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

Abel, Stephen John

    Related profiles found in government register
  • Abel, Stephen John
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ad, Craythorne Lane, Boston, Lincolnshire, PE21 6HA, England

      IIF 1
    • icon of address 106, Mount Street, London, W1K 2TW, England

      IIF 2
    • icon of address Blackthorns House, 80-82 Dudley Road, Lye, Stourbridge, West Midlands, DY9 8ET, England

      IIF 3
    • icon of address The Stables, Dudley Road, Lye, Stourbridge, West Midlands, DY9 8EL

      IIF 4
    • icon of address The Stables, Dudley Road, Lye, Stourbridge, West Midlands, DY9 8EL, England

      IIF 5
    • icon of address The Stables Old Forge Trading Est, Dudley Road, Lye, Stourbridge, West Midlands, DY9 8EL

      IIF 6 IIF 7
    • icon of address Vickers Reynolds, The Stables, Dudley Road, Lye, Stourbridge, West Midlands, DY9 8EL

      IIF 8
  • Abel, Stephen John
    British managing director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Craythorne Lane, Boston, Lincolnshire, PE21 6HA, United Kingdom

      IIF 9
  • Abel, Stephen John
    English company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parker Lloyd Audit, Fifth Floor, Berkeley Square House, Mayfair, London, W1J 6BY, England

      IIF 10
  • Abel, Stephen
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, King Street, Kirton, Boston, PE20 1HX, England

      IIF 11
    • icon of address Blackthornes House, 80-82 Dudley Road, Stourbridge, DY9 8ET, England

      IIF 12
  • Abel, Stephen John, Mr.
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rico House, George Street, Prestwich, Manchester, M25 9WS, England

      IIF 13
  • Abel, Stephen
    British company director born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Craythorne Lane, Boston, PE21 6HA, England

      IIF 14
  • Mr Stephen Abel
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, King Street, Kirton, Boston, PE20 1HX, England

      IIF 15
    • icon of address 12, Bridgford Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6AB, United Kingdom

      IIF 16
    • icon of address Blackthornes House, 80-82 Dudley Road, Stourbridge, DY9 8ET, England

      IIF 17
  • Abel, Stephen John
    British company director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 Viglen House Business Centre, Alperton Lane, London, HA0 1HD, England

      IIF 18
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 19
    • icon of address 17 Berkeley Street, London, W1J 8EA, United Kingdom

      IIF 20
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21 IIF 22
    • icon of address 21b, Lees Place, London, W1K 6LR, United Kingdom

      IIF 23
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
    • icon of address Berkeley House, Berkeley Square, London, W1J 6BY, England

      IIF 25
    • icon of address Cpl - 110 Viglen House Business Centre, Alperton Lane, London, HA0 1HD, England

      IIF 26 IIF 27
    • icon of address Cpl-110, Viglen House Business Centre, Alperton Lane, London, HA1 0HD, United Kingdom

      IIF 28
    • icon of address Gkp Partnership / 110 Viglen House Alperton Lane, Wembley, London, HA0 1HD, England

      IIF 29
    • icon of address Parker Lloyd Audit Level 5 Berkeley Square House, Berkeley Square, London, W1J 6BY, England

      IIF 30
    • icon of address Parker Lloyd Audit Level 5, Berkley Square House, Berkley Square, London, W1J 6BY, United Kingdom

      IIF 31
    • icon of address 16 Cherryholt Avenue, March, Cambridgeshire, PE15 9SZ, United Kingdom

      IIF 32
    • icon of address 16, Cherryholt Avenue, March, PE15 9SZ, England

      IIF 33
    • icon of address 16 Cherryholt Avenue, March, PE15 9SZ, United Kingdom

      IIF 34
    • icon of address Blackthorns House, 80-82 Dudley Road, Lye, Stourbridge, West Midlands, DY9 8ET, England

      IIF 35
  • Abel, Stephen John
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bardon House, Borrowcop Lane, Lichfield, WS14 9DF, United Kingdom

      IIF 36
  • Mr Stephen John Abel
    English born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 37
    • icon of address Parker Lloyd Audit, Fifth Floor, Berkeley Square House, Mayfair, London, W1J 6BY, England

      IIF 38
  • Abel, Stephen John

    Registered addresses and corresponding companies
    • icon of address 1, Craythorne Lane, Boston, Lincolnshire, PE21 6HA, United Kingdom

      IIF 39
    • icon of address Cpl-110, Viglen House Business Centre, Alperton Lane, London, HA1 0HD, United Kingdom

      IIF 40 IIF 41
    • icon of address Suite 2, 17 Berkeley Street, London, W1J 8EA, United Kingdom

