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, Richard Michiel

    Related profiles found in government register
  • Stevenson, Richard Michiel
    British born in March 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Burrough Court, Burrough On The Hill, Melton Mowbray, Leicestershire, LE14 2QS, England

      IIF 1
    • 2, Lace Market Square, Nottingham, NG1 1PB

      IIF 2
    • Shire Hall, High Pavement, The Lace Market, Nottingham, NG1 1HN

      IIF 3
  • Stevenson, Richard Michiel
    British chairman born in March 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fiskerton House, Fiskerton, Southwell, Nottinghamshire, NG25 0UL

      IIF 4
  • Stevenson, Richard Michiel
    British co-director born in March 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fiskerton House, Fiskerton, Southwell, Nottinghamshire, NG25 0UL

      IIF 5
  • Stevenson, Richard Michiel
    British company chair born in March 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fiskerton House, Main Street, Fiskerton, Southwell, Notts, NG25 0UL, United Kingdom

      IIF 6
  • Stevenson, Richard Michiel
    British company director born in March 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Shire Hall, High Pavement The Lace Market, Nottingham, Nottinghamshire, NG1 1HN

      IIF 7
    • Fiskerton House, Fiskerton, Southwell, Nottinghamshire, NG25 0UL

      IIF 8 IIF 9 IIF 10
  • Stevenson, Richard Michiel
    British director born in March 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fiskerton House, Fiskerton, Southwell, Nottinghamshire, NG25 0UL

      IIF 11
  • Stevenson, Richard Michiel
    British none born in March 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Malt House, 21 Narborough Wood Business Park, Desford Road, Enderby, Leicestershire, LE19 4XT, United Kingdom

      IIF 12
    • 11, Burrough Court, Burrough On The Hill, Melton Mowbray, Leicestershire, LE14 2QS, England

      IIF 13
  • Stevenson, Richard Michiel
    British property developer born in March 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stevenson, Richard Michiel
    British born in March 1941

    Resident in England

    Registered addresses and corresponding companies
    • Southfields, 24, Westminster Drive, Radcliffe-on-trent, Nottingham, Notts., NG12 2NL, England

      IIF 19
    • Southfields, 24 Westminster Drive, Upper Saxondale, Nottingham, NG12 2NL, England

      IIF 20
    • Southfields, 24 Westminster Drive, Upper Saxondale, Radcliffe-on-trent, Nottingham, Nottinghamshire, NG12 2NL, England

      IIF 21
  • Stevenson, Richard Michiel
    British company director born in March 1941

    Resident in England

    Registered addresses and corresponding companies
    • Southfields, 24, Westminster Drive, Radcliffe-on-trent, Nottingham, NG12 2NL, England

      IIF 22
  • Stevenson, Richard Michiel
    British

    Registered addresses and corresponding companies
    • Fiskerton House, Fiskerton, Southwell, Nottinghamshire, NG25 0UL

      IIF 23
  • Stevenson, Richard Michiel
    British property developer

    Registered addresses and corresponding companies
    • Fiskerton House, Fiskerton, Southwell, Nottinghamshire, NG25 0UL

      IIF 24
  • Mr Richard Michiel Stevenson Obe Dl
    British born in March 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southfields, 24 Westminster Drive, Upper Saxondale, Radcliffe-on-trent, Nottingham, Nottinghamshire, NG12 2NL, United Kingdom

      IIF 25
  • Mr Richard Michiel Stevenson
    British born in March 1941

    Resident in England

    Registered addresses and corresponding companies
    • 26, Newlands Avenue, Didcot, OX11 8PY, England

