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

Else, Stephen Brian

    Related profiles found in government register
  • Else, Stephen Brian
    British accountant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 14, James Lee Square, Enfield, EN3 6GR, England

      IIF 1 IIF 2 IIF 3
    • 14, Broadwater Road, London, N17 6ES, England

      IIF 4
    • 12, Dodie Smith Walk, Stretford, Manchester, M32 0HS, England

      IIF 5 IIF 6 IIF 7
    • 46, Egerton Road South, Manchester, M21 0YN, England

      IIF 8 IIF 9
    • 9, Kingsmede, Shefford, SG17 5DA, England

      IIF 10
    • Flat 2, 25 Park Road, Cheam, Sutton, SM3 8PY, England

      IIF 11
  • Else, Stephen Brian
    British company director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Pioneer Business Park, North Road, Ellesmere Port, CH65 1AD, England

      IIF 12
    • G/f Webster House, 24 Jesmond Street, Folkestone, CT19 5QW, England

      IIF 13
    • G/f Webster House, 24 Jesmond Street, Folkestone, Kent, CT19 5QW, England

      IIF 14
    • 19a, Frobisher Road, London, N8 0QT, United Kingdom

      IIF 15
    • Flat 2, 25 Park Road, Cheam, Sutton, SM3 8PY, England

      IIF 16 IIF 17 IIF 18
  • Else, Stephen Brian
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Ingles Manor, Castle Hill Avenue, Folkestone, Kent, CT20 2RD, England

      IIF 19
  • Else, Stephen Brian
    British director and company secretary born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 25 Park Road, Cheam, Sutton, SM3 8PY, England

      IIF 20
  • Else, Stephen Brian
    English accountancy services born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Flat 9, Randolph House, Tram Road, Folkestone, CT20 1QR, England

      IIF 21
  • Mr Stephen Brian Else
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Pioneer Business Park, North Road, Ellesmere Port, CH65 1AD, England

      IIF 22
    • 14, James Lee Square, Enfield, EN3 6GR, England

      IIF 23 IIF 24
    • Ingles Manor, Castle Hill Avenue, Folkestone, Kent, CT20 2RD, England

      IIF 25
    • 14, Broadwater Road, London, N17 6ES, England

      IIF 26
    • 19a, Frobisher Road, London, N8 0QT, United Kingdom

      IIF 27
    • 12, Dodie Smith Walk, Stretford, Manchester, M32 0HS, England

      IIF 28 IIF 29
    • 12, Dodie Smith Walk, Stretford, Manchester, M32 0HS, United Kingdom

      IIF 30
    • 46, Egerton Road South, Manchester, M21 0YN, England

      IIF 31 IIF 32
    • 9, Kingsmede, Shefford, SG17 5DA, England

      IIF 33
    • Flat 2, 25 Park Road, Cheam, Sutton, SM3 8PY, England

      IIF 34 IIF 35 IIF 36
  • Else, Stephen Brian
    British cleaner born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Alexander Suite, Waters Green House, Sunderland Street, Macclesfield, SK11 6LF, England

      IIF 40
  • Else, Stephen Brian
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 25 Park Road, Cheam, Surrey, SM3 8PY, United Kingdom

      IIF 41
  • Else, Stephen Brian
    British director and company secretary born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 261, Bolton Road, Bury, BL8 2NZ, England

      IIF 42
  • Else, Stephen Brian
    English computer programmer born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Pavilion Court, Marine Terrace, Folkestone, CT20 1QB, United Kingdom

      IIF 43
  • Else, Stephen Brian
    English web designer born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Alexander Suite, Silk Point, Queens Avenue, Macclesfield, SK10 2BB, England

      IIF 44
  • Else, Stephen Brian

    Registered addresses and corresponding companies
    • G/f Webster House, 24 Jesmond Street, Folkestone, Kent, CT19 5QW, England

      IIF 45
  • Mr Stephen Brian Else
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 261, Bolton Road, Bury, BL8 2NZ, England

      IIF 46
    • Flat 2, 25 Park Road, Cheam, Surrey, SM3 8PY, United Kingdom

      IIF 47
  • Else, Stephen

    Registered addresses and corresponding companies
    • 72, Pavilion Court, Marine Terrace, Folkestone, CT20 1QB, United Kingdom

