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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Stephen Brian Else

    Related profiles found in government register
  • Mr Stephen Brian Else
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Pioneer Business Park, North Road, Ellesmere Port, CH65 1AD, England

      IIF 1
    • 14, James Lee Square, Enfield, EN3 6GR, England

      IIF 2 IIF 3
    • Ingles Manor, Castle Hill Avenue, Folkestone, Kent, CT20 2RD, England

      IIF 4
    • 14, Broadwater Road, London, N17 6ES, England

      IIF 5
    • 19a, Frobisher Road, London, N8 0QT, United Kingdom

      IIF 6
    • 12, Dodie Smith Walk, Stretford, Manchester, M32 0HS, England

      IIF 7 IIF 8
    • 12, Dodie Smith Walk, Stretford, Manchester, M32 0HS, United Kingdom

      IIF 9
    • 46, Egerton Road South, Manchester, M21 0YN, England

      IIF 10 IIF 11
    • 9, Kingsmede, Shefford, SG17 5DA, England

      IIF 12
    • Flat 2, 25 Park Road, Cheam, Sutton, SM3 8PY, England

      IIF 13 IIF 14 IIF 15
  • Else, Stephen Brian
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Ingles Manor, Castle Hill Avenue, Folkestone, Kent, CT20 2RD, England

      IIF 19
  • Else, Stephen Brian
    British accountant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 14, James Lee Square, Enfield, EN3 6GR, England

      IIF 20 IIF 21 IIF 22
    • 14, Broadwater Road, London, N17 6ES, England

      IIF 23
    • 12, Dodie Smith Walk, Stretford, Manchester, M32 0HS, England

      IIF 24 IIF 25 IIF 26
    • 46, Egerton Road South, Manchester, M21 0YN, England

      IIF 27 IIF 28
    • 9, Kingsmede, Shefford, SG17 5DA, England

      IIF 29
    • Flat 2, 25 Park Road, Cheam, Sutton, SM3 8PY, England

      IIF 30
  • Else, Stephen Brian
    British company director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Pioneer Business Park, North Road, Ellesmere Port, CH65 1AD, England

      IIF 31
    • G/f Webster House, 24 Jesmond Street, Folkestone, CT19 5QW, England

      IIF 32
    • G/f Webster House, 24 Jesmond Street, Folkestone, Kent, CT19 5QW, England

      IIF 33
    • 19a, Frobisher Road, London, N8 0QT, United Kingdom

      IIF 34
    • Flat 2, 25 Park Road, Cheam, Sutton, SM3 8PY, England

      IIF 35 IIF 36 IIF 37
  • Else, Stephen Brian
    British director and company secretary born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 25 Park Road, Cheam, Sutton, SM3 8PY, England

      IIF 38
  • Mr Stephen Brian Else
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 261, Bolton Road, Bury, BL8 2NZ, England

      IIF 39
    • Flat 2, 25 Park Road, Cheam, Surrey, SM3 8PY, United Kingdom

      IIF 40
  • Else, Stephen Brian
    English accountancy services born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Flat 9, Randolph House, Tram Road, Folkestone, CT20 1QR, England

      IIF 41
  • Else, Stephen Brian
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 25 Park Road, Cheam, Surrey, SM3 8PY, United Kingdom

      IIF 42
  • Else, Stephen Brian
    British cleaner born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Alexander Suite, Waters Green House, Sunderland Street, Macclesfield, SK11 6LF, England

      IIF 43
  • Else, Stephen Brian
    British director and company secretary born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 261, Bolton Road, Bury, BL8 2NZ, England

      IIF 44
  • Else, Stephen Brian
    English computer programmer born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Pavilion Court, Marine Terrace, Folkestone, CT20 1QB, United Kingdom

      IIF 45
  • Else, Stephen Brian
    English web designer born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Alexander Suite, Silk Point, Queens Avenue, Macclesfield, SK10 2BB, England

      IIF 46
  • Else, Stephen Brian

    Registered addresses and corresponding companies
    • G/f Webster House, 24 Jesmond Street, Folkestone, Kent, CT19 5QW, England

