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

Tobitt, Stephen Henry

    Related profiles found in government register
  • Tobitt, Stephen Henry
    British accountant born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Fleet Place, London, EC4M 7RD

      IIF 1 IIF 2
    • icon of address 5, Fleet Place, London, EC4M 7RD, England

      IIF 3 IIF 4
    • icon of address 14th Floor Dukes Keep, Marsh Lane, Southampton, SO14 3EX

      IIF 5
  • Tobitt, Stephen Henry
    British ceo born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Neal's Yard, Covent Garden, London, WC2H 9DP

      IIF 6 IIF 7
  • Tobitt, Stephen Henry
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acorn House, 33 Churchfield Road, London, W3 6AY, United Kingdom

      IIF 8
  • Tobitt, Stephen Henry
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109 Wyatts Lane, Cowes, Isle Of Wight, PO31 8PU

      IIF 9
    • icon of address Larch House, Parklands Business Park, Denmead, Hampshire, PO7 6XP, United Kingdom

      IIF 10
  • Tobitt, Stephen Henry
    British general manager born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Isle Of Wight Donkey Sanctuary, Lower Winstone Farm, St John's Road, Wroxhall, Ventnor, Isle Of Wight, PO38 3AA, United Kingdom

      IIF 11
  • Tobitt, Stephen Henry
    British management accountant born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Stephen Henry Tobitt
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tobitt, Stephen Henry
    British

    Registered addresses and corresponding companies
    • icon of address 109 Wyatts Lane, Cowes, Isle Of Wight, PO31 8PU

      IIF 18
    • icon of address The Green House, Ryde, Isle Of Wight, PO33 1BD

      IIF 19
  • Tobitt, Stephen Henry
    British accountant

    Registered addresses and corresponding companies
    • icon of address Nunn Mills Road, Northampton, Northamptonshire, NN1 5PA

      IIF 20 IIF 21
    • icon of address The Green House, Nicholson Road, Ryde, Isle Of Wight, PO33 1BD

      IIF 22
    • icon of address The Green House, Nicholson Road, Ryde, Isle Of Wight, PO33 1BD, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Tobitt, Stephen Henry
    British director

    Registered addresses and corresponding companies
    • icon of address 109 Wyatts Lane, Cowes, Isle Of Wight, PO31 8PU

