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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David Mark Stevens

    Related profiles found in government register
  • Mr David Mark Stevens
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 1
    • Buckingham House, Glovers Court, Preston, Lancashire, PR1 3LS, England

      IIF 2
    • Lancashire House, 24 Winckley Square, Preston, Lancashire, PR1 3JJ

      IIF 3
    • Society 1 Building, 9-10 Cross Street, Preston, Lancashire, PR1 3LT, England

      IIF 4
  • Stevens, David Mark
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Moulden Fold Farm, Whitecroft Lane, Mellor, Blackburn, BB2 7HA, England

      IIF 5
    • 29, Lawford Road, Leicester, LE2 9AD, England

      IIF 6
    • Society 1 Building, 9-10 Cross Street, Preston, Lancashire, PR1 3LT, England

      IIF 7
  • Stevens, David Mark
    British commercial director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Moulden Fold, Whitecroft Lane, Mellor, Blackburn, BB2 7HA, England

      IIF 8
  • Stevens, David Mark
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 9
    • International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 10
    • Buckingham House, Glovers Court, Preston, Lancashire, PR1 3LS, England

      IIF 11 IIF 12
  • Stevens, David Mark
    British company director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Claro Interfaces Ltd, Lancashire House, 24 Winckley Square, Preston, Lancashire, PR13JJ, United Kingdom

      IIF 13
    • Claroread Software Ltd, 24 Winckley Square, Preston, PR1 3JJ, England

      IIF 14
  • Stevens, David Mark
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carpenter Court, 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH, England

      IIF 15
  • Stevens, David Mark
    British professor born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 16
  • Stevens, David Mark
    British sales born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Old Oak Gardens, Walton Le Dale, Preston, Lancashire, PR5 4BF

      IIF 17
  • Stevens, David Mark
    British

    Registered addresses and corresponding companies
    • Carpenter Court, 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH, England

      IIF 18
  • Stevens, David Mark
    British company director

    Registered addresses and corresponding companies
    • 9 Old Oak Gardens, Walton Le Dale, Preston, Lancashire, PR5 4BF

      IIF 19
  • Stevens, David

    Registered addresses and corresponding companies
    • Claro Interfaces Ltd, Lancashire House, 24 Winckley Square, Preston, Lancashire, PR13JJ, United Kingdom

      IIF 20
  • Stevens, David Mark

    Registered addresses and corresponding companies
    • 29, Lawford Road, Leicester, LE2 9AD, England

      IIF 21
    • Society 1 Building, 9-10 Cross Street, Preston, Lancashire, PR1 3LT, England

      IIF 22
child relation
Offspring entities and appointments 12
  • 1
    BRITISH ASSISTIVE TECHNOLOGY ASSOCIATION LIMITED
    - now 07124650
    BATA ONLINE LIMITED - 2010-04-08
    Broomhayes Farm Inmarsh Lane, Seend, Melksham, Wiltshire, United Kingdom
    Active Corporate (34 parents)
    Officer
    2013-01-14 ~ 2013-10-14
    IIF 14 - Director → ME
  • 2
    BROADWAY (MORECAMBE) MANAGEMENT COMPANY LTD
    10941218
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (9 parents)
    Officer
    2021-10-09 ~ 2024-06-04
    IIF 9 - Director → ME
  • 3
    CLARO ATG LTD
    07106942
    115 Tivoli Road, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2009-12-17 ~ 2018-04-04
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-04
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CLARO INTERFACES LTD
    07406117
    Lancashire House, 24 Winckley Square, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-10-13 ~ dissolved
    IIF 13 - Director → ME
    2010-10-13 ~ dissolved
    IIF 20 - Secretary → ME
  • 5
    CLARO SOFTWARE LIMITED
    05153389
    115 Tivoli Road, London, England
    Active Corporate (12 parents)
    Officer
    2004-06-14 ~ 2018-04-04
    IIF 11 - Director → ME
    2004-06-14 ~ 2010-03-16
    IIF 19 - Secretary → ME
  • 6
    DIXERIT UK LIMITED
    - now 05073045
    READSPEAKER UK LIMITED - 2008-02-01
    Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire
    Dissolved Corporate (8 parents)
    Officer
    2010-01-12 ~ 2013-10-23
    IIF 15 - Director → ME
    2010-01-12 ~ 2013-10-23
    IIF 18 - Secretary → ME
  • 7
    IAL-ORG LTD
    13434445
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-06-02 ~ 2022-01-26
    IIF 16 - Director → ME
  • 8
    LIONBRIDGE (UK) LIMITED - now
    BOWNE GLOBAL SOLUTIONS LIMITED - 2005-09-20
    MENDEZ LIMITED - 2001-12-19
    LERNOUT & HAUSPIE LIMITED
    - 2001-01-11 01295207
    HEITMANN S.A.C. LTD
    - 1999-04-16 01295207
    SAC TECHNOGRAPHIC LIMITED - 1997-07-02
    RICARDO TECHNICAL COMMUNICATIONS LIMITED - 1993-07-01
    SAC TECHNOGRAPHIC LIMITED - 1992-01-20
    S.A.C. CONSULTING ENGINEERS LIMITED - 1987-09-30
    SMEDLEY & CROWSON ENGINEERING CONSULTANTS LIMITED - 1981-12-31
    YORKMILES LIMITED - 1977-12-31
    Town Square Office 3 Willow Brook Centre, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (44 parents)
    Officer
    1998-11-01 ~ 2001-01-05
    IIF 17 - Director → ME
  • 9
    READ SUCCESSFULLY LIMITED
    06309910
    29 Lawford Road, Leicester, England
    Active Corporate (9 parents)
    Officer
    2024-10-03 ~ now
    IIF 6 - Director → ME
    2021-08-03 ~ 2023-07-28
    IIF 8 - Director → ME
    2023-07-28 ~ now
    IIF 21 - Secretary → ME
  • 10
    SENSIA AT LTD
    13506025
    Moulden Fold Farm Whitecroft Lane, Mellor, Blackburn, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-07-12 ~ now
    IIF 5 - Director → ME
  • 11
    SENSORY APP HOUSE LTD
    08496141
    Society 1 Building, 9-10 Cross Street, Preston, Lancashire, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2013-04-19 ~ now
    IIF 7 - Director → ME
    2013-04-19 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    SENSORY APPS LIMITED
    - now 04681691
    SONANT SERVICES LIMITED
    - 2013-05-28 04681691
    International House, 61 Mosley Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2003-02-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-06-13 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    2016-04-06 ~ 2017-05-15
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% 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 22 March 2026 and licensed under the Open Government Licence v3.0.