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, Mark Alexander

    Related profiles found in government register
  • Stevens, Mark Alexander
    British accountant born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fleet House, Culpeper Close, Medway City Estate, Rochester, ME2 4HN, England

      IIF 1
  • Stevens, Mark Alexander
    British chartered accountant born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fleet House, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HN, United Kingdom

      IIF 2 IIF 3
    • icon of address 32 Leonard Avenue, Otford, Sevenoaks, Kent, TN14 5RB

      IIF 4 IIF 5 IIF 6
    • icon of address 32, Leonard Avenue, Otford, Sevenoaks, TN14 5RB, United Kingdom

      IIF 10
  • Stevens, Mark Alexander
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fleet House, Culpeper Close, Rochester, Kent, ME2 4HN, United Kingdom

      IIF 11
    • icon of address Fleet House, Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, ME2 4HN, England

      IIF 12
    • icon of address 32 Leonard Avenue, Otford, Sevenoaks, Kent, TN14 5RB

      IIF 13
  • Stevens, Mark Alexander
    British finance director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
  • Stevens, Mark Alexander
    British

    Registered addresses and corresponding companies
  • Stevens, Mark Alexander
    British charterd accountants

    Registered addresses and corresponding companies
    • icon of address 32 Leonard Avenue, Otford, Sevenoaks, Kent, TN14 5RB

      IIF 45
  • Stevens, Mark Alexander
    British chartered accountant

    Registered addresses and corresponding companies
  • Stevens, Mark Alexander
    British director

    Registered addresses and corresponding companies
    • icon of address 32 Leonard Avenue, Otford, Sevenoaks, Kent, TN14 5RB

      IIF 49
  • Stevens, Mark Alexander
    British finance director

    Registered addresses and corresponding companies
    • icon of address 32 Leonard Avenue, Otford, Sevenoaks, Kent, TN14 5RB

      IIF 50
  • Mr Mark Alexander Stevens
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Leonard Avenue, Otford, Sevenoaks, TN14 5RB, United Kingdom

      IIF 51
  • Stevens, Mark Alexander

    Registered addresses and corresponding companies
    • icon of address 32, Leonard Avenue, Otford, Sevenoaks, Kent, TN14 5RB

