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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Stephen Partridge

    Related profiles found in government register
  • Mr Stephen Partridge
    British born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul St, London, EC2A 4NE, United Kingdom

      IIF 1
  • Mr Stephen Partridge
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network House, Kja Group, West 26, Stubbs Beck Lane, Cleckheaton, BD19 4TT, United Kingdom

      IIF 2
    • icon of address Rosebank Lodge, Fox Lane, Wakefield, West Yorkshire, WF1 2AJ, England

      IIF 3 IIF 4
  • Mr Stephen James Partridge
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
  • Partridge, Stephen
    British director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 311, 128 Aldersgate Street, London, England, EC1A 4AE, United Kingdom

      IIF 13
    • icon of address Suite 311, Aldersgate Street, London, EC1A 4AE, United Kingdom

      IIF 14
  • Partridge, Stephen
    British project manager born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul St, London, EC2A 4NE

      IIF 15
  • Partridge, Stephen James
    British company director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Beaumont House, 26 Spital Square, London, E1 6DX

      IIF 16
    • icon of address Rivington House, 82 Great Eastern Street, London, EC2A 3JF

      IIF 17
  • Partridge, Stephen James
    British director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moorgate House, Dysart Street, London, EC2A 2BX, England

      IIF 18 IIF 19
    • icon of address Moorgate House, Dysart Street, London, EC2A 2BX, United Kingdom

      IIF 20
  • Partridge, Stephen James
    British md born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rivington House, 82 Great Eastern Street, London, EC2A 3JF

      IIF 21
  • Partridge, Stephen James
    British programme manager born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 311, 128 Aldersgate Street, London, City Of London, EC1A 4AE, Uk

      IIF 22
  • Partridge, Stephen James
    British project director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Beaumont House, 26 Spital Square, London, E1 6DX

      IIF 23
    • icon of address Rivington House, 82 Great Eastern Street, London, EC2A 3JF

      IIF 24
  • Partridge, Stephen James
    British project manager born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 25
    • icon of address Rivington House, 82 Great Eastern Street, London, EC2A 3JF

      IIF 26
    • icon of address Rivington House, 82 Great Eastern Street, London, EC2A 3JF, United Kingdom

      IIF 27
  • Partridge, Stephen James
    British projects manager born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rivington House, 82 Great Eastern Street, London, EC2A 3JF

      IIF 28
  • Partridge, Stephen James
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 29
    • icon of address 86-90, 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 30
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 31
  • Partridge, Stephen James
    British director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
  • Partridge, Stephen
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rosebank Lodge, Fox Lane, Wakefield, West Yorkshire, WF1 2AJ, England

      IIF 40
  • Partridge, Stephen
    British catering manager born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rosebank Lodge, Fox Lane, Wakefield, West Yorkshire, WF1 2AJ, England

      IIF 41
  • Partridge, Stephen James
    British project management born in April 1953

    Registered addresses and corresponding companies
    • icon of address 36 Spice Court, London, E1W 2JD

      IIF 42
  • Partridge, Stephen James
    British

    Registered addresses and corresponding companies
    • icon of address Rivington House, 82 Great Eastern Street, London, EC2A 3JF

      IIF 43 IIF 44
    • icon of address Suite 311, 128 Aldersgate Street, London, City Of London, EC1A 4AE, Uk

      IIF 45
  • Partridge, Stephen James
    British director

    Registered addresses and corresponding companies
    • icon of address Rivington House, 82 Great Eastern Street, London, EC2A 3JF

      IIF 46
  • Partridge, Stephen James
    British project manager

    Registered addresses and corresponding companies
    • icon of address Rivington House, 82 Great Eastern Street, London, EC2A 3JF

