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

Gee, Stephen Trevor

    Related profiles found in government register
  • Gee, Stephen Trevor

    Registered addresses and corresponding companies
  • Gee, Stephen Trevor
    British

    Registered addresses and corresponding companies
  • Gee, Stephen Trevor
    British director

    Registered addresses and corresponding companies
    • Church Farm Barns, Oaksey, Wiltshire, SN16 9TE

      IIF 11
  • Gee, Stephen Trevor
    British chartered accountant born in February 1944

    Registered addresses and corresponding companies
  • Gee, Stephen Trevor
    British company director born in February 1944

    Registered addresses and corresponding companies
  • Gee, Stephen Trevor
    British born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • 2, Burleigh Street, London, WC2E 7PX, England

      IIF 31
  • Gee, Stephen Trevor
    British company director born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, Clarendon House, 12 Clifford Street, London, W1S 2LL, United Kingdom

      IIF 32
  • Gee, Stephen Trevor
    British director born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 42-48 Great Portland Street, London, W1W 7NB

      IIF 33
  • Gee, Stephen Trevor
    British born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Church Farm, Barns, Wick Road Oaksey, Malmesbury, Wiltshire, SN16 9TE, United Kingdom

      IIF 34
    • Church Farm Barns, Oaksey, Wiltshire, SN16 9TE

      IIF 35 IIF 36 IIF 37
  • Gee, Stephen Trevor
    British company director born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Grosvenor Street, London, W1K 4QZ, England

      IIF 38
    • Windsor House, 40/41 Great Castle Street, London, W1W 8LU, United Kingdom

      IIF 39
    • Church Farm Barns, Oaksey, Wiltshire, SN16 9TE

      IIF 40
  • Gee, Stephen Trevor
    British director born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gee, Stephen Nicholas Jonathan
    British company director born in February 1944

    Registered addresses and corresponding companies
    • Flat 1, 2 Airlie Gardens, London, W8 7AJ

      IIF 55
  • Stephen Trevor Gee
    British born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • 2, Burleigh Street, London, WC2E 7PX, England

      IIF 56
    • No.1 London Bridge, London, SE1 9BG, England

      IIF 57
    • Hop Kettle Brewery, Unit 4 Newcombe Drive, Hawksworth Industrial Estate, Swindon, Wilts, SN2 1DZ

      IIF 58
  • Mr Stephen Trevor Gee
    British born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Holland Park Avenue, London, W11 4UE, United Kingdom

      IIF 59
    • 195 Great Portland Street, London, W1W 5PS, United Kingdom

      IIF 60
    • Hyde Park House, 5 Manfred Road, London, SW15 2RS, United Kingdom

      IIF 61
    • Church Farm Barns, Wick Road, Oaksey, Malmesbury, Wiltshire, SN16 9TE, England

