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

Stevens, Richard Austin

    Related profiles found in government register
  • Stevens, Richard Austin
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Guard House, Dock Road, Chatham, Kent, ME4 4TX, England

      IIF 1 IIF 2
    • icon of address The Guard House, Dock Road, Chatham, Kent, ME4 4TX, United Kingdom

      IIF 3
    • icon of address 6 Beech Walk, Ewell, Epsom, Surrey, KT17 1PU

      IIF 4
    • icon of address 6, Beech Walk, Ewell, Epsom, Surrey, KT17 1PU, England

      IIF 5
    • icon of address 6, Beech Walk, Ewell, Epsom, Surrey, KT17 1PU, United Kingdom

      IIF 6
    • icon of address 10th Floor, 5 Churchill Place, London, E14 5HU, United Kingdom

      IIF 7 IIF 8
    • icon of address 2, Bristol Avenue, Colindale, London, NW9 4EW, England

      IIF 9
    • icon of address 2, Bristol Avenue, Colindale, London, Uk, NW9 4EW, England

      IIF 10
    • icon of address 2, Bristol Avenue, London, NW9 4EW, England

      IIF 11
    • icon of address 2nd Floor, 168 Shoreditch High Street, London, E1 6RA, United Kingdom

      IIF 12
    • icon of address Fifth Floor, 15 Golden Square, London, W1F 9JG

      IIF 13
    • icon of address Fifth Floor, 15 Golden Square, London, W1F 9JG, United Kingdom

      IIF 14
    • icon of address Third Floor, 24 Chiswell Street, London, EC1Y 4YX, United Kingdom

      IIF 15
    • icon of address Westpoint House, Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire, AB32 6FJ, Scotland

      IIF 16
  • Stevens, Richard Austin
    British charetered accountant born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Beech Walk, Ewell, Surrey, KT17 1PU

      IIF 17
  • Stevens, Richard Austin
    British chartered accountan born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Beech Walk, Ewell, Epsom, Surrey, KT17 1PU

      IIF 18
  • Stevens, Richard Austin
    British chartered accountant born in December 1955

    Resident in England

    Registered addresses and corresponding companies
  • Stevens, Richard Austin
    British director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory Trading Limited, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ

      IIF 34
    • icon of address Saxon Weald House, 38-42 Worthing Road, Horsham, West Sussex, RH12 1DT

      IIF 35
    • icon of address 1, Bartholomew Lane, London, EC2N 2AX, England

      IIF 36
    • icon of address 1, Bartholomew Lane, London, EC2N 2AX, United Kingdom

      IIF 37 IIF 38
    • icon of address 35, Great St. Helen's, London, EC3A 6AP, England

      IIF 39
    • icon of address 6th Floor, 11 Old Jewry, London, EC2R 8DU, England

      IIF 40 IIF 41 IIF 42
    • icon of address 88, Wood Street, London, EC2V 7QS, United Kingdom

      IIF 43
    • icon of address Lambeth Town Hall, Brixton Hill, London, SW2 1RW, England

      IIF 44 IIF 45
  • Stevens, Richard Austin
    born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, St Margarets Street, Canterbury, Kent, CT1 2TU

      IIF 46 IIF 47
  • Stevens, Richard Austin
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Golden Square, London, W1F 9JG, United Kingdom

      IIF 48
    • icon of address 15, Golden Square, Soho, London, W1F 9JG, United Kingdom

      IIF 49
    • icon of address 5th Floor, 15 Golden Square, London, W1F 9JG, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address C/o Csc Cls (uk) Limited, 5 Churchill Place, 10th Floor, London, E14 5HU, United Kingdom

      IIF 55
    • icon of address Fifth Floor, 15 Golden Square, London, W1F 9JG, United Kingdom

      IIF 56
  • Stevens, Richard Austin
    British director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bartholomew Lane, London, EC2N 2AX, United Kingdom

      IIF 57
  • Stevens, Richard Austin
    British management consultant born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Steven, Richard Austin
    British chartered accountant born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Beech Walk, Ewell, Epsom, Surrey, KT17 1PU

      IIF 60
  • Stevens, Richard Austin
    British

    Registered addresses and corresponding companies
  • Mr Richard Austin Stevens
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Beech Walk, Ewell, Epsom, Surrey, KT17 1PU, United Kingdom

      IIF 65
    • icon of address Westpoint House, Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire, AB32 6FJ, Scotland

