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

Less, Stephen Stuart Samuel

    Related profiles found in government register
  • Less, Stephen Stuart Samuel
    British businessman born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-15 Hanger Green, London, W5 3AY, United Kingdom

      IIF 1
    • icon of address 68, Upper Thames Street, Vintners Place, London, EC4V 3BJ, England

      IIF 2
    • icon of address Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ, England

      IIF 3
  • Less, Stephen Stuart Samuel
    British company director born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Lord Chancellor Walk, Kingston Upon Thames, KT2 7HG, England

      IIF 4
    • icon of address 9 Lord Chancellors Walk, Kingston Upon Thames, Surrey, KT2 7HG

      IIF 5
    • icon of address Cornerstone House, 9 Lord Chancellor Walk, Coombe, Kingston Upon Thames, Surrey, KT2 7HG, United Kingdom

      IIF 6
    • icon of address 3, Gray's Inn Road, London, WC1X 8HG, England

      IIF 7 IIF 8
  • Less, Stephen Stuart Samuel
    British consultant born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Lord Chancellors Walk, Kingston Upon Thames, Surrey, KT2 7HG

      IIF 9 IIF 10
    • icon of address 9, Lord Chancellors Walk, Kingston Upon Thames, Surrey, KT2 7HG, United Kingdom

      IIF 11
    • icon of address Cornerstone House, 9 Lord Chancellor Walk, Coombe Hill, Kingston Upon Thames, Surrey, KT2 7HG, United Kingdom

      IIF 12
    • icon of address 6, Rosewood Place, Surbiton, Surrey, KT6 6FF, England

      IIF 13
  • Less, Stephen Stuart Samuel
    British director born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cornerstone House, 9 Lord Chancellor Walk, Coombe Hill, Kingston-upon-thames, Surrey, KT2 7HG, United Kingdom

      IIF 14 IIF 15
    • icon of address Cmb Partners Uk Ltd, T49 Abernacle Street, London, EC2A 4AA

      IIF 16
    • icon of address 6, Rosewood Place, Surbiton, Surrey, KT6 6FF, England

      IIF 17
  • Less, Stephen Stuart Samuel
    British leisure consultant born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Lord Chancellor Walk, Kingston Upon Thames, Surrey, KT2 7HG

      IIF 18
  • Less, Stephen Stuart Samuel
    British company director born in April 1942

    Registered addresses and corresponding companies
    • icon of address Long House Stoke Road, Kingston Upon Thames, Surrey, KT2 7NX

      IIF 19
  • Less, Samuel Stuart Stephen
    British company director born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Glenthorne Road, Hammersmith, London, W6 0LR, England

      IIF 20
    • icon of address 6, Rosewood Place, Surbiton, KT6 6FF, England

      IIF 21
  • Less, Samuel Stuart Stephen
    British director born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Glenthorne Road, Hammersmith, London, W6 0LR, England

      IIF 22 IIF 23
    • icon of address Cmb Partners Uk Ltd, 45 Tabernacle Street, London, EC2A 4AA

      IIF 24
    • icon of address Cmb Partners Uk Ltd, 49 Tabernacle Street, London, EC2A 4AA

      IIF 25
    • icon of address 6, Rosewood Place, Surbiton, KT6 6FF, England

      IIF 26
    • icon of address 6, Rosewood Place, Surbiton, Surrey, KT6 6FF, England

      IIF 27
  • Mr Stephen Stuart Samuel Less
    British born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Lord Chancellor Walk, Kingston Upon Thames, KT2 7HG, England

      IIF 28
    • icon of address Cornerstone House, 9 Lord Chancellor Walk, Coombe Hill, Kingston Upon Thames, Surrey, KT2 7HG, United Kingdom

      IIF 29
    • icon of address 3, Gray's Inn Road, London, WC1X 8HG, England

      IIF 30 IIF 31
    • icon of address The Stockwood Suite A, Britannia House, Leagrave Road, Luton, LU3 1RJ

      IIF 32
  • Less, Stephen Stuart Samuel
    British leisure consultant

    Registered addresses and corresponding companies
    • icon of address 9 Lord Chancellors Walk, Kingston Upon Thames, Surrey, KT2 7HG

