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, Lisa Mary

    Related profiles found in government register
  • Stevenson, Lisa Mary
    British group finance director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stevenson, Lisa Mary
    British accountant born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor Acorn House, 381 Midsummer Boulevard, Central Milton Keynes, MK9 3HP

      IIF 7
  • Stevenson, Lisa Mary
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, The Ridings, Grange Park, Northampton, NN4 5BN, England

      IIF 8
    • icon of address 27, Springfield Road, Rushden, Northamptonshire, NN10 0QT, England

      IIF 9
    • icon of address Home Ground Barn, Alderton Road, Paulerspury, Towcester, Northamptonshire, NN12 7LS, United Kingdom

      IIF 10
    • icon of address Home Ground Barn Pury Hill Business Park, Alderton Road, Paulerspury, Towcester, Northamptonshire, NN12 7LS, England

      IIF 11
    • icon of address Home Ground Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 12 IIF 13
  • Stevenson, Lisa Mary
    British finance director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Talavera Court, Darnell Way, Northampton, NN3 6RW

      IIF 14
    • icon of address The Comms Centre, Talavera Court, Darnell Way, Northampton, Northants, NN3 6RW

      IIF 15
    • icon of address Echelon House 219a, Hatfield Road, St Albans, Hertfordshire, AL1 4TB

      IIF 16
    • icon of address Echelon House, 219a Hatfield Road, St Albans, Herts, AL1 4TB, United Kingdom

      IIF 17
    • icon of address Echelon House, 219a Hatfield Road, St. Albans, Hertfordshire, AL1 4TB, United Kingdom

      IIF 18 IIF 19
  • Stevenson, Lisa Mary

    Registered addresses and corresponding companies
    • icon of address 44, The Ridings, Grange Park, Northampton, NN4 5BN, England

      IIF 20
    • icon of address 5, Talavera Court, Darnell Way, Northampton, NN3 6RW

      IIF 21
    • icon of address Home Ground Barn Pury Hill Business Park, Alderton Road, Paulerspury, Towcester, Northamptonshire, NN12 7LS, England

      IIF 22
    • icon of address Home Ground Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 23 IIF 24
  • Mrs Lisa Mary Stevenson
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, The Ridings, Grange Park, Northampton, NN4 5BN, England

      IIF 25
    • icon of address 27, Springfield Road, Rushden, Northamptonshire, NN10 0QT

      IIF 26
  • Stevenson, Lisa

    Registered addresses and corresponding companies
    • icon of address The Comms Centre, Talavera Court, Darnell Way, Northampton, Northants, NN3 6RW

      IIF 27
    • icon of address 27, Springfield Road, Rushden, Northamptonshire, NN10 0QT, England

