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

Parle, Stephen

    Related profiles found in government register
  • Parle, Stephen
    British director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Radiant House, 28-30 Fowler Road, Ilford, Essex, IG6 3UT, England

      IIF 1
  • Parle, Stephen
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Radiant House, 28-30 Fowler Road, Hainault, Ilford, Essex, IG6 3UT, United Kingdom

      IIF 2
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3
  • Parle, Stephen Peter
    British company director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Radiant House, 28-30 Fowler Road, Ilford, IG6 3UT, England

      IIF 4
  • Parle, Stephen Peter
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Radiant House, 28-30 Fowler Road, Hainault, Essex, IG6 3UT

      IIF 5
    • icon of address Radiant House, 28-30 Fowler Road, Hainault, Essex, IG6 3UT, England

      IIF 6 IIF 7
    • icon of address Heather Cottage, Thornden Wood Road, Herne Bay, CT6 7NZ, England

      IIF 8 IIF 9
    • icon of address Radiant House 28-30, Fowler Road, Ilford, Essex, IG6 3UT

      IIF 10
    • icon of address Radiant House, 28-30 Fowler Road, Ilford, IG6 3UT, England

      IIF 11
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Main Course Partners, One Canada Square, 9th Floor, London, E14 5AA, United Kingdom

      IIF 16
  • Parle, Stephen
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heather Cottage, Thornden Wood Road, Herne Bay, CT6 7NZ, England

      IIF 17
    • icon of address Grange Cottage, Grange Lane, London, SE21 7LH, England

      IIF 18 IIF 19 IIF 20
    • icon of address Grange Cottage, Grange Lane, London, SE21 7LH, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Parle, Stephen
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1/12, Radiant House, 28-30 Fowler Road, Hainault, Essex, IG6 3UT, England

      IIF 24
  • Stephen Parle
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Radiant House, 28-30 Fowler Road, Hainault, Ilford, IG6 3UT, United Kingdom

      IIF 25
  • Stephen Peter Parle
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heather Cottage Thornden Wood Road, Herne Bay, CT6 7NZ, United Kingdom

      IIF 26 IIF 27
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 28
  • Parle, Stephen Peter
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grange Cottage, Grange Lane, London, SE21 7LH, United Kingdom

      IIF 29
  • Mr Stephen Peter Parle
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Radiant House, 28-30 Fowler Road, Ilford, IG6 3UT, England

      IIF 30
  • Mr Stephen Parle
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Radiant House, 28-30 Fowler Road, Hainault, Essex, IG6 3UT

      IIF 31
    • icon of address Heather Cottage, Thornden Wood Rd, Herne Bay, Kent, CT6 7NZ, England

      IIF 32 IIF 33
    • icon of address Grange Cottage, Grange Lane, London, SE21 7LH, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Grange Cottage, Grange Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 19 - Director → ME
  • 2
    70 CITY ROAD LTD - 2015-09-10
    42 NORO LTD - 2013-03-14
    icon of address Radiant House, 28-30 Fowler Road, Hainault, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2014-11-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 32 - Has significant influence or controlOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 32 - Ownership of shares – 75% or more as a member of a firmOE
  • 3
    icon of address Stuart Maurice Accountants, Unit 1/12 Radiant House, 28-30 Fowler Road, Hainault, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-22 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address Radiant House 28-30 Fowler Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,059,022 GBP2018-10-31
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address Radiant House, 28-30 Fowler Road, Hainault, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-20 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 7
    R.O.H.C LIMITED - 2014-04-04
    icon of address Radiant House, 28-30 Fowler Road, Hainault, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -167,430 GBP2017-12-31
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 8
    icon of address Main Course Partners One Canada Square, 9th Floor, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    17,512 GBP2023-12-31
    Officer
    icon of calendar 2017-03-17 ~ now
    IIF 16 - Director → ME
  • 9
    icon of address Finsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Cash at bank and in hand (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2019-05-24 ~ dissolved
    IIF 14 - Director → ME
  • 10
    icon of address Heather Cottage, Thornden Wood Road, Herne Bay, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 17 - Director → ME
  • 11
    icon of address Radiant House, 28-30 Fowler Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-28 ~ dissolved
    IIF 8 - Director → ME
  • 12
    icon of address Finsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Cash at bank and in hand (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2019-02-04 ~ dissolved
    IIF 15 - Director → ME
  • 13
    icon of address Finsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -983,178 GBP2022-12-31
    Officer
    icon of calendar 2019-02-04 ~ dissolved
    IIF 13 - Director → ME
  • 14
    icon of address Grange Cottage, Grange Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 20 - Director → ME
  • 15
    icon of address Grange Cottage, Grange Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    icon of calendar 2023-02-19 ~ dissolved
    IIF 23 - Director → ME
  • 16
    icon of address Grange Cottage, Grange Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-30 ~ dissolved
    IIF 21 - Director → ME
  • 17
    icon of address Grange Cottage, Grange Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    138,063 GBP2024-10-31
    Officer
    icon of calendar 2023-04-30 ~ now
    IIF 22 - Director → ME
  • 18
    icon of address Radiant House, 28-30 Fowler Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 19
    SARDINE RESTAURANTS MANAGEMENT LTD - 2020-07-19
    MICAWBER MANAGEMENT LIMITED - 2016-01-15
    icon of address Radiant House, 28-30 Fowler Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2016-01-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Radiant House, 28-30 Fowler Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,855 GBP2019-04-30
    Officer
    icon of calendar 2015-04-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 33 - Has significant influence or controlOE
  • 21
    icon of address Main Course Partners One Canada Square, 9th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    132,079 GBP2023-12-31
    Officer
    icon of calendar 2016-10-28 ~ now
    IIF 12 - Director → ME
  • 22
    icon of address Radiant House, 28-30 Fowler Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-28 ~ dissolved
    IIF 9 - Director → ME
  • 23
    icon of address Radiant House 28-30 Fowler Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-08 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address Main Course Partners One Canada Square, 9th Floor, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    17,512 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-03-17 ~ 2019-09-11
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    NEW LUCA LIMITED - 2024-02-28
    icon of address Grange Cottage, Grange Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -206,661 GBP2024-10-31
    Officer
    icon of calendar 2024-10-15 ~ 2025-03-01
    IIF 18 - Director → ME
  • 3
    ROTO EC1 LTD - 2023-11-06
    REDACTED LONDON LTD - 2025-04-10
    icon of address Grange Cottage, Grange Lane, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -750,391 GBP2024-10-31
    Officer
    icon of calendar 2023-02-19 ~ 2025-03-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-02-19 ~ 2025-02-19
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE

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.