      IIF 42
    • icon of address 16, Cherryholt Avenue, March, PE15 9SZ, England

      IIF 43
  • Abel, Stephen
    English company dir born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkley Square House, Berkeley Square Mayfair, Parker Lloyd Audit Level 5, London, W1J 6BY, United Kingdom

      IIF 44
  • Mr Stephen John Abel
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bardon House, Borrowcop Lane, Lichfield, WS14 9DF, United Kingdom

      IIF 45
    • icon of address 17 Berkeley Street, London, W1J 8EA, United Kingdom

      IIF 46
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 47 IIF 48
    • icon of address 21b, Lees Place, London, W1K 6LR, United Kingdom

      IIF 49
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50
    • icon of address Berkeley House, Berkeley Square, London, W1J 6BY, England

      IIF 51
    • icon of address Cpl - 110 Viglen House Business Centre, Alperton Lane, London, HA0 1HD, England

      IIF 52 IIF 53 IIF 54
    • icon of address Gkp Partnership / 110 Viglen House Alperton Lane, Wembley, London, HA0 1HD, England

      IIF 55
    • icon of address Parker Lloyd Audit Level 5 Berkeley Square House, Berkeley Square, London, W1J 6BY, England

      IIF 56
    • icon of address Rico House, George Street, Prestwich, Manchester, M25 9WS, England

      IIF 57
    • icon of address 16, Cherry Holt Avenue, March, PE15 9SZ, United Kingdom

      IIF 58
    • icon of address 16 Cherryholt Avenue, March, Cambridgeshire, PE15 9SZ, United Kingdom

      IIF 59
    • icon of address Blackthorns House, 80-82 Dudley Road, Lye, Stourbridge, West Midlands, DY9 8ET, England

      IIF 60
    • icon of address The Stables Olde Forge Trading Estate, Dudley Road, Stourbridge, West Midlands, DY9 8EL

