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

Calcraft, Stephen Harold

    Related profiles found in government register
  • Calcraft, Stephen Harold
    British advertising consultant born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 6 More London Place, London, SE1 2DA, England

      IIF 1
  • Calcraft, Stephen Harold
    British advertising executive born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Calcraft, Stephen Harold
    British business advisor born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Redcliffe Road, London, SW10 9NP, United Kingdom

      IIF 4
  • Calcraft, Stephen Harold
    British chairman born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15a, Nelson Road, Greenwich, London, SE10 9JB, United Kingdom

      IIF 5
  • Calcraft, Stephen Harold
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Triton Street, London, NW1 3BF, England

      IIF 6
    • icon of address Biscuit Building, 10 Redchurch Street, London, E2 7DD, England

      IIF 7 IIF 8 IIF 9
    • icon of address First Floor, 100 Clifton Street, London, EC2A 4TP, United Kingdom

      IIF 11
  • Calcraft, Stephen
    British advertising executive born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Biscuit Building, 10 Redchurch Street, London, E2 7DD, England

      IIF 12
  • Calcraft, Stephen
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Clifton Street, London, EC2A 4TP, England

      IIF 13
    • icon of address 4 Tenby Mansions, Nottingham Street, London, W1M 3RD

      IIF 14
  • Calcraft, Stef
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Clifton Street, London, EC2A 4TP, England

      IIF 15
  • Calcraft, Stephen Harold
    British account director born in January 1963

    Registered addresses and corresponding companies
    • icon of address 9 Ballantine Street, London, SW18 1AL

      IIF 16
  • Mr Stephen Calcraft
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Clifton Street, London, EC2A 4TP, England

      IIF 17
  • Mr Stephen Harold Calcraft
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15a, Nelson Road, Greenwich, London, SE10 9JB, United Kingdom

      IIF 18 IIF 19
    • icon of address 27, Redcliffe Road, London, SW10 9NP, United Kingdom

      IIF 20
  • Mr Stef Calcraft
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Clifton Street, London, EC2A 4TP, England

      IIF 21
  • Calcraft, Stephen
    British advertising born in January 1963

    Registered addresses and corresponding companies
    • icon of address Flat C, 64-65 Cornwall Gardens, London, SW7 4BD

      IIF 22
  • Mr Stephen Harold Calcraft
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Pegasus Place, London, SE11 5SD, England

      IIF 23
  • Calcraft, Stephen

    Registered addresses and corresponding companies
    • icon of address 4 Tenby Mansions, Nottingham Street, London, W1M 3RD

      IIF 24
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 100 Clifton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 37 Sun Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-22 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address 34 Ely Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-06 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,297 GBP2024-09-30
    Officer
    icon of calendar 2014-09-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    327 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-08-02 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 100 Clifton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    LONDON UNION LTD - 2015-05-28
    LONDON UNION PLC - 2021-01-08
    icon of address Care Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (1 parent, 6 offsprings)
    Officer
    icon of calendar 2015-05-28 ~ 2017-11-30
    IIF 11 - Director → ME
  • 2
    icon of address 30 Thurloe Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2003-04-17 ~ 2008-01-04
    IIF 22 - Director → ME
  • 3
    CAUGHT CREATING LIMITED - 2025-04-03
    icon of address 1 Pegasus Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    595,429 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-08-13 ~ 2023-10-23
    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
  • 4
    NEVRUS (683) LIMITED - 1996-10-15
    HAGUE JACKSON LIMITED - 1998-08-10
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-05 ~ 2018-12-17
    IIF 6 - Director → ME
  • 5
    OVALSHELFCO (NUMBER SEVENTY FIVE) LIMITED - 1982-06-01
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-02-21 ~ 1996-12-16
    IIF 16 - Director → ME
  • 6
    INTERCEDE 2458 LIMITED - 2012-10-30
    icon of address 11 Pilgrim Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-05-29 ~ 2015-07-09
    IIF 1 - Director → ME
  • 7
    MOTHER AT THE TRAMPERY LIMITED - 2014-09-24
    DAUGHTER INVESTMENTS LIMITED - 2014-03-12
    FARMBYTE LIMITED - 2001-01-17
    icon of address Biscuit Building, 10 Redchurch Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    62,470 GBP2024-12-31
    Officer
    icon of calendar 2000-12-19 ~ 2012-09-06
    IIF 7 - Director → ME
  • 8
    MOTHER LIMITED - 2004-03-30
    MOTHER HOLDINGS LIMITED - 2019-03-28
    PRIMEBLADE SERVICES LIMITED - 1996-12-23
    icon of address Biscuit Building, 10 Redchurch Street, London
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 1996-12-22 ~ 2012-09-06
    IIF 9 - Director → ME
    icon of calendar 1996-12-22 ~ 2002-12-18
    IIF 24 - Secretary → ME
  • 9
    MOTHER SPARECO LIMITED - 2004-04-05
    FLOWERSHAPE LIMITED - 2001-01-17
    MOTHER HOLDINGS LIMITED - 2004-03-30
    icon of address Biscuit Building, 10 Redchurch Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-12-19 ~ 2012-09-06
    IIF 10 - Director → ME
  • 10
    MOTHER ADVERTISING LIMITED - 2010-11-15
    icon of address Biscuit Building, 10 Redchurch Street, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2003-12-03 ~ 2015-09-04
    IIF 12 - Director → ME
  • 11
    LSILK42 LIMITED - 2005-07-08
    icon of address Biscuit Building, 10 Redchurch Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    -151,454 GBP2024-12-31
    Officer
    icon of calendar 2005-07-05 ~ 2012-09-06
    IIF 8 - Director → ME
  • 12
    HYPERNAKED LIMITED - 2013-11-07
    NAKED COMMUNICATIONS LIMITED - 2011-08-09
    icon of address 69 4th Floor, 69 Wilson St, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-05 ~ 2008-02-05
    IIF 14 - Director → ME
  • 13
    icon of address 3 Pegasus Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,115,271 GBP2024-12-31
    Officer
    icon of calendar 2017-10-18 ~ 2020-08-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ 2023-08-02
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% 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 16 October 2025 and licensed under the Open Government Licence v3.0.