      IIF 47
  • Else, Stephen

    Registered addresses and corresponding companies
    • 72, Pavilion Court, Marine Terrace, Folkestone, CT20 1QB, United Kingdom

      IIF 48
    • Flat 9, Randolph House, Tram Road, Folkestone, CT20 1QR, England

      IIF 49
child relation
Offspring entities and appointments 26
  • 1
    ADCAP LTD. - now
    BEST HIGH INTEREST ACCOUNTS LIMITED
    - 2023-12-11 13274808
    14 Broadwater Road, London, England
    Active Corporate (2 parents)
    Officer
    2021-03-18 ~ 2023-06-06
    IIF 23 - Director → ME
    Person with significant control
    2021-03-18 ~ 2023-06-06
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    BEST EQUITY MANAGEMENT LIMITED
    13257727
    9 Kingsmede, Shefford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-10 ~ 2023-05-04
    IIF 29 - Director → ME
    Person with significant control
    2021-03-10 ~ 2023-05-04
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 3
    BEST INCOME BONDS LIMITED
    13211806
    19a Frobisher Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-18 ~ 2023-06-06
    IIF 34 - Director → ME
    Person with significant control
    2021-02-18 ~ 2023-06-06
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    BEST INVESTMENT CLUBS LIMITED
    13225790
    12 Dodie Smith Walk, Stretford, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2021-02-25 ~ 2023-05-28
    IIF 25 - Director → ME
    Person with significant control
    2021-02-25 ~ 2023-05-28
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    BEST SAFE INVESTMENTS LIMITED
    13037015
    Flat 2, 25 Park Road, Cheam, Sutton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-23 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-11-23 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 6
    BLUE MOUNTAIN INTELLIGENCE LTD
    - now 15643324
    COMPANY REGISTRATION SERVICES LIMITED
    - 2024-12-23 15643324
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Active Corporate (3 parents)
    Officer
    2024-04-13 ~ 2024-07-21
    IIF 44 - Director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 7
    BRITCOIN DIGITAL TOKENS LIMITED
    13468809
    46 Egerton Road South, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-21 ~ 2023-05-28
    IIF 27 - Director → ME
    Person with significant control
    2021-06-21 ~ 2023-05-28
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 8
    BRITCOIN EXCHANGE LIMITED
    13681295
    12 Dodie Smith Walk, Stretford, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-14 ~ 2023-05-25
    IIF 26 - Director → ME
    Person with significant control
    2021-10-14 ~ 2023-05-25
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 9
    BRITCOIN HOLDINGS LIMITED
    13462407
    12 Dodie Smith Walk, Stretford, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-17 ~ 2023-05-28
    IIF 24 - Director → ME
    Person with significant control
    2021-06-17 ~ 2023-05-28
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 10
    COZUMEL ESTATES LIMITED
    14589202
    86 Coronation Street, Blackpool, England
    Active Corporate (3 parents)
    Officer
    2023-01-12 ~ 2024-01-29
    IIF 42 - Director → ME
    Person with significant control
    2023-01-12 ~ 2024-01-29
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 11
    ENIGMA COINS HOLDINGS LIMITED
    13289720
    46 Egerton Road South, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-24 ~ 2023-05-28
    IIF 28 - Director → ME
    Person with significant control
    2021-03-24 ~ 2023-05-28
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 12
    HERONGRANGE SECURITY SERVICES LIMITED
    - now 15565553
    ATHANIS INTELLIGENCE LTD
    - 2025-02-14 15565553
    FEUDAL TITLE LIMITED
    - 2024-11-22 15565553
    18/19 Granary Wharf Business Park Wetmore Road, Burton-on-trent, England
    Active Corporate (6 parents)
    Officer
    2024-03-15 ~ 2024-07-22
    IIF 38 - Director → ME
    Person with significant control
