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

Kent, Stephen

    Related profiles found in government register
  • Kent, Stephen
    British chairman born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, 51, York Street, Aberdeen, AB11 5DP

      IIF 1
    • icon of address 13, James Weld Close, Southampton, SO15 2SW, England

      IIF 2
    • icon of address Unit 4 & 5, Enterprise Drive, Westhill Industrial Estate, Westhill, AB32 6TQ, Scotland

      IIF 3 IIF 4
  • Kent, Stephen
    British chief executive officer born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Marischal Square, Broad Street, Aberdeen, AB10 1DQ, Scotland

      IIF 5
  • Kent, Stephen
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merchants House North, Wapping Road, Bristol, BS1 4RW

      IIF 6
    • icon of address Wessex House, Upper Market Street, Eastleigh, SO50 9FD, England

      IIF 7
    • icon of address New Liverpool House, 3rd Floor, 15 Eldon Street, London, EC2M 7LD, United Kingdom

      IIF 8
    • icon of address Parkwater Cottage, Parkwater Lane, Whiteparish, Salisbury, Wiltshire, SP5 2QR, Uk

      IIF 9
    • icon of address 93, Marshall Square, Southampton, SO15 2PB, United Kingdom

      IIF 10
  • Kent, Stephen
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Commercial House, 2 Rubislaw Terrace, Aberdeen, AB10 1XE

      IIF 11
    • icon of address The Incuhive Space, Mayflower Close, Chandlers Ford, SO53 4AR, United Kingdom

      IIF 12
    • icon of address Spreakley Down, Shortfield Common Road, Frensham, Farnham, GU10 3EQ, United Kingdom

      IIF 13
    • icon of address Parkwater Cottage, Parkwater Lane, Whiteparish, Salisbury, Wiltshire, SP5 2QR, United Kingdom

      IIF 14
  • Kent, Stephen
    British engineer born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parkwater Cottage, Parkwater Lane, Whiteparish, Salisbury, Wiltshire, SP5 2QR, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Kent, Steve
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Darcy House, Kintore Business Park, Kintore, Aberdeenshire, AB51 0YQ, Scotland

      IIF 18
  • Kent, Stephen
    born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, First Floor, Leigh Road, Eastleigh, Hampshire, SO50 9DF, England

      IIF 19
    • icon of address Parkwater Cottage, Parkwater Lane, Whiteparish, Wilts, SP5 2QR

      IIF 20 IIF 21
  • Mr Stephen Kent
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merchants House North, Wapping Road, Bristol, BS1 4RW

      IIF 22
    • icon of address Wessex House, Upper Market Street, Eastleigh, SO50 9FD, England

      IIF 23 IIF 24
    • icon of address Spreakley Down, Shortfield Common Road, Frensham, Farnham, GU10 3EQ, United Kingdom

      IIF 25
    • icon of address C/o Smith And Williamson, 25 Moorgate, London, EC2R 6AY, United Kingdom

      IIF 26
  • Mr Steve Kent
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, James Weld Close, Southampton, SO15 2SW, England

      IIF 27
  • Kent, Stephen
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Darcy House, Kintore Business Park, Kintore, Aberdeen, AB51 0YQ

      IIF 28
    • icon of address Wellheads Crescent, Wellheads Industrial Estate, Aberdeen, AB21 7GA, United Kingdom

      IIF 29
  • Kent, Stephen
    British none born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Denman House, 20 Piccadilly, London, W1J 0DG, United Kingdom

      IIF 30
  • Kent, Stephen John
    British electrician born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Ash Green, Gorleston, Great Yarmouth, NR31 8ER, England

      IIF 31
    • icon of address 7, Ash Green, Gorleston, Great Yarmouth, Norfolk, NR31 8ER, England

      IIF 32
  • Kent, Stephen John
    British company director born in September 1966

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 13737667 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
  • Mr Stephen Kent
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Ladywood, Eastleigh, SO50 4RW, England

      IIF 34
  • Kent, Stephen John

    Registered addresses and corresponding companies
    • icon of address 7 Ash Green, Gorleston, Great Yarmouth, NR31 8ER, England

      IIF 35
  • Mr Stephen John Kent
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Ash Green, Gorleston, Great Yarmouth, Norfolk, NR31 8ER, England

