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

Bainbridge, Steven

    Related profiles found in government register
  • Bainbridge, Steven
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Corver Crescent, Hazzlerigg, NE13 7FX, United Kingdom

      IIF 1
    • 11, Fitzsimmons Avenue, Wallsend, Tyne & Wear, NE28 8HL, England

      IIF 2
  • Bainbridge, Steven
    British company director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Bainbridge, Steven
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Dunblane Drive, Leamington Spa, CV32 7TP, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 114, Dunblane Drive, Leamington Spa, CV327TP, England

      IIF 7 IIF 8
    • 114, Dunblane Drive, Leamington Spa, Warwickshire, CV32 7TP, United Kingdom

      IIF 9 IIF 10
    • 62, Pure Offices, Plato Close Tachbrook Park, Leamington Spa, Warwickshire, CV346WE, England

      IIF 11
    • Pure Offices, Plato Close, Tachbrook Park, Leamington Spa, Warwickshire, CV346WE, England

      IIF 12
  • Bainbridge, Steven
    British golf professional born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • .

      IIF 13
    • 13121040 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • 11, Fitzsimmons Avenue, Wallsend, Tyne & Wear, NE28 8HL, England

      IIF 15
  • Bainbridge, Steven
    British md born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Dunblane Drive, Leamington Spa, CV32 7TP, United Kingdom

      IIF 16
  • Bainbridge, Steven
    English born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Corver Crescent, Hazzlerigg, NE13 7FX, United Kingdom

      IIF 17 IIF 18
  • Bainbridge, Steven
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Old Mill, Blisworth Hill Farm, Stoke Road, Northampton, NN7 3DB, United Kingdom

      IIF 19
    • Eventus, Sunderland Road, Market Deeping, Peterborough, PE6 8FD, England

      IIF 20
  • Bainbridge, Steven
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 16 Mrytlebury Way, Rougemont Park, Exeter, Devon, EX1 3GA, England

      IIF 21
    • 16, Myrtlebury Way, Rougemont Park, Exeter, Devon, EX1 3GA, England

      IIF 22 IIF 23
    • The Mill, Mill Lane, Little Shrewley, Warwickshire, CV357HN, England

      IIF 24
  • Bainbridge, Steven
    British md born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 8, The Mill, Mill Lane, Little Shrewley, Warwickshire, CV357HN, United Kingdom

      IIF 25
  • Bainbridge, Steven
    English company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Mill, Mill Lane, Hatton, Warwick, Warwickshire, CV35 7HN, England

      IIF 26
  • Mr Steven Bainbridge
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • .

      IIF 27
    • 13121040 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • 56, Corver Crescent, Hazzlerigg, NE13 7FX, United Kingdom

      IIF 29
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30
    • 11, Fitzsimmons Avenue, Wallsend, Tyne & Wear, NE28 8HL, England

      IIF 31
    • 11, Fitzsimmons Avenue, Wallsend, Tyne & Wear, NE288HL, England

      IIF 32
  • Mr Steven Bainbridge
    English born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Corver Crescent, Hazzlerigg, NE13 7FX, United Kingdom

      IIF 33
  • Bainbridge, Steven

    Registered addresses and corresponding companies
    • .

      IIF 34
    • 16 Mrytlebury Way, Rougemont Park, Exeter, Devon, EX1 3GA, England

      IIF 35
    • 16, Myrtlebury Way, Rougemont Park, Exeter, Devon, EX1 3GA, England

      IIF 36 IIF 37
    • 56, Corver Crescent, Hazzlerigg, NE13 7FX, United Kingdom

      IIF 38 IIF 39 IIF 40
    • 114, Dunblane Drive, Leamington Spa, CV32 7TP, United Kingdom

      IIF 41 IIF 42 IIF 43
    • 114, Dunblane Drive, Leamington Spa, CV327TP, England

      IIF 45 IIF 46
    • 8, The Mill, Mill Lane, Little Shrewley, Warwickshire, CV357HN, United Kingdom

      IIF 47
    • The Mill, Mill Lane, Little Shrewley, Warwickshire, CV357HN, England

      IIF 48
    • The Mill, Mill Lane, Hatton, Warwick, Warwickshire, CV35 7HN, England

