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

Hebborn, Stephen James

    Related profiles found in government register
  • Hebborn, Stephen James
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Westcombe, Alphington, Exeter, Devon, EX2 8GH

      IIF 1
  • Hebborn, Stephen James
    British accountant born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Westcombe, Alphington, Exeter, Devon, EX2 8GH

      IIF 2 IIF 3
  • Hebborn, Stephen James
    British chartered accountant born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Westcombe, Alphington, Exeter, Devon, EX2 8GH

      IIF 4
  • Hebborn, Stephen James
    British corporate financial director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Westcombe, Alphington, Exeter, Devon, EX2 8GH

      IIF 5
  • Hebborn, Stephen James
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hebborn, Stephen James
    British finance director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hebborn, Steve James
    British born in July 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Jubilee House, John Nike Way, Bracknell, Berkshire, RG12 8TN, England

      IIF 21
  • Hebborn, Steve James
    British company director born in July 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Fox Hollies, Coleford Road, Woodcroft, NP16 7JS, United Kingdom

      IIF 22
  • Hebborn, Steve James
    British non executive director born in July 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 179, Great Portland Street, London, W1W 5LS, England

      IIF 23
  • Hebborn, Stephen James
    British

    Registered addresses and corresponding companies
    • 30, Finsbury Square, London, EC2P 2YU

      IIF 24
  • Hebborn, Stephen James
    British accountant

    Registered addresses and corresponding companies
    • 6 Westcombe, Alphington, Exeter, Devon, EX2 8GH

      IIF 25 IIF 26
  • Hebborn, Stephen James

    Registered addresses and corresponding companies
    • Jubilee House, John Nike Way, Bracknell, Berkshire, RG12 8TN

      IIF 27
  • Mr Stephen James Hebborn
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Stephen James Hebborn
    British born in July 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Fox Hollies, Coleford Road, Woodcroft, NP16 7JS

