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

Gilbert, Stephen

    Related profiles found in government register
  • Gilbert, Stephen
    British chartered surveyor born in December 1955

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 2, Walsworth Road, Hitchin, SG4 9SP, England

      IIF 1
    • icon of address 37 Chinnocks Wharf, 42 Narrow Street, London, E14 8DJ, United Kingdom

      IIF 2
  • Gilbert, Stephen
    British chartered surveyor born in December 1955

    Registered addresses and corresponding companies
    • icon of address 12, Rectory Garth, Rayleigh, Essex, SS6 8BB

      IIF 3 IIF 4
  • Gilbert, Stephen
    British company director born in December 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Flat 5, Swan House, 35 The Broadway, Stratford, London, E15 4BQ, Gb

      IIF 5
  • Gilbert, Stephen
    British development director born in December 1955

    Registered addresses and corresponding companies
    • icon of address 12, Rectory Garth, Rayleigh, Essex, SS6 8BB

      IIF 6
  • Gilbert, Stephen
    British director born in December 1955

    Registered addresses and corresponding companies
    • icon of address 12, Rectory Garth, Rayleigh, Essex, SS6 8BB

      IIF 7
  • Gilbert, Stephen
    British surveyor born in December 1955

    Registered addresses and corresponding companies
    • icon of address 12, Rectory Garth, Rayleigh, Essex, SS6 8BB

      IIF 8
  • Gilbert, Stephen
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
  • Gilbert, Stephen
    British chartered surveyor born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Swan House, 4 Swan House, 35 The Broadway, London, E15 4BQ, England

      IIF 13
  • Gilbert, Stephen
    British chartered surveyor born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 37, Chinnocks Wharf, London, United Kingdom, E14 8DJ, United Kingdom

      IIF 14
  • Gilbert, Stephen
    British director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Baker Street, C/o Goldwyns, London, W1U 6RP, England

      IIF 15 IIF 16
    • icon of address Suite 11, Station Road, Upminster, RM14 2SJ, England

      IIF 17
  • Gilbert, Stephen

    Registered addresses and corresponding companies
  • Mr Stephen Gilbert
    British born in December 1955

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 2, Walsworth Road, Hitchin, SG4 9SP, England

      IIF 22
  • Mr Stephen Gilbert
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Regent Street, London, London, W1B 3HH, United Kingdom

      IIF 23
    • icon of address Millhouse, 32-38 East Street, Rochford, Essex, SS4 1DB, United Kingdom

      IIF 24 IIF 25
  • Mr Stephen Gilbert
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 37, Chinnocks Wharf, London, E14 8DJ, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    33,014 GBP2024-12-31
    Officer
    icon of calendar 2001-01-30 ~ now
    IIF 10 - Director → ME
    icon of calendar 2010-03-18 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 35, Swan House, Apartment 4 Broadway, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-03-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2006-01-26 ~ now
    IIF 11 - Director → ME
    icon of calendar 2010-03-18 ~ now
    IIF 21 - Secretary → ME
  • 4
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24,251 GBP2024-12-31
    Officer
    icon of calendar 2007-08-07 ~ now
    IIF 12 - Director → ME
    icon of calendar 2010-03-18 ~ now
    IIF 18 - Secretary → ME
  • 5
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    614 GBP2024-12-31
    Officer
    icon of calendar 2004-11-04 ~ now
    IIF 9 - Director → ME
    icon of calendar 2010-03-18 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address C/o Venthams, 51 Lincoln's Inn Fields, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-14 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address 2 Walsworth Road, Hitchin, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-01-14 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Stephen Gilbert, Third Floor 207 Regent Street, Regent Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-16 ~ dissolved
    IIF 2 - Director → ME
  • 9
    icon of address 109 Baker Street, C/o Goldwyns, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-24
    Officer
    icon of calendar 2019-10-11 ~ dissolved
    IIF 15 - Director → ME
Ceased 9
  • 1
    CCR TRADING LIMITED - 2010-09-28
    ARROWCROFT LIMITED - 2009-04-22
    icon of address 25 Moorgate, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 1991-07-31
    IIF 6 - Director → ME
  • 2
    PENTON ASSETS PLC - 1989-10-25
    COUNTRYSIDE COMMERCIAL PLC - 1997-05-27
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-10-01 ~ 1997-11-19
    IIF 4 - Director → ME
  • 3
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    33,014 GBP2024-12-31
    Officer
    icon of calendar 1991-11-22 ~ 1998-09-28
    IIF 3 - Director → ME
  • 4
    icon of address Office 6 251-255 Church Road, Benfleet, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    23 GBP2024-12-31
    Officer
    icon of calendar 2005-10-25 ~ 2011-06-30
    IIF 8 - Director → ME
  • 5
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24,251 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 1 Vicarage Lane, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -241,833 GBP2021-03-31
    Officer
    icon of calendar 2018-11-13 ~ 2021-01-01
    IIF 17 - Director → ME
  • 7
    icon of address 27 Portland Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-01 ~ 2020-11-01
    IIF 13 - Director → ME
  • 8
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2000-02-09 ~ 2000-09-05
    IIF 7 - Director → ME
  • 9
    AFFINITY LAND PLC - 2018-09-11
    AFFINITY LAND LIMITED - 2020-05-14
    AFFINITY CORPORATION PROPERTIES III PLC - 2016-04-19
    icon of address Suite 11 Station Road, Upminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    187,521 GBP2023-11-30
    Officer
    icon of calendar 2018-11-01 ~ 2022-01-27
    IIF 16 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.