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

Altman, Stephen Louis

    Related profiles found in government register
  • Altman, Stephen Louis
    British company director

    Registered addresses and corresponding companies
    • icon of address Cg House, Express Trading Estate, Stone Hill Road, Farnworth, Bolton, BL4 9TP, United Kingdom

      IIF 1
  • Altman, Stephen Louis
    British corporate financier

    Registered addresses and corresponding companies
    • icon of address 77 Dennis Lane, Stanmore, Middlesex, HA7 4JU

      IIF 2
  • Altman, Stephen

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 3 IIF 4
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 5 IIF 6
  • Altman, Stephen Louis
    born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, England

      IIF 7
    • icon of address 77 Dennis Lane, Stanmore, , HA7 4JU,

      IIF 8
  • Altman, Stephen Louis
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 101 New Cavendish Street, London, W1W 6XH, United Kingdom

      IIF 14
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 15
    • icon of address St. Martin's Court, 10 Paternoster Row, London, EC4M 7EJ, England

      IIF 16
  • Altman, Stephen Louis
    British chartered accountant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77 Dennis Lane, Stanmore, Middlesex, HA7 4JU

      IIF 17
  • Altman, Stephen Louis
    British co director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, England

      IIF 18
  • Altman, Stephen Louis
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cg House, Express Trading Estate, Stone Hill Road Farnworth, Bolton, BL4 9TP, United Kingdom

      IIF 19 IIF 20
    • icon of address 4 Stirling Court, Stirling Way, Borehamwood, Herts, WD6 2BT

      IIF 21
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 22 IIF 23
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 24 IIF 25
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 26
    • icon of address Ssp Hats Ltd, Heath Road, Skegness, Lincolnshire, PE25 3ST

      IIF 27
  • Altman, Stephen Louis
    British corporate financier born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77 Dennis Lane, Stanmore, Middlesex, HA7 4JU

      IIF 28
  • Altman, Stephen Louis
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, New Cavendish Street, London, W1G 8TB

      IIF 29
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 30
    • icon of address 77, Dennis Lane, Stanmore, HA7 4JU, United Kingdom

      IIF 31 IIF 32
  • Altman, Stephen Louis
    British managing director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 33 IIF 34
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 35
  • Altman, Stephen Louis
    British none born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 36 IIF 37
  • Mr Stephen Louis Altman
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, England

      IIF 38 IIF 39
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address 64, New Cavendish Street, London, W1G 8TB

      IIF 45
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 46
    • icon of address Flat 4, No 44 Westbere Road, London, NW2 3RU

