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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Wilkie, Steven Thomas

    Related profiles found in government register
  • Wilkie, Steven Thomas
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westcotts (sw) Llp, Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, Devon, PL6 8LT, United Kingdom

      IIF 1
  • Wilkie, Steven Thomas
    British company director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Court, 23 Princess Street, Plymouth, PL1 2EX, England

      IIF 2
    • 11, 4a, Royal William Yard, 4a Royal William Yard, Plymouth, PL1 3GE, United Kingdom

      IIF 3
    • View, Tuckermarsh, Yelverton, PL20 7HB, United Kingdom

      IIF 4
  • Wilkie, Steven Thomas
    British entrepreneur born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • View, Tuckermarsh Bere Alston, Yelverton, PL20 7HB, United Kingdom

      IIF 5
  • Wilkie, Steven Thomas
    British managing director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Abc Killinghall Stone Quarry, Ripon Road, Harrogate, HG3 2BA, United Kingdom

      IIF 6 IIF 7
    • A, Knaresborough Technology Park, Manse Lane, Knaresborough, North Yorkshire, HG5 8LF, United Kingdom

      IIF 8
    • View, Tuckermarsh, Bere Alston, Yelverton, Devon, PL20 7HB, United Kingdom

      IIF 9
  • Wilkie, Steven Thomas
    British web technology born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • View, Tucker Marsh, Yelverton, Devon, PL20 7HB, United Kingdom

      IIF 10
  • Mr Steven Thomas Wilkie
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Abc Killinghall Stone Quarry, Ripon Road, Harrogate, HG3 2BA, United Kingdom

      IIF 11 IIF 12
    • Westcotts (sw) Llp, Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, Devon, PL6 8LT, United Kingdom

      IIF 13
    • Court, 23 Princess Street, Plymouth, PL1 2EX, England

      IIF 14
    • 11, 4a, Royal William Yard, Plymouth, PL1 3GE

      IIF 15
    • View, Tuckermarsh, Bere Alston, Yelverton, PL20 7HB, England

      IIF 16
    • View, Tuckermarsh, Yelverton, PL20 7HB, United Kingdom

      IIF 17
  • Steven Thomas Wilkie
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • View, Tuckermarsh, Bere Alston, Yelverton, PL20 7HB, United Kingdom

      IIF 18
  • Wilkie, Steven Thomas David
    British born in June 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 19
    • Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 20
  • Wilkie, Steven Thomas David
    British entrepreneur born in June 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Steven Thomas David Wilkie
    British born in June 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 23
  • Wilkie, Steven

    Registered addresses and corresponding companies
    • 8 Abc Killinghall Stone Quarry, Ripon Road, Harrogate, HG3 2BA, United Kingdom

      IIF 24 IIF 25
    • A, Knaresborough Technology Park, Manse Lane, Knaresborough, North Yorkshire, HG5 8LF, United Kingdom

      IIF 26
child relation
Offspring entities and appointments 14
  • 1
    BROOK STREET PROPERTY INVESTMENTS LIMITED
    13987225
    C/o Westcotts (sw) Llp Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-03-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-03-18 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 2
    BUILT & SPACES LIMITED
    11809435
    Suite 4, Portfolio House, 3, Princes Street, Dorchester, Dorset
    Liquidation Corporate (3 parents)
    Officer
    2019-02-06 ~ 2021-03-10
    IIF 7 - Director → ME
    2019-02-06 ~ 2021-03-10
    IIF 24 - Secretary → ME
    Person with significant control
    2019-02-06 ~ 2021-03-10
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    EQUITY RELEASE NETWORK LIMITED
    09004040
    Unit 8 Killinghall Stone Quarry, Ripon Road, Killinghall, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2014-04-22 ~ dissolved
    IIF 3 - Director → ME
  • 4
    ERE FUNDING LIMITED
    16120768
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-12-05 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 5
    EUROPEAN CONTINENTAL INVESTMENTS LIMITED
    13148634
    Building A Knaresborough Technology Park, Manse Lane, Knaresborough, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-01-21 ~ dissolved
    IIF 8 - Director → ME
    2021-01-21 ~ dissolved
    IIF 26 - Secretary → ME
  • 6
    REGEST LIMITED
    - now 08636869
    OPERATIVE ENTERPRISE LIMITED - 2014-01-28
    124 City Road, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2022-03-07 ~ dissolved
    IIF 21 - Director → ME
  • 7
    RESPONSIBLE GROUP LIMITED
    - now 12238086
    RESPONSIBLE LIMITED
    - 2022-08-24 12238086
    Mills Bakery, Royal William Yard, Plymouth, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-10-01 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    RESPONSIBLE HOLDINGS LIMITED
    11937087
    Mills Bakery, Royal William Yard, Plymouth, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-10 ~ dissolved
    IIF 6 - Director → ME
    2019-04-10 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    2019-04-10 ~ dissolved
    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
  • 9
    RESPONSIBLE LENDING LIMITED
    09801855
    Princess Court, 23 Princess Street, Plymouth, England
    Active Corporate (17 parents)
    Officer
    2016-10-27 ~ 2024-01-31
    IIF 2 - Director → ME
    Person with significant control
    2016-09-30 ~ 2024-01-31
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    RESPONSIBLE LIFE INC USA HOLDINGS LIMITED
    - now 06774018
    GENERATION GLOBAL LIMITED
    - 2017-08-22 06774018
    Unit 8 A B And C Killinghall Stone Quarry, Ripton Road Killinghall, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2008-12-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or control OE
  • 11
    RESPONSIBLE LIFE LIMITED
    07162252
    Princess Court, 23 Princess Street, Plymouth, England
    Active Corporate (15 parents, 4 offsprings)
    Officer
    2010-02-18 ~ 2024-01-31
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-01-31
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    RESPONSIBLE LIFE PENSIONS LIMITED
    08198543
    Unit 11, 4a Royal William Yard, Plymouth
    Dissolved Corporate (4 parents)
    Officer
    2012-09-03 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Has significant influence or control OE
  • 13
    VIVAT DIRECT LIMITED
    - now 07184818
    NEWINCCO 987 LIMITED - 2010-04-13
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (20 parents, 1 offspring)
    Officer
    2022-03-07 ~ now
    IIF 20 - Director → ME
  • 14
    VIVAT FINANCE LIMITED
    - now 07205138
    NEWINCCO 989 LIMITED - 2010-04-13
    124 City Road, London, England
    Dissolved Corporate (19 parents)
    Officer
    2022-03-07 ~ dissolved
    IIF 22 - Director → ME

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.