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 Neil Stephenson

    Related profiles found in government register
  • Mr Neil Stephenson
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Willoughby Park, Alnwick, NE66 1ET, England

      IIF 1
  • Mr Neil Stephenson
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 St. Aidans Road, Wallsend, NE28 8QG, England

      IIF 2
  • Neil Stephenson
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mira Media Group, Walker Road, Hoults Estates, Hoults Yard, Newcastle Upon Tyne, NE6 2HL, United Kingdom

      IIF 3
  • Mr Neil Stephenson
    English born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 The Square, Sunderland, SR6 8JJ, England

      IIF 4
  • Mr Neil Stephenson
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 The Square, Sunderland, SR6 8JJ, England

      IIF 5
    • icon of address Analysis House, 119 Sea Road, Fulwell, Sunderland, Tyne & Wear, SR6 9EQ, England

      IIF 6
    • icon of address 18, St. Aidans Road, Wallsend, NE28 8QG, England

      IIF 7
  • Stephenson, Neil
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Willoughby Park, Alnwick, NE66 1ET, England

      IIF 8
    • icon of address Unit 4, Bartle Court Business Village, Rosemary Lane, Bartle, Preston, PR4 0HB, England

      IIF 9
  • Stephenson, Neil
    British company director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Callum Drive, South Shields, Tyne & Wear, NE34 6TZ

      IIF 10
  • Stephenson, Neil
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mira Media Group, Walker Road, Hoults Estates, Hoults Yard, Newcastle Upon Tyne, NE6 2HL, United Kingdom

      IIF 11
    • icon of address 15 Callum Drive, South Shields, Tyne & Wear, NE34 6TZ

      IIF 12 IIF 13 IIF 14
    • icon of address 15, Callum Drive, South Shields, Tyne And Wear, NE34 6TZ, United Kingdom

      IIF 15
  • Stephenson, Neil
    British none born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Callum Drive, South Shields, Tyne And Wear, NE34 6TZ

      IIF 16
  • Stephenson, Neil
    British venture capitalist born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Neil Stephenson, 7 The Square, Fulwell, Sunderland, Durham, SR6 8JJ, United Kingdom

      IIF 17
  • Stephenson, Neil
    British chief eexecutive director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cadogan House, Rose Kiln Lane, Reading, Berkshire, RG2 0HP, England

      IIF 18
  • Stephenson, Neil
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sirius Building, The Clocktower, South Gyle Crescent, Edinburgh, EH12 9LB, Scotland

      IIF 19 IIF 20
    • icon of address Cadogan House, Rose Kiln Lane, Reading, Berkshire, RG2 0HP, England

      IIF 21 IIF 22 IIF 23
    • icon of address Unit 3, Holman Court, South Shields, Tyne And Wear, NE33 1RL, England

      IIF 24
    • icon of address 7, The Square, Sunderland, SR6 8JJ, England

      IIF 25
    • icon of address 18, St. Aidans Road, Wallsend, NE28 8QG, England

      IIF 26
  • Stephenson, Neil
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Apollo Court, Koppers Way, Monkton Business Park South, Hebburn, NE31 2ES, England

      IIF 27 IIF 28
    • icon of address 9 Apollo Court, Koppers Way, Monkton Business Park South, Hebburn, NE31 2ES, United Kingdom

      IIF 29 IIF 30
    • icon of address 9, Apollo Court, Koppers Way, Monkton Business Park South, Hebburn, Tyne And Wear, NE31 2ES

      IIF 31 IIF 32 IIF 33
    • icon of address Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, Tyne And Wear, NE1 8AP

      IIF 34
    • icon of address Unit 4, Bartle Court Business Village, Rosemary Lane, Bartle, Preston, PR4 0HB, England

      IIF 35
    • icon of address Cadogan House, Rose Kiln Lane, Reading, Berkshire, RG2 0HP, England

      IIF 36
    • icon of address Dean Road, South Shields, NE33 4EA, England

      IIF 37
    • icon of address Unit 5, Holman Court, Henry Robson Way, South Shields, Tyne And Wear, NE33 1RL, England

      IIF 38
    • icon of address Unit 6 Holman Court, Unit 6 Holman Court, Henry Robson Way, South Shields, Tyne And Wear, NE33 1RL, England

      IIF 39
    • icon of address Jacksons Law Firm, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TU, England

      IIF 40
    • icon of address Onyx House 9, Cheltenham Road, Stockton-on-tees, TS18 2AD

      IIF 41
    • icon of address 7 The Square, Fulwell, Sunderland, SR6 8JJ, England

      IIF 42
    • icon of address 7 The Square, Sunderland, SR6 8JJ, England

      IIF 43
    • icon of address Analysis House, 119 Sea Road, Fulwell, Sunderland, Tyne & Wear, SR6 9EQ, England

      IIF 44
    • icon of address 18 St. Aidans Road, Wallsend, NE28 8QG, England

      IIF 45
  • Stephenson, Neil
    British director, it consultant born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Lighthouse View, Seaham, SR7 7PR, England

