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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Abel, Stephen John, Mr.

    Related profiles found in government register
  • Abel, Stephen John, Mr.
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Rico House, George Street, Prestwich, Manchester, M25 9WS, England

      IIF 1
  • Abel, Stephen John
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Ad, Craythorne Lane, Boston, Lincolnshire, PE21 6HA, England

      IIF 2
  • Abel, Stephen John
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 106, Mount Street, London, W1K 2TW, England

      IIF 3
    • Blackthorns House, 80-82 Dudley Road, Lye, Stourbridge, West Midlands, DY9 8ET, England

      IIF 4
    • The Stables, Dudley Road, Lye, Stourbridge, West Midlands, DY9 8EL

      IIF 5
    • The Stables, Dudley Road, Lye, Stourbridge, West Midlands, DY9 8EL, England

      IIF 6
    • The Stables Old Forge Trading Est, Dudley Road, Lye, Stourbridge, West Midlands, DY9 8EL

      IIF 7 IIF 8
    • Vickers Reynolds, The Stables, Dudley Road, Lye, Stourbridge, West Midlands, DY9 8EL

      IIF 9
  • Abel, Stephen John
    British managing director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Craythorne Lane, Boston, Lincolnshire, PE21 6HA, United Kingdom

      IIF 10
  • Abel, Stephen John
    English born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Parker Lloyd Audit, Fifth Floor, Berkeley Square House, Mayfair, London, W1J 6BY, England

      IIF 11
  • Abel, Stephen
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6, King Street, Kirton, Boston, PE20 1HX, England

      IIF 12
    • Blackthornes House, 80-82 Dudley Road, Stourbridge, DY9 8ET, England

      IIF 13
  • Abel, Stephen
    British born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • 1, Craythorne Lane, Boston, PE21 6HA, England

      IIF 14
  • Mr Stephen Abel
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6, King Street, Kirton, Boston, PE20 1HX, England

      IIF 15
    • 12, Bridgford Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6AB, United Kingdom

      IIF 16
    • Blackthornes House, 80-82 Dudley Road, Stourbridge, DY9 8ET, England

      IIF 17
  • Mr Stephen John Abel
    English born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 18
    • Parker Lloyd Audit, Fifth Floor, Berkeley Square House, Mayfair, London, W1J 6BY, England

      IIF 19
  • Abel, Stephen John
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100 Viglen House Business Centre, Alperton Lane, London, HA0 1HD, England

      IIF 20
    • Berkeley House, Berkeley Square, London, W1J 6BY, England

      IIF 21
    • Cpl - 110 Viglen House Business Centre, Alperton Lane, London, HA0 1HD, England

      IIF 22
    • Gkp Partnership / 110 Viglen House Alperton Lane, Wembley, London, HA0 1HD, England

      IIF 23
    • Parker Lloyd Audit Level 5, Berkley Square House, Berkley Square, London, W1J 6BY, United Kingdom

      IIF 24
  • Abel, Stephen John
    British company director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 25
    • 17 Berkeley Street, London, W1J 8EA, United Kingdom

      IIF 26
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27 IIF 28
    • 21b, Lees Place, London, W1K 6LR, United Kingdom

      IIF 29
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
    • Cpl - 110 Viglen House Business Centre, Alperton Lane, London, HA0 1HD, England

      IIF 31
    • Cpl-110, Viglen House Business Centre, Alperton Lane, London, HA1 0HD, United Kingdom

      IIF 32
    • Parker Lloyd Audit Level 5 Berkeley Square House, Berkeley Square, London, W1J 6BY, England

      IIF 33
    • 16 Cherryholt Avenue, March, Cambridgeshire, PE15 9SZ, United Kingdom

      IIF 34
    • 16, Cherryholt Avenue, March, PE15 9SZ, England

      IIF 35
    • 16 Cherryholt Avenue, March, PE15 9SZ, United Kingdom

      IIF 36
    • Blackthorns House, 80-82 Dudley Road, Lye, Stourbridge, West Midlands, DY9 8ET, England

