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

Carson, Stephen Trevor

    Related profiles found in government register
  • Carson, Stephen Trevor
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingstons, Mill Road, Felsted, Dunmow, CM6 3HQ, England

      IIF 1
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 2
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 3
    • 7a Alkmaar Way, Norwich Int Business Park, Norwich, Norfolk, NR6 6BF, United Kingdom

      IIF 4
    • 45-49, Villiers Street, Sunderland, SR1 1HA

      IIF 5 IIF 6
  • Carson, Stephen Trevor
    British regional director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 16, Tyler Avenue, Little Dunmow, Essex, CM6 3GB, England

      IIF 7
  • Carson, Steve Trevor
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Kingstons, Mill Road, Felsted, Dunmow, Essex, CM6 3HQ, United Kingdom

      IIF 8
  • Carson, Steve Trevor
    British chief executive born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 45-49, Villiers Street, Sunderland, SR1 1HA, England

      IIF 9
  • Carson, Steve Trevor
    British chief executive officer born in October 1967

    Resident in England

    Registered addresses and corresponding companies
  • Carson, Steve Trevor
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 89 Albert Embankment, London, SE1 7TP

      IIF 12
    • One Embassy Gardens, 8 Viaduct Gardens, London, SW11 7BW, England

      IIF 13
  • Carson, Steve Trevor
    British managing director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Samuel Ryder House, Barling Way, Eliot Park, Nuneaton, Warwickshire, CV10 7RH

      IIF 14 IIF 15
  • Mr Stephen Trevor Carson
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 16
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 17
    • 7a Alkmaar Way, Norwich Int Business Park, Norwich, Norfolk, NR6 6BF, United Kingdom

      IIF 18
  • Mr Steve Trevor Carson
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Kingstons, Mill Road, Felsted, Dunmow, Essex, CM6 3HQ, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 5
  • 1
    CJC HR CONSULTANCY LTD - 2025-02-13
    Kingstons Mill Road, Felsted, Dunmow, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    33,092 GBP2024-05-31
    Officer
    2019-06-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-05-07 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-07-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    7a Alkmaar Way, Norwich International Business Park, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Officer
    2024-09-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-09-03 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    BARKBY GROUP PLC - 2024-01-30
    THE BARKBY GROUP PLC - 2021-05-07
    SOVEREIGN MINES OF AFRICA PLC - 2018-06-25
    115b Innovation Drive, Milton, Abingdon, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2025-05-08 ~ now
    IIF 1 - Director → ME
  • 5
    71-75 Shelton Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    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
Ceased 10
  • 1
    45-49 Villiers Street, Sunderland
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2021-01-06 ~ 2024-05-16
    IIF 10 - Director → ME
  • 2
    EXTRA CARE SHOPS LIMITED - 2017-04-04
    ALLEGRO TRADING LIMITED - 1994-04-11
    7 Harry Weston Road Binley Business Park, Binley, Coventry
    Active Corporate (9 parents)
    Officer
    2009-06-12 ~ 2012-03-05
    IIF 7 - Director → ME
  • 3
    NBTY EUROPE LIMITED - 2015-05-01
    HOLLAND & BARRETT EUROPE LIMITED - 2004-09-21
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Active Corporate (4 parents, 6 offsprings)
    Officer
    2018-06-15 ~ 2020-01-06
    IIF 15 - Director → ME
  • 4
    VISIONSTATUS LIMITED - 1993-06-25
    Samuel Ryder House Barling Way, Eliot Park, Nuneaton, Warwickshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2018-06-15 ~ 2020-01-06
    IIF 14 - Director → ME
  • 5
    MARIE CURIE CANCER CARE - 2015-03-25
    MARIE CURIE MEMORIAL FOUNDATION(THE) - 1995-10-25
    One Embassy Gardens, 8 Viaduct Gardens, London, England
    Active Corporate (15 parents)
    Officer
    2017-01-31 ~ 2022-06-13
    IIF 12 - Director → ME
  • 6
    One Embassy Gardens, 8 Viaduct Gardens, London, England
    Active Corporate (4 parents)
    Officer
    2017-05-12 ~ 2023-09-20
    IIF 13 - Director → ME
  • 7
    HACKREMCO (NO. 2564) LIMITED - 2008-06-26
    C/o A Share & Sons Limited, 45-49 Villiers Street, Sunderland
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-01-06 ~ 2024-05-16
    IIF 5 - Director → ME
  • 8
    HACKREMCO (NO. 2567) LIMITED - 2008-07-01
    C/o A Share & Sons Limited, 45-49 Villiers Street, Sunderland
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-01-06 ~ 2024-05-16
    IIF 6 - Director → ME
  • 9
    SCS GROUP P.L.C. - 2024-02-05
    SCS GROUP LIMITED - 2015-01-22
    PINCO 852 LIMITED - 1996-11-14
    C/o, A Share & Sons Limited, 45-49 Villiers Street, Sunderland
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-01-06 ~ 2024-05-16
    IIF 11 - Director → ME
  • 10
    45-49 Villiers Street, Sunderland, England
    Liquidation Corporate (2 parents)
    Officer
    2022-12-29 ~ 2024-05-16
    IIF 9 - Director → ME

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.