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

Resnick, Steven

    Related profiles found in government register
  • Resnick, Steven
    British

    Registered addresses and corresponding companies
    • icon of address 15 Orchard Drive, Edgware, Middlesex, HA8 7SE

      IIF 1 IIF 2
    • icon of address Chartwell House, 292-294 Hale Lane, Edgware, Middlesex, HA8 8NP

      IIF 3
    • icon of address Russell House, 140 High Street, Edgware, Middlesex, HA8 7LW, United Kingdom

      IIF 4
  • Resnick, Steven
    British director

    Registered addresses and corresponding companies
    • icon of address 15 Orchard Drive, Edgware, Middlesex, HA8 7SE

      IIF 5
    • icon of address 4th Floor Allan House, 10 John Princes Street, London, England

      IIF 6
  • Resnick, Steven

    Registered addresses and corresponding companies
    • icon of address Mowbray House, 58-70 Edgware Way, Edgware, Middlesex, HA8 8DJ, England

      IIF 7
  • Resnick, Steven
    British financial consultant born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chartwell House, 292-294 Hale Lane, Edgware, HA8 8NP, England

      IIF 8
  • Resnick, Steven
    Canadian conferences/exhibitions born in May 1967

    Registered addresses and corresponding companies
    • icon of address 249 Shurland Avenue, East Barnet, Hertfordshire, EN4 8DG

      IIF 9
  • Resnick, Steven
    British company director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Whitchurch Parade, Whitchurch Lane, Edgware, Middlesex, HA8 6LR

      IIF 10
    • icon of address 11, Whitchurch Parade, Whitchurch Lane, Edgware, Middlesex, HA8 6LR, England

      IIF 11
    • icon of address 2nd, Floor, Highview House 165-167 Station Road, Edgware, Middlesex, HA8 7JU, England

      IIF 12
    • icon of address Mowbray House, 58-70 Edgware Way, Edgware, Middlesex, HA8 8DJ, England

      IIF 13 IIF 14
    • icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

      IIF 15
  • Resnick, Steven
    British consultant born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Orchard Drive, Edgware, Middlesex, HA8 7SE

      IIF 16
  • Resnick, Steven
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Orchard Drive, Edgware, Middlesex, HA8 7SE

      IIF 17 IIF 18 IIF 19
    • icon of address Chartwell House, 292-294 Hale Lane, Edgware, Middlesex, HA8 8NP

      IIF 20
    • icon of address Highview House, 165-167, Station Road, Edgware, HA8 7JU, United Kingdom

      IIF 21
    • icon of address Russell House, 140 High Street, Edgware, Middlesex, HA8 7LW, United Kingdom

      IIF 22
    • icon of address 4th Floor Allan House, 10 John Princes Street, London, England

      IIF 23
  • Resnick, Steven
    British none born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Orchard Drive, Edgware, Middlesex, HA8 7SE, United Kingdom

      IIF 24
  • Mr Steven Resnick
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Whitchurch Parade, Whitchurch Lane, Edgware, Middlesex, HA8 6LR

      IIF 25
    • icon of address 11, Whitchurch Parade, Whitchurch Lane, Edgware, Middlesex, HA8 6LR, England

      IIF 26
  • Mr Steven Resnick
    South African born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

      IIF 27
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 11 Whitchurch Parade, Whitchurch Lane, Edgware, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,489 GBP2024-06-30
    Officer
    icon of calendar 2015-06-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 2
    INTERNATIONAL FUNDING PARTNERS LIMITED - 2016-07-28
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -35,572 GBP2018-10-31
    Officer
    icon of calendar 2014-10-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    icon of address Highview House 165-167, Station Road, Edgware, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-28 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address 4th Floor Allan House, 10 John Princes Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-12 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2002-06-12 ~ dissolved
    IIF 6 - Secretary → ME
  • 5
    SBFG LIMITED - 2012-03-27
    INDEPENDENT TRADE FINANCE LIMITED - 2010-02-10
    icon of address Russell House, 140 High Street, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-22 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2010-07-05 ~ dissolved
    IIF 4 - Secretary → ME
  • 6
    INDEPENDENT FACTORS LIMITED - 2010-02-10
    icon of address Pearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-22 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2010-07-05 ~ dissolved
    IIF 2 - Secretary → ME
  • 7
    icon of address Mowbray House, 58-70 Edgware Way, Edgware, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-17 ~ dissolved
    IIF 7 - Secretary → ME
  • 8
    INDEPENDENT FINANCE HOLDINGS LIMITED - 2010-02-10
    icon of address Chartwell House, 292-294 Hale Lane, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-22 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2010-07-05 ~ dissolved
    IIF 3 - Secretary → ME
  • 9
    icon of address 11 Whitchurch Parade, Whitchurch Lane, Edgware, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    32 GBP2024-03-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 10
    Company number 04560030
    Non-active corporate
    Officer
    icon of calendar 2002-10-18 ~ now
    IIF 16 - Director → ME
    icon of calendar 2004-08-06 ~ now
    IIF 1 - Secretary → ME
  • 11
    Company number 06447444
    Non-active corporate
    Officer
    icon of calendar 2007-12-07 ~ now
    IIF 18 - Director → ME
  • 12
    Company number 07191324
    Non-active corporate
    Officer
    icon of calendar 2010-03-16 ~ now
    IIF 24 - Director → ME
Ceased 6
  • 1
    DUNLOP PARTNERS LIMITED - 2005-01-28
    icon of address 32 Rectory Road, Steppingley, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-01 ~ 2004-10-01
    IIF 17 - Director → ME
    icon of calendar 2003-10-01 ~ 2004-10-01
    IIF 5 - Secretary → ME
  • 2
    icon of address Wohl Enterprise Hub, Redbourne Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31,367 GBP2018-02-24
    Officer
    icon of calendar 2014-02-07 ~ 2015-05-11
    IIF 13 - Director → ME
  • 3
    icon of address Ha8 8np, Suite A, Chartwell House 292-294 Hale Lane, Edgware, Edgware, United Kingdom
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1,805 GBP2017-03-31
    Officer
    icon of calendar 2019-07-05 ~ 2019-10-10
    IIF 8 - Director → ME
  • 4
    icon of address Mowbray House, 58-70 Edgware Way, Edgware, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-17 ~ 2013-09-18
    IIF 14 - Director → ME
  • 5
    TONALPOINT LIMITED - 1994-09-01
    icon of address Silkstead House, 87 Orchehill Avenue, Gerrards Cross, Bucks
    Active Corporate (1 parent)
    Equity (Company account)
    -251,733 GBP2024-06-30
    Officer
    icon of calendar 1994-08-23 ~ 1995-07-11
    IIF 9 - Director → ME
  • 6
    Company number 07445896
    Non-active corporate
    Officer
    icon of calendar 2010-11-22 ~ 2010-12-31
    IIF 12 - Director → ME

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.