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, Anthony James

    Related profiles found in government register
  • Stevenson, Anthony James
    British finance consultant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Bacon Street, London, E1 6LF, England

      IIF 1
  • Stevenson, Anthony James
    British finance director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100a Chalk Farm Road, London, NW1 8EH

      IIF 2 IIF 3
    • icon of address 2nd Floor, 55, Ludgate Hill, London, EC4M 7JW, United Kingdom

      IIF 4
    • icon of address 60, Mount View Road, London, N4 4JR, United Kingdom

      IIF 5
    • icon of address 8 Coldbath Square, London, EC1R 5HL, United Kingdom

      IIF 6
  • Stevenson, Anthony James
    British managing director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Rivington Place, London, EC2A 3BA

      IIF 7
    • icon of address Rivington Place, London, EC2A 3BA

      IIF 8
    • icon of address Whitechapel Gallery, 77-82 Whitechapel High Street, London, E1 7QX

      IIF 9
  • Stevens, Anthony James
    British finance consultant born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Ashgrove, Ash Grove, Clevedon, Somerset, BS21 7JZ, England

      IIF 10
  • Stevens, Anthony James
    British none born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Westfield Business Park, Barns Ground, Kenn, Clevedon, North Somerset, BS21 6UA, England

      IIF 11
  • Stevens, Anthony James
    British retired born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elmfield South Road, South Road, Lympsham, Weston-super-mare, BS24 0DY, England

      IIF 12
  • Stevenson, Anthony James
    British business manager born in July 1966

    Registered addresses and corresponding companies
    • icon of address Flat 5, 80 Queens Drive, London, N4 2HW

      IIF 13
  • Mr Stephen Anthony James
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Danes Brook Court, Stockton On Tees, Cleveland, TS17 0QX

      IIF 14
    • icon of address The Gatehouse, Lee's Coaches Limited, Skillion Business Centre, Langley Moor, Durham, DH7 8HE, England

      IIF 15
  • Stevenson, Anthony James
    British

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 55, Ludgate Hill, London, EC4M 7JW, United Kingdom

      IIF 16
    • icon of address 60, Mount View Road, London, N4 4JR, United Kingdom

      IIF 17
    • icon of address Flat 5, 80 Queens Drive, London, N4 2HW

      IIF 18
  • Stevenson, Anthony James
    British finance director

    Registered addresses and corresponding companies
    • icon of address 8 Coldbath Square, London, EC1R 5HL, United Kingdom

      IIF 19
  • Stevenson, Anthony James, Mr.

    Registered addresses and corresponding companies
    • icon of address 77-82, Whitechapel High Street, London, E1 7QX

      IIF 20
    • icon of address Whitechapel Gallery, 77-82 Whitechapel High Street, London, E1 7QX

      IIF 21 IIF 22
  • James, Stephen Anthony
    British company director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gatehouse, Lee's Coaches Limited, Skillion Business Centre, Langley Moor, Durham, DH7 8HE, England

      IIF 23
  • James, Stephen Anthony
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12 Skillion Business Centre, Littleburn Industrial Estate, Langley Moor, Durham, DH7 8HG, England

      IIF 24
  • Mr Anthony James Stevens
    British born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Ash Grove, Clevedon, BS21 7JZ, England

      IIF 25
  • James, Stephen Anthony
    British

    Registered addresses and corresponding companies
  • James, Stephen Anthony
    British accountant

    Registered addresses and corresponding companies
    • icon of address 3 Danes Brook Court, Ingleby Barwick, Stockton On Tees, Cleveland, TS17 0QX

      IIF 33
  • James, Stephen Anthony
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 3 Danes Brook Court, Ingleby Barwick, Stockton On Tees, Cleveland, TS17 0QX

      IIF 34
  • James, Stephen Anthony
    British commercial director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Halegrove Court, Cygnet Drive, Stockton-on-tees, County Durham, TS18 3DB

      IIF 35
    • icon of address Martinet House, Martinet Road, Thornaby, Stockton-on-tees, Cleveland, TS17 0AS, England

      IIF 36
    • icon of address Martinet House, Martinet Road, Thornaby, Stockton-on-tees, TS17 0AS, England

