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 Steven Kirk Von Kohorn

    Related profiles found in government register
  • Mr Steven Kirk Von Kohorn
    Australian born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Towers, 6 Brincliffe Crescent, Sheffield, South Yorkshire, S11 9AW, England

      IIF 1
  • Baron Steven Kirk Von Kohorn
    Australian born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Quest House 125-135, Staines Road, Hounslow, TW3 3JB, England

      IIF 2
    • Wiverton Hall, Vale Of Belvoir, Wiverton, Bingham, Nottingham, NG13 8GU, England

      IIF 3
    • 6, Brincliffe Crescent, Sheffield, S11 9AW, England

      IIF 4
    • The Quadrant, 99 Parkway Avenue, Sheffield, South Yorskhire, S9 4WG, United Kingdom

      IIF 5
  • Lord Steven Kirk Von Kohorn
    American born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Eaton Grange, Branston Road, Eaton, NG32 1ET, United Kingdom

      IIF 6
  • Mr Steven Kirk Von Kohorn
    Australian born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eaton Grange, Branston Road, Grantham, NG32 1ET, United Kingdom

      IIF 7
    • Dunsmore House, Dunsmore House, Lilbourne Road, Rugby, CV230BB, England

      IIF 8
    • Dunsmore House, Lilbourne Road, Rugby, CV23 0BB, England

      IIF 9
  • Steven Von Kohorn
    Australian born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dunsmore House, Lilbourne Road, Rugby, CV23 0BB, United Kingdom

      IIF 10
  • Von Kohorn, Steven Kirk, Baron
    Australian born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Lyndhurst, 1 Cranmer Street, Long Eaton, Nottingham, NG10 1NJ

      IIF 11
    • 6, Brincliffe Crescent, Sheffield, S11 9AW, England

      IIF 12 IIF 13
    • The Quadrant, 99 Parkway Avenue, Sheffield, South Yorskhire, S9 4WG, United Kingdom

      IIF 14
    • The Towers, 6 Brincliffe Crescent, Sheffield, South Yorkshire, S11 9AW, England

      IIF 15
  • Von Kohorn, Steven Kirk, Baron
    Australian company director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Wiverton Hall, Vale Of Belvoir, Bingham, NG13 8GU, United Kingdom

      IIF 16
    • Wiverton Hall, Wiverton, Bingham, Nottingham, Nottinghamshire, NG13 8GU, United Kingdom

      IIF 17
  • Von Kohorn, Steven Kirk, Baron
    Australian director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Wiverton Hall, Vale Of Belvoir, Bingham, Nottinghamshire, NG13 8GU, United Kingdom

      IIF 18
  • Von Kohorn, Steven Kirk
    Australian businessman born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Wildewood, Warren Wood Mews, Kentish Lane, Hatfield, Hertfordshire, AL9 6JG, England

      IIF 19
  • Von Kohorn, Steven Kirk
    Australian company director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Eaton Grange, Branston Road, Eaton, NG32 1ET, United Kingdom

      IIF 20
    • Quest House 125-135, Staines Road, Hounslow, TW3 3JB, England

      IIF 21
    • Dunsmore House, Lilbourne Road, Clifton Upon Dunsmore, Rugby, CV23 0BB, United Kingdom

      IIF 22
  • Von Kohorn, Steven Kirk
    Australian director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 21, Southampton Row, London, WC1B 5HA, England

      IIF 23
  • Von Kohorn, Steven Kirk
    Australian company director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dunsmore House, Dunsmore House, Lilbourne Road, Rugby, CV23 0BB, England

      IIF 24
    • Dunsmore House, Lilbourne Road, Rugby, CV23 0BB, England

      IIF 25
  • Von Kohorn, Steven Kirk
    Australian director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eaton Grange, Branston Road, Eaton, Grantham, NG32 1ET, United Kingdom

      IIF 26
  • Von Kohorn, Steven Kirk, Baron

    Registered addresses and corresponding companies
    • Wiverton Hall, Wiverton, Bingham, Nottingham, Nottinghamshire, NG13 8GU, United Kingdom

      IIF 27
  • Von Kohorn, Steven, Lord

    Registered addresses and corresponding companies
    • Eaton Grange, Branston Road, Eaton, NG32 1ET, United Kingdom

      IIF 28
    • Dunsmore House, Lilbourne Road, Clifton Upon Dunsmore, Rugby, CV23 0BB, United Kingdom

      IIF 29
  • Von Kohorn, Steven

    Registered addresses and corresponding companies
    • Wiverton Hall, Vale Of Belvoir, Bingham, NG13 8GU, United Kingdom

      IIF 30
  • Von Kohorn, Steven Kirk

    Registered addresses and corresponding companies
    • Eaton Grange, Branston Road, Eaton, Grantham, NG32 1ET, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    Barnsley Civic, Eldon Street, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-12-01 ~ now
    IIF 12 - Director → ME
  • 2
    Haven Gate Lodge Castle Rising, King's Lynn, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    The Quadrant, 99 Parkway Avenue, Sheffield, South Yorskhire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -43,760 GBP2024-11-30
    Officer
    2025-11-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-11-19 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    1st Floor, 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-12-12 ~ dissolved
    IIF 18 - Director → ME
  • 5
    Quest House 125-135 Staines Road, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-05-19 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    Wiverton Hall, Wiverton, Bingham, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2013-05-03 ~ dissolved
    IIF 17 - Director → ME
    2013-05-03 ~ dissolved
    IIF 27 - Secretary → ME
  • 7
    6 Brincliffe Crescent, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2025-05-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-05-19 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    SMART SCREEN MEDIA LIMITED - 2021-04-28
    4385, 12532591: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-03-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-03-24 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    Lyndhurst 1 Cranmer Street, Long Eaton, Nottingham
    Active Corporate (2 parents)
    Equity (Company account)
    32,525 GBP2022-10-31
    Officer
    2022-11-09 ~ now
    IIF 11 - Director → ME
  • 10
    2 Lace Market Square, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2014-09-15 ~ dissolved
    IIF 16 - Director → ME
    2014-09-15 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 11
    Wildewood Warren Wood Mews, Kentish Lane, Hatfield, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2019-01-23 ~ dissolved
    IIF 23 - Director → ME
  • 12
    The Towers, 6 Brincliffe Crescent, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2016-04-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-29 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    THE HOUSE OF ELEGANCE LIMITED - 2018-02-08
    VON KOHORN INTERNATIONAL FINISHING SCHOOL LIMITED - 2017-11-09
    Level 3 207 Regent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-06-12 ~ dissolved
    IIF 20 - Director → ME
    2017-06-12 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2017-06-12 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Dunsmore House Lilbourne Road, Clifton Upon Dunsmore, Rugby, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2018-11-20 ~ dissolved
    IIF 22 - Director → ME
    2018-11-20 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    2018-11-20 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 2
  • 1
    Wildewood Warren Wood Mews, Kentish Lane, Hatfield, Hertfordshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2018-12-06 ~ 2022-02-02
    IIF 19 - Director → ME
  • 2
    9 Pearman Place, Sonning Common, Reading, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2017-04-21 ~ 2017-06-15
    IIF 26 - Director → ME
    2017-04-21 ~ 2017-06-15
    IIF 31 - Secretary → ME
    Person with significant control
    2017-04-21 ~ 2017-06-15
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE

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.