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

Mcnab, Steven John David

    Related profiles found in government register
  • Mcnab, Steven John David

    Registered addresses and corresponding companies
    • icon of address Travers Smith Llp, 10 Snow Hill, London, EC1A 2AL, United Kingdom

      IIF 1
  • Mcnab, Steven John David
    born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Ropemaker Street, London, EC2Y 9SS

      IIF 2
  • Mcnab, Steven John David
    born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Snow Hill, London, EC1A 2AL

      IIF 3 IIF 4
    • icon of address C/o Armstrong Energy Limited, 141 - 145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 5
    • icon of address 1 Scott Place, 2 Hardman Street, Manchester, Greater Manchester, M3 3AA

      IIF 6
    • icon of address 1 Scott Place, 2 Hardman Street, Manchester, M3 3AA, United Kingdom

      IIF 7
  • Mcnab, Steven John David
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 8 IIF 9
  • Mcnab, Steven John David
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mcnab, Steven John David
    British lawyer born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141-145, Curtain Road, Floor 3, London, EC2A 3BX, England

      IIF 17
    • icon of address Citypoint, One Ropemaker Street, London, EC2Y 9SS, England

      IIF 18
  • Mcnab, Steven John David
    British solicitor born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Simmons & Simmons, City Point, One Ropemaker Street, London, EC2Y 9SS, England

      IIF 19
  • Mcnab, Steven John David
    Scottish born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Generator, 1 Godstone Place, 57 High Street, Godstone, Surrey, RH9 8LT, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Mcnab, Steven John David
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 23
  • Mcnab, Steven John David
    British company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Mcnab, Steven John David
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 27
  • Mcnab, Steven John David
    British solicitor born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Snow Hill, London, EC1A 2AL

      IIF 28
  • Mr Steven John David Mcnab
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Steven John David Mcnab
    Scottish born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Generator, 1 Godstone Place, 57 High Street, Godstone, Surrey, RH9 8LT, United Kingdom

      IIF 36 IIF 37 IIF 38
  • Steven John David Mcnab
    Scottish born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Generator, 1 Godstone Place, 57 High Street, Godstone, Surrey, RH9 8LT, United Kingdom

      IIF 39
  • Mr Steven John David Mcnab
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Steven John David Mcnab
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Eden House, 23-25 Wilson Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-15 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address Old Generator, 1 Godstone Place, 57 High Street, Godstone, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,348 GBP2024-09-30
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 3
    CLEANTECH CADRES LIMITED - 2018-06-08
    icon of address Old Generator, 1 Godstone Place, 57 High Street, Godstone, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -78,743 GBP2024-04-30
    Officer
    icon of calendar 2018-04-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 4
    GAGE 1 LLP - 2018-10-25
    icon of address 1 Scott Place, 2 Hardman Street, Manchester, Greater Manchester
    Active Corporate (334 parents, 5 offsprings)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 6 - LLP Member → ME
  • 5
    icon of address 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (341 parents, 51 offsprings)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 7 - LLP Member → ME
  • 6
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 141-145 Curtain Road, Floor 3, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-18 ~ dissolved
    IIF 17 - Director → ME
  • 8
    POWERFUEL LIMITED - 2020-03-02
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,428 GBP2024-02-28
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 9
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -37,774 GBP2024-02-28
    Officer
    icon of calendar 2019-02-18 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,177 GBP2024-10-31
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ now
    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
  • 12
    icon of address C/o Armstrong Energy Limited, 141 - 145 Curtain Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 5 - LLP Designated Member → ME
  • 13
    icon of address Old Generator 1 Godstone Place, 57 High Street, Godstone, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 14
    icon of address 10 Snow Hill, London
    Active Corporate (34 parents)
    Officer
    icon of calendar 2007-12-10 ~ now
    IIF 4 - LLP Member → ME
Ceased 14
  • 1
    icon of address Eden House, 23-25 Wilson Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-15 ~ 2010-04-22
    IIF 1 - Secretary → ME
  • 2
    POWERFUEL SOLAR (KENT 1) LIMITED - 2021-09-27
    icon of address 2nd Floor, Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,333 GBP2024-12-31
    Officer
    icon of calendar 2020-02-05 ~ 2021-08-06
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2021-08-06
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 2nd Floor, Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-05 ~ 2021-08-06
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2021-08-06
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 4
    icon of address Titanium 1 King's Inch Place, Renfrew, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-16 ~ 2021-08-06
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ 2021-08-06
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 2nd Floor, Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    72,593 GBP2024-02-29
    Officer
    icon of calendar 2020-02-05 ~ 2021-08-06
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2021-08-06
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 6
    POWERFUEL NO 2 LIMITED - 2020-12-06
    icon of address 2nd Floor, Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-02-29
    Officer
    icon of calendar 2020-02-05 ~ 2021-08-06
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2021-08-06
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 2nd Floor, Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-05 ~ 2021-08-06
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2021-08-06
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 2nd Floor, Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-05 ~ 2021-08-06
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2021-08-06
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
  • 9
    icon of address 2nd Floor, Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-05 ~ 2021-08-06
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2021-08-06
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 10
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-07 ~ 2021-08-06
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ 2021-08-06
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    "PURE" THE CLEAN PLANET TRUST - 2013-09-19
    icon of address 82 Tanner Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2013-05-15 ~ 2016-10-27
    IIF 18 - Director → ME
  • 12
    icon of address Citypoint, One Ropemaker Street, London
    Active Corporate (279 parents, 18 offsprings)
    Officer
    icon of calendar 2011-05-01 ~ 2018-06-30
    IIF 2 - LLP Member → ME
  • 13
    THE ENVIRONMENTAL LAW ASSOCIATION - 1990-04-17
    icon of address 3 C/o Norose Company Secretarial Services Ltd, 3 More London Riverside, London, United Kingdom
    Active Corporate (20 parents)
    Equity (Company account)
    111,377 GBP2023-12-31
    Officer
    icon of calendar 2005-04-20 ~ 2009-07-05
    IIF 28 - Director → ME
  • 14
    icon of address 10 Snow Hill, London
    Active Corporate (85 parents, 7 offsprings)
    Officer
    icon of calendar 2008-06-30 ~ 2010-04-01
    IIF 3 - LLP Member → 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 12 November 2025 and licensed under the Open Government Licence v3.0.