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

Garcia Perez, Steven James

    Related profiles found in government register
  • Garcia Perez, Steven James
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor Casa, 5th Floor Casa, Lockoford Lane, Chesterfield, S41 7JB, United Kingdom

      IIF 1
    • icon of address 5th Floor Casa, Lockoford Lane, Chesterfield, Derbyshire, S41 7JB, United Kingdom

      IIF 2
    • icon of address 5th, Floor, Lockoford Lane, Chesterfield, Derbyshire, S41 7JB, England

      IIF 3
    • icon of address Walton Lodge, Matlock Road, Walton, Chesterfield, Derbyshire, S42 7LQ

      IIF 4
    • icon of address Cardinal Point, Park Road, Rickmansworth, WD3 1RE, England

      IIF 5
  • Garcia Perez, Steven James
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Casa, 5th Floor, Lockoford Lane, Chesterfield, Derbyshire, S41 7JB

      IIF 6
  • Garcia Perez, Steven James
    British managing director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Walton Lodge, Matlock Road, Walton, Chesterfield, Derbyshire, S42 7LQ

      IIF 7
  • Garcia Perez, Steven James
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th, Floor Casa, Lockoford Lane, Chesterfield, Derbyshire, S41 7JB, England

      IIF 8 IIF 9
    • icon of address 5th, Floor Casa, Lockoford Lane, Chesterfield, Derbyshire, S41 7JB, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Casa, 5th Floor, Lockoford Lane, Chesterfield, Derbyshire, S41 7JB

      IIF 14
  • Garcia-perez, Steven James
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Casa Hotel, Lockoford Lane, Chesterfield, S41 7JB, England

      IIF 15
  • Garcia Perez, Steven James
    British born in December 1956

    Registered addresses and corresponding companies
    • icon of address 65 New Road, Wingerworth, Chesterfield, Derbyshire, S42 6UJ

      IIF 16
  • Garcia Perez, Steven James
    British director born in December 1956

    Registered addresses and corresponding companies
    • icon of address 54 Hasland Road, Hasland, Chesterfield, Derbyshire, S41 0RY

      IIF 17
  • Perez, Steven James Garcia
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor Casa, Lockoford Lane, Derbyshire, Chesterfield, S41 7JB, United Kingdom

      IIF 18
  • Mr Steve James Garcia Perez
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th, Floor Casa, Lockoford Lane, Chesterfield, Derbyshire, S41 7JB

      IIF 19
  • Mr Steven James Garcia Perez
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor Casa, 5th Floor Casa, Lockoford Lane, Chesterfield, S41 7JB, United Kingdom

      IIF 20
    • icon of address 5th, Floor Casa, Lockoford Lane, Chesterfield, Derbyshire, S41 7JB

      IIF 21 IIF 22 IIF 23
    • icon of address Cardinal Point, Park Road, Rickmansworth, WD3 1RE, England

      IIF 26
  • Perez, Steven James Garcia
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor Casa, Lockoford Lane, Chesterfield, Derbyshire, S41 7JB

      IIF 27
    • icon of address 5th, Floor, Lockoford Lane, Chesterfield, Derbyshire, S41 7JB, England

      IIF 28
    • icon of address 5th, Floor, Lockoford Lane, Chesterfield, Derbyshire, S41 7JB, United Kingdom

      IIF 29
    • icon of address Casa, 5th Floor, Lockoford Lane, Chesterfield, Derbyshire, S41 7JB, England

      IIF 30
    • icon of address Casa Hotel 5th Floor, Lockoford Lane, Chesterfield, Derbyshire, S41 7JB

      IIF 31
    • icon of address John Banner Centre, 620 Attercliffe Road, Sheffield, S9 3QS, United Kingdom

      IIF 32
  • Perez, Steven James Garcia
    British company director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Casa Hotel, Lockoford Lane, Chesterfield, Derbyshire, S41 7JB, England

      IIF 33
    • icon of address 5th Floor Casa, Lockoford Lane, Chesterfield, Derbyshire, S41 7JB

      IIF 34
    • icon of address Motor Sports House, Riverside Park, Colnbrook, Slough, SL3 0HG

