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

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 born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Bishops Bridge Road, London, W2 6BA, United Kingdom

      IIF 10
    • 5 The Mews Cottages, Woodland Drive, Woodland Drive Hove, BN3 6DS, England

      IIF 11
  • 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 12
  • 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 13
    • 11, Bressenden Place, Westminster, London, SW1E 5BY, England

      IIF 14
  • Stephens, Mark
    New Zealander 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
    • 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 16
    • 11 Bressenden Place, London, SW1E 5BY, England

      IIF 17
    • 11, Bressenden Place, London, SW1E 5BY, United Kingdom

      IIF 18
  • 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 19
  • 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 20
  • 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 21
    • 5 The Mews Cottages, Woodland Drive, Hove, BN3 6DS, United Kingdom

      IIF 22 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
  • 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 25
child relation
Offspring entities and appointments 15
  • 1
    AURELIAN VENTURES LTD
    14913359
    5 The Mews Cottages, Woodland Drive, Hove, England
    Active Corporate (1 parent)
    Officer
    2023-06-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 2
    AURIIX LTD
    12975411
    23 Bishops Bridge Road, Flat 3, London, England
    Active Corporate (4 parents)
    Officer
    2025-08-22 ~ 2025-10-21
    IIF 10 - Director → ME
  • 3
    BCEL LTD
    - now 10931949
    BLACKSTAR CAPITAL EUROPE LIMITED
    - 2023-08-31 10931949
    BLACKSTAR TRADE FINANCE LIMITED
    - 2019-05-07 10931949 12794084
    1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    2017-08-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-08-24 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    2017-11-13 ~ 2017-11-13
    IIF 14 - Ownership of shares – 75% or more OE
  • 4
    BLACKSTAR CAPITAL BCE1 LTD
    12598019
    64 North Row, London
    Dissolved Corporate (6 parents)
    Officer
    2020-05-12 ~ 2020-10-30
    IIF 22 - 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 - Has significant influence or control OE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 5
    BLACKSTAR CAPITAL HOLDINGS LTD
    13409965
    64 North Row, London
    Liquidation Corporate (6 parents, 3 offsprings)
    Officer
    2021-05-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-05-20 ~ 2021-05-24
    IIF 7 - Has significant influence or control OE
  • 6
    BLACKSTAR DATA FINANCE LIMITED
    12794084 10931949
    Level 30, The Leadenhall Building, 122 Leadenhall Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-08-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-08-05 ~ 2021-05-24
    IIF 8 - Ownership of shares – 75% or more OE
  • 7
    BLACKSTAR MANAGEMENT HOLDINGS LTD
    13389693
    11 Bressenden Place, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2021-05-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-05-11 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 8
    BLACKSTAR OPERATIONS LTD
    13394916
    64 North Row, London
    Dissolved Corporate (2 parents)
    Officer
    2021-05-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-05-13 ~ 2021-05-24
    IIF 1 - Has significant influence or control OE
  • 9
    BLACKSTAR PARTNERS LLP
    OC399412
    32 Addison Grove, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2015-04-17 ~ 2015-04-28
    IIF 24 - LLP Designated Member → ME
  • 10
    BSAM LTD. - now
    BLACKSTAR ASSET MANAGEMENT LIMITED
    - 2020-12-08 11321658
    B D O Llp, 55 Baker Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-04-20 ~ 2019-05-20
    IIF 20 - Director → ME
  • 11
    BSC FINANCIAL GROUP LTD
    09182626
    118 Piccadilly, Mayfair, London
    Dissolved Corporate (7 parents)
    Officer
    2014-08-20 ~ 2015-05-09
    IIF 12 - Director → ME
  • 12
    NET ZERO LAND VENTURES LTD
    - now 14525067
    LATAM LAND VENTURES LTD
    - 2023-06-23 14525067
    98 Hepworth Court 30 Gatliff Road, London, Greater London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-06 ~ 2024-09-21
    IIF 23 - Director → ME
    Person with significant control
    2022-12-06 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 13
    ORIGIN WORKING CAPITAL SOLUTIONS LTD
    15954662
    5 The Mews Cottages, Hove, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-09-13 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 14
    SMART OIL LIMITED
    09376666
    Hunter House, 109 Snakes Lane, Woodford Green, Essex
    Dissolved Corporate (3 parents)
    Officer
    2017-07-01 ~ dissolved
    IIF 21 - Director → ME
  • 15
    WAITAKI HOLDINGS LTD
    - now 09336087
    BLACKSTAR CAPITAL FINANCE LTD
    - 2015-04-29 09336087
    1 Mill Row, West Hill Road, Brighton, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2014-12-02 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.