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

Stead, Patrick James

    Related profiles found in government register
  • Stead, Patrick James
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Chase Road, London, NW10 6BB, United Kingdom

      IIF 1 IIF 2
    • icon of address Esterel, Compton Avenue, Highgate, London, Greater London, N6 4LH, United Kingdom

      IIF 3
    • icon of address Esterel, Compton Avenue Highgate, London, N6 4LH

      IIF 4 IIF 5 IIF 6
    • icon of address Esterel, Compton Avenue, Highgate, London, N6 4LH, United Kingdom

      IIF 10
    • icon of address Mountview Court, 1148 High Road, Whetstone, London, N20 0RA, England

      IIF 11
    • icon of address Mountview Court, 1148 High Road, Whetstone, London, N20 0RA, United Kingdom

      IIF 12
  • Stead, Patrick James
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Esterel, Compton Avenue Highgate, London, N6 4LH

      IIF 13
    • icon of address Esterel, Compton Avenue, London, N6 4LH, United Kingdom

      IIF 14
  • Stead, Patrick James
    British none born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Esterel, Compton Avenue, Highgate, London, N6 4LH, United Kingdom

      IIF 15 IIF 16
  • Stead, Patrick James
    born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estele, Compton Avenue, London, N6 4LH

      IIF 17
    • icon of address Esterel, Compton Avenue, Highgate, London, N6 4LH

      IIF 18 IIF 19 IIF 20
    • icon of address Esterel, Compton Avenue, Highgate, London, N6 4LH, England

      IIF 21
  • Stead, Patrick James
    British chief executive born in February 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address The Old Mill, Soar Lane, Leicester, LE3 5DE, England

      IIF 22 IIF 23
  • Stead, Patrick James
    British company director born in February 1966

    Registered addresses and corresponding companies
    • icon of address 10a The Cottage, Highgate West Hill, London, N6 6JR

      IIF 24
  • Stead, Patrick James
    British company director born in February 1966

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address The Old Mill, 9 Soar Lane, Leicester, LE3 5DE, England

      IIF 25
    • icon of address Mountview Court, High Road, London, N20 0RA, England

      IIF 26
  • Stead, Patrick James
    British chief executive born in February 1966

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address The Old Mill, Soar Lane, Leicester, LE3 5DE, England

      IIF 27
  • Stead, Patrick James
    British company director born in February 1966

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address The Old Mill, 9 Soar Lane, Leicester, LE3 5DE, United Kingdom

      IIF 28
    • icon of address Mountview Court, 1148 High Road, London, N20 0RA, United Kingdom

      IIF 29
  • Stead, Patrick James
    British director born in February 1966

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address The Old Mill, Soar Lane, Leicester, LE3 5DE, England

      IIF 30
  • Mr Patrick James Stead
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address ., Esterel, Compton Avenue, London, N6 4LH, United Kingdom

      IIF 31
    • icon of address Concept House, 6 Mcnicol Drive, London, NW10 7AW, England

      IIF 32
    • icon of address Esterel, Compton Avenue, London, N6 4LH, England

      IIF 33
    • icon of address Mountview Court, 1148 High Road, London, N20 0RA

      IIF 34
  • Stead, Patrick James
    British

    Registered addresses and corresponding companies
    • icon of address Esterel, Compton Avenue Highgate, London, N6 4LH

      IIF 35
  • Stead, Patrick James
    British company director

    Registered addresses and corresponding companies
    • icon of address Esterel, Compton Avenue Highgate, London, N6 4LH

      IIF 36 IIF 37
  • Mr Patrick James Stead
    British born in February 1966

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address The Old Mill, 9 Soar Lane, Leicester, LE3 5DE, England

      IIF 38
    • icon of address The Old Mill, Soar Lane, Leicester, LE3 5DE, England

