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

Steen, David Paul

    Related profiles found in government register
  • Steen, David Paul
    British

    Registered addresses and corresponding companies
    • icon of address Sleepy Hollow, 103 Silverdale Avenue, Walton On Thames, Surrey, KT12 1EH

      IIF 1 IIF 2
  • Steen, David Paul
    British developer

    Registered addresses and corresponding companies
    • icon of address Ibex House, Baker Street, Weybridge, Surrey, KT13 8AH

      IIF 3
  • Steen, David Paul
    British property developer

    Registered addresses and corresponding companies
    • icon of address Sleepy Hollow, 103 Silverdale Avenue, Walton On Thames, Surrey, KT12 1EH

      IIF 4
    • icon of address Ibex House, Baker Street, Weybridge, Surrey, KT13 8AH

      IIF 5
  • Steen, David Paul
    British company director born in September 1963

    Registered addresses and corresponding companies
    • icon of address Sleepy Hollow, 103 Silverdale Avenue, Walton On Thames, Surrey, KT12 1EH

      IIF 6 IIF 7
  • Steen, David Paul
    British property developer born in September 1963

    Registered addresses and corresponding companies
    • icon of address Sleepy Hollow, 103 Silverdale Avenue, Walton On Thames, Surrey, KT12 1EH

      IIF 8
  • Steen, David Paul
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Monument, Suite 11, 45-47 Monument Hill, Weybridge, KT13 8RN, England

      IIF 9
  • Steen, David Paul
    British property developer born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Onslow Road, Hersham, Walton-on-thames, KT12 5BA, England

      IIF 10
  • Steen, David Paul
    born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ibex House, 61-65 Baker Street, Weybridge, Surrey, KT13 8AH, United Kingdom

      IIF 11
    • icon of address Ibex House, Baker Street, Weybridge, Surrey, KT13 8AH

      IIF 12 IIF 13
  • Steen, David
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41a, Church Street, Weybridge, Surrey, KT13 8DG, United Kingdom

      IIF 14
  • Steen, David Paul
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Easterley Boathouse, The Towpath, Walton-on-thames, Surrey, KT12 2PG, United Kingdom

      IIF 15
    • icon of address Mandalay, Onslow Road, Burwood Park, Walton-on-thames, Surrey, KT12 5BA, England

      IIF 16
    • icon of address The Monument Building, Suites 11 & 12, 45 - 47 Monument Hill, Weybridge, Surrey, KT13 8RN, England

      IIF 17
  • Steen, David Paul
    British developer born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mandalay, Onslow Road, Burwood Park, Walton-on-thames, Surrey, KT12 5BA, England

      IIF 18
    • icon of address Hamilton House, Old Avenue, Weybridge, Surrey, KT13 0QE

      IIF 19
  • Steen, David Paul
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ibex House, Baker Street, Weybridge, Surrey, KT13 8AH

      IIF 20
    • icon of address 2 Exchange Cottages, High Street, Ripley, Woking, Surrey, GU23 6AF, England

      IIF 21
  • Steen, David Paul
    British property developer born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mandalay, 43 Onslow Road, Burwood Park, Walton-on-thames, Surrey, KT12 5BA, England

      IIF 22
  • Steen, David Paul
    English developer born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ibex House, Baker Street, Weybridge, Surrey, KT13 8AH

      IIF 23 IIF 24
  • Steen, David Paul
    English director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, KT13 0TJ

      IIF 25
    • icon of address Ibex House, 61 Baker Street, Weybridge, KT13 8AH, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Ibex House, 61-65 Baker Street, Weybridge, Surrey, KT13 8AH, England

      IIF 30
    • icon of address Ibex House, Baker Street, Weybridge, Surrey, KT13 8AH

      IIF 31 IIF 32
    • icon of address Ibex House, Baker Street, Weybridge, Surrey, KT13 8AH, England

      IIF 33
    • icon of address Ibex House, Baker Street, Weybridge, Surrey, KT13 8AH, United Kingdom

      IIF 34
    • icon of address The Monument, Suite 11, 45-47 Monument Hill, Weybridge, Surrey, KT13 8RN, United Kingdom

      IIF 35
  • Steen, David Paul
    English property developer born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 36 IIF 37
    • icon of address Ibex House, 61-65 Baker Street, Weybridge, KT13 8AH, England

