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

Stephen John Morris

    Related profiles found in government register
  • Stephen John Morris
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingswood House, Eyhurst Close, Kingswood, KT20 6NR, United Kingdom

      IIF 1
  • Mr Stephen John Michael Morris
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Banstead Road, Carshalton, SM5 3NP, England

      IIF 2
    • icon of address 69, Banstead Road, Carshalton, Surrey, SM5 3NP, England

      IIF 3
    • icon of address Redington Court, 69 Church Road, Hove, BN3 2BB, England

      IIF 4
    • icon of address Kingswood House, Eyhurst Close, Kingswood, Surrey, KT20 6NR, United Kingdom

      IIF 5
  • Morris, Stephen John Michael
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redington Court, 69 Church Road, Hove, BN3 2BB, England

      IIF 6
  • Morris, Stephen John Michael
    British company director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Banstead Road, Carshalton, SM5 3NP, England

      IIF 7
    • icon of address 69, Banstead Road, Carshalton, Surrey, SM5 3NP, England

      IIF 8
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 9
  • Morris, Stephen John
    English company director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hill Street, Selkirk, TD7 4LU, Scotland

      IIF 10
  • Morris, Stephen
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingswood House, Eyhurst Close, Kingswood, Tadworth, Surrey, KT20 6NR

      IIF 11
  • Mr Stephen John Michael Morris
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Banstead Road, Carshalton, Surrey, SM5 3NP, England

      IIF 12 IIF 13 IIF 14
    • icon of address 69, Banstead Road, Carshalton, Surrey, SM5 3NP, United Kingdom

      IIF 17
    • icon of address Tk House, 69 Banstead Road, Carshalton, Surrey, SM5 3NP, United Kingdom

      IIF 18
    • icon of address Southernhay Studios, Southernhay East, Exeter, Devon, EX1 1AP, England

      IIF 19
    • icon of address Kingswood House, Eyhurst Close, Kingswood, Surrey, KT20 6NR

      IIF 20
    • icon of address 4, Heathview Gardens, London, SW15 3SZ

      IIF 21
    • icon of address Quantum House, Lower Third Floor, Quantum House, 22-24 Red Lion Court, London, EC4A 3EB, England

      IIF 22
    • icon of address 190, Linthorpe Road, Campus Lifestyle Ltd, Middlesbrough, TS1 3RF, England

      IIF 23
  • Morris, Stephen John Michael
    British company director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Banstead Road, Carshalton, Surrey, SM5 3NP, England

      IIF 24 IIF 25 IIF 26
    • icon of address Solar House, 1-9, Romford Road, London, E15 4RG, England

      IIF 27
    • icon of address Kingswood House, Eyhurst Close, Kingswood, Tadworth, KT20 6NR, England

      IIF 28
    • icon of address Mudd & Co Block Management, 5 Peckitt Street, York, YO1 9SF, England

      IIF 29
  • Morris, Stephen John Michael
    British director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingswood House, Eyhurst Close, Kingswood, Tadworth, KT20 6NR, United Kingdom

      IIF 30
  • Morris, Stephen John Michael
    English born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 04855828 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
    • icon of address 05052014 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • icon of address Mudd & Co Block Management, 5 Peckitt Street, York, YO1 9SF, England

      IIF 33
  • Morris, Stephen John Michael
    English chairman born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingswood House, Eyhurst Close, Kingswood, Tadworth, Surrey, KT20 6NR, England

      IIF 34
  • Morris, Stephen John Michael
    English co director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
  • Morris, Stephen John Michael
    English co. director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingswood House, Eyhurst Close, Kingswood, Surrey, KT20 6NR

      IIF 40
  • Morris, Stephen John Michael
    English company director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southernhay Studios, Southernhay East, Exeter, Devon, EX1 1AP, England

      IIF 41
    • icon of address Kingswood House, Eyhurst Close, Kingswood, Surrey, KT20 6NR

      IIF 42 IIF 43
    • icon of address 4, Heathview Gardens, London, SW15 3SZ, United Kingdom

      IIF 44
    • icon of address 55, Drury Lane, London, WC2B 5RZ, England

      IIF 45
    • icon of address Kingswood House, Eyhurst Close, Kingswood, Tadworth, Surrey, KT20 6NR

      IIF 46
  • Morris, Stephen John Michael
    English consultant born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingswood House, Eyehurst Close, Kingswood, KT20 6MR, United Kingdom

