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

Garner, Steven

    Related profiles found in government register
  • Garner, Steven

    Registered addresses and corresponding companies
    • icon of address 42, Lytton Road, Barnet, Hertfordshire, EN5 5BY

      IIF 1
    • icon of address 10, Guion Road, London, SW6 4UE

      IIF 2
  • Garner, Steven
    born in January 1964

    Registered addresses and corresponding companies
    • icon of address 35 Chesilton Road, London, SW6 5AA

      IIF 3
  • Garner, Steven
    born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sigma House, Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF

      IIF 4
    • icon of address Sigma House, Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF, England

      IIF 5
  • Garner, Steven
    British chartered accountant born in January 1964

    Resident in England

    Registered addresses and corresponding companies
  • Garner, Steven
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Lytton Road, Barnet, Hertfordshire, EN5 5BY

      IIF 33
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 34
  • Garner, Steven
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 36, 88-90 Hatton Garden, London, London, EC1N 8PG, United Kingdom

      IIF 35
  • Garner, Steven
    British chartered accountant born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Guion Road, London, SW6 4UE

      IIF 36
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 37
  • Garner, Steven
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 38
  • Mr Steven Garner
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Lytton Road, Barnet, Hertfordshire, EN5 5BY

      IIF 39
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 40
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 41
    • icon of address Suite 36, 88-90 Hatton Garden, London, EC1N 8PG, England

      IIF 42
  • Mr Steven Garner
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 43
    • icon of address 41, Tabernacle Street, London, EC2A 4AA, England

