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

Cheatle, Steven Anthony

    Related profiles found in government register
  • Cheatle, Steven Anthony
    British client manager

    Registered addresses and corresponding companies
    • icon of address Tarragon Farm, Paradise Lane, Waltham Chase, SO32 2TH

      IIF 1
  • Cheatle, Steven Anthony
    British none

    Registered addresses and corresponding companies
    • icon of address Incentive House, Paradise Lane, Waltham Chase, SO32 2TH

      IIF 2
  • Cheatle, Steven Anthony

    Registered addresses and corresponding companies
    • icon of address Spring Meadows, Paradise Lane, Waltham Chase, Southampton, SO32 2TH, England

      IIF 3
  • Cheatle, Steven Anthony
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hereworx, 119 Winter Road, Southsea, Portsmouth, PO4 8DS, United Kingdom

      IIF 4
    • icon of address Spring Meadows, Paradise Lane, Waltham Chase, Southampton, SO32 2TH, England

      IIF 5 IIF 6 IIF 7
    • icon of address Spring Meadows, Spring Meadows Paradise Lane, Paradise Lane, Waltham Chase, Southampton, SO32 2TH, England

      IIF 8
  • Cheatle, Steven Anthony
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spring Meadows, Paradise Lane, Waltham Chase, Southampton, SO32 2TH, England

      IIF 9
    • icon of address Spring Meadows Technology Park, Paradise Lane, Waltham Chase, Southampton, SO32 2TH, England

      IIF 10
    • icon of address Winter Works, 119 Winter Road, Southsea, Hampshire, PO4 8DS, United Kingdom

      IIF 11
  • Cheatle, Steven

    Registered addresses and corresponding companies
    • icon of address Hereworx House, 119 Winter Road, Southsea, PO4 8DS, United Kingdom

      IIF 12
  • Cheatle, Steven Anthony
    British client manager born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tarragon Farm, Paradise Lane, Waltham Chase, SO32 2TH

      IIF 13
  • Cheatle, Steven Anthony
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Limes, Upper Brighton Road, London, KT6 6LS, England

      IIF 14 IIF 15
    • icon of address Incentive House, Paradise Lane, Waltham Chase, Southampton, SO32 2TH, United Kingdom

      IIF 16
    • icon of address Spring Meadows Technology Park, Paradise Lane, Waltham Chase, Southampton, SO32 2TH, England

      IIF 17
    • icon of address Hereworx House, 119 Winter Road, Southsea, PO4 8DS, United Kingdom

      IIF 18
    • icon of address 14a, Upper Brighton Road, Surbiton, KT6 6LS, England

      IIF 19
    • icon of address Spring Meadows, Paradise Lane, Waltham Chase, Hampshire, SO32 2TH, United Kingdom

      IIF 20
    • icon of address Spring Meadows, Technology Park, Paradise Lane, Waltham Chase, SO32 2TH, United Kingdom

      IIF 21
  • Cheatle, Steven Anthony
    British sales born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Incentive House, Paradise Lane, Waltham Chase, SO32 2TH

      IIF 22
  • Cheatle, Steve
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Incentive House, Paradise Lane, Waltham Chase, Hampshire, SO32 2TH, United Kingdom

      IIF 23
  • Mr Steven Anthony Cheatle
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Limes, Upper Brighton Road, London, KT6 6LS

      IIF 24
    • icon of address The Limes, Upper Brighton Road, London, KT6 6LS, England

      IIF 25
    • icon of address Incentive House, Paradise Lane, Waltham Chase, Southampton, SO32 2TH, England

      IIF 26
    • icon of address Spring Meadows, Paradise Lane, Waltham Chase, Southampton, SO32 2TH, United Kingdom

      IIF 27
    • icon of address Spring Meadows Technology Park, Paradise Lane, Waltham Chase, Southampton, SO32 2TH, England

      IIF 28
    • icon of address 119, Winter Road, Southsea, Hampshire, PO4 8DS, United Kingdom

      IIF 29
    • icon of address Hereworx House, 119 Winter Road, Southsea, PO4 8DS, England

      IIF 30 IIF 31
    • icon of address Winter Works, 119 Winter Road, Southsea, Hampshire, PO4 8DS, United Kingdom

      IIF 32
    • icon of address Incentive House, Paradise Lane, Waltham Chase, SO32 2TH

      IIF 33
  • Mr Steve Cheatle
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spring Meadows, Paradise Lane, Waltham Chase, Southampton, SO32 2TH, United Kingdom

      IIF 34
    • icon of address Incentive House, Paradise Lane, Waltham Chase, Hampshire, SO32 2TH, United Kingdom