      IIF 28
    • icon of address Home Ground Barn, Alderton Road, Paulerspury, Towcester, Northamptonshire, NN12 7LS, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Balmoral House, Kettering Venture Park, Kettering, Northamptonshire
    Active Corporate (7 parents)
    Equity (Company account)
    3,417,852 GBP2024-12-31
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address Balmoral House, Kettering Venture Park, Kettering, Northants
    Active Corporate (7 parents)
    Equity (Company account)
    2,182,991 GBP2024-12-31
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address Balmoral House, Kettering Venture Park, Kettering, Northamptonshire
    Active Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    39,683,953 GBP2024-12-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 3 - Director → ME
  • 4
    COOPER ARMSTRONG (HIGHAM FERRERS) LIMITED - 1986-02-07
    icon of address Balmoral House, Kettering Venture Park, Kettering, Northamptonshire
    Active Corporate (6 parents)
    Equity (Company account)
    319,692 GBP2024-12-31
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address Balmoral House, Kettering Venture Park, Kettering
    Active Corporate (8 parents)
    Equity (Company account)
    3,440,809 GBP2024-12-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 1 - Director → ME
  • 6
    ACRAMAN (507) LIMITED - 2015-12-23
    icon of address Echelon House, 219a Hatfield Road, St Albans, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-22 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address 44 The Ridings, Grange Park, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -343 GBP2024-03-31
    Officer
    icon of calendar 2013-12-23 ~ now
    IIF 8 - Director → ME
    icon of calendar 2013-12-23 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Balmoral House, Kettering Venture Park, Kettering, Northamptonshire
    Active Corporate (10 parents)
    Equity (Company account)
    6,686,586 GBP2024-12-31
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 2 - Director → ME
Ceased 11
  • 1
    icon of address The Comms Centre, 5 Talavera Court, Darnell Way, Northampton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    109,585 GBP2017-09-30
    Officer
    icon of calendar 2016-04-07 ~ 2020-09-30
    IIF 14 - Director → ME
    icon of calendar 2016-04-07 ~ 2020-09-30
    IIF 21 - Secretary → ME
  • 2
    icon of address 4 Campbell Close, Rushden, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,200 GBP2018-12-31
    Officer
    icon of calendar 2014-12-03 ~ 2016-12-31
    IIF 9 - Director → ME
    icon of calendar 2014-12-03 ~ 2016-12-31
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-31
    IIF 26 - Has significant influence or control as a member of a firm OE
    IIF 26 - Has significant influence or control OE
  • 3
    KINGKOM (BENTLEY) LIMITED - 2001-03-09
    icon of address The Comms Centre Talavera Court, Darnell Way, Northampton, Northants
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    1,854,309 GBP2024-09-30
    Officer
    icon of calendar 2016-04-07 ~ 2020-09-30
    IIF 15 - Director → ME
    icon of calendar 2016-04-07 ~ 2020-09-30
    IIF 27 - Secretary → ME
  • 4
    icon of address Echelon House 219a Hatfield Road, St Albans, Hertfordshire
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    245,840 GBP2025-03-31
    Officer
    icon of calendar 2015-10-16 ~ 2022-06-30
    IIF 16 - Director → ME
  • 5
    icon of address Echelon House, 219a Hatfield Road, St. Albans, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -104,116 GBP2025-03-31
    Officer
    icon of calendar 2015-10-16 ~ 2022-06-30
    IIF 18 - Director → ME
  • 6
    icon of address Onecom House 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-05 ~ 2013-09-19
    IIF 10 - Director → ME
    icon of calendar 2012-01-05 ~ 2013-09-19
    IIF 29 - Secretary → ME
  • 7
    MILTON KEYNES CITY CENTRE MANAGEMENT LIMITED - 2020-10-23
    CENTRAL MILTON KEYNES COMPANY LIMITED - 2009-05-12
    icon of address Ground Floor Sovereign Court, 215 Witan Gate, Milton Keynes, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-12-03 ~ 2016-09-30
    IIF 7 - Director → ME
  • 8
    PRETIUM GROUP LIMITED - 2015-12-23
    ACRAMAN (507) LIMITED - 2016-11-01
    icon of address Echelon House 219a Hatfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    388,111 GBP2025-03-31
    Officer
    icon of calendar 2015-10-16 ~ 2022-06-30
    IIF 19 - Director → ME
  • 9
    icon of address Onecom House 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-01 ~ 2013-09-19
    IIF 13 - Director → ME
    icon of calendar 2010-03-01 ~ 2013-09-19
    IIF 23 - Secretary → ME
  • 10
    HARVEL LIMITED - 2007-11-14
    WISH HOLDINGS LIMITED - 2008-01-15
    WISH HOLDINGS PLC - 2015-05-28
    icon of address Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2010-03-01 ~ 2013-09-19
    IIF 12 - Director → ME
    icon of calendar 2010-03-01 ~ 2013-09-19
    IIF 24 - Secretary → ME
  • 11
    icon of address Onecom House 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-01 ~ 2013-09-19
    IIF 11 - Director → ME
    icon of calendar 2010-03-01 ~ 2013-09-19
    IIF 22 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.