      IIF 26
  • Tobitt, Stephen Henry

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Shms House, 20 Little Park Farm Road, Fareham, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,955 GBP2024-12-31
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address 14th Floor Dukes Keep, Marsh Lane, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address C/o Getground, 1 Lyric Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address C/o Getground, 1 Lyric Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address C/o Getground, 1 Lyric Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 21
  • 1
    icon of address Middleborough House, 16 Middleborough, Colchester, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2008-11-19 ~ 2022-03-07
    IIF 18 - Secretary → ME
  • 2
    icon of address Larch House, Parklands Business Park, Denmead, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,299 GBP2015-10-31
    Officer
    icon of calendar 2013-01-09 ~ 2015-06-19
    IIF 10 - Director → ME
  • 3
    icon of address Nunn Mills Road, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-27 ~ 2012-08-16
    IIF 25 - Secretary → ME
  • 4
    LIZ EARLE COSMETICS (INTERNATIONAL) LIMITED - 2007-09-17
    LIZ EARLE COSMETICS LIMITED - 2004-08-25
    icon of address The Green House, Nicholson Road, Ryde, Isle Of Wight, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-27 ~ 2012-08-16
    IIF 22 - Secretary → ME
  • 5
    K P L COSMETICS LIMITED - 2004-08-25
    LIZ EARLE COSMETICS LIMITED - 2007-09-17
    icon of address Sedley Place 4th Floor, 361 Oxford Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-27 ~ 2012-08-16
    IIF 19 - Secretary → ME
  • 6
    icon of address Nunn Mills Road, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-27 ~ 2012-08-16
    IIF 24 - Secretary → ME
  • 7
    K P L INTERNATIONAL LIMITED - 2007-09-17
    icon of address Nunn Mills Road, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-27 ~ 2012-08-16
    IIF 23 - Secretary → ME
  • 8
    icon of address Nunn Mills Road, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-27 ~ 2012-08-16
    IIF 21 - Secretary → ME
  • 9
    icon of address Nunn Mills Road, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-27 ~ 2012-08-16
    IIF 20 - Secretary → ME
  • 10
    icon of address 15 Neal's Yard, Covent Garden, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-06-18 ~ 2023-04-28
    IIF 7 - Director → ME
  • 11
    icon of address 15 Neal's Yard, Covent Garden, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-24 ~ 2023-04-28
    IIF 6 - Director → ME
  • 12
    NAMEPLATES FOR INDUSTRY (UK) LIMITED - 1987-03-31
    TACTUS INTERNATIONAL LIMITED - 1997-12-31
    NFI ELECTRONICS LIMITED - 1996-09-05
    NFI GROUP LIMITED - 1989-04-04
    POLY-FLEX CIRCUITS LIMITED - 2007-01-02
    NAMEPLATES FOR INDUSTRY (COWES) LIMITED - 1981-12-31
    icon of address Ground Floor And First Floor Enterprise House, Monks Brook, St Cross Business Park, Newport, Isle Of Wight, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,253,000 GBP2022-03-31
    Officer
    icon of calendar 1995-09-08 ~ 2003-08-31
    IIF 9 - Director → ME
    icon of calendar 1995-09-08 ~ 2003-08-31
    IIF 26 - Secretary → ME
  • 13
    PERPETUUS ADVANCED MATERIALS PLC - 2022-08-25
    PERPETUUS ADVANCED MATERIALS LIMITED - 2015-06-04
    PERPETUUS CARBON GROUP LIMITED - 2015-02-16
    icon of address The Corner House, High Street, Aylesford, Kent, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    626,638 GBP2024-03-31
    Officer
    icon of calendar 2014-07-11 ~ 2018-02-28
    IIF 3 - Director → ME
    icon of calendar 2013-11-12 ~ 2018-02-28
    IIF 30 - Secretary → ME
  • 14
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-11 ~ 2018-02-28
    IIF 1 - Director → ME
    icon of calendar 2013-05-13 ~ 2018-02-28
    IIF 29 - Secretary → ME
  • 15
    icon of address The Corner House, 2 High Street, Aylesford, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-05-19 ~ 2018-02-28
    IIF 31 - Secretary → ME
  • 16
    icon of address The Corner House, 2 High Street, Aylesford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-05-19 ~ 2018-02-28
    IIF 28 - Secretary → ME
  • 17
    icon of address The Corner House, 2 High Street, Aylesford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,498 GBP2024-03-31
    Officer
    icon of calendar 2014-04-02 ~ 2018-02-28
    IIF 33 - Secretary → ME
  • 18
    icon of address The Corner House, 2 High Street, Aylesford, Kent, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -1,513,414 GBP2024-03-31
    Officer
    icon of calendar 2013-03-11 ~ 2018-02-28
    IIF 27 - Secretary → ME
  • 19
    icon of address The Corner House, 2 High Street, Aylesford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -475,802 GBP2024-03-31
    Officer
    icon of calendar 2014-07-11 ~ 2018-02-28
    IIF 2 - Director → ME
    icon of calendar 2013-05-13 ~ 2018-02-28
    IIF 32 - Secretary → ME
  • 20
    icon of address The Corner House, 2 High Street, Aylesford, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,577,313 GBP2024-03-31
    Officer
    icon of calendar 2013-06-03 ~ 2022-02-11
    IIF 4 - Director → ME
    icon of calendar 2013-03-27 ~ 2022-02-01
    IIF 34 - Secretary → ME
  • 21
    icon of address Acorn House, 33 Churchfield Road Acton, London
    Active Corporate (7 parents)
    Equity (Company account)
    123,638 GBP2024-12-31
    Officer
    icon of calendar 2023-04-19 ~ 2024-09-27
    IIF 8 - 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.