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

Stead, Paul Nigel

    Related profiles found in government register
  • Stead, Paul Nigel
    British company director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Resolve Partners Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU

      IIF 1
  • Stead, Paul Nigel
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harwood House, 43 Harwood Road, London, SW6 4QP

      IIF 2 IIF 3 IIF 4
    • icon of address Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 5
  • Stead, Paul Nigel
    British entrepreneur/investor born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 6
  • Stead, Paul Nigel
    British managing direct born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gloucester House, 54 Richmond Hill, Richmond, Surrey, TW10 6RQ, United Kingdom

      IIF 7
  • Stead, Paul Nigel
    British marketing/deisgn born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Harwood Road, London, SW6 4QP

      IIF 8
  • Stead, Paul Nigel
    British company director born in August 1958

    Registered addresses and corresponding companies
    • icon of address 5 Kings Road, Richmond, Surrey, TW10 6NN

      IIF 9
  • Stead, Paul Nigel
    British designer born in August 1958

    Registered addresses and corresponding companies
    • icon of address 67 Mount Ararat Road, Richmond, Surrey, TW10 6PL

      IIF 10
  • Stead, Paul Nigel
    British managing director born in August 1958

    Registered addresses and corresponding companies
    • icon of address 67 Mount Ararat Road, Richmond, Surrey, TW10 6PL

      IIF 11
  • Stead, Paul Nigel
    British designer born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 12
  • Stead, Paul Nigel
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harwood House, 43 Harwood Road, London, SW6 4QP, United Kingdom

      IIF 13
  • Mr Paul Nigel Stead
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harwood House, 43 Harwood Road, London, SW6 4QP

      IIF 14
    • icon of address Resolve Partners Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU

      IIF 15
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address C/o, Resolve Partners Limited, 48 Warwick Street, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2013-07-26 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -77,245 GBP2024-12-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address Harwood House, 43 Harwood Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    299,448 GBP2024-12-31
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 6 - Director → ME
  • 4
    JISS LTD
    - now
    SHIRLAWS (UK) NO. 10 LIMITED - 2018-10-02
    icon of address Harwood House, 43 Harwood Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,734 GBP2022-03-31
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address Harwood House, 43 Harwood Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-25 ~ dissolved
    IIF 4 - Director → ME
  • 6
    PAUL STEAD PROPERTY LIMITED - 2015-01-30
    PSD PROPERTY LIMITED - 2003-05-15
    SPEED 6695 LIMITED - 1997-12-29
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-11 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    PAUL STEAD CONSULTANCY LIMITED - 2013-12-18
    THE BREWERY DESIGN LIMITED - 2013-10-01
    icon of address 43 Harwood Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-15 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address Harwood House, 43 Harwood Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    IIF 2 - Director → ME
  • 9
    THE BREWERY DESIGN LIMITED - 2013-12-16
    NEWEDGE CONSULTING LIMITED - 2013-10-01
    NEWEDGE + THE BREWERY LIMITED - 2010-06-25
    NEWEDGE CONSULTING LIMITED - 2009-03-30
    icon of address Harwood House, 43 Harwood Road, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -535,943 GBP2021-12-31
    Officer
    icon of calendar 2007-01-17 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address Bank House, Southwick Square, Southwick, Brighton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-05-17 ~ 2021-06-21
    IIF 7 - Director → ME
  • 2
    CCG BRANDING + DESIGN LIMITED - 2001-08-02
    LINE OF FIRE LIMITED - 2001-03-15
    icon of address Sea Containers, 18 Upper Ground, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-03-08 ~ 2003-05-01
    IIF 9 - Director → ME
  • 3
    icon of address 7 Munnings Gardens, Isleworth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-07 ~ 1996-10-09
    IIF 11 - Director → ME
    icon of calendar 1994-10-19 ~ 1995-10-18
    IIF 10 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.