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

Ralf, Steven David

    Related profiles found in government register
  • Ralf, Steven David
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 25, Parker Centre, Mansfield Road, Derby, DE21 4SZ, England

      IIF 1
    • icon of address 11-15 Silver Street, Silver Street, Gainsborough, Lincolnshire, DN21 2DT, England

      IIF 2
    • icon of address 172, Sunningdale Way, Gainsborough, DN21 1JE, England

      IIF 3
    • icon of address The Solar Annexe, 36 Cudham Gardens, Cliftonville, Margate, CT9 3HG, England

      IIF 4
    • icon of address The Solar Annexe, 36 Cudham Gardens, Cliftonville, Margate, Kent, CT9 3HG, England

      IIF 5
    • icon of address Quoin House, Claylands Avenue, Worksop, S81 7DJ, England

      IIF 6
  • Ralf, Steven David
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172, Sunningdale Way, Gainsborough, Lincolnshire, DN21 1JE, United Kingdom

      IIF 7
    • icon of address 32-36, Queensway, Gainsborough, DN21 1SN, England

      IIF 8
    • icon of address 36-42, Queensway, Gainsborough, Lincolnshire, DN21 1SN

      IIF 9
    • icon of address The Plough Business Hub, Church Street, Gainsborough, Lincolnshire, DN21 2JU

      IIF 10
    • icon of address 29, Kettlethorpe Road, Fenton, Lincoln, Lincolnshire, LN1 2ER

      IIF 11
    • icon of address The Solar Annexe, 36 Cudham Gardens, Cliftonville, Margate, Kent, CT9 3HG, England

      IIF 12
    • icon of address The Solar Lounge, 36 Cudham Gardens, Cliftonville, Margate, CT9 3HG, England

      IIF 13
    • icon of address 85 Bridge Street, Bridge Street, Worksop, Nottinghamshire, S80 1DL, England

      IIF 14
    • icon of address Quoin House, Claylands Avenue, Worksop, Nottinghamshire, S81 7DJ

      IIF 15
    • icon of address Quoin House, Claylands Avenue, Worksop, Nottinghamshire, S81 7DJ, England

      IIF 16
  • Ralf, Steven David
    British manager born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172, Sunningdale Way, Gainsborough, DN211JE, United Kingdom

      IIF 17
  • Ralf, Steven David
    British social enterprise manager born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Queen Street, Worksop, Nottinghamshire, S80 2AN, United Kingdom

      IIF 18
    • icon of address Remploy Social Enterprise Centre, Stanley Street, Worksop, Nottinghamshire, S81 7HX

      IIF 19
  • Ralf, Steven David
    British director born in December 1965

    Registered addresses and corresponding companies
    • icon of address 43 Dalmeny Avenue, Cliftonville, Margate, Kent, CT9 3NJ

      IIF 20
  • Ralf, Steven David
    British m d born in December 1965

    Registered addresses and corresponding companies
    • icon of address 43 Dalmeny Avenue, Cliftonville, Margate, Kent, CT9 3NJ

      IIF 21
  • Ralf, Steven David
    British managing director born in December 1965

    Registered addresses and corresponding companies
    • icon of address 43 Dalmeny Avenue, Cliftonville, Margate, Kent, CT9 3NJ

      IIF 22
  • Mr Steven David Ralf
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 25, Parker Centre, Mansfield Road, Derby, DE21 4SZ, England

      IIF 23
    • icon of address 172, Sunningdale Way, Gainsborough, Lincolnshire, DN21 1JE, United Kingdom

      IIF 24
    • icon of address 6, Ashurst Gardens, Cliftonville, Margate, CT9 3HW, England

      IIF 25
    • icon of address The Solar Annexe, 36 Cudham Gardens, Cliftonville, Margate, CT9 3HG, England

      IIF 26
    • icon of address Quoin House, Claylands Avenue, Worksop, Nottinghamshire, S81 7DJ, England

      IIF 27 IIF 28
    • icon of address Quoin House, Claylands Avenue, Worksop, S81 7DJ, England

      IIF 29
  • Steven David Ralf
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quoin House, Claylands Avenue, Worksop, Nottinghamshire, S81 7DJ, England

      IIF 30
  • Mr Stephen David Ralf
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 25, Parker Centre, Mansfield Road, Derby, England

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 32-36 Queensway, Gainsborough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Quoin House, Claylands Avenue, Worksop, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Quoin House, Claylands Avenue, Worksop, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Solar Annexe 36 Cudham Gardens, Cliftonville, Margate, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-04-24 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address The Solar Annexe 36 Cudham Gardens, Cliftonville, Margate, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-29 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address 29 Kettlethorpe Road, Fenton, Lincoln, Lincolnshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-03-22 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address The Solar Lounge 36 Cudham Gardens, Cliftonville, Margate, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-07-14 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address 172 Sunningdale Way, Gainsborough, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    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% as a member of a firmOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit 25 Parker Centre, Mansfield Road, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    INKLUSIVE DEVELOPMENTS LTD - 2023-07-17
    icon of address The Solar Annexe 36 Cudham Gardens, Cliftonville, Margate, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 12 - Director → ME
  • 11
    icon of address Unit 25 Parker Centre, Mansfield Road, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2011-01-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    WIGANRECYCLES LTD - 2013-08-29
    icon of address 10 Finch Lane, Appley Bridge, Wigan, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -7,316 GBP2024-03-31
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 3 - Director → ME
  • 13
    icon of address The Solar Annexe 36 Cudham Gardens, Cliftonville, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,690 GBP2024-09-30
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 14
    icon of address Quoin House, Claylands Avenue, Worksop, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Has significant influence or controlOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address Quoin House, Claylands Avenue, Worksop, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-14 ~ 2014-10-23
    IIF 14 - Director → ME
  • 2
    BUSINESS LINK KENT COMMUNITY INTEREST COMPANY - 2008-01-21
    BUSINESS LINK (KENT) LIMITED - 2006-06-06
    HOLIMAN LIMITED - 1995-01-19
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-06-20 ~ 2008-11-04
    IIF 21 - Director → ME
  • 3
    icon of address 18 Parnell Street, Gainsborough, Lincolnshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-01 ~ 2022-11-09
    IIF 2 - Director → ME
    icon of calendar 2019-07-16 ~ 2019-11-25
    IIF 9 - Director → ME
  • 4
    icon of address 17 Queen Street, Worksop, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    973,842 GBP2024-12-31
    Officer
    icon of calendar 2010-09-13 ~ 2013-11-22
    IIF 18 - Director → ME
  • 5
    icon of address Unit 25 Parker Centre, Mansfield Road, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-21 ~ 2011-08-02
    IIF 19 - Director → ME
  • 6
    INKLUSIVE DEVELOPMENTS LTD - 2023-07-17
    icon of address The Solar Annexe 36 Cudham Gardens, Cliftonville, Margate, Kent, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-05-19 ~ 2023-08-04
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 7
    icon of address Peter Ananicz, 56 Boughton Lane, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-02 ~ 2008-10-22
    IIF 22 - Director → ME
  • 8
    SOCIAL FIRMS UK - EMPLOYMENT SUPPORT UNIT - 2001-06-19
    icon of address 43 Bath Street, Glasgow, Scotland
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-07-03 ~ 2008-10-22
    IIF 20 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.