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

Lipman, Steven Roy

    Related profiles found in government register
  • Lipman, Steven Roy
    British director born in May 1962

    Registered addresses and corresponding companies
  • Lipman, Steven Roy
    British commercial director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Forward Financial Accounting, Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Herts, WD6 3SY, England

      IIF 6
  • Lipman, Steven Roy
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, EC4Y 8EN, England

      IIF 7
    • icon of address Catalyst House, 720 Centennial Court, Centennial Park, Elstree, WD6 3LY, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address C/o Forward Financial Accounting, Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Herts, WD6 3SY, England

      IIF 13 IIF 14 IIF 15
    • icon of address C/o Forward Financial Accounting, Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Herts, WD6 3SY, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address C/o Forward Financial Accounting Limited, Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Herts, WD6 3SY, England

      IIF 21
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 22
    • icon of address Rowlandson House, 289-293 Ballards Lane, London, N12 8NP, England

      IIF 23
    • icon of address Jubilee House, Suite 3 First Floor Central, Merrion Avenue, Stanmore, Middlesex, HA7 4RY, England

      IIF 24
  • Lipman, Steven Roy
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, EC4Y 8EN, England

      IIF 25
    • icon of address Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Herts, WD6 3SY, United Kingdom

      IIF 26
    • icon of address C/o Forward Financial Accounting, 720 Centennial Court, Centennial Park, Elstree, Herts, WD6 3SY, United Kingdom

      IIF 27
    • icon of address 101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH, United Kingdom

      IIF 28
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address 2nd Floor, 167-169 Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 35
    • icon of address 9 Bishops Avenue, London, N2 0AP

      IIF 36
    • icon of address C/o Citroen Wells, Devonshire House, 1 Devonshire Street, London, London, W1W 5DR, United Kingdom

      IIF 37
    • icon of address Devonshire House, 1 Devonshire Street, London, W1W 5DR, England

      IIF 38
  • Lipman, Steven Roy
    British property developer born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, London, W1W 6XH, England

      IIF 39
  • Lipman, Steven Roy
    British real estate born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH, United Kingdom

      IIF 40
  • Lipman, Steven Roy
    British real estate developer born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Forward Financial Accounting Limited, Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Herts, WD6 3SY, England

      IIF 41 IIF 42 IIF 43
  • Lipman, Steven Roy
    British real estates developer born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 44
  • Mr Steven Roy Lipman
    British born in May 1962

    Registered addresses and corresponding companies
    • icon of address Second Floor, Charles Bisson House, 30-32 New Street, St. Helier, JE2 3RA, Jersey

      IIF 45
  • Steven Roy Lipman
    British born in May 1962

    Registered addresses and corresponding companies
  • Mr Steven Roy Lipman
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Catalyst House, 720 Centennial Court, Elstree, WD6 3SY, United Kingdom

      IIF 50
    • icon of address C/o Forward Financial Accounting, 720 Centennial Court, Elstree, WD6 3SY, United Kingdom

      IIF 51
    • icon of address C/o Forward Financial Accounting Limited, Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Herts, WD6 3SY, England

      IIF 52 IIF 53
    • icon of address 101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH, United Kingdom

      IIF 54
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 55 IIF 56 IIF 57
    • icon of address 101, New Cavendish Street, London, W1W 6XH, England

      IIF 58
    • icon of address C/o Harris & Trotter, 101 New Cavendish Street, London, W1W 6XH, England

