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 Graham David Stevinson

    Related profiles found in government register
  • Mr Graham David Stevinson
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queen's Court, Wilmslow Road, Alderley Edge, SK9 7RR, England

      IIF 1
    • icon of address Shortacre, Whitebarn Road, Alderley Edge, SK9 7AN, England

      IIF 2
    • icon of address The Coppice, Beechfield Road, Alderley Edge, Cheshire, SK9 7AU

      IIF 3
    • icon of address The Coppice, Beechfield Road, Alderley Edge, Cheshire, SK9 7AU, United Kingdom

      IIF 4
    • icon of address Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

      IIF 5
    • icon of address Unit A Off Nuttalls Way, Off Sett End Road West, Shadsworth Business Park, Blackburn, Lancashire, BB1 2PT, England

      IIF 6
    • icon of address 38, Anglesey Business Centre, Anglesey Road, Burton-on-trent, DE14 3NT, England

      IIF 7
    • icon of address 12 Poplars Court, Lenton Lane, Nottingham, Notts, NG7 2RR, United Kingdom

      IIF 8
    • icon of address Stafford Park 6, Telford, Shropshire, TF3 3AT

      IIF 9
    • icon of address C/o Co-gency Corporate Finance Limited, 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB, United Kingdom

      IIF 10
    • icon of address 7 Wharfside, Rosemont Road, Wembley, Middlesex, HA0 4QB, England

      IIF 11
    • icon of address Unit 7, Wharfside, Rosemont Road, Wembley, HA0 4QB, England

      IIF 12
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA

      IIF 13
  • Mr Graham David Stevinson
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queen's Court, Wilmslow Road, Alderley Edge, SK9 7RR, England

      IIF 14
  • Graham David Stevinson
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shortacre, Whitebarn Road, Alderley Edge, Cheshire, SK97AN, United Kingdom

      IIF 15
  • Stevinson, Graham David
    British chief executive born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Old Bath Road, Newbury, Berkshire, RG14 1QL, England

      IIF 16
  • Stevinson, Graham David
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queen's Court, Wilmslow Road, Alderley Edge, SK9 7RR, England

      IIF 17 IIF 18
    • icon of address Queen's Court, Wilmslow Road, Alderley Edge, SK9 7RR, United Kingdom

      IIF 19
    • icon of address The Coppice, Beechfield Road, Alderley Edge, Cheshire, SK9 7AU

      IIF 20
    • icon of address The Coppice, Beechfield Road, Alderley Edge, Cheshire, SK9 7AU, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 30, Chorley New Road, Bolton, BL1 4AP, United Kingdom

      IIF 24
  • Stevinson, Graham David
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
  • Stevinson, Graham David
    British management consultant born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

      IIF 34
    • icon of address Stafford Park 6, Telford, Shropshire, TF3 3AT

      IIF 35
  • Stevinson, Graham David
    British sales director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coppice, Beechfield Road, Alderley Edge, Cheshire, SK9 7AU, England

      IIF 36
  • Stevinson, Graham David
    British systems analyst born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coppice, Beechfield Road, Alderley Edge, Cheshire, SK9 7AU, England

      IIF 37
  • Stevinson, Graham David
    British sales & marketing born in February 1971

    Registered addresses and corresponding companies
    • icon of address 68 Station Road, Kings Langley, Hertfordshire, WD4 8LB

      IIF 38
  • Stevinson, Graham David
    British sales and marketing director born in February 1971

    Registered addresses and corresponding companies
    • icon of address Beech Copse, Beechfield Road, Alderley Edge, Cheshire, SK9 7AT

      IIF 39
  • Stevinson, Graham David
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shortacre, Whitebarn Road, Alderley Edge, Cheshire, SK97AN

      IIF 40
  • Stevinson, Graham David
    British company director

    Registered addresses and corresponding companies
    • icon of address The Coppice, Beechfield Road, Alderley Edge, Cheshire, SK9 7AU

      IIF 41
  • Stevinson, Graham David
    British director

    Registered addresses and corresponding companies
    • icon of address Beech Copse, Beechfield Road, Alderley Edge, Cheshire, SK9 7AT

      IIF 42 IIF 43
  • Stevinson, Graham David

    Registered addresses and corresponding companies
    • icon of address Queen's Court, Wilmslow Road, Alderley Edge, SK9 7RR, England

      IIF 44
    • icon of address The Coppice, Beechfield Road, Alderley Edge, Cheshire, SK9 7AU, United Kingdom

      IIF 45
    • icon of address Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

      IIF 46
    • icon of address Stafford Park 6, Telford, Shropshire, TF3 3AT

      IIF 47
  • Stevinson, Graham

    Registered addresses and corresponding companies
    • icon of address The Coppice, Beechfield Road, Alderley Edge, Cheshire, SK9 7AU, United Kingdom

