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, Roger Francis

    Related profiles found in government register
  • Stephenson, Roger Francis
    British born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Cheadle Wood, Cheadle, Cheshire, SK8 6SS

      IIF 1
  • Stephenson, Roger Francis
    British architect born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Cheadle Wood, Cheadle, Cheshire, SK8 6SS

      IIF 2 IIF 3
    • 2, Hewitt Street, Knott Mill, Manchester, Lancashire, M15 4GB

      IIF 4
    • 3, Riverside Mews, 4 Commercial Street, Manchester, M15 4RQ, England

      IIF 5
    • Apartment A6-3, Great Northern Tower, 1 Watson St, Manchester, M3 4EE, United Kingdom

      IIF 6
    • Flat A6-3, Great Northern Tower, 1 Watson Street, Manchester, M3 4EE, United Kingdom

      IIF 7
    • 41, Dilworth Lane, Longridge, Preston, PR3 3ST, England

      IIF 8
  • Stephenson, Roger Francis
    British architect director born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Cheadle Wood, Cheadle, Cheshire, SK8 6SS

      IIF 9
  • Stephenson, Roger Francis
    British designer born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, St Anns Square, Manchester, M2 7PW

      IIF 10
  • Stephenson, Roger Francis
    British director born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Riverside Mews, 4 Commercial Street, Knott Mill, Manchester, M15 4RQ, United Kingdom

      IIF 11
    • 5 Adair Street, Manchester, M1 2NQ

      IIF 12
    • Apartment 6-3, Great Northern Tower, 1 Watson Street, Manchester, M3 4EE, United Kingdom

      IIF 13
    • Apartment A6-3, Great Northern Tower, 1 Watson Street, Manchester, M3 4EE, United Kingdom

      IIF 14
  • Stephenson, Roger Francis
    born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th, Floor Blackfriars House, The Parsonage, Manchester, Greater Manchester, M3 2JA, United Kingdom

      IIF 15
  • Stephenson, Roger Francis
    British born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • Manchester Art Gallery, Mosley Street, Manchester, M2 3JL

      IIF 16
  • Stephenson, Roger Francis
    British architect born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • Dilworth Coach House, 41 Dilworth Lane, Longridge, Preston, PR3 3ST, England

      IIF 17
  • Stephenson, Roger Francis
    British architect born in February 1946

    Registered addresses and corresponding companies
    • 14 Cecil Road, Hale, Altrincham, Cheshire, WA15 9PA

      IIF 18
  • Stephenson, Roger
    British company director born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • Britannic Buildings, 42-44 Victoria Street, Manchester, Gtr Manchester, M3 1ST

      IIF 19
  • Stephenson, Roger Francis
    British

    Registered addresses and corresponding companies
    • 21 Cheadle Wood, Cheadle, Cheshire, SK8 6SS

      IIF 20
    • A6-3 Great Northern Tower, 1 Watson Street, Manchester, M3 4EE, England

      IIF 21
  • Mr Roger Francis Stephenson
    British born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Riverside Mews, 4 Commercial Street, Manchester, Lancashire, M15 4RQ, United Kingdom

      IIF 22
    • 3, Riverside Mews, 4 Commercial Street, Manchester, M15 4RQ, United Kingdom

      IIF 23
    • Britannic Buildings, 42-44 Victoria Street, Manchester, Gtr Manchester, M3 1ST

