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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Steven Alan Harvey

    Related profiles found in government register
  • Mr Steven Alan Harvey
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pound Court, Pound Street, Newbury, Berkshire, RG14 6AA, England

      IIF 1
    • Pound Court, Pound Street, Newbury, Berkshire, RG14 6AA, United Kingdom

      IIF 2 IIF 3
    • 2 Royal Walk, Ferry Lane, Shepperton, Middlesex, TW17 9LQ, United Kingdom

      IIF 4
    • Office 214 Regus, Centurion House, London Road, Staines-upon-thames, TW18 4AX, England

      IIF 5
    • Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, RG19 6HW, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Mr Steven Alan Harvey
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2 Royal Walk, Ferry Lane, Shepperton, TW17 9LQ, England

      IIF 9
  • Harvey, Steven Alan
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Management Office, Elmsleigh Shopping Centre, 62 South Street, Staines-upon-thames, Middlesex, TW18 4QF, United Kingdom

      IIF 10
    • Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, RG19 6HW, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Harvey, Steven Alan
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Opus Accounting Ltd, 2b The Votec Centre, Hambridge Lane, Newbury, RG14 5TN, United Kingdom

      IIF 16
    • Pound Court, Pound Street, Newbury, Berkshire, RG14 6AA, United Kingdom

      IIF 17
  • Harvey, Steven Alan
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2 Royal Walk, Ferry Lane, Shepperton, TW17 9LQ, England

      IIF 18
  • Harvey, Steven Alan
    British estate agent born in June 1973

    Registered addresses and corresponding companies
    • 29 The Island, Thames Ditton, Surrey, KT7 0SQ

      IIF 19
child relation
Offspring entities and appointments 10
  • 1
    ABUNDANT LAND AND NEW HOMES UK LIMITED
    12430744
    Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -34,367 GBP2025-01-31
    Officer
    2020-01-28 ~ 2022-01-13
    IIF 17 - Director → ME
    Person with significant control
    2020-01-28 ~ 2022-01-13
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    OASIS EA HOLDINGS LIMITED
    - now 05080701
    STEVEN HARVEY LIMITED
    - 2019-11-06 05080701
    Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -20,116 GBP2024-12-31
    Officer
    2004-03-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 3
    OASIS FINANCIAL SERVICES LIMITED
    - now 09236625
    ISIS RESIDENTIAL HOMES LIMITED
    - 2015-09-25 09236625 05059260
    TAMESIS ESTATE AGENTS LIMITED
    - 2015-01-23 09236625
    The Substation, Bridge Road, Bagshot, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    18,465 GBP2023-09-30
    Officer
    2014-09-26 ~ 2015-11-20
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-10-20
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    OASIS LAND AND NEW HOMES LIMITED
    12430709
    Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -93,491 GBP2024-12-31
    Officer
    2020-01-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-01-28 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    OASIS LETTINGS & MANAGEMENT LTD
    - now 11803004
    PROPERTY MANAGEMENT TW18 LIMITED
    - 2019-12-20 11803004
    Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    169,475 GBP2024-12-31
    Officer
    2019-02-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-02-01 ~ 2019-11-20
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    OASIS PRIVATE CLIENTS LIMITED
    15760557
    37 Greenham Business Park, Greenham, Thatcham, England
    Active Corporate (1 parent)
    Officer
    2024-06-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-06-04 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 7
    OASIS SALES LTD
    - now 05059260
    OASIS ESTATE AGENTS LIMITED
    - 2019-12-20 05059260 03302521
    ISIS RESIDENTIAL HOMES LIMITED
    - 2015-01-23 05059260 09236625
    Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -252,717 GBP2024-12-31
    Officer
    2004-03-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-20
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    OASIS SHORT TERM LETTINGS LIMITED
    14631415
    Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,802 GBP2024-02-29
    Officer
    2023-02-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    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
  • 9
    STAINES-UPON-THAMES BID LIMITED
    10660086
    Management Office Elmsleigh Shopping Centre, 62 South Street, Staines-upon-thames, Middlesex, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    38,262 GBP2024-03-31
    Officer
    2017-03-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-03-08 ~ 2021-03-31
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    WATERVIEW (UK) LIMITED
    - now 02798328
    THAMESVIEW LIMITED - 1997-08-18
    3rd Floor Fairgate House, 78 New Oxford Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2000-11-16 ~ 2004-04-26
    IIF 19 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.