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 Heneage John Stevenson

    Related profiles found in government register
  • Mr Heneage John Stevenson
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Little Tufton House, 3 Dean Trench Street, London, SW1P 3HB

      IIF 1
  • Mr Heneage Stevenson
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Little Tufton House, 3 Dean Trench Street, London, SW1P 3HB

      IIF 2
  • Mr Heneage John Stevenson
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Living Room Cinema, The Square, Liphook, Hampshire, GU30 7AH, United Kingdom

      IIF 3 IIF 4
    • Nevill Holt Opera Ltd, Nevill Holt, Market Harborough, LE16 8EG, England

      IIF 5
    • C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, HA7 1FW, England

      IIF 6
  • Mr Heneage Stevenson
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Church Road, Stanmore, Middlesex, HA7 4XR, England

      IIF 7 IIF 8
  • Stevenson, Heneage John
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Little Tufton House, 3 Dean Trench Street, London, SW1P 3HB, England

      IIF 9
  • Stevenson, Heneage John
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Kettering Science Academy, Deeble Road, Kettering, NN15 7AA, England

      IIF 10
    • 3, Dean Trench Street, London, England And Wales, SW1P 3HB, United Kingdom

      IIF 11
    • Little Tufton House, 3, Dean Trench Street, London, SW1P 3HB, England

      IIF 12
  • Stevenson, John Heneage
    born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Little Tufton House, 3 Dean Trench Street, London, SW1P 3HB, England

      IIF 13
  • Stevenson, Heneage John
    born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8, 56 Vincent Square, London, SW1P 2NE

      IIF 14
    • 28, Church Road, Stanmore, Middlesex, HA7 4XR, England

      IIF 15 IIF 16
  • Stevenson, Heneage
    British property consultant born in March 1978

    Registered addresses and corresponding companies
  • Stevenson, Heneage John
    born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Flodden Road, Camberwell, London, SE5 9LL, United Kingdom

      IIF 19
    • Little Tufton House, 3 Dean Trench Street, London, SW1P 3HB

      IIF 20
    • 28, Church Road, Stanmore, Middlesex, HA7 4XR, England

      IIF 21
    • C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, HA7 1FW, England

      IIF 22
  • Stevenson, Heneage John
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, St James's Place, London, SW1A 1NP, United Kingdom

      IIF 23
    • 146, Freston Road, London, W10 6TR, England

      IIF 24
    • Little Tufton House, 3 Dean Trench Street, London, SW1P 3HB, England

      IIF 25
  • Stevenson, Heneage John
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Flodden Road, Camberwell, London, SE5 9LL, United Kingdom

      IIF 26
    • Little Tufton House, Dean Trench Street, London, SW1P 3HB, United Kingdom

      IIF 27
  • Stevenson, Heneage John
    British investment banking director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, 3 Dean Trench Street, London, SW1P 3HB, United Kingdom

      IIF 28
  • Stevenson, Heneage John
    British property consultant born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Tufton House, 3 Dean Trench Street, London, SW1P 3HB, United Kingdom

      IIF 29
    • Nevill Holt Theatre, Nevill Holt, Market Harborough, Leicestershire, LE16 8EG, England

      IIF 30
  • Stevenson, Heneage John
    British property private equity born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Tufton House, 3 Dean Trench Street, London, England, SW1P 3HB, England

      IIF 31
  • Stevenson, Heneage
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Tufton House, 3 Dean Trench Street, London, SW1P 3HB

      IIF 32
  • Stevenson, Heneage
    British property consultant born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Catherine Place, London, SW1E 5HL

      IIF 33
  • Hon John Stevenson, John Heneage
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Dean Trench Street, London, SW1P 3HB, England

