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

Mr Stephen Scorey

    Related profiles found in government register
  • Mr Stephen Scorey
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 1
    • icon of address The Firs, Nursery Rd, Nazeing, Essex, EN9 2JE, England

      IIF 2
    • icon of address 86-90, Chaddock Street, Preston, PR1 3TL, England

      IIF 3
    • icon of address 18, Wintersells Road, Byfleet, West Byfleet, KT14 7LF, England

      IIF 4
  • Scorey, Stephen George
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93-95, Borough High Street, 1st Floor, London, SE1 1NL, England

      IIF 5
    • icon of address The Firs, Nursery Road, Nazeing, EN92JE, England

      IIF 6
    • icon of address The Firs, Nursery Road, Nazeing, Essex, EN92JE, England

      IIF 7
    • icon of address Swains Mill, Crane Mead, Ware, Hertfordshire, SG12 9PY, England

      IIF 8
    • icon of address Swains Mill, Crane Mead, Ware, Herts, SG12 9PY

      IIF 9
  • Scorey, Stephen George
    British sales director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Firs, Nursery Road, Waltham Abbey, Essex, EN9 2JE, England

      IIF 10
  • Scorey, Stephen
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Elmfield Road, London, E4 7HU, England

      IIF 11
  • Scorey, Stephen
    British company director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 12
    • icon of address 86-90, Chaddock Street, Preston, PR1 3TL, England

      IIF 13
    • icon of address 18, Wintersells Road, Byfleet, West Byfleet, KT14 7LF, England

      IIF 14
  • Scorey, Stephen George
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3b Swains Mills, Crane Mead, Ware, Herts, SG12 9PY, England

      IIF 15
  • Scorey, Stephen
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Firs, Nursery Road, Nazeing, Waltham Abbey, Essex, EN9 2JE, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 3b Swains Mill, Cranemead, Ware, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address The Firs, Nursery Road, Waltham Abbey, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-29 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address Recovery House 15-17 Hainault Business Park, Ilford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-06 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address 93-95 Borough High Street, 1st Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-11 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address 3b Swains Mill, Cranemead, Ware, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-09 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address The Firs, Nursery Road, Nazeing, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-05 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address 4385, 11388828 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,255,672 GBP2024-05-31
    Officer
    icon of calendar 2018-05-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 3b Swains Mill, Cranemead, Ware, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 9 - Director → ME
Ceased 3
  • 1
    icon of address Suite 13, Roebuck House 2-3 Cromwell Centre, Hainault Business Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,233,134 GBP2024-01-31
    Officer
    icon of calendar 2023-05-03 ~ 2023-05-03
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ 2023-05-03
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    MEDIALOGIC PAKISTAN LTD - 2020-10-28
    CAR CASH GO UK LTD - 2023-11-27
    icon of address 1 Coldbath Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    487,000 GBP2023-01-31
    Officer
    icon of calendar 2022-06-18 ~ 2022-06-18
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-06-18 ~ 2022-06-18
    IIF 3 - Has significant influence or control OE
  • 3
    MR.B INVESTMENTS LTD - 2021-05-20
    KUKU LIMITED - 2021-02-03
    icon of address 4th Floor Silverstream House, 45 Fitzroy Street, London, England
    Dissolved Corporate
    Equity (Company account)
    634,000 GBP2023-01-31
    Officer
    icon of calendar 2022-06-18 ~ 2022-06-18
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-06-18 ~ 2022-06-18
    IIF 1 - Has significant influence or control OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.