      IIF 48 IIF 49
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Stafford Park 6, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -236,367 GBP2016-08-31
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2015-03-01 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    A-STANDARD EUROPE LIMITED - 2011-11-16
    TVM (UK) LIMITED - 2000-09-04
    icon of address Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2015-03-01 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Co-gency Corporate Finance Limited 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,590 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-05-17 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 38 Anglesey Business Centre, Anglesey Road, Burton-on-trent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-14 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2012-12-14 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 6
    icon of address 2 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    362,494 GBP2024-12-31
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 16 - Director → ME
  • 7
    QUIN BUTTERWORTH SPANGENTHAL LIMITED - 1993-10-05
    Q.B. SYSTEMS LIMITED - 1989-08-22
    RAPID 2811 LIMITED - 1987-04-23
    icon of address Queen's Court, Wilmslow Road, Alderley Edge, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,180,353 GBP2020-03-31
    Officer
    icon of calendar 2018-01-31 ~ now
    IIF 31 - Director → ME
  • 8
    GNR TECHNOLOGY LIMITED - 2019-02-11
    C & W DISTRIBUTORS LIMITED - 2017-05-15
    C&W BUSES LIMITED - 2017-02-01
    icon of address Queen's Court, Wilmslow Road, Alderley Edge, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    155,842 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2017-05-05 ~ now
    IIF 25 - Director → ME
  • 9
    icon of address Shortacre, Whitebarn Road, Alderley Edge, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 10
    icon of address Queen's Court, Wilmslow Road, Alderley Edge, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2017-10-23 ~ now
    IIF 18 - Director → ME
    icon of calendar 2017-10-23 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 11
    ZEDSPHERE LIMITED - 2021-02-24
    icon of address Queen's Court, Wilmslow Road, Alderley Edge, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 29 - Director → ME
  • 12
    4SECGROUP LIMITED - 2021-02-24
    icon of address Queen's Court, Wilmslow Road, Alderley Edge, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-03-03 ~ now
    IIF 27 - Director → ME
  • 13
    QBS MSP SOFTWARE LTD - 2021-02-24
    4SERV LTD - 2020-04-02
    GS TECHNOLOGY HOLDINGS LIMITED - 2017-05-22
    icon of address Queen's Court, Wilmslow Road, Alderley Edge, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-03-03 ~ now
    IIF 28 - Director → ME
  • 14
    ALPHA GENERATION DISTRIBUTION LTD - 2021-02-24
    icon of address Queen's Court, Wilmslow Road, Alderley Edge, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-03-03 ~ now
    IIF 26 - Director → ME
  • 15
    icon of address Queen's Court, Wilmslow Road, Alderley Edge, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 19 - Director → ME
  • 16
    icon of address Shortacre, Whitebarn Road, Alderley Edge, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 17
    icon of address The Coppice, Beechfield Road, Alderley Edge, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-04 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2015-12-04 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Queen's Court, Wilmslow Road, Alderley Edge, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    4,000 GBP2023-03-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 19
    icon of address Queen's Court, Wilmslow Road, Alderley Edge, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 30 - Director → ME
Ceased 11
  • 1
    AUTUMN BLAZE LIMITED - 1994-02-15
    icon of address C/o Nice Accounting, 2/f (rear), 36 Gerrard Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-10-28 ~ 2000-04-18
    IIF 38 - Director → ME
  • 2
    icon of address Millennium Business Centre, Humber Road, Staples Corner, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,155,532 GBP2014-12-31
    Officer
    icon of calendar 2006-02-18 ~ 2010-12-08
    IIF 20 - Director → ME
    icon of calendar 2006-02-18 ~ 2008-09-01
    IIF 41 - Secretary → ME
  • 3
    icon of address Tsg Kingsway North, Team Valley Trading Estate, Gateshead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    66,158 GBP2018-07-31
    Officer
    icon of calendar 2015-07-06 ~ 2019-04-10
    IIF 22 - Director → ME
    icon of calendar 2015-07-06 ~ 2019-04-10
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-10
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Has significant influence or control OE
  • 4
    icon of address C/o Co-gency Corporate Finance Limited 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,590 GBP2024-01-31
    Officer
    icon of calendar 2019-05-17 ~ 2019-09-03
    IIF 24 - Director → ME
  • 5
    icon of address Jones Lowndes Dwyer Llp 4 The Stables, Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    105,937 GBP2016-03-31
    Officer
    icon of calendar 2014-04-01 ~ 2018-02-08
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-20
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Right to appoint or remove directors OE
  • 6
    GNR CORPORATION LIMITED - 2003-08-11
    icon of address 4th Floor 7-10 Chandos Street, Cavendish Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-01 ~ 2005-11-18
    IIF 33 - Director → ME
    icon of calendar 2005-02-02 ~ 2005-08-18
    IIF 43 - Secretary → ME
    icon of calendar 2002-07-04 ~ 2004-01-01
    IIF 42 - Secretary → ME
  • 7
    QUIN BUTTERWORTH SPANGENTHAL LIMITED - 1993-10-05
    Q.B. SYSTEMS LIMITED - 1989-08-22
    RAPID 2811 LIMITED - 1987-04-23
    icon of address Queen's Court, Wilmslow Road, Alderley Edge, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,180,353 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-01-31 ~ 2018-01-31
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 8
    GNR TECHNOLOGY LIMITED - 2019-02-11
    C & W DISTRIBUTORS LIMITED - 2017-05-15
    C&W BUSES LIMITED - 2017-02-01
    icon of address Queen's Court, Wilmslow Road, Alderley Edge, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    155,842 GBP2019-04-01 ~ 2020-03-31
    Person with significant control
    icon of calendar 2017-05-09 ~ 2022-01-31
    IIF 12 - Ownership of shares – 75% or more OE
  • 9
    TECO INFORMATION SYSTEMS EUROPE LIMITED - 2004-12-29
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-04-02 ~ 2002-07-31
    IIF 39 - Director → ME
  • 10
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    349,404 GBP2020-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-10
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address Vip House, 4 Hardwick Grange, Woolston, Warrington, Cheshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-01-16 ~ 2012-10-05
    IIF 36 - Director → ME

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.