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 John Harvey-franklin

    Related profiles found in government register
  • Mr Stephen John Harvey-franklin
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • C/o Businessrescueexpert, 47-49 Duke Street, Darlington, County Durham, DL3 7SD

      IIF 1
    • 7 St. George's Square, St. Georges House, Huddersfield, West Yorkshire, HD1 1LA, England

      IIF 2
    • St Georges House, 7 St. Georges Square, Huddersfield, HD1 1LA, England

      IIF 3
    • St George's House, 7 St George's Square, Huddersfield, West Yorkshire, HD1 1LA, England

      IIF 4
    • 36, Park Row, Leeds, LS1 5JL

      IIF 5 IIF 6 IIF 7
  • Mr Stephen John Harvey-franklin
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Rowley Lane, Huddersfield, HD8 0JG, England

      IIF 9 IIF 10
    • 2, Rowleylane, Huddersfield, HD8 0JG, United Kingdom

      IIF 11
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Steve Harvey-franklin
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2, Rowley Lane, Huddersfield, HD8 0JG, England

      IIF 13
  • Harvey-franklin, Stephen John
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 24, Burnlee Road, The Old Post Office, Holmfirth, HD9 2PS, United Kingdom

      IIF 14
  • Harvey-franklin, Stephen John
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 12, Manhattan Business Park, Dundonald Street, Dundee, DD3 7PY, Scotland

      IIF 15
    • 9th Floor, 7 Park Row, Leeds, LS1 5HD

      IIF 16
  • Harvey-franklin, Stephen John
    British consultanct born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Old Post Office, 24 Burnlee Road, Holmfirth, HD9 2PS, United Kingdom

      IIF 17
  • Harvey-franklin, Stephen John
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Old Post Office, Burn Lee Road, Holmfirth, West Yorkshire, HD9 2PS, England

      IIF 18
    • The Old Post Office, Burnlee Road, Holmfirth, HD9 2PS, England

      IIF 19
    • The Old Post Office, Burnlee Road, Holmfirth, West Yorkshire, HD9 2PS

      IIF 20
    • The Old Post Office, Burnlee Road, Holmfirth, West Yorkshire, HD9 2PS, England

      IIF 21
    • 7 St. George's Square, St. Georges House, Huddersfield, West Yorkshire, HD1 1LA, England

      IIF 22
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
    • Ground Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

      IIF 24
  • Harvey-franklin, Stephen John
    British entrepeneur born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 7 St Georges Square, St. Georges Square, Huddersfield, HD1 1LA, United Kingdom

      IIF 25
  • Harvey-franklin, Stephen John
    British managing director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • St Georges House, 7 St. Georges Square, Huddersfield, HD1 1LA, England

      IIF 26
  • Harvey-franklin, Stephen John
    British none born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Old Post Office, Burnlee Road, Holmfirth, West Yorkshire, HD9 2PS, England

      IIF 27
  • Harvey-franklin, Steve
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2, Rowley Lane, Huddersfield, HD8 0JG, England

      IIF 28
  • Harvey Franklin, Stephen John
    British ceo born in March 1960

    Registered addresses and corresponding companies
    • 10 Yarrow Crescent, Beckton, London, E6 5UH

      IIF 29
  • Harvey-franklin, Stephen John
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Rowley Lane, Huddersfield, HD8 0JG, England

      IIF 30 IIF 31
    • 2, Rowleylane, Huddersfield, HD8 0JG, United Kingdom

      IIF 32
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 33
  • Harvey-franklin, Stephen
    British

    Registered addresses and corresponding companies
    • The Old Post Office, 24 Burnlee Road, Holmfirth, Huddersfield, West Yorkshire, HD9 2PS, Uk

      IIF 34
  • Harvey-franklin, Stephen John
    British

    Registered addresses and corresponding companies
    • The Old Post Office, Burnlee Road, Holmfirth, West Yorkshire, HD9 2PS

      IIF 35
    • The Old Post Office, Burnlee Road, Holmfirth, West Yorkshire, HD9 2PS, England

