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

Stephenson, Neil

    Related profiles found in government register
  • Stephenson, Neil
    British accountant born in May 1960

    Resident in England

    Registered addresses and corresponding companies
  • Stephenson, Neil
    British chartered accountant born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Knapp, Hewshott Lane, Liphook, Hampshire, GU30 7SS

      IIF 5
    • icon of address Clear Building Management, Lytchett House, 13 Freeland Park, Wareham Rd, Poole, Dorset, BH16 6FA, England

      IIF 6
  • Stephenson, Neil
    British company director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Shawfield Road, Carlton Industrial Estate, Barnsley, S71 3HS, England

      IIF 7
    • icon of address Unit 3, Shawfield Road, Carlton Industrial Estate, Barnsley, South Yorkshire, S71 3HS

      IIF 8 IIF 9 IIF 10
    • icon of address C/o Roxburgh Milkins Limited, Merchants House North, Wapping Road, Bristol, Avon, BS1 4RW, United Kingdom

      IIF 11 IIF 12
    • icon of address C/o Roxburgh Milkins Limited, Merchants House North, Wapping Road, Bristol, BS1 4RW, England

      IIF 13 IIF 14
    • icon of address C/o Roxburgh Milkins Limited, Merchants House North, Wapping Road, Bristol, BS1 4RW, United Kingdom

      IIF 15 IIF 16
    • icon of address Unit 4, Io Centre, Fingle Drive, Stonebridge, Milton Keynes, MK13 0AT, England

      IIF 17
    • icon of address Unit4, Io Centre, Fingle Drive, Stonebridge, Milton Keynes, MK13 0AT, England

      IIF 18
    • icon of address Goldoak House, Oaklands Business Centre, Oaklands Park, Wokingham, RG41 2FD, England

      IIF 19
  • Stephenson, Neil
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Roxburgh Milkins Limited, Merchants House North, Wapping Road, Bristol, BS1 4RW, United Kingdom

      IIF 20 IIF 21
    • icon of address The Knapp, Hewshott Lane, Liphook, Hampshire, GU30 7SS

      IIF 22
    • icon of address The Knapp, Hewshott Lane, Liphook, Hampshire, GU30 7SS, England

      IIF 23
  • Stephenson, Neil
    British aca born in May 1960

    Registered addresses and corresponding companies
    • icon of address 40 Strand, London, WC2N 5HZ

      IIF 24
  • Stephenson, Neil
    British accountant born in May 1960

    Registered addresses and corresponding companies
    • icon of address 1 Longwood East, Hill Brow, Liss, Hampshire, GU33 7PB

      IIF 25
    • icon of address 10 Alderbrook Road, London, SW12 8AG

      IIF 26
  • Stephenson, Neil
    British director born in May 1960

    Registered addresses and corresponding companies
    • icon of address 10 Alderbrook Road, London, SW12 8AG

      IIF 27
    • icon of address 40 Strand, London, WC2N 5HZ

      IIF 28
  • Stephenson, Neil
    British finance director born in May 1960

    Registered addresses and corresponding companies
    • icon of address 10 Alderbrook Road, London, SW12 8AG

      IIF 29
  • Stephenson, Neil Edward
    British chartered accountant born in May 1960

    Registered addresses and corresponding companies
    • icon of address 25 Elvaston Place, London, SW7 5NL

