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

Partridge, Stephen James

    Related profiles found in government register
  • Partridge, Stephen James
    British project management born in April 1953

    Registered addresses and corresponding companies
    • icon of address 36 Spice Court, London, E1W 2JD

      IIF 1
  • Partridge, Stephen James
    British

    Registered addresses and corresponding companies
    • icon of address Rivington House, 82 Great Eastern Street, London, EC2A 3JF

      IIF 2 IIF 3
    • icon of address Suite 311, 128 Aldersgate Street, London, City Of London, EC1A 4AE, Uk

      IIF 4
  • Partridge, Stephen James
    British director

    Registered addresses and corresponding companies
    • icon of address Rivington House, 82 Great Eastern Street, London, EC2A 3JF

      IIF 5
  • Partridge, Stephen James
    British project manager

    Registered addresses and corresponding companies
    • icon of address Rivington House, 82 Great Eastern Street, London, EC2A 3JF

      IIF 6
    • icon of address Rivington House, 82 Great Eastern Street, London, EC2A 3JF, United Kingdom

      IIF 7
  • Partridge, Stephen James
    British director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
  • Partridge, Stephen James
    British project manager born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 17
    • icon of address 86-90, 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 18
  • Partridge, Stephen James
    British company director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Beaumont House, 26 Spital Square, London, E1 6DX

      IIF 19
    • icon of address Rivington House, 82 Great Eastern Street, London, EC2A 3JF

      IIF 20
  • Partridge, Stephen James
    British director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moorgate House, Dysart Street, London, EC2A 2BX, England

      IIF 21 IIF 22
    • icon of address Moorgate House, Dysart Street, London, EC2A 2BX, United Kingdom

      IIF 23
  • Partridge, Stephen James
    British md born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rivington House, 82 Great Eastern Street, London, EC2A 3JF

      IIF 24
  • Partridge, Stephen James
    British programme manager born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 311, 128 Aldersgate Street, London, City Of London, EC1A 4AE, Uk

      IIF 25
  • Partridge, Stephen James
    British project director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Beaumont House, 26 Spital Square, London, E1 6DX

      IIF 26
    • icon of address Rivington House, 82 Great Eastern Street, London, EC2A 3JF

      IIF 27
  • Partridge, Stephen James
    British project manager born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 28
    • icon of address Rivington House, 82 Great Eastern Street, London, EC2A 3JF

      IIF 29
    • icon of address Rivington House, 82 Great Eastern Street, London, EC2A 3JF, United Kingdom

      IIF 30
  • Partridge, Stephen James
    British projects manager born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rivington House, 82 Great Eastern Street, London, EC2A 3JF

      IIF 31
  • Partridge, Stephen
    British director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 311, 128 Aldersgate Street, London, England, EC1A 4AE, United Kingdom

      IIF 32
    • icon of address Suite 311, Aldersgate Street, London, EC1A 4AE, United Kingdom

      IIF 33
  • Partridge, Stephen
    British project manager born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul St, London, EC2A 4NE

      IIF 34
  • Mr Stephen James Partridge
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
  • Mr Stephen Partridge
    British born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul St, London, EC2A 4NE, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 4385, 12037672 - Companies House Default Address, Cardiff
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -10,952 GBP2020-06-30
    Officer
    icon of calendar 2019-10-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ now
    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
  • 2
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2021-06-02 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address Maple House, High Street, Purley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address 4385, 12785198 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2023-03-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    LINDEN ACADEMY LIMITED - 2016-02-26
    icon of address 86-90 3rd Floor, 86-90 Paul Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,795 GBP2019-11-30
    Officer
    icon of calendar 2017-12-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Moorgate House, Dysart Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address Moorgate House, Dysart Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 22 - Director → ME
  • 8
    icon of address Rivington House, 82 Great Eastern Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-23 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2005-10-01 ~ dissolved
    IIF 5 - Secretary → ME
  • 9
    icon of address Rivington House, 82 Great Eastern Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-23 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2005-10-01 ~ dissolved
    IIF 6 - Secretary → ME
  • 10
    icon of address Rivington House, 82 Great Eastern Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-07 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2004-12-07 ~ dissolved
    IIF 3 - Secretary → ME
  • 11
    icon of address Rivington House, 82 Great Eastern Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-27 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2005-01-27 ~ dissolved
    IIF 2 - Secretary → ME
  • 12
    icon of address 4385, 10932673 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -38,118 GBP2021-02-24
    Officer
    icon of calendar 2017-08-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Rivington House, 82 Great Eastern Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-12 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2002-08-12 ~ dissolved
    IIF 7 - Secretary → ME
  • 14
    icon of address Moorgate House, Dysart Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 23 - Director → ME
  • 15
    icon of address 23 Beaumont House, 26 Spital Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-15 ~ dissolved
    IIF 19 - Director → ME
Ceased 12
  • 1
    icon of address Suite 311 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-21 ~ 2013-02-11
    IIF 25 - Director → ME
    icon of calendar 2012-11-20 ~ 2013-02-11
    IIF 33 - Director → ME
    icon of calendar 2012-11-21 ~ 2013-02-11
    IIF 4 - Secretary → ME
  • 2
    icon of address Suite 311 128 Aldersgate Street, Barbican, London, United Kingdom, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-12 ~ 2013-02-11
    IIF 32 - Director → ME
  • 3
    icon of address Maple House, High Street, Purley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    icon of calendar 2018-03-06 ~ 2020-10-02
    IIF 15 - Director → ME
  • 4
    icon of address 4385, 10834172 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -18,125 GBP2020-06-30
    Officer
    icon of calendar 2020-10-06 ~ 2024-03-10
    IIF 11 - Director → ME
    icon of calendar 2017-09-21 ~ 2020-10-02
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ 2021-01-01
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2017-08-29 ~ 2020-10-02
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 4385, 12785198 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2020-08-02 ~ 2022-04-25
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-08-02 ~ 2022-04-25
    IIF 39 - Right to appoint or remove directors OE
    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
  • 6
    LINDEN ACADEMY LIMITED - 2016-02-26
    icon of address 86-90 3rd Floor, 86-90 Paul Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,795 GBP2019-11-30
    Officer
    icon of calendar 2015-05-20 ~ 2017-06-12
    IIF 28 - Director → ME
  • 7
    icon of address Moorgate House, Dysart Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-11 ~ 2014-01-06
    IIF 24 - Director → ME
  • 8
    icon of address Rivington House, 82 Great Eastern Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-25 ~ 2000-09-30
    IIF 1 - Director → ME
  • 9
    icon of address 4385, 10932673 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -38,118 GBP2021-02-24
    Person with significant control
    icon of calendar 2017-08-25 ~ 2017-09-01
    IIF 40 - Ownership of shares – 75% or more OE
  • 10
    icon of address 86-90 Paul Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-11 ~ 2019-05-17
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ 2019-05-17
    IIF 42 - Has significant influence or control as a member of a firm OE
    IIF 42 - Right to appoint or remove directors as a member of a firm OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 11
    KENSON NETWORK ENGINEERING LIMITED - 2020-06-29
    icon of address 201 Cirencester Business Park Love Lane, Cirencester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,892,892 GBP2024-12-31
    Officer
    icon of calendar 2000-10-01 ~ 2002-01-08
    IIF 26 - Director → ME
  • 12
    MANSFIELD CITY LIMITED - 2017-04-13
    icon of address 3rd Floor 86-90 Paul St, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-21 ~ 2017-06-01
    IIF 34 - 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.