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

Mr Stephen Kent

    Related profiles found in government register
  • Mr Stephen Kent
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 13, James Weld Close, Southampton, SO15 2SW, England

      IIF 1
  • Mr Stephen John Kent
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 7 Ash Green, Gorleston, Great Yarmouth, Norfolk, NR31 8ER, England

      IIF 2
  • Kent, Stephen John
    British electrician born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 7 Ash Green, Gorleston, Great Yarmouth, NR31 8ER, England

      IIF 3
    • 7, Ash Green, Gorleston, Great Yarmouth, Norfolk, NR31 8ER, England

      IIF 4
  • Kent, Stephen
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Darcy House, Kintore Business Park, Kintore, Aberdeen, AB51 0YQ

      IIF 5
  • Kent, Stephen
    British none born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor Denman House, 20 Piccadilly, London, W1J 0DG, United Kingdom

      IIF 6
  • Mr Stephen John Kent
    British born in September 1966

    Resident in Spain

    Registered addresses and corresponding companies
    • 13737667 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
  • Mr Stephen Kent
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Merchants House North, Wapping Road, Bristol, BS1 4RW

      IIF 8
    • Wessex House, Upper Market Street, Eastleigh, SO50 9FD, England

      IIF 9 IIF 10
    • Spreakley Down, Shortfield Common Road, Frensham, Farnham, GU10 3EQ, United Kingdom

      IIF 11
    • C/o Smith And Williamson, 25 Moorgate, London, EC2R 6AY, United Kingdom

      IIF 12
  • Mr Steve Kent
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, James Weld Close, Southampton, SO15 2SW, England

      IIF 13
  • Kent, Stephen John
    British company director born in September 1966

    Resident in Spain

    Registered addresses and corresponding companies
    • 13737667 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
  • Kent, Stephen
    born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, First Floor, Leigh Road, Eastleigh, Hampshire, SO50 9DF, England

      IIF 15
    • Parkwater Cottage, Parkwater Lane, Whiteparish, Wilts, SP5 2QR

      IIF 16 IIF 17
  • Kent, Stephen
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Marischal Square, Broad Street, Aberdeen, AB10 1DQ, Scotland

      IIF 18 IIF 19
    • Wellheads Crescent, Wellheads Industrial Estate, Aberdeen, AB21 7GA, United Kingdom

      IIF 20
    • The Incuhive Space, Mayflower Close, Chandlers Ford, SO53 4AR, United Kingdom

      IIF 21
  • Kent, Stephen
    British chairman born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, 51, York Street, Aberdeen, AB11 5DP

      IIF 22
    • 13, James Weld Close, Southampton, SO15 2SW, England

      IIF 23
    • Unit 4 & 5, Enterprise Drive, Westhill Industrial Estate, Westhill, AB32 6TQ, Scotland

      IIF 24 IIF 25
  • Kent, Stephen
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Merchants House North, Wapping Road, Bristol, BS1 4RW

      IIF 26
    • Wessex House, Upper Market Street, Eastleigh, SO50 9FD, England

      IIF 27
    • New Liverpool House, 3rd Floor, 15 Eldon Street, London, EC2M 7LD, United Kingdom

      IIF 28
    • Parkwater Cottage, Parkwater Lane, Whiteparish, Salisbury, Wiltshire, SP5 2QR, Uk

      IIF 29
    • 93, Marshall Square, Southampton, SO15 2PB, United Kingdom

      IIF 30
  • Kent, Stephen
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Commercial House, 2 Rubislaw Terrace, Aberdeen, AB10 1XE

      IIF 31
    • Spreakley Down, Shortfield Common Road, Frensham, Farnham, GU10 3EQ, United Kingdom

      IIF 32
    • Parkwater Cottage, Parkwater Lane, Whiteparish, Salisbury, Wiltshire, SP5 2QR, United Kingdom

      IIF 33
  • Kent, Stephen
    British engineer born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parkwater Cottage, Parkwater Lane, Whiteparish, Salisbury, Wiltshire, SP5 2QR, United Kingdom

      IIF 34 IIF 35 IIF 36
  • Kent, Steve
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Darcy House, Kintore Business Park, Kintore, Aberdeenshire, AB51 0YQ, Scotland

      IIF 37
  • Kent, Stephen John

    Registered addresses and corresponding companies
    • 7 Ash Green, Gorleston, Great Yarmouth, NR31 8ER, England

