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

Chandler, Stephen James

    Related profiles found in government register
  • Chandler, Stephen James
    British company director born in March 1960

    Registered addresses and corresponding companies
    • icon of address 30 The Circle, Queen Elizabeth Street, London, SE1 2JG

      IIF 1
  • Chandler, Stephen James
    British marketing management born in March 1960

    Registered addresses and corresponding companies
    • icon of address 30 The Circle, Queen Elizabeth Street, London, SE1 2JG

      IIF 2
  • Chandler, Stephen James
    born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, King Street, Manchester, M2 4NH

      IIF 3
  • Chandler, Stephen James
    British business consultant born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Howard Town Mill, Victoria Street, Glossop, Derbyshire, SK13 8HL, England

      IIF 4
    • icon of address 62-66, Deansgate, Manchester, M3 2EN, England

      IIF 5
  • Chandler, Stephen James
    British consultant born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Collingham Street, Manchester, M8 8RQ, England

      IIF 6
    • icon of address 56, Whitefield Avenue, Rochdale, OL11 5YG, England

      IIF 7
  • Chandler, Stephen James
    British fund manager born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Howard Town Mill, Apartment 24, Glossop, Derbyshire, SK13 4HL, England

      IIF 8
  • Chandler, Stephen James
    British publisher born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 24, Howard Town Mill, Victoria Street, Glossop, Derbyshire, SK13 8HL, England

      IIF 9
  • Chandler, Stephen James

    Registered addresses and corresponding companies
    • icon of address Suite 305, India Mill Centre, Bolton Road, Darwen, BB3 1AE, England

      IIF 10
    • icon of address 24 Howard Town Mill, Victoria Street, Glossop, SK13 8HL, England

      IIF 11
  • Chandler, Stephen James
    British management born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 305, India Mill Centre, Bolton Road, Darwen, BB3 1AE, England

      IIF 12
  • Chandler, Stephen James
    British business consultant born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 24, Howard Town Mill, Victoria Street, Glossop, Derbyshhire, SK13 8HL, United Kingdom

      IIF 13
  • Mr Stephen James Chandler
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Howard Town Mill, Victoria St., Glossop, SK13 8HL, England

      IIF 14
    • icon of address 24, Howard Town Mill, Victoria Street, Glossop, Derbyshire, SK13 8HL, England

      IIF 15
    • icon of address Howard Town Mill, Apartment 24, Glossop, Derbyshire, SK13 8HL, England

      IIF 16
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 17
    • icon of address 56, Whitefield Avenue, Rochdale, OL11 5YG, England

      IIF 18
  • Mr Stephen James Chandler
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 24, Howard Town Mill, Victoria Street, Glossop, Derbyshire, SK13 8HL, Great Britain

      IIF 19
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Apartment 24 Howard Town Mill, Victoria Street, Glossop, Derbyshhire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    CREATE PLUS LTD - 2012-04-19
    icon of address Suite 305 India Mill Centre, Bolton Road, Darwen, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2013-04-20 ~ dissolved
    IIF 10 - Secretary → ME
  • 3
    icon of address 76 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove members as a member of a firmOE
    IIF 15 - Has significant influence or control as a member of a firmOE
  • 4
    TARIFF DALE LIMITED - 2019-10-08
    icon of address 76 King Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2019-01-01 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2019-02-25 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Has significant influence or control as a member of a firmOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    BREATHE PUBLISHING LTD - 2015-08-03
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,762 GBP2015-08-31
    Officer
    icon of calendar 2014-08-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    GREENERGY-I3 LTD. - 2001-01-10
    icon of address 20 Iron Mill Lane, Crayford, Dartford, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -59,988 GBP2024-12-31
    Officer
    icon of calendar 1999-06-28 ~ 1999-12-15
    IIF 1 - Director → ME
  • 2
    icon of address 15 Collingham Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2020-03-01 ~ 2020-06-08
    IIF 6 - Director → ME
  • 3
    icon of address Ilona Rose House, Manette Street, London, United Kingdom
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 1998-03-25 ~ 1999-12-15
    IIF 2 - Director → ME
  • 4
    UNIVERSAL THINK-TANK GROUP LIMITED - 2020-11-23
    icon of address 6th Floor, St James' Building, 79 Oxford Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -198,123 GBP2024-03-31
    Officer
    icon of calendar 2018-12-03 ~ 2019-01-14
    IIF 5 - Director → ME
  • 5
    TARIFF DALE LIMITED - 2019-10-08
    icon of address 76 King Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2017-11-20 ~ 2018-08-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-08-01
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
    IIF 18 - Has significant influence or control as a member of a firm OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    SEED TIME HARVEST PROPERTIES LTD - 2022-03-04
    UNION SQUARE CAPITAL LTD. - 2022-03-11
    icon of address 11a Godfrey Road, Salford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-23
    Officer
    icon of calendar 2022-03-01 ~ 2022-03-03
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ 2022-03-03
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.