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

Stubbs, Stephen Alan

    Related profiles found in government register
  • Stubbs, Stephen Alan
    British

    Registered addresses and corresponding companies
  • Stubbs, Stephen Alan
    British accountant

    Registered addresses and corresponding companies
  • Stubbs, Stephen Alan

    Registered addresses and corresponding companies
    • icon of address 11, Atte Lane, Bracknell, Berkshire, RG42 2QG, England

      IIF 19 IIF 20
    • icon of address 11, Atte Lane, Warfield, Bracknell, Berkshire, RG42 2QG, England

      IIF 21
    • icon of address 204 The Print Rooms, 164/180 Union Street, London, SE1 0LH, England

      IIF 22 IIF 23
    • icon of address Unit 12, Shoreditch Park Studios, 23-28 Penn Street, London, N1 5DL, England

      IIF 24
    • icon of address Unit 3, Kingfisher Heights, 2 Bramwell Way, London, E16 2GQ, England

      IIF 25
    • icon of address Loxwood Garage, 1 Loxwood Road, Alfold Bars, Loxwood, West Sussex, RH14 0QS, England

      IIF 26
    • icon of address 6 Purssell Close, Woodlands Park, Maidenhead, Berkshire, SL6 3XU

      IIF 27 IIF 28 IIF 29
  • Stubbs, Stephen Alan, Mr.

    Registered addresses and corresponding companies
    • icon of address 4th, Floor, Central House 142 Central Street, London, EC1V 8AR, United Kingdom

      IIF 31
  • Stubbs, Stephen Alan
    British accountant born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Great College St, London, SW1P 3RX

      IIF 32 IIF 33 IIF 34
    • icon of address 14, Great College St, Westminster, London, SW1P 3RX

      IIF 35
    • icon of address 14, Great College Street, London, SW1P 3RX, England

      IIF 36
    • icon of address 14, Great College Street, London, SW1P 3RX, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address 14, Great College Street, Westminster, London, SW1P 3RX

      IIF 40
  • Stubbs, Stephen Alan
    British accountant born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Atte Lane, Warfield, Bracknell, Berkshire, RG42 2QG

      IIF 41 IIF 42 IIF 43
    • icon of address 11, Atte Lane, Warfield, Bracknell, Berkshire, RG42 2QG, England

      IIF 46 IIF 47
    • icon of address 11, Atte Lane, Warfield, Bracknell, Berkshire, RG42 2QG, United Kingdom

      IIF 48
    • icon of address 14, Great College Street, London, SW1P 3RX, England

      IIF 49
    • icon of address 14, Great College Street, London, SW1P 3RX, United Kingdom

      IIF 50
    • icon of address 14, Great College Street, Westminster, London, SW1P 3RX, England

      IIF 51
    • icon of address 4th, Floor, Central House 142 Central Street, London, EC1V 8AR, United Kingdom

      IIF 52 IIF 53
    • icon of address Unit 3, Kingfisher Heights, 2 Bramwell Way, London, E16 2GQ, England

      IIF 54 IIF 55
    • icon of address Unit 403, 31 Clerkenwell Close, London, EC1R 0AT, England

      IIF 56
    • icon of address St Martins House, The Runway, South Ruislip, Middlesex, HA4 6SE

      IIF 57
  • Mr Stephen Alan Stubbs
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Kingfisher Heights, 2 Bramwell Way, London, E16 2GQ, England

      IIF 58
  • Mr Stephen Alan Stubbs
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Kingfisher Heights, 2 Bramwell Way, London, E16 2GQ, England

      IIF 59
  • Mr Stephen Alan Stubbs
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Atte Lane, Warfield, Bracknell, Berkshire, RG42 2QG

