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

Stephen Gee

    Related profiles found in government register
  • Stephen Gee
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Totteridge Village, London, N20 8JN, United Kingdom

      IIF 1
  • Mr Stephen Gee
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Gadd House, Arcadia Avenue, London, N3 2JU, England

      IIF 2
  • Stephen Gee
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, WD6 4RN, England

      IIF 3 IIF 4
    • icon of address 43-45, High Road, Bushey Heath, WD23 1EE, England

      IIF 5
    • icon of address 36, Totteridge Village, London, N20 8JN, England

      IIF 6
    • icon of address 361, Caledonian Road, London, N7 9DQ, England

      IIF 7
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 8
  • Mr Stephen Gee
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Coombehurst Close, Hadley Wood, Hertfordshire, EN4 0JU

      IIF 9 IIF 10
  • Mr Stephen Gee
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43-45, High Road, Bushey Heath, WD23 1EE, England

      IIF 11
  • Gee, Stephen
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Coombehurst Close, Hadley Wood, Hertfordshire, EN4 0JU

      IIF 12 IIF 13
    • icon of address 36, Totteridge Village, London, N20 8JN, England

      IIF 14 IIF 15
    • icon of address 36, Totteridge Village, London, N20 8JN, United Kingdom

      IIF 16
    • icon of address 36, Totteridge Village, Totteridge, London, N20 8JN, England

      IIF 17
  • Gee, Stephen
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Theobald Court, Theobald Street, Borehamwood, Herts, WD6 4RN, United Kingdom

      IIF 18
    • icon of address 2nd Floor Gadd House, Arcadia Avenue, London, N3 2JU, England

      IIF 19
    • icon of address 36, Totteridge Village, London, N20 8JN, England

      IIF 20 IIF 21
    • icon of address 36, Totteridge Village, London, N20 8JN, United Kingdom

      IIF 22
    • icon of address The Willows, 36 Totteridge Village, London, N20 8YN, England

      IIF 23
  • Gee, Stephen
    British none born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Totteridge Village, London, N20 8JN, England

      IIF 24 IIF 25
  • Gee, Stephen
    British property dealer born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Totteridge Village, London, N20 8JN

      IIF 26
  • Gee, Stephen
    British property developer born in October 1965

    Resident in England

    Registered addresses and corresponding companies
  • Gee, Stephen
    British property investor born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Coombehurst Close, Hadley Wood, Hertfordshire, EN4 0JU

      IIF 33 IIF 34
    • icon of address 13, Station Road, London, N3 2SB, England

      IIF 35
    • icon of address 36, Totteridge Village, London, N20 8JN

      IIF 36
  • Gee, Stephen
    British property trader born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Totteridge Village, London, N20 8JN

      IIF 37
  • Gee, Stephen
    British property dealer

    Registered addresses and corresponding companies
    • icon of address 36, Totteridge Village, London, N20 8JN

      IIF 38
  • Gee, Stephen
    British property developer

    Registered addresses and corresponding companies
    • icon of address 36, Totteridge Village, London, N20 8JN

      IIF 39 IIF 40
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 41
  • Gee, Stephen

    Registered addresses and corresponding companies
    • icon of address 13, Station Road, London, N3 2SB, England

