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 Stephen William Abbott

    Related profiles found in government register
  • Mr Stephen William Abbott
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • Weaver's Cottage, 71 High Street, Corsham, Wiltshire, SN13 0HA, England

      IIF 1
  • Mr Stephen Abbott
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 4, Northfield Court, Aldeburgh, IP15 5LU, England

      IIF 2 IIF 3 IIF 4
    • 4, Northfield Court, Aldeburgh, Suffolk, IP15 5LU, United Kingdom

      IIF 5
  • Mr Steve Abbott
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 71, High Street, Corsham, SN13 0HA, England

      IIF 6
    • 30, Chalcot Road, London, NW1 8LN, England

      IIF 7
  • Abbott, Stephen William
    British director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • Weaver's Cottage, 71 High Street, Corsham, Wiltshire, SN13 0HA, England

      IIF 8
  • Abbott, Stephen William
    British housing consultant born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 3 Avon Reach, Monkton Hill, Chippenham, Wiltshire, SN15 1EE

      IIF 9
  • Mr Steven Abbott
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Northfield Court, Aldeburgh, Suffolk, IP15 5LU, United Kingdom

      IIF 10
  • Abbott, Stephen
    British film producer born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 4, Northfield Court, Aldeburgh, Suffolk, IP15 5LU, United Kingdom

      IIF 11 IIF 12
    • 30, Chalcot Road, London, NW1 8LN, England

      IIF 13
    • 34 Tavistock Street, London, WC2E 7PB

      IIF 14 IIF 15
  • Abbott, Stephen
    British producer born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 4, Northfield Court, Aldeburgh, IP15 5LU, England

      IIF 16 IIF 17
    • 4, Northfield Court, Aldeburgh, Suffolk, IP15 5LU, England

      IIF 18
    • 4, Northfield Court, Aldeburgh, Suffolk, IP15 5LU, United Kingdom

      IIF 19
    • 30, Chalcot Road, London, NW1 8LN, United Kingdom

      IIF 20
    • 30a Chalcot Road, London, NW1 8LN

      IIF 21
    • 34 Tavistock Street, London, WC2E 7PB

      IIF 22
  • Abbott, Stephen
    British television producer born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 51, Belsize Square, London, NW3 4HX

      IIF 23
  • Abbott, Steve
    British retired born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Citadel, Bath Road, Chippenham, SN15 2AB, England

      IIF 24
    • 71, High Street, Corsham, SN13 0HA, England

      IIF 25
    • Kingsdown Golf Club, Kingsdown, Corsham, Wiltshire, SN13 8BS

      IIF 26
  • Abbott, Stephen William
    British director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Porch House, 33a High Street, Corsham, Wiltshire, SN13 0EZ

      IIF 27
  • Abbott, Stephen
    British film producer born in July 1954

    Registered addresses and corresponding companies
    • 68a Delancey Street, London, NW1 7RY

      IIF 28
  • Abbott, Stephen
    British film producer-accountant born in July 1954

    Registered addresses and corresponding companies
    • 68a Delancey Street, London, NW1 7RY

      IIF 29
  • Abbott, Stephen
    British film produces born in July 1954

    Registered addresses and corresponding companies
    • 68a Delancey Street, London, NW1 7RY

      IIF 30
  • Abbott, Stephen William

    Registered addresses and corresponding companies
    • Porch House, 33a High Street, Corsham, Wiltshire, SN13 0EZ

      IIF 31
  • Abbott, Stephen
    British

    Registered addresses and corresponding companies
    • 30a Chalcot Road, London, NW1 8LN

      IIF 32
  • Abbott, Stephen
    British producer

    Registered addresses and corresponding companies
    • 4, Northfield Court, Aldeburgh, Suffolk, IP15 5LU, United Kingdom