      IIF 47
child relation
Offspring entities and appointments
Active 21
  • 1
    REASHORE NOMINEES LIMITED - 2017-06-16
    icon of address 64 New Cavendish Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-20 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2025-08-31
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2016-07-14 ~ now
    IIF 10 - Director → ME
  • 4
    DAVID LLOYD'S ADVENTURE PARKS LTD - 2021-04-29
    icon of address 16 High Holborn, London, England
    Liquidation Corporate (4 parents)
    Total liabilities (Company account)
    137,359 GBP2023-10-31
    Officer
    icon of calendar 2018-05-14 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 869 High Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,343 GBP2024-03-31
    Officer
    icon of calendar 2023-05-18 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address C/o Valentine & Co, Galley House Moon Lane, Barnet
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,994,713 GBP2021-12-31
    Officer
    icon of calendar 2015-08-25 ~ now
    IIF 18 - Director → ME
  • 8
    icon of address 64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-26 ~ dissolved
    IIF 31 - Director → ME
  • 9
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2019-07-22 ~ dissolved
    IIF 29 - Director → ME
  • 11
    SODADIV NOMINEES LIMITED - 2017-06-16
    icon of address 64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-10-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 12
    HILLGATE (84) LIMITED - 2000-03-07
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    128,596 GBP2024-03-31
    Officer
    icon of calendar 2000-02-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 13
    KARMA DEVELOPMENTS LTD - 2016-01-14
    icon of address 64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-26 ~ dissolved
    IIF 32 - Director → ME
  • 14
    MAKE CAPITAL LLP - 2011-05-31
    icon of address 101 New Cavendish Street, 1st Floor South, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-18 ~ dissolved
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Has significant influence or control as a member of a firmOE
    IIF 39 - Has significant influence or controlOE
    IIF 39 - Has significant influence or control over the trustees of a trustOE
  • 15
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2014-10-28 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -405,887 GBP2024-03-31
    Officer
    icon of calendar 2014-10-28 ~ now
    IIF 11 - Director → ME
    icon of calendar 2014-10-28 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address St. Martin's Court, 10 Paternoster Row, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -3,671,093 GBP2024-01-31
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 16 - Director → ME
  • 18
    icon of address 4 Stirling Court, Stirling Way, Borehamwood, Herts
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 21 - Director → ME
  • 19
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2013-01-23 ~ now
    IIF 12 - Director → ME
  • 20
    icon of address 101 New Cavendish Street, 1st Floor South, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -102,277 GBP2024-03-31
    Officer
    icon of calendar 2006-05-09 ~ now
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Has significant influence or controlOE
  • 21
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -7,162 GBP2023-03-31
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2014-10-28 ~ dissolved
    IIF 6 - Secretary → ME
Ceased 11
  • 1
    HALLCO 1589 LIMITED - 2008-03-25
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-27 ~ 2010-11-23
    IIF 20 - Director → ME
    icon of calendar 2008-03-27 ~ 2010-11-23
    IIF 1 - Secretary → ME
  • 2
    PARAGON PAWNBROKERS LIMITED - 1995-03-16
    PREMIER BUSINESS CENTRES LIMITED - 1994-02-14
    icon of address 4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2010-11-23
    IIF 19 - Director → ME
  • 3
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2025-08-31
    Officer
    icon of calendar 2024-08-08 ~ 2025-09-09
    IIF 23 - Director → ME
  • 4
    icon of address 27 Byfeld Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    42,750 GBP2024-12-31
    Officer
    icon of calendar 2012-11-05 ~ 2019-09-01
    IIF 36 - Director → ME
  • 5
    GRENWOOD LIMITED - 2006-07-04
    icon of address Desford Road, Enderby, Leicester, Leicestershire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2006-03-07 ~ 2008-09-29
    IIF 28 - Director → ME
    icon of calendar 2006-03-07 ~ 2008-09-29
    IIF 2 - Secretary → ME
  • 6
    icon of address 22 Station Road, Cambridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-05 ~ 2019-07-24
    IIF 25 - Director → ME
  • 7
    icon of address Ssp Hats Ltd, Heath Road, Skegness, Lincolnshire
    Active Corporate (5 parents)
    Equity (Company account)
    3,314,338 GBP2024-03-31
    Officer
    icon of calendar 2013-01-01 ~ 2025-09-09
    IIF 27 - Director → ME
  • 8
    icon of address 6th Floor Embassy House Queens Avenue, Clifton, Bristol
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-23 ~ 2013-04-22
    IIF 26 - Director → ME
  • 9
    SSP PROPERTIES LIMITED - 2011-12-06
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,866,979 GBP2024-03-31
    Officer
    icon of calendar 2011-12-09 ~ 2025-09-09
    IIF 22 - Director → ME
  • 10
    SPEED 9890 LIMITED - 2004-07-15
    icon of address Block A, The Courtyard, Langley Business Park Waterside Drive, Langley, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-05 ~ 2011-10-14
    IIF 17 - Director → ME
  • 11
    icon of address Flat 4 No 44 Westbere Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2014-10-28 ~ 2017-02-15
    IIF 35 - Director → ME
    icon of calendar 2014-10-28 ~ 2017-03-08
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE

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.