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

Ralf, Steven David

    Related profiles found in government register
  • Ralf, Steven David
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 25, Parker Centre, Mansfield Road, Derby, DE21 4SZ, England

      IIF 1
    • 172, Sunningdale Way, Gainsborough, DN21 1JE, England

      IIF 2
    • 172, Sunningdale Way, Gainsborough, DN21 1JE, United Kingdom

      IIF 3
    • The Plough Business Hub, Church Street, Gainsborough, Lincolnshire, DN21 2JU

      IIF 4
    • The Solar Annexe, 36 Cudham Gardens, Cliftonville, Margate, CT9 3HG, England

      IIF 5
    • The Solar Annexe, 36 Cudham Gardens, Cliftonville, Margate, Kent, CT9 3HG, England

      IIF 6 IIF 7
    • The Solar Lounge, 36 Cudham Gardens, Cliftonville, Margate, CT9 3HG, England

      IIF 8
  • Ralf, Steven David
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 11-15 Silver Street, Silver Street, Gainsborough, Lincolnshire, DN21 2DT, England

      IIF 9
    • Quoin House, Claylands Avenue, Worksop, S81 7DJ, England

      IIF 10
  • Ralf, Steven David
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 172, Sunningdale Way, Gainsborough, Lincolnshire, DN21 1JE, United Kingdom

      IIF 11
    • 32-36, Queensway, Gainsborough, DN21 1SN, England

      IIF 12
    • 36-42, Queensway, Gainsborough, Lincolnshire, DN21 1SN

      IIF 13
    • 29, Kettlethorpe Road, Fenton, Lincoln, Lincolnshire, LN1 2ER

      IIF 14
    • 85 Bridge Street, Bridge Street, Worksop, Nottinghamshire, S80 1DL, England

      IIF 15
    • Quoin House, Claylands Avenue, Worksop, Nottinghamshire, S81 7DJ

      IIF 16
    • Quoin House, Claylands Avenue, Worksop, Nottinghamshire, S81 7DJ, England

      IIF 17
  • Ralf, Steven David
    British social enterprise manager born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 17, Queen Street, Worksop, Nottinghamshire, S80 2AN, United Kingdom

      IIF 18
    • Remploy Social Enterprise Centre, Stanley Street, Worksop, Nottinghamshire, S81 7HX

      IIF 19
  • Ralf, Steven David
    British director born in December 1965

    Registered addresses and corresponding companies
    • 43 Dalmeny Avenue, Cliftonville, Margate, Kent, CT9 3NJ

      IIF 20
  • Ralf, Steven David
    British m d born in December 1965

    Registered addresses and corresponding companies
    • 43 Dalmeny Avenue, Cliftonville, Margate, Kent, CT9 3NJ

      IIF 21
  • Ralf, Steven David
    British managing director born in December 1965

    Registered addresses and corresponding companies
    • 43 Dalmeny Avenue, Cliftonville, Margate, Kent, CT9 3NJ

      IIF 22
  • Mr Steven David Ralf
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 25, Parker Centre, Mansfield Road, Derby, DE21 4SZ, England

      IIF 23
    • 172, Sunningdale Way, Gainsborough, Lincolnshire, DN21 1JE, United Kingdom

      IIF 24
    • 6, Ashurst Gardens, Cliftonville, Margate, CT9 3HW, England

      IIF 25
    • The Solar Annexe, 36 Cudham Gardens, Cliftonville, Margate, CT9 3HG, England

      IIF 26
    • Quoin House, Claylands Avenue, Worksop, Nottinghamshire, S81 7DJ, England

      IIF 27 IIF 28
    • Quoin House, Claylands Avenue, Worksop, S81 7DJ, England

      IIF 29
  • Steven David Ralf
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Quoin House, Claylands Avenue, Worksop, Nottinghamshire, S81 7DJ, England

      IIF 30
  • Mr Stephen David Ralf
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 25, Parker Centre, Mansfield Road, Derby, England

