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

Spitz, Stephen Barry

    Related profiles found in government register
  • Spitz, Stephen Barry
    British company chairman born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Pinewood, Pine Grove, London, N20 8LB, England

      IIF 1
  • Spitz, Stephen Barry
    British company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Pine Grove, London, N20 8LB

      IIF 2
    • icon of address 35, Ballards Lane, London, N3 1XW

      IIF 3
  • Spitz, Stephen Barry
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Mill, Kingston Road, Epsom, Surrey, KT17 2AE

      IIF 4
    • icon of address Q3, The Square, Randalls Way, Leatherhead, Surrey, KT22 7TW, England

      IIF 5 IIF 6
    • icon of address 24, Pine Grove, Totteridge, London, N20 8LB, United Kingdom

      IIF 7
    • icon of address 35, Ballards Lane, London, N3 1XW, England

      IIF 8
    • icon of address 6 Marsh Close, Mill Hill, London, NW7 4NY

      IIF 9
    • icon of address 727, High Road, London, N12 0BP, England

      IIF 10
    • icon of address 727-729, High Road, London, N12 0BP, England

      IIF 11 IIF 12 IIF 13
    • icon of address Eighth Floor, 6 New Street Square, London, EC4A 3AQ

      IIF 16 IIF 17 IIF 18
    • icon of address Eighth Floor, 6 New Street Square, London, EC4A 3AQ, England

      IIF 21
    • icon of address Eighth Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ

      IIF 22
    • icon of address Eighth Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ, United Kingdom

      IIF 23
    • icon of address Pinewood, 24, Pine Grove, London, N20 8LB

      IIF 24
    • icon of address Second Floor, Cardiff House, Tilling Road, London, NW2 1LJ, England

      IIF 25
    • icon of address Second Floor Cardiff House, Tilling Road, London, NW2 1LJ, United Kingdom

      IIF 26
  • Spitz, Stephen Barry
    British managing director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eighth Floor, 6 New Street Square, London, EC4A 3AQ

      IIF 27
  • Spitz, Stephen
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 202 Devonshire House, Abaco Estates, Manor Way, Borehamwood, WD6 1QQ, England

      IIF 28
    • icon of address 71, Parliament Hill, London, NW3 2TH, England

      IIF 29
  • Mr Stephen Spitz
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Parliament Hill, London, NW3 2TH, England

      IIF 30
  • Spitz, Stephen Barry
    British businessman born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Brentano Suite, Prospect House, 2 Athenaeum Road, London, N20 9AE, United Kingdom

      IIF 31
  • Spitz, Stephen Barry
    British company director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 727-729, High Road, London, N12 0BP, England

      IIF 32
    • icon of address Flat 10, Grove Lane, London, SE5 8TW, England

      IIF 33
  • Spitz, Stephen Barry
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 347, The Brentano Suite, Catalyst House, Centennial Avenue, Elstree, Borehamwood, WD6 3SY, United Kingdom

      IIF 34
    • icon of address Suite 456 The Brentano Suite, Catalyst House, Unit, Centennial Avenue, Elstree, Borehamwood, Hertfordshire, WD6 3SY, United Kingdom

      IIF 35
    • icon of address 727-729, High Road, London, N12 0BP, United Kingdom

      IIF 36 IIF 37
  • Mr Stephen Barry Spitz
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
  • Spitz, Stephen Barry
    British director

    Registered addresses and corresponding companies
    • icon of address Eighth Floor, 6 New Street Square, London, EC4A 3AQ

      IIF 46
  • Mr Stephen Barry Spitz
    British born in September 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 727-729, High Road, London, N12 0BP, England

      IIF 47
  • Spitz, Stephen
    British company director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brentano Suite 467 Catalyst House, Centennial Park, Elstree, London, WD6 3SY, United Kingdom

      IIF 48
  • Mr Stephen Spitz
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brentano Suite 467 Catalyst House, Centennial Park, Elstree, London, WD63SY, United Kingdom

      IIF 49
  • Mr Stephen Barry Spitz
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 727-729, High Road, London, N12 0BP, United Kingdom

      IIF 50
    • icon of address Pinewood, 24 Pine Grove, London, N20 8LB, England

      IIF 51
  • Stephen Barry Spitz
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 456 The Brentano Suite, Catalyst House, Unit, Centennial Avenue, Elstree, Borehamwood, WD6 3SY, United Kingdom

