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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Stephenson, Mica

    Related profiles found in government register
  • Stephenson, Mica
    British born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • Office 6 Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 1
  • Stephenson, Mica
    British consultant born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, 23-25 Market Street, Hednesford, Cannock, WS12 1AY

      IIF 2
    • Office 2, 23-25 Market Street, Hednesford, Cannock, WS12 1AY

      IIF 3
    • 20, Wrythe Lane, Carshalton, Surrey, SM5 2RN

      IIF 4
    • Flat 3, 51 Folkstone Road, Dover, CT17 9RZ, United Kingdom

      IIF 5
    • 246, Long Lane, Dalton, Huddersfield, HD5 9SN

      IIF 6
    • 8, Copthorne Square, Huddersfield, HD2 1SZ

      IIF 7
    • Office H Energy House, 35 Lombard Street, Lichfield, WS13 6DP

      IIF 8
    • 25, Abington Avenue, Northampton, NN1 4PA

      IIF 9
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 10
    • 82, Barnstock, Bretton, Peterborough, PE3 8EJ

      IIF 11
    • Unit 24, Stockwood Business Park, Stockwood, Redditch, B95 6SX

      IIF 12
    • 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 13
    • 10, Rownhams Close, Rownhams, Southampton, SO16 8AF

      IIF 14
    • 18, Borrowdale, Stockport, SK2 6DX

      IIF 15
    • Office 2 Upper Floor Eurohouse, Birch Lane Business Park, Stonnall, WS9 0NF

      IIF 16
    • Unit 2 Upper Floor Eurohouse, Birch Lane Business Park, Stonnall, WS9 0NF

      IIF 17
    • Office 11 Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 18 IIF 19
    • Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 20
    • Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield, B73 5XE

      IIF 21
    • 17, Beaconsfield, Brookside, Telford, TF3 1NF

      IIF 22
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 23
    • Office L4c Roma Plaza, 9 Waterloo Road, Wolverhampton, WV1 4NB

      IIF 24
  • Mica Stephenson
    British born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, 23-25 Market Street, Hednesford, Cannock, WS12 1AY

      IIF 25
    • Office 2, 23-25 Market Street, Hednesford, Cannock, WS12 1AY

      IIF 26
    • 20, Wrythe Lane, Carshalton, Surrey, SM5 2RN

      IIF 27
    • Flat 3, 51 Folkstone Road, Dover, CT17 9RZ, United Kingdom

      IIF 28
    • 246, Long Lane, Dalton, Huddersfield, HD5 9SN

      IIF 29
    • Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 30
    • Office H Energy House, 35 Lombard Street, Lichfield, WS13 6DP

      IIF 31
    • 25, Abington Avenue, Northampton, NN1 4PA

      IIF 32
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 33
    • 82, Barnstock, Bretton, Peterborough, PE3 8EJ

      IIF 34
    • Unit 24, Stockwood Business Park, Stockwood, Redditch, B95 6SX

      IIF 35
    • 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 36
    • 10, Rownhams Close, Rownhams, Southampton, SO16 8AF

      IIF 37
    • 18, Borrowdale, Stockport, SK2 6DX

      IIF 38
    • Office 2 Upper Floor Eurohouse, Birch Lane Business Park, Stonnall, WS9 0NF

      IIF 39
    • Unit 2 Upper Floor Eurohouse, Birch Lane Business Park, Stonnall, WS9 0NF

      IIF 40
    • Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 41 IIF 42
    • Office 6 Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 43
    • Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 44
    • Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield, B73 5XE

      IIF 45
    • 17, Beaconsfield, Brookside, Telford, TF3 1NF

      IIF 46
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 47
    • Office L4c Roma Plaza, 9 Waterloo Road, Wolverhampton, WV1 4NB

