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 Stephen John Kent

    Related profiles found in government register
  • Mr Stephen John Kent
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 7 Ash Green, Gorleston, Great Yarmouth, Norfolk, NR31 8ER, England

      IIF 1
  • Mr Stephen Kent
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Incuihive Space, Hursley Park Road, Hursley, Winchester, SO21 2JN, England

      IIF 2
  • Mr Stephen John Kent
    British born in September 1966

    Resident in Spain

    Registered addresses and corresponding companies
    • 13737667 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
  • Kent, Stephen John
    British electrician born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 7 Ash Green, Gorleston, Great Yarmouth, NR31 8ER, England

      IIF 4
    • 7, Ash Green, Gorleston, Great Yarmouth, Norfolk, NR31 8ER, England

      IIF 5
  • Kent, Stephen
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Darcy House, Kintore Business Park, Kintore, Aberdeen, AB51 0YQ

      IIF 6
  • Kent, Stephen
    British none born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor Denman House, 20 Piccadilly, London, W1J 0DG, United Kingdom

      IIF 7
  • Kent, Stephen John
    British company director born in September 1966

    Resident in Spain

    Registered addresses and corresponding companies
    • 13737667 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
  • Mr Stephen Kent
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Merchants House North, Wapping Road, Bristol, BS1 4RW

      IIF 9
    • Wessex House, Upper Market Street, Eastleigh, SO50 9FD, England

      IIF 10 IIF 11
    • Spreakley Down, Shortfield Common Road, Frensham, Farnham, GU10 3EQ, United Kingdom

      IIF 12
    • C/o Smith And Williamson, 25 Moorgate, London, EC2R 6AY, United Kingdom

      IIF 13
  • Mr Steve Kent
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, James Weld Close, Southampton, SO15 2SW, England

      IIF 14
  • Kent, Stephen
    born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, First Floor, Leigh Road, Eastleigh, Hampshire, SO50 9DF, England

      IIF 15
    • Parkwater Cottage, Parkwater Lane, Whiteparish, Wilts, SP5 2QR

      IIF 16 IIF 17
  • Kent, Stephen
    British chairman born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, 51, York Street, Aberdeen, AB11 5DP

      IIF 18
    • 13, James Weld Close, Southampton, SO15 2SW, England

      IIF 19
    • Unit 4 & 5, Enterprise Drive, Westhill Industrial Estate, Westhill, AB32 6TQ, Scotland

      IIF 20 IIF 21
  • Kent, Stephen
    British chief executive officer born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Marischal Square, Broad Street, Aberdeen, AB10 1DQ, Scotland

      IIF 22
  • Kent, Stephen
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Merchants House North, Wapping Road, Bristol, BS1 4RW

      IIF 23
    • Wessex House, Upper Market Street, Eastleigh, SO50 9FD, England

      IIF 24
    • Parkwater Cottage, Parkwater Lane, Whiteparish, Salisbury, Wiltshire, SP5 2QR, Uk

      IIF 25
    • 93, Marshall Square, Southampton, SO15 2PB, United Kingdom

      IIF 26
  • Kent, Stephen
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Commercial House, 2 Rubislaw Terrace, Aberdeen, AB10 1XE

      IIF 27
    • The Incuhive Space, Mayflower Close, Chandlers Ford, SO53 4AR, United Kingdom

      IIF 28
    • Parkwater Cottage, Parkwater Lane, Whiteparish, Salisbury, Wiltshire, SP5 2QR, United Kingdom

      IIF 29
  • Kent, Stephen
    British engineer born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parkwater Cottage, Parkwater Lane, Whiteparish, Salisbury, Wiltshire, SP5 2QR, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Kent, Stephen John

    Registered addresses and corresponding companies
    • 7 Ash Green, Gorleston, Great Yarmouth, NR31 8ER, England

      IIF 33
  • Kent, Steve
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Darcy House, Kintore Business Park, Kintore, Aberdeenshire, AB51 0YQ, Scotland

