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

Ratcliffe, Steven Michael

    Related profiles found in government register
  • Ratcliffe, Steven Michael
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Munro House, Portsmouth Road, Cobham, Surrey, KT11 1PA

      IIF 1
    • icon of address Old Printers Yard, 156 South Street, Dorking, RH4 2HF, England

      IIF 2
    • icon of address Barfield School, Guildford Road, Runfold, Farnham, Surrey, GU10 1PB

      IIF 3
    • icon of address Barfield School, Runfold, Farnham, Surrey, GU10 1PB

      IIF 4
    • icon of address Goldhanger, Goldhill Lower Bourne, Farnham, Surrey, GU10 3JH

      IIF 5
    • icon of address Menzies Llp 4th Floor, 95, Gresham Street, London, EC2V 7AB

      IIF 6
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 7
    • icon of address 2, Esher Road, Hersham, Walton-on-thames, Surrey, KT12 4JY, England

      IIF 8 IIF 9 IIF 10
  • Ratcliffe, Steven Michael
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
  • Ratcliffe, Steven Michael
    British company director born in March 1967

    Registered addresses and corresponding companies
    • icon of address 2 Lea Court, Weybourne, Farnham, Surrey, GU9 9TB

      IIF 31
  • Ratcliffe, Steven Michael
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Stanhope Gate, United Kingdom, Camberley, Surrey, GU15 3DW, United Kingdom

      IIF 32
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 33
    • icon of address 2 Esher Road, Hersham, Walton-on-thames, KT12 4JY, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address 2 Esher Road, Hersham, Walton-on-thames, Surrey, KT12 4JY, United Kingdom

      IIF 37 IIF 38
  • Ratcliffe, Steven Michael
    British

    Registered addresses and corresponding companies
    • icon of address Munro House, Portsmouth Road, Cobham, Surrey, KT11 1PA

      IIF 39 IIF 40 IIF 41
    • icon of address Goldhanger, Goldhill Lower Bourne, Farnham, Surrey, GU10 3JH

      IIF 43
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 44
    • icon of address 2, Esher Road, Hersham, Walton-on-thames, Surrey, KT12 4JY, England

      IIF 45 IIF 46 IIF 47
  • Ratcliffe, Steven Michael
    British company director

    Registered addresses and corresponding companies
    • icon of address Munro House, Portsmouth Road, Cobham, Surrey, KT11 1PA

      IIF 48 IIF 49
    • icon of address 7 Long Garden Walk, Farnham, Surrey, GU9 7HX

      IIF 50
    • icon of address 2, Esher Road, Hersham, Walton-on-thames, Surrey, KT12 4JY, England

      IIF 51 IIF 52
  • Ratcliffe, Steven Michael
    British director

    Registered addresses and corresponding companies
    • icon of address 2, Esher Road, Hersham, Walton-on-thames, Surrey, KT12 4JY, England

      IIF 53 IIF 54
  • Mr Steven Michael Ratcliffe
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 55
    • icon of address 2, Esher Road, Hersham, Walton-on-thames, Surrey, KT12 4JY, England

      IIF 56 IIF 57 IIF 58
  • Mr Steven Michael Ratcliffe
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Stanhope Gate, United Kingdom, Camberley, Surrey, GU15 3DW, United Kingdom

      IIF 59
    • icon of address 2 Esher Road, Hersham, Walton-on-thames, KT12 4JY, United Kingdom

      IIF 60
    • icon of address 2 Esher Road, Hersham, Walton-on-thames, Surrey, KT12 4JY, United Kingdom

