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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Stephenson, Neil

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

    Resident in England

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

      IIF 1
    • 9 Apollo Court, Koppers Way, Monkton Business Park South, Hebburn, NE31 2ES, England

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

      IIF 3 IIF 4
    • 9, Apollo Court, Koppers Way, Monkton Business Park South, Hebburn, Tyne And Wear, NE31 2ES

      IIF 5 IIF 6 IIF 7
    • 10, Meadow Way, Wing, Leighton Buzzard, LU7 0TG, England

      IIF 8
    • C/o Azets Holdings Limited 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 9
    • Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, Tyne And Wear, NE1 8AP

      IIF 10
    • Studios 2 & 6, The Old Forge, Hoults Yard, Walker Road, Newcastle Upon Tyne, Tyne And Wear, NE6 2HL, England

      IIF 11
    • Unit 3, St. Peters Wharf, Newcastle Upon Tyne, NE6 1TW, England

      IIF 12
    • Dean Road, South Shields, NE33 4EA, England

      IIF 13
    • Masonic Hall, Wesley Street, Ingham Street, South Shields, Tyne And Wear, NE33 2DQ, England

      IIF 14
    • 6, The Square, Sunderland, SR6 8JJ, England

      IIF 15
    • 7 The Square, Fulwell, Sunderland, SR6 8JJ, England

      IIF 16
  • 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 17
  • 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 18 IIF 19
    • Cadogan House, Rose Kiln Lane, Reading, Berkshire, RG2 0HP, England

      IIF 20 IIF 21 IIF 22
    • Unit 3, Holman Court, South Shields, Tyne And Wear, NE33 1RL, England

      IIF 23
    • 7, The Square, Sunderland, SR6 8JJ, England

      IIF 24
  • Stephenson, Neil
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Bartle Court Business Village, Rosemary Lane, Bartle, Preston, PR4 0HB, England

      IIF 25
    • Cadogan House, Rose Kiln Lane, Reading, Berkshire, RG2 0HP, England

      IIF 26
    • Unit 5, Holman Court, Henry Robson Way, South Shields, Tyne And Wear, NE33 1RL, England

      IIF 27
    • Unit 6 Holman Court, Unit 6 Holman Court, Henry Robson Way, South Shields, Tyne And Wear, NE33 1RL, England

      IIF 28
    • Jacksons Law Firm, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TU, England

      IIF 29
    • Onyx House 9, Cheltenham Road, Stockton-on-tees, TS18 2AD

      IIF 30
    • 7 The Square, Sunderland, SR6 8JJ, England

      IIF 31
    • 18 St. Aidans Road, Wallsend, NE28 8QG, England

      IIF 32
  • 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 33
  • 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 34
  • Stephenson, Neil
    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 35
    • 301, Sunderland Road, South Shields, South Shields, Tyne And Wear, NE34 6RB, England

      IIF 36
    • Neil Stephenson, 7 The Square, Fulwell, Sunderland, Durham, SR6 8JJ, United Kingdom

      IIF 37
  • 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 38
  • Stephenson, Neil
    British director born in January 1972

    Resident in United Kingdom

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

      IIF 39 IIF 40 IIF 41
    • 15, Callum Drive, South Shields, Tyne And Wear, NE34 6TZ, United Kingdom

      IIF 42
  • 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 43
  • 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 44
    • Unit 4, Bartle Court Business Village, Rosemary Lane, Bartle, Preston, PR4 0HB, England

      IIF 45
  • Mr Neil Stephenson
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, St. Peters Wharf, Newcastle Upon Tyne, NE6 1TW, England

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

      IIF 47
    • 7 The Square, Sunderland, SR6 8JJ, England

      IIF 48
  • 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 49
    • Masonic Hall, Wesley Street, Ingham Street, South Shields, Tyne And Wear, NE33 2DQ, England

