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, David Clive

    Related profiles found in government register
  • Stevenson, David Clive
    British company director and journalist born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Scalpel, 18th Floor, Lime Street, London, EC3M 7AF, England

      IIF 1
  • Stevenson, David Clive
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 127, Daneland, Barnet, EN4 8QB, England

      IIF 2
    • Canterbury Court, Kennington Park, 1-3 Brixton Road, London, SW9 6DE, England

      IIF 3
  • Stevenson, David Clive
    British journalist born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Preston Park House, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 4
  • Stevenson, David
    British charity worker born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 51, High Street, Arundel, West Sussex, BN18 9AJ, United Kingdom

      IIF 5
  • Stevenson, David Clive
    British journalist born in April 1966

    Registered addresses and corresponding companies
    • 68 Pymers Mead, West Dulwich, London, SE21 8NJ

      IIF 6
  • Stevenson, David Clive
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Southampton Buildings, London, WC2A 1AL, England

      IIF 7
  • Stevenson, David Clive
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Castle Lane West, Bournemouth, Dorset, BH9 3JU, United Kingdom

      IIF 8
    • Thurlands, Grove Lane, Chalfont St Peter, Bucks, SL9 9OU

      IIF 9
    • 20 Coxon Street, Spondon, Derby, Derbyshire, DE21 7JG, United Kingdom

      IIF 10
    • 16, Charles Street, London, SW13 0NZ, United Kingdom

      IIF 11
    • 51, Moorgate, London, EC2R 6LL, England

      IIF 12
    • Unit 202, Linton House, 164-180 Union Street Southwark, London, SE1 0LH, United Kingdom

      IIF 13
    • Pilgrims, Furzley Common, Lyndhurst, SO43 7JL, United Kingdom

      IIF 14 IIF 15
    • C/o Waterbridge Capital Ltd, Evans House, 107, Pinner, HA5 5PA, United Kingdom

      IIF 16
    • Evans House, 1047, Marsh Road, Pinner, HA5 5PA, United Kingdom

      IIF 17
    • 162, High Street, Tonbridge, Kent, TN9 1BB

      IIF 18
    • 162, High Street, Tonbridge, Kent, TN9 1BB, United Kingdom

      IIF 19
    • 162, High Street, Tonbridge, TN9 1BB, United Kingdom

      IIF 20 IIF 21 IIF 22
    • 7, Castle Street, Tonbridge, Kent, TN9 1BH, England

      IIF 23 IIF 24 IIF 25
    • 7, Castle Street, Tonbridge, TN9 1BH, United Kingdom

      IIF 27
  • Stevenson, David Clive
    British journalist and head of media born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 4, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, England

      IIF 28
  • Stevenson, David Clive
    British none born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yeovil Innovation Centre, Copse Road, Yeovil, Somerset, BA22 8RN, United Kingdom

      IIF 29
  • Stevenson, David Clive
    British

    Registered addresses and corresponding companies
    • 7, Castle Street, Tonbridge, Kent, TN9 1BH, England

      IIF 30
  • Stevenson, David Clive
    British director

    Registered addresses and corresponding companies
    • 7, Castle Street, Tonbridge, Kent, TN9 1BH, England

      IIF 31
  • Stevenson, David Clive
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thurlands, Grove Lane, Chalfont St Peter, Bucks, SL9 9OU

      IIF 32
  • Stevenson, David
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bramshaw, Lyndhurst, Hampshire, SO43 7JL, United Kingdom

      IIF 33
  • Stevenson, David Clive

    Registered addresses and corresponding companies
    • 68 Pymers Mead, West Dulwich, London, SE21 8NJ

      IIF 34
  • David Stevenson
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 7, Castle Street, Tonbridge, Kent, TN9 1BH, England

      IIF 35
  • David Clive Stevenson
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 7, Castle Street, Tonbridge, Kent, TN9 1BH, England

      IIF 36
  • Mr David Stevenson
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bramshaw, Lyndhurst, Hampshire, SO43 7JL, United Kingdom

      IIF 37
  • Mr David Clive Stevenson
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Poultry, London, EC2R 8EJ, England

