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

Morris, Stephen John Michael

    Related profiles found in government register
  • Morris, Stephen John Michael
    English chairman born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingswood House, Eyhurst Close, Kingswood, Tadworth, Surrey, KT20 6NR, England

      IIF 1
  • Morris, Stephen John Michael
    English co director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
  • Morris, Stephen John Michael
    English co. director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingswood House, Eyhurst Close, Kingswood, Surrey, KT20 6NR

      IIF 7
  • Morris, Stephen John Michael
    English company director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southernhay Studios, Southernhay East, Exeter, Devon, EX1 1AP, England

      IIF 8
    • icon of address Kingswood House, Eyhurst Close, Kingswood, Surrey, KT20 6NR

      IIF 9 IIF 10
    • icon of address 4, Heathview Gardens, London, SW15 3SZ, United Kingdom

      IIF 11
    • icon of address 55, Drury Lane, London, WC2B 5RZ, England

      IIF 12
    • icon of address Kingswood House, Eyhurst Close, Kingswood, Tadworth, Surrey, KT20 6NR

      IIF 13
  • Morris, Stephen John Michael
    English consultant born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingswood House, Eyehurst Close, Kingswood, KT20 6MR, United Kingdom

      IIF 14
    • icon of address Kingswood House, Eyhurst Close, Kingswood, Surrey, KT20 6NR

      IIF 15
  • Morris, Stephen John Michael
    English director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Banstead Road, Carshalton, Surrey, SM5 3NP, England

      IIF 16
    • icon of address 3, Fairview Court, Fairview Road, Cheltenham, Gloucestershire, GL52 2EX, United Kingdom

      IIF 17
    • icon of address Kingswood House, Eyhurst Close, Kingswood, Surrey, KT20 6NR

      IIF 18 IIF 19 IIF 20
    • icon of address Kingswood House, Eyhurst Close, Kingswood, Surrey, KT20 6NR, United Kingdom

      IIF 25
    • icon of address Unit 3 Oak House, Waterside South, Lincoln, LN5 7BF, England

      IIF 26
    • icon of address 7, Carlisle Street, London, W1D 3BW, United Kingdom

      IIF 27 IIF 28
    • icon of address 190 Linthorpe Road, Middlesbrough, Cleveland, TS1 3RF, United Kingdom

      IIF 29
    • icon of address Kingswood House, Eyhurst Close, Kingswood, Tadworth, KT20 6NR, England

      IIF 30
    • icon of address Kingswood House, Eyhurst Close, Kingswood, Tadworth, Surrey, KT20 6MR, United Kingdom

      IIF 31
    • icon of address Mudd & Co Block Management, 5 Peckitt Street, York, YO1 9SF, England

      IIF 32
  • Morris, Stephen John Michael
    English marketing communications born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingswood House, Eyhurst Close, Kingswood, Surrey, KT20 6NR

      IIF 33
  • Morris, Stephen John Michael
    English marketing consultant born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingswood House, Eyhurst Close, Kingswood, Surrey, KT20 6NR

      IIF 34
  • Morris, Stephen John Michael
    English marketing executive born in February 1956

    Resident in England

    Registered addresses and corresponding companies
  • Morris, Stephen John Michael
    English non executive director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingswood House, Eyhurst Close, Kingswood, Surrey, KT20 6NR

      IIF 45
  • Morris, Stephen John Michael
    British company director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Banstead Road, Carshalton, Surrey, SM5 3NP, England

      IIF 46 IIF 47 IIF 48
    • icon of address Solar House, 1-9, Romford Road, London, E15 4RG, England

      IIF 49
    • icon of address Kingswood House, Eyhurst Close, Kingswood, Tadworth, KT20 6NR, England

      IIF 50
    • icon of address Mudd & Co Block Management, 5 Peckitt Street, York, YO1 9SF, England

      IIF 51
  • Morris, Stephen John Michael
    British director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingswood House, Eyhurst Close, Kingswood, Tadworth, KT20 6NR, United Kingdom

      IIF 52
  • Morris, Stephen John Michael
    born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingswood House, Eyhurst Close, Kingswood, Surrey, KT20 6NR

      IIF 53
    • icon of address Kingswood House, Eyhurst Close, Tadworth, KT20 6NR

      IIF 54
  • Morris, Stephen John Michael
    British company director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Banstead Road, Carshalton, SM5 3NP, England