      IIF 60
child relation
Offspring entities and appointments
Active 30
  • 1
    MEDIDOC SERVICES LIMITED - 2024-04-30
    icon of address 14 Great College Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 38 - Director → ME
  • 2
    ACCOUNTING EXCLUSIVE LTD - 2003-05-16
    icon of address 14 Great College Street, Westminster, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,284 GBP2024-06-30
    Officer
    icon of calendar 2012-06-01 ~ now
    IIF 51 - Director → ME
  • 3
    BLUE SKY COMMS. LTD - 2003-11-11
    ANABRIDGE LTD - 2003-04-23
    icon of address 4th Floor Central Street 142 Central Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-01 ~ dissolved
    IIF 17 - Secretary → ME
  • 4
    icon of address 4th Floor Central House 142 Central Street, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2011-12-10 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2003-10-24 ~ dissolved
    IIF 2 - Secretary → ME
  • 5
    icon of address Unit 3, Kingfisher Heights, 2 Bramwell Way, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    564,790 GBP2025-02-28
    Officer
    icon of calendar 2012-02-21 ~ now
    IIF 54 - Director → ME
    icon of calendar 2012-02-21 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Has significant influence or controlOE
  • 6
    FIRST ATTE LIMITED - 2011-09-08
    icon of address Unit 3, Kingfisher Heights, 2 Bramwell Way, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,173 GBP2025-02-28
    Officer
    icon of calendar 2011-08-01 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 59 - Has significant influence or controlOE
  • 7
    CSCAPE STRATEGIC INTERNET SERVICES LIMITED - 2012-11-06
    SECOND ATTE LIMITED - 2012-02-14
    icon of address 204 The Print Rooms 164/180 Union Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    252,511 GBP2024-12-31
    Officer
    icon of calendar 2012-01-11 ~ now
    IIF 22 - Secretary → ME
  • 8
    icon of address 11 Atte Lane, Warfield, Bracknell, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-13 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2012-11-13 ~ dissolved
    IIF 21 - Secretary → ME
  • 9
    icon of address 11 Atte Lane, Bracknell, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-18 ~ dissolved
    IIF 20 - Secretary → ME
  • 10
    icon of address 14 Great College Street, Westminster, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 40 - Director → ME
  • 11
    icon of address 204 The Print Rooms 164/180 Union Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    78,103 GBP2024-10-31
    Officer
    icon of calendar 2012-10-18 ~ now
    IIF 23 - Secretary → ME
  • 12
    INTEGRATED TECHNOLOGY GROUP LIMITED - 2004-04-07
    WIDESCREEN FILMS LIMITED - 2001-11-27
    icon of address 4th Floor Central House, 142 Central Street, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2001-11-13 ~ dissolved
    IIF 16 - Secretary → ME
  • 13
    icon of address 4th Floor Central House, 142 Central Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-06-30 ~ dissolved
    IIF 1 - Secretary → ME
  • 14
    FERNHART TECHNOLOGY LIMITED - 1999-12-09
    icon of address 4 Pear Tree Court, Clerkenwell, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-16 ~ dissolved
    IIF 6 - Secretary → ME
  • 15
    icon of address 4th Floor, Central House 142 Central Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-11 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2013-02-11 ~ dissolved
    IIF 31 - Secretary → ME
  • 16
    INVESTORS IN GOVERNANCE LIMITED - 2010-11-29
    SOCCER BETWISE LIMITED - 2006-02-27
    ITNETSERVE LIMITED - 2003-06-11
    K2TELECOM LIMITED - 1999-10-25
    INTRANET MEDIA NETWORK LIMITED - 1998-02-05
    icon of address 14 Great College St, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 34 - Director → ME
  • 17
    icon of address Loxwood Garage 1 Loxwood Road, Alfold Bars, Loxwood, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    916,571 GBP2024-04-30
    Officer
    icon of calendar 2014-02-06 ~ now
    IIF 26 - Secretary → ME
  • 18