      IIF 46
  • Stephenson, Neil
    British investor/director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland House, Belmont Business Park, Belmont, Durham, DH1 1TW, England

      IIF 47
  • Stephenson, Neil
    British none born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Onyx House, 9 Cheltenham Road, Portrack Interchange Business Park, Stockton-on-tees, Cleveland, TS18 2AD

      IIF 48
  • Stephenson, Neil

    Registered addresses and corresponding companies
    • icon of address C/o Mira Media Group, Walker Road, Hoults Estates, Hoults Yard, Newcastle Upon Tyne, NE6 2HL, United Kingdom

      IIF 49
    • icon of address 7 The Square, Fulwell, Sunderland, SR6 8JJ, England

      IIF 50
    • icon of address 7 The Square, Sunderland, SR6 8JJ, England

      IIF 51
child relation
Offspring entities and appointments
Active 20
  • 1
    CLARO PROFESSIONAL LIMITED - 2010-10-22
    icon of address 9 Apollo Court Koppers Way, Monkton Business Park South, Hebburn, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,277,213 GBP2024-08-31
    Officer
    icon of calendar 2020-12-19 ~ now
    IIF 28 - Director → ME
  • 2
    QUILLCO 90 LIMITED - 2001-04-11
    icon of address Sirius Building The Clocktower, South Gyle Crescent, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-29 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address Onyx House (stockton) 9 Cheltenham Road, Portrack Interchange Business Park, Stockton-on-tees
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-23 ~ dissolved
    IIF 16 - Director → ME
  • 4
    TILEGOLD LIMITED - 2001-01-30
    icon of address Sirius Building The Clocktower, South Gyle Crescent, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-28 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address 9 Apollo Court, Koppers Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    436,303 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2020-12-19 ~ now
    IIF 33 - Director → ME
  • 6
    icon of address 9 Apollo Court, Koppers Way, Monkton Business Park South, Hebburn, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -6,721,300 GBP2024-08-31
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 30 - Director → ME
  • 7
    icon of address Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, Tyne And Wear
    In Administration Corporate (4 parents)
    Equity (Company account)
    916,255 GBP2022-08-31
    Officer
    icon of calendar 2021-07-14 ~ now
    IIF 34 - Director → ME
  • 8
    CHALLENGE CONSULTANCY LIMITED - 2024-12-12
    icon of address 9 Apollo Court Koppers Way, Monkton Business Park South, Hebburn, England
    Active Corporate (4 parents)
    Equity (Company account)
    135,798 GBP2022-08-31
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 27 - Director → ME
  • 9
    icon of address 9 Apollo Court, Koppers Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    70,181 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2020-12-19 ~ now
    IIF 32 - Director → ME
  • 10
    icon of address Onyx House C/o Onyx, 9 Cheltenham Road, Stockton On Tees
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-31 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address 9 Apollo Court, Koppers Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    564,181 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2020-12-19 ~ now
    IIF 31 - Director → ME
  • 12
    BLURT.SOCIAL LTD - 2020-02-06
    icon of address 18 St. Aidans Road, Wallsend, England
    Active Corporate (2 parents)
    Equity (Company account)
    185,616 GBP2023-11-30
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 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
  • 13
    RSM MOFFAT LIMITED - 2007-07-11
    MOFFAT COMMUNICATIONS LIMITED - 2004-04-01
    LOR TELECOM PROJECTS LIMITED - 1995-09-26
    KELSEY LIMITED - 1989-06-07
    icon of address Onyx House C/o Onyx, 9 Cheltenham Road, Stockton-on-tees, Teesside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-13 ~ dissolved
    IIF 14 - Director → ME
  • 14
    icon of address Analysis House, 119 Sea Road, Fulwell, Sunderland, Tyne & Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,720 GBP2023-11-30
    Officer
    icon of calendar 2016-02-29 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address C/o Mira Media Group Walker Road, Hoults Estates, Hoults Yard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 11 - Director → ME
    icon of calendar 2024-04-09 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 3 - Has significant influence or controlOE
  • 16
    icon of address Dean Road, South Shields, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 37 - Director → ME
  • 17
    icon of address 18 St. Aidans Road, Wallsend, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-30 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 18
    icon of address Neil Stephenson 7 The Square, Fulwell, Sunderland, Durham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 17 - Director → ME
  • 19
    icon of address 7 The Square, Fulwell, Sunderland, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,317 GBP2023-11-30
    Officer
    icon of calendar 2016-11-18 ~ now
    IIF 42 - Director → ME
