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

Partridge, Stephen

    Related profiles found in government register
  • Partridge, Stephen
    British director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 311, 128 Aldersgate Street, London, England, EC1A 4AE, United Kingdom

      IIF 1
    • Suite 311, Aldersgate Street, London, EC1A 4AE, United Kingdom

      IIF 2
  • Partridge, Stephen
    British project manager born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul St, London, EC2A 4NE

      IIF 3
  • Partridge, Stephen James
    British company director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Beaumont House, 26 Spital Square, London, E1 6DX

      IIF 4
    • Rivington House, 82 Great Eastern Street, London, EC2A 3JF

      IIF 5
  • Partridge, Stephen James
    British director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moorgate House, Dysart Street, London, EC2A 2BX, England

      IIF 6 IIF 7
    • Moorgate House, Dysart Street, London, EC2A 2BX, United Kingdom

      IIF 8
  • Partridge, Stephen James
    British md born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rivington House, 82 Great Eastern Street, London, EC2A 3JF

      IIF 9
  • Partridge, Stephen James
    British programme manager born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 311, 128 Aldersgate Street, London, City Of London, EC1A 4AE, Uk

      IIF 10
  • Partridge, Stephen James
    British project director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Beaumont House, 26 Spital Square, London, E1 6DX

      IIF 11
    • Rivington House, 82 Great Eastern Street, London, EC2A 3JF

      IIF 12
  • Partridge, Stephen James
    British project manager born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 13
    • Rivington House, 82 Great Eastern Street, London, EC2A 3JF

      IIF 14
    • Rivington House, 82 Great Eastern Street, London, EC2A 3JF, United Kingdom

      IIF 15
  • Partridge, Stephen James
    British projects manager born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rivington House, 82 Great Eastern Street, London, EC2A 3JF

      IIF 16
  • Partridge, Stephen
    British catering manager born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Rosebank Lodge, Fox Lane, Wakefield, West Yorkshire, WF1 2AJ, England

      IIF 17
  • Partridge, Stephen
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Rosebank Lodge, Fox Lane, Wakefield, West Yorkshire, WF1 2AJ, England

      IIF 18
  • Partridge, Stephen James
    British director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
  • Partridge, Stephen James
    British project manager born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 28
    • 86-90, 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 29
  • Mr Stephen Partridge
    British born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul St, London, EC2A 4NE, United Kingdom

      IIF 30
  • Partridge, Stephen James
    British

    Registered addresses and corresponding companies
    • Rivington House, 82 Great Eastern Street, London, EC2A 3JF

      IIF 31 IIF 32
    • Suite 311, 128 Aldersgate Street, London, City Of London, EC1A 4AE, Uk

      IIF 33
  • Partridge, Stephen James
    British director

    Registered addresses and corresponding companies
    • Rivington House, 82 Great Eastern Street, London, EC2A 3JF

      IIF 34
  • Partridge, Stephen James
    British project manager

    Registered addresses and corresponding companies
    • Rivington House, 82 Great Eastern Street, London, EC2A 3JF

      IIF 35
    • Rivington House, 82 Great Eastern Street, London, EC2A 3JF, United Kingdom

      IIF 36
  • Partridge, Stephen James
    British project management born in April 1953

    Registered addresses and corresponding companies
    • 36 Spice Court, London, E1W 2JD

      IIF 37
  • Mr Stephen Partridge
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Network House, Kja Group, West 26, Stubbs Beck Lane, Cleckheaton, BD19 4TT, United Kingdom

      IIF 38
    • Rosebank Lodge, Fox Lane, Wakefield, West Yorkshire, WF1 2AJ, England

