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

Garnett, Stephen, Dr

    Related profiles found in government register
  • Garnett, Stephen, Dr
    British chairman born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bighton House, Bighton, Alresford, Hampshire, SO24 9SE

      IIF 1 IIF 2
    • icon of address Matrix House, Basing View, Basingstoke, RG21 4DZ, England

      IIF 3
  • Garnett, Stephen, Dr
    British company chairman born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bighton House, Bighton, Alresford, Hampshire, SO24 9SE, United Kingdom

      IIF 4
  • Garnett, Stephen, Dr
    British company director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Reading Enterprise Centre, Whiteknights Road, Reading, RG6 6BU, England

      IIF 5
  • Garnett, Stephen, Dr
    British company vice president born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bighton House, Bighton, Alresford, Hampshire, SO24 9SE

      IIF 6 IIF 7
  • Garnett, Stephen, Dr
    British director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bighton House, Bighton, Alresford, SO24 9SE, England

      IIF 8
    • icon of address Beech House, 4a Newmarket Road, Cambridge, CB5 8DT, England

      IIF 9
    • icon of address Basepoint Business Centre, Crab Apple Way, Vale Park, Evesham, Worcestershire, WR11 1GP

      IIF 10
    • icon of address Cp House, 97-107 Uxbridge Road, London, W5 5TL, United Kingdom

      IIF 11
    • icon of address 25 St Thomas Street, Winchester, Hampshire, SO23 9HJ, United Kingdom

      IIF 12
    • icon of address 25, St. Thomas Street, Winchester, SO23 9HJ, England

      IIF 13
  • Garnett, Stephen, Dr
    British executive born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, St. Clements Street, Oxford, Oxfordshire, OX4 1AW, England

      IIF 14
  • Garnett, Stephen, Dr
    British executive director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bighton House, Bighton, Alresford, Hampshire, SO24 9SE

      IIF 15
  • Garnett, Stephen, Dr
    British non executive director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bighton House, Bighton, Alresford, Hampshire, SO24 9SE

      IIF 16
  • Garnett, Stephen, Dr
    British vice president born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bighton House, Bighton, Alresford, Hampshire, SO24 9SE

      IIF 17 IIF 18
  • Garnett, Stephen, Dr
    born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bighton House, Bighton, Alresford, , SO24 9SE,

      IIF 19
    • icon of address Rsm Restructuring Advisory Llp, Third Floor, One London Square, Cross Lanes, Guildford, GU1 1UN

      IIF 20
    • icon of address Bighton House Bighton, Near Arlesford, Hampshire, , SO24 9SE,

      IIF 21
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 22
    • icon of address Bighton House, Bighton, Near Alresford, Hampshire, SO24 9SE

      IIF 23
  • Dr Stephen Garnett
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, St. Clements Street, Oxford, Oxfordshire, OX4 1AW, England

      IIF 24
    • icon of address 11, Finkle Street, Richmond, DL10 4QA, England

      IIF 25
    • icon of address 25 St Thomas Street, Winchester, Hampshire, SO23 9HJ, United Kingdom

      IIF 26
  • Garnett, Stephen
    British director born in December 1957

    Registered addresses and corresponding companies
    • icon of address Wyck Farmhouse, Wyck Lane Wyck, Alton, Hampshire, GU34 3AL

