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 Stevens

    Related profiles found in government register
  • Mr Richard John Stevens
    British born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15-17, High Street, Nayland, Colchester, Essex, CO6 4JF, United Kingdom

      IIF 1
  • Mr Richard John Stevens
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • Axis Court, North Station Road, Colchester, Essex, CO1 1UX

      IIF 2
    • The Octagon, Suite E2, 2nd Floor, Middleborough, Colchester, Essex, CO1 1TG, England

      IIF 3
  • Stevens, Richard John
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • 15-17 High Street, Nayland, Colchester, Essex, CO6 4JF

      IIF 4 IIF 5
    • Axis Court, North Station Road, Colchester, Essex, CO1 1UX

      IIF 6 IIF 7
  • Stevens, Richard John
    British company director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
  • Stevens, Richard John
    British insurance broker born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • 1 Bullocks Lane, Sudbury, Suffolk, CO10 2TQ

      IIF 13
  • Stevens, Richard John
    British insurance executive born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • 15-17 High Street, Nayland, Colchester, Essex, CO6 4JF

      IIF 14
  • Stevens, Richard John
    British insurance underwriter born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 15
    • 15-17 High Street, Nayland, Colchester, Essex, CO6 4JF

      IIF 16
  • Mr John Richards
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Union House, 7 Union Street, Andover, Hampshire, SP10 1PA, England

      IIF 17
  • Mr John Richards
    British born in June 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • 176-177, New Road, Skewen, Neath, SA10 6HD, Wales

      IIF 18
  • Richards, John
    British insurance underwriter born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 144, Fawe Park Road, Putney, London, SW15 2EQ, United Kingdom

      IIF 19
  • Richards, John
    British carpenter born in June 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • 176-177, New Road, Skewen, Neath, SA10 6HD, Wales

      IIF 20
  • Stevens, Richard John
    British

    Registered addresses and corresponding companies
    • Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 21
    • 15-17 High Street, Nayland, Colchester, Essex, CO6 4JF

      IIF 22 IIF 23 IIF 24
    • 4 Willow Grove, Nayland, Colchester, Essex, CO6 4LH

      IIF 25
    • Axis Court, North Station Road, Colchester, Essex, CO1 1UX

      IIF 26
  • Stevens, Richard John
    British company director

    Registered addresses and corresponding companies
    • 15-17 High Street, Nayland, Colchester, Essex, CO6 4JF

      IIF 27 IIF 28
  • Stevens, Richard John
    British director

    Registered addresses and corresponding companies
    • 15-17 High Street, Nayland, Colchester, Essex, CO6 4JF

      IIF 29
child relation
Offspring entities and appointments
Active 9
  • 1
    20 Cromford Road, Putney, London
    Dissolved Corporate (3 parents)
    Officer
    2011-04-06 ~ dissolved
    IIF 19 - Director → ME
  • 2
    CLICK4QUOTE HOLDINGS LIMITED - 2014-07-16
    Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2006-05-19 ~ dissolved
    IIF 15 - Director → ME
    2006-05-19 ~ dissolved
    IIF 21 - Secretary → ME
  • 3
    CLICK4QUOTE LIMITED - 2014-07-07
    CLICK4COVER LIMITED - 2004-06-18
    Axis Court, North Station Road, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    2000-10-20 ~ dissolved
    IIF 12 - Director → ME
  • 4
    176-177 New Road, Skewen, Neath, Wales
    Dissolved Corporate (2 parents)
    Officer
    2024-02-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2024-02-07 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Axis Court, North Station Road, Colchester, Essex
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    774,214 GBP2023-05-01 ~ 2024-04-30
    Officer
    2006-05-19 ~ now
    IIF 6 - Director → ME
    2006-05-19 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 6
    PASSCROFT LIMITED - 1998-11-24
    Axis Court, North Station Road, Colchester, Essex
    Active Corporate (8 parents, 5 offsprings)
    Equity (Company account)
    6,931,321 GBP2024-04-30
    Officer
    1998-11-17 ~ now
    IIF 7 - Director → ME
  • 7
    2nd Floor, Union House, 7 Union Street, Andover, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -30,383 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    R STEVENS INVESTMENTS LIMITED - 2008-06-10
    The Octagon Suite E2, 2nd Floor, Middlesborough, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    393,166 GBP2024-05-31
    Officer
    2007-05-23 ~ now
    IIF 5 - Director → ME
    2007-05-23 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    123,995 GBP2024-01-31
    Officer
    2007-01-18 ~ now
    IIF 4 - Director → ME
    2008-02-22 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    CAYFORD INSURANCE SERVICES LIMITED - 1996-07-01
    92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    1996-05-08 ~ 2006-11-03
    IIF 11 - Director → ME
    1996-05-08 ~ 2006-11-03
    IIF 28 - Secretary → ME
  • 2
    9th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    1999-08-02 ~ 2007-01-19
    IIF 10 - Director → ME
  • 3
    92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2006-05-19 ~ 2006-11-03
    IIF 16 - Director → ME
    2006-05-19 ~ 2006-11-03
    IIF 24 - Secretary → ME
  • 4
    CLICK4QUOTE LIMITED - 2014-07-07
    CLICK4COVER LIMITED - 2004-06-18
    Axis Court, North Station Road, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    2000-10-20 ~ 2005-05-12
    IIF 27 - Secretary → ME
  • 5
    CAPITA COMMERCIAL SERVICES LIMITED - 2009-01-05
    CAPITA INSURANCE SERVICES LIMITED - 2006-07-03
    CAPITA EASTGATE ASSISTANCE LIMITED - 2001-06-22
    EASTGATE ASSISTANCE LIMITED - 2001-05-18
    HAMBRO LEGAL PROTECTION LTD - 1998-12-15
    HAMBRO LEGAL PROTECTION LTD - 1984-10-01
    HAMBRO HOUSLEY LEGAL PROTECTION LIMITED - 1984-08-03
    First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    24,000 GBP2024-12-31
    Officer
    ~ 1998-07-07
    IIF 14 - Director → ME
    ~ 1997-11-19
    IIF 23 - Secretary → ME
  • 6
    C/o Whittle & Co Century House South, North Station Road, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    1996-04-01 ~ 2004-12-15
    IIF 8 - Director → ME
  • 7
    PALLADIAN PRESS LIMITED - 2011-06-03
    IMAGE PRINT LIMITED - 1999-09-20
    MARCHCROWN LIMITED - 1981-12-31
    C/o Whittle & Co Century House South, North Station Road, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    1996-07-29 ~ 2004-12-15
    IIF 9 - Director → ME
  • 8
    61 Station Road, Sudbury, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,982,252 GBP2020-12-31
    Officer
    ~ 2018-02-09
    IIF 13 - Director → ME
    ~ 1992-10-20
    IIF 25 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.