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

Mr Andrew James Stevenson

    Related profiles found in government register
  • Mr Andrew James Stevenson
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brulimar House, Brulimar House Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 1
    • icon of address 139-143, Union Street, Oldham, OL1 1TE, United Kingdom

      IIF 2
    • icon of address White Tower, Suite 5, 5th Floor, White Tower, Media City Uk, Salford, M50 2NT, United Kingdom

      IIF 3
    • icon of address 17, Westbury Drive, Marple, Stockport, SK6 6EG, England

      IIF 4
    • icon of address 17, Westbury Drive, Stockport, Greater Manchester, SK6 6EG, United Kingdom

      IIF 5
  • Andrew James Stevenson
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, New Mills Road, Birch Vale, High Peak, SK22 1BT, England

      IIF 6
  • Stevenson, Andrew James
    British company director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, New Mills Road, Birch Vale, High Peak, SK22 1BT, England

      IIF 7
    • icon of address White Tower, Suite 5, 5th Floor, White Tower, Media City Uk, Salford, M50 2NT, United Kingdom

      IIF 8
    • icon of address 17, Westbury Drive, Marple, Stockport, SK6 6EG, England

      IIF 9
  • Stevenson, Andrew James
    British consultant born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139-143, Union Street, Oldham, OL1 1TE, United Kingdom

      IIF 10
  • Stevenson, Andrew James
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Westbury Drive, Stockport, Greater Manchester, SK6 6EG, United Kingdom

      IIF 11
  • Stevenson, Andrew James
    British financier born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brulimar House, Brulimar House Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 12
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 17 Westbury Drive, Marple, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 17 Westbury Drive, Stockport, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-31 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-05-31 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 139-143 Union Street, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address White Tower Suite 5, 5th Floor, White Tower, Media City Uk, Salford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 47 New Mills Road, Birch Vale, High Peak, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    RECLAIMMYFINANCE LTD - 2021-11-12
    icon of address Brulimar House Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -56,064 GBP2024-11-29
    Officer
    icon of calendar 2021-11-03 ~ 2024-07-31
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ 2024-07-31
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.