      IIF 36
  • Mr Stephen John Kent
    British born in September 1966

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 13737667 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 4385, 13737667 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-11 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 2
    icon of address New Liverpool House 3rd Floor, 15 Eldon Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address Spreakley Down Shortfield Common Road, Frensham, Farnham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-11-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 67 First Floor, Leigh Road, Eastleigh, Hampshire, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 5
    icon of address 67 First Floor, Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2009-09-18 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 6
    icon of address Wessex House, Upper Market Street, Eastleigh, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-21 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 2 Marischal Square, Broad Street, Aberdeen, Scotland
    Active Corporate (8 parents, 6 offsprings)
    Equity (Company account)
    -10,405,296 GBP2023-12-31
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 5 - Director → ME
  • 8
    PROJECT WHITE LIMITED - 2010-02-03
    MM&S (5339) LIMITED - 2008-05-09
    icon of address Unit 2 51, York Street, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 1 - Director → ME
  • 9
    icon of address The Incuihive Space Hursley Park Road, Hursley, Winchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    95,992 GBP2024-03-31
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    WELL-SENSE TECHNOLOGY (FLI) LIMITED - 2017-11-22
    icon of address Wellheads Crescent, Wellheads Industrial Estate, Aberdeen, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -5,011,418 GBP2023-12-31
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 29 - Director → ME
  • 11
    icon of address 7 Ash Green, Gorleston, Great Yarmouth, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-19 ~ dissolved
    IIF 32 - Director → ME
  • 12
    icon of address Saxon House, Hellesdon Park Road, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -914 GBP2019-03-31
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2016-03-16 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Merchants House North, Wapping Road, Bristol, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    MOUNTWEST 766 LIMITED - 2007-10-11
    icon of address Bishop's Court 29, Albyn Place, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-27 ~ 2011-10-03
    IIF 11 - Director → ME
  • 2
    LEDGE 641 LIMITED - 2002-04-09
    icon of address 16 Carden Place, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-07 ~ 2011-09-19
    IIF 9 - Director → ME
  • 3
    MM&S (5281) LIMITED - 2007-10-30
    PROJECT WHITE LIMITED - 2008-04-08
    icon of address Unit 4 & 5 Enterprise Drive, Westhill Industrial Estate, Westhill, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -4,142,263 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2017-10-30 ~ 2024-03-15
    IIF 3 - Director → ME
  • 4
    INTERCEDE SCOTCO NO. 3 LIMITED - 2013-09-19
    icon of address Halliburton House Howe Moss Crescent, Dyce, Aberdeen, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-09-11 ~ 2016-12-20
    IIF 28 - Director → ME
  • 5
    SCARLET TECHNOLOGIES LIMITED - 2010-09-07
    icon of address Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-02-06 ~ 2016-12-20
    IIF 18 - Director → ME
  • 6
    ISANDCO THREE HUNDRED AND FORTY EIGHT LIMITED - 2000-01-17
    FUTURETEC LIMITED - 2010-02-03
    icon of address Unit 4 & 5 Enterprise Drive, Westhill Industrial Estate, Westhill, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,364,755 GBP2020-03-31
    Officer
    icon of calendar 2017-10-30 ~ 2024-03-15
    IIF 4 - Director → ME
  • 7
    IPHASE LIMITED - 2020-10-27
    icon of address C/o Kre Corporate Recoevery Limited, Unit 8 The Aquarium 1-7 King Street, Reading
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2013-01-22 ~ 2014-01-05
    IIF 30 - Director → ME
  • 8
    icon of address 65 Burns Road, Aberdeen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -67,419 GBP2024-02-29
    Officer
    icon of calendar 2021-02-16 ~ 2024-04-30
    IIF 2 - Director → ME
  • 9
    icon of address Merlin House Brunel Court, Village Farm Industrial Estate, Pyle, Bridgend, Wales
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -908,705 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2008-12-23 ~ 2012-06-07
    IIF 16 - Director → ME
  • 10
    icon of address Merlin House Brunel Court, Village Farm Industrial Estate, Pyle, Bridgend, Wales
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -5,134 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2008-12-23 ~ 2012-06-07
    IIF 15 - Director → ME
  • 11
    icon of address Merlin House Brunel Court, Village Farm Industrial Estate, Pyle, Bridgend, Wales
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -5,938 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2008-12-23 ~ 2012-06-07
    IIF 17 - Director → ME
  • 12
    icon of address Spreakley Down Shortfield Common Road, Frensham, Farnham, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,024 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-08-24 ~ 2018-04-04
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    MOORLAND ENERGY LIMITED - 2016-12-14
    icon of address Anchor House, 15-19 Britten Street, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-10 ~ 2010-02-25
    IIF 14 - Director → ME
  • 14
    MORPHPACKERS LIMITED - 2022-12-09
    SLLP 112 LIMITED - 2014-12-05
    icon of address C/o Meston Reid & Co, 12 Carden Place, Aberdeen
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,000 GBP2019-12-31
    Officer
    icon of calendar 2018-07-24 ~ 2020-03-31
    IIF 10 - Director → ME
  • 15
    icon of address 1 Bartholomew Close C/o Electric Guitar Plc / Broadfield, Bartholomew Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    58,646 GBP2023-02-28
    Person with significant control
    icon of calendar 2019-03-25 ~ 2024-08-28
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Wessex House, Upper Market Street, Eastleigh, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,862 GBP2020-09-30
    Officer
    icon of calendar 2011-07-04 ~ 2021-01-29
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-29
    IIF 23 - Has significant influence or control OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.