      IIF 49
  • Mr Steven Bainbridge
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Old Mill, Blisworth Hill Farm, Stoke Road, Northampton, NN7 3DB, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 25
  • 1
    114 Dunblane Drive, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    2011-01-12 ~ dissolved
    IIF 7 - Director → ME
    2011-01-12 ~ dissolved
    IIF 45 - Secretary → ME
  • 2
    The Mill Mill Lane, Hatton, Warwick, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-09-01 ~ dissolved
    IIF 26 - Director → ME
    2014-09-01 ~ dissolved
    IIF 49 - Secretary → ME
  • 3
    4 Lansdowne Terrace, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    2024-04-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    8 The Mill Mill Lane, Little Shrewley, Warwick, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    2010-01-18 ~ dissolved
    IIF 16 - Director → ME
    2010-01-18 ~ dissolved
    IIF 44 - Secretary → ME
  • 5
    8 The Mill Mill Lane, Little Shrewley, Warwick, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    2011-02-09 ~ dissolved
    IIF 5 - Director → ME
    2011-02-09 ~ dissolved
    IIF 41 - Secretary → ME
  • 6
    5 Montagu Avenue, Gosforth, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-12-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 7
    4385, 13121040 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2021-01-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-01-08 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    56 Corver Crescent, Hazzlerigg, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-26 ~ now
    IIF 17 - Director → ME
    2024-11-26 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2024-11-26 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 9
    56 Corver Crescent, Hazzlerigg, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-15 ~ now
    IIF 1 - Director → ME
    2024-10-15 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    38-39 Albert Road, Tamworth, England
    Dissolved Corporate (3 parents)
    Officer
    2012-02-10 ~ dissolved
    IIF 9 - Director → ME
  • 11
    56 Corver Crescent, Hazzlerigg, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-31 ~ now
    IIF 18 - Director → ME
    2025-07-31 ~ now
    IIF 39 - Secretary → ME
  • 12
    Eventus Sunderland Road, Market Deeping, Peterborough, England
    Active Corporate (5 parents)
    Officer
    2025-06-25 ~ now
    IIF 20 - Director → ME
  • 13
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-10 ~ dissolved
    IIF 13 - Director → ME
    2023-04-10 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2023-04-10 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 14
    62 Pure Offices, Plato Close Tachbrook Park, Leamington Spa, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-11-29 ~ dissolved
    IIF 11 - Director → ME
  • 15
    The Mill, Mill Lane, Little Shrewley, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-14 ~ dissolved
    IIF 24 - Director → ME
    2013-10-14 ~ dissolved
    IIF 48 - Secretary → ME
  • 16
    8 The Mill, Mill Lane Little Shrewley, Warwick, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    2012-09-28 ~ dissolved
    IIF 10 - Director → ME
  • 17
    Pure Offices Plato Close, Tachbrook Park, Leamington Spa, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-21 ~ dissolved
    IIF 12 - Director → ME
  • 18
    8 The Mill Mill Lane, Little Shrewley, Warwick, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    2011-02-09 ~ dissolved
    IIF 6 - Director → ME
    2011-02-09 ~ dissolved
    IIF 43 - Secretary → ME
  • 19
    8 The Mill Mill Lane, Little Shrewely, Warwick, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    2011-02-09 ~ dissolved
    IIF 4 - Director → ME
    2011-02-09 ~ dissolved
    IIF 42 - Secretary → ME
  • 20
    8 The Mill Mill Lane, Little Shrewely, Warwick, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2011-01-24 ~ dissolved
    IIF 8 - Director → ME
    2011-01-24 ~ dissolved
    IIF 46 - Secretary → ME
  • 21
    8 The Mill, Mill Lane, Little Shrewley, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-07 ~ dissolved
    IIF 25 - Director → ME
    2014-02-07 ~ dissolved
    IIF 47 - Secretary → ME
  • 22
    Cobalt Business Exchange, Cobalt Park Way, Wallsend, Tyne And Wear
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -87,198 GBP2023-12-31
    Officer
    2019-12-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-12-09 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    5 Montagu Avenue, Gosforth, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-02 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-03-02 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 24
    16 Mrytlebury Way Rougemont Park, Exeter, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    2014-11-03 ~ dissolved
    IIF 21 - Director → ME
    2014-11-03 ~ dissolved
    IIF 35 - Secretary → ME
  • 25
    16 Myrtlebury Way, Rougemont Park, Exeter, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    2014-11-12 ~ dissolved
    IIF 22 - Director → ME
    2014-11-12 ~ dissolved
    IIF 37 - Secretary → ME
Ceased 1
  • 1
    Ravenmeadow Golf Club, Hindlip Lane, Claines, Worcester
    Dissolved Corporate (1 parent)
    Officer
    2014-12-05 ~ 2015-03-04
    IIF 23 - Director → ME
    2014-12-05 ~ 2015-03-04
    IIF 36 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.