      IIF 47
    • icon of address Kingswood House, Eyhurst Close, Kingswood, Surrey, KT20 6NR

      IIF 48
  • Morris, Stephen John Michael
    English director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Banstead Road, Carshalton, Surrey, SM5 3NP, England

      IIF 49
    • icon of address 3, Fairview Court, Fairview Road, Cheltenham, Gloucestershire, GL52 2EX, United Kingdom

      IIF 50
    • icon of address Kingswood House, Eyhurst Close, Kingswood, Surrey, KT20 6NR

      IIF 51 IIF 52 IIF 53
    • icon of address Kingswood House, Eyhurst Close, Kingswood, Surrey, KT20 6NR, United Kingdom

      IIF 57
    • icon of address Unit 3 Oak House, Waterside South, Lincoln, LN5 7BF, England

      IIF 58
    • icon of address 7, Carlisle Street, London, W1D 3BW, United Kingdom

      IIF 59 IIF 60
    • icon of address 190 Linthorpe Road, Middlesbrough, Cleveland, TS1 3RF, United Kingdom

      IIF 61
    • icon of address Kingswood House, Eyhurst Close, Kingswood, Tadworth, Surrey, KT20 6MR, United Kingdom

      IIF 62
  • Morris, Stephen John Michael
    English marketing communications born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingswood House, Eyhurst Close, Kingswood, Surrey, KT20 6NR

      IIF 63
  • Morris, Stephen John Michael
    English marketing consultant born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingswood House, Eyhurst Close, Kingswood, Surrey, KT20 6NR

      IIF 64
  • Morris, Stephen John Michael
    English marketing executive born in February 1956

    Resident in England

    Registered addresses and corresponding companies
  • Morris, Stephen John Michael
    English non executive director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingswood House, Eyhurst Close, Kingswood, Surrey, KT20 6NR

      IIF 75
  • Morris, Stephen John Michael
    born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingswood House, Eyhurst Close, Kingswood, Surrey, KT20 6NR

      IIF 76
    • icon of address Kingswood House, Eyhurst Close, Tadworth, , KT20 6NR,

      IIF 77
  • Morris, Stephen

    Registered addresses and corresponding companies
    • icon of address 05052014 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 78
    • icon of address Kingswood House, Eyhurst Close, Kingswood, Surrey, KT20 6NR, United Kingdom

      IIF 79
    • icon of address Lower Third Floor, Evelyn Suite, Quantum House, 22-24 Red Lion Court, London, EC4A 3EB, England

