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

Pae, Steven Leslie

    Related profiles found in government register
  • Pae, Steven Leslie

    Registered addresses and corresponding companies
  • Pae, Steven Leslie
    born in March 1953

    Registered addresses and corresponding companies
    • icon of address 16 Bancroft Lane, Kings Hill, West Malling, ME19 4BQ

      IIF 11 IIF 12
  • Pae, Steven Leslie
    British

    Registered addresses and corresponding companies
    • icon of address 8 Castle Gate House, Quarry Street, Guildford, Surrey, GU1 3UY

      IIF 13
    • icon of address Olwen House, Quarry Hill Road, Tonbridge, Kent, TN9 2RH

      IIF 14
    • icon of address 16 Bancroft Lane, Kings Hill, West Malling, Kent, ME19 4BQ

      IIF 15
  • Pae, Steven Leslie
    British financial director

    Registered addresses and corresponding companies
  • Pae, Steven Leslie
    British financial manager

    Registered addresses and corresponding companies
    • icon of address 16 Bancroft Lane, Kings Hill, West Malling, Kent, ME19 4BQ

      IIF 19
  • Pae, Steve

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Chancery House, Saint Nicholas Way, Sutton, Surrey, SM1 1JB

      IIF 20
  • Pae, Steven Leslie
    born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Basepoint, Harts Farm Way, Havant, Hampshire, PO9 1HS, United Kingdom

      IIF 21
  • Pae, Steven Leslie
    British company director born in March 1953

    Registered addresses and corresponding companies
    • icon of address 93 Elwill Way, Park Langley, Beckenham, Kent, BR3 6RX

      IIF 22 IIF 23
    • icon of address 16 Bancroft Lane, Kings Hill, West Malling, Kent, ME19 4BQ

      IIF 24 IIF 25
  • Pae, Steven Leslie
    British director born in March 1953

    Registered addresses and corresponding companies
    • icon of address 16 Bancroft Lane, Kings Hill, West Malling, Kent, ME19 4BQ

      IIF 26
  • Pae, Steven Leslie
    British finance director born in March 1953

    Registered addresses and corresponding companies
    • icon of address 93 Elwill Way, Park Langley, Beckenham, Kent, BR3 6RX

      IIF 27
    • icon of address 16 Bancroft Lane, Kings Hill, West Malling, Kent, ME19 4BQ

      IIF 28
  • Pae, Steven Leslie
    British financial director born in March 1953

    Registered addresses and corresponding companies
  • Pae, Steven Leslie
    British management consultant born in March 1953

    Registered addresses and corresponding companies
    • icon of address 93 Elwill Way, Park Langley, Beckenham, Kent, BR3 6RX

      IIF 33
  • Pae, Steven Leslie
    British company director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dpts House, Otford Road, Sevenoaks, Kent, TN14 5EG, United Kingdom

      IIF 34
    • icon of address 3rd Floor Chancery House, Saint Nicholas Way, Sutton, Surrey, SM1 1JB

      IIF 35
    • icon of address Millhurst, Roughetts Road, Wyarsh, West Malling, ME19 5LF, United Kingdom

      IIF 36
  • Pae, Steven Leslie
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millhurst, Roughetts Road, Ryarsh, West Malling, Kent, ME19 5LF, England

      IIF 37
  • Pae, Steven Leslie
    British company director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Castle Gate House, Quarry Street, Guildford, Surrey, GU1 3UY

      IIF 38
    • icon of address 15, Basepoint, Harts Farm Way, Havant, Hampshire, PO9 1HS, United Kingdom

      IIF 39 IIF 40
    • icon of address Olwen House, Quarry Hill Road, Tonbridge, Kent, TN9 2RH

      IIF 41
  • Mr Steven Leslie Pae
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millhurst, Roughetts Road, Ryarsh, West Malling, Kent, ME19 5LF

