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, Nicholas John

    Related profiles found in government register
  • Stevenson, Nicholas John
    British company director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hop House, Maltings Park, West Bergholt, Colchester, Essex, CO6 3TJ

      IIF 1
    • icon of address Hophouse, Maltings Park, Colchester Road, West Bergholt, Colchester, CO6 3TJ, England

      IIF 2 IIF 3
    • icon of address Hophouse, Maltings Park, Colchester Road, West Bergholt, Colchester, CO6 3TJ, United Kingdom

      IIF 4
    • icon of address Hophouse, Maltings Park West Bergholt, Colchester, CO6 3TJ, England

      IIF 5 IIF 6 IIF 7
    • icon of address Park House, Park Lane Tolleshunt Knights, Maldon, CM9 8HB, England

      IIF 10
    • icon of address Park House Park Lane, Tolleshunt Knights, Maldon, Essex, CM9 8HB

      IIF 11
  • Stevenson, Nicholas John
    British director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hophouse, Maltings Park, West Bergholt, Colchester, Essex, CO6 3TJ, United Kingdom

      IIF 12
    • icon of address Park House Park Lane, Tolleshunt Knights, Maldon, Essex, CM9 8HB

      IIF 13
  • Stevenson, Nicholas John
    British financer born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hophouse Maltings Park, West Bergholt, Colchester, Essex, CO6 3TJ

      IIF 14
  • Stevenson, Nicholas John
    British financier born in January 1955

    Resident in England

    Registered addresses and corresponding companies
  • Stevenson, Nicholas John
    English company director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hop House, Colchester Road, West Bergholt, Colchester, CO6 3TJ, England

      IIF 22
  • Stevenson, Nicholas John
    British financer

    Registered addresses and corresponding companies
    • icon of address Park House Park Lane, Tolleshunt Knights, Maldon, Essex, CM9 8HB

      IIF 23
  • Stevenson, Edward
    British company director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hophouse, Maltings Park, Colchester Road, West Bergholt, Colchester, CO6 3TJ, England

      IIF 24
  • Stevenson, Nicholas John
    English financier born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hophouse, Maltings Park, Colchester Road, West Bergholt, Colchester, CO6 3TJ, England

      IIF 25
  • Mr Nicholas John Stevenson
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hophouse Maltings Park, Colchester Road, West Bergholt, Colchester, CO6 3TJ, England

      IIF 26
  • Stevenson, Edward Francis Richard
    British company director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hop House, Colchester Road, West Bergholt, Colchester, CO6 3TJ, England

      IIF 27
    • icon of address Hophouse, Maltings Park, Colchester Road, West Bergholt, Colchester, CO6 3TJ, England

      IIF 28 IIF 29 IIF 30
    • icon of address Hophouse Maltings Park, West Bergholt, Colchester, Essex, CO6 3TJ

      IIF 31
  • Stevenson, Edward Francis Richard
    British solicitor born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hophouse, Maltings Park, Colchester Road, West Bergholt, Colchester, CO6 3TJ, United Kingdom

      IIF 32
  • Mr Nicholas John Stevenson
    English born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hophouse, Maltings Park, Colchester Road, West Bergholt, Colchester, CO6 3TJ, England

      IIF 33
  • Stevenson, Edward Francis Richard
    English company director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hop House, Maltings Park, West Bergholt, Colchester, Essex, CO6 3TJ

      IIF 34
    • icon of address Hophouse, Maltings Park West Bergholt, Colchester, CO6 3TJ, England

      IIF 35 IIF 36 IIF 37
    • icon of address Hophouse, Maltings Park, West Bergholt, Colchester, Essex, CO6 3TJ, United Kingdom

      IIF 38
    • icon of address Hop House, Maltings Park, West Bergholt, Essex, CO6 3TJ, United Kingdom

      IIF 39
  • Stevenson, Edward Francis Richard
    English director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 223, Waterman Building, 14 Westferry Road, London, E14 8NG, United Kingdom

      IIF 40
  • Mr Edward Francis Richard Stevenson
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hop House, Colchester Road, West Bergholt, Colchester, CO6 3TJ, England

