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

Elliott, Steven Howard

    Related profiles found in government register
  • Elliott, Steven Howard
    United Kingdom accountant born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Ringley Chase, Whitefield, Manchester, Greater Manchester, M45 7UA

      IIF 1
  • Elliott, Steven Howard
    United Kingdom company director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
  • Elliott, Steven Howard
    United Kingdom director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Ringley Chase, Whitefield, Manchester, Greater Manchester, M45 7UA

      IIF 7
  • Elliott, Steven Howard
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 35, Elstree House, Elstree Way, Boirehamwood, Herts, WD6 1SD, England

      IIF 8
    • icon of address Elstree Aviation Centre, Elstree Aerodrome, Hogg Lane, Elstree, Borehamwood, Hertfordshire, WD6 3AN, England

      IIF 9 IIF 10
    • icon of address Flat 35, Elstree House, Elstree Way, Borehamwood, Hertfordshire, WD6 1SD, England

      IIF 11
    • icon of address Flat 5, Elstree House, Elstree Way, Borehamwood, Hertfordshire, WD6 1SD, England

      IIF 12
    • icon of address 108, Windsor Road, Prestwich, Manchester, M25 0DF, England

      IIF 13
  • Elliott, Steven Howard
    British company director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Windsor Road, Prestwich, Manchester, M25 0DF, England

      IIF 14
  • Elliott, Steven Howard
    United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 35, Elstree House, Elstree Way, Borehamwood, Herts, WD6 1SD, England

      IIF 15
    • icon of address 35, Ringley Chase, Whitefield, Manchester, Greater Manchester, M45 7UA

      IIF 16 IIF 17
  • Elliott, Steven Howard
    United Kingdom accountant

    Registered addresses and corresponding companies
    • icon of address 35, Ringley Chase, Whitefield, Manchester, Greater Manchester, M45 7UA

      IIF 18
  • Elliott, Steven Howard
    United Kingdom director

    Registered addresses and corresponding companies
    • icon of address 35, Ringley Chase, Whitefield, Manchester, Greater Manchester, M45 7UA

      IIF 19
  • Elliott, Steven Howard
    British company director born in November 1954

    Registered addresses and corresponding companies
    • icon of address 94 Park Road, Prestwich, Manchester, Lancashire, M25 0DY

      IIF 20
  • Elliott, Steven Howard
    British

    Registered addresses and corresponding companies
    • icon of address 94 Park Road, Prestwich, Manchester, Lancashire, M25 0DY

      IIF 21
  • Elliott, Steven Howard

    Registered addresses and corresponding companies
    • icon of address Elstree Aviation Centre, Elstree Aerodrome, Hogg Lane, Elstree, Borehamwood, Hertfordshire, WD6 3AN, England

      IIF 22 IIF 23
    • icon of address 108, Windsor Road, Prestwich, Manchester, M25 0DF, England

      IIF 24
  • Mr Steven Howard Elliott
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 311, Kingsway, Cheadle, Cheshire, SK8 1LP, England

      IIF 25
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 18 New Road, Great Baddow, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -333,897 GBP2024-07-31
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address Elstree Aviation Centre Elstree Aerodrome, Hogg Lane, Elstree, Borehamwood, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    94,703 GBP2024-11-30
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 9 - Director → ME
    icon of calendar 2020-04-20 ~ now
    IIF 22 - Secretary → ME
  • 3
    icon of address Elstree Aviation Centre Elstree Aerodrome, Hogg Lane, Elstree, Borehamwood, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -313,936 GBP2024-11-30
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 10 - Director → ME
    icon of calendar 2020-04-20 ~ now
    IIF 23 - Secretary → ME
  • 4
    PRODUCT SOURCE GROUP LIMITED - 2020-03-18
    icon of address Elstree Aviation Centre Hogg Lane, Elstree, Borehamwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2022-06-30 ~ dissolved
    IIF 14 - Director → ME
  • 5
    ICE AVIATION LEASING LIMITED - 2021-12-24
    icon of address 724 Holloway Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,618,225 GBP2023-12-31
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 11 - Director → ME
  • 6
    FOB DIRECT LIMITED - 2007-09-04
    ICE.CO.UK GROUP LTD - 2020-03-18
    ICE ELEGANT GIFTS LIMITED - 2020-01-06
    icon of address C/o Ideal Corporate Solutions Lancaster House, 171 Chorley New Road, Bolton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -49,379 GBP2023-12-31
    Officer
    icon of calendar 2020-04-26 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address 311 Kingsway, Cheadle, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,858 GBP2024-12-31
    Officer
    icon of calendar 2008-12-09 ~ now
    IIF 8 - Director → ME
    icon of calendar 2008-12-09 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    TRADE ONLY LIMITED - 2006-08-02
    SPICECREST 2000 LIMITED - 1998-03-16
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2005-09-02 ~ 2009-04-30
    IIF 6 - Director → ME
    icon of calendar 2003-07-04 ~ 2005-02-18
    IIF 1 - Director → ME
    icon of calendar 2003-07-04 ~ 2009-01-05
    IIF 18 - Secretary → ME
  • 2
    TRADE ONLY LIMITED - 2015-08-05
    INDUSTRY SOFTWARE LIMITED - 2009-01-07
    CUSTOMER FOCUS SOFTWARE LIMITED - 2020-05-15
    ONLY TRADE LIMITED - 2006-08-02
    251 QUARRY STREET LIMITED - 2004-10-22
    TRADE ONLY LIMITED - 2008-02-21
    icon of address C/o Almond Cs Limited, 11 York Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-05 ~ 2009-04-30
    IIF 2 - Director → ME
    icon of calendar 2005-09-05 ~ 2009-01-05
    IIF 19 - Secretary → ME
  • 3
    icon of address C/o Almond Cs Limited, 11 York Street, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    10,938 GBP2025-03-31
    Officer
    icon of calendar 2005-08-08 ~ 2009-05-31
    IIF 3 - Director → ME
    icon of calendar 2004-09-20 ~ 2009-01-05
    IIF 17 - Secretary → ME
  • 4
    BROADWAY INCENTIVES LIMITED - 2010-10-06
    INCENTIVES TWO LIMITED - 1995-02-10
    icon of address Broadway, Trafford Wharf Road, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-05-30
    IIF 20 - Director → ME
    icon of calendar ~ 1994-10-12
    IIF 21 - Secretary → ME
  • 5
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-02 ~ 2004-09-28
    IIF 4 - Director → ME
  • 6
    FOB DIRECT LIMITED - 2007-09-04
    ICE.CO.UK GROUP LTD - 2020-03-18
    ICE ELEGANT GIFTS LIMITED - 2020-01-06
    icon of address C/o Ideal Corporate Solutions Lancaster House, 171 Chorley New Road, Bolton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -49,379 GBP2023-12-31
    Officer
    icon of calendar 2020-04-20 ~ 2023-02-01
    IIF 24 - Secretary → ME
  • 7
    INDUSTRY SOFTWARE LIMITED - 2008-02-21
    TRADE ONLY LIMITED - 2009-01-07
    CUSTOMER FOCUS SOFTWARE LTD - 2006-07-21
    icon of address C/o Almond Cs Limited, 11 York Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -592,240 GBP2025-03-31
    Officer
    icon of calendar 2006-07-03 ~ 2009-06-04
    IIF 7 - Director → ME
  • 8
    icon of address Unit 2 Woking 8, Forsyth Road, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-28 ~ 2009-01-01
    IIF 5 - Director → ME
    icon of calendar 2005-02-18 ~ 2009-01-05
    IIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.