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

Stevens, Deborah

    Related profiles found in government register
  • Stevens, Deborah
    British accountant born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 256, Rotherhithe Street, London, SE16 5RN, England

      IIF 1
  • Stevens, Deborah
    British accounts assistant born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Larch Grove, Witham, Essex, CM8 2LW, United Kingdom

      IIF 2
  • Stevens, Deborah
    British company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 20, Brockley Cross Business Centre, 96 Endwell Road, Brockley, London, SE4 2PD, England

      IIF 3
  • Stevens, Deborah
    British exporter born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Trienna Court, Wendover Gardens, Brentwood, Essex, CM13 2HD, England

      IIF 4
  • Stevens, Deborah
    British internet trading born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Larch Grove, Witham, Essex, CM8 2LW, England

      IIF 5
  • Stevens, Deborah
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Congleton Road, Biddulph, Stoke-on-trent, ST8 6EG, England

      IIF 6 IIF 7
  • Stevens, Deborah
    British accountant born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Esthers Restoration Centre, 120 High Street, Chatham, Kent, ME4 4BY

      IIF 8
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 9
  • Stevens, Deborah
    British accounts assistant born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Balmoral Road, Sutton At Hone, Dartford, DA4 9EZ, England

      IIF 10
  • Stevens, Deborah
    British certified chartered accountant born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, St. Margarets Crescent, Gravesend, DA12 4EJ, United Kingdom

      IIF 11
  • Stevens, Deborah
    British general manager born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Congleton Road, Biddulph, Stoke-on-trent, ST8 6EG, England

      IIF 12
  • Stevens, Deborah
    British operations manager born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Congleton Road, Biddulph, Stoke-on-trent, ST8 6EG, England

      IIF 13
  • Komolafe, Deborah
    British marketing director born in February 1977

    Registered addresses and corresponding companies
    • icon of address 29 Lord Warwick Street, London, SE18 5QB

      IIF 14
  • Stevens, Deborah

    Registered addresses and corresponding companies
    • icon of address 51, Balmoral Road, Sutton At Hone, Dartford, DA4 9EZ, England

      IIF 15
  • Komolafe, Deborah
    British

    Registered addresses and corresponding companies
    • icon of address 29 Lord Warwick Street, London, SE18 5QB

      IIF 16
  • Mrs Deborah Stevens
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, St. Margarets Crescent, Gravesend, DA12 4EJ, United Kingdom

      IIF 17
    • icon of address Unit 19, Endwell Road, Brockley Cross Business Centre, London, SE4 2PD, England

      IIF 18
    • icon of address 100, Congleton Road, Biddulph, Stoke-on-trent, ST8 6EG, England

      IIF 19 IIF 20 IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 256 Rotherhithe Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -612 GBP2020-02-29
    Officer
    icon of calendar 2012-02-28 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address 15 Larch Grove, Witham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-22 ~ dissolved
    IIF 5 - Director → ME
  • 3
    TAREM SERVICES 2 LIMITED - 2012-03-09
    icon of address Unit 20 Brockley Cross Business Centre, 96 Endwell Road, Brockley, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    858 GBP2018-04-30
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address 100 Congleton Road, Biddulph, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2022-12-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-12-31 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 5
    icon of address 100 Congleton Road, Biddulph, Stoke-on-trent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2025-04-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    TAREM CARE LTD - 2022-02-23
    icon of address 100 Congleton Road, Biddulph, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2020-01-17 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address 100 Congleton Road, Biddulph, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 8 Fantail Close, Thames Mead, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-17 ~ dissolved
    IIF 16 - Secretary → ME
  • 9
    icon of address 8 Trienna Court, Wendover Gardens, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    IIF 4 - Director → ME
Ceased 6
  • 1
    icon of address 12 Conqueror Court, Sittingbourne, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,177 GBP2019-01-31
    Officer
    icon of calendar 2015-12-01 ~ 2016-06-18
    IIF 10 - Director → ME
  • 2
    icon of address 46 Poplicans Road 46 Poplicans Road, Cuxton, Rochester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    201 GBP2018-01-31
    Officer
    icon of calendar 2015-12-01 ~ 2016-06-18
    IIF 8 - Director → ME
  • 3
    icon of address 19 Endwell Road, Brockley Cross Business Center, London, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -2,230 GBP2024-07-31
    Officer
    icon of calendar 2020-02-20 ~ 2020-07-31
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ 2020-07-31
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Unit 19 Brockley Cross Business Centre, 96 Endwell Road, London
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,410,204 GBP2024-07-31
    Officer
    icon of calendar 2000-01-10 ~ 2001-04-25
    IIF 14 - Director → ME
  • 5
    icon of address 17 St. Margarets Crescent, Gravesend, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,372 GBP2024-01-31
    Officer
    icon of calendar 2019-01-30 ~ 2020-07-14
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ 2020-07-14
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    TREASURES OUT OF DARKNESS FOUNDATION - 2010-10-13
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,424 GBP2017-06-30
    Officer
    icon of calendar 2014-09-01 ~ 2025-03-04
    IIF 9 - Director → ME
    icon of calendar 2011-05-19 ~ 2013-04-30
    IIF 2 - 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.