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

Mr Stephen Clive Northwood

    Related profiles found in government register
  • Mr Stephen Clive Northwood
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Hillgate Place, Balham, London, SW12 9ER, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Little Frillinghurst, West End Lane, Haslemere, Surrey, GU27 2EN, United Kingdom

      IIF 5
    • icon of address 44 Morton Street, London, SW1V 2PB, United Kingdom

      IIF 6
    • icon of address 44, Moreton Street, Pimlico, London, SW1V 2PB, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Stephen Clive Northwood
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Stephen Clive Northwood
    English born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Quicks Road, London, SW19 1EZ, United Kingdom

      IIF 15
  • Northwood, Stephen Clive
    British co director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Hillgate Place, Balham, London, SW12 9ER, United Kingdom

      IIF 16
  • Northwood, Stephen Clive
    British company director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Northwood, Stephen Clive
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Althorp Road, Wandsworth, London, SW17 7ED

      IIF 36
  • Northwood, Stephen Clive
    English company director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Quicks Road, Wimbledon, London, SW19 1EZ, United Kingdom

      IIF 37
  • Northwood, Stephen Clive
    born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Moreton Street, Pimlico, London, SW1V 2PB, United Kingdom

      IIF 38
  • Northwood, Stephen Clive
    British co director

    Registered addresses and corresponding companies
    • icon of address 7, Hillgate Place, Balham, London, SW12 9ER, United Kingdom

      IIF 39
  • Northwood, Stephen Clive
    British company director

    Registered addresses and corresponding companies
    • icon of address 19 Althorp Road, Wandsworth, London, SW17 7ED

      IIF 40
  • Northwood, Stephen Clive
    British director

    Registered addresses and corresponding companies
    • icon of address 19 Althorp Road, Wandsworth, London, SW17 7ED

      IIF 41
  • Northwood, Stephen Clive

    Registered addresses and corresponding companies
    • icon of address 7, Hillgate Place, Balham, London, SW12 9ER, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 44 Moreton Street, Pimlico, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    199,738 GBP2024-03-31
    Officer
    icon of calendar 2013-11-08 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    icon of address 44 Moreton Street, Pimlico, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    TRAVEL CONNECTION EVENTS LIMITED - 2008-07-22
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-23 ~ dissolved
    IIF 23 - Director → ME
  • 4
    BRINSBURY SOFTWARE LIMITED - 1999-12-20
    icon of address 44 Moreton Street, Pimlico, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    5,340 GBP2024-03-31
    Officer
    icon of calendar 2013-04-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 44 Moreton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -189,666 GBP2024-08-31
    Officer
    icon of calendar 2017-08-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    icon of address 44 Moreton Street, Pimlico, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2012-06-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 44 Moreton Street, Pimlico, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2013-12-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    LYNTON TRAVEL LIMITED - 2000-05-25
    icon of address 44 Moreton Street, Pimlico, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,219 GBP2024-03-31
    Officer
    icon of calendar 2013-06-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 44 Moreton Street, Pimlico, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2013-06-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 44 Moreton Street, Pimlico, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove membersOE
  • 11
    EFFICIENT AGENTS LIMITED - 2023-11-08
    icon of address 44 Morton Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 25 - Director → ME
  • 12
    RUGBY INTERNATIONAL TRAVEL LIMITED - 2013-11-12
    icon of address 44 Moreton Street, Pimlico, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-06-30
    Officer
    icon of calendar 2011-06-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 13
    TRAVEL CONNECTION INTERMEDIARIES LIMITED - 2003-08-27
    GREEN ARROW AVIATION LIMITED - 2003-07-22
    icon of address 44 Moreton Street, Pimlico, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    827,745 GBP2024-06-30
    Officer
    icon of calendar 2013-04-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 44 Moreton Street, Pimlico, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2014-04-17 ~ now
    IIF 33 - Director → ME
Ceased 12
  • 1
    ENZYMOPLAST LIMITED - 2012-08-14
    icon of address 7 Hillgate Place, Balham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2012-12-31
    IIF 17 - Director → ME
  • 2
    BRINSBURY SOFTWARE LIMITED - 1999-12-20
    icon of address 44 Moreton Street, Pimlico, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    5,340 GBP2024-03-31
    Officer
    icon of calendar 1999-12-29 ~ 2013-04-01
    IIF 21 - Director → ME
    icon of calendar 1999-12-29 ~ 2013-04-01
    IIF 42 - Secretary → ME
  • 3
    ANTHONY BOAT HOLDINGS LIMITED - 2020-09-13
    icon of address 22 Elmstead Avenue, Wembley, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22,954 GBP2024-03-31
    Officer
    icon of calendar 2019-09-09 ~ 2020-01-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ 2020-01-01
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 4
    icon of address 44 Moreton Street, Pimlico, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2013-06-09 ~ 2013-06-09
    IIF 18 - Director → ME
  • 5
    icon of address 44 Moreton Street, Pimlico, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-30 ~ 2022-09-01
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    LYNTON TRAVEL LIMITED - 2000-05-25
    icon of address 44 Moreton Street, Pimlico, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,219 GBP2024-03-31
    Officer
    icon of calendar 2000-05-24 ~ 2013-06-01
    IIF 19 - Director → ME
    icon of calendar 2000-05-24 ~ 2003-06-01
    IIF 40 - Secretary → ME
  • 7
    icon of address 44 Moreton Street, Pimlico, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2012-06-08 ~ 2013-06-09
    IIF 22 - Director → ME
  • 8
    EFFICIENT AGENTS LIMITED - 2023-11-08
    icon of address 44 Morton Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-11-02 ~ 2023-11-02
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 9
    RUGBY INTERNATIONAL TRAVEL LIMITED - 2013-11-12
    icon of address 44 Moreton Street, Pimlico, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-06-30
    Officer
    icon of calendar 1996-05-13 ~ 2002-04-30
    IIF 36 - Director → ME
    icon of calendar 1996-05-13 ~ 2002-04-30
    IIF 41 - Secretary → ME
  • 10
    TRAVEL CONNECTION INTERMEDIARIES LIMITED - 2003-08-27
    GREEN ARROW AVIATION LIMITED - 2003-07-22
    icon of address 44 Moreton Street, Pimlico, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    827,745 GBP2024-06-30
    Officer
    icon of calendar 2003-07-27 ~ 2013-04-01
    IIF 16 - Director → ME
    icon of calendar 2003-07-27 ~ 2013-04-01
    IIF 39 - Secretary → ME
  • 11
    icon of address 44 Moreton Street, Pimlico, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 12
    MEDOMSLEY LIMITED - 2011-04-19
    icon of address 7 Hillgate Place, Balham, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ 2013-04-01
    IIF 20 - 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.