      IIF 80
child relation
Offspring entities and appointments
Active 22
  • 1
    HITECH GELS LTD - 2015-10-14
    S E INVESTMENTS LTD - 2018-05-08
    icon of address 69 Banstead Road, Carshalton, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    60 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 2
    SUTTZ LIMITED - 2011-09-15
    icon of address Wellington House Nominees Limited, 55 Drury Lane, London, England
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    42,770 GBP2016-06-30
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 45 - Director → ME
  • 3
    icon of address 4 Heathview Gardens, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,663 GBP2017-12-31
    Officer
    icon of calendar 2013-11-12 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    BRUDENELL PROPERTIES LIMITED - 2010-06-21
    SCPG HOLDINGS LTD - 2007-05-23
    icon of address 4385, 05052014 - Companies House Default Address, Cardiff
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    783,226 GBP2022-12-31
    Officer
    icon of calendar 2009-12-24 ~ now
    IIF 32 - Director → ME
    icon of calendar 2009-11-06 ~ now
    IIF 78 - Secretary → ME
  • 5
    CARLISLE PROPERTY DEVELOPMENT LTD - 2010-06-21
    icon of address 190 Linthorpe Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 61 - Director → ME
  • 6
    icon of address 69 Banstead Road, Carshalton, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,049,553 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-12-15 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address C/o Frost Group Limited Court House The Old Police Station, South Street, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    150,062 GBP2022-03-31
    Officer
    icon of calendar 2001-03-08 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address C/o, Resolve Partners Llp, One America Square Crosswall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-12 ~ dissolved
    IIF 40 - Director → ME
  • 9
    HOTHAMMER DEVELOPMENTS LIMITED - 2004-05-28
    icon of address Pmk Associates Llp, Lower Third Floor, Evelyn Suite Quantum House, 22-24 Red Lion Court, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,062,738 GBP2020-12-31
    Officer
    icon of calendar 2003-08-22 ~ now
    IIF 31 - Director → ME
    icon of calendar 2010-02-11 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Has significant influence or controlOE
  • 10
    icon of address Mudd & Co Block Management, 5 Peckitt Street, York, England
    Active Corporate (11 parents)
    Equity (Company account)
    157,231 GBP2024-06-30
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 33 - Director → ME
  • 11
    icon of address The Woodcock, Ivy House Lane, Berkhamsted, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -353,542 GBP2022-09-30
    Officer
    icon of calendar 2022-09-09 ~ dissolved
    IIF 9 - Director → ME
  • 12
    STOERHOUSE HIGHLANDS (NO 1) LIMITED - 2018-05-15
    icon of address 2 Hill Street, Selkirk, Scottish Borders, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2020-02-28
    Officer
    icon of calendar 2018-05-14 ~ dissolved
    IIF 28 - Director → ME
  • 13
    icon of address Redington Court, 69 Church Road, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    118,961 GBP2024-02-29
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 6 - Director → ME
  • 14
    3DLIVE LTD - 2011-12-29
    icon of address 72 Temple Chambers Temple Avenue, London
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -107,441 GBP2016-06-30
    Officer
    icon of calendar 2009-09-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    SCEPTRE CAPITAL MARKETS LIMITED - 2009-09-25
    icon of address 3 Fairview Court, Fairview Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-15 ~ dissolved
    IIF 50 - Director → ME
  • 16
    icon of address Kingswood House, Eyhurst Close, Kingswood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-23 ~ dissolved
    IIF 43 - Director → ME
  • 17
    SPINNAKER DIRECT LIMITED - 2004-03-22
    icon of address 141 Wardour Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-28 ~ dissolved
    IIF 48 - Director → ME
  • 18
    RUFF MINERALS UK LTD - 2016-04-05
    icon of address 69 Banstead Road, Carshalton, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,116,101 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 19
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-11 ~ dissolved
    IIF 76 - LLP Designated Member → ME
  • 20
    Company number 04099892
    Non-active corporate
    Officer
    icon of calendar 2001-01-17 ~ now
    IIF 70 - Director → ME
  • 21
    Company number 05330207
    Non-active corporate
    Officer
    icon of calendar 2005-01-12 ~ now
    IIF 67 - Director → ME
  • 22
    Company number 05834988
    Non-active corporate
    Officer
    icon of calendar 2006-06-02 ~ now
    IIF 54 - Director → ME
Ceased 42
  • 1
    CALLED IT LTD - 2018-11-22
    icon of address 10 Grove Heath North, Ripley, Woking, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,457 GBP2024-08-31