    icon of address 14 Great College Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 50 - Director → ME
  • 19
    CAMEOSTREAM LIMITED - 1992-03-06
    icon of address St Martins House, The Runway, South Ruislip, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-02 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 1999-06-15 ~ dissolved
    IIF 4 - Secretary → ME
  • 20
    LOCALLOCALTV LTD - 2019-06-14
    icon of address 14 Great College Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -137,156 GBP2024-06-30
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 49 - Director → ME
  • 21
    icon of address 14 Great College Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 37 - Director → ME
  • 22
    CSCAPE GROUP LIMITED - 2009-07-23
    CSCAPE INTERNATIONAL LIMITED - 2009-05-18
    NETPLUS LIMITED - 2009-04-22
    QUO VADIS INTERNATIONAL LIMITED - 2005-10-27
    icon of address 4th Floor Central House, 142 Central Street, London, United Kingdom
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2004-04-05 ~ dissolved
    IIF 13 - Secretary → ME
  • 23
    W. L. MANSIONS LIMITED - 2004-06-29
    QUILT MANAGEMENT LIMITED - 2004-06-21
    QUILT MANAGMENT LIMITED - 2004-05-25
    icon of address 4th Floor Central House, 142 Central Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-09 ~ dissolved
    IIF 3 - Secretary → ME
  • 24
    NET PRODUCERS LTD - 2000-10-27
    THE LONDON PRE-PRESS CENTRE LIMITED - 1999-12-10
    TYPEMATTERS (SOUTH) LIMITED - 1993-03-29
    AGEMA (SOUTH) LIMITED - 1985-05-28
    icon of address 14 Great College St, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 33 - Director → ME
  • 25
    RELIGIOUS INTELLIGENCE LIMITED - 2013-07-17
    FOOTBALL FIRST LIMITED - 2005-12-08
    icon of address 14 Great College St, Westminster, London
    Active Corporate (3 parents)
    Equity (Company account)
    -135,034 GBP2024-06-30
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 35 - Director → ME
  • 26
    icon of address 11 Atte Lane, Warfield, Bracknell, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2019-12-16 ~ dissolved
    IIF 19 - Secretary → ME
  • 27
    icon of address 11 Atte Lane, Warfield, Bracknell, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    47,094 GBP2024-07-31
    Officer
    icon of calendar 2007-07-30 ~ now
    IIF 48 - Director → ME
    icon of calendar 2007-07-30 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    CAPUCHIN CLASSICS LTD - 2011-03-23
    icon of address 14 Great College Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -466,546 GBP2024-03-31
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 36 - Director → ME
  • 29
    WIGHTWATER LIMITED - 2019-07-29
    icon of address 14 Great College Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 39 - Director → ME
  • 30
    icon of address 14 Great College St, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 32 - Director → ME
Ceased 20
  • 1
    ACCOUNTING EXCLUSIVE LTD - 2003-05-16
    icon of address 14 Great College Street, Westminster, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,284 GBP2024-06-30
    Officer
    icon of calendar 2003-09-08 ~ 2017-12-14
    IIF 18 - Secretary → ME
  • 2
    BLUE SKY COMMS. LTD - 2003-11-11
    ANABRIDGE LTD - 2003-04-23
    icon of address 4th Floor Central Street 142 Central Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-20 ~ 2008-09-01
    IIF 45 - Director → ME
    icon of calendar 2003-09-08 ~ 2008-09-01
    IIF 14 - Secretary → ME
  • 3
    INTERNET BUSINESS SOLUTIONS LIMITED - 2003-12-02
    DEKANI LTD - 1998-02-23
    NETBENEFIT LTD - 1996-03-27
    LASER ORIGINATION LIMITED - 1995-02-27
    TYPEBETTER LIMITED - 1988-04-20
    icon of address 14 Great College St, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-09-30 ~ 1996-11-29
    IIF 8 - Secretary → ME
  • 4
    icon of address 4th Floor Central House 142 Central Street, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2007-09-20 ~ 2008-09-01
    IIF 43 - Director → ME
  • 5
    CSCAPE STRATEGIC INTERNET SERVICES LIMITED - 2012-11-06
    SECOND ATTE LIMITED - 2012-02-14