      IIF 35
  • Perez, Steven James Garcia
    born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Casa Hotel 5th Floor, Lockoford Lane, Chesterfield, Derbyshire, S41 7JB

      IIF 36
  • Mr Steve James Garcia Perez
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th, Floor, Lockoford Lane, Chesterfield, Derbyshire, S41 7JB

      IIF 37
  • Mr Steven James Garcia Perez
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th, Floor Casa, Lockoford Lane, Chesterfield, Derbyshire, S41 7JB

      IIF 38 IIF 39
    • icon of address 5th Floor, Lockoford Lane, Chesterfield, Derbyshire, S41 7JB

      IIF 40 IIF 41
    • icon of address Casa, 5th Floor, Lockoford Lane, Chesterfield, Derbyshire, S41 7JB

      IIF 42
    • icon of address Casa, 5th Floor, Lockoford Lane, Chesterfield, Derbyshire, S41 7JB, England

      IIF 43
    • icon of address Casa Hotel 5th Floor, Lockoford Lane, Chesterfield, Derbyshire, S41 7JB

      IIF 44
  • Mr Steven James Garcia-perez
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th, Floor, Lockoford Lane, Chesterfield, Derbyshire, S41 7JB

      IIF 45 IIF 46
    • icon of address Casa Hotel 5th Floor, Lockoford Lane, Chesterfield, Derbyshire, S41 7JB