      IIF 33
  • Abbott, Stephen

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 11
  • 1
    The Citadel, Bath Road, Chippenham, England
    Corporate (9 parents)
    Equity (Company account)
    202,485 GBP2024-03-31
    Officer
    2024-05-31 ~ now
    IIF 24 - director → ME
  • 2
    4 Northfield Court, Aldeburgh, Suffolk, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -2,181 GBP2024-11-30
    Officer
    2004-11-10 ~ now
    IIF 19 - director → ME
    2004-11-10 ~ now
    IIF 33 - secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    4 Northfield Court, Aldeburgh, England
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    13,126 GBP2023-09-30
    Officer
    ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    4 Northfield Court, Aldeburgh, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    24,601 GBP2023-09-30
    Officer
    2012-12-13 ~ now
    IIF 16 - director → ME
    2012-12-13 ~ now
    IIF 34 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    PROMINENT FEATURES LTD - 2006-02-01
    SWANGUIDE LIMITED - 1986-12-05
    34 Tavistock Street, London
    Dissolved corporate (3 parents)
    Officer
    ~ dissolved
    IIF 14 - director → ME
  • 6
    MAYDAY PRODUCTION SERVICES LIMITED - 2006-02-01
    4 Northfield Court, Aldeburgh, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2005-01-11 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    PROMINENT FEATURES (AMERICAN FRIENDS) LIMITED - 2000-01-04
    ELANARCH LIMITED - 1990-04-25
    4 Northfield Court, Aldeburgh, Suffolk, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -34,008 GBP2023-06-30
    Officer
    ~ now
    IIF 11 - director → ME
  • 8
    CLIMBSIGN LIMITED - 1990-07-02
    4 Northfield Court, Aldeburgh, Suffolk, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    700 GBP2023-06-30
    Officer
    ~ now
    IIF 12 - director → ME
  • 9
    29 Springfield Close, Corsham, England
    Corporate (5 parents)
    Officer
    2025-03-21 ~ now
    IIF 25 - director → ME
    Person with significant control
    2025-03-21 ~ now
    IIF 6 - Right to appoint or remove directorsOE
  • 10
    URBANROCK SERVICES LIMITED - 2004-04-06
    C/o Mbi Coakley Ltd 2nd Flooor Shaw House, 3 Tunsgate, Guildford, Surrey
    Dissolved corporate (3 parents)
    Officer
    2004-07-01 ~ dissolved
    IIF 20 - director → ME
  • 11
    Weaver's Cottage, 71 High Street, Corsham, Wiltshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -657 GBP2019-11-30
    Officer
    2015-11-09 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    Horton D01.18 University Of Bradford, Richmond Road, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    2,222 GBP2023-03-31
    Officer
    2009-05-12 ~ 2019-11-21
    IIF 21 - director → ME
  • 2
    23 Chalcot Road Flat 5, 23 Chalcot Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2021-08-23 ~ 2021-09-15
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 3
    Peveril East Drove, Langton Matravers, Swanage, England
    Corporate (1 parent)
    Equity (Company account)
    11,396 GBP2023-09-30
    Officer
    1992-12-07 ~ 1994-09-30
    IIF 30 - director → ME
  • 4
    FEGG FOUNDATION (GARMENTS) LTD(THE) - 1983-10-14
    DEERSTONE LIMITED - 1982-04-16
    9 Grove Park, London
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    340,715 GBP2023-12-31
    Officer
    ~ 1993-04-26
    IIF 36 - secretary → ME
  • 5
    NATIONAL FILM TRUSTEE COMPANY LIMITED - 2010-06-24
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    58,000 GBP2021-12-31
    Officer
    2002-09-17 ~ 2006-06-06
    IIF 15 - director → ME
  • 6
    TIDESTONE LIMITED - 2014-07-01
    WESTLEA HOMES LIMITED - 2010-09-15
    2nd Floor 10 Brindleyplace, Birmingham, England
    Corporate (4 parents)
    Officer
    2002-05-18 ~ 2002-09-04
    IIF 27 - director → ME
    2002-05-18 ~ 2002-09-04
    IIF 31 - secretary → ME
  • 7
    SIGNFORD LIMITED - 1980-12-31
    4 Northfield Court, Aldeburgh, Suffolk, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    734,053 GBP2023-06-30
    Person with significant control
    2023-05-02 ~ 2024-04-04
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    7 Savoy Court, 7 Savoy Court, London, England
    Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    ~ 1994-02-18
    IIF 38 - secretary → ME
  • 9
    Kingsdown Golf Club, Kingsdown, Corsham, Wiltshire
    Corporate (5 parents)
    Equity (Company account)
    1,140,056 GBP2024-03-31
    Officer
    2024-01-31 ~ 2025-02-10
    IIF 26 - director → ME
  • 10
    7 Savoy Court, London, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    121,963 GBP2023-03-31
    Officer
    ~ 1994-02-18
    IIF 39 - secretary → ME
  • 11
    7 Savoy Court, London, England
    Corporate (5 parents)
    Equity (Company account)
    96 GBP2024-03-31
    Officer
    ~ 1994-02-18
    IIF 35 - secretary → ME
  • 12
    Field Green Oast, Sponden Lane, Sandhurst, Cranbrook, Kent
    Corporate (5 parents)
    Equity (Company account)
    21,115 GBP2023-12-31
    Officer
    ~ 1994-06-04
    IIF 40 - secretary → ME
  • 13
    ALDECHAMP PRODUCTIONS LIMITED - 1978-12-31
    Field Green Oast, Sponden Lane, Sandhurst, Cranbrook, Kent
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    108,278 GBP2023-12-31
    Officer
    ~ 1993-08-18
    IIF 37 - secretary → ME
  • 14
    Studio 30 46 The Calls, Leeds, England
    Corporate (12 parents)
    Equity (Company account)
    853,125 GBP2024-03-31
    Officer
    2002-07-24 ~ 2019-12-09
    IIF 13 - director → ME
  • 15
    51 Belsize Square, London
    Corporate (27 parents)
    Officer
    2011-11-01 ~ 2014-06-02
    IIF 23 - director → ME
  • 16
    TELEVISION ARTS PERFORMANCE SHOWCASE LIMITED - 2003-08-29
    2 High Street, Kingston Upon Thames, Surrey
    Dissolved corporate (1 parent)
    Officer
    2001-06-11 ~ 2006-02-20
    IIF 22 - director → ME
  • 17
    URBANROCK SERVICES LIMITED - 2004-04-06
    C/o Mbi Coakley Ltd 2nd Flooor Shaw House, 3 Tunsgate, Guildford, Surrey
    Dissolved corporate (3 parents)
    Officer
    2004-02-04 ~ 2004-02-09
    IIF 32 - secretary → ME
  • 18
    VERGEDRIVE LIMITED - 1989-06-26
    180 Great Portland Street, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    140,435 GBP2023-12-31
    Officer
    ~ 1996-05-31
    IIF 29 - director → ME
    ~ 1993-04-26
    IIF 28 - director → ME
  • 19
    NORTH WILTSHIRE CITIZENS ADVICE BUREAU - 2010-08-20
    Trinity House, Bryer Ash Business Park, Trowbridge, England
    Corporate (9 parents)
    Officer
    2001-01-31 ~ 2012-10-18
    IIF 9 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.