      IIF 39 IIF 40 IIF 41
    • icon of address Mountview Court, 1148 High Road, London, N20 0RA, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Mountview Court, 1148 High Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-27 ~ dissolved
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to surplus assets - 75% or moreOE
    IIF 34 - Right to appoint or remove membersOE
  • 2
    icon of address 26 Chase Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-02 ~ dissolved
    IIF 4 - Director → ME
  • 3
    CERTICELL (EUROPE) LIMITED - 2012-04-18
    CERTICELL EUROPE LIMITED - 2010-10-05
    icon of address 26 Chase Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-13 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address 26 Chase Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-11 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address 26 Chase Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-21 ~ dissolved
    IIF 5 - Director → ME
  • 6
    EBP MEDIA LIMITED - 2010-02-08
    icon of address 26 Chase Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-15 ~ dissolved
    IIF 13 - Director → ME
  • 7
    ENVIRONMENTAL BUSINESS PRODUCTS LIMITED - 2023-05-01
    PROLITER (U.K.) LIMITED - 1993-01-19
    icon of address The Old Mill, Soar Lane, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    858,643 GBP2022-03-31
    Officer
    icon of calendar 1992-11-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Right to appoint or remove directorsOE
  • 8
    EBP GROUP LIMITED - 2023-05-01
    FFS HOLDINGS LIMITED - 2005-11-17
    icon of address The Old Mill, Soar Lane, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,023 GBP2024-03-31
    Officer
    icon of calendar 2005-11-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Right to appoint or remove directorsOE
  • 9
    EBP GROUP HOLDINGS LIMITED - 2023-05-02
    STEVTON (NO.549) LIMITED - 2013-09-30
    icon of address The Old Mill, Soar Lane, Leicester, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    439 GBP2024-03-31
    Officer
    icon of calendar 2013-09-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 10
    OCP INK LTD - 2023-05-02
    icon of address The Old Mill, Soar Lane, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,593 GBP2024-03-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Mountview Court, 1148 High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -614,781 GBP2022-04-30
    Officer
    icon of calendar 2019-04-09 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Mountview Court, 1148 High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 10 - Director → ME
  • 13
    TAL PAPER LIMITED - 2006-04-04
    icon of address 26 Chase Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-09 ~ dissolved
    IIF 8 - Director → ME
  • 14
    icon of address The Old Mill, 9 Soar Lane, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,388,608 GBP2024-07-31
    Officer
    icon of calendar 2014-07-08 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Has significant influence or controlOE
  • 15
    icon of address Mountview Court, 1148 High Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 16
    icon of address The Old Mill, 9 Soar Lane, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,460,000 GBP2024-03-31
    Officer
    icon of calendar 2002-11-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -14,704 GBP2024-03-31
    Officer
    icon of calendar 2011-03-25 ~ 2012-07-12
    IIF 12 - Director → ME
  • 2
    icon of address 26 Chase Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-02 ~ 2007-09-17
    IIF 37 - Secretary → ME
  • 3
    CLAIREMONT FILM PARTNERSHIP LLP - 2004-05-26
    icon of address C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2021-04-05
    IIF 20 - LLP Member → ME
  • 4
    icon of address Mountview Court 1148 High Road, Whetstone, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    17 GBP2024-04-30
    Officer
    icon of calendar 2002-07-31 ~ 2020-09-17
    IIF 7 - Director → ME
  • 5
    ENVIRONMENTAL BUSINESS PRODUCTS LIMITED - 2023-05-01
    PROLITER (U.K.) LIMITED - 1993-01-19
    icon of address The Old Mill, Soar Lane, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    858,643 GBP2022-03-31
    Officer
    icon of calendar 1992-11-24 ~ 2003-01-30
    IIF 35 - Secretary → ME
  • 6
    BIOETHANOL PARTNERS LLP - 2009-08-28
    BIOETHANOL PARTNERS NO.1 LLP - 2008-02-06
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (40 parents)
    Officer
    icon of calendar 2013-03-06 ~ 2020-10-06
    IIF 18 - LLP Member → ME
  • 7
    RAPID INKREFILL LIMITED - 2006-10-26
    icon of address Flat 18, 77 Ladbroke Grove, London
    Active Corporate (2 parents)
    Equity (Company account)
    -135,331 GBP2024-03-31
    Officer
    icon of calendar 2005-11-01 ~ 2008-11-21
    IIF 6 - Director → ME
  • 8
    icon of address Kallis & Partners, 1148 High Road, Whetstone, London
    Active Corporate (6 parents)
    Equity (Company account)
    7,128 GBP2024-03-31
    Officer
    icon of calendar 1998-04-19 ~ 2000-10-06
    IIF 24 - Director → ME
  • 9
    icon of address 167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2011-06-22 ~ 2012-08-09
    IIF 16 - Director → ME
  • 10
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -67,744 GBP2024-03-31
    Officer
    icon of calendar 2011-03-25 ~ 2012-07-12
    IIF 11 - Director → ME
  • 11
    icon of address Iveco House, Station Road, Watford, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,661 GBP2023-12-31
    Officer
    icon of calendar 2010-07-02 ~ 2016-03-08
    IIF 1 - Director → ME
  • 12
    icon of address C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2021-04-05
    IIF 17 - LLP Member → ME
  • 13
    icon of address C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-29 ~ 2015-06-24
    IIF 19 - LLP Member → ME
  • 14
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,539,244 GBP2025-03-31
    Officer
    icon of calendar 2011-04-08 ~ 2012-11-28
    IIF 15 - Director → ME
  • 15
    MERITHOUR LIMITED - 1991-05-03
    icon of address Nicholas House, 3 Laurence Pountney Hill, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2010-06-30 ~ 2014-11-20
    IIF 3 - Director → ME
  • 16
    TOMMY'S
    - now
    TOMMY'S THE BABY CHARITY - 2009-06-01
    TOMMY'S CAMPAIGN - 2001-07-05
    icon of address Nicholas House, 3 Laurence Pountney Hill, London
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2010-06-30 ~ 2014-11-19
    IIF 9 - Director → ME
  • 17
    icon of address The Old Mill, 9 Soar Lane, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,460,000 GBP2024-03-31
    Officer
    icon of calendar 2002-11-11 ~ 2002-11-29
    IIF 36 - Secretary → 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.