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

Johns, Stephen Richard

    Related profiles found in government register
  • Johns, Stephen Richard
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111 Boston House Business Centre, Grove Technology Park, Downsview Road, Wantage, Oxfordshire, OX12 9FF, England

      IIF 1
    • icon of address Office 111 Boston House, Downsview Road, Wantage, Oxfordshire, OX12 9FF, England

      IIF 2
  • Johns, Stephen Richard
    British architect born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 114 Boston House, Grove Technology Park, Wantage, Oxon, OX12 9FF

      IIF 3
    • icon of address 40, Caversham Road, Reading, RG1 7EB, England

      IIF 4
  • Johns, Stephen Richard
    born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16, The White Barn, Manor Farm, Manor Road, Wantage, Oxfordshire, OX12 8NE, England

      IIF 5
  • Mr Stephen Richard Johns
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Caversham Road, Reading, RG1 7EB, England

      IIF 6
    • icon of address 111 Boston House Business Centre, Grove Technology Park, Downsview Road, Wantage, Oxfordshire, OX12 9FF, England

      IIF 7
    • icon of address Office 111 Boston House, Downsview Road, Wantage, Oxfordshire, OX12 9FF, England

      IIF 8
    • icon of address Unit 16, The White Barn, Manor Farm, Manor Road, Wantage, Oxfordshire, OX12 8NE, England

      IIF 9
  • Richardson, Stephen John
    British media production born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clarendon Works, Clarendon Road, Blackburn, Lancashire, BB1 9SS

      IIF 10
  • Richardson, Stephen John
    British photographer born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31a Bolton Street, Colne, Lancashire, BB8 9NR

      IIF 11
  • Richardson, Stephen John
    British

    Registered addresses and corresponding companies
    • icon of address 31a Bolton Street, Colne, Lancashire, BB8 9NR

      IIF 12
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Office 111 Boston House Downsview Road, Wantage, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    PROJECT DIRECT (SOUTH WEST) LIMITED - 2010-06-16
    icon of address Unit 114 Boston House Grove Technology Park, Wantage, Oxon
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-05-12 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address 111 Boston House Business Centre Grove Technology Park, Downsview Road, Wantage, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,644 GBP2024-04-30
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    PROJECTCAUSE LIMITED - 1988-09-19
    icon of address The Exchange 71-73, King William Street, Blackburn, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,296 GBP2021-03-27
    Officer
    icon of calendar 2010-05-24 ~ 2010-09-20
    IIF 10 - Director → ME
  • 2
    icon of address Box House Estate, Bath Road, Box, Wiltshire, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    175,462 GBP2024-03-31
    Officer
    icon of calendar 2006-08-01 ~ 2022-04-30
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-30
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to surplus assets - More than 25% but not more than 50% OE
  • 3
    icon of address 33c Tagwell Road, Droitwich, Worcestershire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,046 GBP2021-02-28
    Officer
    icon of calendar 2019-03-15 ~ 2020-06-14
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ 2021-09-29
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address C/o Matthew Gartside, 16 Hall Street, Colne, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-17 ~ 2011-01-31
    IIF 11 - Director → ME
    icon of calendar 2008-01-17 ~ 2011-01-31
    IIF 12 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.