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

Gee, Stephen

    Related profiles found in government register
  • Gee, Stephen

    Registered addresses and corresponding companies
    • icon of address 13, Station Road, London, N3 2SB, England

      IIF 1
  • Gee, Stephen
    British property dealer

    Registered addresses and corresponding companies
    • icon of address 36, Totteridge Village, London, N20 8JN

      IIF 2
  • Gee, Stephen
    British property developer

    Registered addresses and corresponding companies
    • icon of address 36, Totteridge Village, London, N20 8JN

      IIF 3 IIF 4
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 5
  • Gee, Stephen
    British company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Coombehurst Close, Hadley Wood, Hertfordshire, EN4 0JU

      IIF 6 IIF 7
    • icon of address 36, Totteridge Village, London, N20 8JN, England

      IIF 8 IIF 9
    • icon of address 36, Totteridge Village, London, N20 8JN, United Kingdom

      IIF 10
    • icon of address 36, Totteridge Village, Totteridge, London, N20 8JN, England

      IIF 11
  • Gee, Stephen
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Theobald Court, Theobald Street, Borehamwood, Herts, WD6 4RN, United Kingdom

      IIF 12
    • icon of address 2nd Floor Gadd House, Arcadia Avenue, London, N3 2JU, England

      IIF 13
    • icon of address 36, Totteridge Village, London, N20 8JN, England

      IIF 14 IIF 15
    • icon of address 36, Totteridge Village, London, N20 8JN, United Kingdom

      IIF 16
    • icon of address The Willows, 36 Totteridge Village, London, N20 8YN, England

      IIF 17
  • Gee, Stephen
    British none born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Totteridge Village, London, N20 8JN, England

      IIF 18 IIF 19
  • Gee, Stephen
    British property dealer born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Totteridge Village, London, N20 8JN

      IIF 20
  • Gee, Stephen
    British property developer born in September 1965

    Resident in England

    Registered addresses and corresponding companies
  • Gee, Stephen
    British property investor born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Coombehurst Close, Hadley Wood, Hertfordshire, EN4 0JU

      IIF 27 IIF 28
    • icon of address 13, Station Road, London, N3 2SB, England

      IIF 29
    • icon of address 36, Totteridge Village, London, N20 8JN

      IIF 30
  • Gee, Stephen
    British property trader born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Totteridge Village, London, N20 8JN

      IIF 31
  • Stephen Gee
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, WD6 4RN, England

      IIF 32 IIF 33
    • icon of address 43-45, High Road, Bushey Heath, WD23 1EE, England

      IIF 34
    • icon of address 36, Totteridge Village, London, N20 8JN, England

      IIF 35
    • icon of address 361, Caledonian Road, London, N7 9DQ, England

      IIF 36
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 37
  • Mr Stephen Gee
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43-45, High Road, Bushey Heath, WD23 1EE, England

      IIF 38
  • Mr Stephen Gee
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Coombehurst Close, Hadley Wood, Hertfordshire, EN4 0JU

      IIF 39 IIF 40
  • Stephen Gee
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Totteridge Village, London, N20 8JN, United Kingdom

      IIF 41
  • Mr Stephen Gee
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Gadd House, Arcadia Avenue, London, N3 2JU, England

