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

Hartman, Stephen Paul

    Related profiles found in government register
  • Hartman, Stephen Paul
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Blackfriars Road, Friars House, London, SE1 8EZ, England

      IIF 1
    • icon of address Friars House, 160 Blackfriars Road, London, SE1 8EZ, United Kingdom

      IIF 2
  • Hartman, Stephen Paul
    British general counsel born in December 1969

    Resident in England

    Registered addresses and corresponding companies
  • Hartman, Stephen Paul
    British general counsel and director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Friars House - 160 Blackfriars Road, London, SE1 8EZ, United Kingdom

      IIF 13 IIF 14
  • Hartman, Stephen Paul
    British lawyer born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 310 Brighton Road, Belmont, Surrey, SM2 5SU, England

      IIF 15
    • icon of address 2nd, Floor Aldgate House, 33 Aldgate High Street, London, EC3N 1DL, England

      IIF 16 IIF 17
    • icon of address Friars House, 160 Blackfriars Road, London, SE1 8EZ, England

      IIF 18 IIF 19 IIF 20
    • icon of address Friars House, 160, Blackfriars Road, London, SE1 8EZ, United Kingdom

      IIF 23 IIF 24
    • icon of address Second Floor, Aldgate House, 33 Aldgate High Street, London, EC3N 1DL, England

      IIF 25
    • icon of address The Johnson Building, 77 Hatton Garden, London, England, EC1N 8JS, England

      IIF 26 IIF 27 IIF 28
  • Hartman, Stephen Paul
    British solicitor born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Field Court, London, WC1R 5EF

      IIF 30
    • icon of address Friars House, 160 Blackfriars Road, London, Blackfriars Road, London, SE1 8EZ, England

      IIF 31
    • icon of address Friars House, 160 Blackfriars Road, London, SE1 8EZ, England

      IIF 32 IIF 33 IIF 34
  • Hartman, Stephen
    British general counsel born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 100, 3, Bride Court, London, EC4Y 8DU, England

      IIF 36 IIF 37
  • Hartman, Stephen
    British general counsel born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 110, 111, West George Street, Glasgow, G2 1QX, Scotland

      IIF 38 IIF 39
  • Hartman, Stephen Paul
    British lawyer born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Johnson Building, 77 Hatton Garden, London, England, EC1N 8JS, England

      IIF 40
  • Hartman, Stephen Paul
    British

    Registered addresses and corresponding companies
    • icon of address 310 Brighton Road, Belmont Sutton, Surrey, SM2 5SU

      IIF 41
  • Hartman, Stephen Paul

    Registered addresses and corresponding companies
    • icon of address 310 Brighton Road, Belmont, Surrey, SM2 5SU, England

      IIF 42
    • icon of address Friars House, 160 Blackfriars Road, London, Blackfriars Road, London, SE1 8EZ, England

      IIF 43
    • icon of address Friars House, 160 Blackfriars Road, London, SE1 8EZ, England

      IIF 44 IIF 45 IIF 46
    • icon of address 310, Brighton Road, Belmont, Sutton, Surrey, SM2 5SU, England