    Officer
    icon of calendar 2017-08-22 ~ 2018-08-20
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ 2018-06-30
    IIF 13 - Ownership of shares – 75% or more OE
  • 2
    EPHAVEN LIMITED - 2005-05-20
    icon of address Shelley Stock Hutter Llp, 1st Floor 7-10, Chandos Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,680 GBP2017-12-31
    Officer
    icon of calendar 2005-06-08 ~ 2008-02-01
    IIF 71 - Director → ME
  • 3
    SPORTS RECRUITER LIMITED - 2011-02-10
    STAMFORD EXECUTIVE SEARCH LIMITED - 2009-06-12
    icon of address 42 42 Wright Lane, Kesgrave, Ipswich
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    560 GBP2015-12-31
    Officer
    icon of calendar 2006-01-26 ~ 2009-03-01
    IIF 35 - Director → ME
  • 4
    icon of address 69 Banstead Road, Carshalton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-17 ~ 2024-04-10
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ 2024-04-10
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    HITECH GELS LTD - 2015-10-14
    S E INVESTMENTS LTD - 2018-05-08
    icon of address 69 Banstead Road, Carshalton, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    60 GBP2023-06-30
    Officer
    icon of calendar 2017-06-02 ~ 2024-04-10
    IIF 24 - Director → ME
    icon of calendar 2011-06-30 ~ 2015-10-06
    IIF 57 - Director → ME
    icon of calendar 2011-06-30 ~ 2015-10-06
    IIF 79 - Secretary → ME
  • 6
    BRUDENELL PROPERTIES LIMITED - 2010-06-21
    SCPG HOLDINGS LTD - 2007-05-23
    icon of address 4385, 05052014 - Companies House Default Address, Cardiff
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    783,226 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-05-01 ~ 2023-09-22
    IIF 23 - Has significant influence or control OE
  • 7
    icon of address 69 Banstead Road, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-12-03 ~ 2024-04-10
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 8
    icon of address 69 Banstead Road, Carshalton, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,049,553 GBP2023-12-31
    Officer
    icon of calendar 2018-12-01 ~ 2024-04-10
    IIF 8 - Director → ME
  • 9
    icon of address 42 Wright Lane, Kesgrave, Ipswich
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-12-31
    Officer
    icon of calendar 2010-05-26 ~ 2016-04-01
    IIF 59 - Director → ME
  • 10
    THE HAYGARTH GROUP LIMITED - 1999-05-24
    REFAL 273 LIMITED - 1990-10-26
    HAYGARTH GROUP LIMITED - 2018-08-22
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 2008-10-03
    IIF 68 - Director → ME
  • 11
    GRAHAM FITZPATRICK CREATIVE DIRECTION LIMITED - 1991-03-07
    THE CREATIVE DIRECTION PARTNERSHIP LIMITED - 1999-05-24
    icon of address Haygarth House, 28-31 High Street, Wimbledon Village, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-18 ~ 2008-10-03
    IIF 42 - Director → ME
  • 12
    HAYGARTH ENTERPRISES LIMITED - 2018-08-22
    FABRICORN LIMITED - 2008-09-18
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2008-10-03 ~ 2014-05-30
    IIF 75 - Director → ME
  • 13
    icon of address Haygarth House, 28-31 High Street, Wimbledon Village, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-03-16 ~ 2008-10-03
    IIF 55 - Director → ME
  • 14
    icon of address Hayles Bridge Offices, 228 Mulgrave Road, Cheam, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    665,224 GBP2024-03-31
    Officer
    icon of calendar 2004-05-19 ~ 2005-05-20
    IIF 52 - Director → ME
  • 15
    FORCESELECT LIMITED - 2012-08-31
    CAREERS FOR HEROS LIMITED - 2009-07-15
    icon of address Office 20 Wingate Business Exchange, Wingate Square, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -279,989 GBP2017-03-31
    Officer
    icon of calendar 2010-03-26 ~ 2012-11-05
    IIF 60 - Director → ME
  • 16
    HELM GROUP LIMITED - 2009-01-06
    HELM GROUP CONSULTING LIMITED - 1997-02-20
    H L CONSULTING LIMITED - 2002-02-05
    icon of address Ds House, 306 High Street, Croydon
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    29,118 GBP2015-12-31
    Officer
    icon of calendar 2009-04-06 ~ 2009-04-06
    IIF 53 - Director → ME
  • 17
    DAVENTOP LIMITED - 1991-06-17
    THE MARKETING DETECTIVE LIMITED - 1999-10-11
    THE TARGET PRACTICE - SUTCH WEBSTER LIMITED - 1996-10-31
    THE MARKETING DETECTIVE LIMITED - 1995-10-19
    icon of address 16 Old Bailey, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-05-29 ~ 2013-12-19
    IIF 65 - Director → ME
  • 18
    icon of address Mudd & Co Block Management, 5 Peckitt Street, York, England
    Active Corporate (20 parents)
    Equity (Company account)
    70,008 GBP2024-04-30
    Officer
    icon of calendar 2019-11-16 ~ 2024-06-27
    IIF 29 - Director → ME
    icon of calendar 2009-12-14 ~ 2019-10-22
    IIF 62 - Director → ME
  • 19
    icon of address 69 Banstead Road, Carshalton, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-10
    IIF 15 - Ownership of shares – 75% or more OE
  • 20