      IIF 38
    • icon of address Ibex House, 61-65 Baker Street, Weybridge, Surrey, KT13 8AH, England

      IIF 39
    • icon of address Ibex House, Baker Street, Weybridge, Surrey, KT13 8AH

      IIF 40 IIF 41
    • icon of address Ibex House, Baker Street, Weybridge, Surrey, KT13 8AH, England

      IIF 42 IIF 43 IIF 44
  • Mr David Paul Steen
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ibex House, 61-65 Baker Street, Weybridge, KT13 8AH, England

      IIF 45
    • icon of address Ibex House, Baker Street, Weybridge, Surrey, KT13 8AH

      IIF 46 IIF 47 IIF 48
    • icon of address Ibex House, Baker Street, Weybridge, Surrey, KT13 8AH, England

      IIF 51 IIF 52
    • icon of address Ibex House, Baker Street, Weybridge, Surrey, KT13 8AH, United Kingdom

      IIF 53
  • David Paul Steen
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
  • David Steen
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41a, Church Street, Weybridge, Surrey, KT13 8DG, United Kingdom

      IIF 58
  • Mr David Paul Steen
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, New Zealand Avenue, Walton-on-thames, Surrey, KT12 1PX, England

      IIF 59
    • icon of address Ibex House, Baker Street, Weybridge, Surrey, KT13 8AH

      IIF 60
    • icon of address 2 Exchange Cottages, High Street, Ripley, Woking, Surrey, GU23 6AF, England

      IIF 61
  • David Steen
    English born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 62 IIF 63
  • Mr David Paul Steen Jnr
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Onslow Road, Hersham, Walton-on-thames, KT12 5BA, England