      IIF 36
child relation
Offspring entities and appointments
Active 15
  • 1
    THE DIGITAL MARKETING AGENCY GROUP LTD - 2018-10-29
    9th Floor, 7 Park Row, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -3,920 GBP2018-03-31
    Officer
    2019-10-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-09-25 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    ATTERCOPIA LEEDS LTD - 2016-09-14
    CLOUDSPOTTING LIMITED - 2015-10-12
    36 Park Row, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    159,400 GBP2016-03-30
    Officer
    2014-12-19 ~ dissolved
    IIF 21 - Director → ME
    2014-12-19 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
  • 3
    9th Floor 7 Park Row, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2,259,463 GBP2016-03-30
    Officer
    2014-11-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Has significant influence or controlOE
  • 4
    MEDIACO (UK) LIMITED - 2015-10-13
    Lenard Curtis 4th Floor, 58 Waterloo Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2015-07-03 ~ dissolved
    IIF 20 - Director → ME
  • 5
    WE SIMPLIFY THE INTERNET (YORKSHIRE) LIMITED - 2015-10-07
    36 Park Row, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2011-10-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or control as a member of a firmOE
  • 6
    Princes House, 5 Shandwick Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2015-11-15 ~ dissolved
    IIF 26 - Director → ME
  • 7
    36 Park Row, Leeds
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    169,341 GBP2016-03-30
    Officer
    2016-01-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 8
    DIGITAL MARKETING TODAY LIMITED - 2019-10-22
    C/o Businessrescueexpert, 47-49 Duke Street, Darlington, County Durham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -36,897 GBP2023-03-31
    Officer
    2015-12-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    MARATOPIA WEB DESIGN LTD - 2024-08-29
    The Media Centre, 7 Northumberland Street, Huddersfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,990 GBP2024-03-31
    Officer
    2023-01-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-01-30 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    SHUFF SHUFF CONSULTING LTD - 2023-02-01
    The Media Centre The Media Centre, 7 Northumberland Street, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,154 GBP2024-03-31
    Officer
    2022-10-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-10-25 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    ATTERCOPIA PRACTICE MARKETING LTD - 2016-11-15
    ATTERCOPIA CREATE LTD - 2016-11-02
    ATTERCOPIA WEB DESIGN LTD - 2016-10-05
    SEVEN SOFTWARE DEVELOPMENT LIMITED - 2016-09-27
    36 Park Row, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-30
    Officer
    2013-07-09 ~ dissolved
    IIF 27 - Director → ME
    2013-07-09 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 12
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-08-04 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 13
    ARANEA WEB DESIGN LTD - 2020-05-04
    MARATUS PR LTD - 2018-10-29
    WEB DESIGN DERBY LTD - 2017-09-29
    MARATUS DESIGN LTD - 2017-09-13
    NEWCO ATTERCOPIA CREATE LTD - 2016-11-24
    ATTERCOPIA PRACTICE MARKETING LTD - 2016-11-02
    PRACTICE GROWTH MARKETING LTD - 2016-10-26
    NEWCO (PRACTICE GROWTH) LTD - 2016-10-25
    7 St. George's Square, St. Georges House, Huddersfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2019-11-30 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-10-17 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 14
    2 Rowleylane, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    636 GBP2024-03-31
    Officer
    2023-08-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-08-22 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-02-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 13 - Has significant influence or controlOE
Ceased 5
  • 1
    THE DIGITAL MARKETING AGENCY GROUP LTD - 2018-10-29
    9th Floor, 7 Park Row, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -3,920 GBP2018-03-31
    Officer
    2017-09-25 ~ 2017-11-30
    IIF 23 - Director → ME
  • 2
    MEDIACO (UK) LIMITED - 2015-10-13
    Lenard Curtis 4th Floor, 58 Waterloo Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2015-07-02 ~ 2015-07-03
    IIF 15 - Director → ME
  • 3
    WE SIMPLIFY THE INTERNET (YORKSHIRE) LIMITED - 2015-10-07
    36 Park Row, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2011-08-15 ~ 2011-09-05
    IIF 24 - Director → ME
    2011-09-05 ~ 2012-07-26
    IIF 34 - Secretary → ME
  • 4
    Lymehouse Studios, 30-31 Lyme Street, London
    Dissolved Corporate (1 parent)
    Officer
    2000-10-01 ~ 2001-02-28
    IIF 29 - Director → ME
  • 5
    ARANEA WEB DESIGN LTD - 2020-05-04
    MARATUS PR LTD - 2018-10-29
    WEB DESIGN DERBY LTD - 2017-09-29
    MARATUS DESIGN LTD - 2017-09-13
    NEWCO ATTERCOPIA CREATE LTD - 2016-11-24
    ATTERCOPIA PRACTICE MARKETING LTD - 2016-11-02
    PRACTICE GROWTH MARKETING LTD - 2016-10-26
    NEWCO (PRACTICE GROWTH) LTD - 2016-10-25
    7 St. George's Square, St. Georges House, Huddersfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2016-10-17 ~ 2017-11-30
    IIF 25 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.