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

Mole, Steven David

    Related profiles found in government register
  • Mole, Steven David
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cpc, Office A, Unit 4, Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 1
    • icon of address Cpc, Office A, Unit G4, Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 2
    • icon of address Flat 6, 61 Westcombe Park Road Blackheath, London, SE3 7QW

      IIF 3
  • Mole, Steven David
    British consultant born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Witheridge, Prince Imperial Road, Chislehurst, Kent, BR7 5LX, England

      IIF 4
  • Mole, Steven David
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office A, Unit G4, Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, United Kingdom

      IIF 5 IIF 6
    • icon of address 100, Wood Street, London, EC2V 7AN, England

      IIF 7 IIF 8 IIF 9
    • icon of address Flat 6, 61 Westcombe Park Road Blackheath, London, SE3 7QW

      IIF 10
    • icon of address Unit 9 Hornet Business Estate, Quarry Hill Road, Borough Green, Sevenoaks, Kent, TN15 8QW, England

      IIF 11
    • icon of address 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 12 IIF 13
  • Mole, Steven David
    British none born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Wood Street, London, EC2V 7AN, England

      IIF 14
    • icon of address 100, Wood Street, London, EC2V 7AN, United Kingdom

      IIF 15
  • Mr Steven David Mole
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Witheridge, Prince Imperial Road, Chislehurst, BR7 5LX, England

      IIF 16
    • icon of address Cpc, Office A, Unit G4, Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 17
    • icon of address Office A, Unit G4, Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, United Kingdom

      IIF 18
    • icon of address 100, Wood Street, London, EC2V 7AN, England

      IIF 19 IIF 20
    • icon of address Level 5, Quality House, 6-9 Quality Court, Chancery Lane, London, WC2A 1HP

      IIF 21
    • icon of address Quality House, 6-9 Quality Court, Chancery Lane, London, WC2A 1HP, England

      IIF 22
    • icon of address Unit 9 Hornet Business Estate, Quarry Hill Road, Borough Green, Sevenoaks, Kent, TN15 8QW, England

      IIF 23
  • Mole, Steven David
    born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Wood Street, London, EC2V 7AN, England

      IIF 24
  • Mole, Steven David
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitehall Waterfront, Office A, Unit G4, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 25
  • Mole, Steven David

    Registered addresses and corresponding companies
    • icon of address West Witheridge, Prince Imperial Road, Chislehurst, Kent, BR7 5LX, England

      IIF 26
  • Mr Steven David Mole
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitehall Waterfront, Office A, Unit G4, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 27
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address West Witheridge, Prince Imperial Road, Chislehurst, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    12,172 GBP2024-08-31
    Officer
    icon of calendar 2004-08-27 ~ now
    IIF 4 - Director → ME
    icon of calendar 2012-10-01 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Cpc, Office A, Unit G4 Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    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
  • 3
    ANSER CONSPECTUS LIMITED - 2005-03-24
    ANSER LIMITED - 1999-06-18
    WHITEOAK LIMITED - 1997-05-21
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 13 - Director → ME
  • 4
    BLOWBRIDGE LIMITED - 2004-08-10
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-08-06 ~ dissolved
    IIF 10 - Director → ME
  • 5
    CPC RESIDENTIAL LIMITED - 2020-07-10
    KIM SANGSTER ASSOCIATES LIMITED - 2017-03-09
    TIBBALDS PARTNERSHIP (WALES) LIMITED - 1999-01-18
    icon of address 100 Wood Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-18 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address 100 Wood Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-13 ~ now
    IIF 8 - Director → ME
  • 8
    CPC PROJECT SERVICES LLP - 2024-03-29
    icon of address 100 Wood Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-07-29 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Has significant influence or controlOE
    IIF 20 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove membersOE
  • 9
    CPC PROJECT SERVICES HOLDINGS LIMITED - 2024-04-09
    icon of address 100 Wood Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 14 - Director → ME
  • 10
    icon of address 100 Wood Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 15 - Director → ME
  • 11
    THINK RECRUIT LIMITED - 2008-01-09
    icon of address Fountain House, 130 Fenchurch Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-28 ~ dissolved
    IIF 3 - Director → ME
  • 12
    icon of address 100 Wood Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-12-16 ~ now
    IIF 9 - Director → ME
  • 13
    icon of address Office A, Unit G4, Whitehall Waterfront, 2 Riverside Way, Leeds, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Unit 9 Hornet Business Estate Quarry Hill Road, Borough Green, Sevenoaks, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Office A, Unit G4, Whitehall Waterfront, 2 Riverside Way, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 5 - Director → ME
  • 16
    icon of address Whitehall Waterfront Office A, Unit G4, 2 Riverside Way, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 17
    icon of address Cpc, Office A, Unit 4, Whitehall Waterfront, 2 Riverside Way, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 1 - Director → ME
Ceased 3
  • 1
    icon of address 100 Wood Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-31
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    CPC PROJECT SERVICES HOLDINGS LIMITED - 2024-04-09
    icon of address 100 Wood Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-12-07 ~ 2024-03-27
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 3
    icon of address 100 Wood Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-12-16 ~ 2018-01-14
    IIF 21 - Has significant influence or control 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 24 April 2025 and licensed under the Open Government Licence v3.0.