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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Thomas, Steven Scott

    Related profiles found in government register
  • Thomas, Steven Scott
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, United Kingdom

      IIF 1 IIF 2
  • Thomas, Steven Scott
    British consultant born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Sustainable Ventures, 5th Floor County Hall, Belvedere Road, London, SE1 7PB, England

      IIF 3
    • C/o Harveys Insolvency & Turnaround Ltd, 1st Floor, 47 Cheap Street, Newbury, Berkshire, RG14 5BX

      IIF 4
  • Thomas, Steven Scott
    British marketer born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1.04 Canterbury Court, Kennington Park, 1-3 Brixton Road, London, SW9 6DE

      IIF 5
    • 145 - 157, St. John Street, London, EC1V 4PY, England

      IIF 6
  • Thomas, Steven Scott
    British marketing consultant born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3.06 Canterbury Court, 1-3 Brixton Road, London, SW9 6DE

      IIF 7
  • Thomas, Steven Scott
    British company director born in March 1968

    Registered addresses and corresponding companies
    • 79 Bushey Hill Road, Camberwell, London, SE5 8QQ

      IIF 8
  • Thomas, Steven Scott
    British marketing manager born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 9
  • Thomas, Steven Scott
    British marketing manager

    Registered addresses and corresponding companies
    • 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 10
  • Mr Steven Scott Thomas
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, United Kingdom

      IIF 11 IIF 12
    • 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 13
    • Sustainable Ventures, 5th Floor County Hall, Belvedere Road, London, SE1 7PB, England

      IIF 14
    • C/o Harveys Insolvency & Turnaround Ltd, 1st Floor, 47 Cheap Street, Newbury, Berkshire, RG14 5BX

      IIF 15
  • Thomas, Scott Steven
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, England

      IIF 16
  • Thomas, Scott Steven
    British physiotherapist born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 50, Chaucer Green, Croydon, CR0 7BN, England

      IIF 17
  • Mr Scott Steven Thomas
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 50, Chaucer Green, Croydon, CR0 7BN, England

      IIF 18
    • 128, City Road, London, EC1V 2NX, England

      IIF 19
child relation
Offspring entities and appointments 11
  • 1
    AMPLE INNOVATION LTD
    - now 15353197
    FCLS RM 79 LIMITED
    - 2024-12-09 15353197 13421190... (more)
    Oakland International Seafield Lane, Beoley, Redditch, England
    Active Corporate (5 parents)
    Officer
    2024-12-09 ~ 2026-03-18
    IIF 1 - Director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 2
    AMPLE MARKETPLACE LTD
    16671061
    B1 Vantage Park Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-08-26 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 3
    APPSSENTIAL LIMITED
    07941301
    3rd Floor, Water Lane Building, 83-84 George Street, Richmond, England
    Active Corporate (6 parents)
    Officer
    2016-04-13 ~ 2017-07-24
    IIF 6 - Director → ME
  • 4
    FOODIFY INNOVATION LTD
    14340241
    Sustainable Ventures, 5th Floor County Hall, Belvedere Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2022-09-06 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2022-09-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    MELFORD COURT RESIDENTS ASSOCIATION LIMITED
    02824972
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (26 parents)
    Officer
    1996-08-08 ~ 2004-05-24
    IIF 8 - Director → ME
  • 6
    NATIONAL GIVING
    09721641
    3.06 Canterbury Court 1-3 Brixton Road, London
    Dissolved Corporate (2 parents)
    Officer
    2015-08-06 ~ dissolved
    IIF 7 - Director → ME
  • 7
    P AND FAMILY LTD
    13275110
    50 Chaucer Green, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-03-18 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    PALETTEWARE LIMITED
    09813985
    C/o Harveys Insolvency & Turnaround Ltd 1st Floor, 47 Cheap Street, Newbury, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2015-10-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 9
    PURPLE VISION LIMITED
    04953670
    Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (8 parents)
    Officer
    2003-11-05 ~ dissolved
    IIF 9 - Director → ME
    2003-11-05 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    PV GROUP LIMITED
    10100038
    1.04 Canterbury Court Kennington Park, 1-3 Brixton Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2016-04-04 ~ dissolved
    IIF 5 - Director → ME
  • 11
    S2M PROPERTY LTD
    14357207
    128 City Road, London, England
    Active Corporate (2 parents)
    Officer
    2022-09-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-09-14 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.