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 Christopher Stephens

    Related profiles found in government register
  • Mr Mark Christopher Stephens
    New Zealander born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 The Mews Cottages, Woodland Drive, Woodland Drive Hove, BN3 6DS, England

      IIF 1
  • Mr Mark Stephens
    New Zealander born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, The Mews Cottages, Hove, BN3 6DS, United Kingdom

      IIF 2
    • 5 The Mews Cottages, Woodland Drive, Hove, BN3 6DS, England

      IIF 3
    • 5 The Mews Cottages, Woodland Drive, Hove, BN3 6DS, United Kingdom

      IIF 4 IIF 5
    • 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 6
    • 11 Bressenden Place, London, SW1E 5BY, England

      IIF 7 IIF 8
    • 11, Bressenden Place, London, SW1E 5BY, United Kingdom

      IIF 9
  • Stephens, Mark Christopher
    New Zealander company director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Piccadilly, Mayfair, London, W1J 7NW, United Kingdom

      IIF 10
  • Stephens, Mark Christopher
    New Zealander financier born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 The Mews Cottages, Woodland Drive, Woodland Drive Hove, BN3 6DS, England

      IIF 11
  • Mr Mark Stephens
    New Zealander born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1 Mill Row, West Hill Road, Brighton, BN1 3SU, England

      IIF 12
    • 11, Bressenden Place, Westminster, London, SW1E 5BY, England

      IIF 13
  • Stephens, Mark
    New Zealander director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 30, The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, England

      IIF 14
  • Stephens, Mark
    New Zealander entreprenuer born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 The Mews Cottages, Woodland Drive, Hove, BN3 6DS, England

      IIF 15
  • Stephens, Mark
    New Zealander finance born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, 11 Bressenden Place, London, SW1E 5BY, United Kingdom

      IIF 16
  • Stephens, Mark
    New Zealander financier born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, The Mews Cottages, Woodland Drive, Brighton, East Sussex, BN3 6DS, United Kingdom

      IIF 17
    • 5 The Mews Cottages, Woodland Drive, Hove, BN3 6DS, United Kingdom

      IIF 18 IIF 19
    • 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 20
    • 11 Bressenden Place, London, SW1E 5BY, England

      IIF 21
    • 11, Bressenden Place, London, SW1E 5BY, United Kingdom

      IIF 22
  • Mark Stephens
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 23
  • Stephens, Mark Christopher
    born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Piccadilly, London, W1J 7NW, United Kingdom

      IIF 24
  • Mr Mark Charles Stephens
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 197, Kingston Road, Epsom, Surrey, KT19 0AB

      IIF 25
    • 14-16, Sussex Road, Haywards Heath, West Sussex, RH16 4EA

      IIF 26
  • Mr Mark Stephens
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14-16, Sussex Road, Haywards Heath, West Sussex, RH16 4EA

      IIF 27
  • Stephens, Mark
    New Zealander company director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1 Mill Row, West Hill Road, Brighton, BN1 3SU, England

      IIF 28
  • Stephens, Mark Charles
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Manning Close, East Grinstead, West Sussex, RH19 2DR, United Kingdom

      IIF 29 IIF 30
    • 48, Mannings Close, East Grinstead, RH19 2DR, United Kingdom

      IIF 31
  • Stephens, Mark
    British digital consultant born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 32
  • Stephens, Mark Charles
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 197, Kingston Road, Epsom, Surrey, KT19 0AB

      IIF 33
  • Stephens, Mark
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14-16, Sussex Road, Haywards Heath, West Sussex, RH16 4EA, England

