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

Gillen, Stephen Antony

    Related profiles found in government register
  • Gillen, Stephen Antony
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 1
  • Gillen, Stephen Antony
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Hersham Farm, Longcross Road, Longcross, Chertsey, KT16 0DN, England

      IIF 2
    • icon of address Unit 3, Hersham Business Centre, Longcross, Chertsey, KT16 0DN, United Kingdom

      IIF 3
  • Gillen, Stephen Anthony
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 198, High Road, Leavesden, Watford, WD25 7EA, England

      IIF 4
  • Gillen, Stephen Anthony
    British pr born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15688498 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
  • Gillen, Stephen
    British consultant born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Svs House, Oliver Grove, London, SE25 6EJ, England

      IIF 6
  • Gillen, Stephen Anthony
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Hersham Farm Business Center, Unit 3, Hersham Business Centre, Longcross Road, Surrey, Surrey, KT16 0DN, United Kingdom

      IIF 7
  • Gillen, Stephen Anthony
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 8 IIF 9
  • Gillen, Stephen Athony
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit/studio 3, Hersham Farm Business Centre, Longcross Rd, Chertsey, KT16 0DN, United Kingdom

      IIF 10
  • Mr Stephen Antony Gillen
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Hersham Farm, Longcross Road, Longcross, Chertsey, KT16 0DN, England

      IIF 11
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 12
    • icon of address Unit 3, Hersham Business Centre, Longcross, Chertsey, KT16 0DN, United Kingdom

      IIF 13
  • Mr Stephen Anthony Gillen
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15688498 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • icon of address 198, High Road, Leavesden, Watford, WD25 7EA, England

      IIF 15
  • Gillen, Stephen Anthony
    English ceo born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester, London, WC1N 3AX, United Kingdom

      IIF 16
  • Gillen, Stephen Anthony
    English director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 17
  • Gillen, Stephen
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 18
    • icon of address Flat 2 Lugley Court, 29b Lugley Street, Newport, PO30 5ET, United Kingdom

      IIF 19
    • icon of address 26, Eastfield Street, Stepney, E14 7RE, United Kingdom

      IIF 20
  • Mr Stephen Gillen
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N3AX, England

      IIF 21
    • icon of address 26, Eastfield Street, Stepney, E14 7RE, United Kingdom

      IIF 22
  • Mr Stephen Athony Gillen
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit/studio 3, Hersham Farm Business Centre, Longcross Rd, Chertsey, KT16 0DN, United Kingdom

      IIF 23
  • Stephen Anthony Gillen
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Hersham Farm Business Center, Unit 3, Hersham Business Centre, Longcross Road, Surrey, Surrey, KT16 0DN, United Kingdom

      IIF 24
  • Mr Stephen Anthony Gillen
    English born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester, London, WC1N 3AX, United Kingdom

      IIF 25
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 26
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Flat 2 Lugley Court, 29b Lugley Street, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 21 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Unit 3 Hersham Farm Longcross Road, Longcross, Chertsey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-04 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 5
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-19 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address 34 Courtlands Close, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-27 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-27 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 3 Hersham Business Centre, Longcross, Chertsey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-19 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address Unit 3, Hersham Farm Business Center, Unit 3, Hersham Business Centre, Longcross Road, Surrey, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 6-8 Freeman Street, Grimsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,309 GBP2021-12-31
    Officer
    icon of calendar 2020-12-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit/studio 3 Hersham Farm Business Centre, Longcross Rd, Chertsey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Oaktree House, Knowle Grove, Virginia Water, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Unit 3 Hersham Farm Longcross Road, Longcross, Chertsey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-04-28 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    BASIS CATERING SUPPLIES LTD - 2019-05-07
    icon of address 125 Seaside Road, Eastbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -142,681 GBP2020-12-31
    Officer
    icon of calendar 2019-07-01 ~ 2020-05-12
    IIF 6 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.