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 Biddlecombe

    Related profiles found in government register
  • Mr Steven Biddlecombe
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Vincent Close, Fetcham, Leatherhead, KT22 9PB

      IIF 1
    • icon of address 15, Vincent Close, Fetcham, Leatherhead, KT22 9PB, England

      IIF 2
    • icon of address 15, Vincent Close, Fetcham, Leatherhead, KT22 9PB, United Kingdom

      IIF 3
    • icon of address 15, Vincent Close, Fetcham, Leatherhead, Surrey, KT22 9PB

      IIF 4
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 5
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6 IIF 7
    • icon of address Suite No 1 Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, England

      IIF 8 IIF 9
  • Mr Steve Biddlecombe
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16130300 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • icon of address 16434880 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Mr Steven Biddlecombe
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Biddlecombe, Steve
    British accountant born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Biddlecombe, Steve
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16130300 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • icon of address 16434880 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
  • Biddlecombe, Steven
    British accountant born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Vincent Close, Fetcham, Leatherhead, KT22 9PB, England

      IIF 17 IIF 18
    • icon of address 15, Vincent Close, Fetcham, Leatherhead, KT22 9PB, United Kingdom

      IIF 19
    • icon of address 15, Vincent Close, Fetcham, Leatherhead, Surrey, KT22 9PB

      IIF 20
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 21
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22 IIF 23
    • icon of address Lodge Lane, Collier Road, Romford, Essex, RM5 2ES

      IIF 24
    • icon of address 15, Vincent Close, Fetcham, Surrey, KT22 9PB, England

      IIF 25
  • Biddlecombe, Steven
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside, Mountbatten Way, Congleton, CW12 1DY, England

      IIF 26
    • icon of address 15, Vincent Close, Fetcham, Leatherhead, KT22 9PB, United Kingdom

      IIF 27
  • Biddlecombe, Steven
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tivoli Group Limited, Riverside, Mountbatten Way, Tivoli Group Limited, Riverside House, Mountbatten Way, Congleton, CW12 1DY, England

      IIF 28
    • icon of address Suite No 1 Stubbings House, Henley Road, Maidenhead, Berkshire, SL6 6QL, England

      IIF 29
  • Biddlecombe, Steven
    British none born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venitt & Greaves, 115 Craven Park Road, London, N15 6BL, United Kingdom

      IIF 30
  • Biddlecombe, Steven
    British

    Registered addresses and corresponding companies
    • icon of address 15 Vincent Close, Fetcham, Surrey, KT22 9PB

      IIF 31
  • Biddlecombe, Steven
    British accountant

    Registered addresses and corresponding companies
    • icon of address 15 Vincent Close, Fetcham, Surrey, KT22 9PB

      IIF 32
  • Biddlecombe, Steven
    British accountant born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Biddlecombe, Steven
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 53
    • icon of address Pencoed Castle Farm, Pencoed Lane, Llanmartin, Newport, Wales, NP18 2ED, United Kingdom

      IIF 54 IIF 55
  • Biddlecombe, Steven
    British finance director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Vincent Close, Fetcham, Surrey, KT22 9PB

      IIF 56
  • Biddlecombe, Steven
    British none born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Vincent Close, Fetcham, Surrey, KT22 9PB