      IIF 61 IIF 62
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 2 Esher Road, Hersham, Walton-on-thames, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 2 Esher Road, Hersham, Walton-on-thames, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    CONCURRENT FIBRES LIMITED - 1993-01-14
    icon of address 2 Esher Road, Hersham, Walton-on-thames, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -139,637 GBP2024-12-31
    Officer
    icon of calendar 1992-08-14 ~ now
    IIF 26 - Director → ME
    icon of calendar 2001-08-28 ~ now
    IIF 54 - Secretary → ME
  • 4
    icon of address Barfield School, Runfold, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-07 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address 2 Esher Road, Hersham, Walton-on-thames, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,181 GBP2024-03-31
    Officer
    icon of calendar 1994-02-18 ~ now
    IIF 9 - Director → ME
  • 6
    PENTAPLEX PUZZLES LIMITED - 1994-11-11
    icon of address Old Printers Yard, 156 South Street, Dorking, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 1993-04-02 ~ dissolved
    IIF 2 - Director → ME
  • 7
    PENTAPLEX INVESTMENTS LIMITED - 1994-11-01
    icon of address Menzies Llp 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    1,311,560 GBP2023-01-01 ~ 2024-06-30
    Officer
    icon of calendar 1993-04-02 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address Freshford House, Redcliffe Way, Bristol
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ now
    IIF 5 - Director → ME
    icon of calendar 1994-10-31 ~ now
    IIF 43 - Secretary → ME
  • 9
    SLIPSTONE LIMITED - 1990-03-19
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-02 ~ dissolved
    IIF 44 - Secretary → ME
  • 10
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 17 - Director → ME
  • 11
    icon of address 2 Esher Road, Hersham, Walton-on-thames, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2002-09-04 ~ now
    IIF 13 - Director → ME
    icon of calendar 2002-09-04 ~ now
    IIF 52 - Secretary → ME
  • 12
    RUSH TO LET LIMITED - 2004-12-08
    icon of address 2 Esher Road, Hersham, Walton-on-thames, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1999-01-28 ~ now
    IIF 27 - Director → ME
    icon of calendar 1999-01-28 ~ now
    IIF 53 - Secretary → ME
  • 13
    ASTRALINE 2000 LIMITED - 1997-05-02
    STARFOCUS TECHNOLOGY LIMITED - 1997-02-28
    icon of address 2 Esher Road, Hersham, Walton-on-thames, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    223 GBP2024-12-31
    Officer
    icon of calendar 1997-08-19 ~ now
    IIF 45 - Secretary → ME
  • 14
    icon of address 2 Esher Road, Hersham, Walton-on-thames, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 2 Esher Road, Hersham, Walton-on-thames, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    45,657 GBP2024-03-31
    Officer
    icon of calendar 1994-02-18 ~ now
    IIF 10 - Director → ME
  • 16
    icon of address 2 Esher Road, Hersham, Walton-on-thames, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 36 - Director → ME
  • 17
    icon of address 2 Esher Road, Hersham, Walton-on-thames, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-18 ~ now
    IIF 19 - Director → ME
  • 18
    RUSHMON (FRIMLEY GREEN) LIMITED - 2024-02-10
    icon of address 2 Esher Road, Hersham, Walton-on-thames, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -13,640 GBP2024-03-31
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 20 - Director → ME
  • 19
    icon of address 2 Esher Road, Hersham, Walton-on-thames, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -269,453 GBP2024-03-31
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 24 - Director → ME
  • 20
    icon of address 2 Esher Road, Hersham, Walton-on-thames, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6,591 GBP2024-03-31
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 18 - Director → ME
  • 21
    icon of address 2 Esher Road, Hersham, Walton-on-thames, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -95,586 GBP2024-03-31
    Officer
    icon of calendar 2022-12-08 ~ now
    IIF 22 - Director → ME
  • 22
    icon of address 2 Esher Road, Hersham, Walton-on-thames, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -411,158 GBP2024-03-31
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 23 - Director → ME
  • 23
    RUSHMON (TOWER HILL) LTD - 2024-04-03
    icon of address 2 Esher Road, Hersham, Walton-on-thames, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -4,662 GBP2024-03-31
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 21 - Director → ME
  • 24