      IIF 34
child relation
Offspring entities and appointments
Active 12
  • 1
    63 London Street, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2021-09-30
    Officer
    2018-06-08 ~ dissolved
    IIF 12 - Director → ME
  • 2
    SRU (DENNIS STEVENSON) LIMITED - 1997-03-04
    Little Tufton House, 3 Dean Trench Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    5,615,127 GBP2024-09-30
    Officer
    2004-09-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 3
    The Manor Of Cadland Estate Office Stanswood Road, Fawley, Southampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2019-07-16 ~ now
    IIF 15 - LLP Member → ME
  • 4
    The Estate Office Stanswood Farm, Stanswood Road, Fawley, Southampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,059,948 GBP2024-08-31
    Officer
    2019-06-25 ~ now
    IIF 16 - LLP Member → ME
  • 5
    Little Tufton House, 3 Dean Trench Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-08-04 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 6
    10 St James's Place, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -0 GBP2023-12-31
    Officer
    2021-07-05 ~ now
    IIF 23 - Director → ME
  • 7
    PAGMASH LLP - 2025-12-03
    Little Tufton House, 3 Dean Trench Street, London
    Active Corporate (3 parents)
    Current Assets (Company account)
    95,373 GBP2024-06-30
    Officer
    2019-06-19 ~ now
    IIF 13 - LLP Designated Member → ME
  • 8
    C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (5 parents, 1 offspring)
    Current Assets (Company account)
    14,404 GBP2024-03-31
    Officer
    2014-07-17 ~ now
    IIF 19 - LLP Designated Member → ME
  • 9
    HOUSESIMPLE LIMITED - 2021-01-26
    146 Freston Road, London, England
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    -36,680,311 GBP2023-04-01 ~ 2024-03-31
    Officer
    2013-09-30 ~ now
    IIF 24 - Director → ME
  • 10
    Little Tufton House, 3 Dean Trench Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,316,242 GBP2024-04-30
    Officer
    2014-09-29 ~ now
    IIF 25 - Director → ME
  • 11
    LOUDWATER INVESTMENT PARTNERS LIMITED - 2016-02-25
    PANMURE CAPITAL PARTNERS LIMITED - 2007-01-10
    MOORFIELDS ADVISORS LIMITED - 2006-01-16
    Little Tufton House, 3 Dean Trench Street, London
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,545,674 GBP2022-12-31
    Officer
    2016-02-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-09-27 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    C/o Parker Cavendish, Suite 301 Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (7 parents)
    Current Assets (Company account)
    56,830 GBP2025-03-31
    Officer
    2014-09-21 ~ now
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 15
  • 1
    63 London Street, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2021-09-30
    Officer
    2017-06-15 ~ 2017-11-09
    IIF 26 - Director → ME
  • 2
    Ealing Gateway, 26-30 Uxbridge Road, London
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2011-07-27 ~ 2017-09-13
    IIF 31 - Director → ME
  • 3
    Brooke Weston Coomb Road, Great Oakley, Corby, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    2005-08-30 ~ 2013-03-31
    IIF 33 - Director → ME
  • 4
    The Manor Of Cadland Estate Office Stanswood Road, Fawley, Southampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2011-06-29 ~ 2019-07-15
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2018-07-05
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove members OE
  • 5
    Selous House G.01 The Centro Buildings, 20-23 Mandela Street, Camden, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    254,979 GBP2023-07-01 ~ 2024-06-30
    Officer
    2015-05-05 ~ 2022-11-23
    IIF 27 - Director → ME
  • 6
    The Estate Office Stanswood Farm, Stanswood Road, Fawley, Southampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,059,948 GBP2024-08-31
    Officer
    2008-08-20 ~ 2018-02-22
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2018-02-22
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to surplus assets - More than 25% but not more than 50% OE
  • 7
    SERVICERANKER LTD. - 2014-07-25
    METHREESIXTY LTD - 2014-06-06
    1 Long Lane, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -745,069 GBP2024-12-31
    Officer
    2016-12-02 ~ 2019-08-20
    IIF 11 - Director → ME
  • 8
    Nevill Holt Theatre, Nevill Holt, Market Harborough, Leicestershire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2015-03-27 ~ 2023-12-14
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-10-26
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    NEVILL HOLT OPERA LIMITED - 2024-01-17
    Nevill Holt Theatre, Nevill Holt, Leciestershire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,699,988 GBP2024-08-30
    Officer
    2013-01-08 ~ 2023-09-13
    IIF 29 - Director → ME
  • 10
    128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (5 parents)
    Officer
    2005-02-18 ~ 2007-01-15
    IIF 17 - Director → ME
  • 11
    15 Birkbeck Hill, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    2006-04-07 ~ 2008-04-07
    IIF 18 - Director → ME
  • 12
    CORBY CITY TECHNOLOGY COLLEGE TRUST - 2007-08-21
    Thrapston Primary School, Market Road, Thrapston, Northamptonshire, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2013-07-05 ~ 2023-12-31
    IIF 10 - Director → ME
  • 13
    The Living Room Cinema Chipping Norton, 29-30 High Street, Chipping Norton, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    916,258 GBP2024-03-31
    Person with significant control
    2022-12-09 ~ 2022-12-09
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-12-09 ~ 2025-11-17
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    IOCOM UK LIMITED - 2019-03-26
    3 Dean Trench Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    14,045,412 GBP2024-12-31
    Officer
    2015-09-21 ~ 2018-07-06
    IIF 34 - Director → ME
  • 15
    WELLBODY PARTNERSHIP SL - 2008-06-27
    1 Elmfield Way, South Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    81,884 GBP2022-05-31
    Officer
    2018-01-01 ~ 2020-09-30
    IIF 28 - Director → 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.