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

Sweet, Steven Andrew

    Related profiles found in government register
  • Sweet, Steven Andrew
    British company director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Bone Lane, Newbury, Berkshire, RG14 5SH

      IIF 1
    • icon of address Unit 22 , Cam Centre, Wilbury Way, Hitchin, Hertfordshire , SG4 0TW

      IIF 2
    • icon of address Unit 22, Cam Centre, Wilbury Way, Hitchin, Herts, SG4 0TW, United Kingdom

      IIF 3
    • icon of address Blissard House, Abex Road, Newbury, RG14 5EY, England

      IIF 4
    • icon of address 25, Stephenson Road, St. Ives, PE27 3WJ, England

      IIF 5
  • Sweet, Steven Andrew
    British managing director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Premus, Coldharbour Way, Aylesbury, Buckinghamshire, HP19 8AP, United Kingdom

      IIF 6
  • Sweet, Steven Andrew
    British divisional manager born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68 Brands Hill Avenue, High Wycombe, Buckinghamshire, HP13 5PU

      IIF 7
  • Sweet, Steven Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 6, Premus, Coldharbour Way, Aylesbury, Buckinghamshire, HP19 8AP, United Kingdom

      IIF 8
  • Sweet, Steven Andrew

    Registered addresses and corresponding companies
    • icon of address 41 Bone Lane, Newbury, Berkshire, RG14 5SH

      IIF 9
    • icon of address Unit 22 , Cam Centre, Wilbury Way, Hitchin, Hertfordshire , SG4 0TW

      IIF 10
    • icon of address Unit 22, Cam Centre, Wilbury Way, Hitchin, Herts, SG4 0TW, United Kingdom

      IIF 11
    • icon of address Blissard House, Abex Road, Newbury, RG14 5EY, England

      IIF 12
    • icon of address 25, Stephenson Road, St. Ives, PE27 3WJ, England

      IIF 13
child relation
Offspring entities and appointments
Active 1
  • 1
    EURAQUA LIMITED - 2016-04-13
    icon of address Unit 22 Cam Centre, Wilbury Way, Hitchin, Herts, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2018-11-26 ~ dissolved
    IIF 11 - Secretary → ME
Ceased 6
  • 1
    BETA VALVES SYSTEMS LIMITED - 1983-10-13
    icon of address Park House Business Centre, Desborough Park Road, High Wycombe, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    188,347 GBP2024-07-31
    Officer
    icon of calendar 1996-08-01 ~ 1999-12-16
    IIF 7 - Director → ME
  • 2
    FEREX LIMITED - 2016-04-13
    icon of address 7 Bury Mead Road, Hitchin, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    675,236 GBP2024-12-31
    Officer
    icon of calendar 2018-11-26 ~ 2021-06-24
    IIF 2 - Director → ME
    icon of calendar 2018-11-26 ~ 2021-06-24
    IIF 10 - Secretary → ME
  • 3
    KENNET WATER COMPONENTS LIMITED - 2015-01-20
    PEMDEAN LIMITED - 1996-01-11
    icon of address 41 Bone Lane, Newbury, Berkshire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    470,148 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-11-26 ~ 2023-01-01
    IIF 1 - Director → ME
    icon of calendar 2018-11-26 ~ 2023-01-01
    IIF 9 - Secretary → ME
  • 4
    HYDRAZONE LIMITED - 2016-03-31
    icon of address Blissard House, Abex Road, Newbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,025,793 GBP2023-12-31
    Officer
    icon of calendar 2018-11-26 ~ 2021-04-09
    IIF 4 - Director → ME
    icon of calendar 2018-11-26 ~ 2021-04-09
    IIF 12 - Secretary → ME
  • 5
    icon of address 25 Stephenson Road, St. Ives, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    267,511 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2018-11-26 ~ 2021-01-01
    IIF 5 - Director → ME
    icon of calendar 2018-11-26 ~ 2021-01-01
    IIF 13 - Secretary → ME
  • 6
    icon of address 6 Premus, Coldharbour Way, Aylesbury, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    1,039,830 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1999-12-15 ~ 2023-01-01
    IIF 6 - Director → ME
    icon of calendar 2007-01-01 ~ 2023-01-01
    IIF 8 - Secretary → 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.