      IIF 52
    • icon of address 727-729, High Road, London, N12 0BP, United Kingdom

      IIF 53
    • icon of address The Brentano Suite, Prospect House, 2 Athenaeum Road, London, N20 9AE, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address The Brentano Suite Prospect House, 2 Athenaeum Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    8,069 GBP2024-01-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Flat 10 Grove Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 33 - Director → ME
  • 3
    icon of address Read Woodruff, 24 Cornwall Road, Dorchester, Dorset, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    613 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 727 High Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    215,909 GBP2024-09-30
    Officer
    icon of calendar 2015-05-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 727-729 High Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,453,305 GBP2024-06-30
    Officer
    icon of calendar 2004-12-08 ~ now
    IIF 32 - Director → ME
  • 6
    icon of address Eighth Floor, 6 New Street Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-06 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 1997-05-06 ~ dissolved
    IIF 46 - Secretary → ME
  • 7
    IT'S A BIG BAG WORLD LIMITED - 1998-05-27
    icon of address Eighth Floor, 6 New Street Square, London, Ec4a 3aq
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-10 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address 727-729 High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-11-30
    Officer
    icon of calendar 2013-11-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    BRENTANO OFFICE SERVICES LIMITED - 2011-08-15
    icon of address 727-729 High Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    76,457 GBP2024-05-31
    Officer
    icon of calendar 2007-05-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 727-729 High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2012-06-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 727-729 High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2015-03-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Suite 347, The Brentano Suite, Catalyst House Centennial Avenue, Elstree, Borehamwood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-03-10 ~ now
    IIF 34 - Director → ME
  • 13
    icon of address 727-729 High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2011-07-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Has significant influence or controlOE
  • 14
    REVELATION PICCADILLY LIMITED - 2000-03-31
    PLANMAX LIMITED - 1998-11-18
    icon of address Eighth Floor, 6 New Street Square, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-09-16 ~ now
    IIF 17 - Director → ME
  • 15
    icon of address Lower Mill, Kingston Road, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-16 ~ dissolved
    IIF 4 - Director → ME
  • 16
    icon of address Eighth Floor, 6 New Street Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-08 ~ dissolved
    IIF 19 - Director → ME
  • 17
    icon of address Eighth Floor, 6 New Street Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-22 ~ dissolved
    IIF 18 - Director → ME
  • 18
    icon of address Eighth Floor, 6 New Street Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-12-01 ~ now
    IIF 27 - Director → ME
  • 19
    icon of address Unit 3 Colindeep Lane, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    icon of calendar 2018-03-09 ~ now
    IIF 28 - Director → ME
  • 20
    icon of address 727-729 High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,145 GBP2024-09-30
    Officer
    icon of calendar 2015-09-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 727-729 High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,474,002 GBP2024-09-30
    Officer
    icon of calendar 2015-09-21 ~ now
    IIF 7 - Director → ME
  • 22
    ATHANEUEM PROPERTY LIMITED - 2023-01-20
    icon of address 727-729 High Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25,269 GBP2024-03-30
    Officer
    icon of calendar 2018-11-06 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 23
    FILECHIEF LIMITED - 1990-04-06
    icon of address Eighth Floor, 6 New Street Square, London
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
  • 24
    PREMIER MARQUE LIMITED - 2003-12-15
    icon of address Q3, The Square, Randalls Way, Leatherhead, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-11-27 ~ now
    IIF 6 - Director → ME
  • 25
    CASE LONDON LIMITED - 2000-03-31
    SPITZ LONDON LIMITED - 2000-02-11
    SPITZ LIMITED - 2000-01-13
    icon of address Q3, The Square, Randalls Way, Leatherhead, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-01-05 ~ now
    IIF 5 - Director → ME
  • 26
    icon of address Suite 456 The Brentano Suite, Catalyst House, Unit Centennial Avenue, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,285 GBP2024-06-30
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 27
    icon of address 35 Ballards Lane, London, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    89 GBP2018-02-28
    Officer
    icon of calendar 2011-05-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 727-729 High Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -129,933 GBP2024-05-31
    Officer
    icon of calendar 2018-04-27 ~ now
    IIF 37 - Director → ME
  • 29
    icon of address Second Floor Cardiff House, Tilling Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 26 - Director → ME
  • 30
    icon of address Brentano Suite 467 Catalyst House Centennial Park, Elstree, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 31
    icon of address Eighth Floor 6 New Street Square, New Fetter Lane, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-02-25 ~ now
    IIF 22 - Director → ME
  • 32
    icon of address 727-729 High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,594,258 GBP2024-09-30
    Officer
    icon of calendar 2017-01-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 33
    icon of address Eighth Floor 6 New Street Square, New Fetter Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 23 - Director → ME
  • 34
    icon of address 727-729 High Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2004-12-14 ~ now
    IIF 2 - Director → ME
Ceased 4
  • 1
    icon of address 294 Merton Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-08 ~ 2007-05-08
    IIF 9 - Director → ME
  • 2
    icon of address 35 Ballards Lane, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-05-21 ~ 2022-10-04
    IIF 3 - Director → ME
  • 3
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-01 ~ 2016-01-22
    IIF 1 - Director → ME
  • 4
    icon of address 727-729 High Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -129,933 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-04-27 ~ 2019-01-28
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.