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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Kent, Steve James

    Related profiles found in government register
  • Kent, Steve James
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Falling Water House, Staploe, St Neots, Cambridgeshire, PE19 5JA

      IIF 1 IIF 2
  • Kent, Steve James
    British ceo born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Falling Water House, Staploe, St Neots, Cambridgeshire, PE19 5JA

      IIF 3 IIF 4
  • Kent, Steve James
    British chairman born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 - 37, St. Georges Road, London, SW19 4EU, England

      IIF 5
    • Brook House 3rd Floor, 229 - 243 Shepherds Bush Road, Hammersmith, London, W6 7AN, England

      IIF 6 IIF 7
  • Kent, Steve James
    British chief executive officer born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Falling Water House, Staploe, St Neots, Cambridgeshire, PE19 5JA

      IIF 8 IIF 9 IIF 10
  • Kent, Steve James
    British company chairman born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mandeville House, 62, The Broadway, Amersham, HP7 0HJ, England

      IIF 11
  • Kent, Steve James
    British company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mandeville House, 62 The Broadway, Amersham, Buckinghamshire, HP7 0HJ

      IIF 12
    • Falling Water House, Falling Water House, Staploe, Beds, PE19 5JA, England

      IIF 13
    • C/o Mckellens 11 Riverview, The Embankment Bus Pk, Vale Road Heaton Mersey, Stockport, SK4 3GN

      IIF 14
  • Kent, Steve James
    British consultant born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Falling Water House, Staploe, Beds, PE19 5JA, United Kingdom

      IIF 15
  • Kent, Steve James
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Wigmore Street, London, W1U 1FB, United Kingdom

      IIF 16
  • Kent, Steve James
    British finance director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kent, Steve James
    British finance director & company sec born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Falling Water House, Staploe, St Neots, Cambridgeshire, PE19 5JA

      IIF 22
  • Kent, Steve James
    born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Lower Thames Street, London, EC3R 6AF, England

      IIF 23
  • Kent, Steven William James
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, Belgrave House, 76 Buckingham Palace Road, London, SW1W 9TQ, United Kingdom

      IIF 24
    • First Floor, Cql House, Alington Road, Little Barford, St. Neots, PE19 6YH, England

      IIF 25
    • First Floor, Cql House, Alington Road, Little Barford, St. Neots, PE19 6YH, United Kingdom

      IIF 26
    • 4, Croxley Park, Hatters Lane, Watford, WD18 8YF, England

      IIF 27
  • Kent, Steven William James
    British chairman born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Cql House, Alington Road, Little Barford, St. Neots, PE19 6YH, England

      IIF 28
  • Kent, Steven William James
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Bunhill Row, London, EC1Y 8YZ, England

      IIF 29
    • Falling Water House, Staploe, St. Neots, PE19 5JA, United Kingdom

      IIF 30
  • Kent, Steve James
    British

    Registered addresses and corresponding companies
    • Falling Water House, Staploe, St Neots, Cambridgeshire, PE19 5JA

      IIF 31
  • Mr Steven William James Kent
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Squirrels Run, 1, Acorns Way, Esher, Surrey, KT10 9NJ, United Kingdom

      IIF 32
    • First Floor, Cql House, Alington Road, Little Barford, St. Neots, PE19 6YH, England

      IIF 33
    • First Floor, Cql House, Alington Road, Little Barford, St. Neots, PE19 6YH, United Kingdom

      IIF 34
  • Kent, Steven William James
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Squirrels Run, 1, Acorns Way, Esher, Surrey, KT10 9NJ, United Kingdom

      IIF 35
  • Kent, Steven William James
    British chairman born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Mandeville House, 62, The Broadway, Amersham, HP7 0HJ, England

      IIF 36
  • Kent, Steven William James
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Mandeville House, 62, The Broadway, Amersham, HP7 0HJ, England

      IIF 37
  • Kent, Steven Williams James
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Building 4, Croxley Park, Hatters Lane, Watford, WD18 8YF, England

