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

Abbott, Stephen

    Related profiles found in government register
  • Abbott, Stephen
    British film producer born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Northfield Court, Aldeburgh, Suffolk, IP15 5LU, United Kingdom

      IIF 1 IIF 2
    • icon of address 30, Chalcot Road, London, NW1 8LN, England

      IIF 3
    • icon of address 34 Tavistock Street, London, WC2E 7PB

      IIF 4 IIF 5
  • Abbott, Stephen
    British producer born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Northfield Court, Aldeburgh, IP15 5LU, England

      IIF 6 IIF 7
    • icon of address 4, Northfield Court, Aldeburgh, Suffolk, IP15 5LU, England

      IIF 8
    • icon of address 4, Northfield Court, Aldeburgh, Suffolk, IP15 5LU, United Kingdom

      IIF 9
    • icon of address 30, Chalcot Road, London, NW1 8LN, United Kingdom

      IIF 10
    • icon of address 30a Chalcot Road, London, NW1 8LN

      IIF 11
    • icon of address 34 Tavistock Street, London, WC2E 7PB

      IIF 12
  • Abbott, Stephen
    British television producer born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Belsize Square, London, NW3 4HX

      IIF 13
  • Abbott, Steve
    British retired born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Citadel, Bath Road, Chippenham, SN15 2AB, England

      IIF 14
    • icon of address 71, High Street, Corsham, SN13 0HA, England

      IIF 15
    • icon of address Kingsdown Golf Club, Kingsdown, Corsham, Wiltshire, SN13 8BS

      IIF 16
  • Abbott, Stephen
    British film producer born in July 1954

    Registered addresses and corresponding companies
    • icon of address 68a Delancey Street, London, NW1 7RY

      IIF 17
  • Abbott, Stephen
    British film producer-accountant born in July 1954

    Registered addresses and corresponding companies
    • icon of address 68a Delancey Street, London, NW1 7RY

      IIF 18
  • Abbott, Stephen
    British film produces born in July 1954

    Registered addresses and corresponding companies
    • icon of address 68a Delancey Street, London, NW1 7RY

      IIF 19
  • Abbott, Stephen William
    British director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weaver's Cottage, 71 High Street, Corsham, Wiltshire, SN13 0HA, England

      IIF 20
  • Abbott, Stephen William
    British housing consultant born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Avon Reach, Monkton Hill, Chippenham, Wiltshire, SN15 1EE

      IIF 21
  • Abbott, Stephen
    British

    Registered addresses and corresponding companies
    • icon of address 30a Chalcot Road, London, NW1 8LN

      IIF 22
  • Abbott, Stephen
    British producer

    Registered addresses and corresponding companies
    • icon of address 4, Northfield Court, Aldeburgh, Suffolk, IP15 5LU, United Kingdom

      IIF 23
  • Mr Stephen Abbott
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Northfield Court, Aldeburgh, IP15 5LU, England

      IIF 24 IIF 25 IIF 26
    • icon of address 4, Northfield Court, Aldeburgh, Suffolk, IP15 5LU, United Kingdom

      IIF 27
  • Mr Steve Abbott
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, High Street, Corsham, SN13 0HA, England

      IIF 28
    • icon of address 30, Chalcot Road, London, NW1 8LN, England

      IIF 29
  • Abbott, Stephen William

    Registered addresses and corresponding companies
    • icon of address Porch House, 33a High Street, Corsham, Wiltshire, SN13 0EZ

      IIF 30
  • Abbott, Stephen

    Registered addresses and corresponding companies
  • Abbott, Stephen William
    British director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Porch House, 33a High Street, Corsham, Wiltshire, SN13 0EZ

      IIF 38
  • Mr Stephen William Abbott
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weaver's Cottage, 71 High Street, Corsham, Wiltshire, SN13 0HA, England

