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

Stevenson, John David Oswald

    Related profiles found in government register
  • Stevenson, John David Oswald
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Fitzalan Road, Arundel, BN18 9JZ, United Kingdom

      IIF 1
    • icon of address Brooklands Farm Business Park, Bottle Lane, Binfield, Bracknell, RG42 5QX, England

      IIF 2
    • icon of address The Sterling Centre, Eastern Road, Bracknell, Berkshire, RG12 2TD

      IIF 3
    • icon of address 7, The Ropewalk, Nottingham, NG1 5DU, England

      IIF 4 IIF 5 IIF 6
  • Stevenson, John David Oswald
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Sterling Centre, Eastern Road, Bracknell, Berkshire, RG12 2TD

      IIF 11
    • icon of address 7, The Ropewalk, Nottingham, NG1 5DU, England

      IIF 12
  • Stevenson, John David Oswald
    British management consultant born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bourne Court, Brixham, TQ5 0RN, United Kingdom

      IIF 13
  • Stevenson, John David Oswald
    British managing director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Sterling Centre, Eastern Road, Bracknell, Berkshire, RG12 2TD

      IIF 14
  • Stevenson, John David Oswald
    British none born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The, Sterling Centre, Eastern Road, Bracknell, Berkshire, RG12 2TD, England

      IIF 15
  • Stevenson, John David Oswald
    British regional manager born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chiltern House Stocking Lane, Hughenden Valley, High Wycombe, Bucks, HP14 4ND

      IIF 16
  • Stevenson, John David Oswald
    British commercial director born in July 1961

    Registered addresses and corresponding companies
    • icon of address 26 Bleasdale Road, Smithills, Bolton, Lancashire, BL1 5QS

      IIF 17 IIF 18
  • Stevenson, John David Oswald
    British company director born in July 1961

    Registered addresses and corresponding companies
  • Stevenson, John David Oswald
    British sales born in July 1961

    Registered addresses and corresponding companies
    • icon of address 89 Tarrant Street, Arundel, West Sussex, BN18 9DN

      IIF 22
  • Mr John David Oswald Stevenson
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Fitzalan Road, Arundel, BN18 9JZ, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 200 Fitzalan Road, Arundel, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,771 GBP2024-07-31
    Officer
    icon of calendar 2016-05-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-05-13 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    SKILTON ARCHITECTURE LIMITED - 2009-02-02
    icon of address Brooklands Farm Business Park Bottle Lane, Binfield, Bracknell, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    562,086 GBP2024-04-30
    Officer
    icon of calendar 2025-11-07 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address 7 The Ropewalk, Nottingham, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    885,257 GBP2024-03-31
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address Widbury Barn, Widbury Hill, Ware, Hertfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    323,502 GBP2024-03-31
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address 7 The Ropewalk, Nottingham, England
    Active Corporate (8 parents)
    Equity (Company account)
    789,107 GBP2024-03-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address 7 The Ropewalk, Nottingham, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    998,639 GBP2023-12-31
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 4 - Director → ME
  • 7
    icon of address The Sterling Centre, Eastern Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address 7 The Ropewalk, Nottingham, England
    Active Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    -97,756 GBP2024-03-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 7 - Director → ME
  • 9
    K C PLANNING AND DEVELOPMENT LIMITED - 2023-12-13
    icon of address 7 The Ropewalk, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -71,128 GBP2025-03-31
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 10 - Director → ME
  • 10
    icon of address 7 The Ropewalk, Nottingham, England
    Active Corporate (7 parents)
    Equity (Company account)
    729,889 GBP2024-03-31
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 6 - Director → ME
Ceased 12
  • 1
    SENSEMART LIMITED - 1984-01-23
    icon of address Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1994-02-28 ~ 1996-04-09
    IIF 18 - Director → ME
  • 2
    CAPE MANUFACTURING GROUP LIMITED - 1998-06-12
    PYROK LIMITED - 1998-04-02
    BATCHDETAIL LIMITED - 1994-06-24
    icon of address 6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,372,000 GBP2021-08-31
    Officer
    icon of calendar 2000-08-18 ~ 2002-09-14
    IIF 21 - Director → ME
  • 3
    DEALCLEAN LIMITED - 1998-04-02
    CAPE MANUFACTURING INTERNATIONAL LIMITED - 1998-06-12
    icon of address Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-18 ~ 2002-09-14
    IIF 19 - Director → ME
  • 4
    CAPE MANUFACTURING LIMITED - 1998-06-12
    REPLYCLAIM LIMITED - 1998-05-12
    icon of address 6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-08-18 ~ 2002-09-14
    IIF 20 - Director → ME
  • 5
    icon of address Chiltern House Stocking Lane, Hughenden Valley, High Wycombe, Bucks
    Active Corporate (13 parents)
    Equity (Company account)
    5,733 GBP2024-12-31
    Officer
    icon of calendar 2017-06-01 ~ 2018-03-14
    IIF 16 - Director → ME
  • 6
    MAWLAW 567 LIMITED - 2002-06-17
    icon of address B1 Heywood Distribution Park, Heywood, Lancashire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-24 ~ 2016-02-01
    IIF 3 - Director → ME
  • 7
    MAWLAW 576 LIMITED - 2002-06-14
    icon of address B1 Heywood Distribution Park, Heywood, Lancashire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-09-13 ~ 2016-02-01
    IIF 11 - Director → ME
  • 8
    PROMAT FIRE PROTECTION LIMITED - 1985-04-03
    PROMAT FIRE PROTECTION COMPANY LIMITED - 1993-02-05
    PROMAT FIRE PROTECTION LIMITED - 2003-01-09
    NAZDATA LIMITED - 1984-03-02
    icon of address B1 Heywood Distribution Park, Heywood, Lancashire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-09-13 ~ 2016-02-01
    IIF 14 - Director → ME
  • 9
    P.W.S. DENTAL LABORATORY LIMITED - 2001-10-19
    icon of address Landmark St Peters Square, 1 Oxford Street, Manchester
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1994-02-28 ~ 1996-04-29
    IIF 17 - Director → ME
  • 10
    icon of address 7 The Ropewalk, Nottingham, England
    Active Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    -97,756 GBP2024-03-31
    Officer
    icon of calendar 2023-01-19 ~ 2023-01-19
    IIF 12 - Director → ME
  • 11
    YORKCO 158G LIMITED - 2000-07-31
    icon of address Autumn Park Business Centre, Dysart Road, Grantham, Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    14,740 GBP2024-12-31
    Officer
    icon of calendar 2001-06-26 ~ 2003-05-01
    IIF 22 - Director → ME
  • 12
    icon of address 23 Withington Court, Abingdon, Oxfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    101 GBP2025-06-30
    Officer
    icon of calendar 2022-06-22 ~ 2023-10-06
    IIF 13 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.