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

Harvey-franklin, Stephen John

    Related profiles found in government register
  • Harvey-franklin, Stephen John
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Rowley Lane, Huddersfield, HD8 0JG, England

      IIF 1 IIF 2
    • icon of address 2, Rowleylane, Huddersfield, HD8 0JG, United Kingdom

      IIF 3
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Harvey-franklin, Stephen John
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Burnlee Road, The Old Post Office, Holmfirth, HD9 2PS, United Kingdom

      IIF 5
  • Harvey-franklin, Stephen John
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Manhattan Business Park, Dundonald Street, Dundee, DD3 7PY, Scotland

      IIF 6
    • icon of address 9th Floor, 7 Park Row, Leeds, LS1 5HD

      IIF 7
  • Harvey-franklin, Stephen John
    British consultanct born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, 24 Burnlee Road, Holmfirth, HD9 2PS, United Kingdom

      IIF 8
  • Harvey-franklin, Stephen John
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, Burn Lee Road, Holmfirth, West Yorkshire, HD9 2PS, England

      IIF 9
    • icon of address The Old Post Office, Burnlee Road, Holmfirth, HD9 2PS, England

      IIF 10
    • icon of address The Old Post Office, Burnlee Road, Holmfirth, West Yorkshire, HD9 2PS

      IIF 11
    • icon of address The Old Post Office, Burnlee Road, Holmfirth, West Yorkshire, HD9 2PS, England

      IIF 12
    • icon of address 7 St. George's Square, St. Georges House, Huddersfield, West Yorkshire, HD1 1LA, England

      IIF 13
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
    • icon of address Ground Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

      IIF 15
  • Harvey-franklin, Stephen John
    British entrepeneur born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 St Georges Square, St. Georges Square, Huddersfield, HD1 1LA, United Kingdom

      IIF 16
  • Harvey-franklin, Stephen John
    British managing director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Georges House, 7 St. Georges Square, Huddersfield, HD1 1LA, England

      IIF 17
  • Harvey-franklin, Stephen John
    British none born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, Burnlee Road, Holmfirth, West Yorkshire, HD9 2PS, England

      IIF 18
  • Harvey Franklin, Stephen John
    British ceo born in March 1960

    Registered addresses and corresponding companies
    • icon of address 10 Yarrow Crescent, Beckton, London, E6 5UH

      IIF 19
  • Harvey-franklin, Stephen John
    British

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, Burnlee Road, Holmfirth, West Yorkshire, HD9 2PS

      IIF 20
    • icon of address The Old Post Office, Burnlee Road, Holmfirth, West Yorkshire, HD9 2PS, England

      IIF 21
  • Harvey-franklin, Steve
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Rowley Lane, Huddersfield, HD8 0JG, England

      IIF 22
  • Harvey-franklin, Stephen
    British

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, 24 Burnlee Road, Holmfirth, Huddersfield, West Yorkshire, HD9 2PS, Uk

      IIF 23
  • Mr Stephen John Harvey-franklin
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Rowley Lane, Huddersfield, HD8 0JG, England

      IIF 24 IIF 25
    • icon of address 2, Rowleylane, Huddersfield, HD8 0JG, United Kingdom

      IIF 26
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Steve Harvey-franklin
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Rowley Lane, Huddersfield, HD8 0JG, England

      IIF 28
  • Mr Stephen John Harvey-franklin
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Businessrescueexpert, 47-49 Duke Street, Darlington, County Durham, DL3 7SD

      IIF 29
    • icon of address 7 St. George's Square, St. Georges House, Huddersfield, West Yorkshire, HD1 1LA, England

      IIF 30
    • icon of address St Georges House, 7 St. Georges Square, Huddersfield, HD1 1LA, England

      IIF 31
    • icon of address St George's House, 7 St George's Square, Huddersfield, West Yorkshire, HD1 1LA, England