      IIF 64
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address The Monument, Suite 11, 45-47 Monument Hill, Weybridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2017-10-01 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address Ibex House, 61-65 Baker Street, Weybridge, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2016-02-29 ~ now
    IIF 30 - Director → ME
  • 3
    icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (6 parents)
    Equity (Company account)
    234,181 GBP2023-03-31
    Officer
    icon of calendar 2015-11-16 ~ now
    IIF 25 - Director → ME
  • 4
    icon of address Ibex House, Baker Street, Weybridge, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    43,217 GBP2024-12-31
    Officer
    icon of calendar 2006-03-24 ~ now
    IIF 31 - Director → ME
  • 5
    ASSETELITE LIMITED - 2002-04-16
    BIRCHWOOD COMMERCIAL INVESTMENTS LIMITED - 2003-12-19
    icon of address Ibex House, Baker Street, Weybridge, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    7,666,722 GBP2024-03-31
    Officer
    icon of calendar 2001-11-06 ~ now
    IIF 23 - Director → ME
    icon of calendar 2001-11-06 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Ibex House, 61 Baker Street, Weybridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Ibex House, 61 Baker Street, Weybridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Ibex House, 61 Baker Street, Weybridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Ibex House, 61 Baker Street, Weybridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,352 GBP2024-03-31
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Ibex House, Baker Street, Weybridge, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,242,650 GBP2024-03-31
    Officer
    icon of calendar 1997-04-28 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    BOOST PROPERTIES LTD - 2012-10-26
    BAR SIP ENTERPRISE LTD - 2011-09-20
    icon of address Ibex House, Baker Street, Weybridge, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -845,116 GBP2024-01-31
    Officer
    icon of calendar 2011-08-19 ~ now
    IIF 44 - Director → ME
  • 12
    icon of address Ibex House, Baker Street, Weybridge, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2016-01-14 ~ now
    IIF 43 - Director → ME
  • 13
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 14
    PEARLTRACK LIMITED - 2003-03-03
    icon of address Ibex House, Baker Street, Weybridge, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -58,322 GBP2024-03-31
    Officer
    icon of calendar 2014-04-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Ibex House, Baker Street, Weybridge, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -29,440 GBP2024-03-31
    Officer
    icon of calendar 2011-06-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Ibex House, 61-65 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-02-25 ~ now
    IIF 11 - LLP Designated Member → ME
  • 17
    icon of address Ibex House, 61-65 Baker Street, Weybridge, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    183,028 GBP2024-03-31
    Officer
    icon of calendar 2016-10-13 ~ now
    IIF 39 - Director → ME
  • 18
    icon of address Ibex House, 61-65 Baker Street, Weybridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    801,017 GBP2024-03-31
    Officer
    icon of calendar 2016-10-07 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    SLOTIDEAL PROPERTY MANAGEMENT LIMITED - 2000-04-27
    icon of address 5 Brayford Square, Brayford Square, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    4 GBP2025-04-30
    Officer
    icon of calendar 2016-07-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Has significant influence or controlOE
  • 20
    icon of address Ibex House, Baker Street, Weybridge, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2001-12-12 ~ now
    IIF 40 - Director → ME
    icon of calendar 2001-12-12 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Ibex House, Baker Street, Weybridge, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,367 GBP2023-08-31
    Officer
    icon of calendar 2017-08-09 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Ibex House, Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 34 - Director → ME
  • 23
    icon of address Mulberry House 53 Church Street, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-07 ~ dissolved
    IIF 16 - Director → ME
  • 24
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 25
    icon of address Ibex House, Baker Street, Weybridge, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    276,275 GBP2024-02-28
    Officer
    icon of calendar 2017-03-20 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Ibex House, Baker Street, Weybridge, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-04-15 ~ now
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 27
    icon of address Ibex House, Baker Street, Weybridge, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-10-04 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address The Monument, Suite 11, 45-47 Monument Hill, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-03-25 ~ now
    IIF 35 - Director → ME
  • 29
    icon of address The Monument Building Suites 11 & 12, 45/47 Monument Hill, Weybridge, England
    Active Corporate (7 parents)
    Equity (Company account)
    17,297 GBP2024-03-31
    Officer
    icon of calendar 2015-11-20 ~ now
    IIF 17 - Director → ME
Ceased 9
  • 1
    icon of address Belgarum Property Management, The Estate Office Old Manor Nursery, Kilham Lane, Winchester, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    210 GBP2024-05-31
    Officer
    icon of calendar 2004-05-14 ~ 2005-06-02
    IIF 7 - Director → ME
    icon of calendar 2004-05-14 ~ 2005-06-02
    IIF 1 - Secretary → ME
  • 2
    icon of address 28 Queens Road, Weybridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2021-10-21 ~ 2023-03-21
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ 2023-03-21
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    PEARLTRACK LIMITED - 2003-03-03
    icon of address Ibex House, Baker Street, Weybridge, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -58,322 GBP2024-03-31
    Officer
    icon of calendar 2002-11-18 ~ 2010-06-22
    IIF 19 - Director → ME
    icon of calendar 2010-06-25 ~ 2010-07-05
    IIF 20 - Director → ME
  • 4
    SLOTIDEAL PROPERTY MANAGEMENT LIMITED - 2000-04-27
    icon of address 5 Brayford Square, Brayford Square, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    4 GBP2025-04-30
    Officer
    icon of calendar 2016-07-12 ~ 2017-05-10
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-12
    IIF 59 - Has significant influence or control OE
  • 5
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-27 ~ 2004-08-26
    IIF 6 - Director → ME
    icon of calendar 2004-04-27 ~ 2004-08-26
    IIF 2 - Secretary → ME
  • 6
    COURTFIELD MEWS RESIDENTS ASSOCIATION LIMITED - 2001-10-02
    icon of address 1 Strides Court, Ottershaw, Chertsey, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-02-28
    Officer
    icon of calendar 1998-02-09 ~ 2001-01-16
    IIF 8 - Director → ME
    icon of calendar 1998-02-09 ~ 2001-01-16
    IIF 4 - Secretary → ME
  • 7
    icon of address Poplar Cottage 7 The Courtyard, High Street, Ripley, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2012-04-27 ~ 2015-08-05
    IIF 15 - Director → ME
  • 8
    icon of address The Monument Building Suites 11 & 12, 45/47 Monument Hill, Weybridge, England
    Active Corporate (7 parents)
    Equity (Company account)
    17,297 GBP2024-03-31
    Officer
    icon of calendar 2006-03-08 ~ 2015-11-20
    IIF 18 - Director → ME
  • 9
    icon of address Exchange Cottages High Street, Ripley, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    435 GBP2025-03-31
    Officer
    icon of calendar 2015-02-12 ~ 2018-01-23
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-01-23
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.