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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Bainbridge, Steven

    Related profiles found in government register
  • Bainbridge, Steven

    Registered addresses and corresponding companies
    • IIF 1
    • 16 Mrytlebury Way, Rougemont Park, Exeter, Devon, EX1 3GA, England

      IIF 2
    • 16, Myrtlebury Way, Rougemont Park, Exeter, Devon, EX1 3GA, England

      IIF 3 IIF 4
    • 56, Corver Crescent, Hazzlerigg, NE13 7FX, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 114, Dunblane Drive, Leamington Spa, CV32 7TP, United Kingdom

      IIF 8 IIF 9 IIF 10
    • 114, Dunblane Drive, Leamington Spa, CV327TP, England

      IIF 12 IIF 13
    • 62, Pure Offices, Plato Close, Tachbrook Park, Leamington Spa, Warwickshire, CV34 6WE, United Kingdom

      IIF 14
    • 8, The Mill, Mill Lane, Little Shrewley, Warwickshire, CV357HN, United Kingdom

      IIF 15
    • The Mill, Mill Lane, Little Shrewley, Warwickshire, CV357HN, England

      IIF 16
    • 8 The Mill, Mill Lane, Little Shrewley, Warwick, Warwickshire, CV35 7HN

      IIF 17
    • The Mill, Mill Lane, Hatton, Warwick, Warwickshire, CV35 7HN, England

      IIF 18
  • Bainbridge, Steven
    British

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

      IIF 19
  • Bainbridge, Steven
    English born in March 1971

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 8 The Mill, Mill Lane, Little Shrewley, Warwick, Warwickshire, CV35 7HN

      IIF 20
  • 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 21
    • Eventus, Sunderland Road, Market Deeping, Peterborough, PE6 8FD, England

      IIF 22
  • 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 23
    • 16, Myrtlebury Way, Rougemont Park, Exeter, Devon, EX1 3GA, England

      IIF 24 IIF 25
    • The Mill, Mill Lane, Little Shrewley, Warwickshire, CV357HN, England

      IIF 26
  • 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 27
  • 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 28
  • Bainbridge, Steven John
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • A6 Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, NE11 0JQ, United Kingdom

      IIF 29
    • 56 Corver Crescent, Hazelrigg, Newcastle Upon Tyne, NE13 7FX, United Kingdom

      IIF 30
  • 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 31
    • 114, Dunblane Drive, Leamington Spa, Warwickshire, CV32 7TP, United Kingdom

      IIF 32 IIF 33 IIF 34
    • 62, Pure Offices, Plato Close, Tachbrook Park, Leamington Spa, Warwickshire, CV34 6WE, United Kingdom

      IIF 35
    • 11, Fitzsimmons Avenue, Wallsend, Tyne & Wear, NE28 8HL, England

      IIF 36
  • 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 37
  • 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 38 IIF 39 IIF 40
    • 114, Dunblane Drive, Leamington Spa, CV327TP, England

      IIF 41 IIF 42
    • 114, Dunblane Drive, Leamington Spa, Warwickshire, CV32 7TP, United Kingdom

      IIF 43 IIF 44
    • 62, Pure Offices, Plato Close Tachbrook Park, Leamington Spa, Warwickshire, CV346WE, England

      IIF 45
    • Pure Offices, Plato Close, Tachbrook Park, Leamington Spa, Warwickshire, CV346WE, England

      IIF 46
  • Bainbridge, Steven
    British golf professional born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • IIF 47
    • 13121040 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
    • 11, Fitzsimmons Avenue, Wallsend, Tyne & Wear, NE28 8HL, England

      IIF 49
  • 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 50
  • 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 51 IIF 52
  • 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 53
  • Mr Steven Bainbridge
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • IIF 54
    • 13121040 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 55
    • 56, Corver Crescent, Hazzlerigg, NE13 7FX, United Kingdom

      IIF 56
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 57
    • 11, Fitzsimmons Avenue, Wallsend, Tyne & Wear, NE28 8HL, England