    icon of address 204 The Print Rooms 164/180 Union Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    252,511 GBP2024-12-31
    Officer
    icon of calendar 2012-01-11 ~ 2012-02-03
    IIF 46 - Director → ME
  • 6
    CARE MATTERS LIMITED - 2011-02-22
    icon of address 14 Great College St, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-09-30 ~ 1996-11-29
    IIF 10 - Secretary → ME
  • 7
    VIRGINET LTD - 1995-06-07
    YOUNG COMMUNICATIONS LIMITED - 1995-03-14
    PAYMAZE LIMITED - 1987-12-07
    icon of address 14 Great College St, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-09-30 ~ 1996-11-29
    IIF 7 - Secretary → ME
  • 8
    DIAGNOSTICS ART LIMITED - 2010-12-02
    FINANCIAL TELEGRAPH LIMITED - 2010-11-16
    TABLOID FOTOSET LIMITED - 1993-09-08
    icon of address 14 Great College St, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-09-30 ~ 1996-11-29
    IIF 12 - Secretary → ME
  • 9
    DODS PARLIAMENTARY COMMUNICATIONS LIMITED - 2021-04-22
    PARLIAMENTARY COMMUNICATIONS LIMITED - 2004-12-02
    T. S. PARLIAMENTARY COMMUNICATIONS LIMITED - 1976-12-31
    icon of address 9th Floor The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1993-11-22 ~ 1997-09-25
    IIF 9 - Secretary → ME
  • 10
    icon of address 14 Great College Street, Westminster, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 1995-09-15 ~ 1996-11-29
    IIF 30 - Secretary → ME
  • 11
    icon of address 204 The Print Rooms 164/180 Union Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    78,103 GBP2024-10-31
    Officer
    icon of calendar 2012-10-18 ~ 2013-11-01
    IIF 56 - Director → ME
  • 12
    INTEGRATED TECHNOLOGY GROUP LIMITED - 2004-04-07
    WIDESCREEN FILMS LIMITED - 2001-11-27
    icon of address 4th Floor Central House, 142 Central Street, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2007-09-20 ~ 2008-09-01
    IIF 44 - Director → ME
  • 13
    icon of address Pearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -52,237 GBP2017-03-31
    Officer
    icon of calendar 2013-03-28 ~ 2017-09-23
    IIF 24 - Secretary → ME
  • 14
    INVESTORS IN GOVERNANCE LIMITED - 2010-11-29
    SOCCER BETWISE LIMITED - 2006-02-27
    ITNETSERVE LIMITED - 2003-06-11
    K2TELECOM LIMITED - 1999-10-25
    INTRANET MEDIA NETWORK LIMITED - 1998-02-05
    icon of address 14 Great College St, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1996-04-25 ~ 1996-11-29
    IIF 29 - Secretary → ME
  • 15
    CAMEOSTREAM LIMITED - 1992-03-06
    icon of address St Martins House, The Runway, South Ruislip, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-09-30 ~ 1996-11-29
    IIF 11 - Secretary → ME
  • 16
    CSCAPE GROUP LIMITED - 2009-07-23
    CSCAPE INTERNATIONAL LIMITED - 2009-05-18
    NETPLUS LIMITED - 2009-04-22
    QUO VADIS INTERNATIONAL LIMITED - 2005-10-27
    icon of address 4th Floor Central House, 142 Central Street, London, United Kingdom
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2007-09-20 ~ 2008-09-01
    IIF 41 - Director → ME
  • 17
    W. L. MANSIONS LIMITED - 2004-06-29
    QUILT MANAGEMENT LIMITED - 2004-06-21
    QUILT MANAGMENT LIMITED - 2004-05-25
    icon of address 4th Floor Central House, 142 Central Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-20 ~ 2008-09-01
    IIF 42 - Director → ME
  • 18
    NET PRODUCERS LTD - 2000-10-27
    THE LONDON PRE-PRESS CENTRE LIMITED - 1999-12-10
    TYPEMATTERS (SOUTH) LIMITED - 1993-03-29
    AGEMA (SOUTH) LIMITED - 1985-05-28
    icon of address 14 Great College St, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 1993-09-30 ~ 1996-11-29
    IIF 28 - Secretary → ME
  • 19
    CHESHAM PRESS LIMITED(THE) - 1991-07-09
    AGEMA PRINT LIMITED - 1985-09-16
    icon of address 14 Great College St, London
    Active Corporate (1 parent)
    Equity (Company account)
    -1,171,361 GBP2024-06-30
    Officer
    icon of calendar 1993-09-30 ~ 1996-11-29
    IIF 27 - Secretary → ME
  • 20
    icon of address 14 Great College St, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2001-11-13 ~ 2004-03-10
    IIF 15 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.