      IIF 48
    • Flat 9, Randolph House, Tram Road, Folkestone, CT20 1QR, England

      IIF 49
child relation
Offspring entities and appointments
Active 11
  • 1
    Flat 2, 25 Park Road, Cheam, Sutton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-23
    Officer
    2020-11-23 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2020-11-23 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    COMPANY REGISTRATION SERVICES LIMITED - 2024-12-23
    261 Bolton Road, Bury, England
    Corporate (2 parents)
    Person with significant control
    2024-04-13 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 3
    ATHANIS INTELLIGENCE LTD - 2025-02-14
    FEUDAL TITLE LIMITED - 2024-11-22
    18/19 Granary Wharf Business Park Wetmore Road, Burton-on-trent, England
    Corporate (4 parents)
    Person with significant control
    2024-03-15 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 4
    Ingles Manor, Castle Hill Avenue, Folkestone, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-06-06 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-06-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 5
    Part Ground And 1st Floor Office Suite, 24 Jesmond Street, Folkestone, Kent
    Dissolved corporate (1 parent)
    Officer
    2014-07-07 ~ dissolved
    IIF 21 - director → ME
    2014-07-07 ~ dissolved
    IIF 49 - secretary → ME
  • 6
    72 Pavilion Court, Marine Terrace, Folkestone, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-13 ~ dissolved
    IIF 43 - director → ME
    2012-07-13 ~ dissolved
    IIF 48 - secretary → ME
  • 7
    The Alexander Suite Silk Point, Queens Avenue, Macclesfield, England
    Dissolved corporate (2 parents)
    Officer
    2011-08-10 ~ dissolved
    IIF 40 - director → ME
  • 8
    G/f Webster House, 24 Jesmond Street, Folkestone, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-08 ~ dissolved
    IIF 14 - director → ME
    2016-01-08 ~ dissolved
    IIF 45 - secretary → ME
  • 9
    G/f Webster House, 24 Jesmond Street, Folkestone, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-02 ~ dissolved
    IIF 13 - director → ME
  • 10
    The Alexander Suite Silk Point, Queens Avenue, Macclesfield
    Dissolved corporate (2 parents)
    Officer
    2012-09-10 ~ dissolved
    IIF 44 - director → ME
  • 11
    BLUE MOUNTAIN RESOURCES LTD - 2025-03-19
    BLUE MOUNTTAIN CONSTRUCTION LTD - 2024-11-27
    JEWSON CONSTRUCTION LIMITED - 2024-11-22
    80-83 Long Lane, London, England
    Corporate (2 parents)
    Person with significant control
    2024-04-17 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    BEST HIGH INTEREST ACCOUNTS LIMITED - 2023-12-11
    14 Broadwater Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2021-03-18 ~ 2023-06-06
    IIF 4 - director → ME
    Person with significant control
    2021-03-18 ~ 2023-06-06
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 2
    9 Kingsmede, Shefford, England
    Dissolved corporate
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2021-03-10 ~ 2023-05-04
    IIF 10 - director → ME
    Person with significant control
    2021-03-10 ~ 2023-05-04
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 3
    19a Frobisher Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-18 ~ 2023-06-06
    IIF 15 - director → ME
    Person with significant control
    2021-02-18 ~ 2023-06-06
    IIF 27 - Ownership of shares – 75% or more OE
  • 4
    12 Dodie Smith Walk, Stretford, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2021-02-25 ~ 2023-05-28
    IIF 6 - director → ME
    Person with significant control
    2021-02-25 ~ 2023-05-28
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 5
    COMPANY REGISTRATION SERVICES LIMITED - 2024-12-23
    261 Bolton Road, Bury, England
    Corporate (2 parents)
    Officer
    2024-04-13 ~ 2024-07-21
    IIF 42 - director → ME
  • 6
    46 Egerton Road South, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -77,355 GBP2023-04-30
    Officer
    2021-06-21 ~ 2023-05-28
    IIF 8 - director → ME
    Person with significant control
    2021-06-21 ~ 2023-05-28
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 7
    12 Dodie Smith Walk, Stretford, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -86,177 GBP2022-10-31
    Officer
    2021-10-14 ~ 2023-05-25
    IIF 7 - director → ME
    Person with significant control
    2021-10-14 ~ 2023-05-25
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 8
    12 Dodie Smith Walk, Stretford, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-23
    Officer
    2021-06-17 ~ 2023-05-28
    IIF 5 - director → ME
    Person with significant control
    2021-06-17 ~ 2023-05-28
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 9
    86 Coronation Street, Blackpool, England
    Corporate (1 parent)
    Officer
    2023-01-12 ~ 2024-01-29
    IIF 41 - director → ME
    Person with significant control
    2023-01-12 ~ 2024-01-29
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 10
    46 Egerton Road South, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -70,207 GBP2023-03-31
    Officer
    2021-03-24 ~ 2023-05-28
    IIF 9 - director → ME
    Person with significant control
    2021-03-24 ~ 2023-05-28
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 11
    ATHANIS INTELLIGENCE LTD - 2025-02-14
    FEUDAL TITLE LIMITED - 2024-11-22
    18/19 Granary Wharf Business Park Wetmore Road, Burton-on-trent, England
    Corporate (4 parents)
    Officer
    2024-03-15 ~ 2024-07-22
    IIF 20 - director → ME
  • 12
    Flat 2 25 Park Road, Cheam, Sutton, England
    Corporate (1 parent)
    Officer
    2024-04-16 ~ 2024-06-05
    IIF 18 - director → ME
    Person with significant control
    2024-04-16 ~ 2024-06-05
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 13
    1 Ogard Road, Hoddesdon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2021-09-25 ~ 2023-06-12
    IIF 1 - director → ME
    Person with significant control
    2021-09-25 ~ 2023-06-12
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 14
    14 James Lee Square, Enfield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-24
    Officer
    2021-07-16 ~ 2023-06-12
    IIF 3 - director → ME
    Person with significant control
    2021-07-16 ~ 2023-06-12
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 15
    12 Dodie Smith Walk, Stretford, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -52,416 GBP2023-04-30
    Officer
    2021-04-23 ~ 2023-05-14
    IIF 11 - director → ME
    Person with significant control
    2021-04-23 ~ 2023-05-14
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 16
    BLUE MOUNTAIN RESOURCES LTD - 2025-03-19
    BLUE MOUNTTAIN CONSTRUCTION LTD - 2024-11-27
    JEWSON CONSTRUCTION LIMITED - 2024-11-22
    80-83 Long Lane, London, England
    Corporate (2 parents)
    Officer
    2024-04-17 ~ 2024-07-21
    IIF 17 - director → ME
  • 17
    Pioneer Business Park, North Road, Ellesmere Port, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-11 ~ 2023-05-16
    IIF 12 - director → ME
    Person with significant control
    2021-02-11 ~ 2023-05-15
    IIF 22 - Ownership of shares – 75% or more OE
  • 18
    14 James Lee Square, Enfield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-24
    Officer
    2021-03-03 ~ 2023-06-15
    IIF 2 - director → ME
    Person with significant control
    2021-03-03 ~ 2023-06-16
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
© 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.