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

Stephenson, Neil

    Related profiles found in government register
  • Stephenson, Neil
    British chief eexecutive director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Cadogan House, Rose Kiln Lane, Reading, Berkshire, RG2 0HP, England

      IIF 1
  • Stephenson, Neil
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Sirius Building, The Clocktower, South Gyle Crescent, Edinburgh, EH12 9LB, Scotland

      IIF 2 IIF 3
    • Cadogan House, Rose Kiln Lane, Reading, Berkshire, RG2 0HP, England

      IIF 4 IIF 5 IIF 6
    • Unit 3, Holman Court, South Shields, Tyne And Wear, NE33 1RL, England

      IIF 7
    • 7, The Square, Sunderland, SR6 8JJ, England

      IIF 8
    • 18, St. Aidans Road, Wallsend, NE28 8QG, England

      IIF 9
  • Stephenson, Neil
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 9 Apollo Court, Koppers Way, Monkton Business Park South, Hebburn, NE31 2ES, England

      IIF 10 IIF 11
    • 9 Apollo Court, Koppers Way, Monkton Business Park South, Hebburn, NE31 2ES, United Kingdom

      IIF 12 IIF 13
    • 9, Apollo Court, Koppers Way, Monkton Business Park South, Hebburn, Tyne And Wear, NE31 2ES

      IIF 14 IIF 15 IIF 16
    • Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, Tyne And Wear, NE1 8AP

      IIF 17
    • Unit 4, Bartle Court Business Village, Rosemary Lane, Bartle, Preston, PR4 0HB, England

      IIF 18
    • Cadogan House, Rose Kiln Lane, Reading, Berkshire, RG2 0HP, England

      IIF 19
    • Dean Road, South Shields, NE33 4EA, England

      IIF 20
    • Unit 5, Holman Court, Henry Robson Way, South Shields, Tyne And Wear, NE33 1RL, England

      IIF 21
    • Unit 6 Holman Court, Unit 6 Holman Court, Henry Robson Way, South Shields, Tyne And Wear, NE33 1RL, England

      IIF 22
    • Jacksons Law Firm, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TU, England

      IIF 23
    • Onyx House 9, Cheltenham Road, Stockton-on-tees, TS18 2AD

      IIF 24
    • 7 The Square, Fulwell, Sunderland, SR6 8JJ, England

      IIF 25
    • 7 The Square, Sunderland, SR6 8JJ, England

      IIF 26
    • Analysis House, 119 Sea Road, Fulwell, Sunderland, Tyne & Wear, SR6 9EQ, England

      IIF 27
    • 18 St. Aidans Road, Wallsend, NE28 8QG, England

      IIF 28
  • Stephenson, Neil
    British director, it consultant born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lighthouse View, Seaham, SR7 7PR, England

      IIF 29
  • Stephenson, Neil
    British investor/director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Portland House, Belmont Business Park, Belmont, Durham, DH1 1TW, England

      IIF 30
  • Stephenson, Neil
    British none born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Onyx House, 9 Cheltenham Road, Portrack Interchange Business Park, Stockton-on-tees, Cleveland, TS18 2AD

      IIF 31
  • Stephenson, Neil
    British company director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Callum Drive, South Shields, Tyne & Wear, NE34 6TZ

      IIF 32
  • Stephenson, Neil
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Mira Media Group, Walker Road, Hoults Estates, Hoults Yard, Newcastle Upon Tyne, NE6 2HL, United Kingdom

      IIF 33
    • 15 Callum Drive, South Shields, Tyne & Wear, NE34 6TZ

      IIF 34 IIF 35 IIF 36
    • 15, Callum Drive, South Shields, Tyne And Wear, NE34 6TZ, United Kingdom

      IIF 37
  • Stephenson, Neil
    British none born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Callum Drive, South Shields, Tyne And Wear, NE34 6TZ

      IIF 38
  • Stephenson, Neil
    British venture capitalist born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Neil Stephenson, 7 The Square, Fulwell, Sunderland, Durham, SR6 8JJ, United Kingdom

      IIF 39
  • Stephenson, Neil
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44 Willoughby Park, Alnwick, NE66 1ET, England

      IIF 40
    • Unit 4, Bartle Court Business Village, Rosemary Lane, Bartle, Preston, PR4 0HB, England

