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

Mr Steven John Northam

    Related profiles found in government register
  • Mr Steven John Northam
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, The Incuhive Space, Chandlers Ford Industrial Estate, SO53 4AR, United Kingdom

      IIF 1
    • icon of address The Incuhive Space, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR, England

      IIF 2 IIF 3 IIF 4
    • icon of address The Incuhive Space, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR, United Kingdom

      IIF 11 IIF 12
    • icon of address The Incuhive Space, Mayflower Close, Chandler's Ford, Eastleigh, SO53 4AR, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address The Incuhive Space, The Incuhive Space, Chandler's Ford Industrial Estate, Eastleigh, Hampshire, SO53 4AR, United Kingdom

      IIF 20
    • icon of address Incuhive, Ibm Stable Block, Hursley Park Road, Hursley, Winchester, Hampshire, SO21 2JN, United Kingdom

      IIF 21 IIF 22
    • icon of address 7, Cracknore Road, Southampton, SO15 1JE, England

      IIF 23
    • icon of address La Corviere, Hazeley Road, Twyford, Winchester, SO21 1PY, England

      IIF 24
    • icon of address The Incuhive Space - Stable Block Ibm, Hursley Park Road, Hursley, Winchester, SO21 2JN, England

      IIF 25 IIF 26 IIF 27
  • Mr Steven John Northam
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Incuhive Space, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR, England

      IIF 30
  • Mr Steven Northam
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Incuhive Space, Mayflower Close, Chandler's Ford, Eastleigh, SO53 4AR, United Kingdom

      IIF 31
  • Northam, Steven John
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Incuhive, Ibm Stable Block, Hursley Park Road, Hursley, Winchester, Hampshire, SO21 2JN, United Kingdom

      IIF 32 IIF 33
    • icon of address The Incuhive Space - Stable Block Ibm, Hursley Park Road, Hursley, Winchester, SO21 2JN, England

      IIF 34 IIF 35
  • Northam, Steven John
    British company director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Incuhive Space, Mayflower Close, Chandler's Ford, Eastleigh, SO53 4AR, United Kingdom

      IIF 36
    • icon of address 37-39, Southgate Street, Winchester, Hampshire, SO23 9EH, England

      IIF 37 IIF 38 IIF 39
  • Northam, Steven John
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, The Incuhive Space, Chandlers Ford Industrial Estate, SO53 4AR, United Kingdom

      IIF 41
    • icon of address The Incuhive Space, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR, United Kingdom

      IIF 42 IIF 43
    • icon of address The Incuhive Space, Mayflower Close, Chandler's Ford, Eastleigh, SO53 4AR, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address The Incuhive Space, The Incuhive Space, Chandler's Ford Industrial Estate, Eastleigh, Hampshire, SO53 4AR, United Kingdom

      IIF 51
    • icon of address 7, Cracknore Road, Southampton, SO15 1JE, England

      IIF 52
  • Northam, Steven John
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Incuhive Space - Stable Block Ibm, Hursley Park Road, Hursley, Winchester, SO21 2JN, England

      IIF 53 IIF 54 IIF 55
  • Northam, Steven John
    British company director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Incuhive Space, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR, England

      IIF 56 IIF 57 IIF 58
    • icon of address 7, Cracknore Road, Southampton, SO15 1JE, England

      IIF 59
    • icon of address 37, Salisbury Road, Totton, Hants, SO40 3HX

      IIF 60
  • Northam, Steven John
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Incuhive Space, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR, England

      IIF 61 IIF 62 IIF 63
    • icon of address The Incuhive Space, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR, United Kingdom

      IIF 65
    • icon of address 33, Stanford Rise, Sway, Lymington, Hampshire, SO41 6DW, England

      IIF 66
    • icon of address 7, Cracknore Road, Southampton, SO15 1JE, England

      IIF 67
    • icon of address La Corviere, Hazeley Road, Twyford, Winchester, SO21 1PY, England

      IIF 68
  • Northam, Steven
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Incuhive Space, Mayflower Close, Chandler's Ford, Eastleigh, SO53 4AR, United Kingdom