      IIF 61
  • Mr Stephen Abel
    English born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkley Square House, Berkeley Square Mayfair, London, W1J 6BY, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 12 Hurstbourne Gardens, Barking, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-20 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 2
    icon of address Berkeley House, Berkeley Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,091,760 GBP2021-03-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 6 King Street, Kirton, Boston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,395 GBP2024-03-31
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Has significant influence or control as a member of a firmOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 4
    icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    349,354 GBP2024-01-31
    Officer
    icon of calendar 2018-01-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ now
    IIF 37 - Has significant influence or control as a member of a firmOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Berkley Square House Berkeley Square Mayfair, Parker Lloyd Audit Level 5, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000,000 GBP2021-02-28
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Stables Dudley Road, Lye, Stourbridge, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address Suite 48 88-90 Hatton Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2018-10-31
    Officer
    icon of calendar 2017-10-18 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2017-10-18 ~ dissolved
    IIF 40 - Secretary → ME
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 10
    YOUWO PLC
    - now
    EAST ASSETS PLC - 2015-01-06
    icon of address 106 Mount Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 2 - Director → ME
  • 11
    NEFTINVEST PLC - 2019-12-30
    icon of address Suite 2 17 Berkeley Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    500,000 GBP2020-07-31
    Officer
    icon of calendar 2019-12-27 ~ dissolved
    IIF 42 - Secretary → ME
Ceased 21
  • 1
    icon of address Suite 48 88-90 Hatton Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2018-10-31
    Officer
    icon of calendar 2017-10-05 ~ 2017-11-20
    IIF 32 - Director → ME
    icon of calendar 2017-11-01 ~ 2019-03-05
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ 2017-11-20
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address Rico House George Street, Prestwich, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-18 ~ 2020-10-29
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ 2020-10-12
    IIF 57 - Ownership of shares – 75% or more OE
  • 3
    icon of address Gkp Partnership, Alperton Lane, Wembley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37,312 GBP2020-10-31
    Officer
    icon of calendar 2019-10-13 ~ 2020-05-23
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-10-13 ~ 2020-01-02
    IIF 56 - Has significant influence or control OE
  • 4
    EAST ASSETS PLC - 2018-07-05
    icon of address Cpl - 110 Viglen House Business Centre, Alperton Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -86,831 GBP2021-12-31
    Officer
    icon of calendar 2015-02-04 ~ 2021-10-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2021-10-01
    IIF 54 - Ownership of shares – 75% or more OE
  • 5
    icon of address 54 Saint James Street, St. James Street, Liverpool, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,000 GBP2023-12-31
    Officer
    icon of calendar 2019-08-28 ~ 2020-03-26
    IIF 26 - Director → ME
    icon of calendar 2016-12-13 ~ 2019-08-14
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ 2019-08-14
    IIF 52 - Ownership of shares – 75% or more OE
    icon of calendar 2019-08-28 ~ 2019-12-27
    IIF 53 - Ownership of shares – 75% or more OE
  • 6
    icon of address Berkeley House, Berkeley Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,091,760 GBP2021-03-31
    Officer
    icon of calendar 2019-03-13 ~ 2020-11-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ 2020-11-01
    IIF 38 - Has significant influence or control OE
  • 7
    icon of address 76 Orega King Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,842 GBP2022-05-31
    Officer
    icon of calendar 2019-09-13 ~ 2019-12-16
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ 2019-12-16
    IIF 55 - Has significant influence or control OE
  • 8
    icon of address 16 Cherryholt Avenue, March, Cambridgeshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2021-07-16 ~ 2022-04-16
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ 2022-04-01
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 9
    PAYCO HOLDINGS LIMITED - 2019-02-19
    COSPAY HOLDINGS LIMITED - 2023-04-20
    icon of address Broadfield Law Uk Llp, One Bartholomew Close, London, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    293,812 GBP2023-12-29
    Officer
    icon of calendar 2017-01-20 ~ 2018-01-05
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ 2018-01-05
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 6 King Street, Kirton, Boston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,395 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-05-26 ~ 2022-07-18
    IIF 16 - Has significant influence or control OE
  • 11
    icon of address The Stables Old Forge Trading Est Dudley Road, Lye, Stourbridge, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 2014-04-17 ~ 2014-05-20
    IIF 7 - Director → ME
  • 12
    icon of address Admiral House Level Street, Waterfront, Brierley Hill, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    91,818 GBP2024-02-29
    Officer
    icon of calendar 2020-02-19 ~ 2020-09-08
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ 2020-09-08
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 13
    icon of address The Stables Old Forge Trading Est Dudley Road, Lye, Stourbridge, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 2014-04-17 ~ 2014-05-20
    IIF 6 - Director → ME
  • 14
    icon of address Admiral House, Waterfront, Brierley Hill, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,955,650 GBP2024-04-30
    Officer
    icon of calendar 2008-04-14 ~ 2010-08-01
    IIF 9 - Director → ME
    icon of calendar 2014-04-17 ~ 2020-11-12
    IIF 3 - Director → ME
    icon of calendar 2021-01-05 ~ 2021-02-15
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2016-08-01
    IIF 61 - Ownership of shares – 75% or more OE
    icon of calendar 2017-10-29 ~ 2020-10-24
    IIF 60 - Ownership of shares – 75% or more OE
  • 15
    PHOENIX BARS (UK) LIMITED - 2019-02-28
    icon of address Blackthornes House, 80-82 Dudley Road, Stourbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -61,701 GBP2021-01-31
    Officer
    icon of calendar 2014-01-30 ~ 2018-01-15
    IIF 1 - Director → ME
    icon of calendar 2020-09-10 ~ 2021-11-10
    IIF 12 - Director → ME
    icon of calendar 2014-01-30 ~ 2014-01-30
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ 2021-11-08
    IIF 17 - Ownership of shares – 75% or more OE
  • 16
    icon of address Cable Plaza Waterfront West, Dudley Road, Brierley Hill, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-09 ~ 2010-11-05
    IIF 39 - Secretary → ME
  • 17
    icon of address 27 Old Gloucester Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    7,709 GBP2024-10-31
    Officer
    icon of calendar 2020-07-06 ~ 2021-01-28
    IIF 19 - Director → ME
  • 18
    icon of address Suite 48 88-90 Hatton Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2018-10-31
    Officer
    icon of calendar 2017-10-18 ~ 2019-03-10
    IIF 34 - Director → ME
    icon of calendar 2017-10-18 ~ 2019-03-10
    IIF 41 - Secretary → ME
  • 19
    RED SQUARE PARTNERS LIMITED - 2015-10-23
    BANCIBO UK LTD - 2016-04-18
    KKIG CAPITAL UK, LTD - 2017-08-14
    icon of address 2-3 Winckley Court, Chapel Street, Preston, Lancashire
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -741,061 GBP2017-02-28
    Officer
    icon of calendar 2014-05-01 ~ 2015-10-16
    IIF 8 - Director → ME
  • 20
    BUSINESS HOLDINGS LIMITED - 2008-12-16
    icon of address Vickers Reynolds, The Stables Dudley Road, Lye, Stourbridge, West Midlands, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-04-17 ~ 2015-01-01
    IIF 5 - Director → ME
  • 21
    NEFTINVEST PLC - 2019-12-30
    icon of address Suite 2 17 Berkeley Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    500,000 GBP2020-07-31
    Officer
    icon of calendar 2019-07-08 ~ 2019-12-27
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ 2019-12-27
    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

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.