      IIF 34
child relation
Offspring entities and appointments
Active 11
  • 1
    4385, 13737667 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-11-11 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2021-11-11 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    Spreakley Down Shortfield Common Road, Frensham, Farnham, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2018-11-28 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 3
    67 First Floor, Leigh Road, Eastleigh, Hampshire, England
    Dissolved corporate (9 parents)
    Officer
    2011-08-22 ~ dissolved
    IIF 15 - llp-designated-member → ME
  • 4
    67 First Floor, Leigh Road, Eastleigh, Hampshire
    Dissolved corporate (9 parents)
    Officer
    2009-09-18 ~ dissolved
    IIF 17 - llp-designated-member → ME
  • 5
    Wessex House, Upper Market Street, Eastleigh, England
    Dissolved corporate (4 parents)
    Officer
    2007-03-21 ~ dissolved
    IIF 16 - llp-designated-member → ME
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    2 Marischal Square, Broad Street, Aberdeen, Scotland
    Corporate (8 parents, 5 offsprings)
    Equity (Company account)
    -10,405,296 GBP2023-12-31
    Officer
    2024-07-01 ~ now
    IIF 22 - director → ME
  • 7
    PROJECT WHITE LIMITED - 2010-02-03
    MM&S (5339) LIMITED - 2008-05-09
    Unit 2 51, York Street, Aberdeen
    Dissolved corporate (2 parents)
    Officer
    2017-12-01 ~ dissolved
    IIF 18 - director → ME
  • 8
    The Incuihive Space Hursley Park Road, Hursley, Winchester, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    95,992 GBP2024-03-31
    Officer
    2022-03-22 ~ now
    IIF 28 - director → ME
    Person with significant control
    2022-03-22 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    7 Ash Green, Gorleston, Great Yarmouth, Norfolk
    Dissolved corporate (1 parent)
    Officer
    2012-01-19 ~ dissolved
    IIF 5 - director → ME
  • 10
    Saxon House, Hellesdon Park Road, Norwich, Norfolk, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -914 GBP2019-03-31
    Officer
    2016-03-16 ~ dissolved
    IIF 4 - director → ME
    2016-03-16 ~ dissolved
    IIF 33 - secretary → ME
    Person with significant control
    2016-04-06 ~ 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
  • 11
    Merchants House North, Wapping Road, Bristol, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2018-06-01 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 16
  • 1
    MOUNTWEST 766 LIMITED - 2007-10-11
    Bishop's Court 29, Albyn Place, Aberdeen
    Dissolved corporate (1 parent)
    Officer
    2010-01-27 ~ 2011-10-03
    IIF 27 - director → ME
  • 2
    LEDGE 641 LIMITED - 2002-04-09
    16 Carden Place, Aberdeen
    Dissolved corporate (1 parent)
    Officer
    2010-10-07 ~ 2011-09-19
    IIF 25 - director → ME
  • 3
    PROJECT WHITE LIMITED - 2008-04-08
    MM&S (5281) LIMITED - 2007-10-30
    Unit 4 & 5 Enterprise Drive, Westhill Industrial Estate, Westhill, Scotland
    Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -4,142,263 GBP2019-04-01 ~ 2020-03-31
    Officer
    2017-10-30 ~ 2024-03-15
    IIF 20 - director → ME
  • 4
    INTERCEDE SCOTCO NO. 3 LIMITED - 2013-09-19
    Halliburton House Howe Moss Crescent, Dyce, Aberdeen, Scotland
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2013-09-11 ~ 2016-12-20
    IIF 6 - director → ME
  • 5
    SCARLET TECHNOLOGIES LIMITED - 2010-09-07
    Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved corporate (5 parents)
    Officer
    2010-02-06 ~ 2016-12-20
    IIF 34 - director → ME
  • 6
    FUTURETEC LIMITED - 2010-02-03
    ISANDCO THREE HUNDRED AND FORTY EIGHT LIMITED - 2000-01-17
    Unit 4 & 5 Enterprise Drive, Westhill Industrial Estate, Westhill, Scotland
    Corporate (3 parents)
    Equity (Company account)
    1,364,755 GBP2020-03-31
    Officer
    2017-10-30 ~ 2024-03-15
    IIF 21 - director → ME
  • 7
    IPHASE LIMITED - 2020-10-27
    C/o Kre Corporate Recoevery Limited, Unit 8 The Aquarium 1-7 King Street, Reading
    Corporate (6 parents)
    Officer
    2013-01-22 ~ 2014-01-05
    IIF 7 - director → ME
  • 8
    65 Burns Road, Aberdeen, Scotland
    Corporate (4 parents)
    Equity (Company account)
    -67,419 GBP2024-02-29
    Officer
    2021-02-16 ~ 2024-04-30
    IIF 19 - director → ME
  • 9
    Merlin House Brunel Court, Village Farm Industrial Estate, Pyle, Bridgend, Wales
    Corporate (4 parents)
    Profit/Loss (Company account)
    -339,785 GBP2023-01-01 ~ 2023-12-31
    Officer
    2008-12-23 ~ 2012-06-07
    IIF 31 - director → ME
  • 10
    Merlin House Brunel Court, Village Farm Industrial Estate, Pyle, Bridgend, Wales
    Corporate (4 parents)
    Profit/Loss (Company account)
    -5,247 GBP2023-01-01 ~ 2023-12-31
    Officer
    2008-12-23 ~ 2012-06-07
    IIF 30 - director → ME
  • 11
    Merlin House Brunel Court, Village Farm Industrial Estate, Pyle, Bridgend, Wales
    Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -4,665 GBP2023-01-01 ~ 2023-12-31
    Officer
    2008-12-23 ~ 2012-06-07
    IIF 32 - director → ME
  • 12
    Spreakley Down Shortfield Common Road, Frensham, Farnham, England
    Corporate (2 parents)
    Equity (Company account)
    6,024 GBP2024-03-31
    Person with significant control
    2017-08-24 ~ 2018-04-04
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    MOORLAND ENERGY LIMITED - 2016-12-14
    Anchor House, 15-19 Britten Street, London, England
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2008-10-10 ~ 2010-02-25
    IIF 29 - director → ME
  • 14
    MORPHPACKERS LIMITED - 2022-12-09
    SLLP 112 LIMITED - 2014-12-05
    C/o Meston Reid & Co, 12 Carden Place, Aberdeen
    Dissolved corporate (1 parent)
    Equity (Company account)
    -8,204,000 GBP2019-12-31
    Officer
    2018-07-24 ~ 2020-03-31
    IIF 26 - director → ME
  • 15
    1 Bartholomew Close C/o Electric Guitar Plc / Broadfield, Bartholomew Close, London, England
    Corporate (2 parents)
    Equity (Company account)
    58,646 GBP2023-02-28
    Person with significant control
    2019-03-25 ~ 2024-08-28
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    Wessex House, Upper Market Street, Eastleigh, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,862 GBP2020-09-30
    Officer
    2011-07-04 ~ 2021-01-29
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-29
    IIF 10 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.