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 Stephen Groom

    Related profiles found in government register
  • Mr Stephen Groom
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Groom, Stephen James
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Groom, Stephen
    British developer born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10-11, Marlow Arcade, Canterbury, CT12TJ, United Kingdom

      IIF 8
  • Groom, Stephen
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Stephen Groom
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Number 4 Terrace View, 42a Marine Terrace, Margate, CT9 1XJ, England

      IIF 18
  • Mr Stephen James Groom
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Fitzroy Avenue, Broadstairs, Kent, CT10 3LS, England

      IIF 19 IIF 20
    • icon of address 64, High Street, Broadstairs, Kent, CT10 1JT, England

      IIF 21
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
    • icon of address 35, High St, Margate, CT9 1DX, England

      IIF 23
    • icon of address 42, Marine Terrace, Margate, CT9 1XJ, England

      IIF 24
  • Groom, Stephen James
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Fitzroy Avenue, Broadstairs, Kent, CT10 3LS, England

      IIF 25
    • icon of address Number 4 Terrace View, 42a Marine Terrace, Margate, CT9 1XJ, England

      IIF 26
  • Groom, Stephen James
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Fitzroy Avenue, Broadstairs, Kent, CT10 3LS, England

      IIF 27
    • icon of address Kent Innovation Centre, Millennium Way, Broadstairs, Kent, CT10 2QQ, England

      IIF 28
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
    • icon of address 35, High St, Margate, CT9 1DX, England

      IIF 30
    • icon of address 42a Marine Terrace, Margate, Margate, CT10 3LS, England

      IIF 31
  • Groom, Stephen James
    British project manager born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, High Street, Broadstairs, Kent, CT10 1JT, England

      IIF 32
  • Groom, Stephen
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Number 4 Terrace View, 42a Marine Terrace, Margate, CT9 1XJ, England

      IIF 33
  • Groom, Stephen
    English building contractor born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandybank, 4 Princess Close, Minnis Bay, Kent, CT7 9PD

      IIF 34
  • Groom, Stephen
    English developer born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandybank, 4 Princess Close, Minnis Bay, Kent, CT7 9PD

      IIF 35
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,404 GBP2024-11-30
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 15 Patricia Way Pysons Road Industrial Estate, Broadstairs, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -160,552 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 64 High Street, Broadstairs, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Forge, Albion Lane, Herne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-12 ~ dissolved
    IIF 9 - Director → ME
  • 5
    LORD BENSON PROPERTIES LTD - 2020-06-08
    icon of address 35 High Street, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -86,826 GBP2024-01-31
    Officer
    icon of calendar 2019-01-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Sandybank, 4 Princes Close, Minnis Bay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-21 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address Sandy Bank, 4 Princes Close, Minnis Bay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-21 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address 424 Margate Road Westwood, Ramsgate, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    84,667 GBP2024-07-30
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 9
    icon of address Kent Innovation Centre, Millennium Way, Broadstairs, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 28 - Director → ME
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    SJG ENTERPRISES (CONSTRUCTION) LTD - 2016-12-01
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 35 High St, Margate, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -42,388 GBP2024-02-29
    Officer
    icon of calendar 2018-02-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Number 4 Terrace View, 42a Marine Terrace, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,985 GBP2024-12-31
    Officer
    icon of calendar 2025-05-16 ~ now
    IIF 26 - Director → ME
  • 14
    BIFOLDIT LTD - 2023-02-22
    LORD BENSON PLUMBING AND SPRINKLERS LIMITED - 2024-09-09
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ now
    IIF 4 - Has significant influence or control as a member of a firmOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    RESORT DISTRIBUTION LTD - 2018-06-25
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,231 GBP2023-07-31
    Officer
    icon of calendar 2017-07-18 ~ now
    IIF 12 - Director → ME
Ceased 8
  • 1
    icon of address 15 Patricia Way Pysons Road Industrial Estate, Broadstairs, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -160,552 GBP2024-03-31
    Officer
    icon of calendar 2022-03-22 ~ 2025-02-01
    IIF 25 - Director → ME
  • 2
    T&G IMPORTS LTD - 2024-02-05
    icon of address C/o Millen Necker, 35 High St, Margate, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-06 ~ 2025-01-29
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ 2025-01-29
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 15 Cecil Square, Margate, Kent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    123,531 GBP2016-04-30
    Officer
    icon of calendar 2008-10-01 ~ 2010-05-06
    IIF 35 - Director → ME
  • 4
    icon of address 1-5 Alfred Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-01 ~ 2006-01-12
    IIF 34 - Director → ME
  • 5
    icon of address 35 High Street, Margate, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-20 ~ 2017-01-16
    IIF 8 - Director → ME
  • 6
    SJG ENTERPRISES (DEVELOPMENTS) LTD - 2016-12-01
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate
    Equity (Company account)
    -273,729 GBP2017-05-31
    Officer
    icon of calendar 2016-05-27 ~ 2019-06-10
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 2019-06-10
    IIF 24 - Ownership of shares – 75% or more OE
  • 7
    icon of address Number 4 Terrace View, 42a Marine Terrace, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,985 GBP2024-12-31
    Officer
    icon of calendar 2021-09-01 ~ 2025-05-16
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ 2025-05-14
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
    IIF 18 - Has significant influence or control as a member of a firm OE
  • 8
    icon of address 35 High Street, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -224,413 GBP2024-01-31
    Officer
    icon of calendar 2020-01-17 ~ 2021-09-13
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ 2021-09-13
    IIF 3 - 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.