      IIF 42
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Millhurst Roughetts Road, Ryarsh, West Malling, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-20 ~ dissolved
    IIF 36 - Director → ME
  • 2
    icon of address Millhurst Roughetts Road, Ryarsh, West Malling, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    469 GBP2019-03-31
    Officer
    icon of calendar 2007-12-05 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    STERLING ECO UK LLP - 2010-09-15
    STERLING ECO SOLUTIONS LLP - 2010-05-20
    GIS ECO LLP - 2019-01-25
    icon of address The Bristol Office 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,033 GBP2024-03-31
    Officer
    icon of calendar 2010-04-07 ~ 2011-08-16
    IIF 21 - LLP Designated Member → ME
  • 2
    PREMIER MEDIA PARTNERS LIMITED - 2001-11-30
    GOULDITAR NO.217 LIMITED - 1992-05-06
    PREMIER MAGAZINES LIMITED - 1999-11-03
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-05-26 ~ 1993-11-02
    IIF 27 - Director → ME
  • 3
    icon of address 2-3 Pavilion Buildings, Brighton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-12 ~ 2009-12-22
    IIF 41 - Director → ME
    icon of calendar 2009-10-12 ~ 2010-01-28
    IIF 14 - Secretary → ME
  • 4
    icon of address 3rd Floor 114a Cromwell Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    622 GBP2024-03-31
    Officer
    icon of calendar 1998-07-28 ~ 2000-03-31
    IIF 1 - Secretary → ME
  • 5
    icon of address 4th Floor 4 Tabernacle Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,308,220 GBP2024-04-30
    Officer
    icon of calendar 2011-02-28 ~ 2015-08-28
    IIF 35 - Director → ME
    icon of calendar 2011-02-28 ~ 2015-08-28
    IIF 20 - Secretary → ME
  • 6
    STERLING ECO SOLUTIONS LTD - 2010-04-07
    icon of address 36 Basepoint Broadmarsh Business & Innovation Centre, Harts Farm Way, Havant, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ 2011-02-17
    IIF 39 - Director → ME
    icon of calendar 2010-04-01 ~ 2011-02-17
    IIF 5 - Secretary → ME
  • 7
    GOLDMOON LEISURE LIMITED - 1995-09-04
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    -530,527 GBP2021-06-01 ~ 2022-05-23
    Officer
    icon of calendar 1995-08-25 ~ 2000-03-31
    IIF 33 - Director → ME
    icon of calendar 1997-01-30 ~ 2000-03-31
    IIF 3 - Secretary → ME
  • 8
    icon of address 16 Bancroft Lane, Kings Hill, West Malling, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,162 GBP2024-06-30
    Officer
    icon of calendar 2006-04-27 ~ 2009-01-05
    IIF 24 - Director → ME
    icon of calendar 2006-04-27 ~ 2009-01-05
    IIF 10 - Secretary → ME
  • 9
    icon of address Tower House, Vale Rise, Tonbridge, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -60,935 GBP2024-03-31
    Officer
    icon of calendar 2003-06-04 ~ 2007-11-30
    IIF 30 - Director → ME
    icon of calendar 2003-10-31 ~ 2007-11-30
    IIF 8 - Secretary → ME
  • 10
    icon of address Frp Advisory Trading Liimited Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,662,193 GBP2024-03-31
    Officer
    icon of calendar 2003-03-27 ~ 2007-11-30
    IIF 26 - Director → ME
    icon of calendar 2003-03-27 ~ 2007-11-30
    IIF 9 - Secretary → ME
  • 11
    OURCO LLP
    - now
    TFC GROUP LLP - 2024-05-03
    icon of address Tower House, Vale Rise, Tonbridge, Kent
    Active Corporate (7 parents)
    Current Assets (Company account)
    4,540,125 GBP2024-04-05
    Officer
    icon of calendar 2005-03-11 ~ 2007-11-30
    IIF 12 - LLP Designated Member → ME
