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

Stevens, John Arthur, Lord

    Related profiles found in government register
  • Stevens, John Arthur, Lord
    British chairman born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Duke Street, London, W1U 3EA, United Kingdom

      IIF 1
    • 118, Pall Mall, London, SW1Y 5EA, England

      IIF 2
  • Stevens, John Arthur, Lord
    British chief executive officer born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Newcastle International Airport, Southside, Newcastle Upon Tyne, NE13 8BT, England

      IIF 3
  • Stevens, John Arthur, Lord
    British company director born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63-65 Petty France, Ground Floor, London, SW1H 9EU, England

      IIF 4
    • Office 1, Eshott Airfieild, Morpeth, Northumberland, NE65 9QJ, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Stevens, John Arthur, Lord
    British director born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63-65 Petty France, Ground Floor, London, SW1H 9EU, England

      IIF 9
    • Talbot House, 17 Church Street, Rickmansworth, Hertfordshire, WD3 1DE, England

      IIF 10
    • Kirkham House, John Comyn Drive, Worcester, WR3 7NS, England

      IIF 11
  • Stevens, Lord John Arthur
    British director born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12-18, Grosvenor Gardens, 5th Floor, London, SW1W 0DH, England

      IIF 12
  • Lord John Arthur Stevens
    British born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Pall Mall, London, SW1Y 5EA, England

      IIF 13 IIF 14
    • 7, Grosvenor Gardens, London, SW1W 0BD, United Kingdom

      IIF 15
    • 7, Grosvenor Gardens, London, Uk, SW1W 0BD, England

      IIF 16
    • Office 1, Eshott Airfieild, Morpeth, Northumberland, NE65 9QJ, United Kingdom

      IIF 17
    • Newcastle International Airport, Southside, Newcastle Upon Tyne, NE13 8BT, England

      IIF 18
  • Stevens Of Kirkwhelpington, John Arthur, Lord
    British chairman born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stevens Of Kirkwhelpington, John Arthur, Lord
    British company director born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Duke Street, London, W1U 3EA, England

      IIF 25
  • Stevens Of Kirkwhelpington, John Arthur, Lord
    British house of lords born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mill House, Kirkwhelpington, Northumberland, N19 2RT

      IIF 26
  • Stevens, John Arthur
    British company chairman born in October 1942

    Registered addresses and corresponding companies
    • The Mill House, Kirkwhelpington, Northumberland, NE19 2RT

      IIF 27
child relation
Offspring entities and appointments
Active 16
  • 1
    12-18 Grosvenor Gardens, 5th Floor, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2020-09-01 ~ now
    IIF 12 - director → ME
  • 2
    Office 1 Eshott Airfieild, Morpeth, Northumberland, United Kingdom
    Corporate (4 parents)
    Officer
    2024-02-12 ~ now
    IIF 5 - director → ME
  • 3
    Office 1 Eshott Airfieild, Morpeth, Northumberland, United Kingdom
    Corporate (4 parents)
    Officer
    2024-02-12 ~ now
    IIF 7 - director → ME
  • 4
    Office 1 Eshott Airfieild, Morpeth, Northumberland, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Officer
    2024-02-05 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-02-05 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    Office 1 Eshott Airfieild, Morpeth, Northumberland, United Kingdom
    Corporate (4 parents)
    Officer
    2024-02-12 ~ now
    IIF 8 - director → ME
  • 6
    Newcastle International Airport, Southside, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -111,080 GBP2023-10-31
    Officer
    2018-10-01 ~ now
    IIF 3 - director → ME
    Person with significant control
    2018-10-01 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 7
    118 Pall Mall, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    2019-06-05 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    1 Duke Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-01-15 ~ dissolved
    IIF 25 - director → ME
  • 9
    118 Pall Mall, London, England
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,140,650 GBP2023-12-31
    Officer
    2014-06-27 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    SPORTS INTEGRITY SOLUTIONS LIMITED - 2013-10-21
    118 Pall Mall, London, England
    Corporate (6 parents)
    Equity (Company account)
    1,233,135 GBP2023-12-31
    Officer
    2013-09-01 ~ now
    IIF 22 - director → ME
  • 11
    QUEST LIMITED - 2001-05-11
    QUEST MANAGEMENT LIMITED - 2000-09-05
    EMERALD CONSULTING LIMITED - 1996-01-18
    118 Pall Mall, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2013-10-31 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Has significant influence or control as a member of a firmOE
  • 12
    118 Pall Mall, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-05
    Person with significant control
    2019-05-22 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    118 Pall Mall, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    2012-12-21 ~ dissolved
    IIF 2 - director → ME
  • 14
    118 Pall Mall, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    2013-10-31 ~ dissolved
    IIF 20 - director → ME
  • 15
    118 Pall Mall, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    2013-10-31 ~ dissolved
    IIF 21 - director → ME
  • 16
    AXIOM INTERNATIONAL LIMITED - 2023-10-31
    63-65 Petty France Ground Floor, London, England
    Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    1,813,557 GBP2019-03-31
    Officer
    2010-04-09 ~ now
    IIF 4 - director → ME
Ceased 7
  • 1
    Talbot House, 17 Church Street, Rickmansworth, Hertfordshire
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    10,756,812 GBP2019-12-31
    Officer
    2011-05-31 ~ 2016-04-14
    IIF 10 - director → ME
  • 2
    63-65 Petty France Ground Floor, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    15,578 GBP2019-03-31
    Officer
    2014-02-26 ~ 2024-03-11
    IIF 9 - director → ME
  • 3
    QUEST GLOBAL HOLDINGS LIMITED - 2014-06-02
    QUEST GLOBAL LIMITED - 2013-10-21
    MONITOR QUEST LIMITED - 2013-03-13
    QUEST LIMITED - 2009-11-17
    QUEST INVESTIGATIONS LIMITED - 2001-05-11
    THE EMERALD GROUP (EUROPE) PLC - 1996-01-18
    22 Manchester Square, London
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -14,104,601 GBP2023-12-31
    Officer
    2005-11-02 ~ 2014-12-18
    IIF 24 - director → ME
  • 4
    QTEC ANALYTICS LTD - 2014-06-02
    22 Manchester Square, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2012-12-21 ~ 2014-08-31
    IIF 1 - director → ME
  • 5
    S5C LIMITED - 2005-08-05
    Axis Building 4, Rhodes Way, Watford, England
    Corporate (6 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    754,954 GBP2024-08-31
    Officer
    2005-09-02 ~ 2014-01-10
    IIF 11 - director → ME
  • 6
    Gardeners Cottage, Greenwell Road, Alnwick, Northumberland, England
    Corporate (7 parents)
    Officer
    2006-05-22 ~ 2010-03-04
    IIF 26 - director → ME
  • 7
    Ward Hadaway, Sandgate House, 102 Quayside, Newcastle Upon Tyne, England
    Dissolved corporate (8 parents)
    Officer
    2007-05-01 ~ 2007-08-15
    IIF 27 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.