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, Wayne Stanley

    Related profiles found in government register
  • Stevenson, Wayne Stanley
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Meadowbank Drive, Little Sutton, Ellesmere Port, Merseyside, CH66 4JF, United Kingdom

      IIF 1 IIF 2
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 3
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 4
  • Stevenson, Wayne Stanley
    British bookmaker born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Meadowbank Drive, Little Sutton, Cheshire, CH66 4JF

      IIF 5
    • icon of address 6, Allport Lane Precinct, Wirral, Merseyside, CH62 7HP, United Kingdom

      IIF 6
  • Stevenson, Wayne Stanley
    British company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Allport Lane, Bromborough, Wirral, CH62 7HP, England

      IIF 7
    • icon of address 1, Cranmore Drive, Shirley, Solihull, B90 4RZ, England

      IIF 8 IIF 9
  • Stevenson, Wayne Stanley
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 10
    • icon of address Riverside Business Centre, Riverside Road, Norwich, NR1 1SR, England

      IIF 11
    • icon of address 1, Cranmore Drive, Shirley, Solihull, B90 4RZ, England

      IIF 12 IIF 13
    • icon of address 1, Cranmore Drive, Shirley, Solihull, B90 4RZ, United Kingdom

      IIF 14
    • icon of address 6, Allport Lane Precinct, Wirral, CH62 7HP, England

      IIF 15
    • icon of address 6, Allport Lane Precinct, Wirral, CH62 7HP, United Kingdom

      IIF 16 IIF 17
  • Stevenson, Wayne Stanley
    born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 18
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Mr Wayne Stanley Stevenson
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Meadowbank Drive, Little Sutton, Ellesmere Port, CH66 4JF, United Kingdom

      IIF 20 IIF 21
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 22 IIF 23
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 25
  • Stevenson, Wayne Stanley

    Registered addresses and corresponding companies
    • icon of address 6, Allport Lane, Bromborough, Wirral, CH62 7HP, England

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove membersOE
    IIF 24 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    icon of address 6 Allport Lane Precinct, Wirral, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-12-30 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -23,716 GBP2024-03-31
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 5
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 49 Meadowbank Drive, Little Sutton, Ellesmere Port, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 8
    icon of address 44 St Helens Road, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-07 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2010-09-07 ~ dissolved
    IIF 26 - Secretary → ME
  • 9
    icon of address 6 Allport Lane Precinct, Bromborough, Wirral, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-12 ~ dissolved
    IIF 16 - Director → ME
  • 10
    icon of address 6 Allport Lane Precinct, Bromborough, Wirral, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-12 ~ dissolved
    IIF 17 - Director → ME
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address Deneside Buildings, Remscheid, Way, Jubilee Industrial Estate, Ashington, Northumberland
    Active Corporate (5 parents)
    Equity (Company account)
    2,602 GBP2024-01-31
    Officer
    icon of calendar 2013-10-24 ~ 2021-01-06
    IIF 6 - Director → ME
  • 2
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,851 GBP2022-06-30
    Officer
    icon of calendar 2020-08-05 ~ 2022-05-12
    IIF 14 - Director → ME
  • 3
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    -18,345,436 GBP2021-07-01 ~ 2022-06-30
    Officer
    icon of calendar 2018-04-18 ~ 2022-05-12
    IIF 8 - Director → ME
  • 4
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,707 GBP2022-06-30
    Officer
    icon of calendar 2020-11-02 ~ 2022-05-12
    IIF 9 - Director → ME
  • 5
    icon of address Riverside Business Centre, Riverside Road, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -137,606 GBP2024-01-31
    Officer
    icon of calendar 2022-08-01 ~ 2023-02-22
    IIF 11 - Director → ME
  • 6
    icon of address 74-78 Welsh Road, Garden City, Deeside, Flintshire
    Active Corporate (5 parents)
    Equity (Company account)
    -782,671 GBP2024-03-31
    Officer
    icon of calendar 2009-06-08 ~ 2015-01-01
    IIF 5 - Director → ME
  • 7
    LOW 6 GROUP PLC - 2021-01-29
    icon of address 1 Cranmore Drive, Shirley, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2021-01-29 ~ 2022-05-12
    IIF 12 - Director → ME
  • 8
    PRIORITY SMS LTD - 2021-08-03
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -350,624 GBP2024-06-30
    Officer
    icon of calendar 2020-07-20 ~ 2022-05-12
    IIF 13 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.