      IIF 55
    • icon of address 69, Banstead Road, Carshalton, Surrey, SM5 3NP, England

      IIF 56
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 57
    • icon of address Redington Court, 69 Church Road, Hove, BN3 2BB, England

      IIF 58
  • Mr Stephen John Michael Morris
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Banstead Road, Carshalton, Surrey, SM5 3NP, England

      IIF 59 IIF 60 IIF 61
    • icon of address 69, Banstead Road, Carshalton, Surrey, SM5 3NP, United Kingdom

      IIF 64
    • icon of address Tk House, 69 Banstead Road, Carshalton, Surrey, SM5 3NP, United Kingdom

      IIF 65
    • icon of address Southernhay Studios, Southernhay East, Exeter, Devon, EX1 1AP, England

      IIF 66
    • icon of address Kingswood House, Eyhurst Close, Kingswood, Surrey, KT20 6NR

      IIF 67
    • icon of address 4, Heathview Gardens, London, SW15 3SZ

      IIF 68
    • icon of address Quantum House, Lower Third Floor, Quantum House, 22-24 Red Lion Court, London, EC4A 3EB, England

      IIF 69
    • icon of address 190, Linthorpe Road, Campus Lifestyle Ltd, Middlesbrough, TS1 3RF, England

      IIF 70
  • Morris, Stephen John
    English company director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hill Street, Selkirk, TD7 4LU, Scotland

      IIF 71
  • Morris, Stephen
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingswood House, Eyhurst Close, Kingswood, Tadworth, Surrey, KT20 6NR

      IIF 72
  • Mr Stephen John Michael Morris
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Banstead Road, Carshalton, SM5 3NP, England

      IIF 73
    • icon of address 69, Banstead Road, Carshalton, Surrey, SM5 3NP, England

      IIF 74
    • icon of address Redington Court, 69 Church Road, Hove, BN3 2BB, England

      IIF 75
    • icon of address Kingswood House, Eyhurst Close, Kingswood, Surrey, KT20 6NR, United Kingdom

      IIF 76
  • Stephen John Morris
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingswood House, Eyhurst Close, Kingswood, KT20 6NR, United Kingdom

      IIF 77
  • Morris, Stephen

    Registered addresses and corresponding companies
    • icon of address Kingswood House, Eyhurst Close, Kingswood, Surrey, KT20 6NR, United Kingdom

      IIF 78
    • icon of address Lower Third Floor, Evelyn Suite, Quantum House, 22-24 Red Lion Court, London, EC4A 3EB, England

      IIF 79
    • icon of address Kingswood House, Eyhurst Close, Kingswood, Tadworth, KT20 6NR, England