      IIF 57
    • icon of address 15, Vincent Close, Fetcham, Surrey, KT22 9PB, Uk

      IIF 58
  • Biddlecombe, Steven

    Registered addresses and corresponding companies
    • icon of address 15, Vincent Close, Fetcham, Leatherhead, KT22 9PB, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 35
  • 1
    REDBROOK ESTATES LIMITED - 1998-11-18
    icon of address 15 Vincent Close, Fetcham, Leatherhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -675 GBP2024-07-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address 15 Vincent Close, Fetcham, Leatherhead
    Active Corporate (2 parents)
    Equity (Company account)
    -53,226 GBP2024-06-30
    Officer
    icon of calendar 2011-06-29 ~ now
    IIF 43 - Director → ME
    icon of calendar 2011-06-29 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    195,984 GBP2024-05-31
    Officer
    icon of calendar 2016-12-12 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 15 Vincent Close, Fetcham, Leatherhead, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-06 ~ dissolved
    IIF 50 - Director → ME
  • 5
    CLIM8 APP LTD - 2019-12-09
    icon of address 82 St John Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    6,276,619 GBP2021-12-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 33 - Director → ME
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,283 GBP2024-05-31
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-05-30 ~ dissolved
    IIF 55 - Director → ME
  • 8
    icon of address Pencoed Castle Farm Pencoed Lane, Llanmartin, Newport, Wales
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2024-05-30 ~ dissolved
    IIF 54 - Director → ME
  • 9
    icon of address 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-05-31
    Officer
    icon of calendar 2015-10-30 ~ dissolved
    IIF 44 - Director → ME
  • 10
    icon of address 15 Vincent Close, Fetcham, Leatherhead, Surrey
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 15 15 Vincent Close, Fetcham, Leatherhead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11 GBP2024-07-31
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ 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
  • 12
    icon of address 15 15 Vincent Close, Fetcham, Leatherhead, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    77,078 GBP2024-03-31
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 42 - Director → ME
  • 13
    icon of address 15 Vincent Close, Fetcham, Leatherhead, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,170 GBP2024-03-31
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 40 - Director → ME
  • 14
    icon of address 15 Vincent Close, Fetcham, Leatherhead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 15
    icon of address 15 Vincent Close, Fetcham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    IIF 34 - Director → ME
  • 16
    icon of address 15 Vincent Close, Fetcham, Leatherhead, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-06 ~ dissolved
    IIF 49 - Director → ME
  • 17
    icon of address 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-06 ~ dissolved
    IIF 47 - Director → ME
  • 18
    icon of address 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 46 - Director → ME
  • 19
    icon of address 15 Vincent Close, Fetcham, Leatherhead, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-06 ~ dissolved
    IIF 52 - Director → ME
  • 20
    icon of address 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,747 GBP2015-12-31
    Officer
    icon of calendar 2014-10-06 ~ dissolved
    IIF 51 - Director → ME
  • 21
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 22
    icon of address C/o Moorfields, 82 St. John Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 4385, 16130300 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-12-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 25
    SALES ACTIVATION SOLUTIONS LIMITED - 2004-05-04
    icon of address 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-30 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2005-05-01 ~ dissolved
    IIF 32 - Secretary → ME
  • 26
    FLOOR IMAGE HOLDINGS (UK) LIMITED - 2004-04-08
    icon of address 88 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-01 ~ dissolved
    IIF 31 - Secretary → ME
  • 27
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -553 GBP2024-02-28
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 36 - Director → ME
  • 28
    icon of address 15 15 Vincent Close, Vincent Clos, Vincent Close, Fetcham, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 25 - Director → ME
  • 29
    icon of address Carlyle House, 78 Chorley New Road, Bolton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -406 GBP2017-05-31
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    IIF 45 - Director → ME
  • 30
    INTERCITY DAGENHAM LIMITED - 2007-04-03
    HALLCO 337 LIMITED - 1999-10-04
    icon of address 15 Vincent Close, Fetcham, Leatherhead, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 38 - Director → ME
  • 31
    INTERCITY PHARMA LIMITED - 2007-04-03
    PHARMA 5A LIMITED - 2003-05-23
    icon of address 15 Vincent Close, Fetcham, Leatherhead, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 39 - Director → ME
  • 32
    BREAMWAY LIMITED - 1989-05-08
    icon of address 58 Leman Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 48 - Director → ME
  • 33
    icon of address Suite No 1 Stubbings House, Henley Road, Maidenhead, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address 15 Vincent Close, Fetcham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 57 - Director → ME
  • 35
    icon of address 15 Vincent Close, Fetcham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 58 - Director → ME
Ceased 9
  • 1
    icon of address 309 Hoe Street Hoe Street, London, England
    Dissolved Corporate
    Equity (Company account)
    -76,085 GBP2021-02-28
    Officer
    icon of calendar 2021-12-19 ~ 2022-04-28
    IIF 19 - Director → ME
    icon of calendar 2019-02-07 ~ 2021-09-15
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ 2021-08-30
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 2
    AGENCY.COM LIMITED - 2010-12-31
    AGENCY.COM LTD - 2003-03-25
    ONLINE MAGIC LTD. - 1999-06-28
    icon of address Bankside 3, 90 - 100 Southwark Street, London, England
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2000-10-11 ~ 2001-08-03
    IIF 37 - Director → ME
  • 3
    icon of address Nursery Court, London Road, Windlesham, Surrey, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -543,249 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2023-06-01 ~ 2025-01-31
    IIF 26 - Director → ME
  • 4
    GLIDEPATH UK LIMITED - 2007-01-24
    DELTACOVER LIMITED - 2002-06-25
    icon of address Sfr Solutions, 4 Old Park Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-20 ~ 2003-07-22
    IIF 35 - Director → ME
  • 5
    icon of address The Lodge Lodge Lane, Collier Road, Romford, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    420,029 GBP2024-10-31
    Officer
    icon of calendar 2021-02-24 ~ 2023-01-19
    IIF 24 - Director → ME
  • 6
    icon of address Unit 4 C/o Map Accounting, Technology Park Colindeep Lane, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -921,315 GBP2024-08-31
    Officer
    icon of calendar 2021-06-22 ~ 2022-02-07
    IIF 30 - Director → ME
  • 7
    icon of address Nursery Court, London Road, Windlesham, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-05 ~ 2025-01-31
    IIF 28 - Director → ME
  • 8
    icon of address Moorefields Corporate Recovery, 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-25 ~ 2011-12-12
    IIF 41 - Director → ME
  • 9
    icon of address Suite No 1 Stubbings House, Henley Road, Maidenhead, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Person with significant control
    icon of calendar 2025-01-13 ~ 2025-01-13
    IIF 9 - Ownership of voting rights - 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 26 August 2025 and licensed under the Open Government Licence v3.0.