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

Kane, Steven Joseph

    Related profiles found in government register
  • Kane, Steven Joseph
    British ceo born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, United Kingdom

      IIF 1
  • Kane, Steven Joseph
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF, England

      IIF 2
    • icon of address Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, United Kingdom

      IIF 3
    • icon of address The Lexicon, The Lexicon, 2nd Floor, Mount Street, Manchester, M2 5NT

      IIF 4
  • Kane, Steven Joseph
    British none born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Carr Field, Bamber Bridge, Preston, Uk Lancs, PR5 8BS, Uk

      IIF 5
    • icon of address 15, Carrfield, Bamber Bridge, Preston, Lancashire, PR5 8BS, England

      IIF 6
  • Kane, Steven Joseph
    British property developer born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF, England

      IIF 7
    • icon of address 15, Carr Field, Bamber Bridge, Preston, Lancashire, PR5 8BS, England

      IIF 8
    • icon of address 15, Carr Field, Bamber Bridge, Preston, PR5 8BS, England

      IIF 9 IIF 10 IIF 11
  • Kane, Steven Joseph
    British property development director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Carr Field, Bamber Bridge, Preston, Lancashire, PR5 8BS

      IIF 13
  • Mr Steven Joseph Kane
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, England

      IIF 14
    • icon of address Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, United Kingdom

      IIF 15
    • icon of address Flat 153, Lampwick Quay, 70 Old Mill Street, Manchester, M4 6LX, England

      IIF 16
    • icon of address 15 Carr Field, Bamber Bridge, Preston, Lancashire, PR5 8BS, England

      IIF 17
    • icon of address 15, Carr Field, Bamber Bridge, Preston, PR5 8BS, England

      IIF 18
  • Kane, Steven Joseph
    British company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seneca House, Amy Johnson Way, Blackpool, FY4 2FF, England

      IIF 19
    • icon of address Suite 602, Vallea Court, 1 Redbank, Manchester, M4 4FE, England

      IIF 20
    • icon of address The National Sports Centre Office Annex, Lilleshall, Newport, Shropshire, TF10 9AT, United Kingdom

      IIF 21
  • Kane, Steven Joseph
    British developer born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor , Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, United Kingdom

      IIF 22
  • Kane, Steven Joseph
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, United Kingdom

      IIF 23
    • icon of address Seneca House, Amy Johnson Way, Blackpool, FY4 2FF, England

      IIF 24
    • icon of address Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, England

      IIF 25
  • Kane, Steven Joseph
    British property developer born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, United Kingdom

      IIF 26
    • icon of address Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, England

      IIF 27 IIF 28
    • icon of address Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, England

      IIF 29 IIF 30
    • icon of address 4 Knightsbridge Mews, Fairfax Avenue, Didsbury, Manchester, M20 6GX, England

      IIF 31
    • icon of address 4, Knightsbridge Mews, Fairfax Avenue, Manchester, M20 6GX, England

      IIF 32
    • icon of address Flat 153, Lampwick Quay, 70 Old Mill Street, Manchester, M4 6LX, England

      IIF 33
    • icon of address 15, Carr Field, Bamber Bridge, Preston, PR5 8BS, England

      IIF 34
  • Kane, Steven Joseph
    British property development director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Carr Field, Bamber Bridge, Preston, PR5 8BS, England

      IIF 35
  • Joseph Kane, Steven
    British enterpreneur born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 153, 70 Old Miil Street, Lancashire, Manchester, M4 6LX, United Kingdom

      IIF 36
  • Kane, Steven John
    British director born in June 1959

    Registered addresses and corresponding companies
    • icon of address Sunnyhurst Farm, Waxy Lane, Freckleton, Preston, PR4 1HQ

      IIF 37
  • Kane, Steven John
    British financial consultant born in June 1959

    Registered addresses and corresponding companies
    • icon of address Sunnyhurst Farm, Waxy Lane, Freckleton, Preston, PR4 1HQ

      IIF 38
  • Mr Steven Joseph Kane
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor , Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, United Kingdom

      IIF 39
    • icon of address Ground Floor Senca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, United Kingdom

      IIF 40 IIF 41
    • icon of address Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, England

      IIF 42
    • icon of address Seneca House, Amy Johnson Way, Blackpool, FY4 2FF, England

      IIF 43
    • icon of address Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, England

      IIF 44 IIF 45 IIF 46
    • icon of address 4, 4 Knightsbridge Mews, Didsbury, Manchester, M20 6GX, United Kingdom

      IIF 47
  • Kane, Steven John
    British

    Registered addresses and corresponding companies
    • icon of address Sunnyhurst Farm, Waxy Lane, Freckleton, Preston, PR4 1HQ

