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 Mark Alexander Stevens

    Related profiles found in government register
  • Mr Mark Alexander Stevens
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 32, Leonard Avenue, Otford, Sevenoaks, TN14 5RB, United Kingdom

      IIF 1
  • Stevens, Mark Alexander
    British accountant born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Fleet House, Culpeper Close, Medway City Estate, Rochester, ME2 4HN, England

      IIF 2
  • Stevens, Mark Alexander
    British chartered accountant born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Fleet House, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HN, United Kingdom

      IIF 3 IIF 4
    • 32 Leonard Avenue, Otford, Sevenoaks, Kent, TN14 5RB

      IIF 5 IIF 6 IIF 7
    • 32, Leonard Avenue, Otford, Sevenoaks, TN14 5RB, United Kingdom

      IIF 11
  • Stevens, Mark Alexander
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Fleet House, Culpeper Close, Rochester, Kent, ME2 4HN, United Kingdom

      IIF 12
    • Fleet House, Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, ME2 4HN, England

      IIF 13
    • 32 Leonard Avenue, Otford, Sevenoaks, Kent, TN14 5RB

      IIF 14
  • Stevens, Mark Alexander
    British finance director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
  • Stevens, Mark Alexander
    British

    Registered addresses and corresponding companies
  • Stevens, Mark Alexander
    British charterd accountants

    Registered addresses and corresponding companies
    • 32 Leonard Avenue, Otford, Sevenoaks, Kent, TN14 5RB

      IIF 46
  • Stevens, Mark Alexander
    British chartered accountant

    Registered addresses and corresponding companies
  • Stevens, Mark Alexander
    British director

    Registered addresses and corresponding companies
    • 32 Leonard Avenue, Otford, Sevenoaks, Kent, TN14 5RB

      IIF 50
  • Stevens, Mark Alexander
    British finance director

    Registered addresses and corresponding companies
    • 32 Leonard Avenue, Otford, Sevenoaks, Kent, TN14 5RB

      IIF 51
  • Stevens, Mark Alexander

    Registered addresses and corresponding companies
    • 32, Leonard Avenue, Otford, Sevenoaks, Kent, TN14 5RB

      IIF 52
  • Stevens, Mark

    Registered addresses and corresponding companies
    • Fleet House, Culpeper Close, Medway City Estate, Rochester, ME2 4HN, England