      IIF 41
  • Mr Neil Stephenson
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 7 The Square, Sunderland, SR6 8JJ, England

      IIF 42
    • Analysis House, 119 Sea Road, Fulwell, Sunderland, Tyne & Wear, SR6 9EQ, England

      IIF 43
    • 18, St. Aidans Road, Wallsend, NE28 8QG, England

      IIF 44
  • Stephenson, Neil

    Registered addresses and corresponding companies
    • C/o Mira Media Group, Walker Road, Hoults Estates, Hoults Yard, Newcastle Upon Tyne, NE6 2HL, United Kingdom

      IIF 45
    • 7 The Square, Fulwell, Sunderland, SR6 8JJ, England

      IIF 46
    • 7 The Square, Sunderland, SR6 8JJ, England

      IIF 47
  • Neil Stephenson
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Mira Media Group, Walker Road, Hoults Estates, Hoults Yard, Newcastle Upon Tyne, NE6 2HL, United Kingdom

      IIF 48
  • Mr Neil Stephenson
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 St. Aidans Road, Wallsend, NE28 8QG, England

      IIF 49
  • Mr Neil Stephenson
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44 Willoughby Park, Alnwick, NE66 1ET, England

      IIF 50
  • Mr Neil Stephenson
    English born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 The Square, Sunderland, SR6 8JJ, England