      IIF 66
  • Stevens, Richard Austin

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 168 Shoreditch High Street, London, E1 6RA, United Kingdom

      IIF 67
    • icon of address Westpoint House, Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire, AB32 6FJ, Scotland

      IIF 68
  • Richard Austin Stevens
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 168 Shoreditch High Street, London, E1 6RA, United Kingdom

      IIF 69 IIF 70
child relation
Offspring entities and appointments
Active 34
  • 1
    BE-SPOKE CAPITAL (LONDON) LIMITED - 2023-02-02
    icon of address One Fleet Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-29 ~ now
    IIF 55 - Director → ME
  • 2
    icon of address 45 Westminster Bridge Road, London, England
    Converted / Closed Corporate (11 parents)
    Officer
    icon of calendar 2017-07-04 ~ now
    IIF 33 - Director → ME
  • 3
    icon of address 5th Floor 15 Golden Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 50 - Director → ME
  • 4
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -635,503 GBP2023-10-31
    Officer
    icon of calendar 2008-11-26 ~ now
    IIF 15 - Director → ME
    icon of calendar 2025-04-28 ~ now
    IIF 67 - Secretary → ME
  • 5
    icon of address 6 Beech Walk, Ewell, Epsom, Surrey, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    62,007 GBP2025-05-31
    Officer
    icon of calendar 2015-12-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 6
    icon of address 15 Golden Square, Soho, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 49 - Director → ME
  • 7
    icon of address 15 Golden Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 48 - Director → ME
  • 8
    F W STEPHENS NEWCO LIMITED - 2006-03-06
    icon of address 3rd Floor, 24 Chiswell Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-16 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address 5th Floor 15 Golden Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 52 - Director → ME
  • 10
    icon of address 5th Floor 15 Golden Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 51 - Director → ME
  • 11
    icon of address Plaza House Third Floor, Elizabeth Avenue, St. Peter Port, Guernsey
    Converted / Closed Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-25 ~ now
    IIF 59 - Director → ME
  • 12
    icon of address Plaza House Third Floor, Elizabeth Avenue, St. Peter Port, Guernsey
    Converted / Closed Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-23 ~ now
    IIF 58 - Director → ME
  • 13
    ICON INFRASTRUCTURE MANAGEMENT III (UK) LIMITED - 2017-02-28
    icon of address 10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-28 ~ now
    IIF 7 - Director → ME
  • 14
    icon of address Fifth Floor, 15 Golden Square, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 13 - Director → ME
  • 15
    icon of address 5th Floor 15 Golden Square, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 53 - Director → ME
  • 16
    icon of address Albion House, 20 Queen Elizabeth Street, London
    Converted / Closed Corporate (10 parents)
    Officer
    icon of calendar 2011-08-01 ~ now
    IIF 32 - Director → ME
  • 17
    icon of address Fifth Floor, 15 Golden Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-06-25 ~ now
    IIF 14 - Director → ME
  • 18
    icon of address The Guard House, Dock Road, Chatham, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,010,616 GBP2023-03-31
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 2 - Director → ME
  • 19
    icon of address The Guard House, Dock Road, Chatham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 5 - Director → ME
  • 20
    icon of address The Guard House, Dock Road, Chatham, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 1 - Director → ME
  • 21
    icon of address The Guard House, Dock Road, Chatham, Kent, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    213,475 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 3 - Director → ME
  • 22
    icon of address Fifth Floor, 15 Golden Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 56 - Director → ME
  • 23
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    27,157 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 4 - Director → ME
    icon of calendar 1996-01-01 ~ now
    IIF 63 - Secretary → ME
  • 24
    F W STEPHENS (BRIDGEHEAD) LIMITED - 2005-01-21
    FW STEPHENS TECHNOLOGY AND INNOVATION LIMITED - 2010-10-13