      IIF 37
  • James, Stephen Anthony
    British company director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • James, Stephen Anthony
    British company secretary born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Danes Brook Court, Ingleby Barwick, Stockton On Tees, Cleveland, TS17 0QX

      IIF 43
  • James, Stephen Anthony
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Halegrove Court, Cygnet Drive, Stockton-on-tees, TS18 3DB, England

      IIF 44
child relation
Offspring entities and appointments
Active 13
  • 1
    THE ASSOCIATION OF BLACK PHOTOGRAPHERS LTD. - 2006-06-15
    icon of address 1 Rivington Place, London
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2017-11-21 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address 60 Mount View Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-19 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2009-03-19 ~ dissolved
    IIF 17 - Secretary → ME
  • 3
    icon of address 12 Halegrove Court, Cygnet Drive, Stockton-on-tees, County Durham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,279,097 GBP2022-09-30
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 35 - Director → ME
  • 4
    DURHAM CITY COACHES LIMITED - 2020-06-25
    SPIRITKEEN LIMITED - 1991-03-07
    icon of address 12 Halegrove Court, Cygnet Drive, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -111,561 GBP2019-03-31
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 44 - Director → ME
  • 5
    icon of address 8 Coldbath Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,146 GBP2021-06-30
    Officer
    icon of calendar 2005-12-06 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2005-12-06 ~ dissolved
    IIF 19 - Secretary → ME
  • 6
    BAS (TWENTY SIX) LIMITED - 2003-07-10
    icon of address Unit 12 Skillion Business Centre Littleburn Industrial Estate, Langley Moor, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    582,953 GBP2024-09-30
    Officer
    icon of calendar 2018-02-20 ~ now
    IIF 24 - Director → ME
  • 7
    TEES DEBT SOLUTIONS LIMITED - 2007-06-14
    icon of address 88 Hartington Road, Stockton On Tees, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-18 ~ dissolved
    IIF 40 - Director → ME
  • 8
    icon of address 3 Danes Brook Court, Stockton On Tees, Cleveland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -37,439 GBP2018-01-31
    Officer
    icon of calendar 2006-07-10 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Gatehouse Lee's Coaches Limited, Skillion Business Centre, Langley Moor, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2017-04-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Mr A J Stevens, 38 Ashgrove, Clevedon, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,984 GBP2023-12-31
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 25 - Has significant influence or control over the trustees of a trustOE
  • 11
    SECRETDRIVE LIMITED - 2002-01-25
    icon of address Rivington Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-21 ~ now
    IIF 8 - Director → ME
  • 12
    icon of address 1 Hay Lane Terrace, Cloughton, Scarborough, North Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -5,309 GBP2018-10-31
    Officer
    icon of calendar 2008-10-31 ~ dissolved
    IIF 38 - Director → ME
  • 13
    icon of address Elmfield South Road South Road, Lympsham, Weston-super-mare, England
    Active Corporate (13 parents)
    Equity (Company account)
    90 GBP2021-03-31
    Officer
    icon of calendar 2014-01-20 ~ now
    IIF 12 - Director → ME
Ceased 20
  • 1
    icon of address Roberts & Co., 2 Tower House, Hoddesdon, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2025-01-31
    Officer
    icon of calendar 1999-02-08 ~ 2001-03-21
    IIF 13 - Director → ME
    icon of calendar 1999-11-14 ~ 2000-10-29
    IIF 18 - Secretary → ME
  • 2
    icon of address 2, Westfield Business Park Barns Ground, Kenn, Clevedon, North Somerset, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,985 GBP2024-06-30
    Officer
    icon of calendar 2019-11-05 ~ 2024-03-08
    IIF 11 - Director → ME
  • 3
    icon of address 1 Surtees Way, Surtees Business Park, Stockton On Tees
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-20 ~ 2006-01-03
