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

Harvey, Steven James

    Related profiles found in government register
  • Harvey, Steven James
    born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wayside, 4 Dale Road, Bromborough, CH62 6BS, United Kingdom

      IIF 1
    • icon of address Wayside, Dale Road, Bromborough, Wirral, CH62 6BS

      IIF 2 IIF 3 IIF 4
    • icon of address Gorse Stacks House, George Street, Chester, CH1 3EQ, United Kingdom

      IIF 7 IIF 8
  • Harvey, Steven James
    British company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Memorial Ground, Thornton Common Road, Clatterbridge, Wirral, CH63 0LT

      IIF 9
    • icon of address Unit 2g, Redwither Tower, Redwither Business Park, Wrexham, LL13 9XT, Wales

      IIF 10
  • Harvey, Steven James
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gorse Stacks House, George Street, Chester, CH1 3EQ, United Kingdom

      IIF 11 IIF 12
    • icon of address Unit 2g, Redwither Tower, Redwither Business Park, Wrexham, LL13 9XT, Wales

      IIF 13 IIF 14 IIF 15
  • Harvey, Steven James
    British lawyer born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Castle Street, Beaumaris, Gwynedd, LL58 8BB

      IIF 16 IIF 17
  • Harvey, Steven James
    British solicitor born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 18
    • icon of address 4, Dale Road, Bromborough, Merseyside, CH62 6BS

      IIF 19
    • icon of address Capenhurst Technology Park, Capenhurst, Chester, Cheshire, CH1 6ES

      IIF 20
    • icon of address Gorse Stacks House, George Street, Chester, CH1 3EQ, England

      IIF 21
    • icon of address Murlain House, Union Street, Chester, CH1 1QP, United Kingdom

      IIF 22
    • icon of address The Business And Innovation Centre, Enterprise Park East, Wearfield, Sunderland, Tyne And Wear, SR5 2TA, United Kingdom

      IIF 23
    • icon of address 4, Dale Road, Wirral, CH62 6BS, England

      IIF 24
    • icon of address Wayside, 4 Dale Road, Bromborough, Wirral, CH62 6BS, United Kingdom

      IIF 25
    • icon of address Wayside, Dale Road, Wirral, Merseyside, CH62 6BS

      IIF 26 IIF 27 IIF 28
    • icon of address C/o Whittingham Riddell Llp 1 Edison Court, Ellice Way, Wrexham Technology Park, Wrexham, LL13 7YT, Wales

      IIF 30
  • Harvey, Steven James

    Registered addresses and corresponding companies
    • icon of address Wayside, 4 Dale Road, Bromborough, Wirral, Cheshire, CH62 6BS

      IIF 31
  • Harvey, Steven James
    British

    Registered addresses and corresponding companies
    • icon of address 4, Dale Road, Bromborough, Merseyside, CH62 6BS

      IIF 32
  • Harvey, Steven James
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Wayside, Dale Road, Wirral, Merseyside, CH62 6BS

      IIF 33 IIF 34
  • Harvey, Steven James
    British solicitor born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gorse Stacks House, George Street, Chester, CH1 3EQ, United Kingdom