      IIF 41
child relation
Offspring entities and appointments
Active 24
  • 1
    ABERDEEN HOTEL COMPANY LIMITED
    SC019384
    95 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2004-09-08 ~ dissolved
    IIF 15 - Director → ME
  • 2
    JARVIS HOSPITALITY SERVICES LIMITED
    - now 00562310
    EMBASSY HOTELS LIMITED - 1996-05-09
    EMBASSY HOTELS (HYDE PARK) LIMITED - 1977-12-31
    30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    2004-09-08 ~ dissolved
    IIF 20 - Director → ME
  • 3
    JARVIS HOTELS (TRUSTEE) LIMITED
    - now 02534144
    LEGIBUS 1566 LIMITED - 1990-10-08 01953639, 02670020, 02133823... (more)
    30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    2004-09-08 ~ dissolved
    IIF 18 - Director → ME
  • 4
    JARVIS HOTELS - CREATING THE DIFFERENCE LIMITED
    - now 02916253
    GOULDITAR NO.349 LIMITED - 1994-06-15
    Castle House, Desborough Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2004-09-08 ~ dissolved
    IIF 16 - Director → ME
  • 5
    JARVIS HOTELS BOLTON LIMITED
    - now 04250974
    JASMINETRAIL LIMITED - 2001-09-24
    30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    2005-09-21 ~ dissolved
    IIF 12 - Director → ME
  • 6
    JARVIS HOTELS BOLTON NOMINEE 1 LIMITED
    - now 04250977 04277348
    JASMINEVIEW LIMITED - 2001-09-24 05640740
    30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    2005-09-21 ~ dissolved
    IIF 6 - Director → ME
  • 7
    JARVIS HOTELS BOLTON NOMINEE 2 LIMITED
    - now 04277348 04250977
    MAGICDRIFT LIMITED - 2001-09-24
    30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    2005-09-21 ~ dissolved
    IIF 7 - Director → ME
  • 8
    JARVIS HOTELS GLOUCESTER LIMITED
    - now 04250802
    FALLONPLACE LIMITED - 2001-09-24
    30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    2005-09-21 ~ dissolved
    IIF 9 - Director → ME
  • 9
    JARVIS HOTELS GLOUCESTER NOMINEE 1 LIMITED
    - now 04250908 04277355
    FALLONBROOK LIMITED - 2001-09-24
    30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    2005-09-21 ~ dissolved
    IIF 13 - Director → ME
  • 10
    JARVIS HOTELS GLOUCESTER NOMINEE 2 LIMITED
    - now 04277355 04250908
    JUPITERWAY LIMITED - 2001-09-24
    30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    2005-09-21 ~ dissolved
    IIF 11 - Director → ME
  • 11
    JARVIS HOTELS LTD.
    - now 02486634
    JARVIS HOTELS PLC - 2004-02-24
    FALLOWDENE LIMITED - 1990-06-22
    30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    2004-09-08 ~ dissolved
    IIF 17 - Director → ME
  • 12
    JARVIS HOTELS WATFORD LIMITED
    - now 04277350
    MAGICDEW LIMITED - 2001-09-24
    30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    2005-09-21 ~ dissolved
    IIF 8 - Director → ME
  • 13
    JARVIS HOTELS WATFORD NOMINEE 1 LIMITED
    - now 04251165 04277346
    FALLONBRIGHT LIMITED - 2001-09-24
    30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    2005-09-21 ~ dissolved
    IIF 14 - Director → ME
  • 14
    JARVIS HOTELS WATFORD NOMINEE 2 LIMITED
    - now 04277346 04251165
    MAGICGLADE LIMITED - 2001-09-24
    30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    2005-09-21 ~ dissolved
    IIF 10 - Director → ME
  • 15
    JARVIS RED TIN SHED CORPORATION LIMITED
    FC018077
    Mr Barry Sanders Vintner, C/o Worsdell & Vintner, 1a Eastbury Road, Northwood, Middlesex, Channel Islands
    Active Corporate (3 parents)
    Officer
    2004-09-08 ~ now
    IIF 1 - Director → ME
  • 16
    JNL MATTING LIMITED
    - now 03899156
    SKITECH SYSTEMS LIMITED
    - 2018-10-24 03899156 01960744, 01960744
    TECHMAT 2000 LIMITED - 2000-04-28 01960744
    Jubilee House, John Nike Way, Bracknell, Berkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 17
    KAYTERM LIMITED
    - now 04785061
    KAYTERM PLC
    - 2005-09-30 04785061
    KAYTERM LIMITED - 2003-12-05
    30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    2004-08-02 ~ dissolved
    IIF 19 - Director → ME
    2004-09-08 ~ dissolved
    IIF 24 - Secretary → ME
  • 18
    KEY PROPERTIES LIMITED
    00931738
    Jubilee House, John Nike Way, Bracknell, Berkshire
    Active Corporate (4 parents)
    Officer
    2016-02-16 ~ now
    IIF 27 - Secretary → ME
  • 19
    LEISURESPORT WORLD LIMITED
    02445612
    Jubilee House, John Nike Way, Bracknell, Berkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 20
    NIKE DESIGN LIMITED
    - now 02314872
    ZONEPULL LIMITED - 1989-01-03
    Jubilee House, John Nike Way, Bracknell, Berkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 21
    NIKE LAND SECURITIES LIMITED