    IIF 28 - Secretary → ME
  • 4
    UNIPLEXOR LIMITED - 2002-10-18
    icon of address 1 Surtees Way, Surtees Business Park, Stockton On Tees
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-02-04 ~ 2006-03-01
    IIF 43 - Director → ME
    icon of calendar 2001-11-23 ~ 2006-01-03
    IIF 29 - Secretary → ME
  • 5
    icon of address Martinet House Martinet Road, Thornaby, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2017-04-06 ~ 2021-12-09
    IIF 37 - Director → ME
  • 6
    icon of address 1 Surtees Way, Surtees Business Park, Stockton On Tees
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-20 ~ 2006-01-03
    IIF 32 - Secretary → ME
  • 7
    icon of address Martinet House Martinet Road, Thornaby, Stockton On Tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2016-03-04 ~ 2021-12-09
    IIF 36 - Director → ME
  • 8
    icon of address 14 Bacon Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,529 GBP2018-03-31
    Officer
    icon of calendar 2014-03-24 ~ 2017-02-24
    IIF 1 - Director → ME
  • 9
    icon of address The Green House, 244-254 Cambridge Heath Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    30,514 GBP2024-12-31
    Officer
    icon of calendar 2006-07-21 ~ 2022-05-06
    IIF 4 - Director → ME
    icon of calendar 2007-08-17 ~ 2022-05-06
    IIF 16 - Secretary → ME
  • 10
    icon of address 3 Danes Brook Court, Stockton On Tees, Cleveland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -37,439 GBP2018-01-31
    Officer
    icon of calendar 2005-07-12 ~ 2006-07-10
    IIF 31 - Secretary → ME
  • 11
    BAYNORTH LIMITED - 2006-01-17
    icon of address Michael Dixon, Finance Director, Roundhouse, Chalk Farm Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-04-16 ~ 2013-11-30
    IIF 2 - Director → ME
  • 12
    BLUEOAK LIMITED - 2006-01-17
    icon of address Michael Dixon, Finance Director, Roundhouse, Chalk Farm Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-16 ~ 2013-08-31
    IIF 3 - Director → ME
  • 13
    icon of address Thornaby Snooker Centre, Martinet Road, Thornaby, Stockton On Tees
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2000-02-24 ~ 2009-04-21
    IIF 33 - Secretary → ME
  • 14
    icon of address 1 Hay Lane Terrace, Cloughton, Scarborough, North Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -5,309 GBP2018-10-31
    Officer
    icon of calendar 2007-08-21 ~ 2008-08-19
    IIF 39 - Director → ME
    icon of calendar 2007-08-23 ~ 2008-08-19
    IIF 26 - Secretary → ME
  • 15
    icon of address The Castle Wall Wine Bar, 14, Horse Market, Barnard Castle, Co Durham
    Active Corporate (2 parents)
    Equity (Company account)
    -117,633 GBP2024-09-30
    Officer
    icon of calendar 2006-09-15 ~ 2009-01-12
    IIF 41 - Director → ME
    icon of calendar 2006-10-16 ~ 2009-01-12
    IIF 30 - Secretary → ME
  • 16
    icon of address Thornaby Snooker Centre Martinet Road, Thornaby, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,044 GBP2024-03-31
    Officer
    icon of calendar 1999-07-27 ~ 2009-04-21
    IIF 27 - Secretary → ME
  • 17
    BRULINES (HOLDINGS) LIMITED - 2006-05-18
    BRULINES GROUP PLC - 2012-04-02
    BRULINES(HOLDINGS)PLC - 2008-07-23
    GWECO 253 LIMITED - 2005-05-09
    icon of address 1 Surtees Way, Surtees Business Park, Stockton On Tees
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2005-04-20 ~ 2006-01-03
    IIF 34 - Secretary → ME
  • 18
    icon of address 77-82 Whitechapel High Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-18 ~ 2022-11-06
    IIF 20 - Secretary → ME
  • 19
    THE WHITECHAPEL ART GALLERY TRUSTEE LIMITED - 2008-12-28
    icon of address Whitechapel Gallery, 77-82 Whitechapel High Street, London
    Active Corporate (15 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-01-18 ~ 2022-11-06
    IIF 22 - Secretary → ME
  • 20
    WHITECHAPEL VENTURES LIMITED - 2008-12-28
    icon of address Whitechapel Gallery, 77-82 Whitechapel High Street, London
    Active Corporate (2 parents)
    Current Assets (Company account)
    879,327 GBP2024-03-31
    Officer
    icon of calendar 2015-09-07 ~ 2022-11-06
    IIF 9 - Director → ME
    icon of calendar 2019-01-18 ~ 2022-11-06
    IIF 21 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.