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

Stephenson, Paul

    Related profiles found in government register
  • Stephenson, Paul
    British electronic engineer born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 17 Priory Tec Park Saxon, Way, Priory Park, Hessle, North Humberside, HU13 9PB

      IIF 1
  • Stephenson, Paul
    British manager born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Majors, Merchants Warehouse, King Street, Trinity Square, Hull, East Yorkshire, HU1 2JJ, United Kingdom

      IIF 2
  • Stephenson, Paul
    British screenwriter born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Calvert Lane, Hull, North Humberside, HU4 6BJ, United Kingdom

      IIF 3
  • Stephenson, Paul
    British company director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Freemans Way, Harrogate Business Park, Harrogate, North Yorkshire, HG3 1DH, United Kingdom

      IIF 4
  • Stephenson, Paul
    British engineer born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 Elms Drive, Kirk Ella, Hull, East Yorkshire, HU10 7QJ

      IIF 5
  • Stephenson, Paul
    British managing director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Elms Drive, Kirk Ella, Hull, HU10 7QJ, United Kingdom

      IIF 6
    • icon of address 90, Calvert Lane, Hull, HU4 6BJ, England

      IIF 7
  • Stephenson, Paul
    British writer / engineer born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address F15 The Bloc, 38 Springfield Way, Anlaby, Hull, E. Yorks, HU10 6RJ, United Kingdom

      IIF 8
  • Mr Paul Stephenson
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 17 Priory Tec Park Saxon, Way, Priory Park, Hessle, North Humberside, HU13 9PB

      IIF 9
    • icon of address C/o Majors Chartered Accountants, Merchants Warehouse, 8 King Street Trinity Square, Hull, E. Yorks, HU1 2JJ, England

      IIF 10
  • Barton Atkinson, Joseph
    British screenwriter born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17-18, Haywards Place, London, EC1R 0EQ, United Kingdom

      IIF 11
    • icon of address Level 5a, Maple House, 149 Tottenham Court Road, London, W1T 7NF, United Kingdom

      IIF 12
  • Mr Paul Stephenson
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Calvert Lane, Hull, North Humberside, HU4 6BJ, United Kingdom

      IIF 13
  • Neal, Laura Katherine
    British screenwriter born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Johns House, 16 Church Street, Bromsgrove, Worcestershire, B61 8DN, United Kingdom

      IIF 14
  • Miss Laura Katherine Neal
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Johns House, 16 Church Street, Bromsgrove, Worcestershire, B61 8DN, United Kingdom

      IIF 15
  • Mr Joseph Barton Atkinson
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17-18, Haywards Place, London, EC1R 0EQ, United Kingdom

      IIF 16
    • icon of address Level 5a, Maple House, 149 Tottenham Court Road, London, W1T 7NF, United Kingdom

      IIF 17
  • Kendall, Alexander Trevelyan
    British screenwriter born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Waterloo Road, Falmouth, Cornwall, TR11 3NU, United Kingdom

      IIF 18
    • icon of address Flat C, 123 Upper Tollington Park, Stroud Green, London, N4 4ND, United Kingdom

      IIF 19
  • Power, Eliza Christina Kathryn
    British writer born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address In C/o Mr Peter Dack, Dack Property Management, 67 Osborne Road, Southsea, Hampshire, PO5 3LS

      IIF 20
  • Verghese, Katy Emma
    British screenwriter born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Nassington Road, London, NW3 2TY

      IIF 21
  • Mr Alexander Trevelyan Kendall
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Waterloo Road, Falmouth, TR11 3NU, United Kingdom

      IIF 22
    • icon of address Flat C, 123 Upper Tollington Park, Stroud Green, London, N4 4ND, United Kingdom

      IIF 23
  • Mr Paul Stephenson
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Lambwath Road, Hull, HU8 0HB, England

      IIF 24
    • icon of address One Business Village, C/o Whitethorn Accountants Limited, 1 Emily Street, Hull, East Yorkshire, HU9 1ND, United Kingdom

      IIF 25
  • Kaday, Stefan William
    British screenwriter born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Grassmount, London, SE23 3UW, England

      IIF 26
  • Thompson, Stephen James
    British screenplay writer born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, Southwick Square, Southwick, West Sussex, BN42 4FN, United Kingdom

      IIF 27
  • Thompson, Stephen James
    British screenwriter born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 11, 20-22 Lewes Crescent, Kemp Town, Brighton, East Sussex, BN2 1GB, England

      IIF 28
  • Laker, Glen Matthew
    British screenwriter born in May 1972

    Registered addresses and corresponding companies
    • icon of address 46 Northcote Avenue, Ealing, London, W5 3UT

      IIF 29
  • Kendall, Alexander Trevelyan

    Registered addresses and corresponding companies
    • icon of address Flat C, 123 Upper Tollington Park, Stroud Green, London, N4 4ND, United Kingdom

      IIF 30
  • Blakeman, Helen Elizabeth
    British author born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84 Barndale Road, Liverpool, L18 1ER, United Kingdom