      IIF 62
child relation
Offspring entities and appointments
Active 8
  • 1
    100 St. James Road, Northampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    110,003 GBP2019-06-30
    Officer
    2015-06-17 ~ dissolved
    IIF 47 - Director → ME
  • 2
    124 Holland Park Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    480 GBP2024-07-31
    Officer
    2007-01-24 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 3
    25 Farringdon Street, London
    In Administration Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -3,226,842 GBP2023-09-30
    Officer
    2011-11-02 ~ now
    IIF 34 - Director → ME
  • 4
    FINLAW 652 LIMITED - 2017-06-01
    2 Burleigh Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -275,373 GBP2024-07-31
    Officer
    2017-02-24 ~ now
    IIF 31 - Director → ME
  • 5
    DE FACTO 2055 LIMITED - 2013-10-11
    2nd Floor 42-48 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    2013-10-14 ~ dissolved
    IIF 33 - Director → ME
  • 6
    Second Floor Windsor House, 40/41 Great Castle Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-12-31
    Officer
    2015-10-08 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    THE REAL FOOD PUB COMPANY LIMITED - 2017-01-24
    THE CLANFIELD TAVERN LIMITED - 2007-06-28
    Hop Kettle Brewery Unit 4 Newcombe Drive, Hawksworth Industrial Estate, Swindon, Wilts
    Active Corporate (2 parents)
    Equity (Company account)
    322,663 GBP2024-09-30
    Officer
    2007-04-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-16 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Church Farm Barns, Oaksey, Malmesbury, Wiltshire
    Active Corporate (1 parent)
    Equity (Company account)
    -152,924 GBP2024-10-31
    Officer
    ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
Ceased 39
  • 1
    ASHTENNE HOLDINGS LIMITED - 2013-11-01
    GOULDITAR NO. 113 LIMITED - 1990-05-23
    Meridien House, 42 Upper Berkeley Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    ~ 2005-05-17
    IIF 12 - Director → ME
  • 2
    BUSABA EATHAI LTD. - 2006-09-15
    BUSABA UK LIMITED - 1999-07-09
    CHELSEA CORPORATION LIMITED - 1998-12-08
    6th Floor, 2 London Wall Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    93,600 GBP2018-05-26
    Officer
    2008-06-26 ~ 2009-05-18
    IIF 51 - Director → ME
  • 3
    BB CAPITAL LIMITED - 2005-12-28
    BEACH BLANKET BABYLON LIMITED - 1999-07-01
    30 Leicester Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    1995-02-13 ~ 1997-08-04
    IIF 26 - Director → ME
    1995-09-01 ~ 1996-04-01
    IIF 7 - Secretary → ME
  • 4
    FACTORMART LIMITED - 2001-01-17
    2 London Wall, Barbican, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    316,200 GBP2018-05-26
    Officer
    2008-06-26 ~ 2009-05-18
    IIF 50 - Director → ME
  • 5
    DE FACTO 1631 LIMITED - 2008-06-18
    2 London Wall Place, London
    Dissolved Corporate (2 parents)
    Officer
    2008-06-26 ~ 2015-07-22
    IIF 52 - Director → ME
  • 6
    DE FACTO 1632 LIMITED - 2008-06-18
    6th Floor 2 London Walll Place, London
    Dissolved Corporate (2 parents)
    Officer
    2008-06-26 ~ 2015-07-22
    IIF 53 - Director → ME
  • 7
    AMERIN LIMITED - 2006-09-15
    5th Floor Grove House, 24a Marylebone Road, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -26,129,707 GBP2023-09-17
    Officer
    2008-06-26 ~ 2015-07-22
    IIF 54 - Director → ME
  • 8
    C/o Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (3 parents)
    Officer
    2014-11-26 ~ 2015-01-13
    IIF 43 - Director → ME
  • 9
    C/o Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (1 parent)
    Officer
    2010-10-12 ~ 2015-01-13
    IIF 44 - Director → ME
  • 10
    CARLUCCIO'S LIMITED - 2020-08-12
    2nd Floor, 110 Cannon Street, London
    In Administration Corporate (3 parents, 1 offspring)
    Officer
    1999-07-23 ~ 2015-01-13
    IIF 48 - Director → ME
  • 11
    JOE ALLEN HOLDINGS LIMITED - 2017-08-08
    55 Baker Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    772,910 GBP2016-07-31
    Officer
    2012-11-06 ~ 2017-08-04
    IIF 38 - Director → ME
  • 12
    JOE ALLEN RESTAURANTS LIMITED - 2017-08-08
    55 Baker Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    578,119 GBP2016-07-31
    Officer
    2012-11-30 ~ 2017-08-04
    IIF 42 - Director → ME
  • 13
    ORSO RESTAURANTS LIMITED - 2017-08-08
    55 Baker Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    29,159 GBP2016-07-31
    Officer
    2012-11-30 ~ 2017-08-04
    IIF 41 - Director → ME
  • 14
    MY KINDA TOWN GROUP LIMITED - 1997-12-31
    MY KINDA HOLDINGS LIMITED - 1987-09-04
    ANTONHOUSE DEVELOPMENTS LIMITED - 1982-11-05
    30 Leicester Square, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    ~ 1997-08-04
    IIF 22 - Director → ME
    1995-09-01 ~ 1996-04-01
    IIF 8 - Secretary → ME
  • 15
    MY KINDA TOWN (UK) LIMITED - 1998-01-12
    MY KINDA TOWN LIMITED - 1994-05-09
    ZADNIK LIMITED - 1980-12-31