      IIF 48
child relation
Offspring entities and appointments 24
  • 1
    BORDERSBOOKS LTD
    12070715
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-26 ~ 2019-09-13
    IIF 9 - Director → ME
    Person with significant control
    2019-06-26 ~ 2019-09-13
    IIF 32 - Ownership of shares – 75% or more OE
  • 2
    BOTTOMFOODHALF LTD
    12098408
    57 Selcroft Close, Purley, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-11 ~ 2019-08-20
    IIF 4 - Director → ME
    Person with significant control
    2019-07-11 ~ 2019-08-20
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    BOULDERCLASH LTD
    13421511
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-05-26 ~ 2021-06-14
    IIF 24 - Director → ME
    Person with significant control
    2021-05-26 ~ 2021-06-14
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 4
    BOUNDMUSIC LTD
    12117551
    182 Victoria Road, Garswood, Wigan
    Dissolved Corporate (2 parents)
    Officer
    2019-07-23 ~ 2019-08-08
    IIF 23 - Director → ME
    Person with significant control
    2019-07-23 ~ 2019-08-08
    IIF 47 - Ownership of shares – 75% or more OE
  • 5
    BRIDGESKNIGHTTOWN LTD
    12187633
    18 Borrowdale, Stockport
    Dissolved Corporate (2 parents)
    Officer
    2019-09-03 ~ 2019-09-22
    IIF 15 - Director → ME
    Person with significant control
    2019-09-03 ~ 2020-01-14
    IIF 38 - Ownership of shares – 75% or more OE
  • 6
    BRISBERRY LTD
    13425989
    Unit 24 Stockwood Business Park, Stockwood, Redditch
    Dissolved Corporate (2 parents)
    Officer
    2021-05-28 ~ 2021-06-16
    IIF 12 - Director → ME
    Person with significant control
    2021-05-28 ~ 2021-06-16
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 7
    BROARDITE LTD
    13422078
    Suite 4 11-15 Coventry Road 11-15 Coventry Road Market, Harborough, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-05-26 ~ 2021-06-13
    IIF 1 - Director → ME
    Person with significant control
    2021-05-26 ~ 2021-06-03
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 8
    BUCORVUS LTD
    13412762
    Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-05-21 ~ 2021-06-10
    IIF 3 - Director → ME
    Person with significant control
    2021-05-21 ~ 2021-06-10
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 9
    BUTTERFLYGHT LTD
    13421123
    Suite 7a King Charles Court, Vine Street, Evesham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-05-26 ~ 2021-06-11
    IIF 2 - Director → ME
    Person with significant control
    2021-05-26 ~ 2021-06-11
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 10
    BUXUSQUART LTD
    13410825
    Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-05-20 ~ 2021-06-09
    IIF 20 - Director → ME
    Person with significant control
    2021-05-20 ~ 2021-06-09
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 11
    CALSTEREO LTD
    12201945
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-11 ~ 2019-10-24
    IIF 10 - Director → ME
    Person with significant control
    2019-09-11 ~ 2019-10-24
    IIF 33 - Ownership of shares – 75% or more OE
  • 12
    CAMELOTRECORDING LTD
    12238106
    Office 221, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-02 ~ 2020-04-01
    IIF 7 - Director → ME
    Person with significant control
    2019-10-02 ~ 2020-04-01
    IIF 30 - Ownership of shares – 75% or more OE
  • 13
    DOTOMA LTD - now
    FULLITER LTD
    - 2021-11-05 13567440
    Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield
    Dissolved Corporate (2 parents)
    Officer
    2021-08-16 ~ 2021-09-14
    IIF 21 - Director → ME
    Person with significant control
    2021-08-16 ~ 2021-09-14
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 14
    FRIOLICON LTD
    13565525
    Office H Energy House, 35 Lombard Street, Lichfield
    Dissolved Corporate (2 parents)
    Officer
    2021-08-13 ~ 2021-09-13
    IIF 8 - Director → ME
    Person with significant control
    2021-08-13 ~ 2021-09-13
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 15
    GALLONNIX LTD
    13569653
    Office 2 Upper Floor Eurohouse, Birch Lane Business Park, Stonnall
    Dissolved Corporate (2 parents)
    Officer
    2021-08-17 ~ 2021-09-14
    IIF 16 - Director → ME
    Person with significant control
    2021-08-17 ~ 2021-09-14
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 16
    GAUDERAIL LTD
    13571800
    Unit 2 Upper Floor Eurohouse, Birch Lane Business Park, Stonnall
    Dissolved Corporate (2 parents)
    Officer
    2021-08-18 ~ 2021-09-15
    IIF 17 - Director → ME
    Person with significant control
    2021-08-18 ~ 2021-09-15
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 17
    GEBLICIA LTD
    13576199
    Office 11 Riverside Business Centre, Worcester Road, Stourport-on-severn
    Dissolved Corporate (2 parents)
    Officer
    2021-08-20 ~ 2021-09-14
    IIF 18 - Director → ME
    Person with significant control
    2021-08-20 ~ 2021-09-14
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 18
    GEDILIC LTD
    13578130
    Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn
    Dissolved Corporate (2 parents)
    Officer
    2021-08-23 ~ 2021-09-14
    IIF 19 - Director → ME
    Person with significant control
    2021-08-23 ~ 2021-09-14
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 19
    OLOUSNER LTD - now
    THISTLEMUSE LTD
    - 2020-08-06 12447764
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-06 ~ 2020-03-08
    IIF 14 - Director → ME
    Person with significant control
    2020-02-06 ~ 2020-03-08
    IIF 37 - Ownership of shares – 75% or more OE
  • 20
    THISTLELAVANDER LTD
    12436866
    Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-03 ~ 2020-02-27
    IIF 5 - Director → ME
    Person with significant control
    2020-02-03 ~ 2020-02-27
    IIF 28 - Ownership of shares – 75% or more OE
  • 21
    THISTLEMYSTIC LTD
    12451648
    246 Long Lane, Dalton, Huddersfield
    Dissolved Corporate (2 parents)
    Officer
    2020-02-10 ~ 2020-03-11
    IIF 6 - Director → ME
    Person with significant control
    2020-02-10 ~ 2020-10-27
    IIF 29 - Ownership of shares – 75% or more OE
  • 22
    THISTLERAIN LTD
    12457379
    Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-12 ~ 2020-03-13
    IIF 13 - Director → ME
    Person with significant control
    2020-02-12 ~ 2020-03-13
    IIF 36 - Ownership of shares – 75% or more OE
  • 23
    THISTLERHYRSER LTD
    12461934
    First Floor Offices, 102ae Station Road, Old Hill, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-13 ~ 2020-03-27
    IIF 22 - Director → ME
    Person with significant control
    2020-02-13 ~ 2020-03-27
    IIF 46 - Ownership of shares – 75% or more OE
  • 24
    THISTLESHINE LTD
    12464250
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-14 ~ 2020-03-25
    IIF 11 - Director → ME
    Person with significant control
    2020-02-14 ~ 2020-03-25
    IIF 34 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.