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

Stead, Paul Nigel

    Related profiles found in government register
  • Stead, Paul Nigel
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 1
    • Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 2
  • Stead, Paul Nigel
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 3
  • Stead, Paul Nigel
    British company director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Resolve Partners Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU

      IIF 4
  • Stead, Paul Nigel
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Harwood House, 43 Harwood Road, London, SW6 4QP

      IIF 5 IIF 6 IIF 7
    • Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 8
  • Stead, Paul Nigel
    British managing direct born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Gloucester House, 54 Richmond Hill, Richmond, Surrey, TW10 6RQ, United Kingdom

      IIF 9
  • Stead, Paul Nigel
    British marketing/deisgn born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 43 Harwood Road, London, SW6 4QP

      IIF 10
  • Stead, Paul Nigel
    British company director born in August 1958

    Registered addresses and corresponding companies
    • 5 Kings Road, Richmond, Surrey, TW10 6NN

      IIF 11
  • Stead, Paul Nigel
    British designer born in August 1958

    Registered addresses and corresponding companies
    • 67 Mount Ararat Road, Richmond, Surrey, TW10 6PL

      IIF 12
  • Stead, Paul Nigel
    British managing director born in August 1958

    Registered addresses and corresponding companies
    • 67 Mount Ararat Road, Richmond, Surrey, TW10 6PL

      IIF 13
  • Mr Paul Nigel Stead
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Harwood House, 43 Harwood Road, London, SW6 4QP

      IIF 14
    • Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 15
    • Resolve Partners Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU

      IIF 16
child relation
Offspring entities and appointments 12
  • 1
    35 ADELAIDE CRESCENT LIMITED
    02626170
    Bank House, Southwick Square, Southwick, Brighton, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    1,481 GBP2024-09-28
    Officer
    2012-05-17 ~ 2021-06-21
    IIF 9 - Director → ME
  • 2
    ARC PROPERTY DEVELOPMENTS LIMITED
    08625480
    C/o, Resolve Partners Limited, 48 Warwick Street, London
    Dissolved Corporate (8 parents)
    Officer
    2013-07-26 ~ dissolved
    IIF 8 - Director → ME
  • 3
    BLU MOON LTD
    15054869
    2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -77,145 GBP2024-12-31
    Officer
    2023-08-07 ~ now
    IIF 1 - Director → ME
  • 4
    CENTILLION TECHNOLOGY LIMITED
    11059163
    Harwood House, 43 Harwood Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    450,040 GBP2024-12-31
    Officer
    2018-04-05 ~ now
    IIF 3 - Director → ME
  • 5
    FITCH WORLDWIDE LIMITED
    - now 04135498
    CCG BRANDING + DESIGN LIMITED
    - 2001-08-02 04135498
    LINE OF FIRE LIMITED
    - 2001-03-15 04135498
    Sea Containers, 18 Upper Ground, London, United Kingdom
    Active Corporate (26 parents)
    Officer
    2001-03-08 ~ 2003-05-01
    IIF 11 - Director → ME
  • 6
    JISS LTD
    - now 04955952
    SHIRLAWS (UK) NO. 10 LIMITED - 2018-10-02
    Harwood House, 43 Harwood Road, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    1,834 GBP2022-03-31
    Officer
    2024-02-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-06-09 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 7
    PSP (PETERSHAM ROAD) LIMITED
    08268506
    Harwood House, 43 Harwood Road, London
    Dissolved Corporate (2 parents)
    Officer
    2012-10-25 ~ dissolved
    IIF 7 - Director → ME
  • 8
    RICHMOND GREEN PROPERTY LIMITED
    - now 03473005
    PAUL STEAD PROPERTY LIMITED
    - 2015-01-30 03473005
    PSD PROPERTY LIMITED
    - 2003-05-15 03473005
    SPEED 6695 LIMITED
    - 1997-12-29 03473005 03764793, 02766608, 04628585... (more)
    Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (4 parents)
    Officer
    1997-12-11 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    THE BREWERY DESIGN LIMITED
    - now 05510337 06055893
    PAUL STEAD CONSULTANCY LIMITED
    - 2013-12-18 05510337
    THE BREWERY DESIGN LIMITED
    - 2013-10-01 05510337 06055893
    43 Harwood Road, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2005-07-15 ~ dissolved
    IIF 10 - Director → ME
  • 10
    THE BREWERY INNOVATION LIMITED
    08807999
    Harwood House, 43 Harwood Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2013-12-09 ~ dissolved
    IIF 5 - Director → ME
  • 11
    THE BREWERYGROUP LIMITED
    - now 06055893
    THE BREWERY DESIGN LIMITED
    - 2013-12-16 06055893 05510337
    NEWEDGE CONSULTING LIMITED
    - 2013-10-01 06055893
    NEWEDGE + THE BREWERY LIMITED
    - 2010-06-25 06055893
    NEWEDGE CONSULTING LIMITED
    - 2009-03-30 06055893
    Harwood House, 43 Harwood Road, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -534,253 GBP2021-12-31
    Officer
    2007-01-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 12
    THE MARIA GREY NURSERY SCHOOL
    02608790
    7 Munnings Gardens, Isleworth, England
    Dissolved Corporate (131 parents)
    Officer
    1994-10-19 ~ 1995-10-18
    IIF 12 - Director → ME
    1996-05-07 ~ 1996-10-09
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.