      IIF 38
  • Kent, Steven William James, 231198

    Registered addresses and corresponding companies
    • 4 Southfields, Roxton, Bedfordshire, MK44 3EX

      IIF 39
child relation
Offspring entities and appointments 33
  • 1
    CALIFORNIA TOPCO LIMITED
    11552117
    Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2018-09-17 ~ 2023-04-04
    IIF 28 - Director → ME
  • 2
    CASTLEGATE 211 LIMITED
    04292514 04346079... (more)
    Janina Diggins, The Quays, 101-105 Oxford Road, Uxbridge, Middlesex
    Dissolved Corporate (16 parents)
    Officer
    2002-12-04 ~ 2009-05-11
    IIF 4 - Director → ME
  • 3
    CASTLEGATE 252 LIMITED
    - now 03207419 04416668... (more)
    EBIQUITA LIMITED - 2003-06-10
    MARKETPHONE LIMITED - 2002-08-21
    ADVANCED DIGITAL DATA SERVICES LIMITED - 1997-04-29
    Janina Diggins, The Quays, 101-105 Oxford Road, Uxbridge, Middlesex
    Dissolved Corporate (13 parents)
    Officer
    2007-12-05 ~ 2009-05-11
    IIF 10 - Director → ME
  • 4
    CASTLEGATE 283 LIMITED
    - now 03042328 04927152... (more)
    CLINPHONE LIMITED - 2003-12-04
    S-CUBED CLINPHONE SERVICES LIMITED - 1997-02-27
    THE PLEDGE LINE COMPANY LIMITED - 1996-03-20
    Janina Diggins, The Quays, 101-105 Oxford Road, Uxbridge, Middlesex
    Dissolved Corporate (15 parents)
    Officer
    2007-12-05 ~ 2009-05-11
    IIF 9 - Director → ME
  • 5
    CASTLEGATE 284 LIMITED
    04927157 04927165... (more)
    Janina Diggins, The Quays, 101-105 Oxford Road, Uxbridge, Middlesex
    Dissolved Corporate (15 parents)
    Officer
    2003-11-25 ~ 2009-05-11
    IIF 19 - Director → ME
  • 6
    CLINPHONE DEVELOPMENT LIMITED
    - now 04927152
    CLINPHONE LIMITED
    - 2006-06-05 04927152 05204138... (more)
    CASTLEGATE 283 LIMITED
    - 2003-12-04 04927152 03042328... (more)
    54 Portland Place, London, England
    Active Corporate (25 parents)
    Officer
    2003-11-25 ~ 2009-05-11
    IIF 3 - Director → ME
  • 7
    CLINPHONE LIMITED
    - now 05204138 04927152... (more)
    CLINPHONE PLC
    - 2008-08-14 05204138 04927152... (more)
    CLINPHONE HOLDINGS LIMITED
    - 2006-06-05 05204138
    EVER 2475 LIMITED
    - 2004-12-22 05204138 05204149... (more)
    54 Portland Place, London, England
    Active Corporate (31 parents, 1 offspring)
    Officer
    2004-12-15 ~ 2009-05-11
    IIF 1 - Director → ME
  • 8
    COSMOS TOPCO LIMITED
    - now 12675499
    FIRE TOPCO LIMITED - 2020-08-31
    HAMSARD 3569 LIMITED - 2020-07-17
    Building 4, Croxley Park, Hatters Lane, Watford, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2020-11-27 ~ now
    IIF 38 - Director → ME
  • 9
    CRF HEALTH GROUP LIMITED
    - now 09339823
    CHELSEA TOPCO LIMITED
    - 2015-12-11 09339823
    1 London Street, Reading, Berkshire, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2015-01-29 ~ 2018-09-05
    IIF 7 - Director → ME
  • 10
    CRF HEALTH TECHNOLOGIES LIMITED
    - now 09341444
    CHELSEA MIDCO LIMITED
    - 2015-12-04 09341444 09288769
    1 London Street, Reading, Berkshire, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2015-01-29 ~ 2018-09-05
    IIF 6 - Director → ME
