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

Abbott, Stephen

    Related profiles found in government register
  • Abbott, Stephen
    British

    Registered addresses and corresponding companies
    • 30a Chalcot Road, London, NW1 8LN

      IIF 1
  • Abbott, Stephen
    British producer

    Registered addresses and corresponding companies
    • 4, Northfield Court, Aldeburgh, Suffolk, IP15 5LU, United Kingdom

      IIF 2
  • Abbott, Stephen
    British film producer born in July 1954

    Registered addresses and corresponding companies
    • 68a Delancey Street, London, NW1 7RY

      IIF 3
  • Abbott, Stephen
    British film producer-accountant born in July 1954

    Registered addresses and corresponding companies
    • 68a Delancey Street, London, NW1 7RY

      IIF 4
  • Abbott, Stephen
    British film produces born in July 1954

    Registered addresses and corresponding companies
    • 68a Delancey Street, London, NW1 7RY

      IIF 5
  • Abbott, Stephen William

    Registered addresses and corresponding companies
    • Porch House, 33a High Street, Corsham, Wiltshire, SN13 0EZ

      IIF 6
  • Abbott, Stephen

    Registered addresses and corresponding companies
  • Abbott, Stephen
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 4, Northfield Court, Aldeburgh, IP15 5LU, England

      IIF 14 IIF 15
    • 4, Northfield Court, Aldeburgh, Suffolk, IP15 5LU, England

      IIF 16
    • 4, Northfield Court, Aldeburgh, Suffolk, IP15 5LU, United Kingdom

      IIF 17 IIF 18 IIF 19
    • 51, Belsize Square, London, NW3 4HX

      IIF 20
  • Abbott, Stephen
    British film producer born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 30, Chalcot Road, London, NW1 8LN, England

      IIF 21
    • 34 Tavistock Street, London, WC2E 7PB

      IIF 22 IIF 23
  • Abbott, Stephen
    British producer born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 30, Chalcot Road, London, NW1 8LN, United Kingdom

      IIF 24
    • 30a Chalcot Road, London, NW1 8LN

      IIF 25
    • 34 Tavistock Street, London, WC2E 7PB

      IIF 26
  • Abbott, Steve
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Citadel, Bath Road, Chippenham, SN15 2AB, England

      IIF 27
    • 71, High Street, Corsham, SN13 0HA, England

      IIF 28
  • Abbott, Steve
    British retired born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • Kingsdown Golf Club, Kingsdown, Corsham, Wiltshire, SN13 8BS

      IIF 29
  • Abbott, Stephen William
    British director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • Weaver's Cottage, 71 High Street, Corsham, Wiltshire, SN13 0HA, England

      IIF 30
  • Abbott, Stephen William
    British housing consultant born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 3 Avon Reach, Monkton Hill, Chippenham, Wiltshire, SN15 1EE

      IIF 31
  • Mr Steve Abbott
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 71, High Street, Corsham, SN13 0HA, England

      IIF 32
    • 30, Chalcot Road, London, NW1 8LN, England

      IIF 33
  • Mr Stephen Abbott
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 4, Northfield Court, Aldeburgh, IP15 5LU, England

      IIF 34 IIF 35 IIF 36
    • 4, Northfield Court, Aldeburgh, Suffolk, IP15 5LU, United Kingdom

      IIF 37
  • Abbott, Stephen William
    British director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Porch House, 33a High Street, Corsham, Wiltshire, SN13 0EZ

      IIF 38
  • Mr Steven Abbott
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Northfield Court, Aldeburgh, Suffolk, IP15 5LU, United Kingdom

      IIF 39
  • Mr Stephen William Abbott
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • Weaver's Cottage, 71 High Street, Corsham, Wiltshire, SN13 0HA, England

