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 Phillip Pavis

    Related profiles found in government register
  • Mr Stephen Phillip Pavis
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
    • icon of address C/o Knight Brown Accountants, 3 Crewe Road, Sandbach, Cheshire, CW11 4NE, United Kingdom

      IIF 2 IIF 3
  • Mr Stephen Pavis
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4 IIF 5
  • Mr Steven Davis
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Pavis, Stephen Phillip
    British company director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7 IIF 8
    • icon of address 36-38, Westbourne Grove, Newton Road, London, Greater London, W2 5SH, England

      IIF 9
    • icon of address C/o Knight Brown Accountants, 3 Crewe Road, Sandbach, Cheshire, CW11 4NE, United Kingdom

      IIF 10 IIF 11
  • Pavis, Stephen Phillip
    British marketing director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Pavis, Stephen Phillip
    British md born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Knight Brown Accountants, 3 Crewe Road, Sandbach, Cheshire, CW11 4NE, United Kingdom

      IIF 13
  • Mr Steven Wingate Davis
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Cornwall Road, Bexhill-on-sea, TN39 3JW, England

      IIF 14
    • icon of address 60, Cornwall Road, Bexhill-on-sea, TN39 3JW, United Kingdom

      IIF 15
    • icon of address 60, Cornwall Road, Cornwall Road, Bexhill-on-sea, (none), TN39 3JW, United Kingdom

      IIF 16
  • Mr Steven Davis
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3-9, Balaam Street, St, London, E13 8EB, United Kingdom

      IIF 17
  • Mr Stephen Phillip Pavis
    English born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Pavilion Square, Cricketers Way, Westhoughton, Bolton, BL5 3AJ, England

      IIF 18
    • icon of address C/o Knight Brown Accountants, 3 Crewe Road, Sandbach, Cheshire, CW11 4NE, United Kingdom

      IIF 19
  • Steven Davis
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3-9, Balaam Street, Plaistow, London, E13 8EB, United Kingdom

      IIF 20
  • Pavis, Stephen
    British company director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Davis, Steven
    British company director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Davis, Steven Wingate
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Cornwall Road, Bexhill-on-sea, East Sussex, TN39 3JW, United Kingdom

      IIF 23
    • icon of address 60, Cornwall Road, Bexhill-on-sea, TN39 3JW, England

      IIF 24
  • Davis, Steven Wingate
    British nurse born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Cornwall Road, Bexhill On Sea, East Sussex, TN39 3JW, United Kingdom

      IIF 25
  • Davis, Steven
    British regard nurse born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3-9, Balaam Street, St, London, E13 8EB, United Kingdom

      IIF 26
  • Wingate, Steven
    British manager born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Wellington Road, Blackpool, Lans, FY1 6AR

      IIF 27
    • icon of address C/o Daly & Co Enterprise Business Centre, Enterprise House, Carlton Road, Worksop, Nottinghamshire, S81 7QF

      IIF 28
  • Wingate, Steven, Dr
    British teacher born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Wellington Road, Blackpool, Lancashire, FY1 6AR, England

      IIF 29
    • icon of address 17, Wellington Road, Blackpool, Lancashire, FY1 6AR, United Kingdom

      IIF 30
    • icon of address C/o Daly & Co Enterprise Business Centre, Enterprise House, Carlton Road, Worksop, Nottinghamshire, S81 7QF

      IIF 31
  • Pavis, Steve
    English company director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 32
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 60 Cornwall Road, Bexhill-on-sea, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 17 Wellington Road, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 30 - Director → ME
  • 3
    icon of address 3-9 Balaam Street, St, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Knight Brown Accountants, 3 Crewe Road, Sandbach, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    44,643 GBP2021-03-31
    Officer
    icon of calendar 2019-10-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 32 - Director → ME
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2022-04-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address C/o Knight Brown Accountants, 3 Crewe Road, Sandbach, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,784 GBP2022-09-30
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -300,291 GBP2019-04-30
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 10
    icon of address C/o Daly & Co Enterprise Business Centre Enterprise House, Carlton Road, Worksop, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-21 ~ dissolved
    IIF 31 - Director → ME
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-25 ~ dissolved
    IIF 8 - Director → ME
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-10-14 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-03-30 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-30 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-03-30 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 3-9 Balaam Street, Plaistow, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-15 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address C/o Knight Brown Accountants, 3 Crewe Road, Sandbach, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-12-31 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 128 City Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,141 GBP2024-08-31
    Officer
    icon of calendar 2023-08-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 17 Wellington Road, Blackpool, Lans
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-05 ~ dissolved
    IIF 27 - Director → ME
  • 19
    icon of address C/o Daly & Co Enterprise Business Centre Enterprise House, Carlton Road, Worksop, Nottinghamshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-08-10 ~ dissolved
    IIF 28 - Director → ME
Ceased 2
  • 1
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,093 GBP2024-07-31
    Officer
    icon of calendar 2013-11-11 ~ 2014-07-23
    IIF 29 - Director → ME
  • 2
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -300,291 GBP2019-04-30
    Officer
    icon of calendar 2017-05-24 ~ 2018-01-22
    IIF 9 - Director → ME

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.