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

Hartman, Steven Charles

    Related profiles found in government register
  • Hartman, Steven Charles
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 151, High Street, Billericay, Essex, CM12 9AB, United Kingdom

      IIF 1
  • Hartman, Steven Charles
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, High Street, Hadleigh, Benfleet, Essex, SS7 2PA, England

      IIF 2
    • icon of address Bricklayers Arms, Ongar Road, Stondon Massey, Brentwood, CM15 0EQ, United Kingdom

      IIF 3
    • icon of address Suite 8 Stonebridge House, Main Road, Hockley, Essex, SS5 4JH, England

      IIF 4
    • icon of address 28, High Road, Laindon, Essex, SS15 6NR, United Kingdom

      IIF 5
  • Hartman, Steven Charles
    British estate agent born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 151, High Street, Billericay, Essex, CM12 9AB, United Kingdom

      IIF 6
  • Hartman, Steven Charles
    British director born in March 1977

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 67, High Street, Chobham, Woking, Surrey, GU24 8AF, United Kingdom

      IIF 7
  • Hartman, Steven Charles
    British

    Registered addresses and corresponding companies
    • icon of address 30, Northampton Grove, Langdon Hills, Basildon, Essex, SS16 6ED, United Kingdom

      IIF 8
  • Mr Steven Charles Hartman
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 151, High Street, Billericay, Essex, CM12 9AB, United Kingdom

      IIF 9
    • icon of address Pearl Bay Seafood Bar, Ongar Road, Stondon Massey, Brentwood, CM15 0EQ, United Kingdom

      IIF 10
  • Mr Steven Charles Hartman
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, High Street, Billericay, Essex, CM12 9AB, England

      IIF 11
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 67 High Street, Chobham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-18 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address 3rd Floor, 151 High Street, Billericay, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address C/o Hawkins Accounts Ltd Unit 10 Saxon House Upminster Trading Park, Warley Street, Upminster, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    157,801 GBP2025-03-31
    Officer
    icon of calendar 2008-05-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    ICON ESTATE AGENTS LTD - 2015-08-24
    icon of address 85 High Street, Hadleigh, Benfleet, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-07-31
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 2 - Director → ME
Ceased 3
  • 1
    icon of address C/o Hawkins Accounts Ltd Unit 10 Saxon House Upminster Trading Park, Warley Street, Upminster, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    157,801 GBP2025-03-31
    Officer
    icon of calendar 2008-05-14 ~ 2009-06-05
    IIF 8 - Secretary → ME
  • 2
    icon of address 7 Fosters Close, Stock, Ingatestone, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-23 ~ 2017-05-24
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ 2017-05-24
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Suite 8 Stonebridge House, Main Road, Hockley, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,643 GBP2019-10-31
    Officer
    icon of calendar 2016-04-10 ~ 2020-06-01
    IIF 4 - 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.