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 Joseph Kane

    Related profiles found in government register
  • Mr Steven Joseph Kane
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor , Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, United Kingdom

      IIF 1
    • icon of address Ground Floor Senca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, United Kingdom

      IIF 2 IIF 3
    • icon of address Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, England

      IIF 4
    • icon of address Seneca House, Amy Johnson Way, Blackpool, FY4 2FF, England

      IIF 5
    • icon of address Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, England

      IIF 6 IIF 7 IIF 8
    • icon of address 4, 4 Knightsbridge Mews, Didsbury, Manchester, M20 6GX, United Kingdom

      IIF 9
  • Steven Joseph Kane
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, United Kingdom

      IIF 10
  • Kane, Steven Joseph
    British company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seneca House, Amy Johnson Way, Blackpool, FY4 2FF, England

      IIF 11
    • icon of address Suite 602, Vallea Court, 1 Redbank, Manchester, M4 4FE, England

      IIF 12
    • icon of address The National Sports Centre Office Annex, Lilleshall, Newport, Shropshire, TF10 9AT, United Kingdom

      IIF 13
  • Kane, Steven Joseph
    British developer born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor , Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, United Kingdom

      IIF 14
  • Kane, Steven Joseph
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, United Kingdom

      IIF 15
    • icon of address Seneca House, Amy Johnson Way, Blackpool, FY4 2FF, England

      IIF 16
    • icon of address Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, England

      IIF 17
  • Kane, Steven Joseph
    British property developer born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, United Kingdom

      IIF 18
    • icon of address Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, England

      IIF 19 IIF 20
    • icon of address Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, England

      IIF 21 IIF 22
    • icon of address 4 Knightsbridge Mews, Fairfax Avenue, Didsbury, Manchester, M20 6GX, England

      IIF 23
    • icon of address 4, Knightsbridge Mews, Fairfax Avenue, Manchester, M20 6GX, England

      IIF 24
    • icon of address Flat 153, Lampwick Quay, 70 Old Mill Street, Manchester, M4 6LX, England

      IIF 25
    • icon of address 15, Carr Field, Bamber Bridge, Preston, PR5 8BS, England

      IIF 26
  • Kane, Steven Joseph
    British property development director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Carr Field, Bamber Bridge, Preston, PR5 8BS, England

      IIF 27
  • Mr Steven Joseph Kane
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, England

      IIF 28
    • icon of address Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, United Kingdom

      IIF 29
    • icon of address Flat 153, Lampwick Quay, 70 Old Mill Street, Manchester, M4 6LX, England

      IIF 30
    • icon of address 15 Carr Field, Bamber Bridge, Preston, Lancashire, PR5 8BS, England

      IIF 31
    • icon of address 15, Carr Field, Bamber Bridge, Preston, PR5 8BS, England

      IIF 32
  • Kane, Steven John
    British director born in June 1959

    Registered addresses and corresponding companies
    • icon of address Sunnyhurst Farm, Waxy Lane, Freckleton, Preston, PR4 1HQ

      IIF 33
  • Kane, Steven John
    British financial consultant born in June 1959

    Registered addresses and corresponding companies
    • icon of address Sunnyhurst Farm, Waxy Lane, Freckleton, Preston, PR4 1HQ

      IIF 34
  • Kane, Steven Joseph
    British ceo born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, United Kingdom

      IIF 35
  • Kane, Steven Joseph
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF, England

      IIF 36
    • icon of address Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, United Kingdom

      IIF 37
    • icon of address The Lexicon, The Lexicon, 2nd Floor, Mount Street, Manchester, M2 5NT

      IIF 38
  • Kane, Steven Joseph
    British none born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Carr Field, Bamber Bridge, Preston, Uk Lancs, PR5 8BS, Uk

      IIF 39
    • icon of address 15, Carrfield, Bamber Bridge, Preston, Lancashire, PR5 8BS, England

      IIF 40
  • Kane, Steven Joseph
    British property developer born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF, England

      IIF 41
    • icon of address 15, Carr Field, Bamber Bridge, Preston, Lancashire, PR5 8BS, England

      IIF 42
    • icon of address 15, Carr Field, Bamber Bridge, Preston, PR5 8BS, England

      IIF 43 IIF 44 IIF 45
  • Kane, Steven Joseph
    British property development director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Carr Field, Bamber Bridge, Preston, Lancashire, PR5 8BS

      IIF 47
  • Kane, Steven John
    British

    Registered addresses and corresponding companies
    • icon of address Sunnyhurst Farm, Waxy Lane, Freckleton, Preston, PR4 1HQ