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -187,818 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    SAXON HOUSING LIMITED - 1999-11-02
    icon of address Saxon Weald House, 38-42 Worthing Road, Horsham, West Sussex
    Converted / Closed Corporate (10 parents)
    Officer
    icon of calendar 2017-06-12 ~ now
    IIF 35 - Director → ME
  • 26
    MARGARETA LTD - 2024-03-19
    icon of address Westpoint House Prospect Road, Arnhall Business Park, Westhill, Aberdeenshire, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 16 - Director → ME
    icon of calendar 2025-01-30 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 12 - Director → ME
  • 28
    SMARTLIFE GAMING TECHNOLOGY LIMITED - 2009-02-04
    icon of address 3rd Floor 24 Chiswell Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-14 ~ dissolved
    IIF 22 - Director → ME
  • 29
    icon of address 5th Floor 15 Golden Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 54 - Director → ME
  • 30
    icon of address 2 Bristol Avenue, Colindale, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 9 - Director → ME
  • 31
    icon of address 10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-03 ~ now
    IIF 8 - Director → ME
  • 32
    icon of address 2 Bristol Avenue, 2, London, Uk, England
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 11 - Director → ME
  • 33
    icon of address 3rd Floor 24 Chiswell Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-25 ~ dissolved
    IIF 23 - Director → ME
  • 34
    icon of address 2 Bristol Avenue, Colindale, London, Uk, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 10 - Director → ME
Ceased 29
  • 1
    icon of address Unit 43-44 Fourways, Carlyon Road Industrial Estate, Atherstone, Warwickshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,837 GBP2016-06-30
    Officer
    icon of calendar 2009-01-19 ~ 2010-05-24
    IIF 26 - Director → ME
  • 2
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -635,503 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-26
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 8 Cleveland Row, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,129,830 GBP2024-12-31
    Officer
    icon of calendar 2013-07-03 ~ 2019-03-01
    IIF 43 - Director → ME
  • 4
    M-FORMTEXX LIMITED - 2009-08-13
    icon of address Oak Street, Cradley Heath, Warley, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    23,680 GBP2024-05-31
    Officer
    icon of calendar 2009-01-21 ~ 2017-03-08
    IIF 19 - Director → ME
  • 5
    COCKGRANT SYSTEMS LIMITED - 1987-12-29
    F.W. STEPHENS (SECRETARIAL) LIMITED - 2004-12-03
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Active Corporate (4 parents, 35 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar ~ 2012-09-30
    IIF 29 - Director → ME
    icon of calendar ~ 2008-02-06
    IIF 62 - Secretary → ME
  • 6
    STEPHENS HARSANT WALL LIMITED - 2003-05-28
    icon of address 3rd Floor, 24 Chiswell Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-30 ~ 2010-06-21
    IIF 20 - Director → ME
    icon of calendar 1997-10-30 ~ 2008-07-18
    IIF 64 - Secretary → ME
  • 7
    FW STEPHENS (IFA) LIMITED - 2008-03-04
    F. W. STEPHENS & CO. LIMITED - 2003-04-08
    F W STEPHENS ACCOUNTING LIMITED - 2004-07-28
    icon of address 3rd Floor, 24 Chiswell Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2010-06-21
    IIF 21 - Director → ME
  • 8
    HARGRAVE HARSANT (LIFE AND PENSIONS) LIMITED - 1989-10-23
    HARSANT WALL & CO LIMITED - 2005-10-06
    CHESSPACK LIMITED - 1987-12-04
    HARSANT WALL (LIFE & PENSIONS) LIMITED - 1991-05-03
    icon of address 37 St Margarets Street, Canterbury, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    icon of calendar 1998-04-01 ~ 2010-06-21
    IIF 24 - Director → ME
  • 9
    CINDERBAY LIMITED - 2006-02-15
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-09-18 ~ 2022-02-04
    IIF 36 - Director → ME
  • 10
    LAMBETH TOPCO LIMITED - 2018-02-09
    icon of address Lambeth Town Hall, Brixton Hill, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -28,349,194 GBP2024-03-31
    Officer
    icon of calendar 2019-05-15 ~ 2022-11-14
    IIF 44 - Director → ME
  • 11
    LAMBETH RPCO LIMITED - 2018-02-09
    icon of address Lambeth Town Hall, Brixton Hill, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,418,042 GBP2024-03-31