      IIF 42
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address The Georgian House Park Lane, 189 Stanmore Hill, Stanmore, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -360 GBP2021-10-28
    Officer
    icon of calendar 2016-10-27 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address 19 Coombehurst Close, Hadley Wood, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2005-04-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    HILCO LIMITED - 2000-06-20
    icon of address 19 Coombehurst Close, Hadley Wood, Hertfordshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    3 GBP2017-09-29
    Officer
    icon of calendar 2000-03-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    KERONA LIMITED - 1999-06-11
    icon of address 19 Coombehurst Close, Hadley Wood, Hertfordshire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    3 GBP2017-09-29
    Officer
    icon of calendar 1999-04-22 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address 43-45 High Road, Bushey Heath, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    8 GBP2024-04-30
    Officer
    icon of calendar 2014-02-26 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    165,809 GBP2016-09-28
    Officer
    icon of calendar 2006-02-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address The Georgian House Park Lane, 189 Stanmore Hill, Stanmore, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    304 GBP2022-08-31
    Officer
    icon of calendar 2012-10-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit Cairn House, 7 Lodge Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address Edelman House 1238 High Road, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2012-03-14 ~ dissolved
    IIF 1 - Secretary → ME
  • 10
    FORRESTERS LUTON LTD - 2012-02-29
    icon of address C/o Ra And Co, 13 Station Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 19 - Director → ME
  • 11
    CHIGWELL ONE LTD - 2020-06-19
    icon of address 43-45 High Road, Bushey Heath, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -402,545 GBP2025-01-31
    Officer
    icon of calendar 2020-06-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 43-45 High Road, Bushey Heath, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    2,169,076 GBP2024-09-30
    Officer
    icon of calendar 2008-01-01 ~ now
    IIF 22 - Director → ME
    icon of calendar 2008-01-01 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -800 GBP2016-09-28
    Officer
    icon of calendar 2011-03-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 14
    TALLSAND LTD - 2005-12-14
    icon of address 361 Caledonian Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    129,670 GBP2021-06-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-26 ~ dissolved
    IIF 11 - Director → ME
  • 16
    ESTATE AGENTS SELLERS PACK LTD - 2008-03-11
    icon of address Sfp 9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -33,266 GBP2015-06-30
    Officer
    icon of calendar 2013-06-30 ~ dissolved
    IIF 14 - Director → ME
  • 17
    icon of address 2nd Floor Gadd House, Arcadia Avenue, London, England
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    200 GBP2018-01-31
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address Victory House, Chobham Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,969 GBP2024-03-31
    Officer
    icon of calendar 2006-03-10 ~ 2022-02-10
    IIF 26 - Director → ME
    icon of calendar 2006-03-10 ~ 2022-02-10
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-10
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 19 Coombehurst Close, Hadley Wood, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-26 ~ 2010-03-29
    IIF 23 - Director → ME
  • 3
    icon of address 19 Coombehurst Close, Hadley Wood, Hertfordshire
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    3,077,282 GBP2024-03-31
    Officer
    icon of calendar 2000-01-06 ~ 2000-03-30
    IIF 30 - Director → ME
  • 4
    CHIGWELL ONE LTD - 2020-06-19
    icon of address 43-45 High Road, Bushey Heath, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -402,545 GBP2025-01-31
    Officer
    icon of calendar 2018-01-16 ~ 2018-12-21
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ 2018-12-21
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 5
    icon of address Victory House, Chobham Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,276 GBP2024-03-31
    Officer
    icon of calendar 2007-09-12 ~ 2007-09-13
    IIF 25 - Director → ME
    icon of calendar 2007-09-12 ~ 2007-09-13
    IIF 4 - Secretary → ME
  • 6
    TALLSAND LTD - 2005-12-14
    icon of address 361 Caledonian Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    129,670 GBP2021-06-29
    Officer
    icon of calendar 2005-11-25 ~ 2022-02-10
    IIF 20 - Director → ME
    icon of calendar 2005-11-25 ~ 2022-02-10
    IIF 2 - Secretary → ME
  • 7
    TRI CAPITAL EAST LONDON LIMITED - 2017-03-13
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    244,749 GBP2024-03-31
    Officer
    icon of calendar 2014-09-08 ~ 2015-11-20
    IIF 15 - Director → ME
  • 8
    icon of address C/o Elstree Consultants Ltd - Regus 4 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    97,049 GBP2024-03-31
    Officer
    icon of calendar 2016-07-07 ~ 2021-05-17
    IIF 8 - Director → ME
  • 9
    icon of address 154 High Road, Woodford Green, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-03-01 ~ 2006-07-10
    IIF 31 - Director → ME
  • 10
    icon of address 19 Coombehurst Close, Hadley Wood, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,796,808 GBP2024-03-31
    Officer
    icon of calendar 2013-02-26 ~ 2015-12-27
    IIF 6 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.