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 Steven Christopher Sanham

    Related profiles found in government register
  • Mr Steven Christopher Sanham
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Lake Cottage, Broadbridge Lane, Smallfield, Horley, RH6 9RF, England

      IIF 1
    • Manger House, 62a Highgate High Street, London, N6 5HX, United Kingdom

      IIF 2
    • Pound House, 62a Highgate High Street, London, N6 5HX, England

      IIF 3 IIF 4 IIF 5
  • Mr Steven Sanham
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Pound House, 62a Highgate High Street, London, N6 5HX, England

      IIF 7
  • Sanham, Steven Christopher
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Bernard Weatherill House, Mint Walk, Croydon, CR0 1EA, England

      IIF 8
    • Lake Cottage, Broadbridge Lane, Smallfield, Horley, RH6 9RF, England

      IIF 9
    • Pound House, 62a Highgate High Street, London, N6 5HX, England

      IIF 10 IIF 11 IIF 12
  • Sanham, Steven Christopher
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Pound House, 62a Highgate High Street, London, N6 5HX, United Kingdom

      IIF 13
  • Sanham, Steven Christopher
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dsj Partners, 1 Bell Street, 2nd Floor, London, NW1 5BY, United Kingdom

      IIF 14
    • C/o Langham Hall Uk Services Llp, 8th Floor, 1 Fleet Place, London, EC4M 7RA, England

      IIF 15
    • Pound House, 62a Highgate High Street, London, N6 5HX, England

      IIF 16 IIF 17
  • Sanham, Steven Christopher
    British financier born in December 1979

    Resident in England

    Registered addresses and corresponding companies
  • Sanham, Steven Christopher
    British managing director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 6, Duke Street, St James's, London, SW1Y 6BN, England

      IIF 21
  • Sanham, Steven Christopher
    British property born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Pound House, 62a Highgate High Street, London, N6 5HX, England

      IIF 22
  • Sanham, Steven Christopher
    British property developer born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 44, C/o Chariot House Chartered Accountants, 44 Grand Parade, Brighton, BN2 9QA, England

      IIF 23
    • Pound House, 62a Highgate High Street, London, N6 5HX, England

      IIF 24
  • Mr Steve Sanham
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manger House, 62a Highgate High Street, London, N6 5HX, United Kingdom

      IIF 25 IIF 26
  • Sanham, Steve
    British managing director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 6, Duke Street, St James's, London, SW1Y 6BN, England