      IIF 33
  • Mr Samuel Stuart Stephen Less
    British born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Glenthorne Road, London, W6 0LR, England

      IIF 34
    • icon of address 6, Rosewood Place, Surbiton, KT6 6FF, England

      IIF 35
  • Less, Samuel Stuart Stephen
    British company director born in April 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Gray's Inn Road, London, WC1X 8HG, England

      IIF 36
  • Less, Samuel Stuart Stephen
    British director born in April 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 305 Regents Park Road, Finchley, London, N3 1DP, United Kingdom

      IIF 37
    • icon of address 9, Lord Chancellor Walk, Kingston Upon Thames, KT2 7HG, England

      IIF 38
  • Mr Stephen Samuel Less
    British born in April 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 305 Regents Park Road, Finchley, London, N3 1DP, England

      IIF 39
    • icon of address Cornerstone House, 9 Lord Chancellor Walk, Coombe Hill, Kingston-upon-thames, Surrey, KT2 7HG, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address 12-15 Hanger Green, Ealing, London, Greater London, W5 3AY, England

      IIF 43
  • Mr Samuel Stuart Stephen Less
    British born in April 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cornerstone House, 9 Lord Chancellor Walk, 9 Lord Chancellor Walk, Kingston Upon Thames, Surrey, KT2 7HG, United Kingdom

      IIF 44 IIF 45
    • icon of address Cornerstone House, 9 Lord Chancellor Walk, Coombe Hill, Kingston Upon Thames, Surrey, KT2 7HG, United Kingdom

