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 Michael Whelan Stevens

    Related profiles found in government register
  • Mr Michael Whelan Stevens
    British born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • 155, Newton Drive, Blackpool, FY3 8LZ, England

      IIF 1
    • C/o Fylde Tax Accountants, 155 Newton Drive, Blackpool, FY3 8LZ, England

      IIF 2
    • 4, Endive Road, Cranleigh, GU6 8LW, England

      IIF 3
    • Tramontana, Hurtmore Chase, Hurtmore, Godalming, Surrey, GU7 2RT

      IIF 4
    • 10, Coresbrook Way, Knaphill, Woking, GU21 2TP, United Kingdom

      IIF 5
  • Mr Michael Whelan Stevens
    British born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155, Newton Drive, Blackpool, FY3 8LZ, England

      IIF 6
    • Tramontana House, 22a Hurtmore Chase, Godalming, Surrey, GU7 2RT, England

      IIF 7
  • Stevens, Michael Whelan
    British born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • C/o Fylde Tax Accountants, 155 Newton Drive, Blackpool, FY3 8LZ, England

      IIF 8 IIF 9 IIF 10
    • 4, Endive Road, Cranleigh, GU6 8LW, England

      IIF 11
    • 10, Coresbrook Way, Knaphill, Woking, Surrey, GU21 2TP, United Kingdom

      IIF 12
  • Stevens, Michael Whelan
    British commercial director born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • 155, Newton Drive, Blackpool, FY3 8LZ, England

      IIF 13
  • Stevens, Michael Whelan
    British company director born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • 93, Eastwood Road, Bramley, Guildford, GU5 0DX, England

      IIF 14
  • Michael Stevens
    English born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Coresbrook Way, Knaphill, Woking, GU21 2TP, United Kingdom

      IIF 15
  • Stevens, Michael Whelan
    British company director born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Fylde Tax Accountants, 155 Newton Drive, Blackpool, FY3 8LZ, England

      IIF 16
    • Tramontana, Hurtmore Chase, Godalming, Surrey, GU7 2RT

      IIF 17 IIF 18
  • Stevens, Michael Whelan
    British consultant born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tramontana House, Hurtmore Chase, Godalming, Surrey, GU7 2RT

      IIF 19
  • Stevens, Michael Whelan
    British director born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tramontana House, 22a Hurtmore Chase, Godalming, Surrey, GU7 2RT, England

      IIF 20
  • Stevens, Michael Whelan
    British property developer born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mullens Cottage, Noade St, Ashmore, SP5 5AA, England

      IIF 21
  • Stevens, Michael
    English born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Coresbrook Way, Knaphill, Woking, Surrey, GU21 2TP, United Kingdom

      IIF 22
  • Stevens, Michael

    Registered addresses and corresponding companies
    • 10, Coresbrook Way, Knaphill, Woking, Surrey, GU21 2TP, United Kingdom

      IIF 23
child relation
Offspring entities and appointments 13
  • 1
    4 LESS GLOBAL LTD
    15587438
    10 Coresbrook Way, Knaphill, Woking, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-03-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ENIGMA CAPITAL LIMITED
    - now 02878363
    MWS MARINE LIMITED
    - 2009-03-25 02878363
    Q5 SOLUTIONS LIMITED
    - 2005-03-10 02878363
    FINANCIAL SERVICES DIRECT LIMITED
    - 2000-04-26 02878363
    93 Eastwood Road, Bramley, Guildford, England
    Active Corporate (9 parents)
    Equity (Company account)
    27,924 GBP2024-03-31
    Officer
    1993-12-07 ~ 2024-12-01
    IIF 14 - Director → ME
    Person with significant control
    2017-04-01 ~ 2022-10-22
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    FABULOUS NETWORKING LTD
    - now 08832761 11472079
    FABULOUS WOMEN LIMITED - 2018-08-14 11472079
    10 Coresbrook Way, Knaphill, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -78,729 GBP2023-12-31
    Officer
    2023-10-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-10-31 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    FREGA GLOBAL LTD
    15931464
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-03 ~ now
    IIF 22 - Director → ME
    2024-09-03 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    2024-09-03 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    FRESHTRACKS PROPERTY LTD
    08647448
    Mullens Cottage, Noade St, Ashmore, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-13 ~ dissolved
    IIF 21 - Director → ME
  • 6
    HURTMORE BUSINESS SERVICES LIMITED
    10831074
    Tramontana House, 22a Hurtmore Chase, Godalming, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -866 GBP2019-06-30
    Officer
    2017-06-22 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-06-22 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    JSM PROPERTY1 LIMITED
    11240124
    C/o Fylde Tax Accountants, 155 Newton Drive, Blackpool, England
    Dissolved Corporate (4 parents)
    Officer
    2018-03-07 ~ dissolved
    IIF 16 - Director → ME
  • 8
    MWS DEVELOPMENTS LIMITED
    15053577
    C/o Fylde Tax Accountants, 155 Newton Drive, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,855 GBP2025-04-30
    Officer
    2023-08-07 ~ now
    IIF 8 - Director → ME
  • 9
    MWS PROPERTIES LIMITED
    08212008
    C/o Fylde Tax Accountants, 155 Newton Drive, Blackpool, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    102 GBP2025-04-30
    Officer
    2012-09-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-04-01 ~ 2022-08-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-07-01 ~ 2018-03-26
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Has significant influence or control OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 10
    REGULATION AND COMPLIANCE SERVICES LIMITED
    - now 04593739
    REGULATION AND COMPLAINCE SERVICES LIMITED
    - 2002-12-12 04593739
    Whitehouse Farm, Severalls Lane, Colchester, Essex
    Dissolved Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    197 GBP2015-11-30
    Officer
    2002-11-19 ~ 2004-11-30
    IIF 19 - Director → ME
  • 11
    SCOTTISH MUTUAL PENSIONS LIMITED - now
    N & P LIFE ASSURANCE LIMITED
    - 1998-12-31 00625849
    ENGLISH ASSURANCE LIMITED
    - 1989-12-20 00625849
    YORKSHIRE-GENERAL (PENSIONS MANAGEMENT) LIMITED
    - 1989-01-11 00625849
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (41 parents)
    Officer
    ~ 1994-01-27
    IIF 17 - Director → ME
  • 12
    SCOTTISH MUTUAL PEP AND ISA MANAGERS LIMITED - now
    N&P UNIT TRUST MANAGEMENT LIMITED
    - 2000-08-01 00971504
    KEY FUND MANAGERS LIMITED
    - 1992-01-31 00971504
    Bow Bells House, 1 Bread Street, London, United Kingdom
    Dissolved Corporate (42 parents)
    Officer
    ~ 1994-01-27
    IIF 18 - Director → ME
  • 13
    WEST STAR PROPERTY LTD
    09842853
    C/o Fylde Tax Accountants, 155 Newton Drive, Blackpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,925 GBP2024-08-31
    Officer
    2015-11-05 ~ now
    IIF 9 - Director → ME
    2015-11-05 ~ 2015-11-05
    IIF 13 - Director → ME
    Person with significant control
    2016-06-01 ~ 2018-03-26
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.