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

Mr Steven William James Kent

    Related profiles found in government register
  • Mr Steven William James Kent
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Squirrels Run, 1, Acorns Way, Esher, Surrey, KT10 9NJ, United Kingdom

      IIF 1
    • icon of address First Floor, Cql House, Alington Road, Little Barford, St. Neots, PE19 6YH, England

      IIF 2
    • icon of address First Floor, Cql House, Alington Road, Little Barford, St. Neots, PE19 6YH, United Kingdom

      IIF 3
  • Kent, Steven William James
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Belgrave House, 76 Buckingham Palace Road, London, SW1W 9TQ, United Kingdom

      IIF 4
    • icon of address First Floor, Cql House, Alington Road, Little Barford, St. Neots, PE19 6YH, England

      IIF 5
    • icon of address First Floor, Cql House, Alington Road, Little Barford, St. Neots, PE19 6YH, United Kingdom

      IIF 6
    • icon of address 4, Croxley Park, Hatters Lane, Watford, WD18 8YF, England

      IIF 7
  • Kent, Steven William James
    British chairman born in March 1962

    Resident in United Kingdom

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

      IIF 8
  • 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 9
    • icon of address Falling Water House, Staploe, St. Neots, PE19 5JA, United Kingdom

      IIF 10
  • Kent, Steve James
    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

      IIF 11
  • Kent, Steve James
    British ceo born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 15
    • icon of address Brook House 3rd Floor, 229 - 243 Shepherds Bush Road, Hammersmith, London, W6 7AN, England

      IIF 16 IIF 17
  • Kent, Steve James
    British chief executive officer born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 21
  • 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 22
    • icon of address Falling Water House, Falling Water House, Staploe, Beds, PE19 5JA, England

      IIF 23
    • icon of address C/o Mckellens 11 Riverview, The Embankment Bus Pk, Vale Road Heaton Mersey, Stockport, SK4 3GN

      IIF 24
  • 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 25
  • 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 26
  • 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 32
  • Kent, Steven William James
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Squirrels Run, 1, Acorns Way, Esher, Surrey, KT10 9NJ, United Kingdom

      IIF 33
  • 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 34
  • 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 35
  • Kent, Steven Williams James
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 4, Croxley Park, Hatters Lane, Watford, WD18 8YF, England

      IIF 36
  • 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 37
  • Kent, Steven William James, 231198

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

      IIF 38
  • Kent, Steve James
    British

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

      IIF 39
child relation
Offspring entities and appointments
Active 7
  • 1
    FIRE TOPCO LIMITED - 2020-08-31
    HAMSARD 3569 LIMITED - 2020-07-17
    icon of address Building 4, Croxley Park, Hatters Lane, Watford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-27 ~ now
    IIF 36 - Director → ME
  • 2
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (208 parents, 5 offsprings)
    Officer
    icon of calendar 2010-11-16 ~ now
    IIF 37 - LLP Member → ME
  • 3
    icon of address 80 Strand, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 7 - Director → ME
  • 4
    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 4 - Director → ME
  • 5
    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 6 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 3 - Has significant influence or controlOE
  • 6
    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 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    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 33 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ now
    IIF 1 - 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 8 - 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 13 - Director → ME
  • 3
    MARKETPHONE LIMITED - 2002-08-21
    EBIQUITA LIMITED - 2003-06-10
    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 20 - 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 19 - 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 29 - Director → ME
  • 6
    CASTLEGATE 283 LIMITED - 2003-12-04
    CLINPHONE LIMITED - 2006-06-05
    icon of address 54 Portland Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-11-25 ~ 2009-05-11
    IIF 12 - Director → ME
  • 7
    CLINPHONE PLC - 2008-08-14
    EVER 2475 LIMITED - 2004-12-22
    CLINPHONE HOLDINGS LIMITED - 2006-06-05
    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 11 - Director → ME
  • 8
    CHELSEA TOPCO LIMITED - 2015-12-11
    icon of address 1 London Street, Reading, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-29 ~ 2018-09-05
    IIF 17 - Director → ME
  • 9
    CHELSEA MIDCO LIMITED - 2015-12-04
    icon of address 1 London Street, Reading, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-29 ~ 2018-09-05
    IIF 16 - 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 26 - 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 24 - 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 15 - Director → ME
  • 13
    LANBASE (UK) LIMITED - 1992-01-21
    INDEXMOTIVE LIMITED - 1990-12-04
    L.A.N. BASE LIMITED - 1991-04-08
    LANBASE LIMITED - 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 30 - 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 28 - 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 31 - Director → ME
  • 16
    WORKPLACE TECHNOLOGIES LIMITED - 2000-03-14
    NTL TECHNOLOGIES LIMITED - 2000-05-15
    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 27 - Director → ME
    icon of calendar 1995-09-30 ~ 1997-03-14
    IIF 38 - 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 35 - 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 2018-03-13 ~ 2022-01-24
    IIF 34 - Director → ME
    icon of calendar 2016-12-09 ~ 2018-03-13
    IIF 21 - Director → ME
  • 19
    IRONPATH LIMITED - 1999-03-10
    CLINPHONE GROUP LIMITED - 2010-01-18
    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 14 - 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 9 - 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 22 - 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 23 - 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 18 - 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 25 - 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 10 - 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 32 - Director → ME
    icon of calendar 1996-08-23 ~ 2000-02-11
    IIF 39 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.