      IIF 47
child relation
Offspring entities and appointments
Active 24
  • 1
    S G PEREZ PROPERTY LIMITED - 2006-07-26
    icon of address Casa Hotel, 5th Floor, Lockoford Lane, Chesterfield, Derbyshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-04 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address Casa Hotel, 5th Floor, Lockoford Lane, Chesterfield, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2006-11-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    BRMCO (170) LIMITED - 2009-12-29
    icon of address Casa Hotel, 5th Floor, Lockoford Lane, Chesterfield, Derbyshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 4
    BRMCO (174) LIMITED - 2009-12-29
    icon of address 5th Floor, Lockoford Lane, Chesterfield, Derbyshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-12-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 5
    BRMCO (173) LIMITED - 2009-12-22
    icon of address Casa Hotel 5th Floor, Lockoford Lane, Chesterfield, Derbyshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-12-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 5th Floor Casa, Lockoford Lane, Chesterfield, Derbyshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-02-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 19 - Has significant influence or controlOE
  • 7
    GBL INTERNATIONAL LIMITED - 2017-01-25
    GLOBAL BRANDS LIMITED - 2004-05-27
    POTIONS LIMITED - 1994-05-23
    CULT BEVERAGE CO. LIMITED - 2017-03-24
    icon of address 5th Floor Casa, Lockoford Lane, Chesterfield, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    46,131 GBP2024-09-30
    Officer
    icon of calendar 1996-01-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 21 - Has significant influence or controlOE
  • 8
    icon of address 5th Floor Casa Lockoford Lane, Derbyshire, Chesterfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-04-18 ~ now
    IIF 18 - Director → ME
  • 9
    icon of address Walton Lodge Farm, Matlock Road, Chesterfield, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    108,616 GBP2024-12-31
    Officer
    icon of calendar 2018-08-06 ~ now
    IIF 15 - Director → ME
  • 10
    VK-UK LIMITED - 2015-04-01
    icon of address Cardinal Point, Park Road, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2000-12-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    BRMCO (234) LIMITED - 2018-02-16
    icon of address Casa 5th Floor, Lockoford Lane, Chesterfield, Derbyshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-02-26 ~ now
    IIF 30 - Director → ME
  • 12
    icon of address 5th Floor Casa, Lockoford Lane, Chesterfield, Derbyshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-02-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 24 - Has significant influence or controlOE
  • 13
    BRMCO (178) LIMITED - 2011-08-31
    icon of address Casa Hotel, 5th Floor Lockoford Lane, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-29 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 14
    BRMCO (184) LIMITED - 2012-07-26
    icon of address 5th Floor Casa, Lockoford Lane, Chesterfield, Derbyshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-08-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 15
    G B DRINKS LIMITED - 1997-12-03
    G.B.L. INTERNATIONAL LIMITED - 2004-05-27
    COME BYE LIMITED - 1998-07-13
    icon of address 5th Floor Casa, Lockoford Lane, Chesterfield, Derbyshire
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 1997-05-07 ~ now
    IIF 13 - Director → ME
  • 16
    BRMCO (247) LIMITED - 2019-08-12
    DE MARCA LIMITED - 2023-04-26
    icon of address 5th Floor Casa, Lockoford Lane, Chesterfield, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    31,464 GBP2024-09-30
    Officer
    icon of calendar 2019-07-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 17
    INSPIRIT MARKETING LIMITED - 2015-05-21
    icon of address 5th Floor Casa 5th Floor Casa, Lockoford Lane, Chesterfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2010-05-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Has significant influence or controlOE
  • 18
    BRMCO (204) LIMITED - 2014-10-01
    icon of address Casa 5th Floor, Lockoford Lane, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-22 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    BRMCO (171) LIMITED - 2011-07-21
    icon of address 5th Floor Casa, Lockoford Lane, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-03 ~ dissolved
    IIF 34 - Director → ME
  • 20
    icon of address John Banner Centre, 620 Attercliffe Road, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 32 - Director → ME
  • 21
    STYLE LEISURE LIMITED - 2018-10-14
    SPEED 8357 LIMITED - 2000-10-19
    THE LOFT COMPANY (HEATH) LTD - 2001-09-11
    icon of address Casa 5th Floor, Lockoford Lane, Chesterfield, Derbyshire
    Active Corporate (5 parents)
    Equity (Company account)
    457,227 GBP2017-03-31
    Officer
    icon of calendar 2017-10-06 ~ now
    IIF 14 - Director → ME
  • 22
    GBL AVIATION LLP - 2011-07-27
    icon of address Casa Hotel 5th Floor, Lockoford Lane, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-21 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 23
    V K BRANDS LIMITED - 2021-06-16
    icon of address 5th Floor Casa, Lockoford Lane, Chesterfield, Derbyshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-02-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 23 - Has significant influence or controlOE
  • 24
    BRMCO (152) LIMITED - 2006-10-17
    icon of address 5th Floor Casa, Lockoford Lane, Chesterfield, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2006-10-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    S G PEREZ PROPERTY LIMITED - 2006-07-26
    icon of address Casa Hotel, 5th Floor, Lockoford Lane, Chesterfield, Derbyshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-14
    IIF 41 - Ownership of shares – 75% or more OE
  • 2
    icon of address The Millstone Inn, Sheffield Road Hathersage, Sheffield, Derbyshire
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-01-20
    IIF 16 - Director → ME
  • 3
    GBL INTERNATIONAL LIMITED - 2017-01-25
    GLOBAL BRANDS LIMITED - 2004-05-27
    POTIONS LIMITED - 1994-05-23
    CULT BEVERAGE CO. LIMITED - 2017-03-24
    icon of address 5th Floor Casa, Lockoford Lane, Chesterfield, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    46,131 GBP2024-09-30
    Officer
    icon of calendar ~ 1996-01-31
    IIF 17 - Director → ME
  • 4
    BRMCO (234) LIMITED - 2018-02-16
    icon of address Casa 5th Floor, Lockoford Lane, Chesterfield, Derbyshire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-02-26 ~ 2023-10-06
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 5
    G B DRINKS LIMITED - 1997-12-03
    G.B.L. INTERNATIONAL LIMITED - 2004-05-27
    COME BYE LIMITED - 1998-07-13
    icon of address 5th Floor Casa, Lockoford Lane, Chesterfield, Derbyshire
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2017-01-01 ~ 2023-05-16
    IIF 38 - Has significant influence or control OE
  • 6
    icon of address 141 The Command Works Southern Avenue, Bicester Heritage, Bicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-02 ~ 2019-11-20
    IIF 35 - Director → ME
  • 7
    MIX MOTOR SPORT LTD - 2017-08-24
    XS RACING LIMITED - 2014-01-23
    icon of address Unit 22-23 Bookers Way, Todwick Industrial Estate, Dinnington, Sheffield
    Active Corporate (1 parent)
    Equity (Company account)
    -231,716 GBP2024-12-31
    Officer
    icon of calendar 2002-07-19 ~ 2008-12-22
    IIF 7 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.