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

Kent, Steve James

    Related profiles found in government register
  • Kent, Steve James
    British ceo born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Falling Water House, Staploe, St Neots, Cambridgeshire, PE19 5JA

      IIF 1 IIF 2 IIF 3
  • Kent, Steve James
    British chairman born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 - 37, St. Georges Road, London, SW19 4EU, England

      IIF 4
    • icon of address Brook House 3rd Floor, 229 - 243 Shepherds Bush Road, Hammersmith, London, W6 7AN, England

      IIF 5 IIF 6
  • Kent, Steve James
    British chief executive officer born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Falling Water House, Staploe, St Neots, Cambridgeshire, PE19 5JA

      IIF 7 IIF 8 IIF 9
  • Kent, Steve James
    British company chairman born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mandeville House, 62, The Broadway, Amersham, HP7 0HJ, England

      IIF 10
  • Kent, Steve James
    British company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mandeville House, 62 The Broadway, Amersham, Buckinghamshire, HP7 0HJ

      IIF 11
    • icon of address Falling Water House, Falling Water House, Staploe, Beds, PE19 5JA, England

      IIF 12
    • icon of address C/o Mckellens 11 Riverview, The Embankment Bus Pk, Vale Road Heaton Mersey, Stockport, SK4 3GN

      IIF 13
  • Kent, Steve James
    British consultant born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Falling Water House, Staploe, Beds, PE19 5JA, United Kingdom

      IIF 14
  • Kent, Steve James
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Wigmore Street, London, W1U 1FB, United Kingdom

      IIF 15
  • Kent, Steve James
    British director managing born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Falling Water House, Staploe, St Neots, Cambridgeshire, PE19 5JA

      IIF 16
  • Kent, Steve James
    British finance director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kent, Steve James
    British finance director & company sec born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Falling Water House, Staploe, St Neots, Cambridgeshire, PE19 5JA

      IIF 22
  • Kent, Steve James
    born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Lower Thames Street, London, EC3R 6AF, England

      IIF 23
  • Kent, Steven William James
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Bunhill Row, London, EC1Y 8YZ, England

      IIF 24
    • icon of address 6th Floor, Belgrave House, 76 Buckingham Palace Road, London, SW1W 9TQ, United Kingdom

      IIF 25
    • icon of address First Floor, Cql House, Alington Road, Little Barford, St. Neots, PE19 6YH, England

      IIF 26
  • Kent, Steve James
    British

    Registered addresses and corresponding companies
    • icon of address Falling Water House, Staploe, St Neots, Cambridgeshire, PE19 5JA

      IIF 27
  • Mr Steven William James Kent
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Falling Water House, Staploe, St. Neots, Cambridgeshire, PE19 5JA, United Kingdom

      IIF 28
  • Kent, Steven William James
    British chairman born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mandeville House, 62, The Broadway, Amersham, HP7 0HJ, England

      IIF 29
    • icon of address First Floor, Cql House, Alington Road, Little Barford, St. Neots, PE19 6YH, England

      IIF 30
  • Kent, Steven William James
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mandeville House, 62, The Broadway, Amersham, HP7 0HJ, England

      IIF 31
    • icon of address Falling Water House, Staploe, St. Neots, Cambridgeshire, PE19 5JA, United Kingdom

      IIF 32
    • icon of address Falling Water House, Staploe, St. Neots, PE19 5JA, United Kingdom

      IIF 33
    • icon of address First Floor, Cql House, Alington Road, Little Barford, St. Neots, PE19 6YH, United Kingdom

      IIF 34
  • Kent, Steven William James, 231198

    Registered addresses and corresponding companies
    • icon of address 4 Southfields, Roxton, Bedfordshire, MK44 3EX

      IIF 35
  • Mr Steven William James Kent
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Cql House, Alington Road, Little Barford, St. Neots, PE19 6YH, England