    01243071
    Jubilee House, John Nike Way, Bracknell, Berkshire
    Active Corporate (4 parents, 6 offsprings)
    Officer
    2014-07-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 33 - Has significant influence or controlOE
  • 22
    NIKE LEISURE LIMITED
    01791924
    Jubilee House, John Nike Way, Bracknell, Berkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 23
    SJ HEBBORN LIMITED
    08090403
    Fox Hollies, Coleford Road, Woodcroft
    Dissolved Corporate (1 parent)
    Equity (Company account)
    201,206 GBP2019-05-31
    Officer
    2012-05-31 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-05-25 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    TREESCAPE LIMITED
    00950503
    Jubilee House, John Nike Way, Bracknell, Berkshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 39 - Has significant influence or controlOE
Ceased 12
  • 1
    35, COTHAM ROAD (COTHAM) MANAGEMENT CO. LIMITED
    01962216
    36 Whiteladies Clifton, Bristol, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    2,751 GBP2024-03-31
    Officer
    1992-07-17 ~ 1998-12-07
    IIF 4 - Director → ME
  • 2
    FIRSTBUS INVESTMENTS LIMITED
    - now 02205797
    BRISTOL BUS STATION LIMITED - 1997-03-24 01556325
    QUAYSHELFCO 207 LIMITED - 1988-04-13 05471041, 03976893, 03737252... (more)
    8th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    1999-09-01 ~ 2002-02-13
    IIF 5 - Director → ME
  • 3
    GXS PRODUCT DATA QUALITY LIMITED - now
    UDEX LIMITED
    - 2008-03-31 03401506
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2002-05-28 ~ 2004-07-30
    IIF 3 - Director → ME
    2002-05-28 ~ 2004-07-30
    IIF 25 - Secretary → ME
  • 4
    JOHN NIKE LEISURESPORT LIMITED
    01792420
    Jubilee House, John Nike Way, Bracknell, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2017-01-01 ~ 2022-02-08
    IIF 38 - Has significant influence or control OE
  • 5
    JUBILEE BUILDING SUPPLIES LIMITED
    - now 02267246
    PHOENIX BUILDING SUPPLIES LIMITED - 1990-05-25
    DIALSHARE LIMITED - 1988-10-14
    Jubilee House, John Nike Way, Bracknell, Berkshire
    Active Corporate (4 parents)
    Person with significant control
    2017-01-01 ~ 2022-02-08
    IIF 37 - Has significant influence or control OE
  • 6
    KEY PROPERTIES LIMITED
    00931738
    Jubilee House, John Nike Way, Bracknell, Berkshire
    Active Corporate (4 parents)
    Person with significant control
    2017-01-01 ~ 2022-02-08
    IIF 28 - Has significant influence or control OE
  • 7
    LIGHTFOOTS (EST. 1897) LIMITED
    - now 00437982
    E. LIGHTFOOT & SON LIMITED - 1996-10-24
    Jubilee House, John Nike Way, Bracknell, Berkshire
    Active Corporate (4 parents)
    Person with significant control
    2017-01-01 ~ 2022-02-08
    IIF 36 - Has significant influence or control OE
  • 8
    MALMAISON HOTEL DU VIN HOLDINGS LIMITED - now
    MWB MALMAISON HOLDINGS LIMITED
    - 2013-09-25 03917393
    MWB HOTEL PROPERTIES LIMITED - 2001-11-27
    MWB MALMAISON PROPERTIES LIMITED - 2000-09-08
    MWB AND SAS HOTELS LIMITED - 2000-08-25
    MWB AND RADISSON SAS HOTELS LIMITED - 2000-07-31
    FINLAW 198 LIMITED - 2000-07-19 06171636, 05091575, 03932085... (more)
    3rd Floor 95 Cromwell Road, London, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    2012-04-02 ~ 2013-03-18
    IIF 23 - Director → ME
  • 9
    NIKE CONSTRUCTION LIMITED
    - now 01756373
    RIMCROWN LIMITED - 1987-07-03
    Jubilee House, John Nike Way, Bracknell, Berkshire
    Active Corporate (4 parents)
    Person with significant control
    2017-01-01 ~ 2022-02-16
    IIF 34 - Has significant influence or control OE
  • 10
    NIKE GROUP HOTELS LIMITED
    - now 02657131
    REWARDVALUE LIMITED - 1992-09-02
    Jubilee House, John Nike Way, Bracknell, Berkshire
    Active Corporate (4 parents)
    Person with significant control
    2017-01-01 ~ 2022-02-08
    IIF 35 - Has significant influence or control OE
  • 11
    SKITECH SYSTEMS LTD
    - now 01960744 03899156
    TECHMAT 2000 LIMITED
    - 2018-10-24 01960744 03899156
    SKITECH SYSTEMS LIMITED - 2000-04-28 03899156
    Jubilee House, John Nike Way, Bracknell, Berkshire
    Active Corporate (4 parents)
    Person with significant control
    2017-01-01 ~ 2022-02-08
    IIF 40 - Has significant influence or control OE
  • 12
    UDEX HOLDINGS LIMITED
    - now 04130270
    BLAZEHALL LIMITED - 2001-01-10
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2002-05-28 ~ 2004-07-30
    IIF 2 - Director → ME
    2002-05-28 ~ 2004-07-30
    IIF 26 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.