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

Partridge, Stephen James

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

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • 86-90, 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 4
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

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

    Resident in England

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

      IIF 6 IIF 7 IIF 8
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 9
    • Maple House, High Street, Purley, CR8 2AD, United Kingdom

      IIF 10 IIF 11
  • Partridge, Stephen James
    British project management born in April 1953

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

      IIF 12
  • Partridge, Stephen
    British born in July 1967

    Resident in England

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

      IIF 13
  • 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 14
  • Partridge, Stephen James
    British 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 15
  • 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 16
    • Rivington House, 82 Great Eastern Street, London, EC2A 3JF

      IIF 17
  • 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 18 IIF 19
    • Moorgate House, Dysart Street, London, EC2A 2BX, United Kingdom

      IIF 20
  • 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 21
  • 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 22
  • 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 23
    • Rivington House, 82 Great Eastern Street, London, EC2A 3JF

      IIF 24
  • Partridge, Stephen James
    British project manager born in April 1953

    Resident in United Kingdom

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

      IIF 25
    • Rivington House, 82 Great Eastern Street, London, EC2A 3JF, United Kingdom

      IIF 26
  • 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 27
  • Partridge, Stephen James
    British

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

      IIF 28 IIF 29
    • Suite 311, 128 Aldersgate Street, London, City Of London, EC1A 4AE, Uk

      IIF 30
  • Partridge, Stephen James
    British director

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

      IIF 31
  • Partridge, Stephen James
    British project manager

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

      IIF 32
    • Rivington House, 82 Great Eastern Street, London, EC2A 3JF, United Kingdom

      IIF 33
  • 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 34
    • Suite 311, Aldersgate Street, London, EC1A 4AE, United Kingdom

      IIF 35
  • 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 36
  • Mr Stephen James Partridge
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
  • 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 45
    • Rosebank Lodge, Fox Lane, Wakefield, West Yorkshire, WF1 2AJ, England

