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

Mann, Stephen

    Related profiles found in government register
  • Mann, Stephen
    British company director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Comfrey Farm, High Side, North Frodingham, Driffield, East Yorkshire, YO25 8LQ, United Kingdom

      IIF 1
    • icon of address The Clock House, 140 London Road, Guildford, Surrey, GU1 1UW, England

      IIF 2
  • Mann, Stephen
    British director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Carnaby Street, London, Greater London, W1F 9PP, United Kingdom

      IIF 3
  • Mann, Stephen
    British e-retailer born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Comfrey Farm , Highside, North Frodingham, Driffield, North Humberside, YO25 8LQ, England

      IIF 4
  • Mann, Stephen
    British manufacturing manager born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Comfrey Farm, High Side, North Frodingham Driffield, East Yorkshire, YO25 8LQ

      IIF 5
  • Mann, Stephen
    British self employed born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Comfrey Farm , Highside, North Frodingham, Driffield, North Humberside, YO25 8LQ

      IIF 6
  • Mann, Stephen John
    British company director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Mimram Walk, Welwyn, AL6 9EZ, England

      IIF 7
  • Mann, Stephen John
    British consultant born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Perch Close, Larkfield, Aylesford, Kent, ME20 6TN, England

      IIF 8
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 9
    • icon of address 12, Mimram Walk, Welwyn, Hertfordshire, AL6 9EZ, England

      IIF 10
  • Mann, Stephen
    born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Comfrey Farm, Highside, North Frodingham, Driffield, YO25 8LQ, United Kingdom

      IIF 11
  • Mann, Stephen
    British web designer born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Comfrey Farm, Highside, North Frodingham, Driffield, East Yorkshire, YO25 8LQ, United Kingdom

      IIF 12
  • Mann, Stephen John
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Zodiac House, Calleva Park, Aldermasdon, Berkshire, RG7 8HN, England

      IIF 13
    • icon of address 2a, Zodiac House, Calleva Park, Aldermaston, Berkshire, RG7 8HN, United Kingdom

      IIF 14 IIF 15
    • icon of address Griffins, Court, 24-32 London Road, Newbury, Berkshire, RG14 1JX, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Mann, Stephen
    British

    Registered addresses and corresponding companies
    • icon of address The Shires No 3 Low Farm Close, North Frodingham, Driffield, East Yorkshire, YO25 8NY

      IIF 19
  • Mr Stephen Mann
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Comfrey Farm, Highside, North Frodingham, Driffield, East Yorkshire, YO25 8LQ, United Kingdom

      IIF 20
    • icon of address Unit 2, Comfrey Farm , Highside, North Frodingham, Driffield, North Humberside, YO25 8LQ

      IIF 21
    • icon of address Unit 3 Comfrey Farm, Highside, North Frodingham, Driffield, YO25 8LQ, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Comfrey Farm High Side, North Frodingham, Driffield, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -20,299 GBP2024-03-31
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address Unit 3 Comfrey Farm Highside, North Frodingham, Driffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-20 ~ dissolved
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Unit 2 Comfrey Farm , Highside, North Frodingham, Driffield, North Humberside
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 4
    icon of address 2a Zodiac House, Calleva Park, Aldermaston, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-07 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2012-11-05 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address Comfrey Farm Highside, North Frodingham, Driffield, East Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 1 Comfrey Farm, High Side, North Frodingham Driffield, East Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -31,212 GBP2015-06-30
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address 2a Zodiac House Calleva Park, Aldermaston, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF 15 - Director → ME
  • 8
    EU COMMERCE LTD - 2012-02-21
    icon of address 2a Zodiac House, Calleva House, Old Marston, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-07 ~ dissolved
    IIF 17 - Director → ME
Ceased 10
  • 1
    icon of address 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-16 ~ 2013-04-19
    IIF 7 - Director → ME
  • 2
    icon of address Nbv Enterprise Centre Office 28, David Lane, New Basford, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,306 GBP2019-01-31
    Officer
    icon of calendar 2012-11-26 ~ 2013-05-20
    IIF 14 - Director → ME
  • 3
    icon of address Unit 2 Comfrey Farm , Highside, North Frodingham, Driffield, North Humberside
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2013-11-11 ~ 2014-10-01
    IIF 4 - Director → ME
  • 4
    icon of address Po Box, 6419, Leighton Buzzard, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-16 ~ 2013-12-31
    IIF 10 - Director → ME
  • 5
    icon of address 45 Carnaby Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-26 ~ 2013-10-23
    IIF 3 - Director → ME
  • 6
    TEAM BUILDING SHOP LIMITED - 2012-06-07
    icon of address 2a Zodiac House, Calleva Park, Aldermaston, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-12 ~ 2012-10-13
    IIF 16 - Director → ME
  • 7
    icon of address Unit 1 Comfrey Farm, High Side, North Frodingham Driffield, East Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -31,212 GBP2015-06-30
    Officer
    icon of calendar 2007-05-08 ~ 2007-09-01
    IIF 19 - Secretary → ME
  • 8
    CTB CREATIVE UK LIMITED - 2012-06-07
    LEAPFROG INTERNATIONAL LIMITED - 2012-03-21
    LEAPFROG 2000 LIMITED - 2000-05-10
    icon of address 2a Zodiac House, Cavella Park, Aldermaston, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-12 ~ 2012-10-13
    IIF 18 - Director → ME
  • 9
    SPORTSCOUK LTD - 2012-08-23
    SPORTSCO LTD - 2012-02-22
    icon of address 2a Zodiac House, Calleva Park, Old Marston, Berkshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-01-19 ~ 2012-02-15
    IIF 9 - Director → ME
  • 10
    icon of address Flat 1 7 Clifton Gardens, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-15 ~ 2013-06-17
    IIF 8 - Director → ME

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.