      IIF 58
    • 11, Fitzsimmons Avenue, Wallsend, Tyne & Wear, NE288HL, England

      IIF 59
  • 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 60
  • Mr Steven John Bainbridge
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • A6 Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, NE11 0JQ, United Kingdom

      IIF 61
    • 56 Corver Crescent, Hazelrigg, Newcastle Upon Tyne, NE13 7FX, United Kingdom

      IIF 62
child relation
Offspring entities and appointments 33
  • 1
    100 SPORTS CLUB LIMITED
    07490492
    114 Dunblane Drive, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    2011-01-12 ~ dissolved
    IIF 41 - Director → ME
    2011-01-12 ~ dissolved
    IIF 12 - Secretary → ME
  • 2
    BRANDING BY B&G LIMITED
    09198312
    The Mill Mill Lane, Hatton, Warwick, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-09-01 ~ dissolved
    IIF 28 - Director → ME
    2014-09-01 ~ dissolved
    IIF 18 - Secretary → ME
  • 3
    CHEPSTOW GOLF CENTRE LIMITED
    15664205
    4 Lansdowne Terrace, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    2024-04-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CLUB SBM : LIMITED
    07128422
    8 The Mill Mill Lane, Little Shrewley, Warwick, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    2010-01-18 ~ dissolved
    IIF 50 - Director → ME
    2010-01-18 ~ dissolved
    IIF 11 - Secretary → ME
  • 5
    CLUB SBM LONDON LIMITED
    07523088
    8 The Mill Mill Lane, Little Shrewley, Warwick, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    2011-02-09 ~ dissolved
    IIF 39 - Director → ME
    2011-02-09 ~ dissolved
    IIF 8 - Secretary → ME
  • 6
    EGA GOLF LTD
    12352373
    5 Montagu Avenue, Gosforth, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-06 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2019-12-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
  • 7
    ELITE GOLF ACADEMIES LTD
    13121040
    4385, 13121040 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-01-08 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2021-01-08 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
  • 8
    ELITE GOLF MARKETING LTD
    16102365
    56 Corver Crescent, Hazzlerigg, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-26 ~ now
    IIF 51 - Director → ME
    2024-11-26 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    2024-11-26 ~ now
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 9
    ELITE GOLF SERVICES LTD
    16019628
    56 Corver Crescent, Hazzlerigg, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-15 ~ now
    IIF 31 - Director → ME
    2024-10-15 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 10
    GOLDEN STAR SPORTS NETWORK LIMITED
    07946205
    38-39 Albert Road, Tamworth, England
    Dissolved Corporate (4 parents)
    Officer
    2012-02-10 ~ dissolved
    IIF 43 - Director → ME
  • 11
    GOLF CARD LTD
    06896525
    114 Dunblane Drive, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-05-06 ~ dissolved
    IIF 34 - Director → ME
  • 12
    METHOD GOLF LTD
    16618629
    56 Corver Crescent, Hazzlerigg, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-31 ~ now
    IIF 52 - Director → ME
    2025-07-31 ~ now
    IIF 6 - Secretary → ME
  • 13
    MIND YOUR PERFORMANCE LIMITED
    16542337
    Eventus Sunderland Road, Market Deeping, Peterborough, England
    Active Corporate (5 parents)
    Officer
    2025-06-25 ~ now
    IIF 22 - Director → ME
  • 14
    ONEXP GROUP LIMITED
    13584999
    A6 Kingfisher House Kingsway, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-08-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-08-25 ~ now
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 15
    PRO GOLF BREAKS LTD
    14789746
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-10 ~ dissolved
    IIF 47 - Director → ME
    2023-04-10 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2023-04-10 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 54 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 54 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 16
    S.B.M. SPORTS LIMITED
    05300549 07523043
    114 Dunblane Drive, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2004-11-30 ~ dissolved
