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

Durham, Steven Antony

    Related profiles found in government register
  • Durham, Steven Antony
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hoffmanns Way, Chelmsford, CM1 1GU, England

      IIF 1
    • icon of address Capital House, 4 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 2
    • icon of address 278, Northfield Avenue, Ealing, London, W5 4UB, England

      IIF 3
  • Durham, Steven Antony
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Great Warley Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 4
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 5 IIF 6
    • icon of address 4, Hoffmanns Way, Chelmsford, CM1 1GU, England

      IIF 7
    • icon of address 4, Hoffmanns Way, Chelmsford, CM1 1GU, United Kingdom

      IIF 8
    • icon of address 4, Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 9
    • icon of address Unit 4, Hoffmanns Way, Chelmsford, CM1 1GU, England

      IIF 10 IIF 11 IIF 12
    • icon of address Unit 4, Hoffmanns Way, Chelmsford, Essex, CM1 1GU, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 29 Gildredge Road, Eastbourne, East Sussex, BN21 4RU, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Spa House, 1st Floor, Southend Road, Hockley, Essex, SS5 4PZ, United Kingdom

      IIF 25
  • Durham, Steven Antony
    British events organiser born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Kentish Town Road, London, NW1 8NX, United Kingdom

      IIF 26
  • Durham, Steven Antony
    British none born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Gildredge Road, Eastbourne, East Sussex, BN21 4RU, United Kingdom

      IIF 27
  • Durham, Steven Antony
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hoffmanns Way, Chelmsford, CM1 1GU, United Kingdom

      IIF 28
  • Durham, Steven Antony
    born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Gildredge Road, Eastbourne, East Sussex, BN21 4RU, United Kingdom

      IIF 29
  • Durham, Steve Antony
    British cfo born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Hoffmanns Way, Chelmsford, CM1 1GU, England

      IIF 30 IIF 31 IIF 32
    • icon of address Damyns Hall Aerodrome, Aveley Road, Upminster, Essex, RM14 2TN, United Kingdom

      IIF 33
  • Mr Steve Durham
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Hoffmanns Way, Chelmsford, CM1 1GU, England

      IIF 34
  • Mr Steven Antony Durham
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Great Warley Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 35
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 36
    • icon of address 4, Hoffmanns Way, Chelmsford, CM1 1GU, England

      IIF 37
    • icon of address 4, Hoffmanns Way, Chelmsford, CM1 1GU, United Kingdom

      IIF 38
    • icon of address Unit 4, Hoffmanns Way, Chelmsford, CM1 1GU, England

      IIF 39 IIF 40 IIF 41
    • icon of address Unit 4, Hoffmanns Way, Chelmsford, CM1 1GU, United Kingdom

      IIF 44
    • icon of address Unit 4, Hoffmanns Way, Chelmsford, Essex, CM1 1GU, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address 29 Gildredge Road, Eastbourne, East Sussex, BN21 4RU, United Kingdom

      IIF 49 IIF 50 IIF 51
    • icon of address Farriers, Blacksmiths Alley, Blackmore, Ingatestone, Essex, CM4 0QU, United Kingdom

      IIF 53
  • Mr Steven Antony Durham
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hoffmanns Way, Chelmsford, CM1 1GU, United Kingdom

      IIF 54
  • Mr Steven Durham
    British born in July 2020

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Hoffmanns Way, Chelmsford, CM1 1GU, England

      IIF 55
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Unit 4 Hoffmanns Way, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,040 GBP2024-01-31
    Officer
    icon of calendar 2020-01-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,186 GBP2020-12-31
    Officer
    icon of calendar 2019-12-18 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address 4 Hoffmanns Way, Chelmsford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    RADIO WOLFGANG LTD - 2021-08-25
    icon of address 278 Northfield Avenue, Ealing, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -487,692 GBP2024-08-31
    Officer
    icon of calendar 2017-04-19 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address Unit 4 Hoffmanns Way, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -692,919 GBP2024-10-31
    Officer
    icon of calendar 2017-10-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 4 Hoffmanns Way, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Farriers Blacksmiths Alley, Blackmore, Ingatestone, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-11 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 4 Hoffmanns Way, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4 Hoffmanns Way, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -2,054,491 GBP2020-06-30
    Officer
    icon of calendar 2014-10-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Unit 4 Hoffmanns Way, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    31,280 GBP2022-03-31
    Officer
    icon of calendar 2009-10-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 4 Hoffmanns Way, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,166 GBP2020-12-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 14 - Director → ME
  • 14
    icon of address 29 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 29 Gildredge Road, Eastbourne, East Sussex
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -6,332 GBP2017-01-31
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 24 - Director → ME
  • 16
    icon of address 29 Gildredge Road, Eastbourne
    Dissolved Corporate (7 parents, 2 offsprings)
    Current Assets (Company account)
    689,272 GBP2017-07-31
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-22 ~ dissolved
    IIF 49 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    PRINCIPLE TRADING LIMITED - 2009-10-22
    icon of address 29 Gildredge Road, Eastbourne
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    545 GBP2017-07-31
    Officer
    icon of calendar 2009-10-22 ~ dissolved
    IIF 23 - Director → ME
  • 18
    icon of address 4 Hoffmanns Way, Chelmsford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2020-02-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Jupiter House Great Warley Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -79,151 GBP2021-06-30
    Officer
    icon of calendar 2020-06-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 4 Hoffmanns Way, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -253,481 GBP2024-01-31
    Officer
    icon of calendar 2014-10-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Spa House 1st Floor, Southend Road, Hockley, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-26 ~ dissolved
    IIF 25 - Director → ME
  • 22
    icon of address Unit 4 Hoffmanns Way, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 4 Hoffmanns Way, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Unit 4 Hoffmanns Way, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Unit 4 Hoffmanns Way, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Unit 4 Hoffmanns Way, Chelmsford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-03-03 ~ dissolved
    IIF 15 - Director → ME
  • 27
    icon of address Unit 4 Hoffmanns Way, Chelmsford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 30 - Director → ME
  • 28
    icon of address Unit 4 Hoffmanns Way, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Unit 4 Hoffmanns Way, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 4 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -184,409 GBP2024-03-31
    Officer
    icon of calendar 2017-01-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    ITH EVENTS LIMITED - 2019-02-27
    icon of address Ground Floor, 23 Curtain Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-09 ~ 2022-07-28
    IIF 26 - Director → ME
  • 2
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2021-06-02 ~ 2022-08-17
    IIF 1 - Director → ME
  • 3
    icon of address Capital House, 4 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,057,024 GBP2024-03-31
    Officer
    icon of calendar 2015-02-23 ~ 2022-01-18
    IIF 2 - Director → ME
  • 4
    icon of address Unit 4 Hoffmanns Way, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-24 ~ 2024-01-20
    IIF 9 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.