      IIF 26
child relation
Offspring entities and appointments 22
  • 1
    A E I F (CARRIED INTEREST GP) LIMITED
    05379847
    Binder House, 7 Narborough Wood Park Desford Road, Enderby, Leicester, Leicestershire, England
    Dissolved Corporate (13 parents)
    Officer
    2010-04-30 ~ 2013-09-06
    IIF 12 - Director → ME
  • 2
    CATAPULT GROWTH MANAGERS GP LIMITED
    05959230
    Binder House, 7 Narborough Wood Park Desford Road, Enderby, Leicester, Leicestershire, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2010-04-30 ~ 2013-09-06
    IIF 13 - Director → ME
  • 3
    CATAPULT HOLDINGS LIMITED
    05590583
    Binder House, 7 Narborough Wood Park Desford Road, Enderby, Leicester, Leicestershire, England
    Active Corporate (13 parents)
    Officer
    2007-06-19 ~ 2013-09-06
    IIF 10 - Director → ME
  • 4
    CATAPULT VENTURE MANAGERS LIMITED
    - now 03818199
    NOTTCOR 116 LIMITED - 1999-10-25
    Binder House, 7 Narborough Wood Park Desford Road, Enderby, Leicester, Leicestershire, England
    Active Corporate (19 parents, 8 offsprings)
    Officer
    2000-02-09 ~ 2013-09-06
    IIF 9 - Director → ME
  • 5
    COLIN NARBETH & SON LIMITED
    - now 01210880
    NEWARK STAMPS LIMITED
    - 1986-09-11 01210880
    6 High Street, Wheathampstead, St. Albans, Herts, England
    Active Corporate (5 parents)
    Equity (Company account)
    460,279 GBP2024-06-30
    Officer
    ~ 2004-03-15
    IIF 16 - Director → ME
  • 6
    CREATIVE QUARTER NOTTINGHAM LIMITED
    08336489
    22 Regent Street, Nottingham
    Liquidation Corporate (33 parents)
    Equity (Company account)
    103,681 GBP2023-03-31
    Officer
    2013-03-20 ~ 2015-11-25
    IIF 6 - Director → ME
  • 7
    CUSHION (NOTTINGHAM) LIMITED
    03944982
    Private Road No 7, Colwick, Nottingham, Nottinghamshire
    Active Corporate (11 parents)
    Equity (Company account)
    484,090 GBP2024-05-31
    Officer
    2001-03-13 ~ 2006-12-31
    IIF 4 - Director → ME
  • 8
    EAST MIDLANDS GP LIMITED
    - now 04332773
    JKN 127 LIMITED - 2002-01-04
    Binder House, 7 Narborough Wood Park Desford Road, Enderby, Leicester, Leicestershire, England
    Active Corporate (13 parents)
    Officer
    2010-04-30 ~ 2013-09-06
    IIF 1 - Director → ME
  • 9
    GREATER NOTTINGHAM RAPID TRANSIT LIMITED
    - now 02588709
    NOTTINGHAM RAPID TRANSIT LIMITED - 1991-08-28
    BRANDRIVE LIMITED - 1991-05-16
    Loxley House, Station Street, Nottingham, Notts
    Active Corporate (62 parents)
    Equity (Company account)
    -2,852,709 GBP2024-03-31
    Officer
    1996-02-22 ~ 2024-01-11
    IIF 14 - Director → ME
  • 10
    HALSHEET LIMITED
    - now 00669496
    SAWLEY MARINA LIMITED
    - 2000-06-13 00669496
    SAWLEY MARINE SUPPLIES LIMITED
    - 1989-07-18 00669496
    Hillside House, 15 Hollow Road, Breedon On The Hill, Derby
    Dissolved Corporate (4 parents)
    Officer
    ~ dissolved
    IIF 5 - Director → ME
  • 11
    LUTEUS LIMITED
    02685050
    111 The Dryden Enterprise Centre Nottingham Trent University, Dryden Street, Nottingham, England
    Active Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    400,000 GBP2024-05-31
    Officer
    1992-02-21 ~ now
    IIF 21 - Director → ME
  • 12
    MARKETING NOTTINGHAM AND NOTTINGHAMSHIRE LIMITED - now
    EXPERIENCE NOTTINGHAMSHIRE LIMITED - 2015-04-10
    EXPERIENCE NOTTINGHAM LIMITED - 2004-04-30
    PROFILE NOTTINGHAM LIMITED