      IIF 41
    • icon of address Hop House, Maltings Park, West Bergholt, Colchester, Essex, CO6 3TJ

      IIF 42
    • icon of address Hophouse, Maltings Park, Colchester Road, West Bergholt, Colchester, CO6 3TJ

      IIF 43
    • icon of address Hophouse, Maltings Park, Colchester Road, West Bergholt, Colchester, CO6 3TJ, England

      IIF 44 IIF 45 IIF 46
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Hophouse Maltings Park, Colchester Road, West Bergholt, Colchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    538 GBP2023-09-30
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 30 - Director → ME
  • 2
    NB THINK TANK LIMITED - 2011-11-18
    icon of address 223 Waterman Building, 14 Westferry Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-16 ~ dissolved
    IIF 40 - Director → ME
  • 3
    icon of address Hophouse Maltings Park, Colchester Road, West Bergholt, Colchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,583,576 GBP2024-09-30
    Officer
    icon of calendar 2011-04-25 ~ now
    IIF 39 - Director → ME
    icon of calendar 2024-05-21 ~ now
    IIF 25 - Director → ME
  • 4
    icon of address Hophouse Maltings Park, West Bergholt, Colchester, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2012-07-08 ~ now
    IIF 38 - Director → ME
  • 5
    icon of address Hophouse, Maltings Park West Bergholt, Colchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-23 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2011-08-10 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address Hophouse Maltings Park, Colchester Road, West Bergholt, Colchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 28 - Director → ME
    IIF 3 - Director → ME
  • 7
    icon of address Hophouse, Maltings Park West Bergholt, Colchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2012-07-23 ~ dissolved
    IIF 35 - Director → ME
  • 8
    icon of address Eridge Park, Eridge, Tunbridge Wells, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2001-05-16 ~ now
    IIF 20 - Director → ME
  • 9
    icon of address Hophouse Maltings Park, Colchester Road, West Bergholt, Colchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Hophouse Maltings Park, West Bergholt, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-01-07 ~ dissolved
    IIF 15 - Director → ME
  • 11
    BILLMATCH LIMITED - 1993-01-15
    BEECH HOUSE ASSOCIATES LIMITED - 1995-04-04
    icon of address Hophouse Maltings Park, West Bergholt, Colchester, Essex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-07-01 ~ now
    IIF 31 - Director → ME
  • 12
    FRONKS LIMITED - 2015-09-24
    icon of address Hop House, Maltings Park, West Bergholt, Colchester, Essex
    Active Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2025-01-16
    Officer
    icon of calendar 2012-07-23 ~ now
    IIF 34 - Director → ME
  • 13
    FRONKS (LEWES) LIMITED - 2015-09-24
    icon of address Hophouse, Maltings Park West Bergholt, Colchester
    Active Corporate (5 parents)
    Equity (Company account)
    261,517 GBP2025-01-16
    Officer
    icon of calendar 2012-07-23 ~ now
    IIF 37 - Director → ME
  • 14
    icon of address Hophouse, Maltings Park Colchester Road, West Bergholt, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,149,582 GBP2024-09-30
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ now
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Hophouse Maltings Park, Colchester Road, West Bergholt, Colchester, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    677,643 GBP2024-09-30
    Officer
    icon of calendar 2016-09-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
Ceased 19
  • 1
    icon of address Hophouse Maltings Park, Colchester Road, West Bergholt, Colchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    538 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-06-04 ~ 2018-06-28
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Estate Office, Eridge Park, Tunbridge Wells, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    -99,991 GBP2024-07-31
    Officer
    icon of calendar 1999-07-19 ~ 2012-04-30
    IIF 19 - Director → ME
  • 3
    icon of address Hophouse Maltings Park, West Bergholt, Colchester, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2012-02-24 ~ 2012-08-07
    IIF 12 - Director → ME
  • 4
    icon of address C/o Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -127,888 GBP2023-05-27
