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

Mica Stephenson

    Related profiles found in government register
  • Mica Stephenson
    British born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, 23-25 Market Street, Hednesford, Cannock, WS12 1AY

      IIF 1
    • icon of address Office 2, 23-25 Market Street, Hednesford, Cannock, WS12 1AY

      IIF 2
    • icon of address 20, Wrythe Lane, Carshalton, Surrey, SM5 2RN

      IIF 3
    • icon of address Flat 3, 51 Folkstone Road, Dover, CT17 9RZ, United Kingdom

      IIF 4
    • icon of address 246, Long Lane, Dalton, Huddersfield, HD5 9SN

      IIF 5
    • icon of address Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 6
    • icon of address Office H Energy House, 35 Lombard Street, Lichfield, WS13 6DP

      IIF 7
    • icon of address 25, Abington Avenue, Northampton, NN1 4PA

      IIF 8
    • icon of address Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 9
    • icon of address 82, Barnstock, Bretton, Peterborough, PE3 8EJ

      IIF 10
    • icon of address Unit 24, Stockwood Business Park, Stockwood, Redditch, B95 6SX

      IIF 11
    • icon of address 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 12
    • icon of address 10, Rownhams Close, Rownhams, Southampton, SO16 8AF

      IIF 13
    • icon of address 18, Borrowdale, Stockport, SK2 6DX

      IIF 14
    • icon of address Office 2 Upper Floor Eurohouse, Birch Lane Business Park, Stonnall, WS9 0NF

      IIF 15
    • icon of address Unit 2 Upper Floor Eurohouse, Birch Lane Business Park, Stonnall, WS9 0NF

      IIF 16
    • icon of address Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 17 IIF 18
    • icon of address Office 6 Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 19
    • icon of address Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 20
    • icon of address Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield, B73 5XE

      IIF 21
    • icon of address 17, Beaconsfield, Brookside, Telford, TF3 1NF

      IIF 22
    • icon of address 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 23
    • icon of address Office L4c Roma Plaza, 9 Waterloo Road, Wolverhampton, WV1 4NB

      IIF 24
  • Stephenson, Mica
    British consultant born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, 23-25 Market Street, Hednesford, Cannock, WS12 1AY

      IIF 25
    • icon of address Office 2, 23-25 Market Street, Hednesford, Cannock, WS12 1AY

      IIF 26
    • icon of address 20, Wrythe Lane, Carshalton, Surrey, SM5 2RN

      IIF 27
    • icon of address Flat 3, 51 Folkstone Road, Dover, CT17 9RZ, United Kingdom

      IIF 28
    • icon of address 246, Long Lane, Dalton, Huddersfield, HD5 9SN

      IIF 29
    • icon of address 8, Copthorne Square, Huddersfield, HD2 1SZ

      IIF 30
    • icon of address Office H Energy House, 35 Lombard Street, Lichfield, WS13 6DP

      IIF 31
    • icon of address 25, Abington Avenue, Northampton, NN1 4PA

      IIF 32
    • icon of address Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 33
    • icon of address 82, Barnstock, Bretton, Peterborough, PE3 8EJ

      IIF 34
    • icon of address Unit 24, Stockwood Business Park, Stockwood, Redditch, B95 6SX

      IIF 35
    • icon of address 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 36
    • icon of address 10, Rownhams Close, Rownhams, Southampton, SO16 8AF

      IIF 37
    • icon of address 18, Borrowdale, Stockport, SK2 6DX

      IIF 38
    • icon of address Office 2 Upper Floor Eurohouse, Birch Lane Business Park, Stonnall, WS9 0NF

      IIF 39
    • icon of address Unit 2 Upper Floor Eurohouse, Birch Lane Business Park, Stonnall, WS9 0NF

      IIF 40
    • icon of address Office 11 Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 41 IIF 42
    • icon of address Office 6 Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 43
    • icon of address Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 44
    • icon of address Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield, B73 5XE