      IIF 80
child relation
Offspring entities and appointments
Active 22
  • 1
    S E INVESTMENTS LTD - 2018-05-08
    HITECH GELS LTD - 2015-10-14
    icon of address 69 Banstead Road, Carshalton, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    60 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Has significant influence or controlOE
  • 2
    SUTTZ LIMITED - 2011-09-15
    icon of address Wellington House Nominees Limited, 55 Drury Lane, London, England
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    42,770 GBP2016-06-30
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address 4 Heathview Gardens, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,663 GBP2017-12-31
    Officer
    icon of calendar 2013-11-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    BRUDENELL PROPERTIES LIMITED - 2010-06-21
    SCPG HOLDINGS LTD - 2007-05-23
    icon of address Kingswood House Eyhurst Close, Kingswood, Tadworth, England
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    783,226 GBP2022-12-31
    Officer
    icon of calendar 2009-12-24 ~ now
    IIF 30 - Director → ME
    icon of calendar 2009-11-06 ~ now
    IIF 80 - Secretary → ME
  • 5
    CARLISLE PROPERTY DEVELOPMENT LTD - 2010-06-21
    icon of address 190 Linthorpe Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 29 - Director → ME
  • 6
    icon of address 69 Banstead Road, Carshalton, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,049,553 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-12-15 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address C/o Frost Group Limited Court House The Old Police Station, South Street, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    150,062 GBP2022-03-31
    Officer
    icon of calendar 2001-03-08 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address C/o, Resolve Partners Llp, One America Square Crosswall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-12 ~ dissolved
    IIF 7 - Director → ME
  • 9
    HOTHAMMER DEVELOPMENTS LIMITED - 2004-05-28
    icon of address Pmk Associates Llp, Lower Third Floor, Evelyn Suite Quantum House, 22-24 Red Lion Court, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,062,738 GBP2020-12-31
    Officer
    icon of calendar 2003-08-22 ~ now
    IIF 18 - Director → ME
    icon of calendar 2010-02-11 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Has significant influence or controlOE
  • 10
    icon of address Mudd & Co Block Management, 5 Peckitt Street, York, England
    Active Corporate (11 parents)
    Equity (Company account)
    157,231 GBP2024-06-30
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 32 - Director → ME
  • 11
    icon of address The Woodcock, Ivy House Lane, Berkhamsted, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -353,542 GBP2022-09-30
    Officer
    icon of calendar 2022-09-09 ~ dissolved
    IIF 57 - Director → ME
  • 12
    STOERHOUSE HIGHLANDS (NO 1) LIMITED - 2018-05-15
    icon of address 2 Hill Street, Selkirk, Scottish Borders, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2020-02-28
    Officer
    icon of calendar 2018-05-14 ~ dissolved
    IIF 50 - Director → ME
  • 13
    icon of address Redington Court, 69 Church Road, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    118,961 GBP2024-02-29
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 58 - Director → ME
  • 14
    3DLIVE LTD - 2011-12-29
    icon of address 72 Temple Chambers Temple Avenue, London
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -107,441 GBP2016-06-30
    Officer
    icon of calendar 2009-09-23 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    SCEPTRE CAPITAL MARKETS LIMITED - 2009-09-25
    icon of address 3 Fairview Court, Fairview Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-15 ~ dissolved
    IIF 17 - Director → ME
  • 16
    icon of address Kingswood House, Eyhurst Close, Kingswood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-23 ~ dissolved
    IIF 10 - Director → ME
  • 17
    SPINNAKER DIRECT LIMITED - 2004-03-22
    icon of address 141 Wardour Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-28 ~ dissolved
    IIF 15 - Director → ME
  • 18
    RUFF MINERALS UK LTD - 2016-04-05
    icon of address 69 Banstead Road, Carshalton, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,116,101 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Has significant influence or controlOE
  • 19
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-11 ~ dissolved
    IIF 53 - LLP Designated Member → ME
  • 20
    Company number 04099892
    Non-active corporate
    Officer
    icon of calendar 2001-01-17 ~ now
    IIF 40 - Director → ME
  • 21
    Company number 05330207
    Non-active corporate
    Officer
    icon of calendar 2005-01-12 ~ now
    IIF 37 - Director → ME
  • 22
    Company number 05834988
    Non-active corporate
    Officer
    icon of calendar 2006-06-02 ~ now
    IIF 22 - Director → ME
Ceased 42
  • 1
    CALLED IT LTD - 2018-11-22
