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

Briggs, Stephen Richard James

    Related profiles found in government register
  • Briggs, Stephen Richard James
    British accountant born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Four Winds, Pennymead Rise, East Horsley, Surrey, KT24 5AL

      IIF 1
    • icon of address 30th Floor, 40 Bank Street, London, E14 5NR, England

      IIF 2
    • icon of address 1a, The Quadrant Courtyard, Quadrant Way, Weybridge, KT13 8DR, England

      IIF 3
    • icon of address Beacon House, South Road, Weybridge, Surrey, KT13 9DZ, United Kingdom

      IIF 4
  • Briggs, Stephen Richard James
    British chartered accontant born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Four Winds, Pennymead Rise, East Horsley, Surrey, KT24 5AL

      IIF 5
  • Briggs, Stephen Richard James
    British chartered accountant born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Talland House, Cirencester Road, South Cerney, Cirencester, Gloucestershire, GL7 6HU, United Kingdom

      IIF 6
    • icon of address Four Winds, Pennymead Rise, East Horsley, Surrey, KT24 5AL

      IIF 7 IIF 8 IIF 9
    • icon of address Scotch Corner, London Road, Sunningdale, Berkshire, SL5 0ER, United Kingdom

      IIF 12
  • Briggs, Stephen Richard James
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beacon House, South Road, Weybridge, Surrey, KT13 9DZ, United Kingdom

      IIF 13
  • Briggs, Stephen Richard James
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Four Winds, Pennymead Rise, East Horsley, Surrey, KT24 5AL

      IIF 14 IIF 15
  • Briggs, Stephen Richard James
    born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Four Winds, Pennymead Rise, East Horsley, KT24 5AL

      IIF 16
  • Briggs, Stephen
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Bentley Place 57-59 Baker Street, Weybridge, KT13 8BF, England

      IIF 17
  • Briggs, Stephen
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clive House, 12-18 Queens Road, Weybridge, KT13 9HH, United Kingdom

      IIF 18
  • Briggs, Stephen Richard James
    British

    Registered addresses and corresponding companies
    • icon of address Talland House, Cirencester Road, South Cerney, Cirencester, Gloucestershire, GL7 6HU, United Kingdom

      IIF 19
    • icon of address Four Winds, Pennymead Rise, East Horsley, Surrey, KT24 5AL

      IIF 20
  • Briggs, Stephen Richard James
    British chartered accontant

    Registered addresses and corresponding companies
    • icon of address Four Winds, Pennymead Rise, East Horsley, Surrey, KT24 5AL

      IIF 21
  • Briggs, Stephen Richard James
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Talland House, Cirencester Road, South Cerney, Cirencester, Gloucestershire, GL7 6HU, United Kingdom

      IIF 22 IIF 23
  • Briggs, Stephen Richard James
    British director

    Registered addresses and corresponding companies
    • icon of address Four Winds, Pennymead Rise, East Horsley, Surrey, KT24 5AL

      IIF 24
  • Briggs, Stephen
    British accountant born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park View, Fore Street, Thorncombe, Chard, TA20 4PP, England

      IIF 25
    • icon of address 1a, The Quadrant Courtyard, Quadrant Way, Weybridge, KT13 8DR, England

      IIF 26
    • icon of address Beacon House, South Road, Weybridge, Surrey, KT13 9DZ, United Kingdom

      IIF 27 IIF 28
    • icon of address Clive House, 12-18 Queens Road, Weybridge, KT13 9XB, England

      IIF 29
    • icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey, KT13 9XB, England

      IIF 30
  • Briggs, Stephen
    British chartered accountant born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beacon House, South Road, Weybridge, Surrey, KT13 9DZ, United Kingdom

      IIF 31
  • Briggs, Stephen
    British none born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beacon House, South Road, Weybridge, Surrey, KT13 9DZ, United Kingdom

      IIF 32
  • Mr Stephen Richard James Briggs
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scotch Corner, London Road, Sunningdale, Berkshire, SL5 0ER, United Kingdom

      IIF 33
  • Briggs, Stephen Richard James

    Registered addresses and corresponding companies
    • icon of address Talland House, Cirencester Road, South Cerney, Cirencester, Gloucestershire, GL7 6HU, United Kingdom

      IIF 34
  • Mr Stephen Briggs
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beacon House, South Road, Weybridge, Surrey, KT13 9DZ, United Kingdom

      IIF 35 IIF 36
  • Stephen Briggs
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park View, Fore Street, Thorncombe, Chard, TA20 4PP, England

      IIF 37
    • icon of address 1a, The Quadrant Courtyard, Quadrant Way, Weybridge, KT13 8DR, England

      IIF 38
    • icon of address Beacon House, South Road, Weybridge, Surrey, KT13 9DZ, United Kingdom

      IIF 39
  • Briggs, Stephen

    Registered addresses and corresponding companies
    • icon of address 37, Bentley Place 57-59 Baker Street, Weybridge, KT13 8BF, England