  • 11
    CUMBERLAND HOUSE BPRA PROPERTY FUND LLP
    OC350418
    10 Lower Thames Street, London, England
    Active Corporate (212 parents, 5 offsprings)
    Officer
    2010-11-16 ~ now
    IIF 23 - LLP Member → ME
  • 12
    ECI 12 SPECIAL PURPOSE TOPCO LIMITED
    16556655
    4, Croxley Park, Hatters Lane, Watford, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2025-09-30 ~ now
    IIF 27 - Director → ME
  • 13
    EMERALD TOPCO LIMITED
    - now 09019417
    DE FACTO 2110 LIMITED - 2014-07-03
    St Peters House, Church Yard, Tring, Buckinghamshire, United Kingdom
    Dissolved Corporate (21 parents, 1 offspring)
    Officer
    2014-07-11 ~ 2016-12-09
    IIF 16 - Director → ME
  • 14
    IMAGEN THERAPEUTICS LIMITED
    - now 06373341
    IMAGEN BIOTECH LIMITED
    - 2015-12-22 06373341
    Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (11 parents)
    Officer
    2015-05-12 ~ 2022-07-06
    IIF 14 - Director → ME
  • 15
    KINAPSE TOPCO LIMITED
    - now 09964306
    SAVIOUR TOPCO LIMITED - 2016-02-19
    Farnborough Business Park, 1 Pinehurst Road, Farnborough, Hampshire, England
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2016-03-18 ~ 2018-05-01
    IIF 5 - Director → ME
  • 16
    LANBASE EUROPEAN HOLDINGS LIMITED
    - now 02529290
    LANBASE (UK) LIMITED - 1992-01-21
    LANBASE LIMITED - 1991-08-01
    L.A.N. BASE LIMITED - 1991-04-08
    INDEXMOTIVE LIMITED - 1990-12-04
    Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (30 parents)
    Officer
    1998-11-23 ~ 2000-02-21
    IIF 20 - Director → ME
  • 17
    LANBASE LIMITED
    - now 02617729 02529290... (more)
    STAKEPROFIT PUBLIC LIMITED COMPANY - 1991-08-01
    Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (28 parents)
    Officer
    1998-11-23 ~ 2000-02-21
    IIF 18 - Director → ME
  • 18
    NTL BUSINESS (IRELAND) LIMITED - now
    NTL TECHNOLOGIES (IRELAND) LIMITED - 2000-07-31
    WORKPLACE TECHNOLOGIES (IRELAND) LIMITED
    - 2000-03-14 03284482
    SILBURY 154 LIMITED
    - 1997-03-20 03284482 03284487... (more)
    1 More London Place, London
    Dissolved Corporate (25 parents)
    Officer
    1997-03-12 ~ 2000-02-11
    IIF 21 - Director → ME
  • 19
    NTL BUSINESS LIMITED - now
    NTL TECHNOLOGIES LIMITED - 2000-05-15
    WORKPLACE TECHNOLOGIES LIMITED
    - 2000-03-14 03076222 02721549
    DIGISTAR LIMITED
    - 1995-10-04 03076222
    500 Brook Drive, Reading, United Kingdom
    Active Corporate (40 parents)
    Officer
    1995-09-30 ~ 2000-02-11
    IIF 17 - Director → ME
    1995-09-30 ~ 1997-03-14
    IIF 39 - Secretary → ME
  • 20
    OVERTURE BIDCO LIMITED
    10429588 10429527
    St Peters House, Church Yard, Tring, Buckinghamshire, United Kingdom
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2018-03-13 ~ 2022-01-24
    IIF 37 - Director → ME
  • 21
    OVERTURE TOPCO LIMITED
    10429491
    St Peters House, Church Yard, Tring, Buckinghamshire, United Kingdom
    Dissolved Corporate (17 parents, 2 offsprings)
    Officer
    2018-03-13 ~ 2022-01-24
    IIF 36 - Director → ME
    2016-12-09 ~ 2018-03-13
    IIF 11 - Director → ME
  • 22