    icon of address 10 Grove Heath North, Ripley, Woking, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,457 GBP2024-08-31
    Officer
    icon of calendar 2017-08-22 ~ 2018-08-20
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ 2018-06-30
    IIF 60 - Ownership of shares – 75% or more OE
  • 2
    EPHAVEN LIMITED - 2005-05-20
    icon of address Shelley Stock Hutter Llp, 1st Floor 7-10, Chandos Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,680 GBP2017-12-31
    Officer
    icon of calendar 2005-06-08 ~ 2008-02-01
    IIF 41 - Director → ME
  • 3
    SPORTS RECRUITER LIMITED - 2011-02-10
    STAMFORD EXECUTIVE SEARCH LIMITED - 2009-06-12
    icon of address 42 42 Wright Lane, Kesgrave, Ipswich
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    560 GBP2015-12-31
    Officer
    icon of calendar 2006-01-26 ~ 2009-03-01
    IIF 2 - Director → ME
  • 4
    icon of address 69 Banstead Road, Carshalton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-17 ~ 2024-04-10
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ 2024-04-10
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 5
    S E INVESTMENTS LTD - 2018-05-08
    HITECH GELS LTD - 2015-10-14
    icon of address 69 Banstead Road, Carshalton, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    60 GBP2023-06-30
    Officer
    icon of calendar 2011-06-30 ~ 2015-10-06
    IIF 25 - Director → ME
    icon of calendar 2017-06-02 ~ 2024-04-10
    IIF 46 - Director → ME
    icon of calendar 2011-06-30 ~ 2015-10-06
    IIF 78 - Secretary → ME
  • 6
    BRUDENELL PROPERTIES LIMITED - 2010-06-21
    SCPG HOLDINGS LTD - 2007-05-23
    icon of address Kingswood House Eyhurst Close, Kingswood, Tadworth, England
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    783,226 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-05-01 ~ 2023-09-22
    IIF 70 - Has significant influence or control OE
  • 7
    icon of address 69 Banstead Road, Carshalton, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-12-03 ~ 2024-04-10
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
  • 8
    icon of address 69 Banstead Road, Carshalton, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,049,553 GBP2023-12-31
    Officer
    icon of calendar 2018-12-01 ~ 2024-04-10
    IIF 56 - Director → ME
  • 9
    icon of address 42 Wright Lane, Kesgrave, Ipswich
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-12-31
    Officer
    icon of calendar 2010-05-26 ~ 2016-04-01
    IIF 27 - Director → ME
  • 10
    HAYGARTH GROUP LIMITED - 2018-08-22
    THE HAYGARTH GROUP LIMITED - 1999-05-24
    REFAL 273 LIMITED - 1990-10-26
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 2008-10-03
    IIF 38 - Director → ME
  • 11
    THE CREATIVE DIRECTION PARTNERSHIP LIMITED - 1999-05-24
    GRAHAM FITZPATRICK CREATIVE DIRECTION LIMITED - 1991-03-07
    icon of address Haygarth House, 28-31 High Street, Wimbledon Village, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-18 ~ 2008-10-03
    IIF 9 - Director → ME
  • 12
    HAYGARTH ENTERPRISES LIMITED - 2018-08-22
    FABRICORN LIMITED - 2008-09-18
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2008-10-03 ~ 2014-05-30
    IIF 45 - Director → ME
  • 13
    icon of address Haygarth House, 28-31 High Street, Wimbledon Village, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-03-16 ~ 2008-10-03
    IIF 23 - Director → ME
  • 14
    icon of address Hayles Bridge Offices, 228 Mulgrave Road, Cheam, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    665,224 GBP2024-03-31
    Officer
    icon of calendar 2004-05-19 ~ 2005-05-20
    IIF 20 - Director → ME
  • 15
    FORCESELECT LIMITED - 2012-08-31
    CAREERS FOR HEROS LIMITED - 2009-07-15
    icon of address Office 20 Wingate Business Exchange, Wingate Square, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -279,989 GBP2017-03-31
    Officer
    icon of calendar 2010-03-26 ~ 2012-11-05
    IIF 28 - Director → ME
  • 16
    HELM GROUP LIMITED - 2009-01-06
    H L CONSULTING LIMITED - 2002-02-05
    HELM GROUP CONSULTING LIMITED - 1997-02-20
    icon of address Ds House, 306 High Street, Croydon
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    29,118 GBP2015-12-31
    Officer
    icon of calendar 2009-04-06 ~ 2009-04-06
    IIF 21 - Director → ME
  • 17
    THE MARKETING DETECTIVE LIMITED - 1999-10-11
    THE TARGET PRACTICE - SUTCH WEBSTER LIMITED - 1996-10-31
    THE MARKETING DETECTIVE LIMITED - 1995-10-19
    DAVENTOP LIMITED - 1991-06-17
    icon of address 16 Old Bailey, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-05-29 ~ 2013-12-19
    IIF 35 - Director → ME
  • 18
    icon of address Mudd & Co Block Management, 5 Peckitt Street, York, England
    Active Corporate (21 parents)
    Equity (Company account)
    70,008 GBP2024-04-30
    Officer
    icon of calendar 2009-12-14 ~ 2019-10-22
    IIF 31 - Director → ME
    icon of calendar 2019-11-16 ~ 2024-06-27
    IIF 51 - Director → ME
  • 19
    icon of address 69 Banstead Road, Carshalton, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-10
    IIF 62 - Ownership of shares – 75% or more OE