      IIF 35
  • Mr Steven Anthony Cheatle
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spring Meadows Technology Park, Paradise Lane, Waltham Chase, Southampton, SO32 2TH, England

      IIF 36
    • icon of address 14a, Upper Brighton Road, Surbiton, KT6 6LS, England

      IIF 37
    • icon of address Spring Meadows, Technology Park, Paradise Lane, Waltham Chase, SO32 2TH, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 18
  • 1
    BNL BENELUX LIMITED - 2021-01-05
    GOLDEN MOMENTS BENELUX LIMITED - 2012-01-26
    icon of address Hereworx House, 119 Winter Road, Southsea, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,111 GBP2024-12-31
    Officer
    icon of calendar 2005-05-12 ~ now
    IIF 13 - Director → ME
    icon of calendar 2005-05-12 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 30 - Has significant influence or controlOE
  • 2
    icon of address Spring Meadows Paradise Lane, Waltham Chase, Southampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 6 - Director → ME
    icon of calendar 2024-09-19 ~ now
    IIF 3 - Secretary → ME
  • 3
    icon of address The Limes, Upper Brighton Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Limes, Upper Brighton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,367 GBP2024-12-31
    Officer
    icon of calendar 2016-01-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Incentive House Paradise Lane, Waltham Chase, Southampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    366,639 GBP2024-12-31
    Officer
    icon of calendar 2015-04-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Has significant influence or controlOE
  • 6
    GOLDENMOMENTS.NET LIMITED - 2013-01-11
    GOLDEN MOMENTS UK LIMITED - 1999-12-01
    icon of address Incentive House, Paradise Lane, Waltham Chase
    Active Corporate (3 parents)
    Equity (Company account)
    804,921 GBP2024-12-31
    Officer
    icon of calendar 1999-08-12 ~ now
    IIF 22 - Director → ME
    icon of calendar 2004-01-16 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ now
    IIF 33 - Has significant influence or controlOE
  • 7
    icon of address Hereworx 119 Winter Road, Southsea, Portsmouth, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 4 - Director → ME
  • 8
    icon of address 14a Upper Brighton Road, Surbiton, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Hereworx House, 119 Winter Road, Southsea, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    52,138 GBP2024-12-31
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 18 - Director → ME
    icon of calendar 2022-11-14 ~ now
    IIF 12 - Secretary → ME
  • 10
    PROMO HANDLING LTD - 2023-06-30
    icon of address Spring Meadows Technology Park, Paradise Lane, Waltham Chase, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-12-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Spring Meadows Technology Park Paradise Lane, Waltham Chase, Southampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    568,400 GBP2024-11-30
    Officer
    icon of calendar 2016-11-17 ~ now
    IIF 10 - Director → ME
  • 12
    icon of address Incentive House, Paradise Lane, Waltham Chase, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2020-04-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Winter Works, 119 Winter Road, Southsea, Hampshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -64,046 GBP2024-04-30
    Officer
    icon of calendar 2018-04-20 ~ now
    IIF 11 - Director → ME
  • 14
    icon of address Spring Meadows Paradise Lane, Waltham Chase, Southampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 7 - Director → ME
  • 15
    icon of address Spring Meadows Paradise Lane, Waltham Chase, Southampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 9 - Director → ME
  • 16
    icon of address Spring Meadows Paradise Lane, Waltham Chase, Southampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 5 - Director → ME
  • 17
    icon of address Spring Meadows Technology Park Paradise Lane, Waltham Chase, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,122 GBP2024-04-30
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Spring Meadows Paradise Lane, Waltham Chase, Southampton, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -46,086 GBP2024-03-31
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    IIF 34 - Right to appoint or remove directors as a member of a firmOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2025-04-01 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    BNL BENELUX LIMITED - 2021-01-05
    GOLDEN MOMENTS BENELUX LIMITED - 2012-01-26
    icon of address Hereworx House, 119 Winter Road, Southsea, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,111 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-04
    IIF 31 - Ownership of shares – 75% or more OE
  • 2
    icon of address Spring Meadows Technology Park Paradise Lane, Waltham Chase, Southampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    568,400 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-17 ~ 2024-03-20
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Has significant influence or control as a member of a firm OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Winter Works, 119 Winter Road, Southsea, Hampshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -64,046 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-04-20 ~ 2024-09-28
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    SWOOFLER INVESTMENTS LTD. - 2020-04-27
    icon of address Spring Meadows, Paradise Lane, Waltham Chase, Hampshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-03-11 ~ 2024-09-20
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-20
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.