      IIF 37
  • Abel, Stephen John
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bardon House, Borrowcop Lane, Lichfield, WS14 9DF, United Kingdom

      IIF 38
  • Mr Stephen John Abel
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bardon House, Borrowcop Lane, Lichfield, WS14 9DF, United Kingdom

      IIF 39
    • 17 Berkeley Street, London, W1J 8EA, United Kingdom

      IIF 40
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41 IIF 42
    • 21b, Lees Place, London, W1K 6LR, United Kingdom

      IIF 43
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44
    • Berkeley House, Berkeley Square, London, W1J 6BY, England

      IIF 45
    • Cpl - 110 Viglen House Business Centre, Alperton Lane, London, HA0 1HD, England

      IIF 46 IIF 47 IIF 48
    • Gkp Partnership / 110 Viglen House Alperton Lane, Wembley, London, HA0 1HD, England

      IIF 49
    • Parker Lloyd Audit Level 5 Berkeley Square House, Berkeley Square, London, W1J 6BY, England

      IIF 50
    • Rico House, George Street, Prestwich, Manchester, M25 9WS, England

      IIF 51
    • 16, Cherry Holt Avenue, March, PE15 9SZ, United Kingdom

      IIF 52
    • 16 Cherryholt Avenue, March, Cambridgeshire, PE15 9SZ, United Kingdom

      IIF 53
    • Blackthorns House, 80-82 Dudley Road, Lye, Stourbridge, West Midlands, DY9 8ET, England

      IIF 54
    • The Stables Olde Forge Trading Estate, Dudley Road, Stourbridge, West Midlands, DY9 8EL

      IIF 55
  • Abel, Stephen John

    Registered addresses and corresponding companies
    • 1, Craythorne Lane, Boston, Lincolnshire, PE21 6HA, United Kingdom

      IIF 56
    • Cpl-110, Viglen House Business Centre, Alperton Lane, London, HA1 0HD, United Kingdom

      IIF 57 IIF 58
    • Suite 2, 17 Berkeley Street, London, W1J 8EA, United Kingdom

      IIF 59
    • 16, Cherryholt Avenue, March, PE15 9SZ, England

      IIF 60
  • Abel, Stephen
    English company dir born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berkley Square House, Berkeley Square Mayfair, Parker Lloyd Audit Level 5, London, W1J 6BY, United Kingdom

      IIF 61
  • Mr Stephen Abel
    English born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berkley Square House, Berkeley Square Mayfair, London, W1J 6BY, United Kingdom