    Officer
    icon of calendar 2011-08-10 ~ 2012-04-09
    IIF 10 - Director → ME
  • 5
    icon of address Hophouse, Maltings Park West Bergholt, Colchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-08-10 ~ 2013-03-28
    IIF 8 - Director → ME
  • 6
    icon of address Hophouse, Maltings Park West Bergholt, Colchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-08-10 ~ 2013-03-28
    IIF 5 - Director → ME
  • 7
    icon of address 1 Heather Way, Chobham, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,656 GBP2015-12-31
    Officer
    icon of calendar 1994-10-04 ~ 1995-07-20
    IIF 11 - Director → ME
  • 8
    icon of address Hophouse Maltings Park, Colchester Road, West Bergholt, Colchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-28 ~ 2025-07-15
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ 2020-05-22
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    SPEED 4436 LIMITED - 1994-08-05
    GOLDING DEVELOPMENTS (ANGLIA) LIMITED - 1998-05-12
    icon of address 24 Hamilton Road, Ealing, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    340,008 GBP2024-03-31
    Officer
    icon of calendar 1997-05-22 ~ 1999-09-28
    IIF 23 - Secretary → ME
  • 10
    BILLMATCH LIMITED - 1993-01-15
    BEECH HOUSE ASSOCIATES LIMITED - 1995-04-04
    icon of address Hophouse Maltings Park, West Bergholt, Colchester, Essex
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-03-20 ~ 2025-07-15
    IIF 14 - Director → ME
  • 11
    icon of address Pioneer House, 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-18 ~ 1998-09-11
    IIF 16 - Director → ME
  • 12
    FRONKS LIMITED - 2015-09-24
    icon of address Hop House, Maltings Park, West Bergholt, Colchester, Essex
    Active Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2025-01-16
    Officer
    icon of calendar 2011-08-05 ~ 2025-07-22
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-01
    IIF 42 - Has significant influence or control OE
  • 13
    FRONKS (LEWES) LIMITED - 2015-09-24
    icon of address Hophouse, Maltings Park West Bergholt, Colchester
    Active Corporate (5 parents)
    Equity (Company account)
    261,517 GBP2025-01-16
    Officer
    icon of calendar 2011-08-10 ~ 2025-07-22
    IIF 9 - Director → ME
  • 14
    icon of address Hop House Colchester Road, West Bergholt, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    95,791 GBP2024-09-30
    Officer
    icon of calendar 2021-02-27 ~ 2021-11-25
    IIF 27 - Director → ME
    icon of calendar 2021-03-03 ~ 2021-03-25
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ 2021-11-25
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 15
    PARAGON BUSINESS FINANCE PLC - 2015-11-25
    PARAGON BANK BUSINESS FINANCE PLC - 2017-10-06
    GREGTON FINANCE LIMITED - 1983-09-21
    STATE SECURITIES LIMITED - 2004-06-28
    FIVE ARROWS BUSINESS FINANCE PLC - 2016-01-27
    STATE SECURITIES PLC - 2014-04-02
    FIVE ARROWS BUSINESS FINANCE PLC - 2015-11-03
    STATE SECURITIES PLC - 2004-06-24
    icon of address 51 Homer Road, Solihull, West Midlands, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1993-07-29 ~ 1994-12-12
    IIF 13 - Director → ME
  • 16
    BATCHLETTER SERVICES LIMITED - 1993-08-20
    SAVILLS CAPITAL ADVISORS LIMITED - 2016-08-27
    SAVILLS FINANCIAL CONSULTANTS LIMITED - 2016-09-02
    SAVILLS FINANCE LIMITED - 2008-10-03
    icon of address 33 Margaret Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-07-29 ~ 1994-12-12
    IIF 17 - Director → ME
  • 17
    LINKGROWTH PUBLIC LIMITED COMPANY - 1993-07-14
    icon of address 33 Margaret Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1993-07-29 ~ 1994-12-12
    IIF 21 - Director → ME
  • 18
    icon of address Hophouse Maltings Park, Colchester Road, West Bergholt, Colchester, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    677,643 GBP2024-09-30
    Officer
    icon of calendar 2016-07-04 ~ 2016-09-27
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ 2017-01-30
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 19
    icon of address Estate Office Eridge Park, Eridge Green, Tunbridge Wells, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    209,118 GBP2024-09-30
    Officer
    icon of calendar 1995-04-06 ~ 2004-04-14
    IIF 18 - Director → 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.