    - 2003-05-02 03744996
    Nottingham Tourism & Travel Centre, Smithy Row, Nottingham, England
    Active Corporate (92 parents)
    Officer
    1999-03-30 ~ 2001-06-20
    IIF 18 - Director → ME
    1999-03-30 ~ 1999-05-04
    IIF 24 - Secretary → ME
  • 13
    NATIONAL JUSTICE MUSEUM - now
    THE EGALITARIAN TRUST
    - 2016-08-19 02866265
    MUSEUM OF LAW TRUST COMPANY
    - 2008-11-14 02866265
    MUSEUM OF LAW
    - 1994-08-23 02866265
    Shire Hall High Pavement, The Lace Market, Nottingham
    Active Corporate (63 parents)
    Officer
    1993-10-27 ~ 2015-10-06
    IIF 3 - Director → ME
  • 14
    NATIONAL JUSTICE MUSEUM TRADING LIMITED - now
    THE EGALITARIAN TRUST TRADING COMPANY LIMITED
    - 2016-08-19 03476430
    MUSEUM OF LAW TRADING COMPANY LIMITED
    - 2008-12-30 03476430
    The Shire Hall, High Pavement The Lace Market, Nottingham, Nottinghamshire
    Active Corporate (16 parents)
    Officer
    1997-12-04 ~ 2015-10-06
    IIF 7 - Director → ME
  • 15
    NOTTINGHAM DEVELOPMENT ENTERPRISE LIMITED
    02265179
    Nottingham City Council, Lh Box 16, Loxley House, Station Street, Nottingham, Nottinghamshire
    Dissolved Corporate (94 parents)
    Officer
    1995-07-27 ~ 2001-07-12
    IIF 15 - Director → ME
  • 16
    NOTTINGHAM ICE CENTRE LIMITED
    - now 03563341
    BONITA MARKETING LIMITED
    - 1998-08-13 03563341
    National Ice Centre, Bolero Square, Nottingham
    Active Corporate (33 parents)
    Officer
    1998-08-13 ~ 2022-01-31
    IIF 22 - Director → ME
    Person with significant control
    2017-05-08 ~ 2022-01-31
    IIF 25 - Has significant influence or control as a member of a firm OE
  • 17
    NOTTINGHAM REGENERATION LIMITED
    03665996
    2 Lace Market Square, Nottingham
    Liquidation Corporate (48 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    101 GBP2022-01-31
    Officer
    1998-12-01 ~ now
    IIF 2 - Director → ME
  • 18
    RIGMAN LIMITED
    - now 02330369
    SAWLEY MARINA LEISURE PARK LIMITED
    - 2000-06-13 02330369
    Hillside House, 15 Hollow Road, Breedon On The Hill, Derby
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 11 - Director → ME
    1993-01-20 ~ dissolved
    IIF 23 - Secretary → ME
  • 19
    SCOTIA PHILATELY LIMITED
    01815025
    45 Haggard Road, Twickenham
    Active Corporate (4 parents)
    Equity (Company account)
    75,926 GBP2024-07-31
    Officer
    ~ 2002-01-07
    IIF 8 - Director → ME
  • 20
    SPENBECK LIMITED
    01573663
    111 The Dryden Enterprise Centre Nottingham Trent University, Dryden Street, Nottingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,982,739 GBP2024-05-31
    Officer
    ~ now
    IIF 19 - Director → ME
  • 21
    SQUIREBAY LIMITED - now
    SQUIREBAY LIMITED
    - 2025-11-12 03045950
    Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, England
    Active Corporate (13 parents)
    Equity (Company account)
    244,532 GBP2024-03-31
    Officer
    1995-07-20 ~ 2025-02-18
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-07
    IIF 26 - Has significant influence or control OE
  • 22
    THE NEWARK PREPARATORY SCHOOL COMPANY LIMITED
    00396309
    Highfields London Road, Balderton, Newark-on-trent, Nottinghamshire
    Active Corporate (61 parents)
    Net Assets/Liabilities (Company account)
    1,008 GBP2024-08-31
    Officer
    ~ 1999-12-16
    IIF 17 - 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.