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

Rooms, Stephen David

    Related profiles found in government register
  • Rooms, Stephen David
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Calthwaite Drive, Brough, HU15 1TG, England

      IIF 1
    • icon of address 22, Bentinck Lane, Sigglesthorne, Hull, HU11 5QR, England

      IIF 2 IIF 3
    • icon of address Phoenix Way, Garngoch Industrial Estate, Gorseinon, Swansea, SA4 9HN

      IIF 4
  • Rooms, Stephen David
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14 Enterprise Park, Beck View Road, Beverley, East Riding Of Yorkshire, HU17 0JT, England

      IIF 5
    • icon of address Suite 1 Hedley Court, Boothferry Road, Goole, East Yorkshire, DN14 6AA

      IIF 6
    • icon of address 22, Bentinck Lane, Sigglesthorne, Hull, HU11 5QR, England

      IIF 7
  • Rooms, Stephen David
    British investor born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Swaledale, Elloughton, East Riding Of Yorkshire, HU15 1SG, United Kingdom

      IIF 8
    • icon of address 4, Swaledale, Elloughton, Hull, East Riding Of Yorkshire, HU15 1SG, England

      IIF 9 IIF 10
    • icon of address 1, Coldbath Square, London, EC1R 5HL, England

      IIF 11
  • Rooms, Stephen David
    British private investor born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Swaledale, Elloughton, Brough, East Riding Of Yorkshire, HU15 1SG, England

      IIF 12
    • icon of address 4, Swaledale, Elloughton, Brough, East Riding Of Yorkshire, HU15 1SG, United Kingdom

      IIF 13
    • icon of address 1 Coldbath Square, Coldbath Square, Farringdon, London, EC1R 5HL, England

      IIF 14
    • icon of address Winslow Limited, Northampton Road, Rushden, NN10 6AP, England

      IIF 15
    • icon of address Scotland Farm, West Street, Godshill, Ventnor, PO38 3HL, United Kingdom

      IIF 16
  • Rooms, Steven David
    British professional investor born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scotland Farm, West Street, Godshill, Ventnor, PO38 3HL, United Kingdom

      IIF 17
  • Rooms, Stephen David
    British finance director born in February 1971

    Registered addresses and corresponding companies
    • icon of address 55 Western Gailes Way, Turnberry Heights, Salt House Road Hull, East Yorkshire, HU8 9EQ

      IIF 18
  • Mr Stephen David Rooms
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Swaledale, Elloughton, Brough, East Riding Of Yorkshire, HU15 1SG, England

      IIF 19
    • icon of address 4, Swaledale, Elloughton, Brough, East Riding Of Yorkshire, HU15 1SG, United Kingdom

      IIF 20
    • icon of address 6, Calthwaite Drive, Brough, HU15 1TG, England

      IIF 21
    • icon of address 22, Bentinck Lane, Sigglesthorne, Hull, HU11 5QR, England

      IIF 22
    • icon of address 4, Swaledale, Elloughton, Hull, East Riding Of Yorkshire, HU15 1SG, England

      IIF 23 IIF 24
    • icon of address 1, Coldbath Square, London, EC1R 5HL, England

      IIF 25
  • Rooms, Stephen David
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Bentinck Lane, Sigglesthorne, Hull, East Riding Of Yorkshire, HU11 5QR, England

      IIF 26
    • icon of address Lincolnshire Open Research And Innovation Centre, 23 Newport, Lincoln, Lincolnshire, LN1 3DN, United Kingdom

      IIF 27
  • Rooms, Stephen David
    British finance director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Swaledale, Elloughton, Brough, East Riding Of Yorkshire, HU15 1SG, England

      IIF 28
  • Rooms, Stephen David
    British financial consultant born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Bentinck Lane, East Lane, Sigglesthorne, East Riding Of Yorkshire, HU11 5QR, United Kingdom

      IIF 29
  • Rooms, Stephen David
    British financial controller born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Bentinck Lane East Lane, Sigglesthorne, East Yorkshire, HU11 5QR

      IIF 30
  • Rooms, Stephen David
    British private investor born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Swaledale, Elloughton, Hull, East Riding Of Yorkshire, HU15 1SG, England

      IIF 31
  • Mr Steve Rooms
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14 Enterprise Park, Beck View Road, Beverley, HU17 0JT, England

      IIF 32
    • icon of address Scotland Farm, West Street, Godshill, Ventnor, PO38 3HL, United Kingdom

      IIF 33
  • Mr Steve David Rooms
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scotland Farm, West Street, Godshill, Ventnor, PO38 3HL, United Kingdom

      IIF 34
  • Rooms, Stephen David

    Registered addresses and corresponding companies
    • icon of address 22, Bentinck Lane, East Lane, Sigglesthorne, East Riding Of Yorkshire, HU11 5QR

      IIF 35
  • Rooms, Steve
    British trustee born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Craven Park, Preston Road, Hull, HU9 5HE, England