      IIF 69
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Steven Northam, The Incuhive Space Mayflower Close, Chandler's Ford, Eastleigh, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 36 - Director → ME
  • 2
    icon of address The Incuhive Space - Stable Block Ibm Hursley Park Road, Hursley, Winchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-05-10 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Incuhive Space Mayflower Close, Chandler's Ford, Eastleigh, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    COMPOSITE MEDIA LIMITED - 2019-12-02
    icon of address The Incuhive Space - Stable Block Ibm Hursley Park Road, Hursley, Winchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-06-21 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    INVERSE SQUARE LIMITED - 2019-12-09
    icon of address Steven Northam / The Incuhive Space, The Incuhive Space Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2010-11-02 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    SNAP POD LIMITED - 2019-12-09
    icon of address Steven Northam / The Incuhive Space, The Incuhive Space Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2011-11-23 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    INCUHIVE CHANDLERS FORD LIMITED - 2019-08-09
    icon of address The Incuhive Space Mayflower Close, Chandler's Ford, Eastleigh, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Incuhive Space Mayflower Close, Chandler's Ford, Eastleigh, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 7 The Incuhive Space, Chandlers Ford Industrial Estate, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 10
    icon of address The Incuhive Space The Incuhive Space, Chandler's Ford Industrial Estate, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2018-05-29 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-05-29 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Incuhive Space Mayflower Close, Chandler's Ford, Eastleigh, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2018-10-15 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 12
    APHORI LIMITED - 2019-12-09
    icon of address Steven Northam / The Incuhive Space, The Incuhive Space Mayflower Close, Chandler's Ford, Eastleigh, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Incuhive Ibm Stable Block, Hursley Park Road, Hursley, Winchester, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 14
    icon of address Incuhive Ibm Stable Block, Hursley Park Road, Hursley, Winchester, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address The Incuhive Space / S Northam, The Incuhive Space Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 16
    NORTHAMTEC INVESTMENTS LIMITED - 2022-01-21
    icon of address The Incuhive Space - Stable Block Ibm Hursley Park Road, Hursley, Winchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,953 GBP2024-03-31
    Officer
    icon of calendar 2014-03-31 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Steven Northam / The Incuhive Space, The Incuhive Space Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2014-12-15 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Steven Northam / The Incuhive Space, The Incuhive Space Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2010-11-02 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 19
    icon of address The Incuhive Space - Stable Block Ibm Hursley Park Road, Hursley, Winchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,332 GBP2024-03-31
    Officer
    icon of calendar 2007-05-18 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 20
    icon of address The Incuhive Space - Stable Block Ibm Hursley Park Road, Hursley, Winchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2012-03-16 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Steven Northam / The Incuhive Space, The Incuhive Space Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2016-06-14 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-06-10 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Steven Northam / The Incuhive Space, The Incuhive Space Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 23
    icon of address The Incuhive Space Mayflower Close, Chandler's Ford, Eastleigh, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Steven Northam / The Incuhive Space, The Incuhive Space Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2010-11-02 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Steven Northam / The Incuhive Space, The Incuhive Space Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2010-11-02 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Steven Northam / The Incuhive Space, The Incuhive Space Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address 193 West End Road, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,912 GBP2024-03-31
    Officer
    icon of calendar 2016-06-20 ~ 2019-03-27
    IIF 42 - Director → ME
  • 2
    icon of address La Corviere Hazeley Road, Twyford, Winchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2013-04-12 ~ 2021-08-01
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ 2021-05-10
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    icon of address Incuhive Hursley Park Road, Hursley, Winchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-04-13 ~ 2022-01-14
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ 2022-01-14
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address Incuhive Hursley Park Road, Hursley, Winchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-06-19 ~ 2022-01-14
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ 2022-01-14
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address 91 Junction Road, Totton, Southampton, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    155,142 GBP2021-03-31
    Officer
    icon of calendar 2014-10-28 ~ 2015-03-07
    IIF 60 - Director → ME
  • 6
    icon of address 7 Cracknore Road, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    40 GBP2018-03-31
    Officer
    icon of calendar 2017-03-23 ~ 2017-11-01
    IIF 52 - Director → ME
  • 7
    icon of address 7 Cracknore Road, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,740 GBP2019-03-31
    Officer
    icon of calendar 2011-11-23 ~ 2017-07-19
    IIF 59 - Director → ME
  • 8
    icon of address The Incuhive Space - Stable Block Ibm Hursley Park Road, Hursley, Winchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,981 GBP2024-03-31
    Officer
    icon of calendar 2012-05-25 ~ 2022-04-01
    IIF 58 - Director → ME
  • 9
    icon of address Incuhive Hursley Park Road, Hursley, Winchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    89,398 GBP2024-03-31
    Officer
    icon of calendar 2018-03-13 ~ 2022-01-14
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ 2022-01-14
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    icon of address 7 Cracknore Road, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-05-31
    Officer
    icon of calendar 2016-05-12 ~ 2017-10-01
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ 2017-07-19
    IIF 23 - Ownership of shares – 75% or more OE
  • 11
    icon of address Yaz El-hakim, 33 Stanford Rise, Sway, Lymington, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2013-04-23 ~ 2015-11-01
    IIF 66 - Director → ME
  • 12
    icon of address La Cobiere Hazeley Road, Twyford, Winchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    58 GBP2024-03-31
    Officer
    icon of calendar 2012-09-10 ~ 2021-04-01
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2021-04-01
    IIF 6 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.