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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Steven Plant

    Related profiles found in government register
  • Mr Steven Plant
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Bessemer Way, Harfreys Industrial Estate, Great Yarmouth, NR31 0LX, England

      IIF 1
  • Mr Steve Plant
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 33 Coton Road, Nuneaton, Warwickshire, CV11 5TW, England

      IIF 2
    • 33 Coton Road, Nuneaton, Warwickshire, CV11 5TW, United Kingdom

      IIF 3
  • Mr Steven Plant
    United Kingdom born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 29, Lansdowne Road, Pakefield, Lowestoft, Suffolk, NR33 7ER

      IIF 4
  • Plant, Steven Kevin
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Union Suite, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY, England

      IIF 5
  • Mr Steve Plant
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Coton Road, Nuneaton, CV11 5TW, United Kingdom

      IIF 6
  • Plant, Steven
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2 Carvers Cottage, Dunton Road, Billericay, CM12 9TY, England

      IIF 7
  • Plant, Steve
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 33 Coton Road, Nuneaton, Warwickshire, CV11 5TW, United Kingdom

      IIF 8
  • Plant, Steve
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Steven John Plant
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Coton Road, Nuneaton, Warwickshire, CV11 5TW, United Kingdom

      IIF 17
    • 58, High Street, Pinner, HA5 5PZ, United Kingdom

      IIF 18
    • 4, Van Diemans Road, Wombourne, Wolverhampton, West Midlands, WV5 0BQ, United Kingdom

      IIF 19
  • Plant, John
    British eur ing chartered engineer born in June 1936

    Registered addresses and corresponding companies
    • 17 Johns Close, Burbage, Hinckley, Leicestershire, LE10 2LY

      IIF 20
  • Plant, Steven
    United Kingdom director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 29, Lansdowne Road, Pakefield, Lowestoft, Suffolk, NR33 7ER, United Kingdom

      IIF 21
  • Plant, Steven John
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Coton Road, Nuneaton, CV11 5TW, England

      IIF 22
    • 33, Coton Road, Nuneaton, Warwickshire, CV11 5TW, United Kingdom

      IIF 23
  • Plant, Steven John
    British dental technician born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Courtyard, Normans Lane, North Creake, Norfolk, NR21 9LD

      IIF 24
  • Plant, Steven John
    British direcor born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Johns Close, Burbage, Hinckley, Leicestershire, LE10 2LY, England

      IIF 25
  • Plant, Steven John
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, High Street, Pinner, HA5 5PZ, United Kingdom

      IIF 26
  • Plant, John
    British eur ing chartered engineer

    Registered addresses and corresponding companies
    • 17 Johns Close, Burbage, Hinckley, Leicestershire, LE10 2LY

      IIF 27
  • Plant, Steve
    British dentist born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wharf Yard, Coventry Road, Hinckley, Leicestershire, United Kingdom

      IIF 28
  • Plant, Steve
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Coton Road, Nuneaton, Warwickshire, CV11 5TW, United Kingdom