      IIF 40
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Beacon House, South Road, Weybridge, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 2
    icon of address Clive House, 12-18 Queens Road, Weybridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-03 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2011-11-03 ~ dissolved
    IIF 40 - Secretary → ME
  • 3
    icon of address 1a The Quadrant Courtyard, Quadrant Way, Weybridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Beacon House, South Road, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address Scotch Corner, London Road, Sunningdale, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,864 GBP2024-05-31
    Officer
    icon of calendar 2016-05-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Beacon House, South Road, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents, 17 offsprings)
    Equity (Company account)
    648,842 GBP2024-04-30
    Officer
    icon of calendar 2013-05-01 ~ now
    IIF 31 - Director → ME
    icon of calendar 2000-06-03 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Beacon House, South Road, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    82,079 GBP2024-11-30
    Officer
    icon of calendar 2011-03-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Park View Fore Street, Thorncombe, Chard, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,267 GBP2024-02-28
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Beacon House, South Road, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    242,874 GBP2024-12-31
    Officer
    icon of calendar 2015-10-29 ~ now
    IIF 27 - Director → ME
  • 10
    icon of address Beacon House, South Road, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2018-07-23 ~ now
    IIF 4 - Director → ME
Ceased 16
  • 1
    PEMBROKE SOLUTIONS LIMITED - 2000-11-30
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,222,234 GBP2024-09-30
    Officer
    icon of calendar 1996-05-13 ~ 2000-04-30
    IIF 20 - Secretary → ME
  • 2
    icon of address Units 2 & 3, Three Rivers Business Ctr, Felixstowe Road, Foxhall, Ipswich, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-08-04 ~ 2004-01-31
    IIF 11 - Director → ME
  • 3
    icon of address 16-17 Bride Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-04 ~ 2004-01-31
    IIF 10 - Director → ME
  • 4
    BALTIC OIL TERMINALS LIMITED - 2006-04-13
    PAN EUROPEAN TERMINALS LIMITED - 2018-06-04
    PAN EUROPEAN TERMINALS PLC - 2015-06-08
    BALTIC OIL TERMINALS PLC - 2012-08-30
    icon of address 37th Floor One Canada Square, Canary Wharf, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -62,932 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-03-01 ~ 2019-01-31
    IIF 2 - Director → ME
  • 5
    HANOVER RECRUITMENT LIMITED - 1998-07-14
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-25 ~ 1997-04-14
    IIF 5 - Director → ME
    icon of calendar 1996-03-25 ~ 1997-04-14
    IIF 21 - Secretary → ME
  • 6
    MOORE STEPHENS FINANCIAL PLANNING LIMITED - 2019-02-04
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-24 ~ 2007-11-01
    IIF 1 - Director → ME
  • 7
    MOORE STEPHENS LLP - 2019-02-04
    icon of address 55 Baker Street, London, United Kingdom
    Active Corporate (32 parents, 6 offsprings)
    Officer
    icon of calendar 2005-10-03 ~ 2007-11-30
    IIF 16 - LLP Member → ME
  • 8
    MARSHALL WARBURTON SEARCH & SELECTION LIMITED - 2009-05-12
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-28 ~ 2009-06-03
    IIF 14 - Director → ME
  • 9
    icon of address Kernow House Gas Hill, Newham, Truro, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2011-03-10 ~ 2013-09-21
    IIF 29 - Director → ME
  • 10
    icon of address Hillswood Business Park, 3000 Hillswood Drive, Chertsey, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,059 GBP2024-04-30
    Officer
    icon of calendar 2000-06-03 ~ 2004-12-21
    IIF 9 - Director → ME
    icon of calendar 1996-05-13 ~ 2016-07-08
    IIF 19 - Secretary → ME
  • 11
    icon of address Hillswood Business Park, 3000 Hillswood Drive, Chertsey, Surrey, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -263,323 GBP2024-04-30
    Officer
    icon of calendar 2000-03-20 ~ 2016-07-08
    IIF 6 - Director → ME
    icon of calendar 2000-03-20 ~ 2016-07-08
    IIF 22 - Secretary → ME
  • 12
    icon of address Beacon House, South Road, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents, 17 offsprings)
    Equity (Company account)
    648,842 GBP2024-04-30
    Officer
    icon of calendar 1996-05-13 ~ 2004-12-21
    IIF 7 - Director → ME
  • 13
    icon of address Hillswood Business Park, 3000 Hillswood Drive, Chertsey, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    239,865 GBP2024-04-30
    Officer
    icon of calendar 2002-01-01 ~ 2004-12-21
    IIF 15 - Director → ME
    icon of calendar 2002-01-01 ~ 2016-07-08
    IIF 24 - Secretary → ME
  • 14
    icon of address Hillswood Business Park, 3000 Hillswood Drive, Chertsey, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    122,936 GBP2024-04-30
    Officer
    icon of calendar 2000-12-01 ~ 2004-12-21
    IIF 8 - Director → ME
    icon of calendar 2000-12-01 ~ 2016-07-08
    IIF 23 - Secretary → ME
  • 15
    TALK ABOUT CARS LIMITED - 2015-06-09
    icon of address 1a The Quadrant Courtyard, Quadrant Way, Weybridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -114,071 GBP2020-12-31
    Officer
    icon of calendar 2018-01-08 ~ 2019-12-01
    IIF 3 - Director → ME
    icon of calendar 2015-10-29 ~ 2017-05-23
    IIF 30 - Director → ME
  • 16
    ACITY MEDIA PLC - 2012-02-02
    icon of address 27 Rose Park, Peebles, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-12 ~ 2012-01-25
    IIF 18 - 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.