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

Stepenson, Mark

    Related profiles found in government register
  • Stepenson, Mark
    British company director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Lancaster Road, Blackpool, FY3 9ST, United Kingdom

      IIF 1
  • Stepenson, Mark
    British company secretary born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alps Accountants, 4 Haydock Park Gardens, Newton-le-willows, WA12 0JF, United Kingdom

      IIF 2
  • Stephenson, Mark
    British company director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Lancaster Road, Blackpool, FY3 9ST, England

      IIF 3
    • icon of address 86, Towngate, Leyland, PR25 2LR, United Kingdom

      IIF 4
  • Stephenson, Mark James
    British company director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Carisbrooke Road, Gosport, PO13 0QY, England

      IIF 5
  • Stephenson, Mark James
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Chichester Close, Gosport, Hampsh6, PO13 0QH, United Kingdom

      IIF 6
    • icon of address 47, Carisbrooke Road, Gosport, PO13 0QY, England

      IIF 7
  • Stephenson, Mark
    born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Chichester Close, Gosport, Hampshire, PO130QH, United Kingdom

      IIF 8
  • Stephenson, Mark
    British company director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Balcarres Road, Leyland, PR25 3ED, England

      IIF 9
  • Stephenson, Mark
    British manager born in October 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mark Stepenson
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alps Accountants, 4 Haydock Park Gardens, Newton-le-willows, WA12 0JF, United Kingdom

      IIF 13
  • Stephenson, Mark
    English company director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Balcarres Road, Leyland, PR25 3ED, England

      IIF 14 IIF 15
  • Stephenson, Mark
    English tattoo artist born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Towngate, Leyland, Lancashire, PR25 2LR, England

      IIF 16
  • Mr Mark Stephenson
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Chichester Close, Gosport, PO130QH, United Kingdom

      IIF 17
    • icon of address 134, Balcarres Road, Leyland, PR25 3ED, England

      IIF 18
    • icon of address 86, Towngate, Leyland, PR25 2LR, United Kingdom

      IIF 19
  • Mr Mark James Stephenson
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Chichester Close, Gosport, Hampsh6, PO13 0QH, United Kingdom

      IIF 20
  • Mr Mark Stephenson
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mark Stephenson
    English born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Balcarres Road, Leyland, PR25 3ED, England

      IIF 25
  • Mr Mark James Stephenson
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Carisbrooke Road, Gosport, PO13 0QY, England

      IIF 26 IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    SUN TEMPLE LIMITED - 2020-08-16
    icon of address 47 Carisbrooke Road, Gosport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,013 GBP2021-03-31
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 27 - Has significant influence or control as a member of a firmOE
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 134 Balcarres Road, Leyland, England
    Active Corporate (1 parent)
    Equity (Company account)
    479 GBP2024-05-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 134 Balcarres Road, Leyland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Palms Business Centre, 16 Empress Drive, Blackpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-21 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address 134 Balcarres Road, Leyland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -194,548 GBP2024-05-31
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 17 Chichester Close, Gosport, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 17 - Right to surplus assets - 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 membersOE
  • 7
    icon of address 17 Chichester Close, Gosport, Hampsh6, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Palms Business Centre, 16 Empress Drive, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 1 - Director → ME
  • 9
    RTG TA REVIVAL TATTOOS LIMITED - 2022-06-22
    icon of address 134 Balcarres Road, Leyland, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,684 GBP2024-05-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 47 Carisbrooke Road, Gosport, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,540 GBP2018-03-31
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 134 Balcarres Road, Leyland, England
    Active Corporate (1 parent)
    Equity (Company account)
    479 GBP2024-05-31
    Officer
    icon of calendar 2015-07-22 ~ 2022-06-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2022-06-01
    IIF 18 - Ownership of shares – 75% or more OE
  • 2
    RTG TA HOLY TRINITY LTD - 2022-06-22
    icon of address 134 Balcarres Road, Leyland, England
    Active Corporate (1 parent)
    Equity (Company account)
    52,181 GBP2024-05-31
    Officer
    icon of calendar 2017-05-03 ~ 2017-05-18
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ 2021-05-16
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 3
    RTG TA NEW TESTAMENT LTD - 2022-06-21
    icon of address 134 Balcarres Road, Leyland, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,359 GBP2024-05-31
    Officer
    icon of calendar 2018-06-01 ~ 2019-01-21
    IIF 16 - Director → ME
    icon of calendar 2017-05-25 ~ 2017-06-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ 2017-07-01
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 4
    RTG TA REVIVAL TATTOOS LIMITED - 2022-06-22
    icon of address 134 Balcarres Road, Leyland, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,684 GBP2024-05-31
    Officer
    icon of calendar 2017-05-19 ~ 2022-06-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ 2022-06-01
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE

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.