      IIF 50
    • 7 The Square, Fulwell, Sunderland, SR6 8JJ, England

      IIF 51
    • 7 The Square, Sunderland, SR6 8JJ, England

      IIF 52
  • 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 53
  • 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 54
  • 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 55
  • 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 56
child relation
Offspring entities and appointments 46
  • 1
    ACRYLIC CRAFTS LTD
    - now 06980403
    THEMODBLOG LTD - 2019-10-10
    Unit 6 Holman Court Unit 6 Holman Court, Henry Robson Way, South Shields, Tyne And Wear, England
    Active Corporate (4 parents)
    Officer
    2021-05-14 ~ 2024-10-17
    IIF 28 - Director → ME
  • 2
    AMANO TECHNOLOGIES LIMITED
    - now 06517183
    CLARO PROFESSIONAL LIMITED - 2010-10-22
    9 Apollo Court Koppers Way, Monkton Business Park South, Hebburn, England
    Active Corporate (10 parents)
    Officer
    2020-12-19 ~ now
    IIF 2 - Director → ME
  • 3
    BUSINESS CONTINUITY CENTRES LIMITED
    04834297
    Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (15 parents)
    Officer
    2007-01-05 ~ 2016-06-07
    IIF 17 - Director → ME
  • 4
    CAMPBELL LEE COMPUTER SERVICES LIMITED
    SC062818
    1st Floor 4-5 Lochside Avenue, Edinburgh, Scotland
    Active Corporate (26 parents)
    Officer
    2008-01-29 ~ 2016-06-07
    IIF 18 - Director → ME
  • 5
    CAMPBELL LEE INTERNET SOLUTIONS LIMITED
    - now SC203013
    QUILLCO 90 LIMITED - 2001-04-11
    Sirius Building The Clocktower, South Gyle Crescent, Edinburgh, Scotland
    Dissolved Corporate (14 parents)
    Officer
    2008-01-29 ~ dissolved
    IIF 38 - Director → ME
  • 6
    CAMPBELL LEE LIMITED
    - now SC145587
    CAMPBELL LEE PLC
    - 2011-10-06 SC145587
    CAMPBELL LEE HOLDINGS PLC - 1997-09-16
    DEMOLINK LIMITED - 1994-02-10
    1st Floor 4-5 Lochside Avenue, Edinburgh, Scotland
    Active Corporate (26 parents, 2 offsprings)
    Officer
    2008-01-29 ~ 2016-06-07
    IIF 19 - Director → ME
  • 7
    CRAFT CREATIONS PAPER LTD
    11851540
    Unit 5, Holman Court, Henry Robson Way, South Shields, Tyne And Wear, England
    Active Corporate (3 parents)
    Officer
    2021-05-14 ~ 2024-10-17
    IIF 27 - Director → ME
  • 8
    DATABANX LIMITED
    04759836
    Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (19 parents)
    Officer
    2003-05-12 ~ 2016-06-07
    IIF 22 - Director → ME
  • 9
    DISASTER RECOVERY SOLUTIONS LIMITED
    05870863
    Onyx House (stockton) 9 Cheltenham Road, Portrack Interchange Business Park, Stockton-on-tees
    Dissolved Corporate (7 parents)
    Officer
    2009-10-23 ~ dissolved
    IIF 43 - Director → ME
  • 10
    DUNDAS I.T. LIMITED
    - now SC213837
    TILEGOLD LIMITED - 2001-01-30
    Sirius Building The Clocktower, South Gyle Crescent, Edinburgh
    Dissolved Corporate (13 parents)
    Officer
    2008-11-28 ~ dissolved
    IIF 39 - Director → ME
  • 11
    E-QUALITY LEARNING LIMITED
    07401627
    9 Apollo Court, Koppers Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Active Corporate (9 parents)
    Officer
    2020-12-19 ~ now
    IIF 7 - Director → ME
  • 12
    EQUALITY SOLUTIONS GROUP LIMITED
    12821216
    9 Apollo Court, Koppers Way, Monkton Business Park South, Hebburn, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Officer
    2020-08-18 ~ now
    IIF 4 - Director → ME
  • 13
    EQUALITY WORKS LIMITED
    03347564
    Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne, Tyne And Wear
    In Administration Corporate (16 parents)
    Officer
    2021-07-14 ~ now
    IIF 10 - Director → ME
  • 14
    EWG 24 LIMITED
    - now 03044422
    CHALLENGE CONSULTANCY LIMITED
    - 2024-12-12 03044422
    C/o Azets Holdings Limited 5th Floor Ship Canal House, 98 King Street, Manchester
    Liquidation Corporate (11 parents)
    Officer
    2021-12-16 ~ now
    IIF 9 - Director → ME
  • 15
    GENERATOR NORTH EAST LIMITED
    03670235
    Live Theatre, Broad Chare, Newcastle Upon Tyne, England
