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 Broad

    Related profiles found in government register
  • Mr Stephen Broad
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4102, Charlotte House, Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, Uk, L1 0BG, England

      IIF 1
  • Mr Stephen Michael Broad
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4102, Charlotte House, Queens Dock Business Centre, Liverpool, L1 0BG, United Kingdom

      IIF 2
    • icon of address Unit 204 Vanilla Factory, 39 Fleet Street, Liverpool, L1 4AR, England

      IIF 3 IIF 4
    • icon of address 5, Fleet Place, First Floor, London, EC4M 7RD, United Kingdom

      IIF 5
    • icon of address First Floor, 5 Fleet Place, London, EC4M 7RD, England

      IIF 6
  • Mr Stephen Broad
    British born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Embrk, Spaces, Wood Street, Liverpool, L1 4DQ, United Kingdom

      IIF 7
  • Broad, Stephen
    British director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Daisy Field Grange, Rossefield Approach, Leeds, LS13 3RE, England

      IIF 8
  • Broad, Stephen Michael
    British company director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4102, Queens Dock Commercial Centre, Norfolk Street, Liverpool, L1 0BG, England

      IIF 9
  • Broad, Stephen Michael
    British director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4102, Charlotte House, Norfolk Street, Liverpool, L1 0BG, England

      IIF 10
  • Stephen Broad
    British born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Prenton Dell Avenue, Prenton, CH43 3DA, United Kingdom

      IIF 11
  • Mr Stephen Michael Broad
    British born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Embrk Ltd, Spaces Liverpool Ropewalks, Tea Factory, 82 Wood Street, Liverpool, L1 4DQ, England

      IIF 12
    • icon of address Suite 4102, Norfolk Street, Liverpool, L1 0BG, England

      IIF 13
    • icon of address Unit 204, Vanilla Factory, Fleet Street, Liverpool, L1 4AR, United Kingdom

      IIF 14
    • icon of address First Floor, 5 Fleet Place, London, EC4M 7RD, England

      IIF 15
    • icon of address House 6, Prenton Dell Avenue, Prenton, CH43 3DA, United Kingdom

      IIF 16
  • Broad, Stephen Michael
    British company director born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43a, Higher Bridge Street, Bolton, BL1 2HE, England

      IIF 17
    • icon of address Brynford House, Brynford Street, Holywell, Clwyd, CH8 7RD, United Kingdom

      IIF 18
    • icon of address Suite 217, Queens Dock Commercial Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 19 IIF 20
    • icon of address Suite 3, Floor 3, Exchange Station, Tithebarn Street, Liverpool, Merseyside, L2 2QP, United Kingdom

      IIF 21
    • icon of address Suite 4102, Charlotte House, Norfolk Street, Liverpool, L1 0BG, England

      IIF 22
    • icon of address Suite 4102, Charlotte House, Queens Dock Business Centre, Liverpool, L1 0BG, United Kingdom

      IIF 23
    • icon of address Unit 204 Vanilla Factory, 39 Fleet Street, Liverpool, L1 4AR, United Kingdom

      IIF 24
    • icon of address Unit 204, Vanilla Factory, Fleet Street, Liverpool, L1 4AR, United Kingdom

      IIF 25
    • icon of address 5, Fleet Place, First Floor, London, EC4M 7RD, United Kingdom

      IIF 26
    • icon of address First Floor, 5 Fleet Place, London, EC4M 7RD, England

      IIF 27 IIF 28
    • icon of address 6, Prenton Dell Avenue, Prenton, CH43 3DA, United Kingdom

      IIF 29
  • Broad, Stephen Michael
    British director born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Stamford Square, Ashton-under-lyne, OL6 6QU, England

      IIF 30
    • icon of address Suite 4102, Norfolk Street, Liverpool, L1 0BG, England

      IIF 31
    • icon of address Unit 204 Vanilla Factory, 39 Fleet Street, Liverpool, L1 4AR, England

      IIF 32 IIF 33 IIF 34
  • Broad, Stephen Michael
    British none given born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 35
  • Broad, Stephen Michael
    British student born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4102, Queens Dock Commercial Centre, Norfolk Street, Liverpool, L1 0BG, England