      IIF 45
    • icon of address 17, Beaconsfield, Brookside, Telford, TF3 1NF

      IIF 46
    • icon of address 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 47
    • icon of address Office L4c Roma Plaza, 9 Waterloo Road, Wolverhampton, WV1 4NB

      IIF 48
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 24
  • 1
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-06-26 ~ 2019-09-13
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ 2019-09-13
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    icon of address 57 Selcroft Close, Purley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-11 ~ 2019-08-20
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ 2019-08-20
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-05-26 ~ 2021-06-14
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ 2021-06-14
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 182 Victoria Road, Garswood, Wigan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-23 ~ 2019-08-08
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ 2019-08-08
    IIF 23 - Ownership of shares – 75% or more OE
  • 5
    icon of address 18 Borrowdale, Stockport
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-03 ~ 2019-09-22
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ 2020-01-14
    IIF 14 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 24 Stockwood Business Park, Stockwood, Redditch
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -117 GBP2023-04-05
    Officer
    icon of calendar 2021-05-28 ~ 2021-06-16
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ 2021-06-16
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 7
    icon of address Suite 4 11-15 Coventry Road 11-15 Coventry Road Market, Harborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-05-26 ~ 2021-06-13
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ 2021-06-03
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 8
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    392 GBP2022-04-05
    Officer
    icon of calendar 2021-05-21 ~ 2021-06-10
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ 2021-06-10
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 9
    icon of address Suite 7a King Charles Court, Vine Street, Evesham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31 GBP2022-04-05
    Officer
    icon of calendar 2021-05-26 ~ 2021-06-11
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ 2021-06-11
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-05-20 ~ 2021-06-09
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ 2021-06-09
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-09-11 ~ 2019-10-24
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ 2019-10-24
    IIF 9 - Ownership of shares – 75% or more OE
  • 12
    icon of address Office 221, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33 GBP2021-04-05
    Officer
    icon of calendar 2019-10-02 ~ 2020-04-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ 2020-04-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 13
    FULLITER LTD - 2021-11-05
    icon of address Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-16 ~ 2021-09-14
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ 2021-09-14
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 14
    icon of address Office H Energy House, 35 Lombard Street, Lichfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-13 ~ 2021-09-13
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ 2021-09-13
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 15
    icon of address Office 2 Upper Floor Eurohouse, Birch Lane Business Park, Stonnall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-17 ~ 2021-09-14
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ 2021-09-14
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 16
    icon of address Unit 2 Upper Floor Eurohouse, Birch Lane Business Park, Stonnall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-18 ~ 2021-09-15
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ 2021-09-15
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 17
    icon of address Office 11 Riverside Business Centre, Worcester Road, Stourport-on-severn
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-20 ~ 2021-09-14
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ 2021-09-14
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 18
    icon of address Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-23 ~ 2021-09-14
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ 2021-09-14
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 19
    THISTLEMUSE LTD - 2020-08-06
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,355 GBP2024-04-05
    Officer
    icon of calendar 2020-02-06 ~ 2020-03-08
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ 2020-03-08
    IIF 13 - Ownership of shares – 75% or more OE
  • 20
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,319 GBP2024-04-05
    Officer
    icon of calendar 2020-02-03 ~ 2020-02-27
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ 2020-02-27
    IIF 4 - Ownership of shares – 75% or more OE
  • 21
    icon of address 246 Long Lane, Dalton, Huddersfield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    454 GBP2021-04-05
    Officer
    icon of calendar 2020-02-10 ~ 2020-03-11
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2020-10-27
    IIF 5 - Ownership of shares – 75% or more OE
  • 22
    icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,060 GBP2024-04-05
    Officer
    icon of calendar 2020-02-12 ~ 2020-03-13
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ 2020-03-13
    IIF 12 - Ownership of shares – 75% or more OE
  • 23
    icon of address First Floor Offices, 102ae Station Road, Old Hill, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-13 ~ 2020-03-27
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ 2020-03-27
    IIF 22 - Ownership of shares – 75% or more OE
  • 24
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-14 ~ 2020-03-25
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ 2020-03-25
    IIF 10 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.