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

Ablett, Stephen Peter

    Related profiles found in government register
  • Ablett, Stephen Peter
    British company director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ablett, Stephen Peter
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ablett, Stephen Peter
    British electrical engineer born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Mead Business Centre, Mead Lane, Hertford, SG13 7BJ, England

      IIF 9
  • Ablett, Stephen Peter
    British electrician born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rovan Lodge, 71b High Street, Broom, Biggleswade, SG18 9NA, United Kingdom

      IIF 10
  • Ablett, Stephen Peter
    British none born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71b, High Street, Broom, Biggleswade, Bedfordshire, SG18 9NA, England

      IIF 11
    • icon of address Unit 8, Mead Business Centre, Mead Lane, Hertford, Hertfordshire, SG13 7BJ, England

      IIF 12 IIF 13
  • Ablett, Stephen Peter
    British operations director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Mead Business Centre, Mead Lane, Hertford, SG13 7BJ, England

      IIF 14
  • Ablett, Stephen Peter
    born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowan Lodge, 71b High Street, Broom, Bedfordshire, SG18 9NA

      IIF 15
    • icon of address Rowen Lodge, 71b High Street, Broom, SG18 9NA

      IIF 16
  • Ablett, Stephen Peter
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan Lodge, 71b High Street, Broom, Biggleswade, SG18 9NA, England

      IIF 17
    • icon of address Rowan Lodge, 71b High Street, Broom, Biggleswade, SG18 9NA, United Kingdom

      IIF 18
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 19 IIF 20
  • Ablett, Stephen Peter
    born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan Lodge, 71b High Street, Broom, Biggleswade, SG18 9NA, England

      IIF 21
  • Ablett, Stephen Peter
    British

    Registered addresses and corresponding companies
    • icon of address Rowan Lodge, 71b High Street, Broom, Bedfordshire, SG18 9NA

      IIF 22 IIF 23
  • Ablett, Stephen Peter
    British company director

    Registered addresses and corresponding companies
    • icon of address Rowan Lodge, 71b High Street, Broom, Bedfordshire, SG18 9NA

      IIF 24 IIF 25
  • Ablett, Stephen Peter
    British electrical eng

    Registered addresses and corresponding companies
    • icon of address Rowan Lodge, 71b High Street, Broom, Bedfordshire, SG18 9NA

      IIF 26
  • Mr Stephen Peter Ablett
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 27
    • icon of address Rowan Lodge, 71b High Street, Broom, Biggleswade, SG18 9NA, England

      IIF 28 IIF 29
    • icon of address Rowan Lodge, 71b High Street, Broom, Biggleswade, SG18 9NA, United Kingdom

      IIF 30
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 31
    • icon of address Rowan Lodge, 71b High Street, Broom, Bedfordshire, SG18 9NA

      IIF 32
    • icon of address Unit 3, Mead Business Centre, Mead Lane, Hertford, SG13 7BJ, England

      IIF 33 IIF 34 IIF 35
    • icon of address 14, Bonhill Street, London, EC2A 4BX

      IIF 39
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 40 IIF 41
  • Mr Srephen Peter Ablett
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Mead Business Centre, Mead Lane, Hertford, SG13 7BJ, England

