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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 8
  • 1
    Pickering, Gavin James
    Solicitor born in June 1955
    Individual (8 offsprings)
    Officer
    2010-02-16 ~ 2019-12-31
    OF - Director → CIF 0
  • 2
    Lovatt, John Paul
    Born in July 1968
    Individual (9 offsprings)
    Officer
    2013-01-01 ~ now
    OF - Director → CIF 0
    Mr John Paul Lovatt
    Born in July 1968
    Individual (9 offsprings)
    Person with significant control
    2022-02-03 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    Price, Ian Michael
    Born in February 1969
    Individual (9 offsprings)
    Officer
    2010-02-16 ~ 2026-01-31
    OF - Director → CIF 0
    Mr Ian Michael Price
    Born in February 1969
    Individual (9 offsprings)
    Person with significant control
    2022-02-03 ~ 2026-01-31
    PE - Has significant influence or controlCIF 0
  • 4
    Patel, Minesh Kantilal
    Solicitor born in July 1963
    Individual (9 offsprings)
    Officer
    2010-02-16 ~ 2022-02-03
    OF - Director → CIF 0
  • 5
    Mottley, Deborah Elaine
    Born in September 1966
    Individual (4 offsprings)
    Officer
    2022-12-22 ~ now
    OF - Director → CIF 0
    Mottley, Deborah Elaine
    Director born in September 1966
    Individual (4 offsprings)
    2022-02-07 ~ 2022-03-21
    OF - Director → CIF 0
  • 6
    Penn, Graham Philip
    Solicitor born in September 1953
    Individual (7 offsprings)
    Officer
    2010-02-16 ~ 2014-12-31
    OF - Director → CIF 0
  • 7
    Mitchell, Alexander George
    Born in February 1958
    Individual (10 offsprings)
    Officer
    2010-02-16 ~ now
    OF - Director → CIF 0
    Mr Alexander George Mitchell
    Born in February 1958
    Individual (10 offsprings)
    Person with significant control
    2022-02-03 ~ now
    PE - Has significant influence or controlCIF 0
  • 8
    STEVENSDRAKE COMPANY SECRETARIES LIMITED
    - now 04265673
    STEVENS DRAKE COMPANY SECRETARIES LIMITED - 2002-09-13
    MARKETBRICK LIMITED - 2001-10-02
    117-119, High Street, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (18 parents, 15 offsprings)
    Officer
    2010-02-16 ~ 2022-02-21
    OF - Secretary → CIF 0
parent relation
Company in focus