      IIF 29
child relation
Offspring entities and appointments 19
  • 1
    ADEPT (TECHNICAL SERVICES) LIMITED
    03295604
    The Gallery Wharf Yard, Coventry Road, Hinckley, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    1996-12-23 ~ dissolved
    IIF 24 - Director → ME
    1996-12-23 ~ 2008-03-31
    IIF 20 - Director → ME
    1996-12-23 ~ 2012-04-30
    IIF 27 - Secretary → ME
  • 2
    ASTRADENT (1) LIMITED
    13544895 13697230... (more)
    3rd Floor 2 Charlotte Place, Southampton
    In Administration Corporate (5 parents)
    Officer
    2021-08-03 ~ 2023-11-30
    IIF 16 - Director → ME
  • 3
    ASTRADENT (2) LIMITED
    13493466 13697230... (more)
    3rd Floor 2 Charlotte Place, Southampton, Hampshire
    In Administration Corporate (5 parents)
    Officer
    2021-07-05 ~ 2023-11-30
    IIF 14 - Director → ME
  • 4
    ASTRADENT (3) LIMITED
    13545216 13697230... (more)
    Frp Advisory Trading Limited Mountbatten House, Grosvenor Square, Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2021-08-03 ~ 2023-11-30
    IIF 8 - Director → ME
  • 5
    ASTRADENT (4) LIMITED
    13547204 13697230... (more)
    33 Coton Road, Nuneaton, Warwickshire, England
    Dissolved Corporate (5 parents)
    Officer
    2021-08-04 ~ 2023-11-30
    IIF 11 - Director → ME
  • 6
    ASTRADENT (5) LIMITED
    13697230 13547204... (more)
    St. Anns Manor 6-8, St. Ann Street, Salisbury, Wiltshire
    In Administration Corporate (4 parents)
    Officer
    2021-10-22 ~ 2023-11-30
    IIF 9 - Director → ME
  • 7
    ASTRADENT (6) LIMITED
    13923023 13697230... (more)
    33 Coton Road, Nuneaton, Warwickshire, England
    Dissolved Corporate (5 parents)
    Officer
    2022-02-17 ~ 2023-11-30
    IIF 15 - Director → ME
  • 8
    ASTRADENT (7) LIMITED
    13923155 13697230... (more)
    33 Coton Road, Nuneaton, Warwickshire, England
    Dissolved Corporate (5 parents)
    Officer
    2022-02-17 ~ 2023-11-30
    IIF 13 - Director → ME
  • 9
    ASTRADENT LIMITED
    12899103 13547204... (more)
    3rd Floor 2 Charlotte Place, Southampton, Hampshire
    In Administration Corporate (5 parents, 7 offsprings)
    Officer
    2021-01-12 ~ 2023-11-30
    IIF 10 - Director → ME
    Person with significant control
    2022-04-07 ~ 2023-11-30
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 10
    ASTRAMED LIMITED
    13424788
    33 Coton Road, Nuneaton, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-05-27 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 11
    C & P ELECTRICAL LTD
    06900297
    29 Lansdowne Road, Pakefield, Lowestoft, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    2009-05-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    COMPASS CLINIC LIMITED
    - now 07092283
    MULLER AND PLANT LIMITED
    - 2012-02-15 07092283
    3rd Floor 2 Charlotte Place, Southampton
    In Administration Corporate (6 parents)
    Officer
    2009-12-01 ~ 2023-11-30
    IIF 28 - Director → ME
  • 13
    DENTOLOGIE HEALTH LIMITED
    12217365
    58 High Street, Pinner, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-09-20 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 14
    GANTECH SOLUTIONS LTD
    - now 11352410
    ELECTRO-TECH PLUS LIMITED
    - 2024-10-29 11352410
    Unit 1 Bessemer Way, Harfreys Industrial Estate, Great Yarmouth, England
    Active Corporate (3 parents)
    Officer
    2019-02-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-02-25 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    REDWOOD WHARF YARD LTD
    10609146
    33 Coton Road, Nuneaton, England
    Active Corporate (3 parents)
    Officer
    2017-02-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-02-17 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 16
    SANDLEIGH CATERING LTD
    15235257
    27 Sandleigh Road, Leigh-on-sea, England
    Dissolved Corporate (5 parents)
    Officer
    2023-10-25 ~ dissolved
    IIF 7 - Director → ME
  • 17
    SOLMOWSLEY LTD
    14362514
    33 Coton Road, Nuneaton, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-09-16 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 18
    THE CARE CLINIC GROUP LIMITED
    - now 12378776
    DENTOLOGIE HEALTHCARE LIMITED
    - 2020-02-27 12378776
    Level 3 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-27 ~ 2020-10-27
    IIF 29 - Director → ME
    Person with significant control
    2019-12-27 ~ 2020-10-27
    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
  • 19
    WHICHFX LIMITED
    09241027
    33 Coton Road, Nuneaton, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    2014-09-30 ~ dissolved
    IIF 25 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.