      IIF 39 IIF 40
  • Mr Stephen James Partridge
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 18
  • 1
    4385, 12037672 - Companies House Default Address, Cardiff
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -10,952 GBP2020-06-30
    Officer
    2019-10-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-10-14 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2021-06-02 ~ dissolved
    IIF 21 - Director → ME
  • 3
    Maple House, High Street, Purley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    2020-10-05 ~ dissolved
    IIF 27 - Director → ME
  • 4
    Network House, Stubs Beck Lane, Cleckheaton, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-05-31
    Officer
    2015-05-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-05-02 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 5
    Network House, Kja Group, West 26, Stubbs Beck Lane, Cleckheaton, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-05-23 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    4385, 12785198 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2023-03-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-03-21 ~ now
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 7
    LINDEN ACADEMY LIMITED - 2016-02-26
    86-90 3rd Floor, 86-90 Paul Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,795 GBP2019-11-30
    Officer
    2017-12-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-05-20 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    Moorgate House, Dysart Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-01-22 ~ dissolved
    IIF 6 - Director → ME
  • 9
    Moorgate House, Dysart Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-01-07 ~ dissolved
    IIF 7 - Director → ME
  • 10
    Rivington House, 82 Great Eastern Street, London
    Dissolved Corporate (2 parents)
    Officer
    2002-10-23 ~ dissolved
    IIF 12 - Director → ME
    2005-10-01 ~ dissolved
    IIF 34 - Secretary → ME
  • 11
    Rivington House, 82 Great Eastern Street, London
    Dissolved Corporate (2 parents)
    Officer
    2002-01-23 ~ dissolved
    IIF 16 - Director → ME
    2005-10-01 ~ dissolved
    IIF 35 - Secretary → ME
  • 12
    Rivington House, 82 Great Eastern Street, London
    Dissolved Corporate (2 parents)
    Officer
    2004-12-07 ~ dissolved
    IIF 5 - Director → ME
    2004-12-07 ~ dissolved
    IIF 32 - Secretary → ME
  • 13
    Rivington House, 82 Great Eastern Street, London
    Dissolved Corporate (2 parents)
    Officer
    2005-01-27 ~ dissolved
    IIF 14 - Director → ME
    2005-01-27 ~ dissolved
    IIF 31 - Secretary → ME
  • 14
    4385, 10932673 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -38,118 GBP2021-02-24
    Officer
    2017-08-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2018-09-11 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Rivington House, 82 Great Eastern Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2002-08-12 ~ dissolved
    IIF 15 - Director → ME
    2002-08-12 ~ dissolved
    IIF 36 - Secretary → ME
  • 16
    Moorgate House, Dysart Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-03-30 ~ dissolved
    IIF 8 - Director → ME
  • 17
    23 Beaumont House, 26 Spital Square, London
    Dissolved Corporate (2 parents)
    Officer
    2003-07-15 ~ dissolved
    IIF 4 - Director → ME
  • 18
    Rosebank Lodge, Fox Lane, Wakefield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,742 GBP2024-04-30
    Officer
    2023-04-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-04-11 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    Suite 311 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-21 ~ 2013-02-11
    IIF 10 - Director → ME
    2012-11-20 ~ 2013-02-11
    IIF 2 - Director → ME
    2012-11-21 ~ 2013-02-11
    IIF 33 - Secretary → ME
  • 2
    Suite 311 128 Aldersgate Street, Barbican, London, United Kingdom, England
    Dissolved Corporate
    Officer
    2012-12-12 ~ 2013-02-11
    IIF 1 - Director → ME
  • 3
    Maple House, High Street, Purley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    2018-03-06 ~ 2020-10-02
    IIF 26 - Director → ME
  • 4
    4385, 10834172 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -18,125 GBP2020-06-30
    Officer
    2017-09-21 ~ 2020-10-02
    IIF 23 - Director → ME
    2020-10-06 ~ 2024-03-10
    IIF 22 - Director → ME
    Person with significant control
    2017-08-29 ~ 2020-10-02
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-10-06 ~ 2021-01-01
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    4385, 12785198 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2020-08-02 ~ 2022-04-25
    IIF 19 - Director → ME
    Person with significant control
    2020-08-02 ~ 2022-04-25
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
  • 6
    LINDEN ACADEMY LIMITED - 2016-02-26
    86-90 3rd Floor, 86-90 Paul Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,795 GBP2019-11-30
    Officer
    2015-05-20 ~ 2017-06-12
    IIF 13 - Director → ME
  • 7
    Moorgate House, Dysart Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-11-11 ~ 2014-01-06
    IIF 9 - Director → ME
  • 8
    Rivington House, 82 Great Eastern Street, London
    Dissolved Corporate (2 parents)
    Officer
    1998-06-25 ~ 2000-09-30
    IIF 37 - Director → ME
  • 9
    4385, 10932673 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -38,118 GBP2021-02-24
    Person with significant control
    2017-08-25 ~ 2017-09-01
    IIF 46 - Ownership of shares – 75% or more OE
  • 10
    86-90 Paul Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-11 ~ 2019-05-17
    IIF 24 - Director → ME
    Person with significant control
    2017-05-11 ~ 2019-05-17
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors as a member of a firm OE
    IIF 48 - Has significant influence or control as a member of a firm OE
  • 11
    KENSON NETWORK ENGINEERING LIMITED - 2020-06-29
    201 Cirencester Business Park Love Lane, Cirencester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,736,249 GBP2023-12-31
    Officer
    2000-10-01 ~ 2002-01-08
    IIF 11 - Director → ME
  • 12
    MANSFIELD CITY LIMITED - 2017-04-13
    3rd Floor 86-90 Paul St, London
    Dissolved Corporate (1 parent)
    Officer
    2016-07-21 ~ 2017-06-01
    IIF 3 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.