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

Foreman, Steven Andrew

    Related profiles found in government register
  • Foreman, Steven Andrew
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Maltings, 54 Bath Street, Gravesend, Kent, DA11 0DF, United Kingdom

      IIF 1 IIF 2 IIF 3
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 5
    • Swiss House, Beckingham Business Park, Beckingham Street, Maldon, CM9 8LZ, England

      IIF 6
    • Logix House, Wrotham Road, Meopham, Kent, DA13 0QB, England

      IIF 7
  • Foreman, Steven Andrew
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 8
    • 54, Bath Street, Gravesend, DA11 0DF, United Kingdom

      IIF 9
    • Logix House, Wrotham Road, Meopham, Gravesend, Kent, DA13 0QB, England

      IIF 10
    • The Maltings, 54 Bath Street, Gravesend, Kent, DA11 0DF, England

      IIF 11
    • Fieldways, Balcombe Road, Horley, RH6 9SW, United Kingdom

      IIF 12
    • 1, Phipp Street, C/o Hurst Media, London, EC2A 4PS, England

      IIF 13
    • 303, Boxley Road, Penenden Heath, Maidstone, ME14 2HD, England

      IIF 14 IIF 15
    • Station House, Station Approach, Otford, TN14 5QY, England

      IIF 16
    • The Station House, Station Approach, Otford, TN14 5QY, England

      IIF 17
    • Fieldways, Balcombe Road, Horley, Surrey, RH6 9SW, United Kingdom

      IIF 18
  • Foreman, Steven Andrew
    British managing director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Edenbank House, 22 Crossgate, Cupar, Fife, KY15 5HW, United Kingdom

      IIF 19
    • 54, Bath Street, Gravesend, DA11 0DF, United Kingdom

      IIF 20
    • Unit G4 Ash House, Ash Road, New Ash Green, Longfield, DA3 8JD, England

      IIF 21
    • Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, England

      IIF 22
  • Foreman, Steven Andrew
    British media executive born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Edenbank House, 22 Crossgate, Cupar, Fife, KY15 5HW, United Kingdom

      IIF 23
  • Foreman, Steven Andrew
    British none born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Premier House, 36-48 Queen Street, Horsham, West Sussex, RH13 5AD

      IIF 24
  • Foreman, Steven Andrew
    British sales director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Fieldways, Balcombe Road, Horley, Surrey, RH6 9SW

      IIF 25
  • Foreman, Steven Andrew
    born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Maltings, 54 Bath Street, Gravesend, Kent, DA11 0DF, United Kingdom

      IIF 26
    • 303, Boxley Road, Penenden Heath, Maidstone, ME14 2HD, England

      IIF 27
  • Foreman, Steve
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 62, Wilbury Way, Hitchin, SG4 0TP, England

      IIF 28
  • Foreman, Steven Andrew
    British advertising executive born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, 18, Dalston Gardens, Stanmore, HA7 1BU, United Kingdom

      IIF 29
  • Foreman, Steven Andrew
    British company director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57-61, Charterhouse St, London, EC1M 6HA, United Kingdom

      IIF 30
  • Foreman, Steven Andrew
    British managing director of media company born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • United House, Hurst Media Company, North Road, London, N7 9DP, United Kingdom

      IIF 31
  • Mr Steve Foreman
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 303, Boxley Road, Penenden Heath, Maidstone, ME14 2HD, England

      IIF 32
    • Logix House, Wrotham Road, Meopham, Kent, DA13 0QB, England

      IIF 33
  • Mr Steven Andrew Foreman
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 54, Bath Street, Gravesend, DA11 0DF, United Kingdom

      IIF 34
    • Logix House, Wrotham Road, Meopham, Gravesend, Kent, DA13 0QB, England

      IIF 35
    • Premier House, 36-48 Queen Street, Horsham, West Sussex, RH13 5AD

      IIF 36
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 37
    • 1, Kings Avenue, London, N21 3NA

      IIF 38
    • 1, Phipp Street, C/o Hurst Media, London, EC2A 4PS, England

      IIF 39
    • G4, Ash House Business Centre, Ash Road, New Ash Green, Longfield, Kent, DA3 8JD, England

      IIF 40
    • Unit G4 Ash House, Ash Road, New Ash Green, Longfield, DA3 8JD, England

      IIF 41
    • 303, Boxley Road, Penenden Heath, Maidstone, ME14 2HD, England

      IIF 42
    • Swiss House, Beckingham Business Park, Beckingham Street, Maldon, CM9 8LZ, England

      IIF 43
    • Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, England

      IIF 44
  • Foreman, Steven
    British entrepreneur born in August 1967

    Resident in United Kingdom

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

      IIF 45
  • Mr Steven Foreman
    British born in August 1967

    Resident in United Kingdom

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

      IIF 46
  • Mr Steven Andrew Foreman
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • United House, Hurst Media Company, North Road, London, N7 9DP, United Kingdom

      IIF 47
    • Victoria House, 18, Dalston Gardens, Stanmore, HA7 1BU, United Kingdom