      IIF 52
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 32 Leonard Avenue, Otford, Sevenoaks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,243 GBP2024-10-31
    Officer
    icon of calendar 2017-10-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-18 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2010-02-18 ~ dissolved
    IIF 52 - Secretary → ME
  • 3
    JEFFREY DAVIES AND DAVIES LIMITED - 1987-03-11
    BRIMOVER LIMITED - 1977-12-31
    icon of address Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-09-17 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2003-02-21 ~ dissolved
    IIF 33 - Secretary → ME
  • 4
    NEVRUS (305) LIMITED - 1987-03-11
    icon of address Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-17 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2003-02-21 ~ dissolved
    IIF 32 - Secretary → ME
  • 5
    WONDERBALL LIMITED - 2009-08-12
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-31 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2009-07-31 ~ dissolved
    IIF 50 - Secretary → ME
  • 6
    THE CITY PROVISIONS COMPANY LIMITED - 2003-01-28
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-06 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2003-02-21 ~ dissolved
    IIF 42 - Secretary → ME
Ceased 29
  • 1
    NEVRUS (592) LIMITED - 1993-07-13
    icon of address 42 Central Markets West Market Building, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-01-28 ~ 2011-08-08
    IIF 19 - Director → ME
    icon of calendar 2003-02-21 ~ 2011-08-08
    IIF 34 - Secretary → ME
  • 2
    BROAK OAK TOILETRIES LIMITED - 1989-09-27
    BROAD OAK SOAP COMPANY LIMITED - 1989-07-24
    icon of address Bdo Llp, Finzels Reach, Counterslip, Bristol, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-07-23 ~ 1996-04-23
    IIF 9 - Director → ME
  • 3
    MEDWAY GASIFIER POWER LIMITED - 1999-06-04
    MEDWAY ENERGY LIMITED - 2013-03-04
    BLUE BOAR RE-CYCLING LIMITED - 1998-05-20
    MEDWAY BASIN TWO LIMITED - 2015-04-22
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -172,000 GBP2020-03-31
    Officer
    icon of calendar 1996-10-30 ~ 2000-08-04
    IIF 38 - Secretary → ME
  • 4
    J F EDWARDS LIMITED - 1994-05-26
    NEVRUS (591) LIMITED - 1993-06-22
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-28 ~ 2012-03-31
    IIF 27 - Director → ME
    icon of calendar 2003-02-21 ~ 2012-03-30
    IIF 28 - Secretary → ME
  • 5
    NEVRUS (588) LIMITED - 1993-07-13
    icon of address 42 Central Markets West Market Building, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-01-28 ~ 2011-08-08
    IIF 18 - Director → ME
    icon of calendar 2003-02-21 ~ 2011-08-08
    IIF 36 - Secretary → ME
  • 6
    icon of address Fleet House Culpeper Close, Medway City Estate, Rochester, England
    Active Corporate (3 parents)
    Equity (Company account)
    276,017 GBP2024-03-31
    Officer
    icon of calendar 2016-03-10 ~ 2024-12-06
    IIF 15 - Director → ME
  • 7
    icon of address Fleet House, Sunderland Quay Culpeper Close, Medway City Estate, Rochester, England
    Active Corporate (2 parents)
    Equity (Company account)
    610 GBP2024-05-31
    Officer
    icon of calendar 2014-05-15 ~ 2024-12-06
    IIF 12 - Director → ME
  • 8
    MARK LOWRY PROPERTIES LIMITED - 2019-03-06
    icon of address Fleet House Culpeper Close, Medway City Estate, Rochester, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    168,878 GBP2024-12-31
    Officer
    icon of calendar 2019-07-24 ~ 2024-12-06
    IIF 2 - Director → ME
  • 9
    K SPRAY DESIGN LIMITED - 2024-05-20
    icon of address Fleet House Culpeper Close, Medway City Estate, Rochester, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2024-04-30 ~ 2024-12-06
    IIF 3 - Director → ME
  • 10
    FLEET PROMOTIONAL PACKAGING GROUP LIMITED - 2013-09-03
    FLEET PROMOTIONAL HOLDINGS LIMITED - 2012-05-14
    WWW.IWISHUWOZHERE.COM LIMITED - 2010-03-30
    icon of address Fleet House Culpeper Close, Medway City Estate, Rochester, England
    Active Corporate (3 parents, 3 offsprings)
    Cash at bank and in hand (Company account)
    62,933 GBP2024-12-31
    Officer
    icon of calendar 2013-08-28 ~ 2024-12-06
    IIF 1 - Director → ME
  • 11
    FLEET PROMOTIONAL PACKAGING LIMITED - 2012-07-04
    icon of address Fleet House, Sunderland Quay Culpeper Close, Medway City Estate, Rochester, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,518,719 GBP2024-12-31
    Officer
    icon of calendar 2013-04-29 ~ 2024-12-06
    IIF 16 - Director → ME
  • 12
    icon of address Frp Advisory Llp, Pinnacle 5th Floor 67 Albion Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-17 ~ 2011-08-08
    IIF 21 - Director → ME
    icon of calendar 2003-02-21 ~ 2011-08-08
    IIF 31 - Secretary → ME
  • 13