      IIF 46 IIF 47
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Cmb Partners Uk Ltd, 49 Tabernacle Street, London
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,806,253 GBP2023-12-31
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 25 - Director → ME
  • 2
    icon of address Stockwood Suite A, Britannia House, Leagrave Road, Luton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address 41 Walsingham Road Enfield, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-16 ~ dissolved
    IIF 38 - Director → ME
  • 4
    icon of address 6 Rosewood Place, Surbiton, Surrey, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    105,889 GBP2024-02-29
    Officer
    icon of calendar 2015-02-06 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address 12-15 Hanger Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-17 ~ dissolved
    IIF 1 - Director → ME
  • 6
    icon of address Cornerstone House 9 Lord Chancellor Walk, Coombe Hill, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,546 GBP2019-10-31
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address 6 Rosewood Place, Surbiton, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 24 - Director → ME
  • 8
    icon of address 6 Rosewood Place, Surbiton, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 27 - Director → ME
  • 9
    icon of address 62 Glenthorne Road, Hammersmith, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-01-04 ~ now
    IIF 23 - Director → ME
  • 10
    CORNERSTONE THEATRICAL PRODUCTIONS LTD - 2012-03-09
    CURZON INVESTMENTS LIMITED - 2012-12-11
    icon of address 6 Rosewood Place, Surbiton, Surrey, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    314,709 GBP2024-03-31
    Officer
    icon of calendar 2009-10-13 ~ now
    IIF 13 - Director → ME
  • 11
    icon of address Cornerstone House 9 Lord Chancellor Walk, Coombe Hill, Kingston-upon-thames, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-10-31
    Officer
    icon of calendar 2013-09-23 ~ dissolved
    IIF 15 - Director → ME
  • 12
    THE NEW YORKER LIMITED - 2024-07-26
    THE NEW YORK BRASSERIE LIMITED - 2024-03-17
    icon of address 6 Rosewood Place, Surbiton, Surrey, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -509 GBP2023-12-31
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 16 - Director → ME
  • 13
    icon of address 305 Regents Park Road, Finchley, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -446,679 GBP2017-03-31
    Officer
    icon of calendar 2012-01-23 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 305 Regents Park Road, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-02-28
    Officer
    icon of calendar 2014-07-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 15
    SALUS SAFETY SYSTEMS LIMITED - 2018-11-14
    icon of address 9 Lord Chancellor Walk, Kingston Upon Thames, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-07-31
    Officer
    icon of calendar 2018-07-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 3 Gray's Inn Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    105,558 GBP2021-11-30
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 62 Glenthorne Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 3 Gray's Inn Road, London, England
    Dissolved Corporate (2 parents, 17 offsprings)
    Equity (Company account)
    4,153,058 GBP2021-11-30
    Person with significant control
    icon of calendar 2016-09-19 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 62 Glenthorne Road, Hammersmith, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 20 - Director → ME
  • 20
    icon of address 62 Glenthorne Road, Hammersmith, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    373,244 GBP2024-12-31
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 22 - Director → ME
  • 21
    icon of address The Stockwood Suite-a, Britannia House Leagrave Road, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-07 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2005-11-07 ~ dissolved
    IIF 33 - Secretary → ME
  • 22
    HAMMERSMITH BAR AND LOUNGE LIMITED - 2021-03-09
    icon of address 62 Glenthorne Road, Hammersmith, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    350,262 GBP2023-12-31
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Po Box 553, 30,eastbourne Terrace, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 19 - Director → ME
Ceased 16
  • 1
    icon of address 6 Rosewood Place, Surbiton, Surrey, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    105,889 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-01
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 2
    icon of address Cornerstone House 9 Lord Chancellor Walk, Coombe Hill, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,546 GBP2019-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-01
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 3
    ABLAUTS LIMITED - 2020-07-09
    icon of address 3 Gray's Inn Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2022-07-11 ~ 2022-08-27
    IIF 7 - Director → ME
  • 4
    icon of address 6 Rosewood Place, Surbiton, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-04-26 ~ 2022-04-01
    IIF 47 - Ownership of shares – 75% or more OE
  • 5
    icon of address 6 Rosewood Place, Surbiton, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-03-11 ~ 2022-04-01
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 6
    icon of address 62 Glenthorne Road, Hammersmith, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-03-30 ~ 2021-03-30
    IIF 44 - Ownership of shares – 75% or more OE
  • 7
    CORNERSTONE THEATRICAL PRODUCTIONS LTD - 2012-03-09
    CURZON INVESTMENTS LIMITED - 2012-12-11
    icon of address 6 Rosewood Place, Surbiton, Surrey, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    314,709 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-01
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 8
    THE NEW YORKER LIMITED - 2024-07-26
    THE NEW YORK BRASSERIE LIMITED - 2024-03-17
    icon of address 6 Rosewood Place, Surbiton, Surrey, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -509 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-04-28 ~ 2022-04-01
    IIF 29 - Ownership of shares – 75% or more OE
  • 9
    icon of address 68 Upper Thames Street, Vintners Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-02-06 ~ 2025-05-26
    IIF 2 - Director → ME
  • 10
    icon of address Vintners Place, 68 Upper Thames Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,354,540 GBP2023-12-31
    Officer
    icon of calendar 2010-05-07 ~ 2025-05-26
    IIF 3 - Director → ME
  • 11
    icon of address 3 Gray's Inn Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    icon of calendar 2022-10-25 ~ 2022-11-29
    IIF 36 - Director → ME
  • 12
    icon of address 3 Gray's Inn Road, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -4,014,361 GBP2021-11-30
    Officer
    icon of calendar 2022-07-11 ~ 2022-08-27
    IIF 8 - Director → ME
    icon of calendar 2005-09-06 ~ 2012-04-20
    IIF 10 - Director → ME
  • 13
    icon of address 62 Glenthorne Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-03-01 ~ 2021-03-01
    IIF 6 - Director → ME
  • 14
    icon of address 3 Gray's Inn Road, London, England
    Dissolved Corporate (2 parents, 17 offsprings)
    Equity (Company account)
    4,153,058 GBP2021-11-30
    Officer
    icon of calendar 2007-12-20 ~ 2012-05-02
    IIF 9 - Director → ME
  • 15
    icon of address 62 Glenthorne Road, Hammersmith, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-03-30 ~ 2022-03-14
    IIF 45 - Ownership of shares – 75% or more OE
  • 16
    icon of address 3 Gray's Inn Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,385,392 GBP2019-11-30
    Officer
    icon of calendar 2005-11-21 ~ 2019-05-18
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ 2017-05-01
    IIF 32 - 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.