      IIF 59
    • icon of address 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 60
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -116,242 GBP2023-11-30
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 2
    icon of address C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    140,283 GBP2024-03-31
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    465,014 GBP2024-03-31
    Officer
    icon of calendar 2020-08-06 ~ now
    IIF 25 - Director → ME
  • 4
    icon of address Catalyst House 720 Centennial Court, Centennial Park, Elstree, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address C/o Forward Financial Accounting Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2017-02-14 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address 4th Floor Palm Grove House, Po Box 438, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2017-04-03 ~ now
    IIF 49 - Ownership of shares - More than 25%OE
    IIF 49 - Ownership of voting rights - More than 25%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 7
    icon of address C/o Forward Financial Accounting Limited Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address C/o Citroen Wells, Devonshire House, 1 Devonshire Street, London, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-07-16 ~ dissolved
    IIF 37 - Director → ME
  • 9
    icon of address 3rd Floor Mandar House, Po Box 2196, Johnson's Ghut, Road Town, Tortola, Virgin Islands, British
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-04-03 ~ now
    IIF 48 - Ownership of shares - More than 25%OE
    IIF 48 - Ownership of voting rights - More than 25%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 10
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    210,795 GBP2022-11-30
    Officer
    icon of calendar 2003-11-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o Forward Financial Accounting Limited Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-05 ~ dissolved
    IIF 43 - Director → ME
  • 12
    icon of address C/o Forward Financial Accounting Limited Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 42 - Director → ME
  • 13
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents, 15 offsprings)
    Equity (Company account)
    1,565,940 GBP2022-11-30
    Officer
    icon of calendar 2003-11-20 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 40 - Director → ME
  • 15
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    853,151 GBP2018-11-30
    Officer
    icon of calendar 2016-02-17 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 33 - Director → ME
  • 17
    icon of address Catalyst House 720 Centennial Court, Centennial Park, Elstree, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-05 ~ dissolved
    IIF 16 - Director → ME
  • 18
    icon of address Catalyst House 720 Centennial Court, Centennial Park, Elstree, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-05 ~ dissolved
    IIF 20 - Director → ME
  • 19
    icon of address Catalyst House 720 Centennial Court, Centennial Park, Elstree, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-05 ~ dissolved
    IIF 17 - Director → ME
  • 20
    icon of address Catalyst House 720 Centennial Court, Centennial Park, Elstree, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-05 ~ dissolved
    IIF 19 - Director → ME
  • 21
    icon of address Catalyst House 720 Centennial Court, Centennial Park, Elstree, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-05 ~ dissolved
    IIF 18 - Director → ME
  • 22
    icon of address Catalyst House 720 Centennial Court, Centennial Park, Elstree, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-05 ~ dissolved
    IIF 8 - Director → ME
  • 23
    icon of address Catalyst House 720 Centennial Court, Centennial Park, Elstree, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-05 ~ dissolved
    IIF 9 - Director → ME
  • 24
    icon of address Catalyst House 720 Centennial Court, Centennial Park, Elstree, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-05 ~ dissolved
    IIF 11 - Director → ME
  • 25
    icon of address Catalyst House 720 Centennial Court, Centennial Park, Elstree, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-05 ~ dissolved
    IIF 12 - Director → ME
  • 26
    icon of address Catalyst House 720 Centennial Court, Centennial Park, Elstree, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-05 ~ dissolved
    IIF 10 - Director → ME
  • 27
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -102,882 GBP2023-05-31
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 34 - Director → ME
  • 28
    icon of address Jubilee House Suite 3 First Floor Central, Merrion Avenue, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-26 ~ dissolved
    IIF 24 - Director → ME
  • 29
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    144,607 GBP2023-11-30
    Officer
    icon of calendar 2016-02-19 ~ now
    IIF 22 - Director → ME
  • 30
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -179,959 GBP2023-09-30
    Officer
    icon of calendar 2022-09-12 ~ now
    IIF 29 - Director → ME
  • 31
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,792 GBP2023-11-30
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 30 - Director → ME
  • 32
    icon of address C/o Forward Financial Accounting Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 14 - Director → ME
  • 33
    icon of address 3rd Floor Mandar House, Po Box 2196, Johnson's Ghut, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-04-03 ~ now
    IIF 45 - Ownership of shares - More than 25%OE
    IIF 45 - Ownership of voting rights - More than 25%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 34
    icon of address C/o Forward Financial Accounting Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 15 - Director → ME
  • 35
    icon of address C/o Forward Financial Accounting Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2017-02-14 ~ dissolved
    IIF 13 - Director → ME
  • 36
    icon of address 3rd Floor Mandar House, Po Box 2196, Johnson's Ghut, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-04-03 ~ now
    IIF 47 - Ownership of shares - More than 25%OE
    IIF 47 - Ownership of voting rights - More than 25%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 37
    JASMIN MEWS MANAGEMENT COMPANY LIMITED - 2014-07-08
    icon of address 101 New Cavendish Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2014-09-03 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 38
    WRK+ LTD
    - now
    ORANGE STAR SELF STORAGE LIMITED - 2017-12-19
    icon of address Unit 720 Centennial Court Centennial Park, Elstree, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address 3rd Floor Mandar House, Po Box 2196, Johnson's Ghut, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-04-03 ~ now
    IIF 46 - Ownership of shares - More than 25%OE
    IIF 46 - Ownership of voting rights - More than 25%OE
    IIF 46 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    icon of address C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    298,135 GBP2024-03-31
    Officer
    icon of calendar 2021-11-19 ~ 2023-02-28
    IIF 38 - Director → ME
  • 2
    ENVESTA PLC - 2003-11-03
    BICKERTON GROUP PLC - 2000-07-28
    icon of address 2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-07-17 ~ 2001-03-15
    IIF 1 - Director → ME
  • 3
    THE PRINCIPLES OF INNATE HEALTH LIMITED - 2019-01-31
    icon of address Vaughan Chambers, Vaughan Road, Harpenden, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-07 ~ 2017-06-01
    IIF 35 - Director → ME
  • 4
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-02-19 ~ 2024-04-16
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    14,152 GBP2022-11-30
    Officer
    icon of calendar 2015-09-17 ~ 2022-09-16
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2022-09-16
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 1a Kingsley Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-20 ~ 2007-05-15
    IIF 36 - Director → ME
  • 7
    SUPERIOR PROPERTIES LIMITED - 2001-06-15
    icon of address 1a Kingsley Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-02-15 ~ 2003-11-17
    IIF 5 - Director → ME
  • 8
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -179,959 GBP2023-09-30
    Person with significant control
    icon of calendar 2022-09-12 ~ 2022-09-22
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
  • 9
    icon of address C/o Forward Financial Accounting Limited Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-01 ~ 2017-03-09
    IIF 23 - Director → ME
  • 10
    SAFELAND ESTATE AGENCIES LIMITED - 1996-04-09
    GABEHOUSE LIMITED - 1988-09-01
    icon of address Lawrence House, Goodwyn Avenue, Mill Hill, London
    Active Corporate (5 parents)
    Equity (Company account)
    3,922,573 GBP2023-09-30
    Officer
    icon of calendar ~ 1998-06-22
    IIF 4 - Director → ME
  • 11
    icon of address 1a Kingsley Way, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2003-11-17
    IIF 3 - Director → ME
  • 12
    icon of address 1a Kingsley Way, London
    Active Corporate (3 parents, 33 offsprings)
    Officer
    icon of calendar ~ 2003-11-17
    IIF 2 - 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.