    2024-03-15 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 13
    MANORIAL TITLE REGISTER LIMITED
    14918014
    Ingles Manor, Castle Hill Avenue, Folkestone, Kent, England
    Active Corporate (1 parent)
    Officer
    2023-06-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-06-06 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 14
    PENNY SHARE EXCHANGE LIMITED
    15652424
    Flat 2 25 Park Road, Cheam, Sutton, England
    Active Corporate (2 parents)
    Officer
    2024-04-16 ~ 2024-06-05
    IIF 37 - Director → ME
    Person with significant control
    2024-04-16 ~ 2024-06-05
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 15
    PRETTY POLLY COSMETICS LIMITED
    13643253
    1 Ogard Road, Hoddesdon, England
    Dissolved Corporate (3 parents)
    Officer
    2021-09-25 ~ 2023-06-12
    IIF 20 - Director → ME
    Person with significant control
    2021-09-25 ~ 2023-06-12
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 16
    PROTECT MY ASSETS LIMITED
    13515687
    14 James Lee Square, Enfield, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-16 ~ 2023-06-12
    IIF 22 - Director → ME
    Person with significant control
    2021-07-16 ~ 2023-06-12
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 17
    RANDOLPH PROPERTY MANAGEMENT LIMITED
    09118276
    Part Ground And 1st Floor Office Suite, 24 Jesmond Street, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Officer
    2014-07-07 ~ dissolved
    IIF 41 - Director → ME
    2014-07-07 ~ dissolved
    IIF 49 - Secretary → ME
  • 18
    REPLACEMENTDOCUMENTS LIMITED
    08142191
    72 Pavilion Court, Marine Terrace, Folkestone, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-13 ~ dissolved
    IIF 45 - Director → ME
    2012-07-13 ~ dissolved
    IIF 48 - Secretary → ME
  • 19
    SHEPWAY CLEAN TEAM LIMITED
    07735715
    The Alexander Suite Silk Point, Queens Avenue, Macclesfield, England
    Dissolved Corporate (2 parents)
    Officer
    2011-08-10 ~ dissolved
    IIF 43 - Director → ME
  • 20
    SHEPWAY SECURITY SYSTEMS LTD
    09942258
    G/f Webster House, 24 Jesmond Street, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-08 ~ dissolved
    IIF 33 - Director → ME
    2016-01-08 ~ dissolved
    IIF 47 - Secretary → ME
  • 21
    SPECIALIST PUBLISHING LIMITED
    13355458
    12 Dodie Smith Walk, Stretford, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-23 ~ 2023-05-14
    IIF 30 - Director → ME
    Person with significant control
    2021-04-23 ~ 2023-05-14
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 22
    STUDENT CLEARING HOUSE LTD
    10038948
    G/f Webster House, 24 Jesmond Street, Folkestone, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-02 ~ dissolved
    IIF 32 - Director → ME
  • 23
    STUDENT VERIFICATION SERVICES LIMITED
    08207782
    The Alexander Suite Silk Point, Queens Avenue, Macclesfield
    Dissolved Corporate (2 parents)
    Officer
    2012-09-10 ~ dissolved
    IIF 46 - Director → ME
  • 24
    VERITAS LEXIS LTD
    - now 15656319
    BLUE MOUNTAIN RESOURCES LTD
    - 2025-03-19 15656319
    BLUE MOUNTTAIN CONSTRUCTION LTD
    - 2024-11-27 15656319
    JEWSON CONSTRUCTION LIMITED
    - 2024-11-22 15656319
    80-83 Long Lane, London, England
    Active Corporate (3 parents)
    Officer
    2024-04-17 ~ 2024-07-21
    IIF 36 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 25
    WHICH INVESTMENTS LIMITED
    13196508
    Pioneer Business Park, North Road, Ellesmere Port, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-11 ~ 2023-05-16
    IIF 31 - Director → ME
    Person with significant control
    2021-02-11 ~ 2023-05-15
    IIF 1 - Ownership of shares – 75% or more OE
  • 26
    WOODLAND AND LAND INVESTMENTS LIMITED
    13242135
    14 James Lee Square, Enfield, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-03 ~ 2023-06-15
    IIF 21 - Director → ME
    Person with significant control
    2021-03-03 ~ 2023-06-16
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.