      IIF 27
child relation
Offspring entities and appointments
Active 8
  • 1
    COMMON DEVELOPMENT LIMITED
    - now 09584484
    SANHAM&CO LTD
    - 2021-08-16 09584484
    STEVE SANHAM CONSULTING LTD
    - 2019-11-21 09584484
    STIJL INVESTMENTS LIMITED
    - 2019-05-24 09584484
    Pound House, 62a Highgate High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    144,664 GBP2024-03-31
    Officer
    2015-05-11 ~ now
    IIF 11 - Director → ME
  • 2
    COMMON PROJECTS GROUP LIMITED
    13877782
    Pound House, 62a Highgate High Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    2022-01-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-11-21 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    COMMON PROPERTIES LIMITED
    14473971
    Pound House, 62a Highgate High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    2022-11-09 ~ dissolved
    IIF 13 - Director → ME
  • 4
    KIN LIVING LIMITED
    12385960
    Pound House, 62a Highgate High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-01-03 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    KINTSUGI LIMITED
    14774670
    Lake Cottage Broadbridge Lane, Smallfield, Horley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-04-02 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    RUSKIN GROUP LIMITED
    13877689
    Pound House, 62a Highgate High Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2022-10-18 ~ dissolved
    IIF 22 - Director → ME
  • 7
    SANHAM INVESTMENTS LTD
    05753622
    Pound House, 62a Highgate High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,627 GBP2024-06-30
    Officer
    2006-03-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    SANHAM PROJECTS LTD
    - now 08041383
    SOCIETAL LTD
    - 2019-09-18 08041383
    STIJL LTD
    - 2019-05-24 08041383
    Pound House, 62a Highgate High Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    85,663 GBP2024-06-30
    Officer
    2012-04-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
Ceased 12
  • 1
    ABANDOFBROTHERS
    06113676
    44 C/o Chariot House Chartered Accountants, 44 Grand Parade, Brighton, England
    Active Corporate (5 parents)
    Officer
    2018-06-14 ~ 2023-09-20
    IIF 23 - Director → ME
  • 2
    BLACK EYE HAIR LTD
    - now 09107427
    STIJL HAIR LIMITED
    - 2019-05-24 09107427
    Pound House, 62a Highgate High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,441 GBP2021-12-31
    Officer
    2014-06-30 ~ 2020-06-19
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-06-30
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    2016-04-06 ~ 2018-06-29
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 3
    COMMON DEVELOPMENT LIMITED - now
    SANHAM&CO LTD - 2021-08-16
    STEVE SANHAM CONSULTING LTD - 2019-11-21
    STIJL INVESTMENTS LIMITED
    - 2019-05-24 09584484
    Pound House, 62a Highgate High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    144,664 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-05-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 4
    CROYDON CENTRAL MANAGEMENT COMPANY LIMITED
    11088383
    Bernard Weatherill House, Mint Walk, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2017-11-29 ~ 2018-05-25
    IIF 8 - Director → ME
  • 5
    HUB AFTERCARE LIMITED
    - now 11406520
    AGHOCO 1733 LIMITED
    - 2018-08-02 11406520 07385906, 14247671, 13606790... (more)
    6 Duke Street, St James's, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2018-08-02 ~ 2019-05-01
    IIF 21 - Director → ME
  • 6
    HUB LIVING DEVELOPMENTS LIMITED - now
    HUB RESIDENTIAL LIMITED
    - 2024-09-27 07698428 OC375532
    6 Duke Street, St James's, London, England
    Active Corporate (6 parents, 16 offsprings)
    Profit/Loss (Company account)
    3,645,953 GBP2024-01-01 ~ 2024-12-31
    Officer
    2016-12-19 ~ 2019-05-01
    IIF 27 - Director → ME
  • 7
    MITHERIDGE DEVELOPMENT COMPANY LTD - now
    KIN DEVELOPMENTS LIMITED
    - 2021-10-27 11726327
    MITHERIDGE DEVELOPMENTS LTD
    - 2021-04-26 11726327
    KIN DEVELOPMENTS LIMITED
    - 2021-04-23 11726327
    MITHERIDGE CAPITAL ASSET MANAGEMENT LIMITED
    - 2020-05-26 11726327
    C/o Dsj Partners, 1 Bell Street, 2nd Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    45,448 GBP2022-03-31
    Officer
    2020-05-20 ~ 2021-10-22
    IIF 14 - Director → ME
  • 8
    RUSKIN GROUP LIMITED
    13877689
    Pound House, 62a Highgate High Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2022-10-18 ~ 2022-10-18
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    SGN MITHERIDGE LIMITED
    - now 11246278
    SGN WANDSWORTH LIMITED
    - 2021-02-26 11246278
    C/o Langham Hall Uk Services Llp 8th Floor, 1 Fleet Place, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    -11,842,866 GBP2024-03-31
    Officer
    2020-10-09 ~ 2021-09-17
    IIF 15 - Director → ME
  • 10
    ZODIAC I LIMITED
    12584485 12592991, 12593056
    1 Chesterfield Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -43,399 GBP2024-03-31
    Officer
    2020-07-13 ~ 2021-08-13
    IIF 20 - Director → ME
  • 11
    ZODIAC II LIMITED
    12592991 12593056, 12584485
    1 Chesterfield Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,295,133 GBP2024-03-31
    Officer
    2020-07-13 ~ 2021-08-13
    IIF 18 - Director → ME
  • 12
    ZODIAC III LIMITED
    12593056 12592991, 12584485
    1 Chesterfield Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,054,415 GBP2024-03-31
    Officer
    2020-07-13 ~ 2021-08-13
    IIF 19 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.