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

Harriott, Stephen

    Related profiles found in government register
  • Harriott, Stephen
    British business executive born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Tournament Court, Edgehill Drive, Warwick, CV34 6LG, United Kingdom

      IIF 1
  • Harriott, Stephen
    British ceo born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Safedeposits Scotland, First Floor, 221 West George Street, Glasgow, G2 2ND, Scotland

      IIF 2
    • icon of address Maylands Building, 200 Maylands Avenue, Hemel Hempstead, Herts, HP2 7TG, United Kingdom

      IIF 3
  • Harriott, Stephen
    British chair born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Home Connections, United House, North Road, London, N7 9DP, England

      IIF 4
  • Harriott, Stephen
    British chief executive born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chantry House, 3 Lincoln Lane, Boston, Lincolnshire, PE23 8RU, United Kingdom

      IIF 5
    • icon of address Maylands Building, 200 Maylands Avenue, Hemel Hempstead, Herts, HP2 7TG, United Kingdom

      IIF 6
    • icon of address West Wing First Floor The Maylands Building, 200 Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7TG, England

      IIF 7
  • Harriott, Stephen
    British consultant born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maritime Wharf, St Mary's Island, Chatham, Kent, ME4 3ES, England

      IIF 8
    • icon of address The Observatory, Brunel, Dock Road, Chatham Maritime, Kent, ME4 4AF, United Kingdom

      IIF 9
  • Harriott, Stephen
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Tds Group Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7TG, England

      IIF 10
    • icon of address West Wing, First Floor, The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, HP2 7TG, United Kingdom

      IIF 11
    • icon of address Business & Technology Centre, Bessemer Drive, Stevenage, Herts, SG1 2DX

      IIF 12
  • Harriott, Stephen
    British managing director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station Road, Cuxton, Rochester, Kent, ME2 1AB

      IIF 13
  • Harriott, Stephen
    British chief executive born in May 1959

    Registered addresses and corresponding companies
  • Harriott, Stephen
    British group chief exec born in May 1959

    Registered addresses and corresponding companies
    • icon of address 6 Quay Court, Westmeads Road, Whitstable, Kent, CT5 1QZ

      IIF 17
  • Harriott, Stephen
    British group chief executive born in May 1959

    Registered addresses and corresponding companies
    • icon of address 6 Quay Court, Westmeads Road, Whitstable, Kent, CT5 1QZ

      IIF 18
  • Harriott, Stephen
    British chief executive born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chantry House, 3 Lincoln Lane, Boston, Lincolnshire, PE21 8RU, England

      IIF 19
    • icon of address Tds West Wing First Floor The Maylands Building, Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7TG, England

      IIF 20
    • icon of address 14, Water Lane, West Malling, Kent, ME19 6HH

      IIF 21
  • Harriott, Stephen
    British consultant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Water Lane, West Malling, Kent, ME19 6HH

      IIF 22
  • Harriott, Stephen
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Wing First Floor The Maylands Building, 200 Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7TG, England

      IIF 23
  • Harriott, Stephen
    British housing consultant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Stable, Old Parsonage Court, Water Lane, West Malling, Kent, ME19 6NZ, United Kingdom

      IIF 24
  • Harriott, Stephen
    British

    Registered addresses and corresponding companies
    • icon of address 14, Water Lane, West Malling, Kent, ME19 6HH

