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

Mr Steven Dale

    Related profiles found in government register
  • Mr Steven Dale
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 68, Plume Avenue, Colchester, Essex, CO3 4PJ

      IIF 1
  • Mr Steven John Dale
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH, England

      IIF 2
    • 1 Tower House, Tower Centre, Hoddesdon, Hertfordshire, EN11 8UR, England

      IIF 3
  • Dale, Steven John
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Willow Cottage, 12 Waterford Common, Waterford, Hertfordshire, SG14 2QD

      IIF 4
  • Dale, Steven John
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Grenville House, 4 Grenville Avenue, Broxbourne, Herts, EN10 7DH

      IIF 5
    • Willow Cottage, 12 Waterford Common, Waterford, Hertford, SG14 2QD, United Kingdom

      IIF 6
    • Willow Cottage, 12 Waterford Common, Waterford, Hertfordshire, SG14 2QD

      IIF 7 IIF 8
  • Dale, Steven John
    British none born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire, EN10 7DH

      IIF 9
  • Dale, Steven
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 68, Plume Avenue, Colchester, CO3 4PJ, England

      IIF 10
  • Dale, Steven
    British charity manager born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 68, Plume Avenue, Colchester, Essex, CO3 4PJ, United Kingdom

      IIF 11
  • Dale, Steven
    British social entrepreneur born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 68, Plume Avenue, Colchester, Essex, CO3 4PJ, United Kingdom

      IIF 12
  • Mr Steven John Dale
    British born in June 1957

    Resident in Monaco

    Registered addresses and corresponding companies
    • Willow Cottage, 12 Waterford Common, Waterford, Hertford, Hertfordshire, SG14 2QD, United Kingdom

      IIF 13 IIF 14
  • Dale, Steven John
    British born in June 1957

    Resident in Monaco

    Registered addresses and corresponding companies
    • 1 Tower House, Tower Centre, Hoddesdon, Hertfordshire, EN11 8UR, England

      IIF 15
    • Willow Cottage, 12 Waterford Common, Waterford, Hertfordshire, SG14 2QD

      IIF 16
  • Mr Steven John Dale
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grenville House, 4 Grenville Avenue, Broxbourne, Herts, EN10 7DH

      IIF 17
  • Dale, Steven John
    British

    Registered addresses and corresponding companies
    • Netherfield House Cats Hill, Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8JR

      IIF 18
  • Dale, Steven John
    British director

    Registered addresses and corresponding companies
    • Grenville House, 4 Grenville Avenue, Broxbourne, Herts, EN10 7DH

      IIF 19
  • Dale, Steven John
    British travel consultant

    Registered addresses and corresponding companies
    • Netherfield House Cats Hill, Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8JR

      IIF 20
  • Dale, Steven John

    Registered addresses and corresponding companies
    • Suite 6, Ambition Broxbourne Business Centre, Pindar Road, Hoddesdon, Hertfordshire, EN11 0FJ, England

      IIF 21
  • Dale, Steven

    Registered addresses and corresponding companies
    • 66, Plume Avenue, Colchester, Essex, CO3 4PJ, United Kingdom

      IIF 22
    • Holy Trinity Church, Trinity Street, Colchester, CO1 1JN, England

      IIF 23
child relation
Offspring entities and appointments
Active 12
  • 1
    ACCOMMODATION ABROAD LIMITED
    07849997
    Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2011-12-01 ~ dissolved
    IIF 9 - Director → ME
  • 2
    BENACRE INVESTMENTS LIMITED
    02694499
    G H Attenborough & Co Ltd, 1 Tower House, Tower Centre, Hoddesdon, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    5,604,671 GBP2024-09-30
    Officer
    1992-06-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-02-06 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    CHILDREN'S WAR MUSEUM C.I.C.
    SC476686
    4 Manse Lane, Galashiels
    Dissolved Corporate (4 parents)
    Officer
    2017-10-30 ~ dissolved
    IIF 22 - Secretary → ME
  • 4
    FLEXIBLE TRAVEL.COM LIMITED
    10131369
    Grenville House, 4 Grenville Avenue, Broxbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2016-04-19 ~ dissolved
    IIF 6 - Director → ME
  • 5
    FLEXIBLECARHIRE.COM LIMITED
    06262996
    Suite 6 Ambition Broxbourne Business Centre, Pindar Road, Hoddesdon, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,242,502 GBP2024-10-31
    Officer
    2013-06-28 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    FREEWAYCARRENTAL LIMITED
    05745146
    Grenville House, 4 Grenville Avenue, Broxbourne, Herts
    Dissolved Corporate (1 parent)
    Officer
    2006-03-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    JET AVIATION LIMITED
    04003695
    G H Attenborough & Co Ltd, 1 Tower House, Tower Centre, Hoddesdon, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2000-11-20 ~ dissolved
    IIF 8 - Director → ME
  • 8
    MPOWER TRADING COMMUNITY INTEREST COMPANY
    10174976
    68 Plume Avenue, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    2016-05-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-05-11 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    NEW BELTANE TECH MEDIA LTD
    07045927
    68 Plume Avenue, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-10-16 ~ dissolved
    IIF 11 - Director → ME
  • 10
    SD HOMES LIMITED
    09064107
    1 Tower House, Tower Centre, Hoddesdon, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -53,161 GBP2024-09-30
    Officer
    2014-05-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 11
    WILDWIND HOLIDAYS LIMITED
    - now 05985993 06419320
    TRAVEL USA LIMITED
    - 2017-11-09 05985993 06419320
    Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    152,669 GBP2024-10-31
    Person with significant control
    2017-10-02 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    WORLDWIDE CARS LIMITED
    05782934
    Grenville House, 4 Grenville Avenue, Broxbourne, Herts
    Dissolved Corporate (2 parents)
    Officer
    2006-04-18 ~ dissolved
    IIF 19 - Secretary → ME
Ceased 4
  • 1
    BENACRE INVESTMENTS LIMITED
    02694499
    G H Attenborough & Co Ltd, 1 Tower House, Tower Centre, Hoddesdon, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    5,604,671 GBP2024-09-30
    Officer
    1992-06-10 ~ 2000-04-05
    IIF 20 - Secretary → ME
  • 2
    GO4 ENTERPRISES COMMUNITY INTEREST COMPANY
    07370033
    123 Morant Road, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,200 GBP2024-09-30
    Officer
    2013-04-12 ~ 2015-06-01
    IIF 10 - Director → ME
    2015-01-01 ~ 2015-06-01
    IIF 23 - Secretary → ME
  • 3
    JET SERVICES LIMITED
    02127491
    C/o G H Attenborough & Co. Ltd, 1 Tower House, Tower Centre, Hoddesdon, Herts, England
    Dissolved Corporate
    Officer
    ~ 2013-05-13
    IIF 7 - Director → ME
    ~ 1999-09-27
    IIF 18 - Secretary → ME
  • 4
    WILDWIND HOLIDAYS LIMITED - now 06419320
    TRAVEL USA LIMITED
    - 2017-11-09 05985993 06419320
    Grenville House, 4 Grenville Avenue, Broxbourne, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    152,669 GBP2024-10-31
    Officer
    2006-12-01 ~ 2014-10-31
    IIF 4 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.