      IIF 38
    • 16, Charles Street, London, SW13 0NZ, United Kingdom

      IIF 39
    • 7, Castle Street, Tonbridge, Kent, TN9 1BH, England

      IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 28
  • 1
    321 TV LIMITED - 2010-05-20
    7 Castle Street, Tonbridge, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -10,415 GBP2016-10-31
    Officer
    2007-02-14 ~ dissolved
    IIF 25 - Director → ME
    2003-10-23 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    7 Castle Street, Tonbridge, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    123,162 GBP2020-08-31
    Officer
    2014-05-23 ~ dissolved
    IIF 23 - Director → ME
  • 3
    7 Castle Street, Tonbridge, Kent, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    67,848 GBP2020-08-30
    Officer
    2014-05-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Active Corporate (7 parents)
    Officer
    2024-02-15 ~ now
    IIF 4 - Director → ME
  • 5
    AURORA INVESTMENT TRUST PLC - 2024-12-03
    SAVETOP PUBLIC LIMITED COMPANY - 1997-02-07
    25 Southampton Buildings, London, England
    Active Corporate (5 parents)
    Officer
    2016-02-02 ~ now
    IIF 7 - Director → ME
  • 6
    16 Charles Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-02-02 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-02-02 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Unit 202 Linton House, 164-180 Union Street Southwark, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-08-15 ~ dissolved
    IIF 13 - Director → ME
  • 8
    127 Daneland, Barnet, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    114,038 GBP2024-06-30
    Officer
    2023-07-11 ~ now
    IIF 2 - Director → ME
  • 9
    51 Moorgate, London, England
    Active Corporate (4 parents)
    Officer
    2017-06-02 ~ now
    IIF 12 - Director → ME
  • 10
    16 Berkeley Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2020-11-25 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-11-25 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 11
    7 Castle Street, Tonbridge, Kent, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-02-29
    Officer
    2011-02-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    The Scalpel, 18th Floor, Lime Street, London, England
    Active Corporate (6 parents, 37 offsprings)
    Officer
    2018-08-24 ~ now
    IIF 1 - Director → ME
  • 13
    Pilgrims, Bramshaw, Lyndhurst, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2012-07-31 ~ dissolved
    IIF 14 - Director → ME
  • 14
    Evans House 1047, Marsh Road, Pinner, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-12-14 ~ dissolved
    IIF 17 - Director → ME
  • 15
    7 Castle Street, Tonbridge, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-11-07 ~ dissolved
    IIF 27 - Director → ME
  • 16
    162 High Street, Tonbridge
    Dissolved Corporate (1 parent)
    Officer
    2010-02-24 ~ dissolved
    IIF 21 - Director → ME
  • 17
    162 High Street, Tonbridge
    Dissolved Corporate (1 parent)
    Officer
    2010-05-18 ~ dissolved
    IIF 22 - Director → ME
  • 18
    ROCKEY SCIENCE TV LIMITED - 2003-06-10
    ACRE 717 LIMITED - 2003-05-23
    162 High Street, Tonbridge, Kent
    Dissolved Corporate (2 parents)
    Officer
    2003-05-21 ~ dissolved
    IIF 18 - Director → ME
  • 19
    162 High Street, Tonbridge, Kent
    Dissolved Corporate (3 parents)
    Officer
    2009-11-11 ~ dissolved
    IIF 19 - Director → ME
  • 20
    SQN SECURED INCOME FUND PLC - 2020-07-18
    THE SME LOAN FUND PLC - 2017-04-28
    GLI ALTERNATIVE FINANCE PLC - 2016-08-31
    Level 4, Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (4 parents)
    Officer
    2015-07-14 ~ now
    IIF 28 - Director → ME
  • 21
    7 Castle Street, Tonbridge, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    86,688 GBP2024-02-28
    Officer
    2000-10-20 ~ now
    IIF 24 - Director → ME
    2000-10-20 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    M. & E. SUPERVISION LIMITED - 2006-12-28
    Euro House, 1394 High Road, London
    Dissolved Corporate (3 parents)
    Officer
    2006-01-01 ~ dissolved
    IIF 32 - Director → ME
  • 23
    96 Castle Lane West, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-11-20 ~ dissolved
    IIF 8 - Director → ME
  • 24
    Unit 202 164-180 Union Street, Southwark, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-05-24 ~ dissolved
    IIF 16 - Director → ME
  • 25
    Pilgrims, Bramshaw, Lyndhurst, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-26 ~ dissolved
    IIF 15 - Director → ME
  • 26
    20 Coxon Street Spondon, Derby, Derbyshire
    Dissolved Corporate (5 parents)
    Officer
    2011-12-07 ~ dissolved
    IIF 10 - Director → ME
  • 27
    FAR FLUNG FOOD FRAMEWORKS & AVIATION LIMITED - 2016-04-19
    Yeovil Innovation Centre, Copse Road, Yeovil, Somerset, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -365,557 GBP2021-03-30
    Officer
    2016-06-29 ~ dissolved
    IIF 29 - Director → ME
  • 28
    LONDON INDUSTRIAL PLC. - 1997-07-31
    LONDON INDUSTRIAL PUBLIC LIMITED COMPANY - 1993-12-03
    Canterbury Court Kennington Park, 1-3 Brixton Road, London, England
    Active Corporate (9 parents, 23 offsprings)
    Officer
    2024-06-01 ~ now
    IIF 3 - Director → ME
Ceased 4
  • 1
    51 Moorgate, London, England
    Active Corporate (4 parents)
    Person with significant control
    2017-06-02 ~ 2023-03-07
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 2
    1 Meadow View High Street, Burbage, Marlborough, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23 GBP2022-11-30
    Officer
    1998-11-18 ~ 2002-04-24
    IIF 6 - Director → ME
    1998-11-18 ~ 2002-04-24
    IIF 34 - Secretary → ME
  • 3
    SUSILA DHARMA (BRITAIN) - 2014-10-21
    51 High Street, Arundel, West Sussex, England
    Active Corporate (7 parents)
    Equity (Company account)
    524,756 GBP2022-12-31
    Officer
    2016-02-27 ~ 2018-06-09
    IIF 5 - Director → ME
  • 4
    M & E SUPERVISION HOLDINGS LIMITED - 2006-12-28
    8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (5 parents)
    Officer
    2006-01-01 ~ 2011-11-01
    IIF 9 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.