      IIF 31
child relation
Offspring entities and appointments 19
  • 1
    AB COMMUNITY AQUAPONIC SYSTEMS CIC
    11575603
    32-36 Queensway, Gainsborough, England
    Dissolved Corporate (3 parents)
    Officer
    2018-09-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-09-18 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    AFTER ARMED CONFLICT CIC
    08668658
    Quoin House, Claylands Avenue, Worksop, England
    Dissolved Corporate (10 parents)
    Officer
    2014-01-14 ~ 2014-10-23
    IIF 15 - Director → ME
    2018-10-31 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-01-17 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BIG SKY CINEMA CIC
    10940807
    Quoin House, Claylands Avenue, Worksop, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2017-08-31 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-08-31 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BREAD & ROSES C.I.C.
    07875016
    The Solar Annexe 36 Cudham Gardens, Cliftonville, Margate, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2012-04-24 ~ now
    IIF 4 - Director → ME
  • 5
    BREAD & ROSES KENT CIC
    15103081
    The Solar Annexe 36 Cudham Gardens, Cliftonville, Margate, Kent, England
    Active Corporate (4 parents)
    Officer
    2023-08-29 ~ now
    IIF 6 - Director → ME
  • 6
    BUSINESS SUPPORT KENT COMMUNITY INTEREST COMPANY
    - now 03000723 06405053
    BUSINESS LINK KENT COMMUNITY INTEREST COMPANY
    - 2008-01-21 03000723
    BUSINESS LINK (KENT) LIMITED
    - 2006-06-06 03000723 06405053
    HOLIMAN LIMITED - 1995-01-19
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (46 parents)
    Officer
    2005-06-20 ~ 2008-11-04
    IIF 21 - Director → ME
  • 7
    BUTTERFLIES ADULT RECREATION CENTRES C.I.C.
    08001343
    29 Kettlethorpe Road, Fenton, Lincoln, Lincolnshire
    Dissolved Corporate (6 parents)
    Officer
    2012-03-22 ~ dissolved
    IIF 14 - Director → ME
  • 8
    ENTERPRISE EMPLOYMENT & TRAINING C.I.C.
    08079848
    The Solar Lounge 36 Cudham Gardens, Cliftonville, Margate, England
    Active Corporate (8 parents)
    Officer
    2014-07-14 ~ now
    IIF 8 - Director → ME
  • 9
    FEEDING GAINSBOROUGH CIC
    12106156
    3 Curtis Walk, Gainsborough, England
    Active Corporate (7 parents)
    Officer
    2022-09-01 ~ 2022-11-09
    IIF 9 - Director → ME
    2019-07-16 ~ 2019-11-25
    IIF 13 - Director → ME
  • 10
    HOPE COMMUNITY SERVICES
    06783722
    17 Queen Street, Worksop, England
    Active Corporate (23 parents)
    Officer
    2010-09-13 ~ 2013-11-22
    IIF 18 - Director → ME
  • 11
    HSR INVESTMENTS LIMITED
    10431408
    172 Sunningdale Way, Gainsborough, Lincolnshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-10-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-10-17 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    INKLUSIVE C.I.C.
    07713301
    Unit 25 Parker Centre, Mansfield Road, Derby, England
    Active Corporate (3 parents)
    Officer
    2011-07-21 ~ 2011-08-02
    IIF 19 - Director → ME
    2015-07-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-07-21 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    INKLUSIVE DEVELOPMENTS C.I.C.
    - now 14119519
    INKLUSIVE DEVELOPMENTS LTD
    - 2023-07-17 14119519
    The Solar Annexe 36 Cudham Gardens, Cliftonville, Margate, Kent, England
    Active Corporate (3 parents)
    Officer
    2022-05-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-05-19 ~ 2023-08-04
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 14
    INKSHOP LIMITED
    07497540
    Unit 25 Parker Centre, Mansfield Road, Derby, England
    Active Corporate (2 parents)
    Officer
    2011-01-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-05-16 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    KENT AND MEDWAY SOCIAL ENTERPRISE NETWORK CIC
    05835991
    Peter Ananicz, 56 Boughton Lane, Maidstone, Kent
    Dissolved Corporate (13 parents)
    Officer
    2006-06-02 ~ 2008-10-22
    IIF 22 - Director → ME
  • 16
    NORTHERN SOCIAL INVESTMENT GROUP LIMITED
    - now 05943930
    WIGANRECYCLES LTD - 2013-08-29
    4385, 05943930 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Officer
    2018-07-25 ~ now
    IIF 2 - Director → ME
  • 17
    SOCIAL FIRMS UK
    - now SC214915
    SOCIAL FIRMS UK - EMPLOYMENT SUPPORT UNIT - 2001-06-19
    43 Bath Street, Glasgow, Scotland
    Dissolved Corporate (56 parents)
    Officer
    2007-07-03 ~ 2008-10-22
    IIF 20 - Director → ME
  • 18
    SWEET CAROLINES DESSERT HOUSE LTD
    13634420
    The Solar Annexe 36 Cudham Gardens, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Officer
    2021-09-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-09-21 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 19
    TOGGER LIMITED
    09089573
    Quoin House, Claylands Avenue, Worksop, Nottinghamshire, England
    Dissolved Corporate (5 parents)
    Officer
    2014-06-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Has significant influence or control OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.