      IIF 38
child relation
Offspring entities and appointments 30
  • 1
    BRINKER TECHNOLOGY HOLDINGS LIMITED
    - now SC325930
    MOUNTWEST 766 LIMITED - 2007-10-11
    Bishop's Court 29, Albyn Place, Aberdeen
    Dissolved Corporate (14 parents)
    Officer
    2010-01-27 ~ 2011-10-03
    IIF 31 - Director → ME
  • 2
    BRINKER TECHNOLOGY LIMITED
    - now SC228866
    LEDGE 641 LIMITED - 2002-04-09
    16 Carden Place, Aberdeen
    Dissolved Corporate (15 parents)
    Officer
    2010-10-07 ~ 2011-09-19
    IIF 29 - Director → ME
  • 3
    BRITANNIA INVESTING LIMITED
    13737667
    4385, 13737667 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-11-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-11-11 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 4
    CASING TECHNOLOGIES GROUP LIMITED
    - now SC328867
    PROJECT WHITE LIMITED - 2008-04-08
    MM&S (5281) LIMITED - 2007-10-30
    Unit 4 & 5 Enterprise Drive, Westhill Industrial Estate, Westhill, Scotland
    Active Corporate (29 parents, 2 offsprings)
    Officer
    2017-10-30 ~ 2024-03-15
    IIF 24 - Director → ME
  • 5
    COINDECK LIMITED
    11468860
    New Liverpool House 3rd Floor, 15 Eldon Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2018-07-17 ~ dissolved
    IIF 28 - Director → ME
  • 6
    DARCY TECHNOLOGIES HOLDINGS LIMITED
    - now SC458727
    INTERCEDE SCOTCO NO. 3 LIMITED
    - 2013-09-19 SC458727
    Halliburton House Howe Moss Crescent, Dyce, Aberdeen, Scotland
    Dissolved Corporate (19 parents, 1 offspring)
    Officer
    2013-09-11 ~ 2016-12-20
    IIF 5 - Director → ME
  • 7
    DARCY TECHNOLOGIES LIMITED
    - now 07148795
    SCARLET TECHNOLOGIES LIMITED
    - 2010-09-07 07148795
    Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (18 parents)
    Officer
    2010-02-06 ~ 2016-12-20
    IIF 37 - Director → ME
  • 8
    DATAVAULT AI LTD
    11701147
    Spreakley Down Shortfield Common Road, Frensham, Farnham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-11-28 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-11-28 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    DEEP CASING TOOLS LIMITED
    - now SC199420
    FUTURETEC LIMITED - 2010-02-03
    ISANDCO THREE HUNDRED AND FORTY EIGHT LIMITED - 2000-01-17
    Unit 4 & 5 Enterprise Drive, Westhill Industrial Estate, Westhill, Scotland
    Active Corporate (26 parents)
    Officer
    2017-10-30 ~ 2024-03-15
    IIF 25 - Director → ME
  • 10
    EPI-V GP INVESTMENTS LLP
    OC366282
    67 First Floor, Leigh Road, Eastleigh, Hampshire, England
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2011-08-22 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 11
    EPI-V GP LLP
    OC348576
    67 First Floor, Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (9 parents)
    Officer
    2009-09-18 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 12
    EPI-V LLP
    OC326981
    Wessex House, Upper Market Street, Eastleigh, England
    Dissolved Corporate (8 parents, 4 offsprings)
    Officer
    2007-03-21 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    FLODATIX LIMITED - now
    IPHASE LIMITED
    - 2020-10-27 08360378
    C/o Kre Corporate Recoevery Limited, Unit 8 The Aquarium 1-7 King Street, Reading
    Liquidation Corporate (7 parents)
    Officer
    2013-01-22 ~ 2014-01-05
    IIF 6 - Director → ME
  • 14
    FRONTROW ENERGY TECHNOLOGY GROUP LIMITED
    SC549911
    2 Marischal Square, Broad Street, Aberdeen, Scotland
    Active Corporate (11 parents, 7 offsprings)
    Officer
    2024-07-01 ~ now
    IIF 19 - Director → ME
  • 15
    FUTURETEC LIMITED
    - now SC336370 SC199420
    PROJECT WHITE LIMITED - 2010-02-03
    MM&S (5339) LIMITED - 2008-05-09
    Unit 2 51, York Street, Aberdeen
    Dissolved Corporate (8 parents)
    Officer