      IIF 46 IIF 47
  • 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 48
child relation
Offspring entities and appointments 25
  • 1
    BODIAM LONDON LTD
    08300681
    Suite 311 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-11-21 ~ 2013-02-11
    IIF 22 - Director → ME
    2012-11-20 ~ 2013-02-11
    IIF 35 - Director → ME
    2012-11-21 ~ 2013-02-11
    IIF 30 - Secretary → ME
  • 2
    BODIAM RAIL LIMITED
    08328197
    Suite 311 128 Aldersgate Street, Barbican, London, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-12 ~ 2013-02-11
    IIF 34 - Director → ME
  • 3
    BORDEW LIMITED
    12037672
    4385, 12037672 - Companies House Default Address, Cardiff
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-10-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-10-14 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BORDEW MAINTENANCE LIMITED
    13433605
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-06-02 ~ dissolved
    IIF 8 - Director → ME
  • 5
    CLEAN AIR ROADS CARS UK LIMITED
    11236475
    Maple House, High Street, Purley, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-10-05 ~ dissolved
    IIF 11 - Director → ME
    2018-03-06 ~ 2020-10-02
    IIF 10 - Director → ME
  • 6
    CLEAN AIR ROADS LIMITED
    10834172
    4385, 10834172 - Companies House Default Address, Cardiff
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-10-06 ~ 2024-03-10
    IIF 2 - Director → ME
    2017-09-21 ~ 2020-10-02
    IIF 3 - Director → ME
    Person with significant control
    2020-10-06 ~ 2021-01-01
    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
    2017-08-29 ~ 2020-10-02
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    COBBLERS CATERING LIMITED
    09571661
    Network House, Stubs Beck Lane, Cleckheaton, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-05-02 ~ dissolved
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    IK SERVICES (LEEDS) LTD
    12013180
    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 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
  • 9
    JESERT LTD
    12785198
    4385, 12785198 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2020-08-02 ~ 2022-04-25
    IIF 6 - Director → ME
    2023-03-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2023-03-21 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
    2020-08-02 ~ 2022-04-25
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    LINDEN CITY LIMITED
    - now 09601132
    LINDEN ACADEMY LIMITED
    - 2016-02-26 09601132
    86-90 3rd Floor, 86-90 Paul Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-05-20 ~ 2017-06-12
    IIF 15 - Director → ME
    2017-12-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-05-20 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
  • 11
    LINDEN CONSULTANTS LTD
    08856801
    Moorgate House, Dysart Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-01-22 ~ dissolved
    IIF 18 - Director → ME
  • 12
    LINDEN STREET PROJECTS LTD
    08834965
    Moorgate House, Dysart Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-01-07 ~ dissolved
    IIF 19 - Director → ME
  • 13
    LITCHFIELD (LONDON) LIMITED
    04571069
    Rivington House, 82 Great Eastern Street, London
    Dissolved Corporate (5 parents)
    Officer
    2002-10-23 ~ dissolved
    IIF 24 - Director → ME
    2005-10-01 ~ dissolved
    IIF 31 - Secretary → ME
  • 14
    LITCHFIELD CITY LIMITED
    06746688 05344218
    Moorgate House, Dysart Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-11-11 ~ 2014-01-06
    IIF 21 - Director → ME
  • 15
    LITCHFIELD CONSULTANTS LIMITED
    03587263
    Rivington House, 82 Great Eastern Street, London
    Dissolved Corporate (5 parents)
    Officer
    2002-01-23 ~ dissolved
    IIF 27 - Director → ME
    1998-06-25 ~ 2000-09-30
    IIF 12 - Director → ME
    2005-10-01 ~ dissolved
    IIF 32 - Secretary → ME
  • 16
    LITCHFIELD HOLDINGS LTD
    05306355
    Rivington House, 82 Great Eastern Street, London
    Dissolved Corporate (4 parents)
    Officer
    2004-12-07 ~ dissolved
    IIF 17 - Director → ME
    2004-12-07 ~ dissolved
    IIF 29 - Secretary → ME
  • 17
    LITCHFIELD MARINE LIMITED
    05344215
    Rivington House, 82 Great Eastern Street, London
    Dissolved Corporate (4 parents)
    Officer
    2005-01-27 ~ dissolved
    IIF 25 - Director → ME
    2005-01-27 ~ dissolved
    IIF 28 - Secretary → ME
  • 18
    LONDONGATE E LTD
    10932673
    4385, 10932673 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2017-08-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-09-11 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    2017-08-25 ~ 2017-09-01
    IIF 42 - Ownership of shares – 75% or more OE
  • 19
    LONDONGATE PM LTD
    10765582
    86-90 Paul Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-11 ~ 2019-05-17
    IIF 9 - Director → ME
    Person with significant control
    2017-05-11 ~ 2019-05-17
    IIF 44 - Right to appoint or remove directors as a member of a firm OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Has significant influence or control as a member of a firm OE
  • 20
    LOOP1 UK LIMITED - now
    KENSON NETWORK ENGINEERING LIMITED
    - 2020-06-29 02631536
    201 Cirencester Business Park Love Lane, Cirencester, England
    Active Corporate (15 parents)
    Officer
    2000-10-01 ~ 2002-01-08
    IIF 23 - Director → ME
  • 21
    MOORGATE ENTERPRISES LIMITED
    04508463
    Rivington House, 82 Great Eastern Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2002-08-12 ~ dissolved
    IIF 26 - Director → ME
    2002-08-12 ~ dissolved
    IIF 33 - Secretary → ME
  • 22
    PORTLAND CITY LIMITED
    08013108
    Moorgate House, Dysart Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-03-30 ~ dissolved
    IIF 20 - Director → ME
  • 23
    PROJECT RECOVERY (LONDON) LTD
    - now 10289803
    MANSFIELD CITY LIMITED
    - 2017-04-13 10289803
    3rd Floor 86-90 Paul St, London
    Dissolved Corporate (3 parents)
    Officer
    2016-07-21 ~ 2017-06-01
    IIF 36 - Director → ME
  • 24
    SPITALFIELD LIMITED
    04832658
    23 Beaumont House, 26 Spital Square, London
    Dissolved Corporate (4 parents)
    Officer
    2003-07-15 ~ dissolved
    IIF 16 - Director → ME
  • 25
    WAKEFIELD CLEANING COMPANY LIMITED
    14792502
    Rosebank Lodge, Fox Lane, Wakefield, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2023-04-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-04-11 ~ 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

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 22 March 2026 and licensed under the Open Government Licence v3.0.