000-03-31
    IIF 31 - Secretary → ME
  • 16
    PETER BATEMAN LIMITED - now
    GODFREYS GOLF & TURF LIMITED
    - 2018-05-12 08059919
    Chelsfield, Coppers Lane, Matfield, Kent
    Dissolved Corporate (2 parents)
    Officer
    2012-05-08 ~ 2015-09-01
    IIF 24 - Director → ME
  • 17
    STERLING ACCREDITATION LIMITED
    - now 06864378 07093159
    CORUS ACCREDITATION LIMITED
    - 2010-02-16 06864378 07093159
    Suite 16 Lowry Mill, Lees Street, Manchester, Pendlebury, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -742,657 GBP2025-03-31
    Officer
    2009-10-12 ~ 2009-11-12
    IIF 37 - Director → ME
    2010-03-01 ~ 2010-11-26
    IIF 39 - Director → ME
    2009-10-12 ~ 2009-11-12
    IIF 13 - Secretary → ME
    2010-03-01 ~ 2010-11-26
    IIF 34 - Secretary → ME
  • 18
    STERLING ECO SOLUTIONS LIMITED
    - now 07093159 06912084... (more)
    LOGMORE BODIAM LIMITED - 2010-05-20
    CORUS ACCREDITATION LIMITED - 2010-03-06
    STERLING ACCREDITATION LIMITED - 2010-02-16
    1 Brook Cottages Logmore Lane, Westcott, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2010-05-26 ~ 2010-11-30
    IIF 33 - Secretary → ME
  • 19
    TFC (INVESTMENT PROPERTIES) LLP
    OC317987
    The Old Post Office Village Road, Dorney, Windsor, England
    Active Corporate (10 parents)
    Current Assets (Company account)
    59,057 GBP2025-03-31
    Officer
    2006-02-24 ~ 2007-11-30
    IIF 21 - LLP Designated Member → ME
  • 20
    TFC (PROPERTY) LIMITED
    05657218
    Frp Advisory Trading Limited Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1,431,821 GBP2024-03-31
    Officer
    2005-12-19 ~ 2007-11-30
    IIF 1 - Director → ME
    2005-12-19 ~ 2007-11-30
    IIF 16 - Secretary → ME
  • 21
    TFC GROUP (UK) LIMITED
    - now 02165427
    TFC GROUP LTD
    - 2005-03-11 02165427 OC312076
    PENDALTY LIMITED - 1989-03-07
    Frp Advisory Trading Limited Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (9 parents, 1 offspring)
    Equity (Company account)
    844,673 GBP2024-03-31
    Officer
    2003-04-06 ~ 2007-11-30
    IIF 2 - Director → ME
    2003-10-30 ~ 2007-11-30
    IIF 15 - Secretary → ME
  • 22
    TFC HOLDINGS LIMITED
    - now 00963381 01621935
    TOWER FLUE COMPONENTS LIMITED - 1983-07-11
    Tower House, Vale Rise, Tonbridge, Kent
    Dissolved Corporate (8 parents)
    Equity (Company account)
    100,000 GBP2024-03-31
    Officer
    2003-04-06 ~ 2007-11-30
    IIF 10 - Director → ME
    2003-10-30 ~ 2007-11-30
    IIF 19 - Secretary → ME
  • 23
    TFC TIMERS LIMITED - now
    GRASSLIN (U.K.) LIMITED
    - 2018-05-29 01196987
    Tower House, Vale Rise, Tonbridge, Kent
    Dissolved Corporate (9 parents)
    Equity (Company account)
    37,831 GBP2024-03-31
    Officer
    2003-04-06 ~ 2007-11-30
    IIF 8 - Director → ME
    2003-10-31 ~ 2007-11-30
    IIF 20 - Secretary → ME
  • 24
    TOWER FLUE COMPONENTS LIMITED
    - now 01621935 00963381
    TFC HOLDINGS LIMITED - 1983-07-11
    SPEEDPORT LIMITED - 1982-04-30
    Tower House, Vale Rise, Tonbridge, Kent
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -449,300 GBP2024-03-31
    Officer
    2003-04-06 ~ 2007-11-30
    IIF 11 - Director → ME
    2003-10-30 ~ 2007-11-30
    IIF 18 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.