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

Mr Steven Harry Landes

    Related profiles found in government register
  • Mr Steven Harry Landes
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Birdham Close, Bickley, BR1 2HF, England

      IIF 1
    • icon of address 3rd Floor Fairgate House, 78 New Oxford Street, London, WC1A 1HB, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Landes, Steven Harry
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Birdman Close, Bickley, Kent, BR1 2HF, United Kingdom

      IIF 6
    • icon of address 8 Highgrove Close, Chislehurst, Kent, BR7 5SA

      IIF 7
    • icon of address 123 Pall Mall, St. James's, London, SW1Y 5EA, England

      IIF 8
    • icon of address Level 39, One Canada Square, London, E14 5AB, England

      IIF 9
  • Landes, Steven Harry
    British accountant born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Highgrove Close, Chislehurst, Kent, BR7 5SA

      IIF 10
    • icon of address 3rd Floor, 78 New Oxford Street, London, WC1A 1HB, England

      IIF 11
    • icon of address 3rd Floor, Fairgate House, 78 New Oxford Street, London, WC1A 1HB, England

      IIF 12
  • Landes, Steven Harry
    British chartered accountant born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Highgrove Close, Chislehurst, Kent, BR7 5SA

      IIF 13 IIF 14
    • icon of address Second Floor Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT

      IIF 15
  • Landes, Steven Harry
    British commercial director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Fairgate House, New Oxford Street, London, WC1A 1HB, England

      IIF 16
  • Landes, Steven Harry
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 123 Pall Mall, London, SW1Y 5EA, England

      IIF 17
  • Landes, Steven
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123 Pall Mall, St. James's, London, SW1Y 5EA, England

      IIF 18
  • Landes, Steven Harry
    born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Highgrove Close, Chislehurst, , BR7 5SA,

      IIF 19
  • Steven Landes
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116-118, Oldham Road, Manchester, M4 6AG, England

      IIF 20
  • Landes, Steven Harry
    British accountant

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Fairgate House, 78 New Oxford Street, London, WC1A 1HB, England

      IIF 21
  • Landes, Steven
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116-118, Oldham Road, Manchester, M4 6AG, England

      IIF 22
    • icon of address 6, Europa Court, Sheffield Business Park, Sheffield, S9 1XE, United Kingdom

      IIF 23
  • Landes, Steven
    British commercial director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sentinel House, Harvest Crescent, Ancells Business Park, Fleet, Hampshire, GU51 2UZ, England

      IIF 24 IIF 25
    • icon of address 7 Saint Anns Road, Prestwich, Manchester, Lancashire, M25 9LD

      IIF 26 IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    GROUNDBREAKING LIMITED - 2012-09-04
    icon of address 3rd Floor, Fairgate House, 78 New Oxford Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    474 GBP2018-12-31
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 2
    INTERNATIONAL STAFF SERVICES LIMITED - 1999-09-10
    icon of address Campden House, Priory Close, Chislehurst, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,631 GBP2020-03-31
    Officer
    icon of calendar 1998-12-24 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 1998-12-24 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    M J GLEESON (CITY) LIMITED - 2002-04-23
    GLEESON (CITY) LIMITED - 1985-08-21
    G.G.L.DEVELOPMENT COMPANY LIMITED - 1983-02-23
    icon of address 6 Europa Court, Sheffield Business Park, Sheffield
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-10-01 ~ now
    IIF 23 - Director → ME
  • 4
    icon of address 27 Birdham Close, Bickley, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,805 GBP2024-05-30
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 5
    ARYSTAN OIL PLC - 2007-05-15
    KAZPHOSPHATE PLC - 2011-06-01
    icon of address 123 Pall Mall St. James's, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,247,459 GBP2024-12-31
    Officer
    icon of calendar 2014-12-24 ~ now
    IIF 8 - Director → ME
  • 6
    S H LANDES & CO LIMITED - 2006-02-27
    icon of address 1st Floor , 18 Devonshire Row, London, England
    Active Corporate (1 parent, 22 offsprings)
    Equity (Company account)
    874,865 GBP2024-03-31
    Officer
    icon of calendar 1996-12-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 116-118 Oldham Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Second Floor Shaw House, 3 Tunsgate, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 15 - Director → ME
  • 9
    LANDES LLP - 2006-02-27
    S H LANDES LLP - 2021-08-24
    icon of address 1st Floor , 18 Devonshire Row , London, 1st Floor , 18 Devonshire Row, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,066,481 GBP2024-03-31
    Officer
    icon of calendar 2005-11-18 ~ now
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 10
    icon of address 49 Queen Victoria Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -279,284 USD2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 18 - Director → ME
  • 11
    WISEBNK LIMITED - 2014-09-18
    WISELENDERS LIMITED - 2014-11-14
    WISELENDERS LIMITED - 2014-08-20
    icon of address Level 39 One Canada Square, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,923,518 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 9 - Director → ME
Ceased 9
  • 1
    PIMCO 2633 LIMITED - 2007-05-17
    icon of address Youggle House 130 Birchwood Boulevard, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-01 ~ 2010-06-30
    IIF 26 - Director → ME
  • 2
    PIMCO 2632 LIMITED - 2007-05-17
    icon of address Youggle House 130 Birchwood Boulevard, Birchwood, Warrington, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-11-01 ~ 2010-06-30
    IIF 27 - Director → ME
  • 3
    icon of address Ground Floor, 123 Pall Mall, London, England
    Active Corporate (3 parents, 30 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2021-04-07 ~ 2022-12-31
    IIF 17 - Director → ME
  • 4
    icon of address 123 Pall Mall, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-29 ~ 2022-12-31
    IIF 11 - Director → ME
  • 5
    icon of address 3rd Floor Fairgate House, 78 New Oxford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-08 ~ 2006-04-26
    IIF 13 - Director → ME
  • 6
    LANSEC SAFETY PRODUCTS LTD. - 2000-08-01
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-21 ~ 1998-02-26
    IIF 14 - Director → ME
  • 7
    icon of address Pario Limited, Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-01 ~ 2013-02-22
    IIF 24 - Director → ME
  • 8
    icon of address Pario Limited, Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2013-02-22
    IIF 25 - Director → ME
  • 9
    icon of address Second Floor Shaw House, 3 Tunsgate, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-12-31 ~ 1999-09-15
    IIF 10 - 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.