      IIF 34
  • Stephens, Mark

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 14
  • 1
    5 The Mews Cottages, Woodland Drive, Hove, England
    Corporate (1 parent)
    Officer
    2023-06-05 ~ now
    IIF 15 - director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    BCEL LTD
    - now
    BLACKSTAR CAPITAL EUROPE LIMITED - 2023-08-31
    BLACKSTAR TRADE FINANCE LIMITED - 2019-05-07
    1066 London Road, Leigh-on-sea, Essex
    Corporate (1 parent)
    Equity (Company account)
    -3,544,835 GBP2021-12-31
    Officer
    2017-08-24 ~ now
    IIF 20 - director → ME
    Person with significant control
    2017-08-24 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    64 North Row, London
    Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    2,190,176 GBP2022-12-31
    Officer
    2021-05-20 ~ now
    IIF 21 - director → ME
  • 4
    Level 30, The Leadenhall Building, 122 Leadenhall Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    274,622 GBP2021-12-31
    Officer
    2020-08-05 ~ dissolved
    IIF 14 - director → ME
  • 5
    11 Bressenden Place, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    62 GBP2021-12-31
    Officer
    2021-05-11 ~ now
    IIF 22 - director → ME
    Person with significant control
    2021-05-11 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 6
    64 North Row, London
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -5,116,255 GBP2022-12-31
    Officer
    2021-05-13 ~ now
    IIF 11 - director → ME
  • 7
    197 Kingston Road, Epsom, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    -37,855 GBP2019-03-31
    Officer
    2018-03-29 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2018-03-29 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    14-16 Sussex Road, Haywards Heath, West Sussex
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2014-03-05 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    LATAM LAND VENTURES LTD - 2023-06-23
    98 Hepworth Court 30 Gatliff Road, London, Greater London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2022-12-06 ~ now
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
  • 10
    5 The Mews Cottages, Hove, East Sussex, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-09-13 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    14-16 Sussex Road, Haywards Heath
    Dissolved corporate (3 parents)
    Officer
    2014-03-18 ~ dissolved
    IIF 31 - director → ME
  • 12
    Hunter House, 109 Snakes Lane, Woodford Green, Essex
    Dissolved corporate (2 parents)
    Officer
    2017-07-01 ~ dissolved
    IIF 17 - director → ME
  • 13
    BLACKSTAR CAPITAL FINANCE LTD - 2015-04-29
    1 Mill Row, West Hill Road, Brighton, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -18,905 GBP2016-12-31
    Officer
    2014-12-02 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 14
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-27 ~ dissolved
    IIF 32 - director → ME
    2023-09-27 ~ dissolved
    IIF 35 - secretary → ME
    Person with significant control
    2023-09-27 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    BCEL LTD
    - now
    BLACKSTAR CAPITAL EUROPE LIMITED - 2023-08-31
    BLACKSTAR TRADE FINANCE LIMITED - 2019-05-07
    1066 London Road, Leigh-on-sea, Essex
    Corporate (1 parent)
    Equity (Company account)
    -3,544,835 GBP2021-12-31
    Person with significant control
    2017-11-13 ~ 2017-11-13
    IIF 13 - Ownership of shares – 75% or more OE
  • 2
    64 North Row, London
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    50,001 GBP2022-12-31
    Officer
    2020-05-12 ~ 2020-10-30
    IIF 18 - director → ME
    Person with significant control
    2020-05-12 ~ 2021-05-24
    IIF 4 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 4 - Has significant influence or control OE
  • 3
    64 North Row, London
    Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    2,190,176 GBP2022-12-31
    Person with significant control
    2021-05-20 ~ 2021-05-24
    IIF 7 - Has significant influence or control OE
  • 4
    Level 30, The Leadenhall Building, 122 Leadenhall Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    274,622 GBP2021-12-31
    Person with significant control
    2020-08-05 ~ 2021-05-24
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    64 North Row, London
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -5,116,255 GBP2022-12-31
    Person with significant control
    2021-05-13 ~ 2021-05-24
    IIF 1 - Has significant influence or control OE
  • 6
    32 Addison Grove, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-04-17 ~ 2015-04-28
    IIF 24 - llp-designated-member → ME
  • 7
    BSAM LTD.
    - now
    BLACKSTAR ASSET MANAGEMENT LIMITED - 2020-12-08
    B D O Llp, 55 Baker Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    36,445 GBP2020-12-31
    Officer
    2018-04-20 ~ 2019-05-20
    IIF 16 - director → ME
  • 8
    118 Piccadilly, Mayfair, London
    Dissolved corporate (2 parents)
    Officer
    2014-08-20 ~ 2015-05-09
    IIF 10 - director → ME
  • 9
    LATAM LAND VENTURES LTD - 2023-06-23
    98 Hepworth Court 30 Gatliff Road, London, Greater London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-12-06 ~ 2024-09-21
    IIF 19 - director → ME
  • 10
    197 Kingston Road, Epsom, Surrey
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -68,927 GBP2020-06-30
    Officer
    2012-06-06 ~ 2012-06-30
    IIF 30 - director → ME
  • 11
    ITWF LIMITED - 2010-05-07
    197 Kingston Road, Epsom, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,855 GBP2020-04-30
    Officer
    2012-07-01 ~ 2020-01-31
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-31
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
© 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.