      IIF 51
child relation
Offspring entities and appointments
Active 20
  • 1
    CLARO PROFESSIONAL LIMITED - 2010-10-22
    9 Apollo Court Koppers Way, Monkton Business Park South, Hebburn, England
    Corporate (4 parents)
    Equity (Company account)
    749,122 GBP2022-08-31
    Officer
    2020-12-19 ~ now
    IIF 11 - director → ME
  • 2
    QUILLCO 90 LIMITED - 2001-04-11
    Sirius Building The Clocktower, South Gyle Crescent, Edinburgh, Scotland
    Dissolved corporate (3 parents)
    Officer
    2008-01-29 ~ dissolved
    IIF 32 - director → ME
  • 3
    Onyx House (stockton) 9 Cheltenham Road, Portrack Interchange Business Park, Stockton-on-tees
    Dissolved corporate (4 parents)
    Officer
    2009-10-23 ~ dissolved
    IIF 38 - director → ME
  • 4
    TILEGOLD LIMITED - 2001-01-30
    Sirius Building The Clocktower, South Gyle Crescent, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2008-11-28 ~ dissolved
    IIF 34 - director → ME
  • 5
    9 Apollo Court, Koppers Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Corporate (4 parents)
    Equity (Company account)
    1,132,554 GBP2022-08-31
    Officer
    2020-12-19 ~ now
    IIF 16 - director → ME
  • 6
    9 Apollo Court, Koppers Way, Monkton Business Park South, Hebburn, United Kingdom
    Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -6,721,300 GBP2024-08-31
    Officer
    2020-08-18 ~ now
    IIF 13 - director → ME
  • 7
    Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, Tyne And Wear
    Corporate (4 parents)
    Equity (Company account)
    916,255 GBP2022-08-31
    Officer
    2021-07-14 ~ now
    IIF 17 - director → ME
  • 8
    CHALLENGE CONSULTANCY LIMITED - 2024-12-12
    9 Apollo Court Koppers Way, Monkton Business Park South, Hebburn, England
    Corporate (4 parents)
    Equity (Company account)
    135,798 GBP2022-08-31
    Officer
    2021-12-16 ~ now
    IIF 10 - director → ME
  • 9
    9 Apollo Court, Koppers Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Corporate (4 parents)
    Equity (Company account)
    201,164 GBP2022-08-31
    Officer
    2020-12-19 ~ now
    IIF 15 - director → ME
  • 10
    Onyx House C/o Onyx, 9 Cheltenham Road, Stockton On Tees
    Dissolved corporate (3 parents)
    Officer
    2007-08-31 ~ dissolved
    IIF 35 - director → ME
  • 11
    9 Apollo Court, Koppers Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Corporate (4 parents)
    Equity (Company account)
    693,631 GBP2022-08-31
    Officer
    2020-12-19 ~ now
    IIF 14 - director → ME
  • 12
    BLURT.SOCIAL LTD - 2020-02-06
    18 St. Aidans Road, Wallsend, England
    Corporate (2 parents)
    Equity (Company account)
    185,616 GBP2023-11-30
    Officer
    2020-06-01 ~ now
    IIF 9 - director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    RSM MOFFAT LIMITED - 2007-07-11
    MOFFAT COMMUNICATIONS LIMITED - 2004-04-01
    LOR TELECOM PROJECTS LIMITED - 1995-09-26
    KELSEY LIMITED - 1989-06-07
    Onyx House C/o Onyx, 9 Cheltenham Road, Stockton-on-tees, Teesside
    Dissolved corporate (3 parents)
    Officer
    2009-08-13 ~ dissolved
    IIF 36 - director → ME
  • 14
    Analysis House, 119 Sea Road, Fulwell, Sunderland, Tyne & Wear, England
    Corporate (2 parents)
    Equity (Company account)
    5,720 GBP2023-11-30
    Officer
    2016-02-29 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    C/o Mira Media Group Walker Road, Hoults Estates, Hoults Yard, Newcastle Upon Tyne, United Kingdom
    Corporate (4 parents)
    Officer
    2024-04-09 ~ now
    IIF 33 - director → ME
    2024-04-09 ~ now
    IIF 45 - secretary → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 48 - Has significant influence or controlOE
  • 16
    Dean Road, South Shields, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2025-03-25 ~ now
    IIF 20 - director → ME
  • 17
    18 St. Aidans Road, Wallsend, England
    Dissolved corporate (3 parents)
    Officer
    2021-11-30 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2021-11-30 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 18
    Neil Stephenson 7 The Square, Fulwell, Sunderland, Durham, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2024-12-16 ~ now
    IIF 39 - director → ME
  • 19
    7 The Square, Fulwell, Sunderland, England
    Corporate (2 parents)
    Equity (Company account)
    47,317 GBP2023-11-30
    Officer
    2016-11-18 ~ now
    IIF 25 - director → ME
    2016-11-18 ~ now
    IIF 46 - secretary → ME
    Person with significant control
    2016-11-18 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    9 Apollo Court Koppers Way, Monkton Business Park South, Hebburn, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    596,473 GBP2022-08-31
    Officer
    2021-10-22 ~ now
    IIF 12 - director → ME
Ceased 21
  • 1
    THEMODBLOG LTD - 2019-10-10
    Unit 6 Holman Court Unit 6 Holman Court, Henry Robson Way, South Shields, Tyne And Wear, England