      IIF 36
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 48 Heath Gardens, Twickenham, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address 6 Calthwaite Drive, Brough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    850 GBP2022-03-31
    Officer
    icon of calendar 2020-08-14 ~ dissolved
    IIF 1 - Director → ME
  • 3
    INSTINCTIVE BASE LIMITED - 2011-07-18
    KNOW-HOW PUBLISHING LIMITED - 2019-07-01
    icon of address 4 Swaledale, Elloughton, Hull, East Riding Of Yorkshire, England
    Active Corporate (1 parent, 4 offsprings)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-07-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 4 Swaledale, Elloughton, Brough, East Riding Of Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    48,701 GBP2024-10-31
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address 22 Bentinck Lane, Sigglesthorne, Hull, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-16 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address The Chapel, Bridge Street, Driffield, East Riding Of Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    62,442 GBP2021-03-31
    Officer
    icon of calendar 2020-09-18 ~ dissolved
    IIF 5 - Director → ME
  • 7
    HULL KINGSTON ROVERS EDUCATION AND SPORT TRUST - 2015-02-13
    icon of address Craven Park, Preston Road, Hull, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 36 - Director → ME
  • 8
    icon of address 4 Swaledale, Elloughton, Brough, East Riding Of Yorkshire, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    200 GBP2023-11-30
    Officer
    icon of calendar 2014-11-14 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    M & P DIRECT PLC - 2005-02-10
    DEALSTORE I PLC - 2001-12-31
    icon of address Phoenix Way Garngoch Industrial Estate, Gorseinon, Swansea
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 4 - Director → ME
  • 10
    icon of address 4 Swaledale, Elloughton, East Riding Of Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 8 - Director → ME
  • 11
    KNOW-HOW ACCOUNTANCY LIMITED - 2022-05-24
    SDR PUBLICATIONS LIMITED - 2010-06-04
    icon of address 4 Swaledale, Elloughton, Hull, East Riding Of Yorkshire, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    24,792 GBP2024-03-31
    Officer
    icon of calendar 2008-09-19 ~ now
    IIF 30 - Director → ME
  • 12
    PROSPERITIES INVESTMENT HOLDINGS LTD - 2023-09-27
    PROSPERITAS INVESTMENT HOLDINGS LTD - 2024-05-21
    icon of address 47 Foster Way, Kettering, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-10-29 ~ dissolved
    IIF 14 - Director → ME
  • 13
    icon of address 4 Swaledale, Elloughton, Hull, East Riding Of Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 1 Coldbath Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 15
    WINSLOW FORD LIMITED - 1997-06-05
    icon of address Winslow Limited, Northampton Road, Rushden, England
    Active Corporate (2 parents)
    Equity (Company account)
    127,734 GBP2024-04-30
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 15 - Director → ME
  • 16
    icon of address 4 Swaledale, Elloughton, Brough, East Riding Of Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    DALE POWER SOLUTIONS LIMITED - 2007-04-24
    ERSKINE SYSTEMS LIMITED - 2006-12-21
    DALE POWER SOLUTIONS PLC - 2012-07-26
    icon of address Salter Road, Eastfield Industrial Estate, Scarborough
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6,000 GBP2024-12-31
    Officer
    icon of calendar 2003-07-20 ~ 2004-11-19
    IIF 18 - Director → ME
  • 2
    CREATIVE COGS LIMITED - 2013-03-15
    icon of address Welton Wold Bungalow Welton Wold, Welton, Brough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,499 GBP2019-01-31
    Officer
    icon of calendar 2013-01-25 ~ 2015-10-15
    IIF 35 - Secretary → ME
  • 3
    icon of address Welton Wold Bungalow, Welton Wold, Welton, East Riding Of Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,184 GBP2017-07-31
    Officer
    icon of calendar 2016-07-14 ~ 2016-08-05
    IIF 26 - Director → ME
  • 4
    icon of address The Chapel, Bridge Street, Driffield, East Riding Of Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    62,442 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-09-18 ~ 2021-09-13
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 5
    icon of address Suite 1 Hedley Court, Boothferry Road, Goole, East Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    60,586 GBP2025-03-31
    Officer
    icon of calendar 2023-05-05 ~ 2023-06-27
    IIF 6 - Director → ME
  • 6
    GOGOTEC LIMITED - 2023-02-13
    icon of address Corner Cottage Main Road, West Keal, Spilsby, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2017-06-14 ~ 2022-01-20
    IIF 27 - Director → ME
  • 7
    ROOMS BUCHANAN LIMITED - 2022-12-29
    icon of address Corner Cottage Main Road, West Keal, Spilsby, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    200 GBP2022-01-31
    Officer
    icon of calendar 2021-01-11 ~ 2022-01-24
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ 2022-01-24
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Scotland Farm West Street, Godshill, Ventnor, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,863 GBP2018-08-31
    Officer
    icon of calendar 2020-10-01 ~ 2020-12-01
    IIF 16 - Director → ME
    icon of calendar 2021-01-12 ~ 2021-05-10
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ 2021-05-01
    IIF 34 - Ownership of shares – 75% or more OE
    icon of calendar 2020-11-24 ~ 2020-12-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 9
    KNOW-HOW ACCOUNTANCY LIMITED - 2022-05-24
    SDR PUBLICATIONS LIMITED - 2010-06-04
    icon of address 4 Swaledale, Elloughton, Hull, East Riding Of Yorkshire, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    24,792 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-19 ~ 2023-05-23
    IIF 21 - Has significant influence or control OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 10
    icon of address 47 Foster Way, Kettering, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-12 ~ 2025-03-16
    IIF 31 - Director → ME
  • 11
    icon of address Corner Cottage Main Road, West Keal, Spilsby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-26 ~ 2022-01-24
    IIF 2 - 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.