      IIF 35
  • Mr Steven James Harvey
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 20
  • 1
    CAESIUM LAW COST DRAFTING LIMITED - 2009-07-27
    icon of address Murlain House, Union Street, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-18 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2008-06-18 ~ dissolved
    IIF 32 - Secretary → ME
  • 2
    CAESIUM COST DRAFTING LLP - 2009-07-27
    icon of address Murlain House, Union Street, Chester, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-04-28 ~ dissolved
    IIF 3 - LLP Designated Member → ME
  • 3
    GALLIUM LEGAL LLP - 2018-06-29
    GALLIUM CLAIMS MANAGEMENT LLP - 2009-07-27
    icon of address Gorse Stacks House, George Street, Chester, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -59,971 GBP2021-04-30
    Officer
    icon of calendar 2009-04-14 ~ dissolved
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-04-14 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 4
    icon of address Gorse Stacks House, George Street, Chester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    23,967 GBP2024-04-30
    Officer
    icon of calendar 2017-06-20 ~ now
    IIF 11 - Director → ME
  • 5
    GALLIUM LEGAL LTD - 2009-07-27
    icon of address Murlain Business Centre Murlain House, Union Street, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-14 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2008-03-14 ~ dissolved
    IIF 31 - Secretary → ME
  • 6
    HILLYER MCKEOWN SERVICES LIMITED - 2016-02-10
    MERCURY LEGAL LIMITED - 2009-07-27
    MACHIL LIMITED - 2008-07-22
    icon of address Gorse Stacks House, George Street, Chester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-15 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2007-10-15 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 7
    icon of address C/o Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, Bolton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -162,968 GBP2019-04-30
    Officer
    icon of calendar 2016-06-30 ~ now
    IIF 18 - Director → ME
  • 8
    icon of address Gorse Stacks House, George Street, Chester, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 9
    icon of address Gorse Stacks House, George Street, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,666 GBP2019-04-30
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 10
    icon of address 36 Castle Street, Beaumaris, Gwynedd
    Active Corporate (4 parents)
    Equity (Company account)
    -2,334,885 GBP2024-12-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 17 - Director → ME
  • 11
    icon of address 36 Castle Street, Beaumaris, Gwynedd
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,246,987 GBP2024-12-31
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 16 - Director → ME
  • 12
    MERCURY LEGAL 2 LLP - 2009-07-27
    icon of address Gorse Stacks House, George Street, Chester, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    24,200 GBP2024-09-30
    Officer
    icon of calendar 2009-04-28 ~ now
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ now
    IIF 42 - Has significant influence or controlOE
  • 13
    icon of address 1 Hamilton Square, Birkenhead, Wirral
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 25 - Director → ME
  • 14
    icon of address Unit 2g Redwither Tower, Redwither Business Park, Wrexham, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-12-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Murlain House, Union Street, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-13 ~ dissolved
    IIF 23 - Director → ME
  • 16
    HARVEY DALE LIMITED - 2021-06-16
    icon of address Unit 2g Redwither Tower, Redwither Business Park, Wrexham, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1,119 GBP2024-03-31
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 17
    icon of address Unit 2g Redwither Tower, Redwither Business Park, Wrexham, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2021-06-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-06-11 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 18
    THE UNCOMMON JOURNEY LTD - 2023-12-04
    icon of address Unit 2g Redwither Tower, Redwither Business Park, Wrexham, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    650 GBP2024-03-31
    Officer
    icon of calendar 2021-06-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-06-11 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address The Memorial Ground Thornton Common Road, Clatterbridge, Wirral
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 9 - Director → ME
  • 20
    Company number 05690702
    Non-active corporate
    Officer
    icon of calendar 2006-01-30 ~ now
    IIF 26 - Director → ME
    icon of calendar 2006-01-30 ~ now
    IIF 34 - Secretary → ME
Ceased 12
  • 1
    icon of address Drake House Gadbrook Way, Gadbrook Park, Rudheath, Northwich, Cheshire
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    6,135 GBP2017-12-31
    Officer
    icon of calendar 2013-01-07 ~ 2019-01-15
    IIF 22 - Director → ME
  • 2
    icon of address Unit B Pantybuarth, Gwernaffield, Mold, Flintshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,675,145 GBP2023-12-31
    Officer
    icon of calendar 2006-09-01 ~ 2006-09-02
    IIF 28 - Director → ME
  • 3
    NEATRANDOM LIMITED - 1991-05-07
    ELECTRICITY ASSOCIATION TECHNOLOGY LIMITED - 1993-05-04
    icon of address Capenhurst Technology Park, Capenhurst, Chester, Cheshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-24 ~ 2024-10-08
    IIF 20 - Director → ME
  • 4
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    509,801 GBP2024-07-31
    Officer
    icon of calendar 2017-05-05 ~ 2019-05-31
    IIF 30 - Director → ME
  • 5
    GIANT SPORTS MANAGEMENT LLP - 2012-09-24
    GIANT SPORTS MANAGEMENT 2 LLP - 2009-07-27
    icon of address Gorse Stacks House, George Street, Chester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-12 ~ 2012-09-17
    IIF 4 - LLP Designated Member → ME
  • 6
    icon of address C/o Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, Bolton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -162,968 GBP2019-04-30
    Person with significant control
    icon of calendar 2017-04-09 ~ 2018-06-21
    IIF 38 - Has significant influence or control OE
  • 7
    icon of address Foundation House, Scott Drive, Altrincham, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-20 ~ 2010-10-11
    IIF 1 - LLP Member → ME
  • 8
    icon of address Gorse Stacks House, George Street, Chester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-14 ~ 2021-02-01
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-04-14 ~ 2021-02-01
    IIF 41 - Has significant influence or control OE
  • 9
    icon of address Gorse Stacks House, George Street, Chester, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2007-06-12 ~ 2014-05-01
    IIF 2 - LLP Designated Member → ME
  • 10
    icon of address Gorse Stacks House, George Street, Chester, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-23 ~ 2021-02-01
    IIF 35 - Director → ME
  • 11
    HILLYER MCKEOWN CHESTER LIMITED - 2016-02-10
    HILLYER MCKEOWN SERVICES LIMITED - 2019-02-12
    icon of address Gorse Stacks House, George Street, Chester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    800,786 GBP2024-04-30
    Officer
    icon of calendar 2016-01-28 ~ 2021-02-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ 2021-02-01
    IIF 39 - Has significant influence or control OE
    icon of calendar 2017-01-27 ~ 2019-03-12
    IIF 37 - Has significant influence or control OE
  • 12
    THE UNCOMMON JOURNEY LIMITED - 2021-06-09
    icon of address Unit 2g Redwither Tower, Redwither Business Park, Wrexham, Wales
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    90,192 GBP2024-03-31
    Officer
    icon of calendar 2020-08-02 ~ 2021-06-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-08-02 ~ 2021-06-01
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more 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.