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

Mr Steven Pettit

    Related profiles found in government register
  • Mr Steven Pettit
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Charter House, Dawlish Business Park, Dawlish, Devon, EX7 0NH, England

      IIF 1
    • icon of address Homeside House, Silverhills Road, Decoy Industrial Estate, Newton Abbot, Devon, TQ12 5ND, England

      IIF 2
  • Mr Steven John Pettit
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Homeside House, Silverhills Road, Decoy Industrial Estate, Newton Abbot, TQ12 5ND, England

      IIF 3
    • icon of address Sigma House, Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF, United Kingdom

      IIF 4
  • Mr Steven Pettit
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Charter House, Dawlish Business Park, Dawlish, Devon, EX7 0NH, United Kingdom

      IIF 5
  • Mr Steven John Pettit
    British born in November 1986

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address Petitor House, Nicholson Road, Torquay, Devon, TQ2 7TD, England

      IIF 6
  • Pettit, Steven John
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sigma House, Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF, United Kingdom

      IIF 7
  • Pettit, Steven
    British company director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Homeside House, Silverhills Road, Decoy Industrial Estate, Newton Abbot, Devon, TQ12 5ND, England

      IIF 8
  • Mr Steven John Pettit
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Steven John Pettit
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Queensgate House, Queen Street, Exeter, Devon, EX4 3SR, England

      IIF 13
  • Mr Steven John Pettit
    English born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Queensgate House, Queen Street, Exeter, Devon, EX4 3SR

      IIF 14
    • icon of address Homeside House, Silverhills Road, Decoy Industrial Estate, Newton Abbot, Devon, TQ12 5ND, England

      IIF 15
  • Pettit, Steven John
    British company director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Queensgate House, Queen Street, Exeter, Devon, EX4 3SR, United Kingdom

      IIF 16
    • icon of address Petitor House, Nicholson Rd, Torquay, Devon, TQ2 7TD, United Kingdom

      IIF 17
  • Pettit, Steven John
    British director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queensgate House, 48 Queen Street, Exeter, EX4 3SR, United Kingdom

      IIF 18
    • icon of address Sigma House, Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Pettit, Steven John
    British security guard born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sigma House, Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF, United Kingdom

      IIF 22
  • Pettit, Steven John
    British shopkeeper born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 193, Union Street, Torquay, Devon, TQ1 4BY

      IIF 23
  • Pettit, Steven
    British company director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Charter House, Dawlish Business Park, Dawlish, Devon, EX7 0NH, United Kingdom

      IIF 24
  • Pettit, Steven
    British security manager born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Charter House, Dawlish Business Park, Dawlish, Devon, EX7 0NH, England

      IIF 25
  • Pettit, Steven John
    British company director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Queensgate House, Queen Street, Exeter, Devon, EX4 3SR, England

      IIF 26
  • Pettit, Steven John
    English director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Queensgate House, Queen Street, Exeter, Devon, EX4 3SR, United Kingdom

      IIF 27
    • icon of address Homeside House, Silverhills Road, Decoy Industrial Estate, Newton Abbot, Devon, TQ12 5ND, England

      IIF 28
    • icon of address 49, Station Road, Polegate, BN26 6EA, England

      IIF 29 IIF 30
  • Pettit, Steven

    Registered addresses and corresponding companies
    • icon of address Petitor House, Nicholson Rd, Torquay, Devon, TQ2 7TD, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Sigma House Oak View Close, Edginswell Park, Torquay, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,957 GBP2024-08-31
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF 24 - Director → ME
  • 2
    icon of address Sigma House Oak View Close, Edginswell Park, Torquay, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-09-25 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    CANARY SUBSIDIARY LIMITED - 2019-08-08
    icon of address 48 Queensgate House, Queen Street, Exeter, Devon, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2019-07-22 ~ dissolved
    IIF 27 - Director → ME
  • 4
    icon of address Queensgate House, 48 Queen Street, Exeter
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address Homeside House Silverhills Road, Decoy Industrial Estate, Newton Abbot, Devon, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    1,649 GBP2024-05-31
    Officer
    icon of calendar 2019-05-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Homeside House Silverhills Road, Decoy Industrial Estate, Newton Abbot, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    508,328 GBP2024-12-31
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Homeside House Silverhills Road, Decoy Industrial Estate, Newton Abbot, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-08-07 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    CLEARVIEW CCTV LTD - 2019-08-08
    CANARY SUBSIDIARY LIMITED - 2019-10-21
    S2019 LIMITED - 2023-08-08
    icon of address 1 Charter House, Dawlish Business Park, Dawlish, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    99 GBP2025-03-31
    Officer
    icon of calendar 2009-11-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Petitor House, Nicholson Road, Torquay, Devon
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -57,029 GBP2016-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Sigma House Oak View Close, Edginswell Park, Torquay, Devon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Sigma House Oak View Close, Edginswell Park, Torquay, Devon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Sigma House Oak View Close, Edginswell Park, Torquay, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,548 GBP2024-08-31
    Officer
    icon of calendar 2017-08-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ now
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    SPS SECURITY TORBAY LIMITED - 2016-04-30
    icon of address Sigma House Oak View Close, Edginswell Park, Torquay, Devon, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    374,621 GBP2024-04-30
    Officer
    icon of calendar 2008-04-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Petitor House, Nicholson Rd, Torquay, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-23 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2009-10-23 ~ dissolved
    IIF 31 - Secretary → ME
Ceased 6
  • 1
    icon of address Sigma House Oak View Close, Edginswell Park, Torquay, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,957 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-09 ~ 2023-08-09
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    CANARY BIDCO LIMITED - 2020-10-03
    icon of address 49 Station Road, Polegate, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2019-05-23 ~ 2023-07-17
    IIF 30 - Director → ME
  • 3
    CANARY TOPCO LIMITED - 2020-10-03
    icon of address 49 Station Road, Polegate, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-23 ~ 2023-09-17
    IIF 29 - Director → ME
  • 4
    icon of address Petitor House, Nicholson Road, Torquay, Devon
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -57,029 GBP2016-04-30
    Officer
    icon of calendar 2006-11-15 ~ 2012-12-03
    IIF 23 - Director → ME
  • 5
    icon of address 48 Queensgate House Queen Street, Exeter, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    75,275 GBP2019-07-31
    Officer
    icon of calendar 2018-07-09 ~ 2023-09-17
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ 2019-10-16
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 48 Queensgate House Queen Street, Exeter, Devon
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,971,310 GBP2019-03-31
    Officer
    icon of calendar 2009-04-01 ~ 2023-09-17
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-23
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% 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.