  • 12
    DANEHALL LIMITED - 1997-11-05
    icon of address 20-22 Bridge End, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 1997-10-16 ~ 2000-03-31
    IIF 23 - Director → ME
    icon of calendar 1997-10-16 ~ 2000-03-31
    IIF 2 - Secretary → ME
  • 13
    icon of address 20-22 Bridge End, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -111,423 GBP2024-03-31
    Officer
    icon of calendar 1997-09-24 ~ 2000-03-31
    IIF 22 - Director → ME
    icon of calendar 1997-09-24 ~ 2000-03-31
    IIF 4 - Secretary → ME
  • 14
    GODFREYS GOLF & TURF LIMITED - 2018-05-12
    icon of address Chelsfield, Coppers Lane, Matfield, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-08 ~ 2015-09-01
    IIF 34 - Director → ME
  • 15
    CORUS ACCREDITATION LIMITED - 2010-02-16
    icon of address Suite 16 Lowry Mill, Lees Street, Manchester, Pendlebury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -742,657 GBP2025-03-31
    Officer
    icon of calendar 2009-10-12 ~ 2009-11-12
    IIF 38 - Director → ME
    icon of calendar 2010-03-01 ~ 2010-11-26
    IIF 40 - Director → ME
    icon of calendar 2009-10-12 ~ 2009-11-12
    IIF 13 - Secretary → ME
    icon of calendar 2010-03-01 ~ 2010-11-26
    IIF 7 - Secretary → ME
  • 16
    LOGMORE BODIAM LIMITED - 2010-05-20
    CORUS ACCREDITATION LIMITED - 2010-03-06
    STERLING ACCREDITATION LIMITED - 2010-02-16
    icon of address 1 Brook Cottages Logmore Lane, Westcott, Dorking, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-26 ~ 2010-11-30
    IIF 6 - Secretary → ME
  • 17
    icon of address The Old Post Office Village Road, Dorney, Windsor, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    59,057 GBP2025-03-31
    Officer
    icon of calendar 2006-02-24 ~ 2007-11-30
    IIF 11 - LLP Designated Member → ME
  • 18
    icon of address Frp Advisory Trading Limited Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,431,821 GBP2024-03-31
    Officer
    icon of calendar 2005-12-19 ~ 2007-11-30
    IIF 25 - Director → ME
    icon of calendar 2005-12-19 ~ 2007-11-30
    IIF 15 - Secretary → ME
  • 19
    TFC GROUP LTD - 2005-03-11
    PENDALTY LIMITED - 1989-03-07
    icon of address Frp Advisory Trading Limited Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    844,673 GBP2024-03-31
    Officer
    icon of calendar 2003-04-06 ~ 2007-11-30
    IIF 28 - Director → ME
    icon of calendar 2003-10-30 ~ 2007-11-30
    IIF 19 - Secretary → ME
  • 20
    TOWER FLUE COMPONENTS LIMITED - 1983-07-11
    icon of address Tower House, Vale Rise, Tonbridge, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2024-03-31
    Officer
    icon of calendar 2003-04-06 ~ 2007-11-30
    IIF 31 - Director → ME
    icon of calendar 2003-10-30 ~ 2007-11-30
    IIF 17 - Secretary → ME
  • 21
    GRASSLIN (U.K.) LIMITED - 2018-05-29
    icon of address Tower House, Vale Rise, Tonbridge, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    37,831 GBP2024-03-31
    Officer
    icon of calendar 2003-04-06 ~ 2007-11-30
    IIF 29 - Director → ME
    icon of calendar 2003-10-31 ~ 2007-11-30
    IIF 18 - Secretary → ME
  • 22
    SPEEDPORT LIMITED - 1982-04-30
    TFC HOLDINGS LIMITED - 1983-07-11
    icon of address Tower House, Vale Rise, Tonbridge, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -449,300 GBP2024-03-31
    Officer
    icon of calendar 2003-04-06 ~ 2007-11-30
    IIF 32 - Director → ME
    icon of calendar 2003-10-30 ~ 2007-11-30
    IIF 16 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.