    icon of address 69 Banstead Road, Carshalton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2013-12-18 ~ 2024-04-10
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ 2024-04-10
    IIF 20 - Right to appoint or remove directors OE
  • 21
    icon of address 239 Old Marylebone Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-10-24 ~ 2008-10-03
    IIF 73 - Director → ME
  • 22
    NETSTATIONERS LIMITED - 2002-04-12
    OFFICE CANOPY GROUP LIMITED - 2010-02-17
    icon of address Unit 3 Oak House, Waterside South, Lincoln, Waterside South, Lincoln, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    671,130 GBP2024-12-31
    Officer
    icon of calendar 2007-02-06 ~ 2007-07-01
    IIF 51 - Director → ME
    icon of calendar 2013-10-01 ~ 2024-05-21
    IIF 58 - Director → ME
  • 23
    icon of address C/o Bishop Fleming Brook House Manor Drive, Clyst St. Mary, Exeter, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    699,895 GBP2023-10-31
    Officer
    icon of calendar 2015-09-02 ~ 2024-04-10
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ 2021-07-13
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address Redington Court, 69 Church Road, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    118,961 GBP2024-02-29
    Person with significant control
    icon of calendar 2019-07-17 ~ 2020-07-15
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 25
    VR RESOLUTIONS LTD - 2018-02-13
    icon of address 69 Banstead Road, Carshalton, Surrey, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -41,308 GBP2024-09-30
    Officer
    icon of calendar 2018-09-15 ~ 2024-04-10
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ 2024-04-10
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    YOUSTUNTZ LTD - 2016-08-11
    icon of address 34 Croydon Road, Caterham, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,010 GBP2024-03-31
    Officer
    icon of calendar 2016-08-12 ~ 2024-04-11
    IIF 27 - Director → ME
  • 27
    icon of address 100 St. James Road, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-22 ~ 2014-02-01
    IIF 46 - Director → ME
  • 28
    SL NEWCO1 LIMITED - 2018-08-02
    icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    341,163 GBP2024-03-31
    Officer
    icon of calendar 2018-06-06 ~ 2020-12-15
    IIF 47 - Director → ME
  • 29
    SPINNAKER DIRECT LLP - 2014-05-14
    SPINNAKER LONDON LLP - 2018-08-02
    icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-03-25 ~ 2012-04-26
    IIF 77 - LLP Member → ME
  • 30
    RUFF MINERALS UK LTD - 2016-04-05
    icon of address 69 Banstead Road, Carshalton, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,116,101 GBP2024-09-30
    Officer
    icon of calendar 2014-04-15 ~ 2024-04-10
    IIF 49 - Director → ME
  • 31
    icon of address 42 Wright Lane, Kesgrave, Ipswich
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2006-10-07 ~ 2009-03-01
    IIF 38 - Director → ME
  • 32
    icon of address 6-7 Ludgate Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-26 ~ 2009-03-01
    IIF 36 - Director → ME
  • 33
    STAMFORD C. G. LIMITED - 2008-11-13
    icon of address 6-7 Ludgate Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-26 ~ 2009-03-01
    IIF 37 - Director → ME
  • 34
    STOERGREEN LIMITED - 2012-02-22
    PLAPET LIMITED - 2009-01-21
    icon of address 2 Hill Street, Selkirk, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,452,967 GBP2024-08-31
    Officer
    icon of calendar 2014-10-28 ~ 2024-04-10
    IIF 10 - Director → ME
  • 35
    icon of address 39 Raisins Hill, Pinner, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -268,245 GBP2019-08-31
    Officer
    icon of calendar 2015-04-29 ~ 2019-12-18
    IIF 34 - Director → ME
  • 36
    STRYKCO LIMITED - 2022-02-08
    WELLBEING COMPLEMENTARY THERAPIES LIMITED - 2022-01-21
    ZTP LIMITED - 2010-07-01
    icon of address 42 Wright Lane, Kesgrave, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2008-04-09 ~ 2010-04-01
    IIF 39 - Director → ME
  • 37
    PREMIUMOFFICE LIMITED - 2001-10-04
    TOAST MARKETING LIMITED - 2017-01-03
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-06-22 ~ 2009-12-31
    IIF 66 - Director → ME
  • 38
    icon of address 34 Croydon Road, Caterham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-03-14 ~ 2024-01-11
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ 2020-04-08
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    Company number 01818725
    Non-active corporate
    Officer
    icon of calendar ~ 2008-10-03
    IIF 69 - Director → ME
  • 40
    Company number 02510375
    Non-active corporate
    Officer
    icon of calendar ~ 2008-10-03
    IIF 64 - Director → ME
  • 41
    Company number 04014814
    Non-active corporate
    Officer
    icon of calendar 2009-04-06 ~ 2009-04-06
    IIF 56 - Director → ME
  • 42
    Company number 05553665
    Non-active corporate
    Officer
    icon of calendar 2005-09-06 ~ 2008-10-03
    IIF 72 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.