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 4
  • 1
    Dolan, Nicholas Martin
    Director born in November 1976
    Individual
    Officer
    icon of calendar 2020-12-11 ~ now
    OF - Director → CIF 0
  • 2
    Stevenson, Peter Julian
    Insurance Broker born in February 1960
    Individual
    Officer
    icon of calendar 2020-12-11 ~ now
    OF - Director → CIF 0
  • 3
    Hankey, Christopher John
    Director born in March 1971
    Individual
    Officer
    icon of calendar 2020-12-11 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressVenture House, St. Leonards Road, Allington, Maidstone, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -189,691 GBP2024-12-31
    Officer
    icon of calendar 2020-12-11 ~ now
    OF - Director → CIF 0
    Person with significant control
    icon of calendar 2020-12-11 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 3
  • 1
    Mr Peter Julian Stevenson
    Born in February 1960
    Individual
    Person with significant control
    icon of calendar 2020-12-11 ~ 2023-10-11
    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
    Fennah, Gary
    Director born in September 1969
    Individual
    Officer
    icon of calendar 2023-12-04 ~ 2025-07-31
    OF - Director → CIF 0
  • 3
    Clarke, Luke Jonathan
    Company Director born in June 1980
    Individual
    Officer
    icon of calendar 2020-04-22 ~ 2020-12-11
    OF - Director → CIF 0
    Mr Luke Jonathan Clarke
    Born in June 1980
    Individual
    Person with significant control
    icon of calendar 2020-04-22 ~ 2020-12-11
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

STEVENSON SEACOMBE PARTNERSHIP LTD

Standard Industrial Classification
66220 - Activities Of Insurance Agents And Brokers
Brief company account
Creditors
Current
2,460,716 GBP2024-12-31
2,394,707 GBP2024-02-29
Equity
Called up share capital
1,000 GBP2024-12-31
1,000 GBP2024-02-29
Retained earnings (accumulated losses)
1,246 GBP2024-12-31
33,524 GBP2024-02-29
Investments in Group Undertakings
Cost valuation
2,446,953 GBP2024-12-31
2,419,204 GBP2024-02-29
Additions to investments
27,749 GBP2024-12-31
Amounts Owed by Group Undertakings
Current
15,946 GBP2024-12-31
Trade Creditors/Trade Payables
Current
2,394 GBP2024-12-31
Amounts owed to group undertakings
Current
2,093,691 GBP2024-12-31
1,816,896 GBP2024-02-29
Other Creditors
Current
313,198 GBP2024-12-31
526,378 GBP2024-02-29
Accrued Liabilities
Current
2,400 GBP2024-12-31
2,400 GBP2024-02-29
Profit/Loss
Retained earnings (accumulated losses)
67,722 GBP2024-03-01 ~ 2024-12-31
Dividends Paid
Retained earnings (accumulated losses)
-100,000 GBP2024-03-01 ~ 2024-12-31

Related profiles found in government register
  • STEVENSON SEACOMBE PARTNERSHIP LTD
    Info
    Registered number 12569069
    icon of addressVenture House St. Leonards Road, Allington, Maidstone, Kent ME16 0LS
    Private Limited Company incorporated on 2020-04-22 (5 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-21
    CIF 0
  • STEVENSON SEACOMBE PARTNERSHIP LTD
    S
    Registered number 12569069
    icon of addressVenture House, St. Leonards Road, Allington, Maidstone, England, ME16 0LS
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of addressAlpha House, 4 Greek Street, Stockport, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    472,050 GBP2024-12-31
    Officer
    icon of calendar 2022-05-20 ~ now
    CIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address34 Victoria Street, Altrincham, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,214 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-10-13 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 3
    JONES TAYLOR STEVENS LIMITED - 1994-09-08
    icon of addressAlpha House, 4 Greek Street, Stockport, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    980,528 GBP2024-12-31
    Officer
    icon of calendar 2022-05-20 ~ now
    CIF 3 - Director → ME
  • 4
    icon of address34 Victoria Street, Altrincham, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    185,447 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-11 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address34 Victoria Street, Altrincham, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    109,707 GBP2024-12-31
    Officer
    icon of calendar 2023-07-10 ~ now
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address34 Victoria Street, Altrincham, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    101 GBP2024-12-31
    Officer
    icon of calendar 2023-07-10 ~ now
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • INSURANCE CONNECTIONS (UK) LTD. - 2016-06-22
    CONNECT (UK) LTD - 2012-05-10
    icon of address8 Solway Court, Crewe Business Park, Electra Way, Crewe, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,946 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-11 ~ 2023-12-20
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more 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.