      IIF 36
    • icon of address First Floor, Cql House, Alington Road, Little Barford, St. Neots, PE19 6YH, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (208 parents, 5 offsprings)
    Officer
    icon of calendar 2010-11-16 ~ now
    IIF 23 - LLP Member → ME
  • 2
    icon of address 6th Floor Belgrave House, 76 Buckingham Palace Road, London, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 25 - Director → ME
  • 3
    icon of address First Floor, Cql House Alington Road, Little Barford, St. Neots, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 37 - Has significant influence or controlOE
  • 4
    icon of address First Floor, Cql House Alington Road, Little Barford, St. Neots, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,330,806 GBP2024-01-31
    Officer
    icon of calendar 2014-01-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address First Floor, Cql House Alington Road, Little Barford, St. Neots, England
    Active Corporate (5 parents)
    Equity (Company account)
    -7,956 GBP2024-01-31
    Officer
    icon of calendar 2017-01-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ now
    IIF 28 - Has significant influence or controlOE
Ceased 26
  • 1
    icon of address Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-17 ~ 2023-04-04
    IIF 30 - Director → ME
  • 2
    icon of address Janina Diggins, The Quays, 101-105 Oxford Road, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-04 ~ 2009-05-11
    IIF 2 - Director → ME
  • 3
    EBIQUITA LIMITED - 2003-06-10
    MARKETPHONE LIMITED - 2002-08-21
    ADVANCED DIGITAL DATA SERVICES LIMITED - 1997-04-29
    icon of address Janina Diggins, The Quays, 101-105 Oxford Road, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-05 ~ 2009-05-11
    IIF 9 - Director → ME
  • 4
    CLINPHONE LIMITED - 2003-12-04
    S-CUBED CLINPHONE SERVICES LIMITED - 1997-02-27
    THE PLEDGE LINE COMPANY LIMITED - 1996-03-20
    icon of address Janina Diggins, The Quays, 101-105 Oxford Road, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-05 ~ 2009-05-11
    IIF 8 - Director → ME
  • 5
    icon of address Janina Diggins, The Quays, 101-105 Oxford Road, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-25 ~ 2009-05-11
    IIF 19 - Director → ME
  • 6
    CLINPHONE LIMITED - 2006-06-05
    CASTLEGATE 283 LIMITED - 2003-12-04
    icon of address 54 Portland Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-11-25 ~ 2009-05-11
    IIF 1 - Director → ME
  • 7
    CLINPHONE PLC - 2008-08-14
    CLINPHONE HOLDINGS LIMITED - 2006-06-05
    EVER 2475 LIMITED - 2004-12-22
    icon of address 54 Portland Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-15 ~ 2009-05-11
    IIF 16 - Director → ME
  • 8
    CHELSEA TOPCO LIMITED - 2015-12-11
    icon of address 1 London Street, Reading, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-29 ~ 2018-09-05
    IIF 6 - Director → ME
  • 9
    CHELSEA MIDCO LIMITED - 2015-12-04
    icon of address 1 London Street, Reading, Berkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-01-29 ~ 2018-09-05
    IIF 5 - Director → ME
  • 10
    DE FACTO 2110 LIMITED - 2014-07-03
    icon of address St Peters House, Church Yard, Tring, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-11 ~ 2016-12-09
    IIF 15 - Director → ME
  • 11
    IMAGEN BIOTECH LIMITED - 2015-12-22
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    3,711,822 GBP2021-12-31
    Officer
    icon of calendar 2015-05-12 ~ 2022-07-06
    IIF 13 - Director → ME
  • 12
    SAVIOUR TOPCO LIMITED - 2016-02-19
    icon of address Farnborough Business Park, 1 Pinehurst Road, Farnborough, Hampshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-18 ~ 2018-05-01
    IIF 4 - Director → ME
  • 13
    LANBASE (UK) LIMITED - 1992-01-21
    LANBASE LIMITED - 1991-08-01
    L.A.N. BASE LIMITED - 1991-04-08
    INDEXMOTIVE LIMITED - 1990-12-04
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-23 ~ 2000-02-21
    IIF 20 - Director → ME
  • 14
    STAKEPROFIT PUBLIC LIMITED COMPANY - 1991-08-01
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-23 ~ 2000-02-21
    IIF 18 - Director → ME
  • 15
    NTL TECHNOLOGIES (IRELAND) LIMITED - 2000-07-31
    WORKPLACE TECHNOLOGIES (IRELAND) LIMITED - 2000-03-14
    SILBURY 154 LIMITED - 1997-03-20
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-12 ~ 2000-02-11
    IIF 21 - Director → ME
  • 16
    NTL TECHNOLOGIES LIMITED - 2000-05-15
    WORKPLACE TECHNOLOGIES LIMITED - 2000-03-14
    DIGISTAR LIMITED - 1995-10-04
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-09-30 ~ 2000-02-11
    IIF 17 - Director → ME
    icon of calendar 1995-09-30 ~ 1997-03-14
    IIF 35 - Secretary → ME
  • 17
    icon of address St Peters House, Church Yard, Tring, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-13 ~ 2022-01-24
    IIF 31 - Director → ME
  • 18
    icon of address St Peters House, Church Yard, Tring, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-09 ~ 2018-03-13
    IIF 10 - Director → ME
    icon of calendar 2018-03-13 ~ 2022-01-24
    IIF 29 - Director → ME
  • 19
    CLINPHONE GROUP LIMITED - 2010-01-18
    IRONPATH LIMITED - 1999-03-10
    icon of address 54 Portland Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-12-04 ~ 2009-05-11
    IIF 3 - Director → ME
  • 20
    icon of address 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-04 ~ 2022-08-01
    IIF 24 - Director → ME
  • 21
    ENSCO 824 LIMITED - 2011-04-01
    icon of address Mandeville House, 62 The Broadway, Amersham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-21 ~ 2016-10-28
    IIF 11 - Director → ME
  • 22
    ENSCO 831 LIMITED - 2011-04-01
    icon of address Mandeville House, 62 The Broadway, Amersham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-21 ~ 2016-10-28
    IIF 12 - Director → ME
  • 23
    icon of address Janina Diggins, The Quays, 101-105 Oxford Road, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-05 ~ 2009-05-11
    IIF 7 - Director → ME
  • 24
    CRF INC. LTD. - 2021-05-11
    icon of address 1 London Street, Reading, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-02-20 ~ 2018-10-19
    IIF 14 - Director → ME
  • 25
    icon of address 1st Floor, Cql House Alington Road, Little Barford, St. Neots, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -522,307 GBP2021-09-30
    Officer
    icon of calendar 2018-09-06 ~ 2019-11-29
    IIF 33 - Director → ME
  • 26
    OVERNOVEL LIMITED - 1997-04-10
    icon of address 1 More London Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-08-23 ~ 2000-02-11
    IIF 22 - Director → ME
    icon of calendar 1996-08-23 ~ 2000-02-11
    IIF 27 - Secretary → 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.