      IIF 62
child relation
Offspring entities and appointments 29
  • 1
    CRYPTO EXCHANGE PLC
    10998759
    Suite 48 88-90 Hatton Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-10-05 ~ 2017-11-20
    IIF 34 - Director → ME
    2017-11-01 ~ 2019-03-05
    IIF 60 - Secretary → ME
    Person with significant control
    2017-10-05 ~ 2017-11-20
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    CURRENCY SERVICES LIMITED
    12658686
    Rico House George Street, Prestwich, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2020-08-18 ~ 2020-10-29
    IIF 1 - Director → ME
    Person with significant control
    2020-09-07 ~ 2020-10-12
    IIF 51 - Ownership of shares – 75% or more OE
  • 3
    DRAGON GLOBAL SOLUTIONS LIMITED
    12259225
    Gkp Partnership, Alperton Lane, Wembley, England
    Dissolved Corporate (4 parents)
    Officer
    2019-10-13 ~ 2020-05-23
    IIF 33 - Director → ME
    Person with significant control
    2019-10-13 ~ 2020-01-02
    IIF 50 - Has significant influence or control OE
  • 4
    EAST ASSETS LTD.
    - now 09422951 08285324
    EAST ASSETS PLC
    - 2018-07-05 09422951 08285324
    Cpl - 110 Viglen House Business Centre, Alperton Lane, London, England
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2015-02-04 ~ 2021-10-01
    IIF 31 - Director → ME
    Person with significant control
    2016-06-01 ~ 2021-10-01
    IIF 48 - Ownership of shares – 75% or more OE
  • 5
    EMONEY INTERNATIONAL LTD
    12555959
    12 Hurstbourne Gardens, Barking, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-04-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-04-15 ~ dissolved
    IIF 52 - Has significant influence or control OE
  • 6
    EUROFUNDING LIMITED
    10523041
    54 Saint James Street, St. James Street, Liverpool, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2016-12-13 ~ 2019-08-14
    IIF 20 - Director → ME
    2019-08-28 ~ 2020-03-26
    IIF 22 - Director → ME
    Person with significant control
    2019-08-28 ~ 2019-12-27
    IIF 47 - Ownership of shares – 75% or more OE
    2019-07-15 ~ 2019-08-14
    IIF 46 - Ownership of shares – 75% or more OE
  • 7
    FCHBC LIMITED
    11881219
    Berkeley House, Berkeley Square, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2019-03-13 ~ 2020-11-01
    IIF 11 - Director → ME
    2021-05-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-05-28 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    2019-03-13 ~ 2020-11-01
    IIF 19 - Has significant influence or control OE
  • 8
    FIRST GLOBAL SOLUTIONS LIMITED
    12204814
    76 Orega King Street, Manchester, England
    Active Corporate (6 parents)
    Officer
    2019-09-13 ~ 2019-12-16
    IIF 23 - Director → ME
    Person with significant control
    2019-09-13 ~ 2019-12-16
    IIF 49 - Has significant influence or control OE
  • 9
    FVP TRADE UK LTD
    13515140
    16 Cherryholt Avenue, March, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-16 ~ 2022-04-16
    IIF 30 - Director → ME
    Person with significant control
    2021-07-16 ~ 2022-04-01
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 10
    IXXOV LIMITED - now
    COSPAY HOLDINGS LIMITED - 2023-04-20
    PAYCO HOLDINGS LIMITED
    - 2019-02-19 10575438
    Broadfield Law Uk Llp, One Bartholomew Close, London, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Officer
    2017-01-20 ~ 2018-01-05
    IIF 38 - Director → ME
    Person with significant control
    2017-01-20 ~ 2018-01-05
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    KA LEISURE (BOSTON) LIMITED
    13273191
    6 King Street, Kirton, Boston, England
    Active Corporate (3 parents)
    Officer
    2021-05-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-05-26 ~ 2022-07-18
    IIF 16 - Has significant influence or control OE
    2025-07-28 ~ now
    IIF 15 - Has significant influence or control as a member of a firm OE
    IIF 15 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 12
    KEYSTONE GLOBAL SOLUTIONS LIMITED
    11169754
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-01-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-01-03 ~ now
    IIF 18 - Has significant influence or control as a member of a firm OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 13
    MARVELLOUS MANAGEMENT LIMITED
    05284774
    The Stables Old Forge Trading Est Dudley Road, Lye, Stourbridge, West Midlands
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2014-04-17 ~ 2014-05-20
    IIF 8 - Director → ME