    icon of address 2 Esher Road, Hersham, Walton-on-thames, Surrey, England
    Active Corporate (5 parents, 19 offsprings)
    Equity (Company account)
    6,750,446 GBP2024-03-31
    Officer
    icon of calendar 1994-02-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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 directorsOE
  • 25
    icon of address 2 Esher Road, Hersham, Walton-on-thames, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 35 - Director → ME
  • 26
    icon of address 8 Stanhope Gate, United Kingdom, Camberley, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    MUTANDERIS (348) LIMITED - 2000-02-15
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 2 Esher Road, Hersham, Walton-on-thames, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1997-01-23 ~ now
    IIF 28 - Director → ME
    icon of calendar 1997-01-23 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 2 Esher Road, Hersham, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2016-03-16 ~ now
    IIF 16 - Director → ME
  • 30
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    IIF 33 - Director → ME
  • 31
    LEXINGTON GROUP LIMITED - 2004-11-17
    MUTANDERIS (343) LIMITED - 2000-02-03
    icon of address 2 Esher Road, Hersham, Walton-on-thames, Surrey, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,952 GBP2024-12-31
    Officer
    icon of calendar 2000-02-21 ~ now
    IIF 14 - Director → ME
    icon of calendar 2000-02-21 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    WOLSEY 2 LIMITED - 2001-11-27
    MUTANDERIS (421) LIMITED - 2001-11-21
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-03 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2001-12-03 ~ dissolved
    IIF 48 - Secretary → ME
  • 33
    HAMPTON COURT 6 LIMITED - 1994-08-08
    icon of address 2 Esher Road, Hersham, Walton-on-thames, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1997-03-04 ~ now
    IIF 12 - Director → ME
    icon of calendar 1997-08-19 ~ now
    IIF 47 - Secretary → ME
  • 34
    HAMPTON COURT 7 LIMITED - 1994-01-24
    icon of address 2 Esher Road, Hersham, Walton-on-thames, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    707,334 GBP2024-12-31
    Officer
    icon of calendar 1994-11-30 ~ now
    IIF 11 - Director → ME
Ceased 12
  • 1
    icon of address 2 Esher Road, Hersham, Walton-on-thames, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,181 GBP2024-03-31
    Officer
    icon of calendar 1997-08-19 ~ 2011-07-29
    IIF 40 - Secretary → ME
  • 2
    ASTRALINE 2000 LIMITED - 1997-05-02
    STARFOCUS TECHNOLOGY LIMITED - 1997-02-28
    icon of address 2 Esher Road, Hersham, Walton-on-thames, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    223 GBP2024-12-31
    Officer
    icon of calendar 1997-02-21 ~ 2021-12-09
    IIF 25 - Director → ME
  • 3
    icon of address Barfield School Guildford Road, Runfold, Farnham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-15 ~ 2016-08-31
    IIF 3 - Director → ME
  • 4
    icon of address 5 North Street, Hailsham, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-08-19 ~ 1999-05-25
    IIF 50 - Secretary → ME
  • 5
    icon of address 2 Esher Road, Hersham, Walton-on-thames, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    45,657 GBP2024-03-31
    Officer
    icon of calendar 1997-08-19 ~ 2011-07-29
    IIF 39 - Secretary → ME
  • 6
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-01-27 ~ 2024-11-05
    IIF 15 - Director → ME
  • 7
    icon of address 2 Esher Road, Hersham, Walton-on-thames, Surrey, England
    Active Corporate (5 parents, 19 offsprings)
    Equity (Company account)
    6,750,446 GBP2024-03-31
    Officer
    icon of calendar 1997-08-19 ~ 2011-07-29
    IIF 41 - Secretary → ME
  • 8
    MUTANDERIS (348) LIMITED - 2000-02-15
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-09 ~ 2014-02-10
    IIF 49 - Secretary → ME
  • 9
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-01-25 ~ 2023-11-18
    IIF 29 - Director → ME
  • 10
    HAMPTON COURT 6 LIMITED - 1994-08-08
    icon of address 2 Esher Road, Hersham, Walton-on-thames, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1994-07-29 ~ 1995-02-07
    IIF 31 - Director → ME
  • 11
    HAMPTON COURT 7 LIMITED - 1994-01-24
    icon of address 2 Esher Road, Hersham, Walton-on-thames, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    707,334 GBP2024-12-31
    Officer
    icon of calendar 1997-08-19 ~ 2011-07-13
    IIF 42 - Secretary → ME
  • 12
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2023-01-25 ~ 2024-09-18
    IIF 30 - 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.