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 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
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, England

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

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

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

      IIF 4
  • Mr Mark David Stevens
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carpenter Court, Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH, United Kingdom

      IIF 5
  • Stevens, David Mark
    British commercial director born in December 1963

    Resident in England

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

      IIF 6
    • icon of address Moulden Fold, Whitecroft Lane, Mellor, Blackburn, BB2 7HA, England

      IIF 7
    • icon of address 29, Lawford Road, Leicester, LE2 9AD, England

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

    Resident in England

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

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

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

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Society 1 Building, 9-10 Cross Street, Preston, Lancashire, PR1 3LT, England

      IIF 13
  • Stevens, Mark David
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carpenter Court, Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH, United Kingdom

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

    Resident in United Kingdom

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

      IIF 15
    • icon of address Claroread Software Ltd, 24 Winckley Square, Preston, PR1 3JJ, England

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

    Resident in United Kingdom

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

      IIF 17
  • Stevens, David Mark
    British professor born in December 1963

    Resident in United Kingdom

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

      IIF 18
  • Stevens, David Mark
    British sales born in December 1963

    Resident in United Kingdom

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

      IIF 19
  • Stevens, David Mark
    British

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

      IIF 20
  • Stevens, David Mark
    British company director

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

      IIF 21
  • Stevens, David

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

      IIF 22
  • Stevens, David Mark

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

      IIF 23
    • icon of address Society 1 Building, 9-10 Cross Street, Preston, Lancashire, PR1 3LT, England

      IIF 24
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Lancashire House, 24 Winckley Square, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-13 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2010-10-13 ~ dissolved
    IIF 22 - Secretary → ME
  • 2
    icon of address Carpenter Court Maple Road, Bramhall, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,496 GBP2024-07-31
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    icon of address 29 Lawford Road, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    16,163 GBP2024-08-31
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 8 - Director → ME
    icon of calendar 2023-07-28 ~ now
    IIF 23 - Secretary → ME
  • 4
    icon of address Moulden Fold Farm Whitecroft Lane, Mellor, Blackburn, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    32,570 GBP2024-08-31
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address Society 1 Building, 9-10 Cross Street, Preston, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    26,452 GBP2024-04-30
    Officer
    icon of calendar 2013-04-19 ~ now
    IIF 13 - Director → ME
    icon of calendar 2013-04-19 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 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
  • 6
    SONANT SERVICES LIMITED - 2013-05-28
    icon of address International House, 61 Mosley Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -752 GBP2021-03-31
    Officer
    icon of calendar 2003-02-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-06-13 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    BATA ONLINE LIMITED - 2010-04-08
    icon of address Broomhayes Farm Inmarsh Lane, Seend, Melksham, Wiltshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    39,107 GBP2023-12-31
    Officer
    icon of calendar 2013-01-14 ~ 2013-10-14
    IIF 16 - Director → ME
  • 2
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2021-10-09 ~ 2024-06-04
    IIF 9 - Director → ME
  • 3
    icon of address 115 Tivoli Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,914,679 GBP2018-12-31
    Officer
    icon of calendar 2009-12-17 ~ 2018-04-04
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 115 Tivoli Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    835,385 GBP2018-12-31
    Officer
    icon of calendar 2004-06-14 ~ 2018-04-04
    IIF 11 - Director → ME
    icon of calendar 2004-06-14 ~ 2010-03-16
    IIF 21 - Secretary → ME
  • 5
    READSPEAKER UK LIMITED - 2008-02-01
    icon of address Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    388 GBP2020-12-31
    Officer
    icon of calendar 2010-01-12 ~ 2013-10-23
    IIF 17 - Director → ME
    icon of calendar 2010-01-12 ~ 2013-10-23
    IIF 20 - Secretary → ME
  • 6
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,171 GBP2022-06-30
    Officer
    icon of calendar 2021-06-02 ~ 2022-01-26
    IIF 18 - Director → ME
  • 7
    BOWNE GLOBAL SOLUTIONS LIMITED - 2005-09-20
    MENDEZ LIMITED - 2001-12-19
    LERNOUT & HAUSPIE LIMITED - 2001-01-11
    HEITMANN S.A.C. LTD - 1999-04-16
    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
    icon of address Town Square Office 3 Willow Brook Centre, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-11-01 ~ 2001-01-05
    IIF 19 - Director → ME
  • 8
    icon of address 29 Lawford Road, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    16,163 GBP2024-08-31
    Officer
    icon of calendar 2021-08-03 ~ 2023-07-28
    IIF 7 - Director → ME
  • 9
    SONANT SERVICES LIMITED - 2013-05-28
    icon of address International House, 61 Mosley Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -752 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-15
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE

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.