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 Stephen Michael Rush

    Related profiles found in government register
  • Mr Stephen Michael Rush
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peatling End, School Lane, Peatling Magna, Leicestershire, LE8 5US, England

      IIF 1
    • icon of address 105, Wheatmoor Road, Sutton Coldfield, B75 7JS, England

      IIF 2
    • icon of address Everdene, Pyrford Woods Road, Pyrford, Woking, Surrey, GU22 8QL, England

      IIF 3
  • Rush, Stephen Michael
    British company director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Springs, Trevereux Hill, Limpsfield Chart, Oxted, Surrey, RH8 0TL

      IIF 4
    • icon of address Unit 12,bellbrook Ind.est., Bell Lane, Uckfield, East Sussex , TN22 1QL

      IIF 5
  • Rush, Stephen Michael
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ, United Kingdom

      IIF 6 IIF 7
    • icon of address The Springs, Trevereux Hill, Limpsfield Chart, Oxted, RH8 0TL, England

      IIF 8
    • icon of address 105, Wheatmoor Road, Sutton Coldfield, B75 7JS, England

      IIF 9 IIF 10
    • icon of address Everdene, Pyrford Woods Road, Woking, GU22 8QL, England

      IIF 11
  • Rush, Stephen Michael
    British managing director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peatling End, School Lane, Peatling Magna, Leicestershire, LE8 5US, England

      IIF 12
  • Rush, Stephen Michael
    British company director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Io Centre Salbrook Industrial Estate, Salbrook Road Salfords, Redhill, RH1 5GJ, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Rush, Stephen Michael
    British none born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourth Floor 14, Austin Friars, London, EC2N 2HE

      IIF 16
  • Rush, Stephen Michael

    Registered addresses and corresponding companies
    • icon of address Unit 2, Io Centre Salbrook Industrial Estate, Salbrook Road Salfords, Redhill, RH1 5GJ

      IIF 17 IIF 18 IIF 19
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 105 Wheatmoor Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 9 - Director → ME
  • 2
    PAN MEDISYS LIMITED - 2017-06-23
    CIMEDE SYSTEMS LIMITED - 2015-03-04
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -43,377 GBP2024-03-31
    Officer
    icon of calendar 2015-02-27 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 7 - Director → ME
  • 4
    THE PRIVATE DIY COMPANY LIMITED - 2019-07-04
    HAWKSIZE LIMITED - 1990-03-16
    icon of address Unit 12,bellbrook Ind.est., Bell Lane, Uckfield, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    142,490 GBP2024-01-31
    Officer
    icon of calendar 2016-01-21 ~ now
    IIF 5 - Director → ME
  • 5
    DELTABAND LIMITED - 2001-02-20
    icon of address Unit 2 Io Centre Salbrook Industrial Estate, Salbrook Road Salfords, Redhill
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    80,386 GBP2023-12-31
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 19 - Secretary → ME
  • 6
    KEVIN DOORLEY LIMITED - 2006-05-04
    SOFTLINE GROUP LTD - 2007-09-11
    icon of address Unit 2 Io Centre Salbrook Industrial Estate, Salbrook Road Salfords, Redhill
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    99 GBP2023-12-31
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 17 - Secretary → ME
  • 7
    TRANABLE LIMITED - 1990-01-11
    SOFTLINE DISTRIBUTION LIMITED - 2001-02-20
    icon of address Unit 2 Io Centre Salbrook Industrial Estate, Salbrook Road Salfords, Redhill
    Active Corporate (3 parents)
    Equity (Company account)
    493,606 GBP2023-12-31
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 18 - Secretary → ME
  • 8
    icon of address The Springs Trevereux Hill, Limpsfield Chart, Oxted, Surrey
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    158,690 GBP2024-03-31
    Officer
    icon of calendar 2016-01-21 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    49,642 GBP2024-03-31
    Officer
    icon of calendar 1998-10-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 10
    CURA TECHNICAL GROUP LIMITED - 2021-03-03
    icon of address 35 Station Approach, West Byfleet, Surrey, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    321 GBP2022-12-31
    Officer
    icon of calendar 2020-01-21 ~ dissolved
    IIF 11 - Director → ME
Ceased 7
  • 1
    ABILITY SOFTWARE SALES LIMITED - 2005-12-21
    icon of address 13 The Close, Reigate, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    2,794 GBP2024-08-31
    Officer
    icon of calendar 2010-10-11 ~ 2011-09-15
    IIF 16 - Director → ME
  • 2
    icon of address 105 Wheatmoor Road, Sutton Coldfield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    238,437 GBP2024-10-31
    Officer
    icon of calendar 2024-08-13 ~ 2025-06-13
    IIF 10 - Director → ME
  • 3
    PAN MEDISYS LIMITED - 2017-06-23
    CIMEDE SYSTEMS LIMITED - 2015-03-04
    icon of address Albany House, Claremont Lane, Esher, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -43,377 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-06
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    NEW HOMES WARRANTY LIMITED - 2023-06-30
    TOOL SUPERSTORE LIMITED - 2023-03-03
    NEW HOME WARRANTY CONSULTANCY LTD - 2023-06-20
    icon of address The Springs Trevereux Hill, Limpsfield Chart, Oxted, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -35,698 GBP2024-03-31
    Officer
    icon of calendar 2021-09-29 ~ 2022-12-31
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ 2022-12-31
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    DELTABAND LIMITED - 2001-02-20
    icon of address Unit 2 Io Centre Salbrook Industrial Estate, Salbrook Road Salfords, Redhill
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    80,386 GBP2023-12-31
    Officer
    icon of calendar 2009-11-02 ~ 2024-10-31
    IIF 15 - Director → ME
  • 6
    KEVIN DOORLEY LIMITED - 2006-05-04
    SOFTLINE GROUP LTD - 2007-09-11
    icon of address Unit 2 Io Centre Salbrook Industrial Estate, Salbrook Road Salfords, Redhill
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    99 GBP2023-12-31
    Officer
    icon of calendar 2009-11-02 ~ 2024-10-31
    IIF 14 - Director → ME
  • 7
    TRANABLE LIMITED - 1990-01-11
    SOFTLINE DISTRIBUTION LIMITED - 2001-02-20
    icon of address Unit 2 Io Centre Salbrook Industrial Estate, Salbrook Road Salfords, Redhill
    Active Corporate (3 parents)
    Equity (Company account)
    493,606 GBP2023-12-31
    Officer
    icon of calendar 2009-11-02 ~ 2024-10-31
    IIF 13 - 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.