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 Maine

    Related profiles found in government register
  • Mr Steven Maine
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charnwood House, Collivaud Place, Ocean Way, Cardiff, CF24 5HF, United Kingdom

      IIF 1
    • icon of address Charnwood House, Collivaud Place, Ocean Way, Cardiff, Glamorgan, CF24 5HF, United Kingdom

      IIF 2
  • Maine, Steven
    British chair person born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charnwood House, Collivaud Place, Ocean Way, Cardiff, CF24 5HF, United Kingdom

      IIF 3
    • icon of address Charnwood House, Collivaud Place, Ocean Way, Cardiff, Glamorgan, CF24 5HF, United Kingdom

      IIF 4
  • Maine, Steven
    British company director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 St Johns Yard, Main Road, Fyfield, Abingdon, Oxfordshire, OX13 5LN

      IIF 5
    • icon of address Prospect House, Rouen Road, Norwich, Norfolk, NR1 1RE, Uk

      IIF 6
    • icon of address The White House, Cat Lane, Ewelme, Wallingford, Oxfordshire, OX10 6HX

      IIF 7
    • icon of address The White House, Cat Lane, Ewelme, Wallingford, Oxfordshire, OX10 6HX, United Kingdom

      IIF 8
  • Maine, Steven
    British director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
  • Maine, Steven
    British ce born in December 1951

    Registered addresses and corresponding companies
    • icon of address Dayspring High Street, Ewelme, Wallingford, Oxfordshire, OX10 6HQ

      IIF 23
  • Maine, Steven
    British cheif executive born in December 1951

    Registered addresses and corresponding companies
    • icon of address Dayspring High Street, Ewelme, Wallingford, Oxfordshire, OX10 6HQ

      IIF 24
  • Maine, Steven
    British director born in December 1951

    Registered addresses and corresponding companies
    • icon of address Dayspring High Street, Ewelme, Wallingford, Oxfordshire, OX10 6HQ