      IIF 48
  • Joseph Kane, Steven
    British enterpreneur born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 153, 70 Old Miil Street, Lancashire, Manchester, M4 6LX, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 22
  • 1
    STADIA GBE LIMITED - 2021-11-12
    URBAN JEWEL (PRESTON) LIMITED - 2020-07-14
    URBAN JEWEL (LIVERPOOL) LIMITED - 2019-04-03
    icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2021-10-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 43 - Director → ME
  • 3
    GLOBAL PREMIER SPORTS LIMITED - 2017-10-24
    icon of address Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    CHRYSALIS NEURO LIMITED - 2020-05-18
    icon of address Seneca House Links Point, Amy Johnson Way, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,592 GBP2024-12-31
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Seneca House Links Point, Amy Johnson Way, Blackpool, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8 GBP2024-08-31
    Officer
    icon of calendar 2020-08-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-12 ~ dissolved
    IIF 36 - Director → ME
  • 7
    KANE CAPITAL PARTNERS LIMITED - 2019-02-19
    icon of address Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -528,125 GBP2021-09-30
    Officer
    icon of calendar 2014-10-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 8
    GB PETROLEUM LIMITED - 2020-07-14
    ECOBUILD CM LIMITED - 2016-08-24
    GBE ECOBUILD LIMITED - 2018-11-19
    GBE ESTATES LIMITED - 2019-02-20
    icon of address Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,140 GBP2024-02-29
    Officer
    icon of calendar 2016-08-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    CYGNET BTC LIMITED - 2021-08-09
    GBE INTERNATIONAL GAMING LIMITED - 2022-06-14
    icon of address Ground Floor , Seneca House Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2018-07-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    RIVERSWAY PROPERTY GROUP LIMITED - 2020-11-27
    ROCKWAY PROJECTS LIMITED - 2019-12-24
    icon of address Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,415 GBP2024-05-31
    Officer
    icon of calendar 2020-04-06 ~ now
    IIF 11 - Director → ME
  • 11
    KCP ROCKWAY LIMITED LTD - 2016-03-01
    RAW CHEMICALS INTERNATIONAL LIMITED - 2005-10-20
    ROCKWAY DEVELOPMENTS LIMITED - 2015-11-16
    RON CONSULTING LIMITED - 2006-09-18
    icon of address Seneca House Links Point, Amy Johnson Way, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,245 GBP2024-05-31
    Officer
    icon of calendar 2016-04-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 41 - Director → ME
  • 13
    icon of address 348-350 Lytham Road, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-16 ~ dissolved
    IIF 40 - Director → ME
  • 14
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-15 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 49 - Director → ME
  • 16
    icon of address Seneca House, Amy Johnson Way, Blackpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    HERE & NOW LTD - 2014-02-04
    icon of address 15 Carr Field, Bamber Bridge, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 39 - Director → ME
  • 18
    icon of address Seneca House Links Point, Amy Johnson Way, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 19
    CHRYSALIS CARE NORTH WEST LIMITED - 2025-07-15
    icon of address Seneca House Links Point, Amy Johnson Way, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,019 GBP2024-12-31
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Frederick House, Dean Group Business Park, Brenda Road Hartlepool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-18 ~ dissolved
    IIF 34 - Director → ME
  • 21
    GBE CROSSRIGG LIMITED - 2018-08-20
    icon of address Seneca House, Amy Johnson Way, Blackpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 27 - Director → ME
  • 22
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 46 - Director → ME
Ceased 12
  • 1
    icon of address 12 Arley Wood Drive, Kingswood Manor, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-23
    Officer
    icon of calendar 2004-09-06 ~ 2005-08-25
    IIF 48 - Secretary → ME
  • 2
    icon of address 15 Windmill Heights, Upholland, Wigan, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-10 ~ 2004-04-13
    IIF 33 - Director → ME
  • 3
    icon of address 49 Chaddock Street, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2019-02-01 ~ 2020-06-15
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2020-06-15
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ROCKWAY ENTERPRISES LIMITED - 2016-09-20
    icon of address C/o Needle Partners Limited Grove House, Mansion Gate Drive, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-05-31
    Officer
    icon of calendar 2016-10-03 ~ 2018-06-12
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ 2018-06-12
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address C/o Frp Advisory Trading Limited, 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -43,705 GBP2017-07-31
    Officer
    icon of calendar 2016-09-15 ~ 2018-03-01
    IIF 44 - Director → ME
  • 6
    RIVERSWAY PROPERTY GROUP LIMITED - 2020-11-27
    ROCKWAY PROJECTS LIMITED - 2019-12-24
    icon of address Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,415 GBP2024-05-31
    Officer
    icon of calendar 2010-04-22 ~ 2019-11-29
    IIF 24 - Director → ME
  • 7
    F F NUMBER ONE COMPANY LIMITED - 2019-03-08
    icon of address 110 St. Leonards Road, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    icon of calendar 2017-08-21 ~ 2017-11-21
    IIF 26 - Director → ME
  • 8
    HOMA PETROLEUM LTD - 2020-01-27
    DELTA ROGA TRADING LIMITED - 2016-11-09
    icon of address 4 Wimbledon Close, The Downs, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-01-20 ~ 2020-03-24
    IIF 12 - Director → ME
  • 9
    icon of address Ground Floor Seneca House, Amy Johnson Way, Blackpool, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-12-15 ~ 2017-10-09
    IIF 42 - Director → ME
  • 10
    icon of address C/o Legend Property Group The Lexicon, Mount Street, Manchester, Lancashire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -210,596 GBP2020-12-31
    Officer
    icon of calendar 2015-01-22 ~ 2016-03-03
    IIF 38 - Director → ME
  • 11
    icon of address 45 Summer Row, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-20 ~ 2018-08-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ 2018-06-05
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    XPRO ACADEMY LIMITED - 2018-06-05
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-28 ~ 2017-04-26
    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.