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

Curran, Steven Bernard

    Related profiles found in government register
  • Curran, Steven Bernard
    British ceo born in March 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 8 Coopers Court, Coopers Lane, Knowsley Industrial Park, Liverpool, L33 7UB, England

      IIF 1
  • Curran, Steven Bernard
    British chief executive born in March 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 8 Coopers Court, Coopers Lane, Knowsley, L33 7UB, England

      IIF 2
    • icon of address Unit 8, Coopers Court, Coopers Lane, Knowsley, Liverpool, England, L33 7UB, England

      IIF 3
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF

      IIF 4
  • Curran, Steven Bernard
    British commercial director born in March 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 53, Bilton Way, Luton, Bedfordshire, LU1 1UU

      IIF 5
  • Curran, Steven Bernard
    British head of commerce born in March 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Glendoune Road, Clarkston, Glasgow, G76 7TT, United Kingdom

      IIF 6
  • Curran, Steven Bernard
    Scottish chief executive born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Coopers Lane, Knowsley Industrial Park, Liverpool, L33 7UB, England

      IIF 7
  • Curran, Steven
    British managing director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, North End, Durham, DH1 4NG, England

      IIF 8
  • Mr Steven Bernard Curran
    British born in March 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 8, Coopers Court, Coopers Lane, Knowsley, Liverpool, England, L33 7UB, England

      IIF 9
    • icon of address 167-169 5th Floor, Great Portland Street, London, London, W1W 5PP

      IIF 10
  • Mr Steven Curran
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, North End, Durham, DH1 4NG, England

      IIF 11
    • icon of address 34, Milton Avenue, Gloucester, GL2 5AR

      IIF 12
    • icon of address Suite 1qe, North Sands Business Centre, Sunderland, Tyne And Wear, SR6 0QA, England

      IIF 13
  • Mr Steven Curran
    Scottish born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glow Tanning, Front Street, Framwellgate Moor, Durham, DH1 5AU, United Kingdom

      IIF 14
  • Mr Steven Bernard Curran
    Scottish born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Coopers Lane, Knowsley Industrial Park, Liverpool, L33 7UB, England

      IIF 15
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Suite 1qe North Sands Business Centre, Sunderland, Tyne And Wear, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    60,015 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 8 North End, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51,465 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 167-169 5th Floor Great Portland Street, London, London
    Active Corporate (1 parent)
    Equity (Company account)
    -3,709,654 GBP2024-05-31
    Officer
    icon of calendar 2019-05-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 4
    GLOW DH1 LTD - 2025-07-30
    icon of address Glow Tanning Front Street, Framwellgate Moor, Durham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 8 Coopers Lane, Knowsley Industrial Park, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-29 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 34 Milton Avenue, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    EIGHTY TWENTY VENTURES LTD - 2016-06-02
    icon of address 01 Meadlake Place Thorpe Lea Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    195,668 GBP2024-12-31
    Officer
    icon of calendar 2018-12-21 ~ 2021-03-24
    IIF 1 - Director → ME
  • 2
    icon of address 01 Meadlake Place Thorpe Lea Road, Egham, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,353 GBP2024-12-31
    Officer
    icon of calendar 2019-05-21 ~ 2021-03-24
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ 2019-05-09
    IIF 9 - Has significant influence or control OE
  • 3
    icon of address 01 Meadlake Place Thorpe Lea Road, Egham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -384,800 GBP2024-05-31
    Officer
    icon of calendar 2019-05-21 ~ 2021-03-24
    IIF 2 - Director → ME
  • 4
    icon of address 16th Floor Eastbourne Terrace, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-04-25 ~ 2017-01-27
    IIF 5 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.