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

Stevens, David Mark

    Related profiles found in government register
  • Stevens, David Mark
    British company director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Claro Interfaces Ltd, Lancashire House, 24 Winckley Square, Preston, Lancashire, PR13JJ, United Kingdom

      IIF 1
    • Claroread Software Ltd, 24 Winckley Square, Preston, PR1 3JJ, England

      IIF 2
  • Stevens, David Mark
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carpenter Court, 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH, England

      IIF 3
  • Stevens, David Mark
    British professor born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 4
  • Stevens, David Mark
    British sales born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Old Oak Gardens, Walton Le Dale, Preston, Lancashire, PR5 4BF

      IIF 5
  • Stevens, David Mark
    British commercial director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Moulden Fold Farm, Whitecroft Lane, Mellor, Blackburn, BB2 7HA, England

      IIF 6
    • Moulden Fold, Whitecroft Lane, Mellor, Blackburn, BB2 7HA, England

      IIF 7
    • 29, Lawford Road, Leicester, LE2 9AD, England

      IIF 8
  • Stevens, David Mark
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 9
    • International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 10
    • Buckingham House, Glovers Court, Preston, Lancashire, PR1 3LS, England

      IIF 11 IIF 12
  • Stevens, David Mark
    British manager born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Society 1 Building, 9-10 Cross Street, Preston, Lancashire, PR1 3LT, England

      IIF 13
  • Stevens, David Mark
    British

    Registered addresses and corresponding companies
    • Carpenter Court, 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH, England

      IIF 14
  • Stevens, David Mark
    British company director

    Registered addresses and corresponding companies
    • 9 Old Oak Gardens, Walton Le Dale, Preston, Lancashire, PR5 4BF

      IIF 15
  • Stevens, Mark David
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Carpenter Court, Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH, United Kingdom

      IIF 16
  • Mr David Mark Stevens
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 17
    • Buckingham House, Glovers Court, Preston, Lancashire, PR1 3LS, England

      IIF 18
    • Lancashire House, 24 Winckley Square, Preston, Lancashire, PR1 3JJ

      IIF 19
    • Society 1 Building, 9-10 Cross Street, Preston, Lancashire, PR1 3LT, England

      IIF 20
  • Stevens, David Mark

    Registered addresses and corresponding companies
    • 29, Lawford Road, Leicester, LE2 9AD, England

      IIF 21
    • Society 1 Building, 9-10 Cross Street, Preston, Lancashire, PR1 3LT, England

      IIF 22
  • Mr Mark David Stevens
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Carpenter Court, Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH, United Kingdom

      IIF 23
  • Stevens, David

    Registered addresses and corresponding companies
    • Claro Interfaces Ltd, Lancashire House, 24 Winckley Square, Preston, Lancashire, PR13JJ, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 6
  • 1
    Lancashire House, 24 Winckley Square, Preston, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-10-13 ~ dissolved
    IIF 1 - director → ME
    2010-10-13 ~ dissolved
    IIF 24 - secretary → ME
  • 2
    Carpenter Court Maple Road, Bramhall, Stockport, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,496 GBP2024-07-31
    Officer
    2019-07-18 ~ now
    IIF 16 - director → ME
    Person with significant control
    2019-07-18 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    29 Lawford Road, Leicester, England
    Corporate (4 parents)
    Equity (Company account)
    23,435 GBP2023-08-31
    Officer
    2024-10-03 ~ now
    IIF 8 - director → ME
    2023-07-28 ~ now
    IIF 21 - secretary → ME
  • 4
    Moulden Fold Farm Whitecroft Lane, Mellor, Blackburn, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    21,846 GBP2023-08-31
    Officer
    2021-07-12 ~ now
    IIF 6 - director → ME
  • 5
    Society 1 Building, 9-10 Cross Street, Preston, Lancashire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    26,452 GBP2024-04-30
    Officer
    2013-04-19 ~ now
    IIF 13 - director → ME
    2013-04-19 ~ now
    IIF 22 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    SONANT SERVICES LIMITED - 2013-05-28
    International House, 61 Mosley Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -752 GBP2021-03-31
    Officer
    2003-02-28 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2018-06-13 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    BATA ONLINE LIMITED - 2010-04-08
    Broomhayes Farm Inmarsh Lane, Seend, Melksham, Wiltshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    39,107 GBP2023-12-31
    Officer
    2013-01-14 ~ 2013-10-14
    IIF 2 - director → ME
  • 2
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2021-10-09 ~ 2024-06-04
    IIF 9 - director → ME
  • 3
    115 Tivoli Road, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,914,679 GBP2018-12-31
    Officer
    2009-12-17 ~ 2018-04-04
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-04
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    115 Tivoli Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    835,385 GBP2018-12-31
    Officer
    2004-06-14 ~ 2018-04-04
    IIF 11 - director → ME
    2004-06-14 ~ 2010-03-16
    IIF 15 - secretary → ME
  • 5
    READSPEAKER UK LIMITED - 2008-02-01
    Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    388 GBP2020-12-31
    Officer
    2010-01-12 ~ 2013-10-23
    IIF 3 - director → ME
    2010-01-12 ~ 2013-10-23
    IIF 14 - secretary → ME
  • 6
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,171 GBP2022-06-30
    Officer
    2021-06-02 ~ 2022-01-26
    IIF 4 - director → ME
  • 7
    BOWNE GLOBAL SOLUTIONS LIMITED - 2005-09-20
    MENDEZ LIMITED - 2001-12-19
    LERNOUT & HAUSPIE LIMITED - 2001-01-11
    HEITMANN S.A.C. LTD - 1999-04-16
    SAC TECHNOGRAPHIC LIMITED - 1997-07-02
    RICARDO TECHNICAL COMMUNICATIONS LIMITED - 1993-07-01
    SAC TECHNOGRAPHIC LIMITED - 1992-01-20
    S.A.C. CONSULTING ENGINEERS LIMITED - 1987-09-30
    SMEDLEY & CROWSON ENGINEERING CONSULTANTS LIMITED - 1981-12-31
    YORKMILES LIMITED - 1977-12-31
    Town Square Office 3 Willow Brook Centre, Bradley Stoke, Bristol, United Kingdom
    Corporate (5 parents)
    Officer
    1998-11-01 ~ 2001-01-05
    IIF 5 - director → ME
  • 8
    29 Lawford Road, Leicester, England
    Corporate (4 parents)
    Equity (Company account)
    23,435 GBP2023-08-31
    Officer
    2021-08-03 ~ 2023-07-28
    IIF 7 - director → ME
  • 9
    SONANT SERVICES LIMITED - 2013-05-28
    International House, 61 Mosley Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -752 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ 2017-05-15
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.