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

Prior, Steven Alfred

    Related profiles found in government register
  • Prior, Steven Alfred
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Kingsburys Lane, Ringwood, Hampshire, BH24 1EL, United Kingdom

      IIF 1
  • Prior, Steven Alfred
    British developer born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Grand Cinema Buildings, Poole Road, Westbourne, Bournemouth, Dorset, BH4 9DW, United Kingdom

      IIF 2
    • icon of address 1a, Kingsburys Lane, Ringwood, Hampshire, BH24 1EL, United Kingdom

      IIF 3 IIF 4
  • Prior, Steven Alfred
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Grand Cinema Buildings, Poole Road, Westbourne, Bournemouth, BH4 9DW, United Kingdom

      IIF 5
    • icon of address 1a, Kingsburys Lane, Ringwood, Hampshire, BH24 1EL, United Kingdom

      IIF 6 IIF 7
  • Prior, Steven Alfred, Mr.
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Kingsburys Lane, Ringwood, Hampshire, BH24 1EL, United Kingdom

      IIF 8
  • Prior, Steven
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Studland Road, Bournemouth, Dorset, BH4 8JA, England

      IIF 9
    • icon of address 5, Clieveden, 36 The Avenue, Poole, Dorset, BH13 6HE

      IIF 10 IIF 11
    • icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 12
  • Prior, Steven
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Clieveden, 36 The Avenue, Westbourne, Poole, Dorset, BH13 6HE

      IIF 13
  • Prior, Steven Alfred
    British company director born in February 1968

    Registered addresses and corresponding companies
    • icon of address 26 Elgin Road, Bournemouth, Dorset, BH4 9NL

      IIF 14
  • Prior, Steven Alfred
    British director born in February 1968

    Registered addresses and corresponding companies
  • Mr Steven Alfred Prior
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Kingsburys Lane, Ringwood, Hampshire, BH24 1EL, United Kingdom

      IIF 17 IIF 18
  • Mr Steven Prior
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Kingsburys Lane, Ringwood, Hampshire, BH24 1EL, United Kingdom

      IIF 19
  • Mr. Steven Alfred Prior
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Kingsburys Lane, Ringwood, Hampshire, BH24 1EL, United Kingdom

      IIF 20
  • Prior, Steven Alfred
    British builder

    Registered addresses and corresponding companies
    • icon of address 26 Elgin Road, Bournemouth, Dorset, BH4 9NL

      IIF 21
  • Prior, Steven
    British construction born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Grand Cinema Buildings, Poole Road, Bournemouth, BH4 9DW, United Kingdom

      IIF 22
  • Mr Steven Prior
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Grand Cinema Buildings, Poole Road, Bournemouth, BH4 9DW, United Kingdom

      IIF 23
  • Prior, Steven

    Registered addresses and corresponding companies
    • icon of address 2, Studland Road, Bournemouth, Dorset, BH4 8JA, England

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 1a Kingsburys Lane, Ringwood, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,666 GBP2025-01-31
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    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
  • 2
    icon of address 1a Kingsburys Lane, Ringwood, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,590 GBP2024-08-31
    Officer
    icon of calendar 2018-12-18 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address 2 Studland Road, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2011-04-07 ~ dissolved
    IIF 24 - Secretary → ME
  • 4
    REEF HOMES LTD - 2018-10-19
    icon of address 1a Kingsburys Lane, Ringwood, Hampshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -15,606 GBP2024-06-30
    Officer
    icon of calendar 2018-05-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    TRIO HOMES LIMITED - 2015-06-08
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    747,027 GBP2015-12-31
    Officer
    icon of calendar 2016-02-25 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-24 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address 1a Kingsburys Lane, Ringwood, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    253 GBP2024-02-28
    Officer
    icon of calendar 2010-02-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 9 Mansfield Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-24 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-16 ~ dissolved
    IIF 13 - Director → ME
Ceased 8
  • 1
    icon of address 5 Northgate, Chichester, England
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2020-04-24 ~ 2022-01-26
    IIF 5 - Director → ME
  • 2
    icon of address 7 Wessex House, St. Leonards Road, Bournemouth, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-04-30
    Officer
    icon of calendar 2022-04-06 ~ 2024-11-15
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ 2025-03-10
    IIF 20 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 1, The Sidings, Victoria Avenue Industrial Estate, Swanage, Dorset
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    242,588 GBP2016-09-30
    Officer
    icon of calendar 2003-01-09 ~ 2006-05-22
    IIF 15 - Director → ME
  • 4
    icon of address 12-14 Carlton Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-18 ~ 2006-05-22
    IIF 16 - Director → ME
    icon of calendar 2002-06-18 ~ 2003-01-30
    IIF 21 - Secretary → ME
  • 5
    REEF HOMES LTD - 2018-10-19
    icon of address 1a Kingsburys Lane, Ringwood, Hampshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -15,606 GBP2024-06-30
    Officer
    icon of calendar 2017-06-13 ~ 2018-01-29
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ 2018-01-30
    IIF 23 - Ownership of shares – 75% or more OE
  • 6
    icon of address 4 Grand Cinema Buildings Poole Road, Westbourne, Bournemouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    42,701 GBP2024-01-31
    Officer
    icon of calendar 2019-08-12 ~ 2020-04-09
    IIF 2 - Director → ME
  • 7
    PRIOR ENTERPRISES LIMITED - 2007-07-06
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-09 ~ 2006-05-22
    IIF 14 - Director → ME
  • 8
    icon of address 7 Wessex House, St. Leonards Road, Bournemouth, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    -105,752 GBP2024-07-31
    Officer
    icon of calendar 2020-07-24 ~ 2024-05-14
    IIF 6 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.