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

Fisher, Stephen

    Related profiles found in government register
  • Fisher, Stephen
    British architect born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Old Grammar School, College Road, Camelford, Cornwall, PL32 9AP, England

      IIF 1
    • icon of address Portland, 25 High Street, Crawley, West Sussex, RH10 1BG

      IIF 2
    • icon of address 29, Barnsbury Street, London, N1 1PW

      IIF 3
    • icon of address 29 Barnsbury Street, London, N1 1PW, United Kingdom

      IIF 4 IIF 5
    • icon of address 38, Graham Street, London, N1 8JX, England

      IIF 6 IIF 7
  • Fisher, Stephen
    British director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Barnsbury Street, London, N1 1PW

      IIF 8 IIF 9 IIF 10
    • icon of address New Burlington House 1075, Finchley Road, London, NW11 0PU

      IIF 11
  • Fisher, Stephen
    British none born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Burlington, House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 12 IIF 13
  • Fisher, Stephen
    born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Barnsbury Street, London, N1 1PW

      IIF 14
    • icon of address Diespeker Wharf, 38 Graham Street, London, N1 8JX, United Kingdom

      IIF 15
  • Fisher, Stephen
    British director born in August 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 30, Kelso Close, Rayleigh, Essex, SS6 9RT, United Kingdom

      IIF 16
  • Fisher, Stephen
    British architect born in October 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 29, Barnsbury Street, London, N1 1PW, United Kingdom

      IIF 17
  • Fisher, Stephen
    British architect born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fisher, Stephen
    British director

    Registered addresses and corresponding companies
    • icon of address 29 Barnsbury Street, London, N1 1PW

      IIF 21
  • Fisher, Stephen
    British caterer born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat Above 57, Hullbridge Road, Rayleigh, SS6 9NL, England

      IIF 22
  • Fisher, Stephen
    British director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Crowstone Road, Westcliff On Sea, Essex, SS0 8BG, United Kingdom

      IIF 23
  • Mr Stephen Fisher
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE

      IIF 24
    • icon of address 38 Graham Street, London, N1 8JX

      IIF 25
  • Mr Stephen Fisher
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Gwithian Towans, Gwithian, Hayle, Cornwall, TR27 5BU, England

      IIF 26
    • icon of address 38 Graham Street, London, N1 8JX, United Kingdom

      IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 17
  • 1
    POLLARD, THOMAS & EDWARDS LIMITED - 2013-05-03
    PTE (UK) LIMITED - 2021-05-14
    POLLARD THOMAS EDWARDS LIMITED - 2014-11-28
    icon of address C/o Cork Gully Llp, 40 Villiers Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 8 - Director → ME
    icon of calendar 1994-02-28 ~ now
    IIF 21 - Secretary → ME
  • 2
    COBRA DEVELOPMENTS LIMITED - 2003-12-02
    icon of address Diespeker Wharf 38 Graham Street, Islington, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-20 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address Flat Above 57 Hullbridge Road, Rayleigh, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-10-07 ~ dissolved
    IIF 6 - Director → ME
  • 5
    TRADE POINT CAFE LTD - 2014-10-15
    icon of address 61 Crowstone Road, Westcliff On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-06 ~ dissolved
    IIF 23 - Director → ME
  • 6
    icon of address 30 Kelso Close, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-15 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address Portland, 25 High Street, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 17 - Director → ME
  • 8
    ILYA PROPERTIES (TROON) LIMITED - 2010-10-21
    icon of address 29 Barnsbury Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-31 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address Portland, 25 High Street, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-05 ~ dissolved
    IIF 2 - Director → ME
  • 10
    icon of address 95 Gwithian Towans, Gwithian, Hayle, Cornwall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -167,756 GBP2021-03-31
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address New Burlington House 1075 Finchley Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 11 - Director → ME
  • 12
    icon of address Diespeker Wharf, 38 Graham Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-03 ~ dissolved
    IIF 10 - Director → ME
  • 13
    icon of address 38 Graham Street, Diespeker Wharf, London
    Dissolved Corporate (15 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    66,956 GBP2020-12-31
    Officer
    icon of calendar 2008-03-14 ~ dissolved
    IIF 14 - LLP Designated Member → ME
  • 14
    icon of address 38 Graham Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 38 Graham Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    90 GBP2018-08-31
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,216,212 GBP2023-03-31
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 38 Graham Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,929 GBP2024-03-31
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 20 - Director → ME
Ceased 6
  • 1
    icon of address New Burlington House, 1075 Finchley Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-08-12 ~ 2018-01-03
    IIF 7 - Director → ME
  • 2
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-15 ~ 2017-12-20
    IIF 12 - Director → ME
  • 3
    EAST LONDON REGENERATION (WALLIS SOUTH) LIMITED - 2017-09-26
    GROVEWORLD EAST LONDON REGENERATION LIMITED - 2014-03-13
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-07-15 ~ 2017-05-05
    IIF 13 - Director → ME
  • 4
    PTE (UK) LLP - 2014-11-28
    icon of address Diespeker Wharf, 38 Graham Street, London
    Active Corporate (7 parents)
    Equity (Company account)
    2,567,026 GBP2025-03-31
    Officer
    icon of calendar 2014-10-15 ~ 2016-03-31
    IIF 15 - LLP Designated Member → ME
  • 5
    icon of address 38 Graham Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,929 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-28
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 5 The Old Grammar School, College Road, Camelford, England
    Active Corporate (14 parents)
    Equity (Company account)
    9 GBP2024-05-31
    Officer
    icon of calendar 2017-05-17 ~ 2020-05-25
    IIF 1 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.