      IIF 42
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address The Georgian House Park Lane, 189 Stanmore Hill, Stanmore, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -360 GBP2021-10-28
    Officer
    icon of calendar 2016-10-27 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address 19 Coombehurst Close, Hadley Wood, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2005-04-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    HILCO LIMITED - 2000-06-20
    icon of address 19 Coombehurst Close, Hadley Wood, Hertfordshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    3 GBP2017-09-29
    Officer
    icon of calendar 2000-03-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    KERONA LIMITED - 1999-06-11
    icon of address 19 Coombehurst Close, Hadley Wood, Hertfordshire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    3 GBP2017-09-29
    Officer
    icon of calendar 1999-04-22 ~ dissolved
    IIF 33 - Director → ME
  • 5
    icon of address 43-45 High Road, Bushey Heath, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    8 GBP2024-04-30
    Officer
    icon of calendar 2014-02-26 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    165,809 GBP2016-09-28
    Officer
    icon of calendar 2006-02-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address The Georgian House Park Lane, 189 Stanmore Hill, Stanmore, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    304 GBP2022-08-31
    Officer
    icon of calendar 2012-10-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit Cairn House, 7 Lodge Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address Edelman House 1238 High Road, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2012-03-14 ~ dissolved
    IIF 42 - Secretary → ME
  • 10
    FORRESTERS LUTON LTD - 2012-02-29
    icon of address C/o Ra And Co, 13 Station Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 25 - Director → ME
  • 11
    CHIGWELL ONE LTD - 2020-06-19
    icon of address 43-45 High Road, Bushey Heath, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -402,545 GBP2025-01-31
    Officer
    icon of calendar 2020-06-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 43-45 High Road, Bushey Heath, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    2,169,076 GBP2024-09-30
    Officer
    icon of calendar 2008-01-01 ~ now
    IIF 28 - Director → ME
    icon of calendar 2008-01-01 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -800 GBP2016-09-28
    Officer
    icon of calendar 2011-03-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 14
    TALLSAND LTD - 2005-12-14
    icon of address 361 Caledonian Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    129,670 GBP2021-06-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-26 ~ dissolved
    IIF 17 - Director → ME
  • 16
    ESTATE AGENTS SELLERS PACK LTD - 2008-03-11
    icon of address Sfp 9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -33,266 GBP2015-06-30
    Officer
    icon of calendar 2013-06-30 ~ dissolved
    IIF 20 - Director → ME
  • 17
    icon of address 2nd Floor Gadd House, Arcadia Avenue, London, England
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    200 GBP2018-01-31
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address Victory House, Chobham Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,969 GBP2024-03-31
    Officer
    icon of calendar 2006-03-10 ~ 2022-02-10
    IIF 32 - Director → ME
    icon of calendar 2006-03-10 ~ 2022-02-10
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-10
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 19 Coombehurst Close, Hadley Wood, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-26 ~ 2010-03-29
    IIF 29 - Director → ME
  • 3
    icon of address 19 Coombehurst Close, Hadley Wood, Hertfordshire
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    3,077,282 GBP2024-03-31
    Officer
    icon of calendar 2000-01-06 ~ 2000-03-30
    IIF 36 - Director → ME
  • 4
    CHIGWELL ONE LTD - 2020-06-19
    icon of address 43-45 High Road, Bushey Heath, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -402,545 GBP2025-01-31
    Officer
    icon of calendar 2018-01-16 ~ 2018-12-21
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ 2018-12-21
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    icon of address Victory House, Chobham Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,276 GBP2024-03-31
    Officer
    icon of calendar 2007-09-12 ~ 2007-09-13
    IIF 31 - Director → ME
    icon of calendar 2007-09-12 ~ 2007-09-13
    IIF 40 - Secretary → ME
  • 6
    TALLSAND LTD - 2005-12-14
    icon of address 361 Caledonian Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    129,670 GBP2021-06-29
    Officer
    icon of calendar 2005-11-25 ~ 2022-02-10
    IIF 26 - Director → ME
    icon of calendar 2005-11-25 ~ 2022-02-10
    IIF 38 - Secretary → ME
  • 7
    TRI CAPITAL EAST LONDON LIMITED - 2017-03-13
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    244,749 GBP2024-03-31
    Officer
    icon of calendar 2014-09-08 ~ 2015-11-20
    IIF 21 - Director → ME
  • 8
    icon of address C/o Elstree Consultants Ltd - Regus 4 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    97,049 GBP2024-03-31
    Officer
    icon of calendar 2016-07-07 ~ 2021-05-17
    IIF 14 - Director → ME
  • 9
    icon of address 154 High Road, Woodford Green, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-03-01 ~ 2006-07-10
    IIF 37 - Director → ME
  • 10
    icon of address 19 Coombehurst Close, Hadley Wood, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,796,808 GBP2024-03-31
    Officer
    icon of calendar 2013-02-26 ~ 2015-12-27
    IIF 12 - 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.