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
Active 5
  • 1
    Haugh, Rachel Jane
    Born in March 1961
    Individual (9 offsprings)
    Officer
    icon of calendar 2012-12-10 ~ now
    OF - Director → CIF 0
  • 2
    Risley, Justin
    Born in December 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2021-04-09 ~ now
    OF - Director → CIF 0
  • 3
    Simpson, Ian Robert
    Born in December 1955
    Individual (9 offsprings)
    Officer
    icon of calendar 2012-12-10 ~ now
    OF - Director → CIF 0
  • 4
    Hamilton, Keith
    Born in September 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2021-04-09 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressRiverside, 4 Commercial Street, Manchester, Lancashire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,789,525 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-06-24 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 5
  • 1
    Rachel Jane Haugh
    Born in March 1961
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2021-10-26 ~ 2022-06-24
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Stephenson, Ann Margaret
    Executive born in September 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-12-10 ~ 2013-01-25
    OF - Director → CIF 0
  • 3
    Ian Robert Simpson
    Born in December 1955
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2021-10-26 ~ 2022-06-24
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Stephenson, Roger Francis
    Architect born in February 1946
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-01-25 ~ 2021-03-02
    OF - Director → CIF 0
    Mr Roger Francis Stephenson
    Born in February 1946
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-02
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    SIMPSONHAUGH AND PARTNERS GROUP LLP - now
    IAN SIMPSON RACHEL HAUGH & PARTNERS LLP - 2014-09-01
    IAN SIMPSON ARCHITECTS GROUP LLP - 2013-10-18
    ISRH LLP - 2013-02-27
    SIMPSON HAUGH AND PARTNERS GROUP LLP - 2015-03-19
    icon of addressRiverside, 4 Commercial Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-10-26
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

STEPHENSON HAMILTON RISLEY STUDIO LIMITED

Previous names
STEPHENSON STUDIOS LIMITED - 2015-02-17
STEPHENSON STUDIO LIMITED - 2021-04-06
ROGER STEPHENSON STUDIO LIMITED - 2013-02-01
STEPHENSON: ISA STUDIO LIMITED - 2015-02-05
Standard Industrial Classification
71111 - Architectural Activities
Brief company account
Property, Plant & Equipment
2,821 GBP2024-03-31
5,233 GBP2023-03-31
Debtors
509,557 GBP2024-03-31
489,137 GBP2023-03-31
Cash at bank and in hand
70,970 GBP2024-03-31
166,796 GBP2023-03-31
Current Assets
580,527 GBP2024-03-31
655,933 GBP2023-03-31
Net Current Assets/Liabilities
233,735 GBP2024-03-31
227,873 GBP2023-03-31
Total Assets Less Current Liabilities
236,556 GBP2024-03-31
233,106 GBP2023-03-31
Net Assets/Liabilities
230,426 GBP2024-03-31
233,106 GBP2023-03-31
Equity
Called up share capital
100 GBP2024-03-31
100 GBP2023-03-31
Retained earnings (accumulated losses)
230,326 GBP2024-03-31
233,006 GBP2023-03-31
Equity
230,426 GBP2024-03-31
233,106 GBP2023-03-31
Average Number of Employees
122023-04-01 ~ 2024-03-31
132022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
50,682 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
47,861 GBP2024-03-31
45,449 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
2,412 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Furniture and fittings
2,821 GBP2024-03-31
5,233 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
84,022 GBP2024-03-31
98,676 GBP2023-03-31
Other Debtors
Current
4,500 GBP2023-03-31
Amount of corporation tax that is recoverable
Current
21,726 GBP2024-03-31
28,200 GBP2023-03-31
Prepayments/Accrued Income
Current
135,889 GBP2024-03-31
89,841 GBP2023-03-31
Debtors
Amounts falling due within one year, Current
509,557 GBP2024-03-31
489,137 GBP2023-03-31
Trade Creditors/Trade Payables
Current
14,242 GBP2024-03-31
20,426 GBP2023-03-31
Other Taxation & Social Security Payable
Current
15,079 GBP2024-03-31
18,144 GBP2023-03-31
Other Creditors
Current
7,098 GBP2024-03-31
6,556 GBP2023-03-31
Accrued Liabilities/Deferred Income
Current
84,213 GBP2024-03-31
269,849 GBP2023-03-31

  • STEPHENSON HAMILTON RISLEY STUDIO LIMITED
    Info
    STEPHENSON STUDIOS LIMITED - 2015-02-17
    STEPHENSON STUDIO LIMITED - 2015-02-17
    ROGER STEPHENSON STUDIO LIMITED - 2015-02-17
    STEPHENSON: ISA STUDIO LIMITED - 2015-02-17
    Registered number 08324071
    icon of address3 Riverside Mews, 4 Commercial Street, Manchester M15 4RQ
    PRIVATE LIMITED COMPANY incorporated on 2012-12-10 (13 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-12-07
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.