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

Stephenson, Michael

    Related profiles found in government register
  • Stephenson, Michael

    Registered addresses and corresponding companies
    • icon of address 67, Runnymede Road, Ponteland, Tyne And Wear, NE20 9HJ, United Kingdom

      IIF 1 IIF 2
  • Stephenson, Michael John

    Registered addresses and corresponding companies
    • icon of address The Pleasantry, 67 Runnnneymede Road Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9JU

      IIF 3
  • Stephenson, Michael John
    born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Runnymede Road, Darras Hall, Ponteland, Tyne And Wear, NE20 9HJ

      IIF 4
    • icon of address 67, Runnymede Road, Ponteland, Tyne And Wear, NE20 9HJ, United Kingdom

      IIF 5
  • Stephenson, Michael
    British managing director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Runnymede Road, Ponteland, NE209HJ, United Kingdom

      IIF 6
  • Stephenson, Michael John
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wandale Farm, Woldgate, Bridlington, East Yorkshire, YO16 4XE

      IIF 7
    • icon of address Wandale Farm, Woldgate, Bridlington, East Yorkshire, YO16 4XE, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Stephenson, Michael John
    British born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Helena Laboratories (uk) Ltd, Unit B M361, Queensway South Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0SD

      IIF 11 IIF 12
    • icon of address Helena Laboratories (uk) Ltd, Team Valley Trad Estate, Gateshead, Tyne And Wear, NE11 0SD

      IIF 13
    • icon of address Unit B, M361, Queensway South, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0SD

      IIF 14
    • icon of address Helena Biosciences, Unit B M361, Queensway South, Team Valley Trad Est, Gateshead, Tyne And Wear, NE11 0SD

      IIF 15
    • icon of address Helena Laboratories (uk) Ltd, Unit B M361 Queensway South, Team Valley Trad Est, Gateshead, Tyne And Wear, NE11 0SD

      IIF 16
    • icon of address C/o Helena Laboratories (uk) Ltd, Unit B, M361 Queensway South, Team Valley Trading Estate, Gateshead, NE11 0SD

      IIF 17 IIF 18 IIF 19
    • icon of address Helena Biosciences Europe, Queensway South, Team Valley, Trading Est, Gateshead, NE11 0SD

      IIF 20
  • Stephenson, Michael John
    British company director born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stephenson, Michael John
    British director born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B, M361, Queensway South, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0SD

      IIF 27
    • icon of address 67 Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HJ

      IIF 28
    • icon of address First Floor, 33 Grey Street, Newcastle Upon Tyne, NE1 6EE, United Kingdom

      IIF 29
  • Stephenson, Michael John
    British managing director born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HJ

      IIF 30
    • icon of address 67, Runnymede Road, Ponteland, NE209HJ, England

      IIF 31
    • icon of address The Pleasantry, 67 Runnnneymede Road Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9JU

      IIF 32 IIF 33 IIF 34
  • Mr Michael John Stephenson
    British born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amber Court, William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YA, England

      IIF 35
  • Mr Michael John Stephenson
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite D8a, Milburn House, Dean Street, Newcastle Upon Tyne, NE1 1LE

      IIF 36
  • Mr Michael John Stephenson
    British born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th, Floor, Maybrook House 27-35 Grainger Street, Newcastle Upon Tyne, Tyne And Wear, NE1 5JE