      IIF 49
child relation
Offspring entities and appointments
Active 3
  • 1
    GROWRICH LIMITED - 1992-09-04
    icon of address 310 Brighton Road, Belmont Sutton, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    83,262 GBP2023-10-31
    Officer
    icon of calendar 1998-10-31 ~ now
    IIF 41 - Secretary → ME
  • 2
    icon of address 310 Brighton Road, Belmont, Sutton, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,013,299 GBP2023-10-31
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 49 - Secretary → ME
  • 3
    icon of address 310 Brighton Road, Belmont, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 15 - Director → ME
    icon of calendar 2024-12-16 ~ now
    IIF 42 - Secretary → ME
Ceased 37
  • 1
    icon of address 70 St. Mary Axe, London, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2016-10-05 ~ 2021-08-31
    IIF 31 - Director → ME
    icon of calendar 2017-01-25 ~ 2021-03-18
    IIF 43 - Secretary → ME
  • 2
    icon of address 70 St. Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-05 ~ 2021-08-31
    IIF 33 - Director → ME
    icon of calendar 2017-01-25 ~ 2021-03-18
    IIF 48 - Secretary → ME
  • 3
    icon of address 70 St. Mary Axe, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-05 ~ 2021-08-31
    IIF 35 - Director → ME
    icon of calendar 2017-01-25 ~ 2021-03-18
    IIF 46 - Secretary → ME
  • 4
    icon of address 70 St. Mary Axe, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-05 ~ 2021-08-31
    IIF 32 - Director → ME
    icon of calendar 2017-01-25 ~ 2021-03-18
    IIF 45 - Secretary → ME
  • 5
    icon of address 70 St. Mary Axe, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-04-30 ~ 2021-08-31
    IIF 24 - Director → ME
  • 6
    icon of address 70 St. Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-04-30 ~ 2021-08-31
    IIF 28 - Director → ME
  • 7
    CAMELOT UK BIDCO 1 LIMITED - 2017-12-08
    icon of address 70 St. Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-10 ~ 2021-08-30
    IIF 13 - Director → ME
  • 8
    CAMELOT UK EMPLOYEE COMPANY LIMITED - 2017-02-03
    icon of address 70 St. Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-05 ~ 2021-08-31
    IIF 34 - Director → ME
    icon of calendar 2017-01-25 ~ 2021-03-18
    IIF 44 - Secretary → ME
  • 9
    CAMELOT UK BIDCO 2 LIMITED - 2017-12-08
    icon of address 70 St. Mary Axe, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-11-10 ~ 2021-08-31
    IIF 14 - Director → ME
  • 10
    NETRESULT SOLUTIONS LIMITED - 2017-02-03
    PROJECTOR NETRESULT LIMITED - 2011-03-14
    icon of address 70 St. Mary Axe, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2016-10-03 ~ 2021-08-31
    IIF 19 - Director → ME
    icon of calendar 2013-06-14 ~ 2015-02-03
    IIF 25 - Director → ME
    icon of calendar 2019-03-18 ~ 2021-03-18
    IIF 47 - Secretary → ME
  • 11
    ENVOY INTERNATIONAL LIMITED - 2024-04-15
    icon of address Exchange Tower, 19 Canning Street, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -238,058 GBP2015-08-31
    Officer
    icon of calendar 2021-02-04 ~ 2021-08-31
    IIF 38 - Director → ME
  • 12
    icon of address 70 St Mary Axe, London, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2021-02-04 ~ 2021-08-31
    IIF 6 - Director → ME
  • 13
    icon of address The Thomson Reuters Building 30 South Colonnade, Canary Wharf, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-14 ~ 2015-02-03
    IIF 17 - Director → ME
  • 14
    LANDON IP LIMITED - 2016-04-26
    icon of address 70 St Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    896,021 GBP2019-12-31
    Officer
    icon of calendar 2021-02-04 ~ 2021-08-31
    IIF 37 - Director → ME
  • 15
    PATRAFEE UK LIMITED - 2016-04-26
    icon of address 70 St Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -536,232 GBP2019-12-31
    Officer
    icon of calendar 2021-02-04 ~ 2021-08-31
    IIF 10 - Director → ME
  • 16
    icon of address 70 St Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-02-04 ~ 2021-08-31
    IIF 12 - Director → ME
  • 17
    icon of address 70 St Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-02-04 ~ 2021-08-31
    IIF 3 - Director → ME
  • 18
    CPA MANAGEMENT SYSTEMS LTD - 2009-06-26
