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

Orme, Steven Derek Stanley

    Related profiles found in government register
  • Orme, Steven Derek Stanley
    British accountant born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Ashen Drive, Dartford, DA13LZ, United Kingdom

      IIF 1
  • Orme, Steven Derek Stanley
    British bank executive born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Gracechurch Street, Level 5, London, EC3V 0BT

      IIF 2 IIF 3
    • icon of address 33, Gracechurch Street, Level 5, London, EC3V 0BT, United Kingdom

      IIF 4
    • icon of address 33, Gracechurch Street, London, EC3V 0BT, England

      IIF 5 IIF 6 IIF 7
    • icon of address 33, Gracechurch Street, London, EC3V 0BT, United Kingdom

      IIF 10
  • Orme, Steven Derek Stanley
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Embassy, 129 Mile End Road, London, E1 4BG, United Kingdom

      IIF 11
  • Orme, Steven Derek Stanley
    British head of finance uk born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Gracechurch Street, London, EC3V 0BT, United Kingdom

      IIF 12 IIF 13
  • Orme, Steven Derek Stanley
    British accountant born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 14
  • Orme, Steven Derek Stanley
    British certified chartered accountant born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Amphlett Close, Southfleet, Gravesend, DA13 9AJ, England

      IIF 15
  • Orme, Steven Derek Stanley
    British finance director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, St Thomas's Almshouses, Old Road West, Gravesend, DA11 7LA, England

      IIF 16
  • Mr Steven Derek Stanley Orme
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Amphlett Close, Southfleet, Gravesend, DA13 9AJ, England

      IIF 17
child relation
Offspring entities and appointments
Active 2
  • 1
    TRANSFORME FINANCE LIMITED - 2017-02-13
    icon of address 3 Amphlett Close, Southfleet, Gravesend, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,635 GBP2025-03-31
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 2
    PINNOCK'S INCORPORATED LIMITED - 2021-10-11
    icon of address The Lodge St Thomas's Almshouses, Old Road West, Gravesend, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 16 - Director → ME
Ceased 14
  • 1
    ALLERTON HOUSE INVESTMENT CO. LIMITED - 1995-08-04
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-09 ~ 2011-06-14
    IIF 12 - Director → ME
  • 2
    CLYDESDALE BANK COMMERCIAL LEASING LIMITED - 1989-03-01
    NOONHELP LIMITED - 1988-06-01
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-09 ~ 2011-06-10
    IIF 9 - Director → ME
  • 3
    CLYDESDALE BANK LEASING LIMITED - 1989-08-01
    PLOYGAIN LIMITED - 1988-06-01
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-26 ~ 2011-06-10
    IIF 6 - Director → ME
  • 4
    CLYDESDALE BANK INDUSTRIAL LEASING LIMITED - 1989-08-01
    NEATWEALTH LIMITED - 1988-06-01
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-09 ~ 2011-06-10
    IIF 5 - Director → ME
  • 5
    CLYDESDALE BANK PLANT LEASING LIMITED - 1989-03-01
    PASSMAIN LIMITED - 1988-06-01
    icon of address 177 Bothwell Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-09 ~ 2011-06-10
    IIF 7 - Director → ME
  • 6
    CLYDE GENERAL FINANCE LIMITED - 1998-02-23
    MODERNMOTION LIMITED - 1989-02-01
    icon of address 177 Bothwell Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-09 ~ 2011-06-17
    IIF 8 - Director → ME
  • 7
    NATIONAL AUSTRALIA GROUP EUROPE SERVICES LIMITED - 2015-11-05
    NATIONAL AUSTRALIA GROUP (UK) SERVICES LIMITED - 1997-10-01
    CB INFORMATION TECHNOLOGY LIMITED - 1993-10-01
    CHECKMAKE LIMITED - 1992-06-16
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-17 ~ 2011-06-02
    IIF 13 - Director → ME
  • 8
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -398,158 GBP2017-12-31
    Officer
    icon of calendar 2012-04-25 ~ 2019-04-04
    IIF 11 - Director → ME
  • 9
    TRANSFORME FINANCE LIMITED - 2017-02-13
    icon of address 3 Amphlett Close, Southfleet, Gravesend, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,635 GBP2025-03-31
    Officer
    icon of calendar 2011-03-21 ~ 2014-12-31
    IIF 1 - Director → ME
  • 10
    DUNWILCO (1237) LIMITED - 2005-03-18
    icon of address 8 Salisbury Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-31 ~ 2011-06-30
    IIF 3 - Director → ME
  • 11
    NATIONAL AUSTRALIA LIFE SERVICES LIMITED - 2005-02-08
    ANALIPSI LIMITED - 1994-10-20
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-31 ~ 2011-06-30
    IIF 2 - Director → ME
  • 12
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-08-20 ~ 2020-08-18
    IIF 14 - Director → ME
  • 13
    icon of address Kpmg Llp, 8 Salisbury Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-25 ~ 2011-06-30
    IIF 4 - Director → ME
  • 14
    YORKSHIRE BANK LEASE MANAGEMENT LIMITED - 1991-06-27
    icon of address 8 Salisbury Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-31 ~ 2011-06-14
    IIF 10 - 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.