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 Richard John Stephenson

    Related profiles found in government register
  • Mr Richard John Stephenson
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milton House, Milton End, Winterborne Whitechurch, Blandford Forum, Dorset, DT11 0AN

      IIF 1
    • icon of address 69-73 Theobalds Road, London, WC1X 8TA, United Kingdom

      IIF 2
    • icon of address Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR, England

      IIF 3
  • Stephenson, Richard John
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milton House, Milton End, Winterborne Whitechurch, Blandford Forum, Dorset, DT11 0AN

      IIF 4
    • icon of address Portsoken House, 155-157 Minories, London, EC3N 1LJ, England

      IIF 5
    • icon of address Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR, England

      IIF 6 IIF 7
  • Stephenson, Richard John
    British general manager asset manageme born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87-135 Brompton Road, Knightsbridge, London, SW1X 7XL

      IIF 8
  • Stephenson, Richard John
    British property manager born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87/135 Brompton Road, London, SW1X 7XL

      IIF 9
    • icon of address Milton House, Milton End, Winterborne Whitechurch, Blandford Forum, DT11 0AN, England

      IIF 10
    • icon of address 68, Hammersmith Road, London, W14 8YW, Uk

      IIF 11
    • icon of address 68, Hammersmith Road, London, W14 8YW, United Kingdom

      IIF 12
    • icon of address 87-135, Brompton Road, London, SW1X 7XL

      IIF 13
  • Stephenson, Richard John
    British

    Registered addresses and corresponding companies
    • icon of address 87-135 Brompton Road, London, SW1X 7XL

      IIF 14
    • icon of address Milton House, Milton End, Winterborne Whitechurch, Blandford Forum, Dorset, DT11 0AN

      IIF 15
    • icon of address Portsoken House, 155-157 Minories, London, EC3N 1LJ, England

      IIF 16 IIF 17 IIF 18
  • Stephenson, Richard John
    British director secretary

    Registered addresses and corresponding companies
    • icon of address Chamonix Estates Ltd, The Maltings, Sandon, Buntingford, Hertfordshire, SG9 0RU, England

      IIF 20
    • icon of address 5b, Sumatra House, West End Lane, London, NW6 1XJ, England

      IIF 21
  • Stephenson, Richard John
    British property manager

    Registered addresses and corresponding companies
    • icon of address Milton House, Milton End, Winterborne Whitechurch, Blandford Forum, DT11 0AN, England

      IIF 22
    • icon of address 7-8, Great James Street, London, WC1N 3DF

      IIF 23
    • icon of address 87-135, Brompton Road, London, SW1X 7XL

      IIF 24
  • Stephenson, Richard John

    Registered addresses and corresponding companies
    • icon of address 87-135, Brompton Road, London, SW1X 7XL

      IIF 25
    • icon of address Portsoken House, 155-157 Minories, London, EC3N 1LJ, England

      IIF 26
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Milton House Milton End, Winterborne Whitechurch, Blandford Forum, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-05-31
    Officer
    icon of calendar 2007-05-25 ~ now
    IIF 4 - Director → ME
    icon of calendar 2007-05-25 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    HOLDPURPOSE PROPERTY MANAGEMENT LIMITED - 1997-02-13
    icon of address Milton House Milton End, Winterborne Whitechurch, Blandford Forum, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-10-31
    Officer
    icon of calendar 2001-11-29 ~ now
    IIF 10 - Director → ME
    icon of calendar 2005-06-01 ~ now
    IIF 22 - Secretary → ME
  • 3
    icon of address Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    39,699 GBP2024-03-31
    Officer
    icon of calendar 2018-04-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    102 GBP2024-03-31
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 6 - Director → ME
Ceased 15
  • 1
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2008-05-22 ~ 2018-04-09
    IIF 17 - Secretary → ME
  • 2
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2002-07-11 ~ 2018-04-09
    IIF 18 - Secretary → ME
  • 3
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2007-11-26 ~ 2010-12-31
    IIF 20 - Secretary → ME
  • 4
    icon of address 55 Park Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    108 GBP2023-12-31
    Officer
    icon of calendar 2012-11-08 ~ 2014-01-14
    IIF 11 - Director → ME
    icon of calendar 2006-10-02 ~ 2014-01-14
    IIF 14 - Secretary → ME
  • 5
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-04-30
    Officer
    icon of calendar 2015-11-30 ~ 2018-07-24
    IIF 5 - Director → ME
  • 6
    icon of address C/o Jfm Block & Estate Management Middlesex House, 130 College Road, Harrow, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-31 ~ 2018-07-24
    IIF 12 - Director → ME
    icon of calendar 2009-04-01 ~ 2010-02-03
    IIF 13 - Director → ME
    icon of calendar 2009-09-21 ~ 2010-02-03
    IIF 24 - Secretary → ME
  • 7
    HARRODS ESTATE OFFICES - 1990-02-05
    icon of address 87/135 Brompton Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-10-21 ~ 2018-02-19
    IIF 9 - Director → ME
  • 8
    icon of address C/o Urang Property Management Limited, 196 New Kings Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    icon of calendar 2008-10-30 ~ 2011-10-31
    IIF 25 - Secretary → ME
  • 9
    SCENETIME LIMITED - 1999-04-08
    icon of address Vestra Property Management, 3, Swan Road, Seaton, England
    Active Corporate (2 parents)
    Equity (Company account)
    77,412 GBP2023-12-31
    Officer
    icon of calendar 2007-08-28 ~ 2010-12-31
    IIF 21 - Secretary → ME
  • 10
    icon of address C/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2008-04-15 ~ 2018-04-09
    IIF 19 - Secretary → ME
  • 11
    icon of address Vestra Property Management, 3, Swan Road, Seaton, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-07-31
    Officer
    icon of calendar 2015-06-15 ~ 2018-04-09
    IIF 26 - Secretary → ME
  • 12
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2002-02-06 ~ 2018-04-09
    IIF 16 - Secretary → ME
  • 13
    PRECIS (1968) LIMITED - 2001-03-28
    icon of address 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2001-03-23 ~ 2018-02-19
    IIF 8 - Director → ME
  • 14
    icon of address C/o Trent Park Properties, Devonshire House, Manor Way, Borehamwood, England
    Active Corporate (5 parents)
    Equity (Company account)
    15 GBP2025-01-31
    Officer
    icon of calendar 2009-01-29 ~ 2017-11-17
    IIF 23 - Secretary → ME
  • 15
    icon of address Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    102 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-10-03 ~ 2019-10-03
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 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 24 April 2025 and licensed under the Open Government Licence v3.0.