    I P MANAGEMENT SYSTEMS LTD - 2001-05-29
    icon of address 70 St Mary Axe, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2021-02-04 ~ 2021-08-31
    IIF 9 - Director → ME
  • 19
    icon of address 70 St Mary Axe, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-02-04 ~ 2021-08-31
    IIF 7 - Director → ME
  • 20
    CPA SOFTWARE SOLUTIONS (UK) LIMITED - 2009-07-01
    MAXIM TECHNOLOGY (EUROPE) LIMITED - 2003-04-10
    MAXIM TECHNOLOGY (U.K.) PTY LIMITED - 1999-03-19
    icon of address 70 St Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,385,203 GBP2019-12-31
    Officer
    icon of calendar 2021-02-04 ~ 2021-08-31
    IIF 11 - Director → ME
  • 21
    icon of address 70 St Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    256,935 GBP2019-12-31
    Officer
    icon of calendar 2021-02-04 ~ 2021-08-31
    IIF 8 - Director → ME
  • 22
    icon of address 70 St. Mary Axe, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-28 ~ 2021-08-31
    IIF 22 - Director → ME
  • 23
    icon of address Exchange Tower, 19 Canning Street, Edinburgh, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    icon of calendar 2021-02-04 ~ 2021-08-31
    IIF 39 - Director → ME
  • 24
    icon of address 70 St Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-02-04 ~ 2021-08-31
    IIF 36 - Director → ME
  • 25
    FORSTERS SHELFCO 40 LIMITED - 2000-05-17
    icon of address 70 St Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    126,730 GBP2019-12-31
    Officer
    icon of calendar 2021-02-04 ~ 2021-08-31
    IIF 4 - Director → ME
  • 26
    CANARY HAZ LIMITED - 2017-07-26
    icon of address 3 Field Court, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-15 ~ 2021-08-31
    IIF 1 - Director → ME
  • 27
    icon of address 12 New Fetter Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-29
    Officer
    icon of calendar 2016-10-03 ~ 2021-08-31
    IIF 18 - Director → ME
  • 28
    icon of address 12 New Fetter Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-03 ~ 2021-08-31
    IIF 23 - Director → ME
  • 29
    icon of address 12 New Fetter Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-03-21 ~ 2021-08-31
    IIF 2 - Director → ME
  • 30
    icon of address 3 Field Court, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,315 GBP2017-03-31
    Officer
    icon of calendar 2017-07-03 ~ 2021-08-31
    IIF 30 - Director → ME
  • 31
    WEB CELEBRATIONS LIMITED - 2001-10-11
    icon of address 70 St. Mary Axe, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-28 ~ 2021-08-31
    IIF 21 - Director → ME
  • 32
    icon of address 70 St. Mary Axe, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-28 ~ 2021-08-31
    IIF 20 - Director → ME
  • 33
    icon of address The Thomson Reuters Building 30 South Colonnade, Canary Wharf, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-14 ~ 2015-02-03
    IIF 16 - Director → ME
  • 34
    THOMSON REUTERS (LEGAL) LIMITED - 2011-01-04
    THOMSON LEGAL & REGULATORY LIMITED - 2008-09-15
    THOMSON LEGAL & REGULATORY EUROPE LIMITED - 2006-01-27
    THOMSON PROFESSIONAL INFORMATION (UK) LIMITED - 2001-02-15
    INTERNATIONAL THOMSON PROFESSIONAL INFORMATION LIMITED - 1998-09-15
    PROFESSIONAL PUBLISHING LIMITED - 1988-06-15
    icon of address Five Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    443,081,000 GBP2023-12-31
    Officer
    icon of calendar 2011-01-20 ~ 2016-10-03
    IIF 40 - Director → ME
  • 35
    THOMSON SCIENTIFIC LIMITED - 2008-07-07
    DERWENT INFORMATION LIMITED - 2004-07-20
    DERWENT PUBLICATIONS LIMITED - 1994-03-10
    icon of address Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-26 ~ 2010-03-26
    IIF 26 - Director → ME
    icon of calendar 2010-03-26 ~ 2014-02-10
    IIF 27 - Director → ME
  • 36
    THOMSON ZOOLOGICAL LIMITED - 2008-06-27
    DERWENT PUBLICATIONS (LITERATURE) LIMITED - 2003-11-27
    icon of address Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-26 ~ 2014-02-10
    IIF 29 - Director → ME
  • 37
    icon of address 70 St Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    949,281 GBP2019-12-31
    Officer
    icon of calendar 2021-02-04 ~ 2021-08-31
    IIF 5 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.