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

Stevenson, Edward James

    Related profiles found in government register
  • Stevenson, Edward James
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Chester House, 81-81 Fulham High Street, Fulham, SW6 3JA, England

      IIF 1
    • Chester House, 81-83 Fulham High Street, Fulham, SW6 3JA

      IIF 2
    • Chester House, 81-83 Fulham High Street, Fulham, SW6 3JA, England

      IIF 3 IIF 4
    • 33, Flat 2, 33 Osiers Road, London, SW18 1NL, England

      IIF 5
    • Chester House, 81-83 Fulham High Street, London, SW6 3JA, United Kingdom

      IIF 6 IIF 7
    • Chester House, Fulham Green, 81-83 Fulham High Street, London, SW6 3JA, England

      IIF 8 IIF 9 IIF 10
  • Stevenson, Edward James
    British fund manager born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Galabank Avenue, Annan, Dumfriesshire, DG12 5DW, United Kingdom

      IIF 12
  • Stevenson, Edward James
    Scottish company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Chester House, Fulham Green, 81-83 Fulham High Street, London, SW6 3JA

      IIF 13
  • Stevenson, Edward James
    Scottish director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 230, Chiswick Village, Chiswick, London, W4 3DF, England

      IIF 14
    • Chester House, Fulham Green, 81-83 Fulham High Street, London, SW6 3JA, England

      IIF 15 IIF 16 IIF 17
  • Stevenson, Edward
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 33, Flat 2, 33 Osiers Road, London, SW18 1NL, England

      IIF 18
  • Stevenson, Edward James
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 33 Osiers Road, London, England, Sw18 1nl, United Kingdom

      IIF 19 IIF 20
  • Mr Edward Stevenson
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 33, Flat 2, 33 Osiers Road, London, SW18 1NL, England

      IIF 21
  • Mr Edward James Stevenson
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Lower Brookham, Haslemere Road, Liphook, GU30 7LH, England

      IIF 22
    • 33, Flat 2, 33 Osiers Road, London, SW18 1NL, England

      IIF 23
    • Flat 2, 82 Deoder Road, London, SW15 2NJ, United Kingdom

      IIF 24
  • Mr Edward James Stevenson
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 33 Osiers Road, London, England, Sw18 1nl, United Kingdom

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 3
  • 1
    ZERO DAYS OFF LIMITED - 2016-10-18
    Langley House, Park Road, East Finchley, London
    Corporate (1 parent)
    Person with significant control
    2021-04-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 2
    7 Galabank Avenue, Annan, Dumfriesshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2011-05-26 ~ dissolved
    IIF 12 - director → ME
  • 3
    Langley House, Park Road, East Finchley, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -210,423 GBP2021-03-31
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    ZERO DAYS OFF LIMITED - 2016-10-18
    Langley House, Park Road, East Finchley, London
    Corporate (1 parent)
    Officer
    2021-04-01 ~ 2023-07-20
    IIF 19 - director → ME
    2016-04-05 ~ 2019-09-01
    IIF 5 - director → ME
    Person with significant control
    2017-03-30 ~ 2019-09-01
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 2
    Uncommon, 126 New Kings Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -15,880 GBP2020-12-31
    Officer
    2015-07-29 ~ 2017-03-08
    IIF 7 - director → ME
  • 3
    410 Parkway House Sheen Lane, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-09-30
    Officer
    2009-09-25 ~ 2014-01-31
    IIF 14 - director → ME
  • 4
    QUANTUM INVESTMENT PROPERTIES LTD - 2014-09-12
    QUANTUM PROPERTY INVESTMENTS LIMITED - 2008-08-26
    Frp Advisory Trading Limited 2nd Floor 120, Colmore Row, Birmingham
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,206,173 GBP2021-12-31
    Officer
    2014-06-02 ~ 2017-03-08
    IIF 17 - director → ME
  • 5
    Langley House, Park Road, East Finchley, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -210,423 GBP2021-03-31
    Officer
    2017-03-07 ~ 2019-09-01
    IIF 18 - director → ME
    2021-04-01 ~ 2023-07-20
    IIF 20 - director → ME
    Person with significant control
    2017-03-07 ~ 2019-09-01
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 21 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Has significant influence or control as a member of a firm OE
  • 6
    Chester House Fulham Green, 81-83 Fulham High Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-06-30 ~ 2017-03-08
    IIF 13 - director → ME
  • 7
    QI PROPERTIES HOLDINGS LTD - 2015-02-26
    Uncommon, 126 New Kings Road, London, England
    Dissolved corporate (2 parents, 5 offsprings)
    Equity (Company account)
    598,109 GBP2021-12-31
    Officer
    2013-12-06 ~ 2017-03-08
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-28
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    QUANTA LOANS 2 LIMITED - 2016-10-04
    QUANTA HOMES 1 LTD - 2016-08-12
    Chester House, Fulham Green, 81-83 Fulham High Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-02-09 ~ 2017-03-08
    IIF 10 - director → ME
  • 9
    Chester House, Fulham Green, 81-83 Fulham High Street, London, England
    Dissolved corporate (7 parents)
    Equity (Company account)
    -84,299 GBP2017-06-30
    Officer
    2016-02-09 ~ 2017-03-08
    IIF 8 - director → ME
  • 10
    124 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -166,079 GBP2023-12-29
    Officer
    2016-02-09 ~ 2017-03-08
    IIF 11 - director → ME
  • 11
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    -620,268 GBP2019-12-31
    Officer
    2016-08-10 ~ 2017-03-08
    IIF 2 - director → ME
  • 12
    Uncommon, 126 New Kings Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -65,479 GBP2019-06-29
    Officer
    2017-01-09 ~ 2017-02-27
    IIF 4 - director → ME
  • 13
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -275,522 GBP2023-12-31
    Officer
    2017-01-09 ~ 2017-02-27
    IIF 3 - director → ME
  • 14
    124 City Road, London
    Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    12,006 GBP2023-12-31
    Officer
    2016-03-01 ~ 2017-03-08
    IIF 9 - director → ME
  • 15
    2nd Floor 120 Colmore Row, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    -142,304 GBP2021-12-31
    Officer
    2015-03-04 ~ 2017-03-08
    IIF 6 - director → ME
  • 16
    Chester House, 81-81 Fulham High Street, Fulham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -198,409 GBP2017-12-31
    Officer
    2016-03-30 ~ 2017-03-08
    IIF 1 - director → ME
  • 17
    Chester House Fulham Green, 81-83 Fulham High Street, London
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    1,413 GBP2015-12-31
    Officer
    2013-12-06 ~ 2017-03-08
    IIF 15 - director → ME
  • 18
    Lower Brookham, Haslemere Road, Liphook, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -353,581 GBP2023-10-31
    Person with significant control
    2020-10-08 ~ 2020-11-09
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.