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

Mr Stephen Buchanan Curtis

    Related profiles found in government register
  • Mr Stephen Buchanan Curtis
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Langley House, Park Road, London, N2 8EY

      IIF 1
    • 11, 11 Gore Grange, Jowitt Drive, New Milton, BH25 6SB, England

      IIF 2
    • 11, Gore Grange, Jowitt Drive, New Milton, Hants, BH25 6SB, England

      IIF 3
  • Mr Stephen Buchanan Curtis
    English born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2, Ranvilles Lane, Fareham, PO14 3DS, England

      IIF 4
  • Curtis, Stephen Buchanan
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 11, 11 Gore Grange, Jowitt Drive, New Milton, BH25 6SB, England

      IIF 5
    • 11, Gore Grange, Jowitt Drive, New Milton, Hants, BH25 6SB, England

      IIF 6
    • 18 Whiteheather Court, Hythe Marina Hythe, Southampton, SO45 6DT

      IIF 7 IIF 8 IIF 9
    • The Boathouse, Netley Castle, Netley Abbey, Southampton, SO31 5FA, United Kingdom

      IIF 10
    • Unit 11, Stone Pier Yard, Warsash, Hampshire, SO31 9FR, England

      IIF 11
  • Curtis, Stephen Buchanan
    British company director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2, Ranvilles Lane, Fareham, PO14 3DS, England

      IIF 12
    • 18 Whiteheather Court, Hythe Marina Hythe, Southampton, SO45 6DT

      IIF 13
  • Curtis, Stephen Buchanan
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11, Stone Pier Yard, Warsash, Hampshire, SO31 9FR, England

      IIF 14
  • Curtis, Stephen Buchanan
    British power boat driver born in June 1964

    Registered addresses and corresponding companies
    • 14 New Street, St Peter Port, Guernsey, Channel Islands

      IIF 15
  • Curtis, Stephen Buchanan
    British boat design & build born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Victoria Road, Netley Abbey, Hampshire, SO31 5DG

      IIF 16
  • Curtis, Stephen Buchanan
    British

    Registered addresses and corresponding companies
    • 18 Whiteheather Court, Hythe Marina Hythe, Southampton, SO45 6DT

      IIF 17
  • Curtis, Ann
    British secretary born in January 1935

    Registered addresses and corresponding companies
    • Two Gables Mortimers Lane, Fair Oak Eastleigh, Southampton, SO50 7BD

      IIF 18 IIF 19
  • Curtis, Ann
    British

    Registered addresses and corresponding companies
    • Two Gables Mortimers Lane, Fair Oak Eastleigh, Southampton, SO50 7BD

      IIF 20
  • Curtis, Ann
    British born in October 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Boat House, Netley Castle, Netley Abbey, Hampshire, SO31 5FA

      IIF 21
child relation
Offspring entities and appointments 12
  • 1
    BIG C'S MARINE LIMITED
    02673441
    Langley House, Park Road, London
    Liquidation Corporate (10 parents)
    Officer
    1993-01-04 ~ now
    IIF 11 - Director → ME
    1992-08-11 ~ 1995-10-01
    IIF 18 - Director → ME
    1992-08-11 ~ 1993-01-04
    IIF 20 - Secretary → ME
    Person with significant control
    2016-12-20 ~ now
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Has significant influence or control over the trustees of a trust OE
    IIF 1 - Has significant influence or control OE
  • 2
    BRITISH POWERBOAT RACING CLUB LIMITED
    - now 04126599
    BRITISH POWERBOAT RACING DRIVERS CLUB LIMITED - 2001-03-06
    83 High Street, Cowes, Isle Of Wight
    Active Corporate (24 parents)
    Officer
    2017-10-13 ~ 2026-01-20
    IIF 10 - Director → ME
  • 3
    CLASS 1 RIBS LIMITED
    - now 05961141
    COUGAR RIBS LIMITED - 2006-10-24
    Unit 11 Stone Pier Boatyard, Shore Road Warsash, Southampton, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    2007-09-21 ~ dissolved
    IIF 9 - Director → ME
  • 4
    COUGAR LIMITED
    01499977
    Stone Pier Yard, Shore Road Warsash, Southampton
    Liquidation Corporate (9 parents)
    Officer
    1993-01-04 ~ 1995-10-01
    IIF 19 - Director → ME
    1993-01-04 ~ now
    IIF 15 - Director → ME
  • 5
    COUGAR MARINE LIMITED
    04133836
    11 11 Gore Grange, Jowitt Drive, New Milton, England
    Dissolved Corporate (4 parents)
    Officer
    2001-12-10 ~ 2024-10-27
    IIF 21 - Director → ME
    2024-12-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or control as a member of a firm OE
    IIF 2 - Has significant influence or control OE
    IIF 2 - Has significant influence or control over the trustees of a trust OE
  • 6
    COUGAR MARINE SALES LIMITED
    04946961
    11 Gore Grange, Jowitt Drive, New Milton, Hants, England
    Dissolved Corporate (6 parents)
    Officer
    2004-03-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or control OE
    IIF 3 - Has significant influence or control as a member of a firm OE
    IIF 3 - Has significant influence or control over the trustees of a trust OE
  • 7
    FORMULA 4 STROKE LIMITED
    - now 06270382
    FORMULA STROKE LIMITED
    - 2007-11-08 06270382
    89 Leigh Road, Eastleigh
    Dissolved Corporate (4 parents)
    Officer
    2007-06-06 ~ dissolved
    IIF 7 - Director → ME
    2007-06-06 ~ dissolved
    IIF 17 - Secretary → ME
  • 8
    OFFSHORE RACING SUPPORT LIMITED
    07563380
    18 White Heather Court, Hythe Marina Village, Hythe, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-14 ~ dissolved
    IIF 14 - Director → ME
  • 9
    SOLENT HONDA LIMITED
    05961147
    Unit 11 Stone Pier Boatyard, Shore Road Warsash, Southampton, Hampshire
    Dissolved Corporate (7 parents)
    Officer
    2007-09-21 ~ 2011-09-07
    IIF 13 - Director → ME
  • 10
    THREE C'S MARINE LIMITED
    03729508
    1640 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    1999-03-10 ~ dissolved
    IIF 8 - Director → ME
  • 11
    UNITED KINGDOM OFFSHORE BOATING ASSOCIATION LIMITED
    03019077
    8 Spur Road, Cosham, Portsmouth, Hampshire
    Active Corporate (32 parents)
    Officer
    2004-06-11 ~ 2011-02-08
    IIF 16 - Director → ME
  • 12
    XANTHUS HOLDINGS LIMITED
    15556488
    2 Ranvilles Lane, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2024-03-12 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 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 April 2026 and licensed under the Open Government Licence v3.0.