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, David

    Related profiles found in government register
  • Stevenson, David
    British chief executive born in March 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/1 Spectrum Building, 55 Blythswood Street, Glasgow, G2 7AT, Scotland

      IIF 1 IIF 2
  • Stevenson, David
    British director born in March 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Haiglea, Florence Drive, Kilmacolm, PA13 4JN, Scotland

      IIF 3
  • Stevenson, David
    British property investor born in March 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 168, Bath Street, Glasgow, G2 4TP, Scotland

      IIF 4
  • Stevenson, David
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monaghan House, Clarendon Street, Hyde, Cheshire, SK14 2EP

      IIF 5
    • icon of address Monaghan House, Clarendon Street, Hyde, Cheshire, SK14 2EP, United Kingdom

      IIF 6
  • Stevenson, David
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monaghan House, Clarendon Street, Hyde, SK14 2EP, England

      IIF 7 IIF 8
  • Stevenson, David
    British sales director born in February 1967

    Registered addresses and corresponding companies
    • icon of address 8 Church Farm, Churchtown, Belton, Doncaster

      IIF 9
  • Stevenson, David
    British chief executive officer born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spectrum Building, 2nd Floor, 55 Blythswood Street, Glasgow, Strathclyde, G2 7AT, United Kingdom

      IIF 10
  • Stevenson, David
    British debt recovery management born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spectrum Building, 2nd Floor, 55 Blythswood Street, Glasgow, Strathclyde, G2 7AT, United Kingdom

      IIF 11 IIF 12
    • icon of address Spectum Building, 2nd Floor, 55 Blythswood Street, Glasgow, Strathclyde, G2 7AT, United Kingdom

      IIF 13
  • Stevenson, David
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 14
    • icon of address Spectrum Building, 2nd Floor, 55 Blythswood Street, Glasgow, Strathclyde, G2 7AT, United Kingdom

      IIF 15
    • icon of address 4 Briary Lane, Port Glasgow, Renfrewshire, PA14 6RD

      IIF 16
  • Stevenson, David
    British managing director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spectrum Building, 2nd Floor, 55 Blythswood Street, Glasgow, G2 7AT, United Kingdom

      IIF 17
    • icon of address 4 Briary Lane, Castlebank, Port Glasgow, Invercyde, PA14 6RD

      IIF 18
  • Stephenson, David
    British director born in February 1967

    Registered addresses and corresponding companies
    • icon of address 186 Stockport Road, Marple, Cheshire, SK6 6DL

      IIF 19
  • Stevenson, David
    British commercial director

    Registered addresses and corresponding companies
    • icon of address 186 Stockport Road, Marple, Cheshire, SK6 6DL

      IIF 20
  • Stevenson, David
    British ceo born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 186 Stockport Road, Marple, Cheshire, SK6 6DL

      IIF 21
  • Stevenson, David
    British commercial director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stevenson, David
    British company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Pemberton Row, London, EC4A 3BG, United Kingdom

      IIF 27
    • icon of address Lincoln House, 300 High Holborn, London, WC1V 7JH, England

      IIF 28
    • icon of address 186 Stockport Road, Marple, Cheshire, SK6 6DL

      IIF 29 IIF 30
    • icon of address Amp Technology Centre, Brunel Way, Rotherham, S60 5WG

      IIF 31
  • Stevenson, David
    British compnay director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 186 Stockport Road, Marple, Cheshire, SK6 6DL

      IIF 32
  • Stevenson, David
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 186 Stockport Road, Marple, Cheshire, SK6 6DL

      IIF 33 IIF 34
  • Stevenson, David
    British manager born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 186 Stockport Road, Marple, Cheshire, SK6 6DL

      IIF 35
  • Stevenson, David
    British managing director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 186 Stockport Road, Marple, Cheshire, SK6 6DL

      IIF 36
  • David Stevenson
    British born in March 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 168, Bath Street, Glasgow, G2 4TP, Scotland

      IIF 37
  • Stevenson, David
    English licensee born in March 1971

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 31, Stapenhall Road, Monkspath, Solihull, West Midlands, B90 4XX

      IIF 38
  • Mr David Stevenson
    British born in March 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Haiglea, Florence Drive, Kilmacolm, PA13 4JN, Scotland