    Active Corporate (51 parents, 1 offspring)
    Officer
    2016-10-20 ~ 2020-01-31
    IIF 24 - Director → ME
  • 16
    INFINIUM GROUP LIMITED
    - now 09358961 08388125
    CHALLENGER TECHNOLOGY LIMITED - 2017-12-14
    CIRROCUMULUS COMPUTING LIMITED - 2015-03-27
    Unit 4, Bartle Court Business Village Rosemary Lane, Bartle, Preston, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2018-07-23 ~ 2021-07-21
    IIF 45 - Director → ME
  • 17
    INFINIUM IT LIMITED
    - now 04521964
    INFINIUM ASSOCIATES LTD - 2013-01-29
    Unit 4, Bartle Court Business Village Rosemary Lane, Bartle, Preston, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2018-07-23 ~ 2021-07-21
    IIF 25 - Director → ME
  • 18
    INVATE LIMITED
    04949747
    9 Apollo Court, Koppers Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Active Corporate (14 parents)
    Officer
    2020-12-19 ~ now
    IIF 6 - Director → ME
  • 19
    JADE INTEGRATION LIMITED
    04568257
    Onyx House C/o Onyx, 9 Cheltenham Road, Stockton On Tees
    Dissolved Corporate (13 parents)
    Officer
    2007-08-31 ~ dissolved
    IIF 40 - Director → ME
  • 20
    KATY SUE DESIGNS LIMITED
    - now 05056797
    K S DESIGNS LIMITED - 2004-11-29
    Unit 3 Holman Court, South Shields, Tyne And Wear, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2018-05-30 ~ 2024-10-17
    IIF 23 - Director → ME
  • 21
    KNOWLEDGE LIMITED
    01554385
    Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (17 parents)
    Officer
    2014-12-19 ~ 2016-06-07
    IIF 34 - Director → ME
  • 22
    LEARNING LABS (UK) LTD.
    08561333
    9 Apollo Court, Koppers Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Active Corporate (9 parents)
    Officer
    2020-12-19 ~ now
    IIF 5 - Director → ME
  • 23
    MIRA MEDIA GROUP LIMITED
    - now 11677120
    BLURT.SOCIAL LTD - 2020-02-06
    18 St. Aidans Road, Wallsend, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-06-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    MOFFAT COMMUNICATIONS LIMITED
    - now 02355810
    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 (26 parents)
    Officer
    2009-08-13 ~ dissolved
    IIF 41 - Director → ME
  • 25
    ONYX GROUP LIMITED
    - now 05682619
    GEMSTONE LIMITED
    - 2007-06-28 05682619
    Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (16 parents, 5 offsprings)
    Officer
    2006-01-21 ~ 2016-06-07
    IIF 21 - Director → ME
  • 26
    ONYX INFORMATION TECHNOLOGY HOLDINGS LIMITED
    - now 07725048
    AGHOCO 1059 LIMITED
    - 2012-04-23 07725048 07713782... (more)
    Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (20 parents, 2 offsprings)
    Officer
    2011-10-14 ~ 2016-06-07
    IIF 20 - Director → ME
  • 27
    ONYX INTERNET LIMITED
    - now 04061967
    SANDCO 684 LIMITED
    - 2005-12-06 04061967 03724899... (more)
    Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (25 parents, 1 offspring)
    Officer
    2000-12-22 ~ 2016-06-07
    IIF 26 - Director → ME
  • 28
    RED BUS PROPERTY LIMITED
    10031615
    Analysis House, 119 Sea Road, Fulwell, Sunderland, Tyne & Wear, England
    Active Corporate (2 parents)
    Officer
    2016-02-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    REDU GROUP LTD
    - now 08931545
    REDU INC LTD - 2015-04-21
    T3 Traynor House Suite 103, Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2018-01-23 ~ 2020-08-03
    IIF 33 - Director → ME
  • 30
    SALES MAGNET HOLDINGS LIMITED
    15628800
    C/o Mira Media Group Walker Road, Hoults Estates, Hoults Yard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-04-09 ~ now
    IIF 35 - Director → ME
    2024-04-09 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 53 - Has significant influence or control OE
  • 31
    SERIOS GROUP LIMITED
    12456390
    Studios 2 & 6 The Old Forge, Hoults Yard, Walker Road, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (10 parents)
    Officer
    2025-05-29 ~ now