      IIF 48
  • Steven Joseph Kane
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 22
  • 1
    STADIA GBE LIMITED - 2021-11-12
    URBAN JEWEL (PRESTON) LIMITED - 2020-07-14
    URBAN JEWEL (LIVERPOOL) LIMITED - 2019-04-03
    icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2021-10-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 9 - Director → ME
  • 3
    GLOBAL PREMIER SPORTS LIMITED - 2017-10-24
    icon of address Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 4
    CHRYSALIS NEURO LIMITED - 2020-05-18
    icon of address Seneca House Links Point, Amy Johnson Way, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,592 GBP2024-12-31
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Seneca House Links Point, Amy Johnson Way, Blackpool, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8 GBP2024-08-31
    Officer
    icon of calendar 2020-08-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-12 ~ dissolved
    IIF 2 - Director → ME
  • 7
    KANE CAPITAL PARTNERS LIMITED - 2019-02-19
    icon of address Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -528,125 GBP2021-09-30
    Officer
    icon of calendar 2014-10-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 8
    GB PETROLEUM LIMITED - 2020-07-14
    ECOBUILD CM LIMITED - 2016-08-24
    GBE ECOBUILD LIMITED - 2018-11-19
    GBE ESTATES LIMITED - 2019-02-20
    icon of address Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,140 GBP2024-02-29
    Officer
    icon of calendar 2016-08-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 9
    CYGNET BTC LIMITED - 2021-08-09
    GBE INTERNATIONAL GAMING LIMITED - 2022-06-14
    icon of address Ground Floor , Seneca House Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2018-07-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    RIVERSWAY PROPERTY GROUP LIMITED - 2020-11-27
    ROCKWAY PROJECTS LIMITED - 2019-12-24
    icon of address Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,415 GBP2024-05-31
    Officer
    icon of calendar 2020-04-06 ~ now
    IIF 19 - Director → ME
  • 11
    KCP ROCKWAY LIMITED LTD - 2016-03-01
    RAW CHEMICALS INTERNATIONAL LIMITED - 2005-10-20
    ROCKWAY DEVELOPMENTS LIMITED - 2015-11-16
    RON CONSULTING LIMITED - 2006-09-18
    icon of address Seneca House Links Point, Amy Johnson Way, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,245 GBP2024-05-31
    Officer
    icon of calendar 2016-04-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 7 - Director → ME
  • 13
    icon of address 348-350 Lytham Road, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-16 ~ dissolved
    IIF 6 - Director → ME
  • 14
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 36 - Director → ME
  • 16
    icon of address Seneca House, Amy Johnson Way, Blackpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    HERE & NOW LTD - 2014-02-04
    icon of address 15 Carr Field, Bamber Bridge, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 5 - Director → ME
  • 18
    icon of address Seneca House Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 19
    CHRYSALIS CARE NORTH WEST LIMITED - 2025-07-15
    icon of address Seneca House Links Point, Amy Johnson Way, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,019 GBP2024-12-31
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Frederick House, Dean Group Business Park, Brenda Road Hartlepool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-18 ~ dissolved
    IIF 38 - Director → ME
  • 21
    GBE CROSSRIGG LIMITED - 2018-08-20
    icon of address Seneca House, Amy Johnson Way, Blackpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 35 - Director → ME
  • 22
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 12 - Director → ME
Ceased 12
  • 1
    icon of address 12 Arley Wood Drive, Kingswood Manor, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-23
    Officer
    icon of calendar 2004-09-06 ~ 2005-08-25
    IIF 48 - Secretary → ME
  • 2
    icon of address 15 Windmill Heights, Upholland, Wigan, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-10 ~ 2004-04-13
    IIF 37 - Director → ME
  • 3
    icon of address 49 Chaddock Street, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2019-02-01 ~ 2020-06-15
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2020-06-15
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ROCKWAY ENTERPRISES LIMITED - 2016-09-20
    icon of address C/o Needle Partners Limited Grove House, Mansion Gate Drive, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-05-31
    Officer
    icon of calendar 2016-10-03 ~ 2018-06-12
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ 2018-06-12
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address C/o Frp Advisory Trading Limited, 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -43,705 GBP2017-07-31
    Officer
    icon of calendar 2016-09-15 ~ 2018-03-01
    IIF 10 - Director → ME
  • 6
    RIVERSWAY PROPERTY GROUP LIMITED - 2020-11-27
    ROCKWAY PROJECTS LIMITED - 2019-12-24
    icon of address Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,415 GBP2024-05-31
    Officer
    icon of calendar 2010-04-22 ~ 2019-11-29
    IIF 32 - Director → ME
  • 7
    F F NUMBER ONE COMPANY LIMITED - 2019-03-08
    icon of address 110 St. Leonards Road, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    icon of calendar 2017-08-21 ~ 2017-11-21
    IIF 34 - Director → ME
  • 8
    HOMA PETROLEUM LTD - 2020-01-27
    DELTA ROGA TRADING LIMITED - 2016-11-09
    icon of address 4 Wimbledon Close, The Downs, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-01-20 ~ 2020-03-24
    IIF 20 - Director → ME
  • 9
    icon of address Ground Floor Seneca House, Amy Johnson Way, Blackpool, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-12-15 ~ 2017-10-09
    IIF 8 - Director → ME
  • 10
    icon of address C/o Legend Property Group The Lexicon, Mount Street, Manchester, Lancashire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -210,596 GBP2020-12-31
    Officer
    icon of calendar 2015-01-22 ~ 2016-03-03
    IIF 4 - Director → ME
  • 11
    icon of address 45 Summer Row, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-20 ~ 2018-08-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ 2018-06-05
    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
  • 12
    XPRO ACADEMY LIMITED - 2018-06-05
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-28 ~ 2017-04-26
    IIF 21 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.