      IIF 44
    • icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 18
  • 1
    NOBLE STREET ASSOCIATES LIMITED - 2015-06-16
    icon of address 10 Foster Lane, London, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    342 GBP2019-03-31
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 16 - Director → ME
  • 2
    RECROWD LIMITED - 2015-06-24
    icon of address 10 Foster Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,398 GBP2019-03-31
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 18 - Director → ME
  • 3
    FIRST CAVENDISH FINANCE LIMITED - 2017-10-26
    ALDER CASTLE MANAGEMENT SERVICES LIMITED - 2015-06-11
    JM PROPERTY 10 LIMITED - 2012-09-26
    icon of address 10 Foster Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,964 GBP2019-03-31
    Officer
    icon of calendar 2012-07-12 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2017-04-12 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 6 Lichfield Street, Burton On Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,753,265 GBP2024-03-31
    Officer
    icon of calendar 2019-05-23 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address 6 Lichfield Street, Burton On Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    340,708 GBP2024-03-31
    Officer
    icon of calendar 2019-05-23 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address 6 Lichfield Street, Burton On Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    392,477 GBP2024-03-31
    Officer
    icon of calendar 2019-05-23 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address 6 Lichfield Street, Burton On Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,514,356 GBP2024-03-31
    Officer
    icon of calendar 2019-05-23 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address 6 Lichfield Street, Burton On Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    611,995 GBP2024-03-31
    Officer
    icon of calendar 2019-05-23 ~ now
    IIF 8 - Director → ME
  • 10
    icon of address 6 Lichfield Street, Burton On Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,524,963 GBP2024-03-31
    Officer
    icon of calendar 2019-05-23 ~ now
    IIF 6 - Director → ME
  • 11
    icon of address 6 Lichfield Street, Burton On Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    430,556 GBP2024-03-31
    Officer
    icon of calendar 2019-05-23 ~ now
    IIF 9 - Director → ME
  • 12
    icon of address 6 Lichfield Street, Burton On Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    417,362 GBP2024-03-31
    Officer
    icon of calendar 2019-05-23 ~ now
    IIF 12 - Director → ME
  • 13
    icon of address 6 Lichfield Street, Burton On Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    706,483 GBP2024-03-31
    Officer
    icon of calendar 2019-05-23 ~ now
    IIF 14 - Director → ME
  • 14
    JPS RISK LIMITED - 2020-01-29
    icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13,366 GBP2024-03-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 38 - Director → ME
  • 15
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,181 GBP2024-08-31
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 10 Foster Lane, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    121,781 GBP2017-11-30
    Officer
    icon of calendar 2012-06-07 ~ dissolved
    IIF 19 - Director → ME
  • 17
    icon of address W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,064 GBP2021-03-31
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address 61 Riverview Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-09-30
    Officer
    icon of calendar 2015-09-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    MSS CONSULTING SOLUTIONS LLP - 2014-01-23
    icon of address Sigma House Oak View Close, Edginswell Park, Torquay, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-11 ~ 2011-03-01
    IIF 5 - LLP Designated Member → ME
  • 2
    CROWDED OUT LIMITED - 2015-03-03
    icon of address Hyde House, The Hyde, London
    Active Corporate (1 parent)
    Equity (Company account)
    -20,425 GBP2024-03-31
    Officer
    icon of calendar 2013-10-16 ~ 2017-10-27
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-27
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    MSS REAL ESTATE LLP - 2019-12-04
    GRESHY LLP - 2006-07-07
    icon of address 48 Charles Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2008-04-16
    IIF 3 - LLP Designated Member → ME
  • 4
    icon of address 6 Lichfield Street, Burton On Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,753,265 GBP2024-03-31
    Officer
    icon of calendar 2012-05-02 ~ 2014-08-01
    IIF 24 - Director → ME
  • 5
    icon of address 6 Lichfield Street, Burton On Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    340,708 GBP2024-03-31
    Officer
    icon of calendar 2012-06-21 ~ 2015-03-31
    IIF 29 - Director → ME
  • 6
    icon of address 6 Lichfield Street, Burton On Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    392,477 GBP2024-03-31
    Officer
    icon of calendar 2012-07-12 ~ 2015-03-31
    IIF 23 - Director → ME
  • 7
    icon of address 6 Lichfield Street, Burton On Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,514,356 GBP2024-03-31
    Officer
    icon of calendar 2012-07-12 ~ 2014-08-01
    IIF 30 - Director → ME
  • 8
    icon of address 6 Lichfield Street, Burton On Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    611,995 GBP2024-03-31
    Officer
    icon of calendar 2012-07-12 ~ 2015-03-31
    IIF 22 - Director → ME
  • 9
    icon of address 6 Lichfield Street, Burton On Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,524,963 GBP2024-03-31
    Officer
    icon of calendar 2012-07-12 ~ 2015-03-31
    IIF 27 - Director → ME
  • 10
    icon of address 6 Lichfield Street, Burton On Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    430,556 GBP2024-03-31
    Officer
    icon of calendar 2012-07-12 ~ 2015-03-31
    IIF 15 - Director → ME
  • 11
    icon of address 6 Lichfield Street, Burton On Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    417,362 GBP2024-03-31
    Officer
    icon of calendar 2012-07-12 ~ 2015-03-31
    IIF 20 - Director → ME
  • 12
    icon of address 6 Lichfield Street, Burton On Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    706,483 GBP2024-03-31
    Officer
    icon of calendar 2012-07-12 ~ 2015-03-31
    IIF 26 - Director → ME
  • 13
    icon of address 14 Bonhill Street, London
    In Administration Corporate (1 parent, 1 offspring)
    Equity (Company account)
    34,142 GBP2023-12-31
    Officer
    icon of calendar 2013-09-24 ~ 2017-03-31
    IIF 33 - Director → ME
    icon of calendar 2012-03-12 ~ 2017-03-31
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-27
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Sigma House Oak View Close, Edginswell Park, Torquay, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-16 ~ 2010-07-01
    IIF 4 - LLP Designated Member → ME
  • 15
    WESTBURY ASSET MANAGEMENT LIMITED - 2003-11-06
    REGISPEC LIMITED - 2001-03-30
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,266,387 GBP2024-03-31
    Officer
    icon of calendar 2001-03-21 ~ 2011-03-04
    IIF 36 - Director → ME
    icon of calendar 2001-03-21 ~ 2011-03-02
    IIF 2 - Secretary → ME
  • 16
    JPS RISK LIMITED - 2020-01-29
    icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13,366 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-07-01 ~ 2023-02-27
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 17
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,717 GBP2021-03-31
    Officer
    icon of calendar 2015-10-22 ~ 2017-05-12
    IIF 32 - Director → ME
  • 18
    icon of address 10 Foster Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2012-06-07 ~ 2014-07-24
    IIF 25 - Director → ME
  • 19
    icon of address 10 Foster Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2012-08-16 ~ 2014-07-24
    IIF 28 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.