      IIF 36
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address C/o Embrk, Spaces, Wood Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-10-24 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ASTRA CAPITA HOLDING LIMITED - 2020-06-11
    icon of address First Floor, 5 Fleet Place, London, England
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    3,511,938 GBP2024-06-30
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    ASTRA CAPITA PROPERTY LIMITED - 2020-06-11
    icon of address First Floor, 5 Fleet Place, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    12,446 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2019-07-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 204 Vanilla Factory 39 Fleet Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 34 - Director → ME
  • 5
    icon of address Unit 204 Vanilla Factory 39 Fleet Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 204 Vanilla Factory 39 Fleet Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 33 - Director → ME
  • 7
    icon of address Centre Office, 58a Broughton Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-08-06 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove personsOE
    IIF 16 - Right to surplus assets - 75% or moreOE
  • 8
    WINNINGTON COURT LIMITED - 2023-02-16
    icon of address 5 Fleet Place, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    299,881 GBP2024-06-30
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 26 - Director → ME
  • 9
    icon of address Unit 204 Vanilla Factory, Fleet Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    IGNITE PADEL CHESHIRE OAKES LIMITED - 2025-06-06
    icon of address Unit 204 Vanilla Factory 39 Fleet Street, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 24 - Director → ME
  • 11
    IMPACT PADEL GROUP LIMITED - 2025-05-06
    icon of address Suite 217 Queens Dock Commercial Centre, Norfolk Street, Liverpool, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 20 - Director → ME
  • 12
    IMPACT PADEL VAGABONDS LIMITED - 2025-05-06
    icon of address Suite 217 Queens Dock Commercial Centre, Norfolk Street, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 19 - Director → ME
  • 13
    icon of address Suite 4102 Charlotte House, Queens Dock Business Centre, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -102,522 GBP2024-01-31
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    LUSSO SPORTSWEAR LIMITED - 2020-11-03
    HYDRA TECH PRO LTD - 2022-01-17
    icon of address Suite 4102 Charlotte House, Norfolk Street, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    -311,884 GBP2024-05-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 10 - Director → ME
  • 15
    icon of address Dbs, Queens Dock Commercial Centre, Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ dissolved
    IIF 11 - Has significant influence or control as a member of a firmOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    INHOCO 3197 LIMITED - 2005-05-11
    THE MALMAISON APARTMENTS (RESIDENTIAL MANAGEMENT COMPANY) LIMITED - 2005-05-18
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    49 GBP2024-09-30
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 35 - Director → ME
  • 17
    icon of address Suite 3, Floor 3 Exchange Station, Tithebarn Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,461,699 GBP2024-08-31
    Officer
    icon of calendar 2018-08-08 ~ now
    IIF 21 - Director → ME
  • 18
    icon of address Brynford House, Brynford Street, Holywell, Clwyd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-22 ~ dissolved
    IIF 18 - Director → ME
  • 19
    icon of address 4102 Queens Dock Commercial Centre, Norfolk Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-11 ~ dissolved
    IIF 36 - Director → ME
Ceased 7
  • 1
    SBT PROPERTY LIMITED - 2019-06-19
    icon of address C/o Embrk Ltd, Spaces Liverpool Ropewalks, Tea Factory, 82 Wood Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,082 GBP2018-06-30
    Officer
    icon of calendar 2014-06-19 ~ 2019-09-12
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ 2019-09-12
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    icon of address Suite 4102, Charlotte House Norfolk Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -547,573 GBP2024-08-31
    Officer
    icon of calendar 2021-02-25 ~ 2024-07-06
    IIF 22 - Director → ME
  • 3
    icon of address Unit 204 Vanilla Factory 39 Fleet Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-20 ~ 2023-04-20
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 4
    WINNINGTON COURT LIMITED - 2023-02-16
    icon of address 5 Fleet Place, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    299,881 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-09-13 ~ 2022-09-13
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    icon of address 4385, 10902518 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -162,477 GBP2022-08-31
    Officer
    icon of calendar 2017-08-07 ~ 2023-11-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ 2023-11-01
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    STEVE MATTHEWS CONSULTANCY LTD - 2019-11-19
    BROAD CONSULTANCY LIMITED - 2017-09-25
    icon of address Fisher Brothers Recycling Centre Lansdowne Road, Eccles, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,999 GBP2019-07-31
    Officer
    icon of calendar 2015-03-20 ~ 2017-04-03
    IIF 17 - Director → ME
  • 7
    LUSSO SPORTSWEAR LIMITED - 2020-11-03
    HYDRA TECH PRO LTD - 2022-01-17
    icon of address Suite 4102 Charlotte House, Norfolk Street, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    -311,884 GBP2024-05-31
    Officer
    icon of calendar 2022-04-08 ~ 2022-05-31
    IIF 31 - Director → ME
    icon of calendar 2022-05-31 ~ 2022-07-15
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ 2022-05-31
    IIF 13 - Right to appoint or remove directors as a member of a firm OE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.