    30 Leicester Square, London
    Active Corporate (3 parents, 7 offsprings)
    Officer
    ~ 1997-08-04
    IIF 14 - Director → ME
    1995-09-01 ~ 1996-04-01
    IIF 10 - Secretary → ME
  • 16
    100 St. James Road, Northampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    110,003 GBP2019-06-30
    Person with significant control
    2016-04-06 ~ 2018-03-07
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    30 Leicester Square, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    1995-02-13 ~ 1997-08-04
    IIF 30 - Director → ME
    1995-09-01 ~ 1996-04-01
    IIF 6 - Secretary → ME
  • 18
    ENGLISH COUNTRY INNS PLC - 2006-03-08
    VENTUREOFFER PUBLIC LIMITED COMPANY - 2000-01-31
    St Johns House, St Johns Square, Wolverhampton, United Kingdom
    Active Corporate (5 parents)
    Officer
    2000-11-06 ~ 2005-09-15
    IIF 40 - Director → ME
  • 19
    124 Holland Park Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    480 GBP2024-07-31
    Officer
    2007-01-24 ~ 2007-11-11
    IIF 11 - Secretary → ME
  • 20
    DE FACTO 1385 LIMITED - 2006-07-21
    Frp Advisory Llp Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2006-08-02 ~ 2007-12-14
    IIF 24 - Director → ME
  • 21
    Frp Advisory Llp, Jupiter House Warley Hill Business Park The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2007-12-14 ~ 2016-01-15
    IIF 49 - Director → ME
  • 22
    CHICAGO RIB SHACK LIMITED(THE) - 2006-08-23
    BLUECASH LIMITED - 1981-12-31
    30 Leicester Square, London
    Dissolved Corporate (3 parents)
    Officer
    ~ 1997-08-04
    IIF 18 - Director → ME
  • 23
    RIB SHACK LIMITED - 2006-08-23
    BONDFOX LIMITED - 1981-12-31
    30 Leicester Square, London
    Dissolved Corporate (3 parents)
    Officer
    ~ 1997-08-04
    IIF 20 - Director → ME
  • 24
    HANSTEEN HOLDINGS PLC - 2020-02-24
    3 Copthall Avenue, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2005-11-15 ~ 2014-06-09
    IIF 32 - Director → ME
  • 25
    30 Leicester Square, London
    Active Corporate (3 parents)
    Officer
    1995-02-20 ~ 1997-08-04
    IIF 28 - Director → ME
    1995-09-01 ~ 1996-04-01
    IIF 1 - Secretary → ME
  • 26
    Second Floor Windsor House, 40/41 Great Castle Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2018-07-12 ~ 2025-08-01
    IIF 46 - Director → ME
  • 27
    Second Floor Windsor House, 40/41 Great Castle Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    792,006 GBP2024-09-30
    Officer
    2018-07-12 ~ 2025-08-01
    IIF 45 - Director → ME
  • 28
    REXLENT LIMITED - 1986-10-23
    30 Leicester Square, London
    Active Corporate (3 parents)
    Officer
    ~ 1997-08-04
    IIF 19 - Director → ME
    1995-09-01 ~ 1996-04-01
    IIF 3 - Secretary → ME
  • 29
    FINLAW 652 LIMITED - 2017-06-01
    2 Burleigh Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -275,373 GBP2024-07-31
    Person with significant control
    2017-02-24 ~ 2017-02-24
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    2017-02-24 ~ 2017-05-25
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 30
    30 Leicester Square, London
    Dissolved Corporate (3 parents)
    Officer
    1995-02-13 ~ 1997-08-04
    IIF 29 - Director → ME
  • 31
    SHIREBOURNE LIMITED - 1980-12-31
    30 Leicester Square, London
    Active Corporate (3 parents)
    Officer
    ~ 1997-08-04
    IIF 17 - Director → ME
  • 32
    30 Leicester Square, London
    Dissolved Corporate (3 parents)
    Officer
    ~ 1997-08-04
    IIF 21 - Director → ME
  • 33
    AUDIOACRE LIMITED - 1980-12-31
    30 Leicester Square, London
    Active Corporate (3 parents)
    Officer
    ~ 1997-08-04
    IIF 15 - Director → ME
    1995-09-01 ~ 1996-04-01
    IIF 2 - Secretary → ME
  • 34
    30 Leicester Square, London
    Active Corporate (3 parents)
    Officer
    ~ 1997-08-04
    IIF 13 - Director → ME
  • 35
    GOULDITAR NO. 69 LIMITED - 1990-04-03
    30 Leicester Square, London
    Active Corporate (3 parents)
    Officer
    ~ 1997-08-04
    IIF 16 - Director → ME
    1995-09-01 ~ 1996-04-01
    IIF 4 - Secretary → ME
  • 36
    AISLEGATE PUBLIC LIMITED COMPANY - 1985-10-02
    5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -16,843,722 GBP2022-03-31
    Officer
    ~ 1993-09-24
    IIF 23 - Director → ME
    ~ 1993-09-24
    IIF 9 - Secretary → ME
  • 37
    SYTNER GROUP PLC - 2003-01-29
    2 Penman Way, Grove Park, Leicester, Leicestershire
    Active Corporate (5 parents, 26 offsprings)
    Officer
    1997-10-27 ~ 2002-02-13
    IIF 27 - Director → ME
  • 38
    30 Leicester Square, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    1995-02-13 ~ 1997-08-04
    IIF 25 - Director → ME
    1995-09-01 ~ 1996-04-01
    IIF 5 - Secretary → ME
  • 39
    13 Crescent Place, London, Greater London, England
    Active Corporate (4 parents)
    Equity (Company account)
    149 GBP2023-12-31
    Officer
    2003-07-17 ~ 2006-03-07
    IIF 55 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.