    2017-12-01 ~ dissolved
    IIF 22 - Director → ME
  • 16
    GROUND BIKE AND COFFEE LTD
    SC689246
    65 Burns Road, Aberdeen, Scotland
    Active Corporate (5 parents)
    Officer
    2021-02-16 ~ 2024-04-30
    IIF 23 - Director → ME
  • 17
    GUARDIAN GLOBAL TECHNOLOGIES LIMITED
    06526912
    Merlin House Brunel Court, Village Farm Industrial Estate, Pyle, Bridgend, Wales
    Active Corporate (16 parents)
    Officer
    2008-12-23 ~ 2012-06-07
    IIF 35 - Director → ME
  • 18
    GUARDIAN GLOBAL TECHNOLOGY GROUP LTD
    04933891 04924325
    Merlin House Brunel Court, Village Farm Industrial Estate, Pyle, Bridgend, Wales
    Active Corporate (15 parents)
    Officer
    2008-12-23 ~ 2012-06-07
    IIF 34 - Director → ME
  • 19
    GUARDIAN HOLDINGS LIMITED
    06518981
    Merlin House Brunel Court, Village Farm Industrial Estate, Pyle, Bridgend, Wales
    Active Corporate (20 parents, 2 offsprings)
    Officer
    2008-12-23 ~ 2012-06-07
    IIF 36 - Director → ME
  • 20
    HUMAN TECHNOLOGY LIMITED
    10691942
    Spreakley Down Shortfield Common Road, Frensham, Farnham, England
    Active Corporate (4 parents)
    Person with significant control
    2017-08-24 ~ 2018-04-04
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    INEOS 120 ENERGY LIMITED - now
    MOORLAND ENERGY LIMITED
    - 2016-12-14 06559929
    Anchor House, 15-19 Britten Street, London, England
    Dissolved Corporate (29 parents, 2 offsprings)
    Officer
    2008-10-10 ~ 2010-02-25
    IIF 33 - Director → ME
  • 22
    MONKEY CONSULTANT LIMITED
    13995722
    13 James Weld Close, Southampton, England
    Active Corporate (1 parent)
    Officer
    2022-03-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-03-22 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 23
    MP SUNSET LIMITED - now
    MORPHPACKERS LIMITED
    - 2022-12-09 SC492602
    SLLP 112 LIMITED - 2014-12-05
    C/o Meston Reid & Co, 12 Carden Place, Aberdeen
    Dissolved Corporate (11 parents)
    Officer
    2018-07-24 ~ 2020-03-31
    IIF 30 - Director → ME
  • 24
    MYMYNE LTD
    11802008
    1 Bartholomew Close C/o Electric Guitar Plc / Broadfield, Bartholomew Close, London, England
    Active Corporate (5 parents)
    Person with significant control
    2019-03-25 ~ 2024-08-28
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    PRAGMA WELL TECHNOLOGY LIMITED
    - now SC533348
    WELL-SENSE TECHNOLOGY (FLI) LIMITED - 2017-11-22
    Wellheads Crescent, Wellheads Industrial Estate, Aberdeen, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2025-10-14 ~ now
    IIF 20 - Director → ME
  • 26
    PROLEC ELECTRICAL INSTALLATIONS LIMITED
    07915874
    7 Ash Green, Gorleston, Great Yarmouth, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    2012-01-19 ~ dissolved
    IIF 4 - Director → ME
  • 27
    STEVE KENT ELECTRICAL LIMITED
    10066537
    Saxon House, Hellesdon Park Road, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-16 ~ dissolved
    IIF 3 - Director → ME
    2016-03-16 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 28
    TRACESA LIMITED
    07560110
    Wessex House, Upper Market Street, Eastleigh, England
    Dissolved Corporate (9 parents)
    Officer
    2011-07-04 ~ 2021-01-29
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-29
    IIF 9 - Has significant influence or control OE
  • 29
    UNITY WELL INTEGRITY LIMITED
    - now SC615249 SC273906
    UNITY WELL INTEGRITY GROUP LIMITED - 2018-12-12
    2 Marischal Square, Broad Street, Aberdeen, Scotland
    Active Corporate (10 parents, 1 offspring)
    Officer
    2025-11-10 ~ now
    IIF 18 - Director → ME
  • 30
    VITAL AI LTD
    11393214
    Merchants House North, Wapping Road, Bristol, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2018-06-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.