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

Argent, Stephen

    Related profiles found in government register
  • Argent, Stephen
    British cfo of childcare charity born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Burgess Hill, London, NW2 2DA

      IIF 1
  • Argent, Stephen
    British chartered accountant born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16, Brunel Court, Quedgeley, Gloucester, GL2 2AL, England

      IIF 2
    • icon of address 19, De Havilland Drive, Liverpool, L24 8RN

      IIF 3
    • icon of address 121, Sloane Street, London, SW1X 9BW, England

      IIF 4
    • icon of address 20 Burgess Hill, London, NW2 2DA

      IIF 5 IIF 6 IIF 7
    • icon of address We Work, 123 Buckingham Palace Road, London, SW1W 9SR, England

      IIF 8
    • icon of address C/o Bwbca Limited, Dukes Court, Duke Street, Woking, Surrey, GU21 5BH, England

      IIF 9 IIF 10 IIF 11
  • Argent, Stephen
    British company director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125 Hampstead House, 176 Finchley Road, London, NW3 6BT, United Kingdom

      IIF 12
    • icon of address 20, Burgess Hill, London, NW2 2DA, United Kingdom

      IIF 13 IIF 14
    • icon of address Suite 8, 121-122, Sloane Street, London, SW1X 9BW, United Kingdom

      IIF 15
    • icon of address Nourisher, Unit 10, Nutwood Way, Totton, Southampton, Hampshire, SO40 3SZ, United Kingdom

      IIF 16
    • icon of address Westwood Centre, Calmore Industrial Estate, 10 Nutwood Way, Totton, Southampton, SO40 3SZ, England

      IIF 17 IIF 18
  • Argent, Stephen
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Sloane Street, London, London, SW1X 9BX, United Kingdom

      IIF 19
    • icon of address 15, Conduit Street, London, W1S 2XJ, United Kingdom

      IIF 20
  • Mr Stephen Argent
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 8, 121-122, Sloane Street, London, SW1X 9BW, United Kingdom

      IIF 21
  • Argent, Stephen
    British

    Registered addresses and corresponding companies
  • Argent, Stephen
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 20 Burgess Hill, London, NW2 2DA

      IIF 29
  • Mr Stephen Argent
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Burgess Hill, London, NW2 2DA, United Kingdom

      IIF 30
    • icon of address Nourisher, Unit 10, Nutwood Way, Totton, Southampton, SO40 3SZ, United Kingdom

      IIF 31
    • icon of address Westwood Centre, Calmore Industrial Estate, 10 Nutwood Way, Totton, Southampton, SO40 3SZ, England

      IIF 32
  • Argent, Stephen

    Registered addresses and corresponding companies
    • icon of address 121, Sloane Street, London, SW1X 9BW, England

      IIF 33
    • icon of address 125 Hampstead House, 176 Finchley Road, London, NW3 6BT, United Kingdom

      IIF 34
    • icon of address 20, Burgess Hill, London, NW2 2DA, United Kingdom

      IIF 35
    • icon of address Westwood Centre, Calmore Industrial Estate, 10 Nutwood Way, Totton, Southampton, SO40 3SZ, England

      IIF 36
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Nourisher, Unit 10 Nutwood Way, Totton, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 20 Burgess Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-15 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2010-02-15 ~ dissolved
    IIF 28 - Secretary → ME
  • 3
    icon of address 20 Burgess Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 35 - Secretary → ME
  • 4
    HERO PRODUCTS LIMITED - 2007-04-03
    HERO UK LIMITED - 2022-12-15
    icon of address 19 De Havilland Drive, Liverpool
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address 31 Patshull Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-07-09 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address 121 Sloane Street Sloane Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    117,880 GBP2023-09-30
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address 121 Sloane Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -432,464 GBP2022-09-30
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 10 - Director → ME
  • 8
    FRUTOPIA LIMITED - 2006-08-30
    PULSIN' LTD - 2017-06-20
    icon of address Unit 16 Brunel Court, Quedgeley, Gloucester, England
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    794,111 GBP2023-09-30
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address 121 Sloane Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    75,325 GBP2023-12-31
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address 20 Burgess Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-18 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2000-04-18 ~ dissolved
    IIF 26 - Secretary → ME
  • 11
    icon of address Westwood Centre Calmore Industrial Estate, 10 Nutwood Way, Totton, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -160,474 GBP2023-12-31
    Officer
    icon of calendar 2012-05-21 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    TOORU LIMITED - 2025-05-23
    icon of address 20 Burgess Hill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 13
    icon of address 20 Burgess Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2014-03-24 ~ dissolved
    IIF 34 - Secretary → ME
  • 14
    icon of address 20 Burgess Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    TOORU PLC
    - now
    CALDWELL INVESTMENTS P.L.C. - 2007-08-01
    VIRIDAS PLC - 2012-06-27
    DUMPTON (THANET) GREYHOUNDS - 1978-12-31
    RIVERFORT GLOBAL OPPORTUNITIES PLC - 2025-05-23
    PATERNOSTER RESOURCES PLC - 2018-11-08
    icon of address 121 Sloane Street 121 Sloane Street, London, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 19 - Director → ME
  • 16
    VITTORIA ENTERPRISES LTD - 2020-07-10
    icon of address 121 Sloane Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -600,960 GBP2023-09-30
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 11 - Director → ME
  • 17
    icon of address 20 Burgess Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-01 ~ dissolved
    IIF 27 - Secretary → ME
  • 18
    Company number 04532340
    Non-active corporate
    Officer
    icon of calendar 2002-09-11 ~ now
    IIF 22 - Secretary → ME
  • 19
    Company number 05480867
    Non-active corporate
    Officer
    icon of calendar 2005-06-14 ~ now
    IIF 25 - Secretary → ME
Ceased 9
  • 1
    FFI HOLDINGS PLC - 2019-09-17
    icon of address 15 Conduit Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-07 ~ 2020-04-03
    IIF 20 - Director → ME
  • 2
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    37,801 GBP2023-09-22
    Officer
    icon of calendar 2005-04-15 ~ 2008-07-01
    IIF 24 - Secretary → ME
  • 3
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2005-04-15 ~ 2008-06-30
    IIF 23 - Secretary → ME
  • 4
    icon of address C/o Rrs Department, S&w Partner Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,318,679 GBP2023-12-31
    Officer
    icon of calendar 2022-11-25 ~ 2025-05-14
    IIF 17 - Director → ME
  • 5
    icon of address 121 Sloane Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2023-08-29 ~ 2025-05-28
    IIF 4 - Director → ME
    icon of calendar 2025-02-14 ~ 2025-05-28
    IIF 33 - Secretary → ME
  • 6
    icon of address Westwood Centre Calmore Industrial Estate, 10 Nutwood Way, Totton, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -160,474 GBP2023-12-31
    Officer
    icon of calendar 2012-05-21 ~ 2025-05-13
    IIF 18 - Director → ME
  • 7
    Company number 04532340
    Non-active corporate
    Officer
    icon of calendar 2002-09-11 ~ 2005-03-21
    IIF 7 - Director → ME
  • 8
    Company number 05480867
    Non-active corporate
    Officer
    icon of calendar 2005-06-14 ~ 2007-02-15
    IIF 1 - Director → ME
  • 9
    Company number 05935168
    Non-active corporate
    Officer
    icon of calendar 2007-03-15 ~ 2008-12-31
    IIF 29 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.