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 Steven Coleman

    Related profiles found in government register
  • Mr Steven Coleman
    British born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ale Emporium, 53, Fylde Road, Preston, PR1 2XQ, United Kingdom

      IIF 1
    • Suite F2 Watermark Offices, 9-15 Ribbleton Lane, Preston, PR1 5EZ, United Kingdom

      IIF 2 IIF 3
  • Mr Steven Dominik Coleman
    British born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Dartmouth Street, Barrow-in-furness, LA14 3AS, United Kingdom

      IIF 4
    • 48, Dartmouth Street, Walney, Barrow-in-furness, LA14 3AS, England

      IIF 5
  • Coleman, Steven Dominik
    British born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Dartmouth Street, Barrow-in-furness, LA14 3AS, United Kingdom

      IIF 6
  • Coleman, Steven Dominik
    British company director born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Dartmouth Street, Walney, Barrow-in-furness, LA14 3AS, England

      IIF 7
  • Coleman, Steven
    British born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ale Emporium, 53, Fylde Road, Preston, Lancashire, PR1 2XQ, United Kingdom

      IIF 8
  • Coleman, Steven
    British manager born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite F2 Watermark Offices, 9-15 Ribbleton Lane, Preston, Lancashire, PR1 5EZ, United Kingdom

      IIF 9 IIF 10
  • Mr Steve Dominik
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 351, Watling Street Road, Fulwood, Preston, PR2 6XY, England

      IIF 11
  • Mr Steven Dominik Coleman
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 69, Market Street, Dalton-in-furness, LA15 8DL, England

      IIF 12
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 13
    • 351, Watling Street Road, Fulwood, Preston, PR2 6XY, England

      IIF 14 IIF 15
    • Ale Emporium, 53, Fylde Road, Preston, PR1 2XQ, United Kingdom

      IIF 16
  • Mr Steve Dominik Coleman
    English born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 351 Watling Street Road, Fulwood, Preston, PR2 6XY, England

      IIF 17
    • 351 Watling Street Road, Preston, PR2 6XY, England

      IIF 18
  • Coleman, Steven Dominik
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 69, Market Street, Dalton-in-furness, LA15 8DL, England

      IIF 19
    • 351, Watling Street Road, Fulwood, Preston, PR2 6XY, England

      IIF 20
    • Ale Emporium, 53, Fylde Road, Preston, Lancashire, PR1 2XQ, United Kingdom

      IIF 21
  • Coleman, Steven Dominik
    British company director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 351, Watling Street Road, Fulwood, Preston, PR2 6XY, England

      IIF 22
  • Coleman, Steven Dominik
    British director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • Ale Emporium, 53, Fylde Road, Preston, Lancashire, PR1 2XQ, United Kingdom

      IIF 23
  • Coleman, Steven Dominik
    British managing director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 351, Watling Street Road, Fulwood, Preston, PR2 6XY

      IIF 24
  • Dominik, Steve
    British managing director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 351, Watling Street Road, Fulwood, Preston, PR2 6XY, England

      IIF 25
  • Coleman, Steve Dominik
    English director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 351 Watling Street Road, Fulwood, Preston, PR2 6XY, England

      IIF 26
    • 351 Watling Street Road, Preston, PR2 6XY, England

      IIF 27
  • Coleman, Steven

    Registered addresses and corresponding companies
    • 48, Dartmouth Street, Barrow-in-furness, LA14 3AS, United Kingdom

      IIF 28
    • Ale Emporium, 53, Fylde Road, Preston, Lancashire, PR1 2XQ, United Kingdom

      IIF 29 IIF 30
    • Suite F2 Watermark Offices, 9-15 Ribbleton Lane, Preston, Lancashire, PR1 5EZ, United Kingdom

      IIF 31 IIF 32
child relation
Offspring entities and appointments
Active 11
  • 1
    THE DOMAIN DIRECTORY LTD - 2020-02-14
    123 DOMAIN NAMES LTD - 2019-12-11
    48 Dartmouth Street, Barrow-in-furness, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,423 GBP2019-04-30
    Officer
    2018-04-19 ~ now
    IIF 28 - Secretary → ME
  • 2
    48 Dartmouth Street, Walney, Barrow-in-furness, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-02-23 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Ale Emporium, 53 Fylde Road, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-16 ~ dissolved
    IIF 23 - Director → ME
    2019-10-16 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2019-10-16 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Ale Emporium, 53 Fylde Road, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2019-10-30 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Suite F2 Watermark Offices, 9-15 Ribbleton Lane, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-04-10 ~ dissolved
    IIF 9 - Director → ME
    2019-04-10 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2019-04-10 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-06-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    351 Watling Street Road Fulwood, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-11-10 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 8
    53 Fylde Road, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-06-15 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 10
    Suite F2 Watermark Offices, 9-15 Ribbleton Lane, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-04-12 ~ dissolved
    IIF 10 - Director → ME
    2019-04-12 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2019-04-12 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2024-01-05 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    THE DOMAIN DIRECTORY LTD - 2020-02-14
    123 DOMAIN NAMES LTD - 2019-12-11
    48 Dartmouth Street, Barrow-in-furness, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,423 GBP2019-04-30
    Officer
    2018-04-19 ~ 2021-08-03
    IIF 6 - Director → ME
    Person with significant control
    2018-04-19 ~ 2019-11-28
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 2
    Ale Emporium, 53 Fylde Road, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-10-30 ~ 2021-03-02
    IIF 8 - Director → ME
    2021-03-16 ~ 2021-08-12
    IIF 21 - Director → ME
    2019-10-30 ~ 2021-03-02
    IIF 29 - Secretary → ME
  • 3
    85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-15 ~ 2022-11-21
    IIF 24 - Director → ME
  • 4
    85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-19 ~ 2023-07-19
    IIF 27 - Director → ME
    Person with significant control
    2023-07-19 ~ 2023-07-19
    IIF 18 - Has significant influence or control OE
  • 5
    Nria Suite, College House, Howard Street, Barrow-in-furness, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,717 GBP2022-01-31
    Officer
    2020-01-24 ~ 2021-03-19
    IIF 19 - Director → ME
    Person with significant control
    2020-01-24 ~ 2021-03-19
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% 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.