      IIF 30
  • Mr Neil Stephenson
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Roxburgh Milkins Limited, Merchants House North, Wapping Road, Bristol, BS1 4RW, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address C/o Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,356,162 GBP2022-03-31
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address Goldoak House Oaklands Business Centre, Oaklands Park, Wokingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,524,250 GBP2021-03-31
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address Unit4, Io Centre Fingle Drive, Stonebridge, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address Unit 4, Io Centre Fingle Drive, Stonebridge, Milton Keynes, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,972,753 GBP2021-03-31
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 17 - Director → ME
  • 5
    LOCUST HOLDINGS LIMITED - 2021-01-25
    icon of address C/o Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, Avon, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    3,478,408 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address Clear Building Management Lytchett House, 13 Freeland Park, Wareham Rd, Poole, Dorset, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 6 - Director → ME
  • 7
    REVERSEPHASE LIMITED - 1988-08-08
    icon of address Unit 3 Shawfield Road, Carlton Industrial Estate, Barnsley, England
    Active Corporate (3 parents)
    Equity (Company account)
    147,449 GBP2021-03-31
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address Unit 3 Shawfield Road, Carlton Industrial Estate, Barnsley, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    662,848 GBP2021-03-31
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 10 - Director → ME
  • 9
    B.S.B. HOLDINGS (CUDWORTH) LIMITED - 2009-06-18
    icon of address C/o Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    202,176 GBP2021-03-31
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 13 - Director → ME
  • 10
    icon of address Unit 3 Shawfield Road, Carlton Industrial Estate, Barnsley, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    76,529 GBP2021-03-31
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 8 - Director → ME
  • 11
    BEAVERSWOOD HOLDINGS LIMITED - 2018-07-05
    icon of address C/o Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, Avon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 12 - Director → ME
  • 12
    icon of address C/o Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 15 - Director → ME
  • 13
    B.S.B. ERECTIONS (BARNSLEY) LIMITED - 2002-12-19
    icon of address Unit 3 Shawfield Road, Carlton Industrial Estate, Barnsley, South Yorkshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,067,204 GBP2021-03-31
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 9 - Director → ME
  • 14
    WALNUT MIDCO LIMITED - 2022-07-27
    icon of address C/o Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 21 - Director → ME
  • 15
    icon of address C/o Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -30,643,348 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-04-23 ~ now
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    WALNUT BIDCO LIMITED - 2022-07-27
    icon of address C/o Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-09 ~ dissolved
    IIF 16 - Director → ME
Ceased 13
  • 1
    GARDINER REFRIGERATION AND AIR CONDITIONING LIMITED - 1983-07-27
    icon of address St Brides House, 10 Salisbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2002-07-16 ~ 2009-09-29
    IIF 3 - Director → ME
  • 2
    icon of address 25 Elvaston Place, London
    Active Corporate (1 parent)
    Equity (Company account)
    5,987 GBP2024-03-24
    Officer
    icon of calendar ~ 1993-01-17
    IIF 30 - Director → ME
  • 3
    ICG (UK) LIMITED - 2002-07-25
    SUTER ENVIRONMENTAL LIMITED - 1997-09-05
    SEARLE MANUFACTURING COMPANY LIMITED - 1983-07-27
    icon of address Mrs E Whitehouse, Dolphin House Moreton Business Park, Moreton-on-lugg, Hereford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-16 ~ 2012-03-19
    IIF 1 - Director → ME
  • 4
    NEEDFOIL LIMITED - 1984-09-06
    icon of address Mark Collins, Dolphin House Moreton Business Park, Moreton-on-lugg, Hereford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-16 ~ 2012-03-19
    IIF 2 - Director → ME
  • 5
    MOTION CONTENT GROUP LIMITED - 2023-12-01
    GROUPM ENTERTAINMENT LIMITED - 2017-06-12
    MEDIA INSIGHT LIMITED - 2009-03-05
    LUXURYPOWER LIMITED - 1995-09-04
    icon of address Sea Containers, 18 Upper Ground, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-03-15 ~ 2000-11-06
    IIF 29 - Director → ME
  • 6
    icon of address 20 Davis Way, Newgate Lane, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-11 ~ 2012-03-19
    IIF 4 - Director → ME
  • 7
    GEA HEAT EXCHANGERS LIMITED - 2016-01-06
    GEA DENCO LIMITED - 2011-12-28
    DENCO LIMITED - 2008-08-15
    OPENWISE LIMITED - 2000-12-15
    icon of address 20 Davis Way, Fareham, Hampshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-10-20 ~ 2012-03-27
    IIF 23 - Director → ME
  • 8
    GEA SEARLE LTD - 2016-01-06
    ICG (UK) LIMITED - 2008-12-21
    BLISS REFRIGERATION LIMITED - 2002-07-25
    FOCALSCALE LIMITED - 2002-05-15
    icon of address 20 Davis Way, Fareham, Hampshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-26 ~ 2012-03-19
    IIF 22 - Director → ME
    icon of calendar 2002-04-17 ~ 2004-07-01
    IIF 25 - Director → ME
  • 9
    BLISS & CO. LIMITED - 2017-01-04
    FOCALSCENE LIMITED - 2002-05-22
    icon of address 20 Davis Way, Newgate Lane, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-28 ~ 2012-03-19
    IIF 5 - Director → ME
  • 10
    MINDSHARE MEDIA WORLDWIDE LIMITED - 1998-04-06
    icon of address Rose Court, 2 Southwark Bridge Road, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-03-01 ~ 2000-11-06
    IIF 26 - Director → ME
  • 11
    M 101 LIMITED - 2018-09-11
    MINDSHARE 3 LIMITED - 2007-11-07
    MEDIA FORESIGHT LIMITED - 2004-07-20
    icon of address Rose Court, 2 Southwark Bridge Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-06 ~ 2000-11-06
    IIF 24 - Director → ME
  • 12
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-17 ~ 2001-03-28
    IIF 27 - Director → ME
  • 13
    icon of address Central St Giles, 1 St Giles High Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 1998-06-15 ~ 2000-11-06
    IIF 28 - 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.