  • 20
    icon of address 69 Banstead Road, Carshalton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2013-12-18 ~ 2024-04-10
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ 2024-04-10
    IIF 67 - Right to appoint or remove directors OE
  • 21
    icon of address 239 Old Marylebone Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-10-24 ~ 2008-10-03
    IIF 43 - Director → ME
  • 22
    OFFICE CANOPY GROUP LIMITED - 2010-02-17
    NETSTATIONERS LIMITED - 2002-04-12
    icon of address Unit 3 Oak House, Waterside South, Lincoln, Waterside South, Lincoln, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    672,917 GBP2023-12-31
    Officer
    icon of calendar 2007-02-06 ~ 2007-07-01
    IIF 19 - Director → ME
    icon of calendar 2013-10-01 ~ 2024-05-21
    IIF 26 - Director → ME
  • 23
    icon of address C/o Bishop Fleming Brook House Manor Drive, Clyst St. Mary, Exeter, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    699,895 GBP2023-10-31
    Officer
    icon of calendar 2015-09-02 ~ 2024-04-10
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ 2021-07-13
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    icon of address Redington Court, 69 Church Road, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    118,961 GBP2024-02-29
    Person with significant control
    icon of calendar 2019-07-17 ~ 2020-07-15
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 25
    VR RESOLUTIONS LTD - 2018-02-13
    icon of address 69 Banstead Road, Carshalton, Surrey, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -41,308 GBP2024-09-30
    Officer
    icon of calendar 2018-09-15 ~ 2024-04-10
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ 2024-04-10
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    YOUSTUNTZ LTD - 2016-08-11
    icon of address 34 Croydon Road, Caterham, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,010 GBP2024-03-31
    Officer
    icon of calendar 2016-08-12 ~ 2024-04-11
    IIF 49 - Director → ME
  • 27
    icon of address 100 St. James Road, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-22 ~ 2014-02-01
    IIF 13 - Director → ME
  • 28
    SL NEWCO1 LIMITED - 2018-08-02
    icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    341,163 GBP2024-03-31
    Officer
    icon of calendar 2018-06-06 ~ 2020-12-15
    IIF 14 - Director → ME
  • 29
    SPINNAKER LONDON LLP - 2018-08-02
    SPINNAKER DIRECT LLP - 2014-05-14
    icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-03-25 ~ 2012-04-26
    IIF 54 - LLP Member → ME
  • 30
    RUFF MINERALS UK LTD - 2016-04-05
    icon of address 69 Banstead Road, Carshalton, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,116,101 GBP2024-09-30
    Officer
    icon of calendar 2014-04-15 ~ 2024-04-10
    IIF 16 - Director → ME
  • 31
    icon of address 42 Wright Lane, Kesgrave, Ipswich
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2006-10-07 ~ 2009-03-01
    IIF 5 - Director → ME
  • 32
    icon of address 6-7 Ludgate Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-26 ~ 2009-03-01
    IIF 3 - Director → ME
  • 33
    STAMFORD C. G. LIMITED - 2008-11-13
    icon of address 6-7 Ludgate Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-26 ~ 2009-03-01
    IIF 4 - Director → ME
  • 34
    STOERGREEN LIMITED - 2012-02-22
    PLAPET LIMITED - 2009-01-21
    icon of address 2 Hill Street, Selkirk, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,452,967 GBP2024-08-31
    Officer
    icon of calendar 2014-10-28 ~ 2024-04-10
    IIF 71 - Director → ME
  • 35
    icon of address 39 Raisins Hill, Pinner, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -268,245 GBP2019-08-31
    Officer
    icon of calendar 2015-04-29 ~ 2019-12-18
    IIF 1 - Director → ME
  • 36
    STRYKCO LIMITED - 2022-02-08
    WELLBEING COMPLEMENTARY THERAPIES LIMITED - 2022-01-21
    ZTP LIMITED - 2010-07-01
    icon of address 42 Wright Lane, Kesgrave, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2008-04-09 ~ 2010-04-01
    IIF 6 - Director → ME
  • 37
    TOAST MARKETING LIMITED - 2017-01-03
    PREMIUMOFFICE LIMITED - 2001-10-04
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-06-22 ~ 2009-12-31
    IIF 36 - Director → ME
  • 38
    icon of address 34 Croydon Road, Caterham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-03-14 ~ 2024-01-11
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ 2020-04-08
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    Company number 01818725
    Non-active corporate
    Officer
    icon of calendar ~ 2008-10-03
    IIF 39 - Director → ME
  • 40
    Company number 02510375
    Non-active corporate
    Officer
    icon of calendar ~ 2008-10-03
    IIF 34 - Director → ME
  • 41
    Company number 04014814
    Non-active corporate
    Officer
    icon of calendar 2009-04-06 ~ 2009-04-06
    IIF 24 - Director → ME
  • 42
    Company number 05553665
    Non-active corporate
    Officer
    icon of calendar 2005-09-06 ~ 2008-10-03
    IIF 42 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.