      IIF 53
child relation
Offspring entities and appointments
Active 6
  • 1
    32 Leonard Avenue, Otford, Sevenoaks, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    152 GBP2022-10-31
    Officer
    2017-10-23 ~ now
    IIF 11 - director → ME
    Person with significant control
    2017-10-23 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    Tower Bridge House, St Katharine's Way, London
    Dissolved corporate (2 parents)
    Officer
    2010-02-18 ~ dissolved
    IIF 23 - director → ME
    2010-02-18 ~ dissolved
    IIF 52 - secretary → ME
  • 3
    JEFFREY DAVIES AND DAVIES LIMITED - 1987-03-11
    BRIMOVER LIMITED - 1977-12-31
    Tower Bridge House, St. Katharines Way, London
    Dissolved corporate (5 parents)
    Officer
    2001-09-17 ~ dissolved
    IIF 24 - director → ME
    2003-02-21 ~ dissolved
    IIF 34 - secretary → ME
  • 4
    NEVRUS (305) LIMITED - 1987-03-11
    Tower Bridge House, St. Katharines Way, London
    Dissolved corporate (4 parents)
    Officer
    2001-09-17 ~ dissolved
    IIF 26 - director → ME
    2003-02-21 ~ dissolved
    IIF 33 - secretary → ME
  • 5
    WONDERBALL LIMITED - 2009-08-12
    Tower Bridge House, St Katharines Way, London
    Dissolved corporate (2 parents)
    Officer
    2009-07-31 ~ dissolved
    IIF 27 - director → ME
    2009-07-31 ~ dissolved
    IIF 51 - secretary → ME
  • 6
    THE CITY PROVISIONS COMPANY LIMITED - 2003-01-28
    Tower Bridge House, St Katharine's Way, London
    Dissolved corporate (3 parents)
    Officer
    2003-01-06 ~ dissolved
    IIF 18 - director → ME
    2003-02-21 ~ dissolved
    IIF 43 - secretary → ME
Ceased 29
  • 1
    NEVRUS (592) LIMITED - 1993-07-13
    42 Central Markets West Market Building, London
    Corporate (4 parents)
    Officer
    2008-01-28 ~ 2011-08-08
    IIF 20 - director → ME
    2003-02-21 ~ 2011-08-08
    IIF 35 - secretary → ME
  • 2
    BROAK OAK TOILETRIES LIMITED - 1989-09-27
    BROAD OAK SOAP COMPANY LIMITED - 1989-07-24
    Bdo Llp, Finzels Reach, Counterslip, Bristol, Bristol
    Dissolved corporate (4 parents)
    Officer
    1992-07-23 ~ 1996-04-23
    IIF 10 - director → ME
  • 3
    MEDWAY BASIN TWO LIMITED - 2015-04-22
    MEDWAY ENERGY LIMITED - 2013-03-04
    MEDWAY GASIFIER POWER LIMITED - 1999-06-04
    BLUE BOAR RE-CYCLING LIMITED - 1998-05-20
    The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    -172,000 GBP2020-03-31
    Officer
    1996-10-30 ~ 2000-08-04
    IIF 39 - secretary → ME
  • 4
    J F EDWARDS LIMITED - 1994-05-26
    NEVRUS (591) LIMITED - 1993-06-22
    Tower Bridge House, St Katharine's Way, London
    Dissolved corporate (1 parent)
    Officer
    2008-01-28 ~ 2012-03-31
    IIF 28 - director → ME
    2003-02-21 ~ 2012-03-30
    IIF 29 - secretary → ME
  • 5
    NEVRUS (588) LIMITED - 1993-07-13
    42 Central Markets West Market Building, London
    Corporate (4 parents)
    Officer
    2008-01-28 ~ 2011-08-08
    IIF 19 - director → ME
    2003-02-21 ~ 2011-08-08
    IIF 37 - secretary → ME
  • 6
    Fleet House Culpeper Close, Medway City Estate, Rochester, England
    Corporate (3 parents)
    Equity (Company account)
    276,017 GBP2024-03-31
    Officer
    2016-03-10 ~ 2024-12-06
    IIF 16 - director → ME
    2016-03-10 ~ 2016-10-21
    IIF 53 - secretary → ME
  • 7
    Fleet House, Sunderland Quay Culpeper Close, Medway City Estate, Rochester, England
    Corporate (2 parents)
    Equity (Company account)
    610 GBP2024-05-31
    Officer
    2014-05-15 ~ 2024-12-06
    IIF 13 - director → ME
  • 8
    MARK LOWRY PROPERTIES LIMITED - 2019-03-06
    Fleet House Culpeper Close, Medway City Estate, Rochester, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    141,874 GBP2023-12-31
    Officer
    2019-07-24 ~ 2024-12-06
    IIF 3 - director → ME
  • 9
    K SPRAY DESIGN LIMITED - 2024-05-20
    Fleet House Culpeper Close, Medway City Estate, Rochester, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2024-04-30 ~ 2024-12-06
    IIF 4 - director → ME
  • 10
    FLEET PROMOTIONAL PACKAGING GROUP LIMITED - 2013-09-03
    FLEET PROMOTIONAL HOLDINGS LIMITED - 2012-05-14
    WWW.IWISHUWOZHERE.COM LIMITED - 2010-03-30
    Fleet House Culpeper Close, Medway City Estate, Rochester, England
    Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    398,060 GBP2023-01-01 ~ 2023-12-31
    Officer
    2013-08-28 ~ 2024-12-06
    IIF 2 - director → ME
  • 11
    FLEET PROMOTIONAL PACKAGING LIMITED - 2012-07-04
    Fleet House, Sunderland Quay Culpeper Close, Medway City Estate, Rochester, England
    Corporate (5 parents)
    Equity (Company account)
    1,395,016 GBP2023-12-31
    Officer
    2013-04-29 ~ 2024-12-06
    IIF 17 - director → ME
  • 12
    Frp Advisory Llp, Pinnacle 5th Floor 67 Albion Street, Leeds
    Dissolved corporate (4 parents)
    Officer
    2001-09-17 ~ 2011-08-08