      IIF 40
child relation
Offspring entities and appointments
Active 11
  • 1
    The Citadel, Bath Road, Chippenham, England
    Active Corporate (10 parents)
    Equity (Company account)
    202,485 GBP2024-03-31
    Officer
    2024-05-31 ~ now
    IIF 27 - Director → ME
  • 2
    4 Northfield Court, Aldeburgh, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,181 GBP2024-11-30
    Officer
    2004-11-10 ~ now
    IIF 19 - Director → ME
    2004-11-10 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    4 Northfield Court, Aldeburgh, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    5,830 GBP2024-09-30
    Officer
    ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    4 Northfield Court, Aldeburgh, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    9,791 GBP2024-09-30
    Officer
    2012-12-13 ~ now
    IIF 14 - Director → ME
    2012-12-13 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    PROMINENT FEATURES LTD - 2006-02-01
    SWANGUIDE LIMITED - 1986-12-05
    34 Tavistock Street, London
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 22 - Director → ME
  • 6
    MAYDAY PRODUCTION SERVICES LIMITED - 2006-02-01
    4 Northfield Court, Aldeburgh, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2005-01-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    PROMINENT FEATURES (AMERICAN FRIENDS) LIMITED - 2000-01-04
    ELANARCH LIMITED - 1990-04-25
    4 Northfield Court, Aldeburgh, Suffolk, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -41,036 GBP2024-06-30
    Officer
    ~ now
    IIF 17 - Director → ME
  • 8
    CLIMBSIGN LIMITED - 1990-07-02
    4 Northfield Court, Aldeburgh, Suffolk, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    700 GBP2024-06-30
    Officer
    ~ now
    IIF 18 - Director → ME
  • 9
    29 Springfield Close, Corsham, England
    Active Corporate (6 parents)
    Officer
    2025-03-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-03-21 ~ now
    IIF 32 - Right to appoint or remove directorsOE
  • 10
    URBANROCK SERVICES LIMITED - 2004-04-06
    C/o Mbi Coakley Ltd 2nd Flooor Shaw House, 3 Tunsgate, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2004-07-01 ~ dissolved
    IIF 24 - Director → ME
  • 11
    Weaver's Cottage, 71 High Street, Corsham, Wiltshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -657 GBP2019-11-30
    Officer
    2015-11-09 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    Horton D01.18 University Of Bradford, Richmond Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,222 GBP2023-03-31
    Officer
    2009-05-12 ~ 2019-11-21
    IIF 25 - Director → ME
  • 2
    23 Chalcot Road Flat 5, 23 Chalcot Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2021-08-23 ~ 2021-09-15
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 3
    Peveril East Drove, Langton Matravers, Swanage, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,095 GBP2024-09-30
    Officer
    1992-12-07 ~ 1994-09-30
    IIF 5 - Director → ME
  • 4
    FEGG FOUNDATION (GARMENTS) LTD(THE) - 1983-10-14
    DEERSTONE LIMITED - 1982-04-16
    9 Grove Park, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    205,773 GBP2024-12-31
    Officer
    ~ 1993-04-26
    IIF 9 - Secretary → ME
  • 5
    NATIONAL FILM TRUSTEE COMPANY LIMITED - 2010-06-24
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2002-09-17 ~ 2006-06-06
    IIF 23 - Director → ME
  • 6
    TIDESTONE LIMITED - 2014-07-01
    WESTLEA HOMES LIMITED - 2010-09-15
    2nd Floor 10 Brindleyplace, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2002-05-18 ~ 2002-09-04
    IIF 38 - Director → ME
    2002-05-18 ~ 2002-09-04
    IIF 6 - Secretary → ME
  • 7
    SIGNFORD LIMITED - 1980-12-31
    4 Northfield Court, Aldeburgh, Suffolk, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    706,001 GBP2024-06-30
    Person with significant control
    2023-05-02 ~ 2024-04-04
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    7 Savoy Court, 7 Savoy Court, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    ~ 1994-02-18
    IIF 11 - Secretary → ME
  • 9
    Kingsdown Golf Club, Kingsdown, Corsham, Wiltshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,140,056 GBP2024-03-31
    Officer
    2024-01-31 ~ 2025-02-10
    IIF 29 - Director → ME
  • 10
    7 Savoy Court, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    129,141 GBP2024-03-31
    Officer
    ~ 1994-02-18
    IIF 12 - Secretary → ME
  • 11
    7 Savoy Court, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    96 GBP2024-03-31
    Officer
    ~ 1994-02-18
    IIF 8 - Secretary → ME
  • 12
    Field Green Oast, Sponden Lane, Sandhurst, Cranbrook, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    21,115 GBP2023-12-31
    Officer
    ~ 1994-06-04
    IIF 13 - Secretary → ME
  • 13
    ALDECHAMP PRODUCTIONS LIMITED - 1978-12-31
    Field Green Oast, Sponden Lane, Sandhurst, Cranbrook, Kent
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    108,278 GBP2023-12-31
    Officer
    ~ 1993-08-18
    IIF 10 - Secretary → ME
  • 14
    Studio 30 46 The Calls, Leeds, England
    Active Corporate (11 parents)
    Equity (Company account)
    853,125 GBP2024-03-31
    Officer
    2002-07-24 ~ 2019-12-09
    IIF 21 - Director → ME
  • 15
    THE BELSIZE SQUARE SYNAGOGUE LIMITED - 2012-01-27
    BELSIZE SQUARE SYNAGOGUE - 2012-01-27
    51 Belsize Square, London
    Active Corporate (27 parents)
    Officer
    2011-11-01 ~ 2014-06-02
    IIF 20 - Director → ME
  • 16
    TELEVISION ARTS PERFORMANCE SHOWCASE LIMITED - 2003-08-29
    2 High Street, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2001-06-11 ~ 2006-02-20
    IIF 26 - Director → ME
  • 17
    URBANROCK SERVICES LIMITED - 2004-04-06
    C/o Mbi Coakley Ltd 2nd Flooor Shaw House, 3 Tunsgate, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2004-02-04 ~ 2004-02-09
    IIF 1 - Secretary → ME
  • 18
    VERGEDRIVE LIMITED - 1989-06-26
    First Floor, 14-15 Berners Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    140,435 GBP2023-12-31
    Officer
    ~ 1993-04-26
    IIF 3 - Director → ME
    ~ 1996-05-31
    IIF 4 - Director → ME
  • 19
    NORTH WILTSHIRE CITIZENS ADVICE BUREAU - 2010-08-20
    Trinity House, Bryer Ash Business Park, Trowbridge, England
    Active Corporate (8 parents)
    Officer
    2001-01-31 ~ 2012-10-18
    IIF 31 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.