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

Harlow, Stephen John

    Related profiles found in government register
  • Harlow, Stephen John
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mudzimo Alana Close, Route Militaire St Sampson, Guernsey, GY2 4DZ

      IIF 1
  • Harlow, Stephen John
    British born in May 1953

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Marlborough House, 298 Regents Park Road, Finchley, London, N3 2SZ, England

      IIF 2
    • icon of address 3, Peacewood Mews, Les Vardes, St Peter Port, Guernsey, GY1 1BY

      IIF 3
    • icon of address 6th Floor, 15 King Street, London, SW1Y 6QU, United Kingdom

      IIF 4 IIF 5
  • Harlow, Stephen John
    British chartered accountant born in May 1953

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 3, Peacewood Mews, Les Vardes St. Peter Port, Guernsey, Channel Islands, GY1 1BY, United Kingdom

      IIF 6
    • icon of address 3, Peacewood Mews, Les Vardes, St Peter Port, Guernsey, GY1 1BY

      IIF 7
    • icon of address 3, Peacewood Mews, Montville Drive Les Vardes, St. Peter Port, Guernsey, GY1 1BY

      IIF 8
    • icon of address Eighth Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ, United Kingdom

      IIF 9
  • Harlow, Stephen John
    British director born in May 1953

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Heritage Hall, Le Marchant Street, Guernsey, GY1 4HY, Guernsey

      IIF 10 IIF 11 IIF 12
    • icon of address Heritage Hall, Po Box 225, Le Marchant Street, Guernsey, GY1 4HY, Guernsey

      IIF 14
    • icon of address 27-28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 15
    • icon of address C/o Rawlinson & Hunter Limited, Po Box 187, Trafalgar Court, Les Banques, St Peter Port, GY1 4HR, Guernsey

      IIF 16
    • icon of address Heritage Hall, Le Marchant Street, St Peter Port, GY1 4HY, Guernsey

      IIF 17 IIF 18 IIF 19
  • Harlow, Stephen John
    British born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 15 King Street, London, SW1Y 6QU, England

      IIF 20
  • Harlow, Stephen John
    British chartered accountant born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glebe House, Rectory Hill Castel, Guernsey, Channel Islands, GY5 7RN

      IIF 21 IIF 22 IIF 23
  • Harlow, Stephen John

    Registered addresses and corresponding companies
    • icon of address 3, Peacewood Mews, Les Vardes St. Peter Port, Guernsey, Channel Islands, GY1 1BY, United Kingdom

      IIF 24
  • Mr Stephen John Harlow
    British born in May 1953

    Registered addresses and corresponding companies
    • icon of address Mill Court, La Charroterie, St. Peter Port, GY1 1EJ, Guernsey

      IIF 25 IIF 26
  • Mr Stephen John Harlow
    British born in May 1953

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Bealy Court, Chulmleigh, Devon, EX18 7EG

      IIF 27
    • icon of address Flat 13a, Vincent House, Vincent Square, London, SW1P 2NB

      IIF 28
    • icon of address Heritage Hall, Le Marchant Street, St Peter Port, GY1 4HY, Guernsey

      IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-07-11 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address Mill Court, La Charroterie, St Peter Port, Guernsey
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2018-06-12 ~ now
    IIF 25 - Has significant influence over a trust which has the right to appoint or remove directors of the entityOE
    IIF 25 - Has significant influence over a trust which holds more than 25% of the shares in the entityOE
    IIF 25 - Has significant influence over a trust which holds more than 25% of the voting rights in the entityOE
  • 3
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-21 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address 6th Floor 15 King Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address 6th Floor 15 King Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    573,332 GBP2023-04-30
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 20 - Director → ME
  • 6
    IBIS (1005) LIMITED - 2007-07-04
    icon of address 6th Floor 15 King Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    484,585 GBP2023-04-30
    Officer
    icon of calendar 2011-08-12 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address Bealy Court, Chulmleigh, Devon
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-01-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Mill Court, La Charroterie, St Peter Port, Guernsey
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2018-06-12 ~ now
    IIF 26 - Has significant influence over a trust which holds more than 25% of the voting rights in the entityOE
    IIF 26 - Has significant influence over a trust which has the right to appoint or remove directors of the entityOE
    IIF 26 - Has significant influence over a trust which holds more than 25% of the shares in the entityOE
  • 9
    icon of address Flat 13a Vincent House, Vincent Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2010-06-23 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2010-06-23 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    PRECIS (1575) LIMITED - 1997-10-02
    icon of address 4th Floor 20 Red Lion Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    39 GBP2024-06-30
    Officer
    icon of calendar 2006-01-26 ~ now
    IIF 1 - Director → ME
  • 11
    icon of address Trafalgar Court 3rd Floor West Wing, Les Banques, St Peter Port, Guernsey
    Registered Corporate (7 parents)
    Officer
    Responsible for director role relates to managing the daily business activities and finances of the company. this includes accounting for company activities to shareholders determining and implementing company policy and liaising with other directors
    icon of calendar 2023-08-18 ~ now
    IIF 16 - Managing Officer → ME
Ceased 14
  • 1
    MARBLEPOINT LIMITED - 1992-12-14
    icon of address 203-206 Piccadilly, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2004-10-12 ~ 2008-12-31
    IIF 7 - Director → ME
  • 2
    BLACKWELL RETAIL LIMITED - 2001-07-02
    UNIVERSITY BOOKSHOPS (OXFORD) LIMITED - 1989-06-30
    icon of address 203-206 Piccadilly, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2005-08-04 ~ 2006-06-28
    IIF 23 - Director → ME
  • 3
    SPANYEAR PROPERTY MANAGEMENT LIMITED - 1990-06-27
    icon of address 3 Britannia Studios, 49a Britannia Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar ~ 2001-09-04
    IIF 22 - Director → ME
  • 4
    icon of address Cp House, 97-107 Uxbridge Road, London, Ealing, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,259,127 GBP2024-03-31
    Officer
    icon of calendar 2019-02-01 ~ 2019-06-30
    IIF 17 - Director → ME
  • 5
    icon of address 25 St Thomas Street, Winchester, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,509,061 GBP2024-03-31
    Officer
    icon of calendar 2018-10-12 ~ 2019-06-30
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ 2018-10-24
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 6
    icon of address Cp House, 97-107 Uxbridge Road, London, Ealing, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,427,933 GBP2024-03-31
    Officer
    icon of calendar 2019-02-01 ~ 2019-06-30
    IIF 10 - Director → ME
  • 7
    icon of address 6th Floor, 100 Liverpool Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-12 ~ 2002-02-19
    IIF 21 - Director → ME
  • 8
    icon of address Cp House, 97-107 Uxbridge Road, London, Ealing, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -5,586,921 GBP2024-03-31
    Officer
    icon of calendar 2019-02-01 ~ 2019-06-30
    IIF 14 - Director → ME
  • 9
    icon of address Cp House, 97-107 Uxbridge Road, London, Ealing, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,414,941 GBP2024-03-31
    Officer
    icon of calendar 2019-02-01 ~ 2019-06-30
    IIF 12 - Director → ME
  • 10
    icon of address Cp House, 97-107 Uxbridge Road, London, Ealing, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -11,618,714 GBP2024-03-31
    Officer
    icon of calendar 2019-02-01 ~ 2019-06-30
    IIF 13 - Director → ME
  • 11
    DEACON ESTATE LIMITED - 2018-08-08
    icon of address Cp House, 97-107 Uxbridge Road, London, Ealing, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,380,739 GBP2024-03-31
    Officer
    icon of calendar 2019-02-01 ~ 2019-06-30
    IIF 18 - Director → ME
  • 12
    icon of address Frenchay Farm, Appledore Road, Tenterden, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    148,717 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2006-12-01 ~ 2018-06-30
    IIF 8 - Director → ME
  • 13
    icon of address Cp House, 97-107 Uxbridge Road, London, Ealing, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -19,258,195 GBP2023-12-31
    Officer
    icon of calendar 2019-02-01 ~ 2019-06-30
    IIF 11 - Director → ME
  • 14
    icon of address Cp House, 97-107 Uxbridge Road, London, Ealing, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,588,513 GBP2024-03-31
    Officer
    icon of calendar 2019-01-04 ~ 2019-06-30
    IIF 15 - 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.