STEVENSDRAKE LIMITED

Period: 2010-02-22 ~ now
Company number: 07159192 04076847... (more)
Registered names
STEVENSDRAKE LIMITED - now 04076847... (more)
Standard Industrial Classification
69102 - Solicitors
Brief company account
Intangible Assets
0 GBP2025-03-31
30,000 GBP2024-03-31
Property, Plant & Equipment
27,136 GBP2025-03-31
33,209 GBP2024-03-31
Fixed Assets - Investments
4 GBP2025-03-31
4 GBP2024-03-31
Debtors
Current
1,314,602 GBP2025-03-31
1,578,280 GBP2024-03-31
Cash at bank and in hand
0 GBP2025-03-31
83,460 GBP2024-03-31
Net Assets/Liabilities
341,539 GBP2025-03-31
935,368 GBP2024-03-31
Equity
Called up share capital
46 GBP2025-03-31
46 GBP2024-03-31
Share premium
334,973 GBP2025-03-31
334,973 GBP2024-03-31
Capital redemption reserve
18 GBP2025-03-31
18 GBP2024-03-31
Retained earnings (accumulated losses)
6,502 GBP2025-03-31
600,331 GBP2024-03-31
Equity
341,539 GBP2025-03-31
935,368 GBP2024-03-31
Property, Plant & Equipment - Depreciation rate used
Office equipment
252024-04-01 ~ 2025-03-31
Average Number of Employees
482024-04-01 ~ 2025-03-31
462023-04-01 ~ 2024-03-31
Intangible Assets - Gross Cost
Goodwill
400,000 GBP2025-03-31
400,000 GBP2024-03-31
Intangible Assets - Gross Cost
400,000 GBP2025-03-31
400,000 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
400,000 GBP2025-03-31
370,000 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
400,000 GBP2025-03-31
370,000 GBP2024-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
30,000 GBP2024-04-01 ~ 2025-03-31
Intangible Assets - Increase From Amortisation Charge for Year
30,000 GBP2024-04-01 ~ 2025-03-31
Intangible Assets
Goodwill
0 GBP2025-03-31
30,000 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
350,405 GBP2025-03-31
350,405 GBP2024-03-31
Office equipment
159,373 GBP2025-03-31
156,808 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
509,778 GBP2025-03-31
507,213 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
350,405 GBP2025-03-31
350,405 GBP2024-03-31
Office equipment
132,237 GBP2025-03-31
123,599 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
482,642 GBP2025-03-31
474,004 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
0 GBP2024-04-01 ~ 2025-03-31
Office equipment
8,638 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
8,638 GBP2024-04-01 ~ 2025-03-31
Investments in Subsidiaries
Cost valuation
4 GBP2025-03-31
4 GBP2024-03-31
Investments in Subsidiaries
4 GBP2025-03-31
4 GBP2024-03-31
Trade Debtors/Trade Receivables
Current
520,233 GBP2025-03-31
675,669 GBP2024-03-31
Prepayments/Accrued Income
Current
122,772 GBP2025-03-31
136,484 GBP2024-03-31
Other Debtors
Current
37,802 GBP2025-03-31
44,111 GBP2024-03-31
Bank Borrowings/Overdrafts
Current
247,209 GBP2025-03-31
41,962 GBP2024-03-31
Trade Creditors/Trade Payables
Current
29,215 GBP2025-03-31
102,549 GBP2024-03-31
Amounts owed to directors
Current
29,606 GBP2025-03-31
17,255 GBP2024-03-31
Other Remaining Borrowings
Current
254,703 GBP2025-03-31
108,951 GBP2024-03-31
Accrued Liabilities/Deferred Income
Current
115,062 GBP2025-03-31
109,197 GBP2024-03-31
Other Creditors
Current
32,860 GBP2025-03-31
28,157 GBP2024-03-31

Related profiles found in government register
  • STEVENSDRAKE LIMITED
    Info
    STEVENSDRAKE LEGAL SERVICES LIMITED - 2010-02-22
    Registered number 07159192
    117-119 High Street, Crawley, West Sussex RH10 1DD
    PRIVATE LIMITED COMPANY incorporated on 2010-02-16 (16 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-16
    CIF 0
  • STEVENSDRAKE LIMITED
    S
    Registered number 07159192
    117 - 119, High Street, Crawley, West Sussex, England, RH10 1DD
    Limited Company in England And Wales, England
    CIF 1 CIF 2
    Private Limited Company in England And Wales Company Registry, England And Wales
    CIF 3
child relation
Offspring entities and appointments 5
  • 1
    RECOVERY OF GOODS CENTRE LIMITED
    - now 07501668
    RETURN OF GOODS CENTRE LIMITED - 2011-03-08
    C/o Stevensdrake, 117-119 High Street, Crawley, West Sussex
    Dissolved Corporate (7 parents)
    Person with significant control
    2017-01-21 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    ROG CENTRE LIMITED
    07501689
    C/o Stevensdrake, 117-119 High Street, Crawley, West Sussex
    Dissolved Corporate (7 parents)
    Person with significant control
    2017-01-21 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    SHINEFOREST LIMITED
    01103812
    C/o Stevensdrake, 117-119 High Street, Crawley, West Sussex
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 4
    STEVENSDRAKE COMPANY SECRETARIES LIMITED
    - now 04265673
    STEVENS DRAKE COMPANY SECRETARIES LIMITED - 2002-09-13
    MARKETBRICK LIMITED - 2001-10-02
    C/o Stevensdrake, 117-119 High Street, Crawley, West Sussex
    Dissolved Corporate (18 parents, 15 offsprings)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
  • 5
    STEVENSDRAKE LEGAL SERVICES LIMITED
    - now 04076847 07159192
    STEVENSDRAKE LIMITED - 2010-02-22
    STEVENS DRAKE LIMITED - 2002-10-08
    BUILDFOOD LIMITED - 2000-12-13
    C/o Stevensdrake, 117-119 High Street, Crawley, West Sussex
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Has significant influence or control OE
    CIF 4 - Ownership of shares – 75% or more OE

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 22 April 2026 and licensed under the Open Government Licence v3.0.