      IIF 48
  • Steven Andrew Foreman
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57-61, Charterhouse St, London, EC1M 6HA, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 25
  • 1
    57-61 Charterhouse St, London, United Kingdom
    Corporate (4 parents)
    Officer
    2023-05-10 ~ now
    IIF 30 - director → ME
    Person with significant control
    2023-05-10 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    303 Boxley Road, Penenden Heath, Maidstone, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,943,621 GBP2023-12-31
    Officer
    1998-02-12 ~ now
    IIF 15 - director → ME
  • 3
    Logix House, Wrotham Road, Meopham, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2019-06-11 ~ dissolved
    IIF 7 - director → ME
  • 4
    The Maltings 54 Bath Street, Gravesend, Kent
    Dissolved corporate (1 parent)
    Officer
    2014-07-01 ~ dissolved
    IIF 18 - director → ME
  • 5
    Logix House Wrotham Road, Meopham, Gravesend, Kent, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    150 GBP2019-03-31
    Officer
    2017-06-01 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    54 Bath Street, Gravesend, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    -28,257 GBP2019-03-31
    Officer
    2017-09-01 ~ dissolved
    IIF 20 - director → ME
  • 7
    The Maltings, 54 Bath Street, Gravesend, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-11 ~ dissolved
    IIF 1 - director → ME
  • 8
    The Maltings, 54 Bath Street, Gravesend, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-03 ~ dissolved
    IIF 2 - director → ME
  • 9
    Logix House, Wrotham Road, Meopham, Kent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -61,406 GBP2019-07-31
    Officer
    2015-07-22 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Has significant influence or controlOE
  • 10
    G4, Ash House Business Centre Ash Road, New Ash Green, Longfield, Kent, England
    Dissolved corporate (3 parents)
    Officer
    2006-03-13 ~ dissolved
    IIF 26 - llp-designated-member → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    FOREMAN MEDIA LIMITED - 2003-07-18
    ACE CLUB CONTRACTS LIMITED - 2002-08-06
    303 Boxley Road, Penenden Heath, Maidstone, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    534,844 GBP2024-03-31
    Officer
    2002-07-23 ~ now
    IIF 14 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    303 Boxley Road, Penenden Heath, Maidstone, England
    Corporate (3 parents)
    Officer
    2003-07-21 ~ now
    IIF 27 - llp-designated-member → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to surplus assets - More than 25% but not more than 50%OE
  • 13
    Premier House, 36-48 Queen Street, Horsham, West Sussex
    Dissolved corporate (4 parents)
    Officer
    2015-08-07 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    62 Wilbury Way, Hitchin, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    60,031 GBP2023-07-31
    Officer
    2025-03-25 ~ now
    IIF 28 - director → ME
  • 15
    79 Caroline Street, Birmingham
    Dissolved corporate (3 parents)
    Equity (Company account)
    -843,277 GBP2022-12-31
    Officer
    2023-05-02 ~ dissolved
    IIF 8 - director → ME
  • 16
    1 Phipp Street, C/o Hurst Media, London, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-05-31
    Person with significant control
    2018-05-21 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, England
    Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2014-03-19 ~ now
    IIF 16 - director → ME
  • 18
    9 Wenlock Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -97,545 GBP2024-03-31
    Officer
    2022-03-30 ~ now
    IIF 45 - director → ME
    Person with significant control
    2022-03-30 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Unit G4 Ash House Ash Road, New Ash Green, Longfield, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-01 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2021-10-01 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 20
    The Maltings, 54 Bath Street, Gravesend, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-10 ~ dissolved
    IIF 11 - director → ME
  • 21
    54 Bath Street, Gravesend, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Has significant influence or control as a member of a firmOE
  • 22
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,611,072 GBP2020-05-31
    Officer
    2018-05-23 ~ dissolved
    IIF 22 - director → ME
  • 23
    Swiss House, Beckingham Business Park, Beckingham Street, Maldon, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2020-01-20 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2020-01-30 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved corporate (3 parents)
    Equity (Company account)
    -914,430 GBP2021-01-31
    Officer
    2018-06-12 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2018-06-12 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 25
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, England
    Dissolved corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -12,746 GBP2021-01-31
    Officer
    2018-09-06 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2018-09-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    272 Bath Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -19,198 GBP2024-03-31
    Officer
    2021-01-14 ~ 2023-03-02
    IIF 19 - director → ME
    2017-09-11 ~ 2018-09-14
    IIF 23 - director → ME
  • 2
    6th Floor Lloyds Avenue House, 6 Lloyds Avenue, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -271,928 GBP2022-04-30
    Officer
    2016-04-26 ~ 2017-06-20
    IIF 3 - director → ME
    Person with significant control
    2016-04-26 ~ 2017-06-29
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 3
    The Frames, 1 Phipp Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    885,344 GBP2024-03-31
    Officer
    2017-09-05 ~ 2021-05-11
    IIF 31 - director → ME
    Person with significant control
    2017-09-05 ~ 2018-09-04
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 47 - Right to appoint or remove directors OE
  • 4
    15 Holmesdale Avenue, London
    Dissolved corporate (1 parent)
    Officer
    2009-02-05 ~ 2012-10-01
    IIF 25 - director → ME
  • 5
    1 Phipp Street, C/o Hurst Media, London, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-05-31
    Officer
    2018-05-21 ~ 2023-06-19
    IIF 13 - director → ME
  • 6
    54 Bath Street, Gravesend, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-09-04 ~ 2019-02-19
    IIF 9 - director → ME
  • 7
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,611,072 GBP2020-05-31
    Person with significant control
    2018-05-23 ~ 2020-04-06
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 44 - Right to appoint or remove directors OE
  • 8
    Old Magistrates Court, Cheshire Street, Market Drayton, Shropshire, England
    Corporate (8 parents)
    Equity (Company account)
    144,770 GBP2024-01-31
    Officer
    2010-01-26 ~ 2015-02-28
    IIF 12 - director → ME
  • 9
    Old Magistrates Court, Cheshire Street, Market Drayton, England
    Corporate (4 parents)
    Equity (Company account)
    75,954 GBP2024-01-31
    Officer
    2010-01-07 ~ 2015-02-28
    IIF 17 - 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.