      IIF 32
    • icon of address 36, Park Row, Leeds, LS1 5JL

      IIF 33 IIF 34 IIF 35
child relation
Offspring entities and appointments
Active 15
  • 1
    THE DIGITAL MARKETING AGENCY GROUP LTD - 2018-10-29
    icon of address 9th Floor, 7 Park Row, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -3,920 GBP2018-03-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 2
    ATTERCOPIA LEEDS LTD - 2016-09-14
    CLOUDSPOTTING LIMITED - 2015-10-12
    icon of address 36 Park Row, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    159,400 GBP2016-03-30
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2014-12-19 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
  • 3
    icon of address 9th Floor 7 Park Row, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2,259,463 GBP2016-03-30
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Has significant influence or control as a member of a firmOE
    IIF 31 - Has significant influence or controlOE
  • 4
    MEDIACO (UK) LIMITED - 2015-10-13
    icon of address Lenard Curtis 4th Floor, 58 Waterloo Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-03 ~ dissolved
    IIF 11 - Director → ME
  • 5
    WE SIMPLIFY THE INTERNET (YORKSHIRE) LIMITED - 2015-10-07
    icon of address 36 Park Row, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Has significant influence or control as a member of a firmOE
  • 6
    icon of address Princes House, 5 Shandwick Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-15 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address 36 Park Row, Leeds
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    169,341 GBP2016-03-30
    Officer
    icon of calendar 2016-01-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 8
    DIGITAL MARKETING TODAY LIMITED - 2019-10-22
    icon of address C/o Businessrescueexpert, 47-49 Duke Street, Darlington, County Durham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -36,897 GBP2023-03-31
    Officer
    icon of calendar 2015-12-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    MARATOPIA WEB DESIGN LTD - 2024-08-29
    icon of address The Media Centre, 7 Northumberland Street, Huddersfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,990 GBP2024-03-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    SHUFF SHUFF CONSULTING LTD - 2023-02-01
    icon of address The Media Centre The Media Centre, 7 Northumberland Street, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,154 GBP2024-03-31
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    SEVEN SOFTWARE DEVELOPMENT LIMITED - 2016-09-27
    ATTERCOPIA WEB DESIGN LTD - 2016-10-05
    ATTERCOPIA PRACTICE MARKETING LTD - 2016-11-15
    ATTERCOPIA CREATE LTD - 2016-11-02
    icon of address 36 Park Row, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-30
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2013-07-09 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 12
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 13
    MARATUS DESIGN LTD - 2017-09-13
    ARANEA WEB DESIGN LTD - 2020-05-04
    MARATUS PR LTD - 2018-10-29
    ATTERCOPIA PRACTICE MARKETING LTD - 2016-11-02
    PRACTICE GROWTH MARKETING LTD - 2016-10-26
    NEWCO (PRACTICE GROWTH) LTD - 2016-10-25
    WEB DESIGN DERBY LTD - 2017-09-29
    NEWCO ATTERCOPIA CREATE LTD - 2016-11-24
    icon of address 7 St. George's Square, St. Georges House, Huddersfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-11-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 14
    icon of address 2 Rowleylane, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    636 GBP2024-03-31
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 28 - Has significant influence or controlOE
Ceased 5
  • 1
    THE DIGITAL MARKETING AGENCY GROUP LTD - 2018-10-29
    icon of address 9th Floor, 7 Park Row, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -3,920 GBP2018-03-31
    Officer
    icon of calendar 2017-09-25 ~ 2017-11-30
    IIF 14 - Director → ME
  • 2
    MEDIACO (UK) LIMITED - 2015-10-13
    icon of address Lenard Curtis 4th Floor, 58 Waterloo Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-02 ~ 2015-07-03
    IIF 6 - Director → ME
  • 3
    WE SIMPLIFY THE INTERNET (YORKSHIRE) LIMITED - 2015-10-07
    icon of address 36 Park Row, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-15 ~ 2011-09-05
    IIF 15 - Director → ME
    icon of calendar 2011-09-05 ~ 2012-07-26
    IIF 23 - Secretary → ME
  • 4
    icon of address Lymehouse Studios, 30-31 Lyme Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-10-01 ~ 2001-02-28
    IIF 19 - Director → ME
  • 5
    MARATUS DESIGN LTD - 2017-09-13
    ARANEA WEB DESIGN LTD - 2020-05-04
    MARATUS PR LTD - 2018-10-29
    ATTERCOPIA PRACTICE MARKETING LTD - 2016-11-02
    PRACTICE GROWTH MARKETING LTD - 2016-10-26
    NEWCO (PRACTICE GROWTH) LTD - 2016-10-25
    WEB DESIGN DERBY LTD - 2017-09-29
    NEWCO ATTERCOPIA CREATE LTD - 2016-11-24
    icon of address 7 St. George's Square, St. Georges House, Huddersfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2016-10-17 ~ 2017-11-30
    IIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.