    IIF 22 - director → ME
    2003-02-21 ~ 2011-08-08
    IIF 32 - secretary → ME
  • 13
    89 Jermyn St, London
    Corporate (5 parents)
    Equity (Company account)
    1,936,881 GBP2020-03-31
    Officer
    1992-07-23 ~ 1996-04-23
    IIF 9 - director → ME
  • 14
    GALLAGHER INDUSTRIAL FLOORING LIMITED - 1983-08-25
    GALLAGHER DESIGN AND CONSTRUCTION (SOUTH EAST) LIMITED - 1980-12-31
    Henwood House, Henwood, Ashford, England
    Corporate (1 parent)
    Equity (Company account)
    -986 GBP2022-12-31
    Officer
    1999-11-16 ~ 2000-08-04
    IIF 14 - director → ME
    1999-11-16 ~ 2000-08-04
    IIF 50 - secretary → ME
  • 15
    CHURCH FIELD PROPERTY DEVELOPMENT LIMITED - 2018-09-01
    FLEET RETAIL HOLDINGS LIMITED - 2016-03-09
    Fleet House Culpeper Close, Medway City Estate, Rochester, England
    Corporate (1 parent)
    Equity (Company account)
    610 GBP2023-10-31
    Officer
    2015-10-27 ~ 2018-08-24
    IIF 15 - director → ME
  • 16
    LOWRY PROPERTY DEVELOPMENTS LIMITED - 2021-04-15
    Fleet House, Culpeper Close, Rochester, Kent, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -64,291 GBP2023-10-31
    Officer
    2021-04-09 ~ 2024-12-06
    IIF 12 - director → ME
  • 17
    TBH REAL ESTATE DEVELOPMENTS LIMITED - 2008-12-05
    ALLWASTE RECYCLING LIMITED - 2007-09-14
    The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    1999-10-31 ~ 2000-08-04
    IIF 41 - secretary → ME
  • 18
    42 Central Markets West Market Building, London
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-09-30
    Officer
    2008-01-28 ~ 2011-08-08
    IIF 25 - director → ME
    2003-02-21 ~ 2011-08-08
    IIF 42 - secretary → ME
  • 19
    TBH WASTE ASSETS INVESTMENTS LIMITED - 2011-06-29
    WASTENOT MANAGEMENT LIMITED - 2007-12-07
    Calverley House, 55 Calverley Road, Tunbridge Wells, Kent
    Dissolved corporate (3 parents)
    Officer
    1996-05-13 ~ 2000-08-04
    IIF 36 - secretary → ME
  • 20
    MEDWAY GASIFIER POWER LIMITED - 2008-12-05
    MEDWAY ENERGY LIMITED - 1999-06-04
    BLAKEDEW ONE HUNDRED AND TEN LIMITED - 1998-07-22
    The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    1999-03-15 ~ 2000-08-04
    IIF 31 - secretary → ME
  • 21
    RYMAX ESTATES (UK) LIMITED - 2017-03-22
    PELICAN PROPERTY GROUP LIMITED - 2008-03-10
    WASTENOT UK LIMITED - 2007-09-18
    The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    15,458,000 GBP2024-03-31
    Officer
    1996-05-13 ~ 2000-08-04
    IIF 30 - secretary → ME
  • 22
    NEVRUS (593) LIMITED - 1993-07-26
    42 Central Markets West Market Building, London
    Corporate (4 parents)
    Officer
    2008-01-28 ~ 2011-08-08
    IIF 21 - director → ME
    2003-02-21 ~ 2011-08-08
    IIF 40 - secretary → ME
  • 23
    ALLWASTE MANAGEMENT LIMITED - 2007-09-14
    The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    7,721,000 GBP2020-03-31
    Officer
    1999-10-31 ~ 2000-08-04
    IIF 45 - secretary → ME
  • 24
    TBH FARMS & ESTATES LIMITED - 2017-06-05
    PURE RESOURCE RECOVERY LIMITED - 2017-03-07
    TBH FARMS AND ESTATES LIMITED - 2011-07-05
    PELICAN LAND RECLAMATION LIMITED - 2008-06-09
    The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    -242,000 GBP2024-03-31
    Officer
    1996-10-30 ~ 2000-08-04
    IIF 38 - secretary → ME
  • 25
    TERANCE BUTLER HOLDINGS LIMITED - 2008-12-05
    The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    6,535,000 GBP2020-03-31
    Officer
    1996-10-30 ~ 2000-08-04
    IIF 8 - director → ME
    1996-10-30 ~ 2000-08-04
    IIF 49 - secretary → ME
  • 26
    VIRIDOR WASTE (ALLWASTE DISPOSAL) LIMITED - 2022-04-13
    ALLWASTE DISPOSAL SERVICES LIMITED - 2007-02-21
    RAPID 5782 LIMITED - 1988-06-01
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Corporate (2 parents)
    Officer
    1996-10-30 ~ 2000-08-04
    IIF 7 - director → ME
    1996-10-30 ~ 2000-08-04
    IIF 46 - secretary → ME
  • 27
    VIRIDOR WASTE (MEDWAY) HOLDINGS LIMITED - 2022-04-13
    SKIPAWAY HOLDINGS LIMITED - 2007-02-21
    BLAKEDEW ONE HUNDRED AND SIXTY TWO LIMITED - 1999-06-24
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Corporate (2 parents, 3 offsprings)
    Officer
    2000-05-04 ~ 2000-08-04
    IIF 5 - director → ME
    2000-05-04 ~ 2000-08-04
    IIF 48 - secretary → ME
  • 28
    VIRIDOR WASTE (MEDWAY) LIMITED - 2022-04-13
    SKIPAWAY LIMITED - 2007-02-21
    Oil Depot, 242 London Road, Stretton On Dunsmore, England
    Corporate (2 parents)
    Officer
    1996-10-30 ~ 2000-08-04
    IIF 6 - director → ME
    1996-10-30 ~ 2000-08-04
    IIF 47 - secretary → ME
  • 29
    WASTENOT RECYCLING LIMITED - 2007-02-21
    Viridor House, Priory Bridge Road, Taunton, England
    Dissolved corporate (4 parents)
    Officer
    1996-05-13 ~ 2000-08-04
    IIF 44 - secretary → 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.