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

Carmichael, Steven

    Related profiles found in government register
  • Carmichael, Steven
    British designer born in February 1970

    Resident in U K

    Registered addresses and corresponding companies
    • Unit 17, Stella Gill Ind Est, Pelton Fell, Chester Le Street, Durham, DH2 2RG, England

      IIF 1
  • Carmichael, Steven
    British director born in February 1970

    Resident in U K

    Registered addresses and corresponding companies
    • Unit 17, Stella Gill Ind Est, Waldridge Lane, Durham, Durham, DH2 2RG, England

      IIF 2
  • Carmichael, Steven
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Colliery Yard, Craghead Ind Est, Stanley, Durham, DH9 6HA, England

      IIF 3
    • Site B, Brookside Works, Craghead Ind Est, Stanley, Durham, DH9 6HA, England

      IIF 4
  • Carmichael, Steven
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 650, Anlaby Road, Kingston Upon Hull, East Yorkshire, HU3 6UU, United Kingdom

      IIF 5
  • Carmichael, Steven George

    Registered addresses and corresponding companies
    • 6 Shelley Gardens, Pelton Fell, Chester Le Street, Durham, Durham, DH2 2PN, United Kingdom

      IIF 6
  • Carmichael, Steven George
    British ceo born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
    • Suite 25, Azure House, High Street, Newburn, Tyne And Wear, NE15 8LN, England

      IIF 8
  • Carmichael, Steven George
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1c Bowden Place, St Johns Road, Meadowfield, Durham, Durham, DH7 8TB

      IIF 9
  • Carmichael, Steven George
    British company owner born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Reedham Court, Newcastle Upon Tyne, NE5 4SZ, United Kingdom

      IIF 10
  • Carmichael, Steven George
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Azure House, High Street, Newburn, Newcastle Upon Tyne, Nut, NE15 8LN, England

      IIF 11
  • Carmichael, Steven George
    British private investigator born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Portland House, Belmont Business Park, Belmont, Durham, Durham, DH1 1TW, England

      IIF 12
  • Carmichael, Steven George
    British sales born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Shelley Gardens, Pelton Fell, Chester Le Street, Durham, DH2 2PN, United Kingdom

      IIF 13
  • Lee, Steve
    British private investigator born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 14
  • Mr Steven Carmichael
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Site B, Brookside Works, Stanley, Durham, DH9 6HA, England

      IIF 15
    • Colliery Yard, Craghead Ind Est, Stanley, Durham, DH9 6HA, England

      IIF 16
  • Steven Carmichael
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 650, Anlaby Road, Kingston Upon Hull, HU3 6UU, United Kingdom

      IIF 17
  • Mr Steven George Carmichael
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 6 Shelley Gardens, Pelton Fell, Chester Le Street, Durham, Durham, DH2 2PN, United Kingdom

      IIF 18
  • Mr Steven George Carmichael
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Shelley Gardens, Pelton Fell, Chester Le Street, Durham, DH2 2PN, United Kingdom

      IIF 19
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
    • Suite 25, Azure House, High Street, Newburn, Tyne And Wear, NE15 8LN, England

      IIF 21
    • 8, Reedham Court, Newcastle Upon Tyne, NE5 4SZ, United Kingdom

      IIF 22
    • Azure House, High Street, Newburn, Newcastle Upon Tyne, Nut, NE15 8LN, England

      IIF 23
child relation
Offspring entities and appointments
Active 7
  • 1
    Unit 8e Coquet Enterprise Park, Amble, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,400 GBP2020-03-31
    Officer
    2019-03-08 ~ now
    IIF 10 - director → ME
    Person with significant control
    2019-03-08 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    Suite 25 Azure House, High Street, Newburn, Tyne And Wear, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-23 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    650 Anlaby Road, Kingston Upon Hull, East Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-22 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2017-06-22 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-08 ~ dissolved
    IIF 1 - director → ME
  • 5
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-26 ~ dissolved
    IIF 2 - director → ME
  • 6
    Kemp House, City Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2011-05-16 ~ dissolved
    IIF 14 - director → ME
  • 7
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-17 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2021-12-17 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    Portland House Belmont Business Park, Belmont, Durham, Durham
    Dissolved corporate (1 parent)
    Officer
    2015-03-04 ~ 2015-07-24
    IIF 12 - director → ME
  • 2
    Callerton House, Craghead, Co Durham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -16,297 GBP2021-05-31
    Officer
    2018-10-24 ~ 2019-02-11
    IIF 13 - director → ME
    2017-05-15 ~ 2017-10-13
    IIF 6 - secretary → ME
    Person with significant control
    2017-05-15 ~ 2018-02-27
    IIF 18 - Has significant influence or control over the trustees of a trust OE
    2018-10-24 ~ 2019-02-11
    IIF 19 - Has significant influence or control OE
  • 3
    1c Bowden Place St Johns Road, Meadowfield, Durham, Durham
    Dissolved corporate (3 parents)
    Officer
    2015-09-01 ~ 2015-12-31
    IIF 9 - director → ME
  • 4
    Callerton House, Callerton Place, Stanley, Durham, England
    Corporate (3 parents)
    Equity (Company account)
    148 GBP2022-08-31
    Officer
    2017-06-16 ~ 2018-02-26
    IIF 3 - director → ME
    Person with significant control
    2017-06-16 ~ 2018-02-26
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    Callerton House Craghead, Stanley, Co Durham, Durham, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2017-06-01 ~ 2017-10-13
    IIF 4 - director → ME
    Person with significant control
    2017-06-01 ~ 2017-10-13
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Azure House High Street, Newburn, Newcastle Upon Tyne, Nut, England
    Dissolved corporate (1 parent)
    Officer
    2018-02-28 ~ 2019-02-11
    IIF 11 - director → ME
    Person with significant control
    2018-02-28 ~ 2019-02-11
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.