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

Gross, Stephen John

    Related profiles found in government register
  • Gross, Stephen John
    British co director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Farrington Court, Wickersley, Rotherham, South Yorkshire, S66 1JQ

      IIF 1
  • Gross, Stephen John
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Princess Road, Mexborough, South Yorkshire, S64 0AW, United Kingdom

      IIF 2
    • icon of address 2, Farrington Court, Wickersley, Rotherham, S66 1JQ, England

      IIF 3 IIF 4 IIF 5
  • Gross, Stephen John
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Gross, Stephen John
    British director

    Registered addresses and corresponding companies
    • icon of address 2 Farrington Court, Wickersley, Rotherham, South Yorkshire, S66 1JQ

      IIF 16
  • Mr Stephen John Gross
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Churchill Road, Doncaster, DN1 2TF, United Kingdom

      IIF 17
    • icon of address 2 Farrington Court, Farrington Court, Wickersley, Rotherham, South Yorkshire, S66 1JQ, England

      IIF 18
    • icon of address 2, Farrington Court, Wickersley, Rotherham, S66 1JQ, England

      IIF 19 IIF 20
    • icon of address 2, Farrington Court, Wickersley, Rotherham, S66 1JQ, United Kingdom

      IIF 21
    • icon of address 2, Farrington Court, Wickersley, Rotherham, South Yorkshire, S66 1JQ, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 14
  • 1
    A K CONSTRUCTION LIMITED - 2002-05-27
    icon of address C/o Lureflash International Chesterton Road, Eastwood Trading Estate, Rotherham, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-23 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address 2 The Crofters, Moreton, Newport, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-01 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address 2 Farrington Court, Wickersley, Rotherham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,959 GBP2024-06-30
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 21 - Has significant influence or controlOE
  • 4
    icon of address Lureflash International Ltd, Vulcan Works, Chesterton Road, Rotherham, South Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    83,283 GBP2015-12-31
    Officer
    icon of calendar 2002-07-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Lureflash International Ltd, Vulcan Works, Chesterton Road, Rotherham, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-16 ~ dissolved
    IIF 7 - Director → ME
  • 6
    FISHING REPUBLIC LIMITED - 2015-05-21
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-08-30 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    IIF 14 - Director → ME
  • 8
    LUREFLASH INTERNATIONAL LIMITED - 2015-07-01
    LUREFLASH PRODUCTS LIMITED - 1997-12-10
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-09-10 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 1991-09-10 ~ dissolved
    IIF 16 - Secretary → ME
  • 9
    icon of address Unit 5 Churchill Road, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    68,691 GBP2024-09-30
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    PROPERTY PROUD LTD - 2024-03-26
    icon of address 2 Farrington Court, Wickersley, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    40 GBP2024-05-31
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 5 - Director → ME
  • 11
    icon of address 2 Farrington Court, Wickersley, Rotherham, England
    Active Corporate (3 parents)
    Equity (Company account)
    36,558 GBP2024-05-31
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address C/o Lureflash International Ltd, Lureflash International Ltd, Vulcan Works Chesterton Road Rotherham, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-04-10 ~ dissolved
    IIF 12 - Director → ME
  • 13
    icon of address 15 Princess Road, Mexborough, South Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -3,727 GBP2024-03-31
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 2 - Director → ME
  • 14
    EXPRESS RENTALS LIMITED - 2002-10-16
    icon of address 2 Farrington Court, Wickersley, Rotherham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -202,056 GBP2021-12-31
    Officer
    icon of calendar 2002-07-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    PROPERTY PROUD LTD - 2024-03-26
    icon of address 2 Farrington Court, Wickersley, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    40 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-05-29 ~ 2024-03-26
    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
    IIF 19 - Right to appoint or remove directors OE
  • 2
    ANGLING FOUNDATION LIMITED (THE) - 1997-05-15
    icon of address 60 Windsor Avenue, London
    Active Corporate (7 parents)
    Equity (Company account)
    36,416 GBP2024-12-31
    Officer
    icon of calendar 2004-06-03 ~ 2018-12-31
    IIF 15 - 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.