    IIF 11 - Director → ME
  • 32
    SOUTH SHIELDS AND WESTOE CLUB TRADING LTD
    10053049
    Dean Road, South Shields, England
    Active Corporate (4 parents)
    Officer
    2025-03-25 ~ now
    IIF 13 - Director → ME
  • 33
    SOUTH SHIELDS CRICKET CLUB TRADING LIMITED
    16854384
    301 Sunderland Road, South Shields, South Shields, Tyne And Wear, England
    Active Corporate (3 parents)
    Officer
    2025-11-13 ~ now
    IIF 36 - Director → ME
  • 34
    SOUTH SHIELDS MASONIC HALL LIMITED
    16558564 16572053
    Masonic Hall Wesley Street, Ingham Street, South Shields, Tyne And Wear, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2025-07-03 ~ now
    IIF 50 - Secretary → ME
  • 35
    SOUTH SHIELDS MASONIC HALL TRADING LIMITED
    16572053 16558564
    Masonic Hall Wesley Street, Ingham Street, South Shields, Tyne And Wear, England
    Active Corporate (3 parents)
    Officer
    2025-07-09 ~ now
    IIF 14 - Director → ME
  • 36
    SPECIAL IAPPS C.I.C.
    - now 07585386
    SPECIAL IAPPS - 2016-09-09
    F 17 Evolve C Business Centre, Cygnet Way, Houghton Le Spring, Tyne & Wear
    Liquidation Corporate (6 parents)
    Officer
    2018-09-07 ~ 2023-05-03
    IIF 1 - Director → ME
  • 37
    STACK 360 LIMITED
    13773629
    18 St. Aidans Road, Wallsend, England
    Dissolved Corporate (3 parents)
    Officer
    2021-11-30 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-11-30 ~ dissolved
    IIF 54 - Has significant influence or control OE
  • 38
    STEPHENSON CAPITAL LIMITED
    16137262
    Neil Stephenson 7 The Square, Fulwell, Sunderland, Durham, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2024-12-16 ~ now
    IIF 37 - Director → ME
  • 39
    STEPHENSON VENTURES LIMITED
    10485615
    7 The Square, Fulwell, Sunderland, England
    Active Corporate (2 parents)
    Officer
    2016-11-18 ~ now
    IIF 16 - Director → ME
    2016-11-18 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2016-11-18 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    TAILHAIL LIMITED - now
    AIRVADO LTD - 2024-02-14
    TAIL HAIL LIMITED
    - 2023-06-30 12452835
    27 East Moor, Longhoughton, Alnwick, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-02-10 ~ 2021-08-10
    IIF 44 - Director → ME
    Person with significant control
    2020-02-10 ~ 2021-08-10
    IIF 55 - Has significant influence or control OE
  • 41
    TETRAD RECRUITMENT GROUP LIMITED
    10609491
    The Lodge Ward Jackson Park, Elwick Road, Hartlepool, England
    Dissolved Corporate (5 parents)
    Officer
    2017-02-27 ~ 2018-08-23
    IIF 29 - Director → ME
  • 42
    THE EDUCATIONAL GUIDANCE SERVICE LTD
    05122931
    9 Apollo Court Koppers Way, Monkton Business Park South, Hebburn, United Kingdom
    Active Corporate (9 parents)
    Officer
    2021-10-22 ~ now
    IIF 3 - Director → ME
  • 43
    THE HIVE HQ LIMITED
    09912474
    10 Meadow Way, Wing, Leighton Buzzard, England
    Active Corporate (9 parents)
    Officer
    2025-08-15 ~ now
    IIF 8 - Director → ME
  • 44
    VIRGIN START UP LIMITED
    - now 03390330
    VIRGIN COMPUTERS LIMITED - 2013-08-05
    THE PROJECT CONSULTANCY LIMITED - 2009-02-09
    Whitfield Studios, 50a Charlotte Street, London, United Kingdom
    Active Corporate (38 parents)
    Officer
    2013-10-24 ~ 2013-12-05
    IIF 42 - Director → ME
  • 45
    WE ARE CONCEPT LIMITED
    10934335
    One Trinity Green, Eldon Street, South Shields, England
    Active Corporate (3 parents)
    Officer
    2017-08-25 ~ 2019-05-10
    IIF 31 - Director → ME
    2017-08-25 ~ 2019-05-10
    IIF 52 - Secretary → ME
    Person with significant control
    2017-08-25 ~ 2019-05-10
    IIF 56 - Has significant influence or control OE
  • 46
    YORKSHIRE DATA CENTRES LIMITED
    - now 06659646
    W2 DATA CENTRES LIMITED - 2009-06-23
    Blue Square House, Priors Way, Maidenhead, England
    Active Corporate (21 parents)
    Officer
    2011-05-16 ~ 2016-06-07
    IIF 30 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.