      IIF 47
    • icon of address Rivington House, 82 Great Eastern Street, London, EC2A 3JF, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 4385, 12037672 - Companies House Default Address, Cardiff
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -10,952 GBP2020-06-30
    Officer
    icon of calendar 2019-10-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2021-06-02 ~ dissolved
    IIF 34 - Director → ME
  • 3
    icon of address Maple House, High Street, Purley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 39 - Director → ME
  • 4
    icon of address Network House, Stubs Beck Lane, Cleckheaton, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-05-31
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-05-02 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Network House, Kja Group, West 26, Stubbs Beck Lane, Cleckheaton, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-23 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 4385, 12785198 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2023-03-22 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    LINDEN ACADEMY LIMITED - 2016-02-26
    icon of address 86-90 3rd Floor, 86-90 Paul Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,795 GBP2019-11-30
    Officer
    icon of calendar 2017-12-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Moorgate House, Dysart Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address Moorgate House, Dysart Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address Rivington House, 82 Great Eastern Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-23 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2005-10-01 ~ dissolved
    IIF 46 - Secretary → ME
  • 11
    icon of address Rivington House, 82 Great Eastern Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-23 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2005-10-01 ~ dissolved
    IIF 47 - Secretary → ME
  • 12
    icon of address Rivington House, 82 Great Eastern Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-07 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2004-12-07 ~ dissolved
    IIF 44 - Secretary → ME
  • 13
    icon of address Rivington House, 82 Great Eastern Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-27 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2005-01-27 ~ dissolved
    IIF 43 - Secretary → ME
  • 14
    icon of address 4385, 10932673 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -38,118 GBP2021-02-24
    Officer
    icon of calendar 2017-08-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Rivington House, 82 Great Eastern Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-12 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2002-08-12 ~ dissolved
    IIF 48 - Secretary → ME
  • 16
    icon of address Moorgate House, Dysart Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 20 - Director → ME
  • 17
    icon of address 23 Beaumont House, 26 Spital Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-15 ~ dissolved
    IIF 16 - Director → ME
  • 18
    icon of address Rosebank Lodge, Fox Lane, Wakefield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,742 GBP2024-04-30
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address Suite 311 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-20 ~ 2013-02-11
    IIF 14 - Director → ME
    icon of calendar 2012-11-21 ~ 2013-02-11
    IIF 22 - Director → ME
    icon of calendar 2012-11-21 ~ 2013-02-11
    IIF 45 - Secretary → ME
  • 2
    icon of address Suite 311 128 Aldersgate Street, Barbican, London, United Kingdom, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-12 ~ 2013-02-11
    IIF 13 - Director → ME
  • 3
    icon of address Maple House, High Street, Purley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    icon of calendar 2018-03-06 ~ 2020-10-02
    IIF 38 - Director → ME
  • 4
    icon of address 4385, 10834172 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -18,125 GBP2020-06-30
    Officer
    icon of calendar 2017-09-21 ~ 2020-10-02
    IIF 36 - Director → ME
    icon of calendar 2020-10-06 ~ 2024-03-10
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ 2021-01-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2017-08-29 ~ 2020-10-02
    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
  • 5
    icon of address 4385, 12785198 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2020-08-02 ~ 2022-04-25
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-08-02 ~ 2022-04-25
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    LINDEN ACADEMY LIMITED - 2016-02-26
    icon of address 86-90 3rd Floor, 86-90 Paul Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,795 GBP2019-11-30
    Officer
    icon of calendar 2015-05-20 ~ 2017-06-12
    IIF 25 - Director → ME
  • 7
    icon of address Moorgate House, Dysart Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-11 ~ 2014-01-06
    IIF 21 - Director → ME
  • 8
    icon of address Rivington House, 82 Great Eastern Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-25 ~ 2000-09-30
    IIF 42 - Director → ME
  • 9
    icon of address 4385, 10932673 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -38,118 GBP2021-02-24
    Person with significant control
    icon of calendar 2017-08-25 ~ 2017-09-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 10
    icon of address 86-90 Paul Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-11 ~ 2019-05-17
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ 2019-05-17
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Has significant influence or control as a member of a firm OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
  • 11
    KENSON NETWORK ENGINEERING LIMITED - 2020-06-29
    icon of address 201 Cirencester Business Park Love Lane, Cirencester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,892,892 GBP2024-12-31
    Officer
    icon of calendar 2000-10-01 ~ 2002-01-08
    IIF 23 - Director → ME
  • 12
    MANSFIELD CITY LIMITED - 2017-04-13
    icon of address 3rd Floor 86-90 Paul St, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-21 ~ 2017-06-01
    IIF 15 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.