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

Kane, Steven Joseph

    Related profiles found in government register
  • Kane, Steven Joseph
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Seneca House, Amy Johnson Way, Blackpool, FY4 2FF, England

      IIF 1
    • Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, England

      IIF 2 IIF 3 IIF 4
    • 4, Knightsbridge Mews, Fairfax Avenue, Manchester, M20 6GX, England

      IIF 5
    • Flat 153, Lampwick Quay, 70 Old Mill Street, Manchester, M4 6LX, England

      IIF 6
    • Suite 602, Vallea Court, 1 Redbank, Manchester, M4 4FE, England

      IIF 7
  • Kane, Steven Joseph
    British company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • The National Sports Centre Office Annex, Lilleshall, Newport, Shropshire, TF10 9AT, United Kingdom

      IIF 8
  • Kane, Steven Joseph
    British developer born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor , Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, United Kingdom

      IIF 9
  • Kane, Steven Joseph
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, United Kingdom

      IIF 10
    • Seneca House, Amy Johnson Way, Blackpool, FY4 2FF, England

      IIF 11
  • Kane, Steven Joseph
    British property developer born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, United Kingdom

      IIF 12
    • Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, England

      IIF 13 IIF 14
    • 4 Knightsbridge Mews, Fairfax Avenue, Didsbury, Manchester, M20 6GX, England

      IIF 15
    • 15, Carr Field, Bamber Bridge, Preston, PR5 8BS, England

      IIF 16
  • Kane, Steven Joseph
    British property development director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 15, Carr Field, Bamber Bridge, Preston, PR5 8BS, England

      IIF 17
  • Mr Steven Joseph Kane
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor , Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, United Kingdom

      IIF 18
    • Ground Floor Senca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, United Kingdom

      IIF 19 IIF 20
    • Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, England

      IIF 21
    • Seneca House, Amy Johnson Way, Blackpool, FY4 2FF, England

      IIF 22
    • Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, England

      IIF 23 IIF 24 IIF 25
    • 4, 4 Knightsbridge Mews, Didsbury, Manchester, M20 6GX, United Kingdom

      IIF 26
  • Kane, Steven John
    British director born in June 1959

    Registered addresses and corresponding companies
    • Sunnyhurst Farm, Waxy Lane, Freckleton, Preston, PR4 1HQ

      IIF 27
  • Kane, Steven John
    British financial consultant born in June 1959

    Registered addresses and corresponding companies
    • Sunnyhurst Farm, Waxy Lane, Freckleton, Preston, PR4 1HQ

      IIF 28
  • Kane, Steven Joseph
    British ceo born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, United Kingdom

      IIF 29
  • Kane, Steven Joseph
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF, England

      IIF 30
    • Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, United Kingdom

      IIF 31
    • The Lexicon, The Lexicon, 2nd Floor, Mount Street, Manchester, M2 5NT

      IIF 32
  • Kane, Steven Joseph
    British none born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Carr Field, Bamber Bridge, Preston, Uk Lancs, PR5 8BS, Uk

      IIF 33
    • 15, Carrfield, Bamber Bridge, Preston, Lancashire, PR5 8BS, England

      IIF 34
  • Kane, Steven Joseph
    British property developer born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF, England

      IIF 35
    • 15, Carr Field, Bamber Bridge, Preston, Lancashire, PR5 8BS, England

      IIF 36
    • 15, Carr Field, Bamber Bridge, Preston, PR5 8BS, England

      IIF 37 IIF 38 IIF 39
  • Kane, Steven Joseph
    British property development director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Carr Field, Bamber Bridge, Preston, Lancashire, PR5 8BS

      IIF 41
  • Steven Joseph Kane
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, United Kingdom

      IIF 42
  • Kane, Steven John
    British

    Registered addresses and corresponding companies
    • Sunnyhurst Farm, Waxy Lane, Freckleton, Preston, PR4 1HQ

      IIF 43
  • Mr Steven Joseph Kane
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, England

      IIF 44
    • Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, United Kingdom

      IIF 45
    • Flat 153, Lampwick Quay, 70 Old Mill Street, Manchester, M4 6LX, England