      IIF 39
  • Mr David Stevenson
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire, DN4 5FB, United Kingdom

      IIF 40
  • Mr David Stevenson
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spectrum Building, 2nd Floor, 55 Blythswood Street, Glasgow, Strathclyde, G2 7AT, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Haiglea, Florence Drive, Kilmacolm, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2020-01-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 2
    icon of address Spectrum Building 2nd Floor, 55 Blythswood Street, Glasgow, Strathclyde, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address Monaghan House, Clarendon Street, Hyde, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address 2 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-11 ~ dissolved
    IIF 22 - Director → ME
  • 5
    OPEN ENERGI LIMITED - 2012-10-11
    icon of address 1 Pemberton Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-17 ~ dissolved
    IIF 27 - Director → ME
  • 6
    RHINO DESIGN (TAMESIDE) LIMITED - 1997-08-07
    icon of address Monaghan House, Clarendon Street, Hyde, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,251,648 GBP2023-12-31
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 5 - Director → ME
  • 7
    HALO AUTOMOTIVE TECHNOLOGIES LTD - 2024-04-24
    icon of address Monaghan House, Clarendon Street, Hyde, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address Monaghan House, Clarendon Street, Hyde, Cheshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address Haiglea, Florence Drive, Kilmacolm, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -50,975 GBP2024-03-31
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    LIFE BUSINESS LIMITED - 2017-02-01
    2HOT LIMITED - 2005-05-10
    icon of address 186 Stockport Road, Marple, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    41 GBP2018-08-31
    Officer
    icon of calendar 2004-01-09 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2004-01-09 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 24
  • 1
    icon of address 1 Smithhills Street, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2021-04-01 ~ 2022-02-09
    IIF 1 - Director → ME
  • 2
    MOYNE SHELF COMPANY (NO. 160) LIMITED - 2003-08-12
    icon of address 21 Arthur Street, Belfast
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2021-12-31
    Officer
    icon of calendar 2003-08-05 ~ 2022-02-09
    IIF 18 - Director → ME
  • 3
    icon of address Suite A4 Astra Business Centre, Roman Way, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2008-05-13 ~ 2011-06-14
    IIF 21 - Director → ME
  • 4
    ELSTAT ELECTRONICS LIMITED - 2015-04-23
    PRICEAPEX LIMITED - 1995-11-01
    icon of address Unit 10 South Preston Office Village Cuerden Way, Bamber Bridge, Preston, Lancashire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,680,856 GBP2021-12-31
    Officer
    icon of calendar 2007-08-15 ~ 2011-06-14
    IIF 30 - Director → ME
  • 5
    NINEHUNDRED COMMUNICATIONS LIMITED - 2004-03-08
    FREQUENCY COMMUNICATIONS LIMITED - 2003-12-22
    MOTEK (CELLPHONEHIRE) LIMITED - 1999-11-08
    MOTEK CELLHIRE LIMITED - 1992-04-03
    TELECOMMUNICATION EXPERTS LIMITED - 1991-12-17
    icon of address 3 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-09-30
    Officer
    icon of calendar 2003-07-15 ~ 2004-02-19
    IIF 29 - Director → ME
    icon of calendar 1993-08-01 ~ 1995-04-30
    IIF 9 - Director → ME
  • 6
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-10 ~ 2015-08-04
    IIF 14 - Director → ME
  • 7
    NEXT GENERATION COOLING LIMITED - 2015-06-30
    icon of address Amp Technology Centre, Brunel Way, Rotherham
    Active Corporate (7 parents, 3 offsprings)
    Profit/Loss (Company account)
    18,520 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2013-12-13 ~ 2017-02-14
    IIF 31 - Director → ME
  • 8
    PACIFIC SHELF 1698 LIMITED - 2012-08-09
    icon of address 1 Smithhills Street, Paisley, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2012-04-20 ~ 2022-02-09
    IIF 17 - Director → ME
  • 9