      IIF 37
    • icon of address 67, Runnymede Road, Ponteland, NE209HJ

      IIF 38
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 67 Runnymede Road, Darras Hall, Ponteland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address 67 Runnymede Road, Ponteland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 67 Runnymede Road, Ponteland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-15 ~ dissolved
    IIF 5 - LLP Designated Member → ME
  • 4
    icon of address 67 Runnymede Road, Ponteland, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-15 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2011-08-15 ~ dissolved
    IIF 2 - Secretary → ME
  • 5
    BMC APPOINTMENTS LIMITED - 2015-10-15
    icon of address Amber Court William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    103,880 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-04-06 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 67 Runnymede Road, Ponteland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-15 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2011-08-15 ~ dissolved
    IIF 1 - Secretary → ME
  • 7
    icon of address Wandale Farm, Woldgate, Bridlington, East Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,915,360 GBP2024-12-31
    Officer
    icon of calendar 2006-08-08 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address Wandale Farm, Woldgate, Bridlington, East Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address Wandale Farm, Woldgate, Bridlington, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    50,836 GBP2024-12-31
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 10 - Director → ME
  • 10
    CARINADOVE LIMITED - 1993-10-13
    MINERVA DIAGNOSTICS LIMITED - 2001-06-14
    icon of address Helena Biosciences Unit B M361, Queensway South, Team Valley Trad Est, Gateshead, Tyne And Wear
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-10-06 ~ now
    IIF 15 - Director → ME
  • 11
    icon of address Unit B, M361, Queensway South, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-07-03 ~ now
    IIF 14 - Director → ME
  • 12
    icon of address Helena Biosciences Europe, Queensway South, Team Valley, Trading Est, Gateshead
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-09-10 ~ now
    IIF 20 - Director → ME
  • 13
    icon of address Helena Laboratories (uk) Ltd, Unit B M361 Queensway South, Team Valley Trad Est, Gateshead, Tyne And Wear
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-11-08 ~ now
    IIF 16 - Director → ME
  • 14
    icon of address Helena Laboratories (uk) Ltd, Team Valley Trad Estate, Gateshead, Tyne And Wear
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-05-06 ~ now
    IIF 13 - Director → ME
  • 15
    icon of address C/o Helena Laboratories (uk) Ltd, Unit B, M361 Queensway South, Team Valley Trading Estate, Gateshead
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-06-28 ~ now
    IIF 19 - Director → ME
  • 16
    icon of address C/o Helena Laboratories (uk) Ltd Unit B M361 Queensway South, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-06-28 ~ now
    IIF 12 - Director → ME
  • 17
    IMMUNO GEN INTERNATIONAL LIMITED - 1994-04-12
    I.L.S. LIMITED - 1993-06-29
    IMMUNOGEN INTERNATIONAL LIMITED - 1994-08-22
    icon of address C/o Helena Laboratories (uk) Ltd Unit B M361, Queensway South Team Valley Trading Estate, Gateshead, Tyne & Wear
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-10-27 ~ now
    IIF 11 - Director → ME
  • 18
    icon of address Wandale Farm, Woldgate, Bridlington, East Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 9 - Director → ME
  • 19
    icon of address C/o Helena Laboratories (uk) Ltd, Unit B M361 Queensway South, Team Valley Trading Estate, Gateshead
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-10-14 ~ now
    IIF 18 - Director → ME
  • 20
    CROSSCO (451) LIMITED - 2000-01-04
    icon of address 11 Waterloo Square, City Quadrant, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-12-22 ~ dissolved
    IIF 34 - Director → ME
  • 21
    NORTH EAST FINANCE LIMITED - 2009-04-23
    SHELFCO 3103 LIMITED - 2009-05-26
    NSTAR LIMITED - 2008-07-01
    NORTHERN FINANCE HOLDINGS LIMITED - 2009-06-08
    icon of address 5th Floor, Maybrook House 27-35 Grainger Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Civic Centre, Sunderland, Tyne And Wear
    Dissolved Corporate (40 parents)
    Officer
    icon of calendar 1995-01-26 ~ dissolved
    IIF 23 - Director → ME
  • 23
    icon of address Civic Centre, Sunderland, Tyne And Wear
    Dissolved Corporate (40 parents)
    Officer
    icon of calendar 1995-01-26 ~ dissolved
    IIF 25 - Director → ME
  • 24
    BIO CENTRE LIMITED - 1997-12-02
    icon of address C/o Helena Laboratories (uk) Ltd, Unit B, M361 Queensway South, Team Valley Trading Estate, Gateshead
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-11-18 ~ now
    IIF 17 - Director → ME
  • 25
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-28 ~ dissolved
    IIF 4 - LLP Designated Member → ME
Ceased 9
  • 1
    BIO SCI NORTH LIMITED - 2003-04-16
    THE CENTRE OF EXCELLENCE FOR LIFE SCIENCES LIMITED - 2023-11-22
    icon of address Regus 3rd Floor, 82 King Street, Manchester, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    291,096 GBP2024-03-31
    Officer
    icon of calendar 1999-12-17 ~ 2003-03-17
    IIF 33 - Director → ME
  • 2
    BMC APPOINTMENTS LIMITED - 2015-10-15
    icon of address Amber Court William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    103,880 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-11-02 ~ 2019-12-17
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    HB INNOVATIONS LIMITED - 2023-02-01
    icon of address Unit A M361 Seventh Avenue, Team Valley Trading Estate, Gateshead, England
    Active Corporate (2 parents)
    Equity (Company account)
    146,029 GBP2021-03-31
    Officer
    icon of calendar 2006-09-13 ~ 2007-10-16
    IIF 28 - Director → ME
  • 4
    TRONICBRICK LIMITED - 1984-07-24
    icon of address Unit B, M361, Queensway South, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 2016-03-24
    IIF 27 - Director → ME
    icon of calendar ~ 1997-09-10
    IIF 3 - Secretary → ME
  • 5
    NORTH EAST FINANCE LIMITED - 2009-04-23
    SHELFCO 3103 LIMITED - 2009-05-26
    NSTAR LIMITED - 2008-07-01
    NORTHERN FINANCE HOLDINGS LIMITED - 2009-06-08
    icon of address 5th Floor, Maybrook House 27-35 Grainger Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-09-23 ~ 2009-04-01
    IIF 32 - Director → ME
  • 6
    icon of address Third Floor, Baltimore House, Abbots Hill, Gateshead, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2009-11-13 ~ 2018-11-23
    IIF 29 - Director → ME
  • 7
    icon of address Begbies Traynor, Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-07-18 ~ 2011-03-25
    IIF 30 - Director → ME
  • 8
    icon of address Civic Centre, Sunderland, Tyne And Wear
    Dissolved Corporate (22 parents)
    Officer
    icon of calendar 1995-01-26 ~ 2013-05-14
    IIF 24 - Director → ME
  • 9
    icon of address The Civic Centre, Sunderland, Tyne And Wear
    Dissolved Corporate (22 parents)
    Officer
    icon of calendar 1995-01-26 ~ 2013-05-14
    IIF 26 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.