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

Northwood, Stephen Clive

    Related profiles found in government register
  • Northwood, Stephen Clive
    British co director

    Registered addresses and corresponding companies
    • 7, Hillgate Place, Balham, London, SW12 9ER, United Kingdom

      IIF 1
  • Northwood, Stephen Clive
    British company director

    Registered addresses and corresponding companies
    • 19 Althorp Road, Wandsworth, London, SW17 7ED

      IIF 2
  • Northwood, Stephen Clive
    British director

    Registered addresses and corresponding companies
    • 19 Althorp Road, Wandsworth, London, SW17 7ED

      IIF 3
  • Northwood, Stephen Clive

    Registered addresses and corresponding companies
    • 7, Hillgate Place, Balham, London, SW12 9ER, United Kingdom

      IIF 4
  • Northwood, Stephen Clive
    British co director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Hillgate Place, Balham, London, SW12 9ER, United Kingdom

      IIF 5
  • Northwood, Stephen Clive
    British company director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Northwood, Stephen Clive
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Althorp Road, Wandsworth, London, SW17 7ED

      IIF 25
  • Northwood, Stephen Clive
    English company director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Quicks Road, Wimbledon, London, SW19 1EZ, United Kingdom

      IIF 26
  • Mr Stephen Clive Northwood
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Hillgate Place, Balham, London, SW12 9ER, United Kingdom

      IIF 27 IIF 28 IIF 29
    • Little Frillinghurst, West End Lane, Haslemere, Surrey, GU27 2EN, United Kingdom

      IIF 31
    • 44 Morton Street, London, SW1V 2PB, United Kingdom

      IIF 32
    • 44, Moreton Street, Pimlico, London, SW1V 2PB, United Kingdom

      IIF 33 IIF 34
  • Stephen Clive Northwood
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Stephen Clive Northwood
    English born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Quicks Road, London, SW19 1EZ, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 13
  • 1
    44 Moreton Street, Pimlico, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    256,996 GBP2023-03-31
    Officer
    2013-11-08 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 38 - Right to appoint or remove directorsOE
  • 2
    44 Moreton Street, Pimlico, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2020-11-06 ~ now
    IIF 20 - director → ME
    Person with significant control
    2020-11-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 3
    TRAVEL CONNECTION EVENTS LIMITED - 2008-07-22
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2008-06-23 ~ dissolved
    IIF 12 - director → ME
  • 4
    BRINSBURY SOFTWARE LIMITED - 1999-12-20
    44 Moreton Street, Pimlico, London, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    5,340 GBP2024-03-31
    Officer
    2013-04-01 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-30 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    44 Moreton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -47,924 GBP2023-08-31
    Officer
    2017-08-14 ~ now
    IIF 13 - director → ME
    Person with significant control
    2017-08-14 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 6
    44 Moreton Street, Pimlico, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2012-06-08 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 7
    44 Moreton Street, Pimlico, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2013-12-19 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 8
    LYNTON TRAVEL LIMITED - 2000-05-25
    44 Moreton Street, Pimlico, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    7,219 GBP2024-03-31
    Officer
    2013-06-01 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 9
    44 Moreton Street, Pimlico, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2013-06-09 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 10
    EFFICIENT AGENTS LIMITED - 2023-11-08
    44 Morton Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2023-11-02 ~ now
    IIF 14 - director → ME
  • 11
    RUGBY INTERNATIONAL TRAVEL LIMITED - 2013-11-12
    44 Moreton Street, Pimlico, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2023-06-30
    Officer
    2011-06-01 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 12
    TRAVEL CONNECTION INTERMEDIARIES LIMITED - 2003-08-27
    GREEN ARROW AVIATION LIMITED - 2003-07-22
    44 Moreton Street, Pimlico, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,366,386 GBP2023-06-30
    Officer
    2013-04-01 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 13
    44 Moreton Street, Pimlico, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2014-04-17 ~ now
    IIF 22 - director → ME
Ceased 12
  • 1
    ENZYMOPLAST LIMITED - 2012-08-14
    7 Hillgate Place, Balham, London
    Dissolved corporate (2 parents)
    Officer
    2012-06-01 ~ 2012-12-31
    IIF 6 - director → ME
  • 2
    BRINSBURY SOFTWARE LIMITED - 1999-12-20
    44 Moreton Street, Pimlico, London, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    5,340 GBP2024-03-31
    Officer
    1999-12-29 ~ 2013-04-01
    IIF 10 - director → ME
    1999-12-29 ~ 2013-04-01
    IIF 4 - secretary → ME
  • 3
    ANTHONY BOAT HOLDINGS LIMITED - 2020-09-13
    22 Elmstead Avenue, Wembley, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    13,567 GBP2023-03-31
    Officer
    2019-09-09 ~ 2020-01-01
    IIF 26 - director → ME
    Person with significant control
    2019-09-09 ~ 2020-01-01
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 4
    44 Moreton Street, Pimlico, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2013-06-09 ~ 2013-06-09
    IIF 7 - director → ME
  • 5
    44 Moreton Street, Pimlico, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Person with significant control
    2016-04-30 ~ 2022-09-01
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 6
    LYNTON TRAVEL LIMITED - 2000-05-25
    44 Moreton Street, Pimlico, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    7,219 GBP2024-03-31
    Officer
    2000-05-24 ~ 2013-06-01
    IIF 8 - director → ME
    2000-05-24 ~ 2003-06-01
    IIF 2 - secretary → ME
  • 7
    44 Moreton Street, Pimlico, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2012-06-08 ~ 2013-06-09
    IIF 11 - director → ME
  • 8
    EFFICIENT AGENTS LIMITED - 2023-11-08
    44 Morton Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2023-11-02 ~ 2023-11-02
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 9
    RUGBY INTERNATIONAL TRAVEL LIMITED - 2013-11-12
    44 Moreton Street, Pimlico, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2023-06-30
    Officer
    1996-05-13 ~ 2002-04-30
    IIF 25 - director → ME
    1996-05-13 ~ 2002-04-30
    IIF 3 - secretary → ME
  • 10
    TRAVEL CONNECTION INTERMEDIARIES LIMITED - 2003-08-27
    GREEN ARROW AVIATION LIMITED - 2003-07-22
    44 Moreton Street, Pimlico, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,366,386 GBP2023-06-30
    Officer
    2003-07-27 ~ 2013-04-01
    IIF 5 - director → ME
    2003-07-27 ~ 2013-04-01
    IIF 1 - secretary → ME
  • 11
    44 Moreton Street, Pimlico, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 12
    MEDOMSLEY LIMITED - 2011-04-19
    7 Hillgate Place, Balham, London
    Dissolved corporate (1 parent)
    Officer
    2011-03-28 ~ 2013-04-01
    IIF 9 - director → ME
© 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.