    IIF 33 - Director → ME
    2009-04-01 ~ dissolved
    IIF 19 - Secretary → ME
  • 17
    SBM CLOTHING LIMITED
    07453850
    62 Pure Offices, Plato Close Tachbrook Park, Leamington Spa, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-11-29 ~ dissolved
    IIF 45 - Director → ME
  • 18
    SBM CYCLES LTD
    08730843
    The Mill, Mill Lane, Little Shrewley, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-14 ~ dissolved
    IIF 26 - Director → ME
    2013-10-14 ~ dissolved
    IIF 16 - Secretary → ME
  • 19
    SBM DISTRIBUTION LIMITED
    08232881
    8 The Mill, Mill Lane Little Shrewley, Warwick, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 44 - Director → ME
  • 20
    SBM FOOTBALL LTD
    07536473
    Pure Offices Plato Close, Tachbrook Park, Leamington Spa, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-21 ~ dissolved
    IIF 46 - Director → ME
  • 21
    SBM FX LIMITED
    07523061
    8 The Mill Mill Lane, Little Shrewley, Warwick, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    2011-02-09 ~ dissolved
    IIF 40 - Director → ME
    2011-02-09 ~ dissolved
    IIF 10 - Secretary → ME
  • 22
    SBM GOLF LIMITED
    07007784
    114 Dunblane Drive, Leamington Spa, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-09-03 ~ dissolved
    IIF 32 - Director → ME
  • 23
    SBM JETS LIMITED
    07446760
    8 The Mill Mill Lane, Little Shrewley, Warwick, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    2010-11-22 ~ dissolved
    IIF 20 - Director → ME
    2010-11-22 ~ dissolved
    IIF 17 - Secretary → ME
  • 24
    SBM SPORTS LIMITED
    07523043 05300549
    8 The Mill Mill Lane, Little Shrewely, Warwick, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    2011-02-09 ~ dissolved
    IIF 38 - Director → ME
    2011-02-09 ~ dissolved
    IIF 9 - Secretary → ME
  • 25
    SBM SQUASH LIMITED
    07502838
    8 The Mill Mill Lane, Little Shrewely, Warwick, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2011-01-24 ~ dissolved
    IIF 42 - Director → ME
    2011-01-24 ~ dissolved
    IIF 13 - Secretary → ME
  • 26
    SG ENERGY LTD
    08882178
    8 The Mill, Mill Lane, Little Shrewley, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-07 ~ dissolved
    IIF 27 - Director → ME
    2014-02-07 ~ dissolved
    IIF 15 - Secretary → ME
  • 27
    SPORTS2 GROUP LIMITED
    13468226
    56 Corver Crescent Hazelrigg, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-06-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-06-21 ~ now
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    THEGOLFHUB LTD
    12354066
    Cobalt Business Exchange, Cobalt Park Way, Wallsend, Tyne And Wear
    Liquidation Corporate (3 parents)
    Officer
    2019-12-09 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2019-12-09 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    THEKOFI LTD
    12491195
    5 Montagu Avenue, Gosforth, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-02 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-03-02 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 30
    THETRISERVICE LTD
    09292534
    16 Mrytlebury Way Rougemont Park, Exeter, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    2014-11-03 ~ dissolved
    IIF 23 - Director → ME
    2014-11-03 ~ dissolved
    IIF 2 - Secretary → ME
  • 31
    TOURCLOTHING LIMITED
    07150494
    Sbm Sports, 62 Pure Offices, Plato Close, Leamingtpon Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-02-09 ~ dissolved
    IIF 35 - Director → ME
    2010-02-09 ~ dissolved
    IIF 14 - Secretary → ME
  • 32
    TRIATHLON DISTRIBUTION LTD
    09306892
    16 Myrtlebury Way, Rougemont Park, Exeter, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    2014-11-12 ~ dissolved
    IIF 24 - Director → ME
    2014-11-12 ~ dissolved
    IIF 4 - Secretary → ME
  • 33
    WORLD GOLF ACADEMY LTD
    09342999
    Ravenmeadow Golf Club, Hindlip Lane, Claines, Worcester
    Dissolved Corporate (2 parents)
    Officer
    2014-12-05 ~ 2015-03-04
    IIF 25 - Director → ME
    2014-12-05 ~ 2015-03-04
    IIF 3 - 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 22 April 2026 and licensed under the Open Government Licence v3.0.