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

Ince, Steven

    Related profiles found in government register
  • Ince, Steven

    Registered addresses and corresponding companies
    • 20-22, High Road, Chadwell Heath, Romford, Essex, RM6 6PR, United Kingdom

      IIF 1
    • 3, Gooshays Gardens, Harold Hill, Romford, Essex, RM3 8AF, United Kingdom

      IIF 2
    • 3, Gooshays Gardens, Romford, Essex, RM3 8AF, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 38 Farnham Road, Harold Hill, Romford, Essex, RM3 8DX

      IIF 6 IIF 7
    • Claridon House, London Road, Stanford-le-hope, Essex, SS17 0JU, United Kingdom

      IIF 8
  • Ince, Steven
    British manager born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 38 Farnham Road, Harold Hill, Romford, Essex, RM3 8DX

      IIF 9
  • Ince, Steven
    British accounts manager born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Hubert Road, Rainham, Essex, RM13 8AD, United Kingdom

      IIF 10
  • Ince, Steven
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Hubert Road, Rainham, RM13 8AD, United Kingdom

      IIF 11
  • Ince, Steven
    British manager born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Hubert Road, Rainham, Essex, RM13 8AD, United Kingdom

      IIF 12
  • Ince, Steven Peter
    British auditing services born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8 Bates Industrial Estate, Church Road, Harold Wood, Romford, RM3 0HU, United Kingdom

      IIF 13
  • Ince, Steven Peter
    British bespoke training services born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Bates Industrial Estate, Harold Wood, Essex, RM3 0HU, England

      IIF 14
    • Unit 8, Bates Industrial Estate, Church Road, Harold Wood, Romford, RM3 0HU, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Ince, Steven Peter
    British chief executive officer - education born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Milwards, Harlow, Essex, CM19 4SG, United Kingdom

      IIF 18
  • Ince, Steven Peter
    British company director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Minster Court, Tuscam Way, Camberley, Surrey, GU15 3YY, England

      IIF 19
  • Ince, Steven Peter
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Gooshays Gardens, Harold Hill, Romford, Essex, RM3 8AF, United Kingdom

      IIF 20
    • 3, Gooshays Gardens, Romford, Essex, RM3 8AF, United Kingdom

      IIF 21 IIF 22
    • Unit 8, Bates Industrial Estate, Church Road, Harold Wood, Romford, RM3 0HU, United Kingdom

      IIF 23 IIF 24
    • Claridon House, London Road, Stanford-le-hope, Essex, SS17 0JU, United Kingdom

      IIF 25
  • Ince, Steven Peter
    British professional trainier born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Gooshays Gardens, Romford, Essex, RM3 8AF, United Kingdom

      IIF 26
  • Ince, Steven Peter
    British professional tutor born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Gooshays Gardens, Romford, Essex, RM3 8AF, United Kingdom

      IIF 27
  • Ince, Steven Peter
    British senior manager born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Gooshays Gardens, Romford, Essex, RM3 8AF, United Kingdom

      IIF 28
  • Mr Steven Peter Ince
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Minster Court, Tuscam Way, Camberley, Surrey, GU15 3YY, England

      IIF 29
    • Unit 8, Bates Industrial Estate, Harold Wood, Essex, RM3 0HU, England

      IIF 30
    • Unit 8, Bates Industrial Estate, Church Road, Harold Wood, Romford, RM3 0HU, United Kingdom

      IIF 31 IIF 32 IIF 33
    • Claridon House, London Road, Stanford-le-hope, SS17 0JU, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 16
  • 1
    Unit 8, Bates Industrial Estate, Harold Wood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-09-04 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 2
    Unit 8 Bates Industrial Estate, Church Road, Harold Wood, Essex
    Dissolved Corporate (1 parent)
    Officer
    2019-08-27 ~ dissolved
    IIF 25 - Director → ME
    2019-08-27 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    2019-08-27 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 3
    Unit 8 Bates Industrial Estate Church Road, Harold Wood, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-04-28 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 4
    Unit 8, Bates Industrial Estate, Church Road, Harold Wood, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-11-13 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 5
    Unit 8, Bates Industrial Estate, Church Road, Harold Wood, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-04-07 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 6
    Unit 8, Bates Industrial Estate, Church Road, Harold Wood, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-04-07 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 7
    Unit 8, Bates Industrial Estate, Church Road, Harold Wood, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-04-13 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 8
    4 Minster Court, Tuscam Way, Camberley, Surrey, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -182,622 GBP2023-12-31
    Officer
    2023-08-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-08-02 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    3 Gooshays Gardens, Harold Hill, Romford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2014-04-04 ~ dissolved
    IIF 20 - Director → ME
    2014-04-04 ~ dissolved
    IIF 2 - Secretary → ME
  • 10
    3 Gooshays Gardens, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2014-08-15 ~ dissolved
    IIF 22 - Director → ME
  • 11
    3 Gooshays Gardens, Romford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-12-09 ~ dissolved
    IIF 21 - Director → ME
    2014-12-09 ~ dissolved
    IIF 5 - Secretary → ME
  • 12
    3 Gooshays Gardens, Romford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-06-23 ~ dissolved
    IIF 27 - Director → ME
  • 13
    3 Gooshays Gardens, Romford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-28 ~ dissolved
    IIF 26 - Director → ME
    2016-06-28 ~ dissolved
    IIF 4 - Secretary → ME
  • 14
    3 Gooshays Gardens, Romford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-12-05 ~ dissolved
    IIF 28 - Director → ME
    2011-12-05 ~ dissolved
    IIF 3 - Secretary → ME
  • 15
    Unit 8, Bates Industrial Estate, Church Road, Harold Wood, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-13 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-11-13 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 16
    20 High Road, Chadwell Heath, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2007-07-12 ~ dissolved
    IIF 9 - Director → ME
Ceased 7
  • 1
    E-PAY SOLUTIONS LIMITED - 2015-02-06
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2009-09-18 ~ 2011-12-30
    IIF 10 - Director → ME
  • 2
    39 Milwards, Harlow, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-02-21 ~ 2024-08-31
    IIF 18 - Director → ME
  • 3
    RECRUITMENT TO RECRUITMENT LIMITED - 2010-03-11
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2008-01-21 ~ 2009-12-10
    IIF 6 - Secretary → ME
  • 4
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2010-05-18 ~ 2011-12-30
    IIF 11 - Director → ME
  • 5
    E-PAY SOLUTIONS UK LTD - 2013-11-15
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2009-07-25 ~ 2011-12-30
    IIF 12 - Director → ME
  • 6
    101 New Cavendish Street, 1st Floor South, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2008-01-21 ~ 2009-12-10
    IIF 7 - Secretary → ME
  • 7
    TOTAL EDUCATION UK LIMITED - 2009-01-08
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2008-12-12 ~ 2012-01-19
    IIF 1 - Secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.