    BLOCKPAINT LIMITED - 2008-09-16
    icon of address Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-26 ~ 2009-05-15
    IIF 32 - Director → ME
  • 10
    icon of address 3 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    86 GBP2024-09-30
    Officer
    icon of calendar 2003-07-15 ~ 2004-02-19
    IIF 19 - Director → ME
    icon of calendar 1993-08-01 ~ 2001-03-02
    IIF 36 - Director → ME
  • 11
    NINE HUNDRED COMMUNICATIONS GROUP LIMITED - 2016-06-07
    NINE HUNDRED COMMUNICATIONS LIMITED - 2015-09-02
    GB COMMUNICATIONS (NORTH) LIMITED - 2004-03-08
    icon of address White Rose Way, Doncaster Carr, Doncaster, South Yorkshire
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    5,313,969 GBP2024-09-30
    Officer
    icon of calendar 2003-05-08 ~ 2004-02-19
    IIF 24 - Director → ME
  • 12
    RESPONSIVELOAD LIMITED - 2012-10-11
    icon of address Open Energi, Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-25 ~ 2016-09-21
    IIF 28 - Director → ME
  • 13
    icon of address Capella Court, Brighton Road, Purley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-08 ~ 2005-05-16
    IIF 16 - Director → ME
  • 14
    R2 CAPITAL MARKETS PLC - 2019-08-14
    R2 SPORT VENTURES PLC - 2014-09-17
    R2 SPORTS GROUP PLC - 2012-10-04
    ARLEY GROUP PLC - 2010-10-25
    RAY RANSON GROUP PLC - 2003-06-23
    RAY RANSON GROUP LIMITED - 2003-04-07
    RAY RANSON LIMITED - 2002-11-14
    icon of address C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-03 ~ 2006-12-31
    IIF 35 - Director → ME
  • 15
    FIDELITE CREDIT MANAGEMENT LIMITED - 2017-04-28
    SCOTCALL LIMITED - 2015-02-27
    SHIELDAIG ENTERPRISES LIMITED - 2004-05-12
    SECTORLARGE LIMITED - 1990-12-18
    icon of address 1 Smithhills Street, Paisley, Scotland
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    3,826,309 GBP2021-09-30
    Officer
    icon of calendar 2000-04-03 ~ 2022-02-09
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ 2022-02-09
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    RESOLVECALL LIMITED - 2017-04-19
    SCOTCALL NO.2 LIMITED - 2008-11-20
    PACIFIC SHELF 1439 LIMITED - 2007-10-23
    icon of address 1 Smithhills Street, Paisley, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2021-12-31
    Officer
    icon of calendar 2007-06-21 ~ 2022-02-09
    IIF 15 - Director → ME
  • 17
    icon of address 1 Smithhills Street, Paisley, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -26,578 GBP2021-09-30
    Officer
    icon of calendar 2021-04-19 ~ 2022-02-09
    IIF 2 - Director → ME
  • 18
    FIDELITE CREDIT MANAGEMENT LIMITED - 2015-02-27
    icon of address 1 Smithhills Street, Paisley, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2014-11-19 ~ 2022-02-09
    IIF 13 - Director → ME
  • 19
    PACIFIC SHELF 1155 LIMITED - 2003-01-17
    icon of address 1 Smithhills Street, Paisley, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2006-05-16 ~ 2022-02-09
    IIF 11 - Director → ME
  • 20
    icon of address 22 Beaminster Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-12 ~ 2010-05-19
    IIF 38 - Director → ME
  • 21
    PROZONE MEDIA LIMITED - 2017-03-14
    icon of address 20g Vestry Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-16 ~ 2006-12-31
    IIF 34 - Director → ME
  • 22
    PROZONE GROUP LIMITED - 2017-03-21
    SPORT ASSET GROUP LIMITED - 2007-06-05
    icon of address The Point 37 North Wharf Road, Paddington, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-08-26 ~ 2006-12-31
    IIF 23 - Director → ME
  • 23
    PROZONE SPORTS INTERNATIONAL LIMITED - 2017-03-30
    PROZONE SPORTS LIMITED - 2005-05-24
    icon of address 20g Vestry Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-16 ~ 2006-12-31
    IIF 33 - Director → ME
  • 24
    PROZONE SPORTS LIMITED - 2017-03-14
    PROZONE GROUP LIMITED - 2007-06-05
    PROZONE HOLDINGS LIMITED - 2005-05-24
    CMS NEXT WAVE LIMITED - 1999-12-14
    icon of address The Point 37 North Wharf Road, Paddington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-08-26 ~ 2006-12-31
    IIF 25 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.