    PERCEPTIVE ECLINICAL LIMITED - now
    CLINPHONE GROUP LIMITED
    - 2010-01-18 03264836
    IRONPATH LIMITED - 1999-03-10
    54 Portland Place, London, England
    Active Corporate (31 parents, 1 offspring)
    Officer
    2002-12-04 ~ 2009-05-11
    IIF 2 - Director → ME
  • 23
    PHARMASPECTRA TOPCO LTD
    12125137
    C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (9 parents, 1 offspring)
    Officer
    2019-10-04 ~ 2022-08-01
    IIF 29 - Director → ME
  • 24
    PHI TOPCO (UK) LIMITED
    13054642
    6th Floor Belgrave House, 76 Buckingham Palace Road, London, United Kingdom
    Active Corporate (18 parents, 2 offsprings)
    Officer
    2022-12-21 ~ now
    IIF 24 - Director → ME
  • 25
    PHLEXGLOBAL GROUP LIMITED
    - now 07466519
    ENSCO 824 LIMITED - 2011-04-01
    Mandeville House, 62 The Broadway, Amersham, Buckinghamshire
    Dissolved Corporate (12 parents)
    Officer
    2013-10-21 ~ 2016-10-28
    IIF 12 - Director → ME
  • 26
    PHLEXGLOBAL HOLDINGS LIMITED
    - now 07503993
    ENSCO 831 LIMITED - 2011-04-01
    Mandeville House, 62 The Broadway, Amersham, Buckinghamshire
    Dissolved Corporate (12 parents)
    Officer
    2013-10-21 ~ 2016-10-28
    IIF 13 - Director → ME
  • 27
    RANDOM ACCESS SERVICES LIMITED
    02793906
    Janina Diggins, The Quays, 101-105 Oxford Road, Uxbridge, Middlesex
    Dissolved Corporate (17 parents)
    Officer
    2007-12-05 ~ 2009-05-11
    IIF 8 - Director → ME
  • 28
    SIGNANT HEALTH INC. LIMITED - now
    CRF INC. LTD.
    - 2021-05-11 05132886
    1 London Street, Reading, Berkshire, England
    Active Corporate (23 parents)
    Officer
    2014-02-20 ~ 2018-10-19
    IIF 15 - Director → ME
  • 29
    SOAR ADVISORY LTD
    16404746
    First Floor, Cql House Alington Road, Little Barford, St. Neots, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-04-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 34 - Has significant influence or control OE
  • 30
    SOAR GOLF LIMITED
    11555654
    1st Floor, Cql House Alington Road, Little Barford, St. Neots, England
    Dissolved Corporate (3 parents)
    Officer
    2018-09-06 ~ 2019-11-29
    IIF 30 - Director → ME
  • 31
    SOAR LIMITED
    08831343
    First Floor, Cql House Alington Road, Little Barford, St. Neots, England
    Active Corporate (5 parents)
    Officer
    2014-01-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-01-03 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    SOAR PROPERTY DEVELOPMENTS LIMITED
    10549034
    First Floor, Cql House Alington Road, Little Barford, St. Neots, England
    Dissolved Corporate (5 parents)
    Officer
    2017-01-05 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 32 - Has significant influence or control OE
  • 33
    WORKPLACE TECHNOLOGIES TRUSTEES COMPANY LIMITED
    - now 03231420
    OVERNOVEL LIMITED
    - 1997-04-10 03231420
    1 More London Place, London, United Kingdom
    Dissolved Corporate (24 parents)
    Officer
    1996-08-23 ~ 2000-02-11
    IIF 22 - Director → ME
    1996-08-23 ~ 2000-02-11
    IIF 31 - Secretary → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.