      IIF 24
child relation
Offspring entities and appointments 17
  • 1
    AEROWORKS LIMITED
    - now 04377814
    HADENCRAFT LIMITED - 2002-07-15
    Cba, 39 Castle Street, Leicester
    Dissolved Corporate (8 parents)
    Officer
    2002-08-08 ~ dissolved
    IIF 7 - Director → ME
  • 2
    ALDERLEY HISTORIC QUARTER ESTATE MANAGEMENT COMPANY LIMITED
    11169519 11081598
    Dilworth Coach House 41 Dilworth Lane, Longridge, Preston, England
    Active Corporate (24 parents)
    Officer
    2024-08-15 ~ 2025-02-17
    IIF 17 - Director → ME
  • 3
    ARMSLENGTH LIMITED
    07634872
    Cg&co, 17 St Anns Square, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2011-05-16 ~ dissolved
    IIF 10 - Director → ME
  • 4
    CASTLEFIELD GALLERY
    - now 01838334
    CASTLEFIELD GALLERY LIMITED - 2000-04-27
    MANCHESTER ARTISTS STUDIO ASSOCIATION
    - 2000-01-26 01838334
    2 Hewitt Street, Knott Mill, Manchester, Lancashire
    Active Corporate (51 parents, 1 offspring)
    Officer
    2001-05-02 ~ 2023-03-28
    IIF 4 - Director → ME
    (before 1992-10-03) ~ 1999-03-10
    IIF 18 - Director → ME
  • 5
    FINLAY'S WAREHOUSE MANAGEMENT COMPANY LIMITED
    09474299
    C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, England
    Active Corporate (13 parents)
    Officer
    2016-03-14 ~ 2020-01-17
    IIF 8 - Director → ME
  • 6
    HANGING DITCH WINE MERCHANTS LTD
    06410513
    Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Dissolved Corporate (6 parents)
    Officer
    2007-10-26 ~ 2012-11-14
    IIF 2 - Director → ME
    2017-12-06 ~ 2020-07-15
    IIF 19 - Director → ME
    2007-10-26 ~ 2015-08-27
    IIF 21 - Secretary → ME
    Person with significant control
    2016-10-26 ~ 2019-04-06
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    MANCHESTER BUILDINGS LIMITED
    04046644
    651a Mauldeth Road West, Chorlton Cum Hardy, Manchester
    Active Corporate (4 parents)
    Officer
    2000-08-03 ~ 2016-07-10
    IIF 14 - Director → ME
  • 8
    MANCHESTER CITY GALLERIES TRUST
    - now 03053689 04465391... (more)
    MANCHESTER CITY GALLERIES DEVELOPMENT TRUST - 2007-03-12
    MANCHESTER CITY ART GALLERIES DEVELOPMENT TRUST - 2003-07-19
    MANCHESTER CITY ART GALLERIES PUBLICATIONS - 2000-10-13
    Manchester Art Gallery, Mosley Street, Manchester
    Active Corporate (36 parents, 2 offsprings)
    Officer
    2024-05-17 ~ now
    IIF 16 - Director → ME
  • 9
    MY HOUSE LTD
    04467861
    651 A, Mauldeth Road West Chorlton Cum Hardy, Manchester
    Active Corporate (4 parents)
    Officer
    2002-06-24 ~ 2011-05-01
    IIF 12 - Director → ME
  • 10
    NEWTON HEATH ESTATES LLP
    OC388707
    6th Floor Blackfriars House, The Parsonage, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    2013-10-23 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 11
    NIKAL BRITANNIC RESIDENTIAL LIMITED
    06325174
    7 Ashley Road, Hale, Altrincham, England
    Active Corporate (9 parents)
    Officer
    2008-09-11 ~ 2012-08-31
    IIF 9 - Director → ME
  • 12
    ROGER F STEPHENSON LTD
    11132104 07630960
    1st Floor 49 Peter Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-01-03 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 13
    ROGER STEPHENSON ARCHITECTS LIMITED
    - now 07630960
    ROGER STEPHENSON LIMITED
    - 2011-05-27 07630960 11132104
    32 Stamford Street, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2011-05-13 ~ dissolved
    IIF 13 - Director → ME
  • 14
    STEPHENSON BELL ARCHITECTS LIMITED
    05437911
    Mcr, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (8 parents)
    Officer
    2005-04-27 ~ dissolved
    IIF 3 - Director → ME
  • 15
    STEPHENSON BELL LIMITED
    - now 02791020
    STEP FOUR LIMITED
    - 1995-10-31 02791020
    C/o Mansell House, Aspinall Close Horwich, Bolton, Lancashire
    Dissolved Corporate (7 parents)
    Officer
    1994-07-01 ~ dissolved
    IIF 1 - Director → ME
    1993-02-17 ~ dissolved
    IIF 20 - Secretary → ME
  • 16
    STEPHENSON HAMILTON RISLEY STUDIO LIMITED - now
    STEPHENSON STUDIO LIMITED
    - 2021-04-06 08324071
    STEPHENSON STUDIOS LIMITED
    - 2015-02-17 08324071
    STEPHENSON: ISA STUDIO LIMITED
    - 2015-02-05 08324071
    ROGER STEPHENSON STUDIO LIMITED
    - 2013-02-01 08324071
    3 Riverside Mews, 4 Commercial Street, Manchester
    Active Corporate (8 parents)
    Officer
    2013-01-25 ~ 2021-03-02
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-02
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    STEREO RESEARCH LIMITED
    07473890
    Apartment A6-3 Great Northern Tower, 1 Watson St, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-12-20 ~ dissolved
    IIF 6 - Director → ME

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 April 2026 and licensed under the Open Government Licence v3.0.