    Corporate (2 parents)
    Equity (Company account)
    43,933 GBP2024-07-31
    Officer
    2021-05-14 ~ 2024-10-17
    IIF 22 - director → ME
  • 2
    Blue Square House, Priors Way, Maidenhead, England
    Corporate (3 parents)
    Officer
    2007-01-05 ~ 2016-06-07
    IIF 1 - director → ME
  • 3
    1st Floor 4-5 Lochside Avenue, Edinburgh, Scotland
    Corporate (3 parents)
    Officer
    2008-01-29 ~ 2016-06-07
    IIF 2 - director → ME
  • 4
    CAMPBELL LEE PLC - 2011-10-06
    CAMPBELL LEE HOLDINGS PLC - 1997-09-16
    DEMOLINK LIMITED - 1994-02-10
    1st Floor 4-5 Lochside Avenue, Edinburgh, Scotland
    Corporate (3 parents, 1 offspring)
    Officer
    2008-01-29 ~ 2016-06-07
    IIF 3 - director → ME
  • 5
    Unit 5, Holman Court, Henry Robson Way, South Shields, Tyne And Wear, England
    Corporate (2 parents)
    Equity (Company account)
    -3,483 GBP2024-03-31
    Officer
    2021-05-14 ~ 2024-10-17
    IIF 21 - director → ME
  • 6
    Blue Square House, Priors Way, Maidenhead, England
    Corporate (3 parents)
    Officer
    2003-05-12 ~ 2016-06-07
    IIF 6 - director → ME
  • 7
    Coronation Buildings 3rd Floor, 65 Quayside, Newcastle Upon Tyne, England
    Corporate (9 parents, 1 offspring)
    Equity (Company account)
    154,134 GBP2024-03-31
    Officer
    2016-10-20 ~ 2020-01-31
    IIF 8 - director → ME
  • 8
    CHALLENGER TECHNOLOGY LIMITED - 2017-12-14
    CIRROCUMULUS COMPUTING LIMITED - 2015-03-27
    Unit 4, Bartle Court Business Village Rosemary Lane, Bartle, Preston, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    311,023 GBP2024-03-31
    Officer
    2018-07-23 ~ 2021-07-21
    IIF 41 - director → ME
  • 9
    INFINIUM ASSOCIATES LTD - 2013-01-29
    Unit 4, Bartle Court Business Village Rosemary Lane, Bartle, Preston, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -103,160 GBP2024-03-31
    Officer
    2018-07-23 ~ 2021-07-21
    IIF 18 - director → ME
  • 10
    K S DESIGNS LIMITED - 2004-11-29
    Unit 3 Holman Court, South Shields, Tyne And Wear, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    188,002 GBP2024-03-31
    Officer
    2018-05-30 ~ 2024-10-17
    IIF 7 - director → ME
  • 11
    Blue Square House, Priors Way, Maidenhead, England
    Corporate (3 parents)
    Officer
    2014-12-19 ~ 2016-06-07
    IIF 31 - director → ME
  • 12
    GEMSTONE LIMITED - 2007-06-28
    Blue Square House, Priors Way, Maidenhead, England
    Corporate (3 parents, 5 offsprings)
    Officer
    2006-01-21 ~ 2016-06-07
    IIF 5 - director → ME
  • 13
    AGHOCO 1059 LIMITED - 2012-04-23
    Blue Square House, Priors Way, Maidenhead, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2011-10-14 ~ 2016-06-07
    IIF 4 - director → ME
  • 14
    SANDCO 684 LIMITED - 2005-12-06
    Blue Square House, Priors Way, Maidenhead, England
    Corporate (3 parents, 1 offspring)
    Officer
    2000-12-22 ~ 2016-06-07
    IIF 19 - director → ME
  • 15
    REDU INC LTD - 2015-04-21
    T3 Traynor House Suite 103, Traynor Way, Whitehouse Business Park, Peterlee, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    77,752 GBP2024-03-31
    Officer
    2018-01-23 ~ 2020-08-03
    IIF 29 - director → ME
  • 16
    SPECIAL IAPPS - 2016-09-09
    F 17 Evolve C Business Centre, Cygnet Way, Houghton Le Spring, Tyne & Wear
    Corporate (2 parents)
    Equity (Company account)
    -236,288 GBP2022-08-31
    Officer
    2018-09-07 ~ 2023-05-03
    IIF 30 - director → ME
  • 17
    AIRVADO LTD - 2024-02-14
    TAIL HAIL LIMITED - 2023-06-30
    27 East Moor, Longhoughton, Alnwick, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -62,843 GBP2024-02-29
    Officer
    2020-02-10 ~ 2021-08-10
    IIF 40 - director → ME
    Person with significant control
    2020-02-10 ~ 2021-08-10
    IIF 50 - Has significant influence or control OE
  • 18
    The Lodge Ward Jackson Park, Elwick Road, Hartlepool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -17,582 GBP2018-02-28
    Officer
    2017-02-27 ~ 2018-08-23
    IIF 23 - director → ME
  • 19
    VIRGIN COMPUTERS LIMITED - 2013-08-05
    THE PROJECT CONSULTANCY LIMITED - 2009-02-09
    Whitfield Studios, 50a Charlotte Street, London, United Kingdom
    Corporate (7 parents)
    Officer
    2013-10-24 ~ 2013-12-05
    IIF 37 - director → ME
  • 20
    One Trinity Green, Eldon Street, South Shields, England
    Corporate (2 parents)
    Equity (Company account)
    55,015 GBP2023-08-31
    Officer
    2017-08-25 ~ 2019-05-10
    IIF 26 - director → ME
    2017-08-25 ~ 2019-05-10
    IIF 47 - secretary → ME
    Person with significant control
    2017-08-25 ~ 2019-05-10
    IIF 51 - Has significant influence or control OE
  • 21
    W2 DATA CENTRES LIMITED - 2009-06-23
    Blue Square House, Priors Way, Maidenhead, England
    Corporate (3 parents)
    Officer
    2011-05-16 ~ 2016-06-07
    IIF 24 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.