    icon of address 89 Jermyn St, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,936,881 GBP2020-03-31
    Officer
    icon of calendar 1992-07-23 ~ 1996-04-23
    IIF 8 - Director → ME
  • 14
    GALLAGHER INDUSTRIAL FLOORING LIMITED - 1983-08-25
    GALLAGHER DESIGN AND CONSTRUCTION (SOUTH EAST) LIMITED - 1980-12-31
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -986 GBP2023-12-31
    Officer
    icon of calendar 1999-11-16 ~ 2000-08-04
    IIF 13 - Director → ME
    icon of calendar 1999-11-16 ~ 2000-08-04
    IIF 49 - Secretary → ME
  • 15
    CHURCH FIELD PROPERTY DEVELOPMENT LIMITED - 2018-09-01
    FLEET RETAIL HOLDINGS LIMITED - 2016-03-09
    icon of address Fleet House Culpeper Close, Medway City Estate, Rochester, England
    Active Corporate (1 parent)
    Equity (Company account)
    610 GBP2024-10-31
    Officer
    icon of calendar 2015-10-27 ~ 2018-08-24
    IIF 14 - Director → ME
  • 16
    LOWRY PROPERTY DEVELOPMENTS LIMITED - 2021-04-15
    icon of address Fleet House, Culpeper Close, Rochester, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -64,291 GBP2023-10-31
    Officer
    icon of calendar 2021-04-09 ~ 2024-12-06
    IIF 11 - Director → ME
  • 17
    ALLWASTE RECYCLING LIMITED - 2007-09-14
    TBH REAL ESTATE DEVELOPMENTS LIMITED - 2008-12-05
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 1999-10-31 ~ 2000-08-04
    IIF 40 - Secretary → ME
  • 18
    icon of address 42 Central Markets West Market Building, London
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2008-01-28 ~ 2011-08-08
    IIF 24 - Director → ME
    icon of calendar 2003-02-21 ~ 2011-08-08
    IIF 41 - Secretary → ME
  • 19
    TBH WASTE ASSETS INVESTMENTS LIMITED - 2011-06-29
    WASTENOT MANAGEMENT LIMITED - 2007-12-07
    icon of address Calverley House, 55 Calverley Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-13 ~ 2000-08-04
    IIF 35 - Secretary → ME
  • 20
    BLAKEDEW ONE HUNDRED AND TEN LIMITED - 1998-07-22
    MEDWAY ENERGY LIMITED - 1999-06-04
    MEDWAY GASIFIER POWER LIMITED - 2008-12-05
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 1999-03-15 ~ 2000-08-04
    IIF 30 - Secretary → ME
  • 21
    PELICAN PROPERTY GROUP LIMITED - 2008-03-10
    WASTENOT UK LIMITED - 2007-09-18
    RYMAX ESTATES (UK) LIMITED - 2017-03-22
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    15,458,000 GBP2024-03-31
    Officer
    icon of calendar 1996-05-13 ~ 2000-08-04
    IIF 29 - Secretary → ME
  • 22
    NEVRUS (593) LIMITED - 1993-07-26
    icon of address 42 Central Markets West Market Building, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-01-28 ~ 2011-08-08
    IIF 20 - Director → ME
    icon of calendar 2003-02-21 ~ 2011-08-08
    IIF 39 - Secretary → ME
  • 23
    ALLWASTE MANAGEMENT LIMITED - 2007-09-14
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    7,721,000 GBP2020-03-31
    Officer
    icon of calendar 1999-10-31 ~ 2000-08-04
    IIF 44 - Secretary → ME
  • 24
    TBH FARMS AND ESTATES LIMITED - 2011-07-05
    PURE RESOURCE RECOVERY LIMITED - 2017-03-07
    TBH FARMS & ESTATES LIMITED - 2017-06-05
    PELICAN LAND RECLAMATION LIMITED - 2008-06-09
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -242,000 GBP2024-03-31
    Officer
    icon of calendar 1996-10-30 ~ 2000-08-04
    IIF 37 - Secretary → ME
  • 25
    TERANCE BUTLER HOLDINGS LIMITED - 2008-12-05
    icon of address The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    6,535,000 GBP2020-03-31
    Officer
    icon of calendar 1996-10-30 ~ 2000-08-04
    IIF 7 - Director → ME
    icon of calendar 1996-10-30 ~ 2000-08-04
    IIF 48 - Secretary → ME
  • 26
    ALLWASTE DISPOSAL SERVICES LIMITED - 2007-02-21
    VIRIDOR WASTE (ALLWASTE DISPOSAL) LIMITED - 2022-04-13
    RAPID 5782 LIMITED - 1988-06-01
    icon of address Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-10-30 ~ 2000-08-04
    IIF 6 - Director → ME
    icon of calendar 1996-10-30 ~ 2000-08-04
    IIF 45 - Secretary → ME
  • 27
    BLAKEDEW ONE HUNDRED AND SIXTY TWO LIMITED - 1999-06-24
    SKIPAWAY HOLDINGS LIMITED - 2007-02-21
    VIRIDOR WASTE (MEDWAY) HOLDINGS LIMITED - 2022-04-13
    icon of address Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2000-05-04 ~ 2000-08-04
    IIF 4 - Director → ME
    icon of calendar 2000-05-04 ~ 2000-08-04
    IIF 47 - Secretary → ME
  • 28
    VIRIDOR WASTE (MEDWAY) LIMITED - 2022-04-13
    SKIPAWAY LIMITED - 2007-02-21
    icon of address Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-10-30 ~ 2000-08-04
    IIF 5 - Director → ME
    icon of calendar 1996-10-30 ~ 2000-08-04
    IIF 46 - Secretary → ME
  • 29
    WASTENOT RECYCLING LIMITED - 2007-02-21
    icon of address Viridor House, Priory Bridge Road, Taunton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-05-13 ~ 2000-08-04
    IIF 43 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.