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    MEDWAY MANAGEMENT LIMITED - 2002-04-23
    SHELFCO (NO.1217) LIMITED - 1996-09-16
    icon of address The Observatory Brunel, Dock Road, Chatham Maritime, Kent
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-07-15 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address Business & Technology Centre, Bessemer Drive, Stevenage, Herts
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2,232,443 GBP2024-12-31
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address United House, North Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    1,016,066 GBP2023-03-31
    Officer
    icon of calendar 2019-11-07 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address The Old Stable, Old Parsonage Court, West Malling, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-07 ~ dissolved
    IIF 24 - Director → ME
  • 5
    ARLA LITE LTD - 2018-03-09
    icon of address 6 Tournament Court, Edgehill Drive, Warwick, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 1 - Director → ME
  • 6
    NHO SERVICE LTD - 2025-02-10
    icon of address Maylands Building, 200 Maylands Avenue, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 3 - Director → ME
  • 7
    icon of address Safedeposits Scotland First Floor, 221 West George Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-12-11 ~ now
    IIF 2 - Director → ME
  • 8
    TENANCY DISPUTE SCHEME NORTHERN IRELAND LIMITED - 2013-01-24
    icon of address Office 2-19 The Innovation Factory 385 Springfield Road, Forthriver Business Park, Belfast, Northern Ireland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-11-13 ~ now
    IIF 20 - Director → ME
  • 9
    TENANCY DEPOSIT SCHEME LIMITED - 2005-02-11
    icon of address West Wing First Floor The Maylands Building 200 Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (13 parents, 7 offsprings)
    Officer
    icon of calendar 2010-12-01 ~ now
    IIF 23 - Director → ME
  • 10
    icon of address West Wing First Floor The Maylands Building 200 Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 7 - Director → ME
  • 11
    icon of address West Wing, First Floor The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,998 GBP2024-12-31
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 11 - Director → ME
Ceased 14
  • 1
    DOUBLEFRONT LIMITED - 1999-01-28
    icon of address Grosvenor House, 125 High Street, Croydon, Surrey
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2004-08-02 ~ 2007-10-12
    IIF 15 - Director → ME
  • 2
    icon of address Amicus Group Limited, 60 Bell Road Sittingbourne, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-02 ~ 2007-10-07
    IIF 21 - Director → ME
  • 3
    HORIZON GROUP FINANCING LIMITED - 2006-09-07
    icon of address Grosvenor House, 125 High Street, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-03 ~ 2007-10-12
    IIF 17 - Director → ME
  • 4
    AVENUE RESIDENTIAL LETTINGS LIMITED - 2004-03-15
    STILLNESS 791 LIMITED - 2004-02-19
    icon of address Grosvenor House, 125 High Street, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-04 ~ 2006-04-03
    IIF 14 - Director → ME
  • 5
    icon of address Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-08-05 ~ 2016-09-27
    IIF 5 - Director → ME
  • 6
    icon of address Chantry House, 3 Lincoln Lane, Boston, Lincolnshire
    Converted / Closed Corporate (11 parents)
    Officer
    icon of calendar 2010-09-28 ~ 2016-09-27
    IIF 19 - Director → ME
  • 7
    MEDWAY MANAGEMENT LIMITED - 2002-04-23
    SHELFCO (NO.1217) LIMITED - 1996-09-16
    icon of address The Observatory Brunel, Dock Road, Chatham Maritime, Kent
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2008-06-17 ~ 2011-02-08
    IIF 22 - Director → ME
  • 8
    CHATHAM MEDWAY LIMITED - 1997-03-25
    icon of address Maritime Wharf, St Mary's Island, Chatham, Kent, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2008-02-29 ~ 2022-09-16
    IIF 8 - Director → ME
  • 9
    icon of address Business & Technology Centre, Bessemer Drive, Stevenage, Herts
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2,232,443 GBP2024-12-31
    Officer
    icon of calendar 2019-06-26 ~ 2021-10-26
    IIF 12 - Director → ME
  • 10
    icon of address The Old Stable, Old Parsonage Court, West Malling, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-07 ~ 2008-01-07
    IIF 25 - Secretary → ME
  • 11
    icon of address Optivo Grosvenor House, 125 High Street, Croydon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-02 ~ 2007-10-12
    IIF 16 - Director → ME
  • 12
    NHO SERVICE LTD - 2025-02-10
    icon of address Maylands Building, 200 Maylands Avenue, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2021-11-29 ~ 2022-03-15
    IIF 6 - Director → ME
  • 13
    icon of address Flat 2 Quay Court, Westmeads Road, Whitstable, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    2,243 GBP2024-06-30
    Officer
    icon of calendar 2004-12-16 ~ 2006-11-30
    IIF 18 - Director → ME
  • 14
    ABBEYFIELD GILLINGHAM SOCIETY LIMITED - 1999-02-23
    THE ABBEYFIELD KENT SOCIETY - 2017-12-28
    THE ABBEYFIELD MEDWAY VALLEY SOCIETY - 2005-10-04
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2019-02-28 ~ 2019-07-16
    IIF 13 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.