      IIF 25
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Unit 3 St Johns Yard, Main Road, Fyfield, Abingdon, Oxfordshire
    Active Corporate (9 parents)
    Equity (Company account)
    123,275 GBP2024-10-31
    Officer
    icon of calendar 2013-09-19 ~ now
    IIF 5 - Director → ME
Ceased 21
  • 1
    TORCH COMMUNICATIONS LIMITED - 2005-05-05
    icon of address 37 Carr Lane, Hull, East Yorkshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1997-10-28 ~ 2003-09-10
    IIF 11 - Director → ME
  • 2
    INMEDIA COMMUNICATIONS LIMITED - 2005-09-22
    KINGSTON INMEDIA LIMITED - 2004-05-28
    TELEPORT LONDON INTERNATIONAL LIMITED - 2004-03-26
    PLACEANY LIMITED - 1994-06-15
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-11-04 ~ 2003-09-10
    IIF 14 - Director → ME
  • 3
    HULL AND EAST RIDING CHAMBER OF COMMERCE INDUSTRY AND SHIPPING - 1999-05-04
    HULL INCORPORATED CHAMBER OF COMMERCE AND SHIPPING - 1995-08-15
    icon of address 34/38 Beverley Road, Hull, East Yorkshire
    Active Corporate (11 parents, 9 offsprings)
    Profit/Loss (Company account)
    41,490 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2000-01-14 ~ 2003-10-28
    IIF 24 - Director → ME
  • 4
    icon of address Mr Christopher Atkinson, Legal Services, Guildhall, Alfred Gelder Street, Hull, East Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-20 ~ 2003-09-18
    IIF 25 - Director → ME
  • 5
    KINGSTON TLI LIMITED - 2004-05-28
    TESTSIMPLE LIMITED - 1993-04-01
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1997-10-23 ~ 2003-09-10
    IIF 18 - Director → ME
  • 6
    KC CONTACT CENTRES LIMITED - 2016-04-01
    KCOM CONTACT CENTRES LIMITED - 2010-06-15
    KINGSTON COMMUNICATIONS CONTACT CENTRES LTD. - 2007-08-15
    KINGSTON INCONTACT LIMITED - 2003-11-03
    KINGSTON CALL CENTRES LIMITED - 2001-07-20
    RFBCO 80 LIMITED - 1999-04-14
    icon of address 37 Carr Lane, Hull, East Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2003-09-10
    IIF 12 - Director → ME
    icon of calendar 1999-09-15 ~ 2000-06-21
    IIF 23 - Director → ME
  • 7
    KCOM GROUP PUBLIC LIMITED COMPANY - 2019-10-22
    KINGSTON COMMUNICATIONS (HULL) PLC - 2007-08-15
    icon of address 37 Carr Lane, Hull, East Yorkshire
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 1997-10-23 ~ 2003-09-10
    IIF 13 - Director → ME
  • 8
    KINGSTON COMMUNICATIONS LIMITED - 2016-04-14
    TAKETAPE LIMITED - 1997-03-26
    icon of address 37 Carr Lane, Hull, East Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-10-23 ~ 2003-09-10
    IIF 16 - Director → ME
  • 9
    KINGSTON COMMUNICATIONS INTERNATIONAL LIMITED - 2016-04-13
    INDEXTERM LIMITED - 1991-03-13
    icon of address 37 Carr Lane, Hull, East Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15,000,002 GBP2018-03-31
    Officer
    icon of calendar 1997-10-23 ~ 2003-09-10
    IIF 10 - Director → ME
  • 10
    KCOM GROUP LIMITED - 2007-08-15
    PEH UK HOLDINGS LIMITED - 2007-03-30
    COMPLETELAND LIMITED - 1998-09-10
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2001-03-09 ~ 2003-09-10
    IIF 19 - Director → ME
  • 11
    ADDELECT LIMITED - 1997-03-26
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-23 ~ 2003-09-10
    IIF 21 - Director → ME
  • 12
    NOTESHARE LIMITED - 1998-09-22
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    592 GBP2018-03-31
    Officer
    icon of calendar 1998-05-12 ~ 2003-09-10
    IIF 15 - Director → ME
  • 13
    FANPLUS LIMITED - 1998-09-21
    icon of address 37 Carr Lane, Hull, East Yorkshire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1998-05-12 ~ 2003-09-10
    IIF 17 - Director → ME
  • 14
    icon of address Hodge House, 114-116 St. Mary Street, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-09 ~ 2021-07-02
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ 2021-07-02
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 15
    icon of address Hodge House, 114-116 St. Mary Street, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-30 ~ 2021-07-02
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ 2021-07-02
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 16
    SIX DEGREES TECHNOLOGY GROUP LIMITED - 2015-04-01
    HAMSARD 3236 LIMITED - 2011-10-05
    icon of address Commodity Quay, St Katharine Docks, London
    Active Corporate (3 parents)
    Equity (Company account)
    -326,146,000 GBP2023-03-31
    Officer
    icon of calendar 2011-07-26 ~ 2015-07-22
    IIF 8 - Director → ME
  • 17
    icon of address Hodge House, 114-116 St. Mary Street, Cardiff, Wales
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-12 ~ 2023-04-12
    IIF 9 - Director → ME
  • 18
    SPIRITEL PLC - 2011-02-03
    ROSHNI INVESTMENTS PLC - 2004-07-28
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-05 ~ 2010-11-10
    IIF 7 - Director → ME
  • 19
    SMG PLC - 2008-10-01
    icon of address Pacific Quay, Glasgow
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2000-09-04 ~ 2007-02-28
    IIF 22 - Director → ME
  • 20
    KINGSTON BUSINESS COMMUNICATIONS LIMITED - 2005-05-05
    icon of address 37 Carr Lane, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-23 ~ 2003-09-10
    IIF 20 - Director → ME
  • 21
    BIDEAWHILE 677 LIMITED - 2011-07-08
    icon of address 36 Hurricane Way, Norwich, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-21 ~ 2016-11-03
    IIF 6 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.