    icon of calendar 2016-11-18 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 9 Apollo Court Koppers Way, Monkton Business Park South, Hebburn, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -123,288 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 29 - Director → ME
Ceased 21
  • 1
    THEMODBLOG LTD - 2019-10-10
    icon of address Unit 6 Holman Court Unit 6 Holman Court, Henry Robson Way, South Shields, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,933 GBP2024-07-31
    Officer
    icon of calendar 2021-05-14 ~ 2024-10-17
    IIF 39 - Director → ME
  • 2
    icon of address Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-01-05 ~ 2016-06-07
    IIF 18 - Director → ME
  • 3
    icon of address 1st Floor 4-5 Lochside Avenue, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-29 ~ 2016-06-07
    IIF 19 - Director → ME
  • 4
    CAMPBELL LEE PLC - 2011-10-06
    CAMPBELL LEE HOLDINGS PLC - 1997-09-16
    DEMOLINK LIMITED - 1994-02-10
    icon of address 1st Floor 4-5 Lochside Avenue, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-29 ~ 2016-06-07
    IIF 20 - Director → ME
  • 5
    icon of address Unit 5, Holman Court, Henry Robson Way, South Shields, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,483 GBP2024-03-31
    Officer
    icon of calendar 2021-05-14 ~ 2024-10-17
    IIF 38 - Director → ME
  • 6
    icon of address Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-05-12 ~ 2016-06-07
    IIF 23 - Director → ME
  • 7
    icon of address Coronation Buildings 3rd Floor, 65 Quayside, Newcastle Upon Tyne, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    154,134 GBP2024-03-31
    Officer
    icon of calendar 2016-10-20 ~ 2020-01-31
    IIF 25 - Director → ME
  • 8
    CHALLENGER TECHNOLOGY LIMITED - 2017-12-14
    CIRROCUMULUS COMPUTING LIMITED - 2015-03-27
    icon of address Unit 4, Bartle Court Business Village Rosemary Lane, Bartle, Preston, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    311,023 GBP2024-03-31
    Officer
    icon of calendar 2018-07-23 ~ 2021-07-21
    IIF 9 - Director → ME
  • 9
    INFINIUM ASSOCIATES LTD - 2013-01-29
    icon of address Unit 4, Bartle Court Business Village Rosemary Lane, Bartle, Preston, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -103,160 GBP2024-03-31
    Officer
    icon of calendar 2018-07-23 ~ 2021-07-21
    IIF 35 - Director → ME
  • 10
    K S DESIGNS LIMITED - 2004-11-29
    icon of address Unit 3 Holman Court, South Shields, Tyne And Wear, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    188,002 GBP2024-03-31
    Officer
    icon of calendar 2018-05-30 ~ 2024-10-17
    IIF 24 - Director → ME
  • 11
    icon of address Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-19 ~ 2016-06-07
    IIF 48 - Director → ME
  • 12
    GEMSTONE LIMITED - 2007-06-28
    icon of address Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2006-01-21 ~ 2016-06-07
    IIF 22 - Director → ME
  • 13
    AGHOCO 1059 LIMITED - 2012-04-23
    icon of address Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-10-14 ~ 2016-06-07
    IIF 21 - Director → ME
  • 14
    SANDCO 684 LIMITED - 2005-12-06
    icon of address Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-12-22 ~ 2016-06-07
    IIF 36 - Director → ME
  • 15
    REDU INC LTD - 2015-04-21
    icon of address T3 Traynor House Suite 103, Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    77,752 GBP2024-03-31
    Officer
    icon of calendar 2018-01-23 ~ 2020-08-03
    IIF 46 - Director → ME
  • 16
    SPECIAL IAPPS - 2016-09-09
    icon of address F 17 Evolve C Business Centre, Cygnet Way, Houghton Le Spring, Tyne & Wear
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -236,288 GBP2022-08-31
    Officer
    icon of calendar 2018-09-07 ~ 2023-05-03
    IIF 47 - Director → ME
  • 17
    AIRVADO LTD - 2024-02-14
    TAIL HAIL LIMITED - 2023-06-30
    icon of address 27 East Moor, Longhoughton, Alnwick, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -63,346 GBP2025-02-28
    Officer
    icon of calendar 2020-02-10 ~ 2021-08-10
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2021-08-10
    IIF 1 - Has significant influence or control OE
  • 18
    icon of address The Lodge Ward Jackson Park, Elwick Road, Hartlepool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,582 GBP2018-02-28
    Officer
    icon of calendar 2017-02-27 ~ 2018-08-23
    IIF 40 - Director → ME
  • 19
    VIRGIN COMPUTERS LIMITED - 2013-08-05
    THE PROJECT CONSULTANCY LIMITED - 2009-02-09
    icon of address Whitfield Studios, 50a Charlotte Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-10-24 ~ 2013-12-05
    IIF 15 - Director → ME
  • 20
    icon of address One Trinity Green, Eldon Street, South Shields, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,419 GBP2024-08-31
    Officer
    icon of calendar 2017-08-25 ~ 2019-05-10
    IIF 43 - Director → ME
    icon of calendar 2017-08-25 ~ 2019-05-10
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ 2019-05-10
    IIF 4 - Has significant influence or control OE
  • 21
    W2 DATA CENTRES LIMITED - 2009-06-23
    icon of address Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-05-16 ~ 2016-06-07
    IIF 41 - 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.