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

Izatt, Stephen John

    Related profiles found in government register
  • Izatt, Stephen John
    born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Thinkfarm, 84 Marchmont Street, London, WC1N 1AG, United Kingdom

      IIF 1 IIF 2
  • Izatt, Stephen John
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Earl Mountbatten Hospice, Halberry Lane, Newport, Isle Of Wight., PO30 2ER

      IIF 3 IIF 4
    • icon of address 13 High Street Ventnor, 13 High Street, Ventnor, Isle Of Wight, PO38 1RZ, England

      IIF 5
  • Izatt, Stephen John
    British director born in November 1957

    Registered addresses and corresponding companies
    • icon of address 32 Chiswick Green Studios, 1 Evershed Walk, Chiswick, London, W4 5BW

      IIF 6
  • Izatt, Stephen John
    British management consultant born in November 1957

    Registered addresses and corresponding companies
    • icon of address 14 Kingsdown Road, Epsom, Surrey, KT17 3PU

      IIF 7
  • Izatt, Stephen John

    Registered addresses and corresponding companies
    • icon of address Sovereign House, 212-224 Shaftesbury Avenue, London, WC2H 8HQ, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Izatt, Stephen John
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Courtfield 65 Sutton Court Road, Chiswick, London, W4 3EQ

      IIF 11
    • icon of address 13, High Street, Ventnor, Isle Of Wight, PO38 1RZ, United Kingdom

      IIF 12
  • Izatt, Stephen John
    British managing director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114 St Martin's Lane, Covent Garden, London, WC2N 4BE, United Kingdom

      IIF 13 IIF 14
  • Izatt, Stephen John
    British producer born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sovereign House, 212-224 Shaftesbury Avenue, London, WC2H 8HQ, United Kingdom

      IIF 15
  • Mr Stephen John Izatt
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sovereign House, 212-224 Shaftesbury Avenue, London, WC2H 8HQ, England

      IIF 16
  • Mr Stephen John Izatt
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cliff Cottage, The Pitts, Bonchurch, Isle Of Wight, PO38 1NT, England

      IIF 17
    • icon of address 114 St Martin's Lane, Covent Garden, London, WC2N 4BE, United Kingdom

      IIF 18 IIF 19
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 13 High Street Ventnor, 13 High Street, Ventnor, Isle Of Wight, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 5 - Director → ME
  • 2
    EARL MOUNTBATTEN HOSPICE - 2024-01-25
    icon of address Earl Mountbatten Hospice, Halberry Lane, Newport, Isle Of Wight
    Active Corporate (11 parents)
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 4 - Director → ME
  • 3
    EARL MOUNTBATTEN HOSPICE TRADING COMPANY LIMITED - 2024-01-25
    icon of address Earl Mountbatten Hospice, Halberry Lane, Newport, Isle Of Wight.
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address 114 St Martin's Lane, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2014-10-20 ~ now
    IIF 15 - Director → ME
    icon of calendar 2015-06-26 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 114 St Martin's Lane, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    12,458 GBP2024-03-31
    Officer
    icon of calendar 2004-02-13 ~ now
    IIF 13 - Director → ME
    icon of calendar 2015-06-26 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 114 St Martin's Lane, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -353 GBP2024-03-31
    Officer
    icon of calendar 2004-02-13 ~ now
    IIF 14 - Director → ME
    icon of calendar 2015-06-26 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (69 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2003-01-22 ~ now
    IIF 1 - LLP Member → ME
  • 8
    icon of address 13 High Street, Ventnor, Isle Of Wight
    Active Corporate (2 parents)
    Equity (Company account)
    -66,350 GBP2024-08-31
    Officer
    icon of calendar 2012-08-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (72 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2003-01-22 ~ now
    IIF 2 - LLP Member → ME
Ceased 3
  • 1
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    83 GBP2024-09-28
    Officer
    icon of calendar 2006-08-22 ~ 2007-09-24
    IIF 6 - Director → ME
  • 2
    icon of address Courtfield, 53-69 Sutton Court Road, Chiswick, London
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,815 GBP2024-09-30
    Officer
    icon of calendar 2007-12-15 ~ 2015-12-02
    IIF 11 - Director → ME
  • 3
    JAMES MARTIN & CO. (UK) LIMITED - 2000-08-04
    JAMES MARTIN CONSULTING LIMITED - 1991-04-12
    PRAISEBRIGHT LIMITED - 1991-03-05
    icon of address 6 Lloyds Avenue, Suite 4cl, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    9,302,316 GBP2016-12-31
    Officer
    icon of calendar 1995-10-09 ~ 1998-07-01
    IIF 7 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.