      IIF 27
  • Garnett, Stephen, Dr
    born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 St Thomas Street, Winchester, Hampshire, SO23 9HJ, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Manor Farm, Bighton, Alresford, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Current Assets (Company account)
    238,970 GBP2024-03-31
    Officer
    icon of calendar 2019-11-14 ~ now
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    CLOUDAPPS LTD - 2009-10-19
    CLOUDAPPS 2009 LIMITED - 2011-03-14
    icon of address 81 St. Clements Street, Oxford, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -155,574 GBP2025-03-31
    Officer
    icon of calendar 2011-03-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 25 St Thomas Street, Winchester, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    105,537 GBP2024-11-30
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address 11 Finkle Street, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    -274,707 GBP2024-04-30
    Officer
    icon of calendar 2016-04-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 86-90 3rd Floor, Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    401,796 GBP2024-10-31
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 13 - Director → ME
  • 6
    FUTURE SCREEN PARTNERS NO 1. LLP - 2004-06-14
    icon of address 55 Loudoun Road, St John's Wood, London, England
    Active Corporate (66 parents)
    Officer
    icon of calendar 2005-04-05 ~ now
    IIF 19 - LLP Designated Member → ME
  • 7
    icon of address Rsm Restructuring Advisory Llp, Third Floor, One London Square, Cross Lanes, Guildford
    Insolvency Proceedings Corporate (156 parents)
    Officer
    icon of calendar 2012-04-05 ~ now
    IIF 20 - LLP Member → ME
  • 8
    icon of address 124 City Road, London, England
    Active Corporate (78 parents)
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 22 - LLP Member → ME
  • 9
    THE GALA FILM FUND, LLP - 2003-06-10
    icon of address 99 Kenton Road, Harrow, Middlesex
    Active Corporate (67 parents)
    Officer
    icon of calendar 2003-11-28 ~ now
    IIF 21 - LLP Member → ME
  • 10
    Company number 06637487
    Non-active corporate
    Officer
    icon of calendar 2008-07-03 ~ now
    IIF 15 - Director → ME
  • 11
    Company number OC349667
    Non-active corporate
    Officer
    icon of calendar 2009-10-29 ~ now
    IIF 23 - LLP Designated Member → ME
Ceased 14
  • 1
    icon of address 8 Devonshire Square Devonshire Square, Wework, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,233 GBP2020-12-31
    Officer
    icon of calendar 2011-01-01 ~ 2021-06-08
    IIF 11 - Director → ME
  • 2
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (6 parents)
    Officer
    icon of calendar 2014-11-01 ~ 2021-12-01
    IIF 3 - Director → ME
  • 3
    EDENBROOK SOLUTIONS LIMITED - 2005-06-22
    FULCRUMPLUS LIMITED - 2001-05-08
    icon of address C/o Hitachi Vantara Limited, Sefton Park, Stoke Poges, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-12 ~ 2009-04-06
    IIF 18 - Director → ME
  • 4
    EVERYCLICK LTD - 2018-09-04
    EVERY CLICK LIMITED - 2005-02-23
    VELOCITY 294 LIMITED - 2004-09-23
    icon of address 13 The Courtyard Timothys Bridge Road, Stratford Upon Avon, Warwickshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,505,000 GBP2024-12-31
    Officer
    icon of calendar 2011-10-11 ~ 2015-05-08
    IIF 10 - Director → ME
  • 5
    icon of address Clifton Down House Beaufort Buildings, Clifton, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-15 ~ 2010-09-16
    IIF 1 - Director → ME
  • 6
    IS.IO LIMITED - 2013-10-30
    icon of address 7 Quy Court, Colliers Lane, Stow-cum-quy, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    59,820 GBP2015-12-31
    Officer
    icon of calendar 2014-06-02 ~ 2021-04-20
    IIF 9 - Director → ME
  • 7
    TEALHAVEN LIMITED - 1998-01-05
    icon of address 3rd Floor Chiswick Park Estate, 566 Chiswick High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,454,770 USD2020-09-30
    Officer
    icon of calendar 2002-12-19 ~ 2003-11-30
    IIF 16 - Director → ME
  • 8
    SIERRADATA LIMITED - 1984-02-03
    icon of address Oracle Parkway, Thames Valley Park, Reading, Berkshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1997-06-12
    IIF 27 - Director → ME
  • 9
    icon of address 6th Floor, Manfield House, 1 Southampton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    27,713 GBP2024-12-31
    Officer
    icon of calendar 2012-05-22 ~ 2013-08-23
    IIF 4 - Director → ME
  • 10
    FAIRSAIL LIMITED - 2017-06-06
    icon of address C23 - 5 & 6 Cobalt Park Way Cobalt Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-09-18 ~ 2017-03-17
    IIF 5 - Director → ME
  • 11
    icon of address 6 Mitre Passage, Greenwich Peninsula, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-13 ~ 2009-06-02
    IIF 2 - Director → ME
  • 12
    THE VENTURE FOUNDATION LIMITED - 2005-10-26
    icon of address 105 Wigmore Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    16,160 GBP2017-12-31
    Officer
    icon of calendar 2004-12-08 ~ 2006-03-01
    IIF 7 - Director → ME
  • 13
    Company number 03290194
    Non-active corporate
    Officer
    icon of calendar 1997-10-24 ~ 2002-11-04
    IIF 6 - Director → ME
  • 14
    Company number 03985301
    Non-active corporate
    Officer
    icon of calendar 2002-04-18 ~ 2005-04-24
    IIF 17 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.