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, Nicholas John Thomas

    Related profiles found in government register
  • Stevens, Nicholas John Thomas
    British co director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springhill Farm Centaur Cottages, Foxburrow Hill Bramley, Guildford, Surrey, GU5 0BU

      IIF 1
  • Stevens, Nicholas John Thomas
    British company director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spring House, Willinghurst Estate, Shamley Green, Guildford, GU5 0SU, United Kingdom

      IIF 2
    • icon of address Spring House, Willinghurst Estate, Shamley Green, Guildford, Surrey, GU5 0SU, England

      IIF 3
  • Stevens, Nicholas John Thomas
    British director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exeter House, Tylers Court, Rowland Road, Cranleigh, Surrey, GU6 8SA, England

      IIF 4
    • icon of address Spring House, Willinghurst Estate, Shamley Green, Guildford, GU5 0SU, England

      IIF 5
    • icon of address Spring House, Willinghurst Estate, Shamley Green, Guildford, Surrey, GU5 0SU, England

      IIF 6
    • icon of address Riverside House, 14 Prospect Place, Welwyn, Hertfordshire, AL6 9EN, England

      IIF 7 IIF 8
  • Stevens, Nicholas John Thomas
    British property developer born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling Barns, Knowle Lane, Cranleigh, Surrey, GU6 8JP

      IIF 9
    • icon of address Riverside House, 14 Prospect Place, Welwyn, Hertfordshire, AL6 9EN, England

      IIF 10
  • Stevens, Nicholas John Thomas
    British co director

    Registered addresses and corresponding companies
    • icon of address Springhill Farm Centaur Cottages, Foxburrow Hill Bramley, Guildford, Surrey, GU5 0BU

      IIF 11
  • Nicholas John Stevens
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Riverside House, 14 Prospect Place, Welwyn, Herts, AL6 9EN, England

      IIF 12
  • Mr Nicholas John Thomas Stevens
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Sterling Barns, Knowle Lane, Cranleigh, Surrey, GU6 8JP, England

      IIF 13
    • icon of address Spring House, Willinghurst Estate, Shamley Green, Guildford, GU5 0SU, England

      IIF 14
    • icon of address Spring House, Willinghurst Estate, Shamely Green, Guildford, Surrey, Surrey, GU5 0SU, United Kingdom

      IIF 15
    • icon of address Riverside House, 14 Prospect Place, Welwyn, Hertfordshire, AL6 9EN, England

      IIF 16
  • Stevens, Nicholas John
    British company director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2 Old Bank Buildings 137, High Street, Cranleigh, Surrey, GU6 8AU, England

      IIF 17
    • icon of address Coneyberry, Coney Hurst Lane, Ewhurst, Surrey, GU6 7PL

      IIF 18 IIF 19
  • Stevens, Nicholas John Thomas

    Registered addresses and corresponding companies
    • icon of address Unit 4, Sterling Barns, Knowle Lane, Cranleigh, Surrey, GU6 8JP, England

      IIF 20
  • Mr Nicholas John Thomas Stevens
    British born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spring House, Willinghurst Estate, Shamely Green, Guildford, Surrey, Surrey, GU5 0SU, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 72a High Street, Haslemere, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-19 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address Spring House Willinghurst Estate, Shamley Green, Guildford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -61,530 GBP2023-06-30
    Officer
    icon of calendar 2021-02-27 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address Spring House Willinghurst Estate, Shamley Green, Guildford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42 GBP2023-06-30
    Officer
    icon of calendar 2020-10-16 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address Spring House Willinghurst Estate, Shamley Green, Guildford, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    662,112 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Spring House Willinghurst Estate, Shamley Green, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,430 GBP2024-06-30
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Spring House Willinghurst Estate, Shamley Green, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,577 GBP2024-06-30
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-06-01 ~ now
    IIF 14 - Has significant influence or controlOE
  • 7
    STYLECHART LIMITED - 1997-10-22
    icon of address Spring House Willinghurst Estate, Shamley Green, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,182 GBP2024-01-31
    Officer
    icon of calendar 1997-10-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address Booths Hall, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-10-10 ~ 2006-03-07
    IIF 18 - Director → ME
  • 2
    icon of address 1 The Common, Wonersh Common, Guildford, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,623 GBP2024-06-30
    Officer
    icon of calendar 2022-02-15 ~ 2024-06-12
    IIF 3 - Director → ME
  • 3
    icon of address Spring House Willinghurst Estate, Shamley Green, Guildford, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    662,112 GBP2024-06-30
    Officer
    icon of calendar 2014-08-01 ~ 2018-04-20
    IIF 20 - Secretary → ME
  • 4
    icon of address Spring House Willinghurst Estate, Shamley Green, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,577 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-04-23 ~ 2019-06-16
    IIF 16 - Has significant influence or control OE
  • 5
    icon of address Newtown House, 38 Newtown Road, Liphook, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,286 GBP2025-01-31
    Officer
    icon of calendar 2005-01-07 ~ 2006-06-28
    IIF 19 - Director → ME
  • 6
    icon of address The Old Bakery, Collins Court, Cranleigh
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    103,242 GBP2024-06-30
    Officer
    icon of calendar 2014-09-23 ~ 2015-09-22
    IIF 2 - Director → ME
  • 7
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5 GBP2021-05-31
    Officer
    icon of calendar 2008-05-27 ~ 2020-10-15
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-15
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address The Park Hatch, Bookhurst Road, Cranleigh, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,310 GBP2025-04-16
    Officer
    icon of calendar 2000-10-18 ~ 2002-02-28
    IIF 1 - Director → ME
    icon of calendar 2000-10-18 ~ 2002-02-28
    IIF 11 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.