    Officer
    icon of calendar 2019-05-15 ~ 2022-11-14
    IIF 45 - Director → ME
  • 12
    icon of address Connect House, 133-137 Alexandra Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-05-13 ~ 2017-08-31
    IIF 39 - Director → ME
  • 13
    ATC TRUST COMPANY (LONDON) LIMITED - 2013-11-11
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-01 ~ 2022-02-04
    IIF 57 - Director → ME
  • 14
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2018-09-18 ~ 2022-02-04
    IIF 38 - Director → ME
  • 15
    SFM TRUSTEES LIMITED - 2016-12-09
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-18 ~ 2022-02-04
    IIF 37 - Director → ME
  • 16
    REEVES & NEYLAN CORPORATE FINANCE LLP - 2010-10-01
    KRESTON REEVES LLP - 2013-06-25
    REEVES CORPORATE FINANCE LLP - 2015-01-29
    KRESTON REEVES CORPORATE FINANCE LLP - 2024-10-22
    icon of address 37 St Margarets Street, Canterbury, Kent
    Active Corporate (20 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2012-09-30
    IIF 47 - LLP Member → ME
  • 17
    REEVES & CO LLP - 2015-01-23
    REEVES + NEYLAN LLP - 2010-09-22
    icon of address 37 St Margarets Street, Canterbury, Kent
    Active Corporate (41 parents, 14 offsprings)
    Officer
    icon of calendar 2010-06-01 ~ 2012-09-30
    IIF 46 - LLP Member → ME
  • 18
    FWS TRUSTEE COMPANY LIMITED - 2020-10-20
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Active Corporate (11 parents, 3 offsprings)
    Equity (Company account)
    14 GBP2024-05-31
    Officer
    icon of calendar 2002-11-25 ~ 2010-06-01
    IIF 30 - Director → ME
  • 19
    icon of address C/o Frp Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-23 ~ 2020-11-27
    IIF 34 - Director → ME
  • 20
    D B RAIL INVESTMENTS (UK) NO. 2 LIMITED - 2008-10-09
    ICON RAIL INVESTMENTS (UK) LIMITED - 2014-10-27
    DB RAIL INVESTMENTS (UK) LIMITED - 2010-06-28
    SODOR THOMAS INVESTMENTS I LIMITED - 2015-02-11
    icon of address Ivatt House , 7 The Point Pinnacle Way, Pride Park, Derby
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-07-03 ~ 2014-12-17
    IIF 41 - Director → ME
  • 21
    ICON RAIL INVESTMENTS (UK) NO2 LIMITED - 2014-10-27
    SODOR THOMAS INVESTMENTS II LIMITED - 2015-02-11
    icon of address Ivatt House, 7 The Point Pinnacle Way, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-03 ~ 2014-12-17
    IIF 42 - Director → ME
  • 22
    SODOR THOMAS INVESTMENTS III LIMITED - 2015-02-11
    ICON RAIL INVESTMENTS (UK) NO3 LIMITED - 2014-10-27
    icon of address Ivatt House, 7 The Point Pinnacle Way, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-03 ~ 2014-12-17
    IIF 40 - Director → ME
  • 23
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    27,157 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-06-06
    IIF 61 - Secretary → ME
  • 24
    F W STEPHENS (BRIDGEHEAD) LIMITED - 2005-01-21
    FW STEPHENS TECHNOLOGY AND INNOVATION LIMITED - 2010-10-13
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -187,818 GBP2024-05-31
    Officer
    icon of calendar 2004-06-17 ~ 2013-05-09
    IIF 60 - Director → ME
  • 25
    icon of address 37 St. Margarets Street, Canterbury, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1997-12-01 ~ 2010-06-01
    IIF 28 - Director → ME
  • 26
    icon of address C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,963,970 GBP2016-08-31
    Officer
    icon of calendar 2010-04-30 ~ 2012-03-05
    IIF 31 - Director → ME
  • 27
    icon of address C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,053,221 GBP2016-08-31
    Officer
    icon of calendar 2010-04-30 ~ 2012-03-05
    IIF 17 - Director → ME
  • 28
    STEPHENS (NOMINEES) LIMITED - 2000-11-17
    icon of address 77 Mount Ephraim, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2000-07-26 ~ 2010-06-21
    IIF 25 - Director → ME
  • 29
    FW STEPHENS FINANCIAL LIMITED - 2008-03-04
    REEVES INVESTMENT MANAGEMENT LIMITED - 2012-05-14
    HARGRAVE, HARSANT & COMPANY LIMITED - 1989-10-23
    HARSANT WALL MANAGEMENT LIMITED - 1998-03-31
    STEPHENS HARSANT WALL MANAGEMENT LIMITED - 2003-05-12
    HARSANT WALL & CO LIMITED - 1991-05-03
    STEPHENS FUND MANAGEMENT LIMITED - 2010-09-01
    WELLS CAPITAL (RIM) LIMITED - 2014-01-07
    icon of address The Garden Suite, 77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-04-01 ~ 2010-06-21
    IIF 27 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.