      IIF 42
child relation
Offspring entities and appointments
Active 10
  • 1
    A TINDALL LIMITED - 2010-10-08
    CIRCLEMIRROR LIMITED - 1997-10-27
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    FORMATIONS NO 265 LLP - 2018-05-23
    icon of address Rowan Lodge 71b High Street, Broom, Biggleswade, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,247,303 GBP2024-03-30
    Officer
    icon of calendar 2017-11-29 ~ now
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ now
    IIF 28 - Has significant influence or controlOE
  • 3
    icon of address Rowan Lodge, 71b High Street, Broom, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    icon of address Unit 3 Mead Business Centre, Mead Lane, Hertford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-05-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Rowan Lodge 71b High Street, Broom, Biggleswade, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Rowan Lodge 71b High Street, Broom, Biggleswade, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    58,360 GBP2024-03-31
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    TINDALL PROPERTY LIMITED - 2022-06-17
    icon of address Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-12-13 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 9
    icon of address Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-12-14 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 10
    TINDALL INTERIORS LIMITED - 2010-09-27
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Liquidation Corporate (2 parents)
    Equity (Company account)
    49,785 GBP2021-10-31
    Officer
    icon of calendar 2011-09-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    FBC 286 LIMITED - 2001-11-15
    icon of address Unit 3 Mead Business Centre, Mead Lane, Hertford, England
    Active Corporate (3 parents)
    Equity (Company account)
    121,356 GBP2024-12-31
    Officer
    icon of calendar 2001-11-14 ~ 2023-09-26
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-19
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    A TINDALL LIMITED - 2010-10-08
    CIRCLEMIRROR LIMITED - 1997-10-27
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-29 ~ 2011-05-17
    IIF 4 - Director → ME
    icon of calendar 1997-08-29 ~ 2002-03-13
    IIF 24 - Secretary → ME
  • 3
    BARNET LOCK & SECURITY LIMITED - 1997-12-04
    CASINOMICRO LIMITED - 1997-04-25
    icon of address Unit 3 Mead Business Centre, Mead Lane, Hertford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,642 GBP2024-03-31
    Officer
    icon of calendar 2005-01-10 ~ 2023-09-26
    IIF 8 - Director → ME
    icon of calendar 1999-06-08 ~ 2003-07-21
    IIF 7 - Director → ME
    icon of calendar 1997-03-20 ~ 2002-06-20
    IIF 26 - Secretary → ME
  • 4
    icon of address Unit 3 Mead Business Centre, Mead Lane, Hertford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,168 GBP2022-12-31
    Officer
    icon of calendar 2013-01-24 ~ 2023-09-26
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-19
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Unit 3 Mead Business Centre, Mead Lane, Hertford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2014-02-19 ~ 2024-01-31
    IIF 14 - Director → ME
  • 6
    icon of address Unit 3 Mead Business Centre, Mead Lane, Hertford, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2010-07-30 ~ 2023-09-26
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-19
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Unit 3 Mead Business Centre, Mead Lane, Hertford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-04-07 ~ 2022-03-31
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-31
    IIF 38 - Right to surplus assets - More than 25% but not more than 50% OE
  • 8
    BBT ELECTRICAL & SECURITY HOLDINGS LIMITED - 1998-11-27
    TINDALL ELECTRICAL & SECURITY HOLDINGS LIMITED - 1998-07-21
    LANDCREDIT LIMITED - 1997-10-24
    icon of address Unit 3 Mead Business Centre, Mead Lane, Hertford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -94,494 GBP2023-12-31
    Officer
    icon of calendar 1997-10-13 ~ 2024-01-31
    IIF 1 - Director → ME
    icon of calendar 1997-10-13 ~ 2002-06-20
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    TINDALL PROPERTY LIMITED - 2022-06-17
    icon of address Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-13 ~ 2023-03-21
    IIF 19 - Director → ME
  • 10
    icon of address Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-14 ~ 2023-03-21
    IIF 20 - Director → ME
  • 11
    TINDALL INTERIORS LIMITED - 2010-09-27
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Liquidation Corporate (2 parents)
    Equity (Company account)
    49,785 GBP2021-10-31
    Officer
    icon of calendar 2002-03-13 ~ 2011-05-17
    IIF 3 - Director → ME
    icon of calendar 1998-11-12 ~ 2002-03-13
    IIF 22 - Secretary → ME
  • 12
    icon of address The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -48,580 GBP2021-12-31
    Officer
    icon of calendar 2011-06-09 ~ 2023-09-26
    IIF 11 - Director → ME
    icon of calendar 2002-03-13 ~ 2011-05-17
    IIF 2 - Director → ME
    icon of calendar 1998-11-12 ~ 2002-03-13
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-19
    IIF 34 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.