      IIF 31
  • Blakeman, Helen Elizabeth
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Barndale Road, Liverpool, L18 1ER, United Kingdom

      IIF 32
  • Blakeman, Helen Elizabeth
    British screenwriter born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 30-31 Furnival Street, London, EC4A 1JQ, United Kingdom

      IIF 33
  • Blakeman, Helen Elizabeth
    British writer born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Barndale Road, Liverpool, L18 1ER, England

      IIF 34
    • icon of address Everyman Theatre, 5-11 Hope Street, Liverpool, Merseyside, L1 9BH

      IIF 35
    • icon of address 6th Floor, International House, 1 St. Katharines Way, London, E1W 1UN, England

      IIF 36
  • Mr Stephen James Thompson
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, Southwick Square, Southwick, West Sussex, BN42 4FN, United Kingdom

      IIF 37
  • Miss Helen Elizabeth Blakeman
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Barndale Road, Liverpool, L18 1ER, England

      IIF 38
    • icon of address 84, Barndale Road, Liverpool, L18 1ER, United Kingdom

      IIF 39 IIF 40
  • Power, Eliza Christina Kathryn
    British screenwriter born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 64 Nile Street, Shoreditch, London, London, N1 7SR, England

      IIF 41
  • Ms Eliza Christina Kathryn Power
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 64 Nile Street, Shoreditch, London, London, N1 7SR, England

      IIF 42
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address International House 64 Nile Street, Shoreditch, London, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    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
  • 2
    icon of address Flat C 123 Upper Tollington Park, Stroud Green, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    32,655 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 19 - Director → ME
    icon of calendar 2022-03-29 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 90 Calvert Lane, Hull, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 90 Calvert Lane, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    72,314 GBP2024-11-30
    Officer
    icon of calendar 2004-11-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 24 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address F15 The Bloc 38 Springfield Way, Anlaby, Hull, E. Yorks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,695 GBP2024-06-30
    Officer
    icon of calendar 2016-06-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 84 Barndale Road, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,762 GBP2024-10-31
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address The Glen Knutsford Old Road, Grappenhall, Warrington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,160 GBP2022-04-30
    Officer
    icon of calendar 2020-04-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Mcmillan House 6, Wolfreton Drive Anlaby, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-23 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address One Business Village C/o Whitethorn Accountants Limited, 1 Emily Street, Hull, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Person with significant control
    icon of calendar 2017-04-07 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address In C/o Mr Peter Dack Dack Property Management, 67 Osborne Road, Southsea, Hampshire
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 20 - Director → ME
  • 11
    icon of address 17-18 Haywards Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -27,351 GBP2024-12-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 8 Waterloo Road, Falmouth, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Bank House, Southwick Square, Southwick, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17,534 GBP2025-07-31
    Officer
    icon of calendar 2016-07-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 14
    icon of address St Johns House, 16 Church Street, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 15
    icon of address Suite 1 Watersedge Business Centre Maltkiln Road, Barton-upon-humber, South Humberside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-26 ~ dissolved
    IIF 5 - Director → ME
  • 16
    icon of address Unit 17 Priory Tec Park Saxon, Way, Priory Park, Hessle, North Humberside
    Active Corporate (3 parents)
    Equity (Company account)
    948,852 GBP2024-08-31
    Officer
    icon of calendar 1991-07-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 5th Floor 30-31 Furnival Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 33 - Director → ME
  • 18
    icon of address 84 Barndale Road, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,339,141 GBP2024-12-31
    Officer
    icon of calendar 2014-07-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    PLEDGESTATUS LIMITED - 2001-01-31
    icon of address 43 Nassington Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2015-06-21 ~ 2023-03-15
    IIF 21 - Director → ME
  • 2
    AUTHORS' LENDING AND COPYRIGHT SOCIETY LIMITED - 1987-10-07
    icon of address 6th Floor, International House, 1 St. Katharines Way, London, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2021-12-01 ~ 2024-11-28
    IIF 36 - Director → ME
  • 3
    icon of address Unipart House, Cowley, Oxford, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,590,905 GBP2020-03-31
    Officer
    icon of calendar 2005-09-01 ~ 2020-10-30
    IIF 4 - Director → ME
  • 4
    icon of address 12 Grassmount, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    43,786 GBP2025-03-25
    Officer
    icon of calendar 2019-01-18 ~ 2021-11-10
    IIF 26 - Director → ME
  • 5
    icon of address One Business Village C/o Whitethorn Accountants Limited, 1 Emily Street, Hull, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2014-04-07 ~ 2021-03-20
    IIF 8 - Director → ME
  • 6
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -32,600 GBP2015-10-31
    Officer
    icon of calendar 2002-01-04 ~ 2006-10-30
    IIF 29 - Director → ME
  • 7
    icon of address Flat 4, 49 West Hill Road, St Leonards On Sea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,127 GBP2024-06-30
    Officer
    icon of calendar 2015-06-25 ~ 2016-06-25
    IIF 28 - Director → ME
  • 8
    icon of address Everyman Theatre, 5-11 Hope Street, Liverpool, Merseyside
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-28 ~ 2025-03-20
    IIF 35 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.