      IIF 46
    • 15 Carr Field, Bamber Bridge, Preston, Lancashire, PR5 8BS, England

      IIF 47
    • 15, Carr Field, Bamber Bridge, Preston, PR5 8BS, England

      IIF 48
  • Joseph Kane, Steven
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 153, 70 Old Miil Street, Lancashire, Manchester, M4 6LX, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 21
  • 1
    STADIA GBE LIMITED - 2021-11-12
    URBAN JEWEL (PRESTON) LIMITED - 2020-07-14
    URBAN JEWEL (LIVERPOOL) LIMITED - 2019-04-03
    Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2021-10-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-02-15 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-15 ~ dissolved
    IIF 37 - Director → ME
  • 3
    GLOBAL PREMIER SPORTS LIMITED - 2017-10-24
    Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-02 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-05-02 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    CHRYSALIS NEURO LIMITED - 2020-05-18
    Seneca House Links Point, Amy Johnson Way, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,592 GBP2024-12-31
    Officer
    2020-05-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-07-26 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Seneca House Links Point, Amy Johnson Way, Blackpool, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8 GBP2024-08-31
    Officer
    2020-08-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-08-20 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-11-12 ~ dissolved
    IIF 30 - Director → ME
  • 7
    KANE CAPITAL PARTNERS LIMITED - 2019-02-19
    Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -528,125 GBP2021-09-30
    Officer
    2014-10-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 8
    GB PETROLEUM LIMITED - 2020-07-14
    GBE ESTATES LIMITED - 2019-02-20
    GBE ECOBUILD LIMITED - 2018-11-19
    ECOBUILD CM LIMITED - 2016-08-24
    Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,140 GBP2024-02-29
    Officer
    2016-08-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    GBE INTERNATIONAL GAMING LIMITED - 2022-06-14
    CYGNET BTC LIMITED - 2021-08-09
    Ground Floor , Seneca House Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2018-07-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    RIVERSWAY PROPERTY GROUP LIMITED - 2020-11-27
    ROCKWAY PROJECTS LIMITED - 2019-12-24
    Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,415 GBP2024-05-31
    Officer
    2020-04-06 ~ now
    IIF 1 - Director → ME
  • 11
    KCP ROCKWAY LIMITED LTD - 2016-03-01
    ROCKWAY DEVELOPMENTS LIMITED - 2015-11-16
    RON CONSULTING LIMITED - 2006-09-18
    RAW CHEMICALS INTERNATIONAL LIMITED - 2005-10-20
    Seneca House Links Point, Amy Johnson Way, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,245 GBP2024-05-31
    Officer
    2016-04-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-05-19 ~ dissolved
    IIF 35 - Director → ME
  • 13
    348-350 Lytham Road, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-16 ~ dissolved
    IIF 34 - Director → ME
  • 14
    Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-08-15 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 15
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-05-10 ~ now
    IIF 49 - Director → ME
  • 16
    HERE & NOW LTD - 2014-02-04
    15 Carr Field, Bamber Bridge, Preston
    Dissolved Corporate (1 parent)
    Officer
    2015-03-12 ~ dissolved
    IIF 33 - Director → ME
  • 17
    Seneca House Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-05 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-04-05 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 18
    CHRYSALIS CARE NORTH WEST LIMITED - 2025-07-15
    Seneca House Links Point, Amy Johnson Way, Blackpool, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,019 GBP2024-12-31
    Officer
    2020-05-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-05-27 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 19
    Frederick House, Dean Group Business Park, Brenda Road Hartlepool
    Dissolved Corporate (2 parents)
    Officer
    2005-11-18 ~ dissolved
    IIF 28 - Director → ME
  • 20
    GBE CROSSRIGG LIMITED - 2018-08-20
    Seneca House, Amy Johnson Way, Blackpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-04-23 ~ dissolved
    IIF 17 - Director → ME
  • 21
    Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-09 ~ dissolved
    IIF 40 - Director → ME
Ceased 13
  • 1
    12 Arley Wood Drive, Kingswood Manor, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-23
    Officer
    2004-09-06 ~ 2005-08-25
    IIF 43 - Secretary → ME
  • 2
    15 Windmill Heights, Upholland, Wigan, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2003-12-10 ~ 2004-04-13
    IIF 27 - Director → ME
  • 3
    49 Chaddock Street, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    2019-02-01 ~ 2020-06-15
    IIF 10 - Director → ME
    Person with significant control
    2019-02-01 ~ 2020-06-15
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ROCKWAY ENTERPRISES LIMITED - 2016-09-20
    C/o Needle Partners Limited Grove House, Mansion Gate Drive, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-05-31
    Officer
    2016-10-03 ~ 2018-06-12
    IIF 41 - Director → ME
    Person with significant control
    2016-10-03 ~ 2018-06-12
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    C/o Frp Advisory Trading Limited, 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -43,705 GBP2017-07-31
    Officer
    2016-09-15 ~ 2018-03-01
    IIF 38 - Director → ME
  • 6
    RIVERSWAY PROPERTY GROUP LIMITED - 2020-11-27
    ROCKWAY PROJECTS LIMITED - 2019-12-24
    Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,415 GBP2024-05-31
    Officer
    2010-04-22 ~ 2019-11-29
    IIF 5 - Director → ME
  • 7
    F F NUMBER ONE COMPANY LIMITED - 2019-03-08
    110 St. Leonards Road, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    2017-08-21 ~ 2017-11-21
    IIF 16 - Director → ME
  • 8
    HOMA PETROLEUM LTD - 2020-01-27
    DELTA ROGA TRADING LIMITED - 2016-11-09
    4 Wimbledon Close, The Downs, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2020-01-20 ~ 2020-03-24
    IIF 7 - Director → ME
  • 9
    Seneca House, Amy Johnson Way, Blackpool, England
    Active Corporate (2 parents)
    Officer
    2024-09-09 ~ 2025-10-08
    IIF 11 - Director → ME
    Person with significant control
    2024-09-09 ~ 2025-10-12
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 10
    Ground Floor Seneca House, Amy Johnson Way, Blackpool, England
    Dissolved Corporate
    Officer
    2016-12-15 ~ 2017-10-09
    IIF 36 - Director → ME
  • 11
    C/o Legend Property Group The Lexicon, Mount Street, Manchester, Lancashire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -210,596 GBP2020-12-31
    Officer
    2015-01-22 ~ 2016-03-03
    IIF 32 - Director → ME
  • 12
    45 Summer Row, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-20 ~ 2018-08-01
    IIF 15 - Director → ME
    Person with significant control
    2018-03-20 ~ 2018-06-05
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    XPRO ACADEMY LIMITED - 2018-06-05
    11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    2016-10-28 ~ 2017-04-26
    IIF 8 - Director → 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.