  • 14
    MAYFAIR INVEST LIMITED
    12470568
    Admiral House Level Street, Waterfront, Brierley Hill, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2020-02-19 ~ 2020-09-08
    IIF 29 - Director → ME
    Person with significant control
    2020-02-19 ~ 2020-09-08
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 15
    MIGHTY PUB COMPANY LTD
    04552204
    The Stables Old Forge Trading Est Dudley Road, Lye, Stourbridge, West Midlands
    Dissolved Corporate (12 parents)
    Officer
    2014-04-17 ~ 2014-05-20
    IIF 7 - Director → ME
  • 16
    MONTAGU CORPORATE FINANCE LTD
    11817154
    Berkley Square House Berkeley Square Mayfair, Parker Lloyd Audit Level 5, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-02-11 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2019-02-11 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 17
    NOBLE CAPITAL PARTNERS LIMITED
    06564089
    Admiral House, Waterfront, Brierley Hill, West Midlands, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2021-01-05 ~ 2021-02-15
    IIF 37 - Director → ME
    2014-04-17 ~ 2020-11-12
    IIF 4 - Director → ME
    2008-04-14 ~ 2010-08-01
    IIF 10 - Director → ME
    Person with significant control
    2016-05-01 ~ 2016-08-01
    IIF 55 - Ownership of shares – 75% or more OE
    2017-10-29 ~ 2020-10-24
    IIF 54 - Ownership of shares – 75% or more OE
  • 18
    PHOENIX GLOBAL (UK) LTD
    - now 08869272
    PHOENIX BARS (UK) LIMITED
    - 2019-02-28 08869272
    Blackthornes House, 80-82 Dudley Road, Stourbridge, England
    Active Corporate (5 parents)
    Officer
    2014-01-30 ~ 2018-01-15
    IIF 2 - Director → ME
    2014-01-30 ~ 2014-01-30
    IIF 14 - Director → ME
    2020-09-10 ~ 2021-11-10
    IIF 13 - Director → ME
    Person with significant control
    2020-09-10 ~ 2021-11-08
    IIF 17 - Ownership of shares – 75% or more OE
  • 19
    PUB INVEST LTD
    07183011
    Cable Plaza Waterfront West, Dudley Road, Brierley Hill, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    2010-03-09 ~ 2010-11-05
    IIF 56 - Secretary → ME
  • 20
    PURE WALLET LTD
    12723153
    27 Old Gloucester Street, London
    Dissolved Corporate (3 parents)
    Officer
    2020-07-06 ~ 2021-01-28
    IIF 25 - Director → ME
  • 21
    ROCK ENTERTAINMENT UK LTD
    07798855
    The Stables Dudley Road, Lye, Stourbridge, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2014-05-01 ~ dissolved
    IIF 5 - Director → ME
  • 22
    SMART CITY BLOCKCHAIN PLC
    11019909
    Suite 48 88-90 Hatton Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-18 ~ 2019-03-10
    IIF 36 - Director → ME
    2017-10-18 ~ 2019-03-10
    IIF 58 - Secretary → ME
  • 23
    SMART CITY EXCHANGE PLC
    11019920
    Suite 48 88-90 Hatton Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-18 ~ dissolved
    IIF 32 - Director → ME
    2017-10-18 ~ dissolved
    IIF 57 - Secretary → ME
  • 24
    TRILOAD CAPITAL LTD. - now
    KKIG CAPITAL UK, LTD - 2017-08-14
    BANCIBO UK LTD - 2016-04-18
    RED SQUARE PARTNERS LIMITED
    - 2015-10-23 07945821
    2-3 Winckley Court, Chapel Street, Preston, Lancashire
    Liquidation Corporate (13 parents, 2 offsprings)
    Officer
    2014-05-01 ~ 2015-10-16
    IIF 9 - Director → ME
  • 25
    TRISTAN ADVANCED DIGITAL LTD
    13879009
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-01-28 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 26
    WEST END REGENERATION LIMITED
    - now 04748089
    BUSINESS HOLDINGS LIMITED - 2008-12-16
    Vickers Reynolds, The Stables Dudley Road, Lye, Stourbridge, West Midlands, England
    Dissolved Corporate (7 parents)
    Officer
    2014-04-17 ~ 2015-01-01
    IIF 6 - Director → ME
  • 27
    WISES GROUP LTD
    11069503
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-17 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-11-17 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 28
    YOUWO PLC
    - now 08285324
    EAST ASSETS PLC
    - 2015-01-06 08285324 09422951... (more)
    106 Mount Street, London
    Dissolved Corporate (8 parents)
    Officer
    2014-09-08 ~ dissolved
    IIF 3 - Director → ME
  • 29
    ZT INVEST PLC
    - now 12090941
    NEFTINVEST PLC
    - 2019-12-30 12090941
    Suite 2 17 Berkeley Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2019-07-08 ~ 2019-12-27
    IIF 26 - Director → ME
    2019-12-27 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    2019-07-08 ~ 2019-12-27
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.