      IIF 39
  • Mr Steven Abbott
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Northfield Court, Aldeburgh, Suffolk, IP15 5LU, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address The Citadel, Bath Road, Chippenham, England
    Active Corporate (9 parents)
    Equity (Company account)
    202,485 GBP2024-03-31
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address 4 Northfield Court, Aldeburgh, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,181 GBP2024-11-30
    Officer
    icon of calendar 2004-11-10 ~ now
    IIF 9 - Director → ME
    icon of calendar 2004-11-10 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 4 Northfield Court, Aldeburgh, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    5,830 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 4 Northfield Court, Aldeburgh, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    9,791 GBP2024-09-30
    Officer
    icon of calendar 2012-12-13 ~ now
    IIF 6 - Director → ME
    icon of calendar 2012-12-13 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    PROMINENT FEATURES LTD - 2006-02-01
    SWANGUIDE LIMITED - 1986-12-05
    icon of address 34 Tavistock Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 4 - Director → ME
  • 6
    MAYDAY PRODUCTION SERVICES LIMITED - 2006-02-01
    icon of address 4 Northfield Court, Aldeburgh, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2005-01-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    PROMINENT FEATURES (AMERICAN FRIENDS) LIMITED - 2000-01-04
    ELANARCH LIMITED - 1990-04-25
    icon of address 4 Northfield Court, Aldeburgh, Suffolk, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -41,036 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 1 - Director → ME
  • 8
    CLIMBSIGN LIMITED - 1990-07-02
    icon of address 4 Northfield Court, Aldeburgh, Suffolk, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    700 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 2 - Director → ME
  • 9
    icon of address 29 Springfield Close, Corsham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 28 - Right to appoint or remove directorsOE
  • 10
    URBANROCK SERVICES LIMITED - 2004-04-06
    icon of address C/o Mbi Coakley Ltd 2nd Flooor Shaw House, 3 Tunsgate, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-01 ~ dissolved
    IIF 10 - Director → ME
  • 11
    icon of address Weaver's Cottage, 71 High Street, Corsham, Wiltshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -657 GBP2019-11-30
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    icon of address Horton D01.18 University Of Bradford, Richmond Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,222 GBP2023-03-31
    Officer
    icon of calendar 2009-05-12 ~ 2019-11-21
    IIF 11 - Director → ME
  • 2
    icon of address 23 Chalcot Road Flat 5, 23 Chalcot Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-08-23 ~ 2021-09-15
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 3
    icon of address Peveril East Drove, Langton Matravers, Swanage, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,095 GBP2024-09-30
    Officer
    icon of calendar 1992-12-07 ~ 1994-09-30
    IIF 19 - Director → ME
  • 4
    FEGG FOUNDATION (GARMENTS) LTD(THE) - 1983-10-14
    DEERSTONE LIMITED - 1982-04-16
    icon of address 9 Grove Park, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    205,773 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-04-26
    IIF 33 - Secretary → ME
  • 5
    NATIONAL FILM TRUSTEE COMPANY LIMITED - 2010-06-24
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    58,000 GBP2021-12-31
    Officer
    icon of calendar 2002-09-17 ~ 2006-06-06
    IIF 5 - Director → ME
  • 6
    TIDESTONE LIMITED - 2014-07-01
    WESTLEA HOMES LIMITED - 2010-09-15
    icon of address 2nd Floor 10 Brindleyplace, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-05-18 ~ 2002-09-04
    IIF 38 - Director → ME
    icon of calendar 2002-05-18 ~ 2002-09-04
    IIF 30 - Secretary → ME
  • 7
    SIGNFORD LIMITED - 1980-12-31
    icon of address 4 Northfield Court, Aldeburgh, Suffolk, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    706,001 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-05-02 ~ 2024-04-04
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 7 Savoy Court, 7 Savoy Court, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-02-18
    IIF 35 - Secretary → ME
  • 9
    icon of address Kingsdown Golf Club, Kingsdown, Corsham, Wiltshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,140,056 GBP2024-03-31
    Officer
    icon of calendar 2024-01-31 ~ 2025-02-10
    IIF 16 - Director → ME
  • 10
    icon of address 7 Savoy Court, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    121,963 GBP2023-03-31
    Officer
    icon of calendar ~ 1994-02-18
    IIF 36 - Secretary → ME
  • 11
    icon of address 7 Savoy Court, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    96 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-02-18
    IIF 32 - Secretary → ME
  • 12
    icon of address Field Green Oast, Sponden Lane, Sandhurst, Cranbrook, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    21,115 GBP2023-12-31
    Officer
    icon of calendar ~ 1994-06-04
    IIF 37 - Secretary → ME
  • 13
    ALDECHAMP PRODUCTIONS LIMITED - 1978-12-31
    icon of address Field Green Oast, Sponden Lane, Sandhurst, Cranbrook, Kent
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    108,278 GBP2023-12-31
    Officer
    icon of calendar ~ 1993-08-18
    IIF 34 - Secretary → ME
  • 14
    icon of address Studio 30 46 The Calls, Leeds, England
    Active Corporate (12 parents)
    Equity (Company account)
    853,125 GBP2024-03-31
    Officer
    icon of calendar 2002-07-24 ~ 2019-12-09
    IIF 3 - Director → ME
  • 15
    icon of address 51 Belsize Square, London
    Active Corporate (27 parents)
    Officer
    icon of calendar 2011-11-01 ~ 2014-06-02
    IIF 13 - Director → ME
  • 16
    TELEVISION ARTS PERFORMANCE SHOWCASE LIMITED - 2003-08-29
    icon of address 2 High Street, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-11 ~ 2006-02-20
    IIF 12 - Director → ME
  • 17
    URBANROCK SERVICES LIMITED - 2004-04-06
    icon of address C/o Mbi Coakley Ltd 2nd Flooor Shaw House, 3 Tunsgate, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-04 ~ 2004-02-09
    IIF 22 - Secretary → ME
  • 18
    VERGEDRIVE LIMITED - 1989-06-26
    icon of address 180 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    140,435 GBP2023-12-31
    Officer
    icon of calendar ~ 1996-05-31
    IIF 18 - Director → ME
    icon of calendar ~ 1993-04-26
    IIF 17 - Director → ME
  • 19
    NORTH WILTSHIRE CITIZENS ADVICE BUREAU - 2010-08-20
    icon of address Trinity House, Bryer Ash Business Park, Trowbridge, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2001-01-31 ~ 2012-10-18
    IIF 21 - 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.