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, Richard

    Related profiles found in government register
  • Stevens, Richard
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, The Cottages, Fulham Palace Road, London, W6 9PZ, England

      IIF 1 IIF 2
    • 11 The Cottages, Fulham Palace Road, London, W6 9PZ, United Kingdom

      IIF 3 IIF 4
  • Stevens, Richard
    British it director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, The Cottages, Fulham Palace Road, London, W69PZ, United Kingdom

      IIF 5
  • Stevens, Richard
    British tattooist born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highfield House, White Horse Road, Holly Hill, Meopham, Kent, DA13 0UF, United Kingdom

      IIF 6
  • Stevens, Richard
    British engineer born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, North Close, Saundersfoot, Pembs, SA69 9LT, United Kingdom

      IIF 7
  • Stevens, Richard
    British ceo born in January 1972

    Resident in England

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

      IIF 8
  • Stevens, Richard
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 74, Gifford Street, London, N1 0DF, England

      IIF 9
  • Stevens, Richard
    British male born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Rutherford Place, Stoke-on-trent, ST4 6RQ, United Kingdom

      IIF 10
  • Richard Stevens
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highfield House, White Horse Road, Holly Hill, Meopham, Kent, DA13 0UF, United Kingdom

      IIF 11
  • Mr Richard Stevens
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highfield House, White Horse Road, Meopham, Gravesend, Kent, DA13 0UF, England

      IIF 12 IIF 13 IIF 14
  • Mr Richard Stevens
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, North Close, Saundersfoot, SA69 9LT, United Kingdom

      IIF 15
  • Stevens, Richard Graham
    British company director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Highfield House, White Horse Road, Holly Hill, Meopham, Kent, DA13 0UF, United Kingdom

      IIF 16
    • Highfield House, White Horse Road, Holy Hill, Meopham, Kent, DA13 0UF, United Kingdom

      IIF 17
    • Osiers Cottage, Osiers Farm, Osiers Road, Teynham, Kent, ME9 9LS, United Kingdom

      IIF 18
  • Stevens, Richard Graham
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Highfield House, White Horse Road, Meopham, Gravesend, Kent, DA13 0UF, England

      IIF 19 IIF 20 IIF 21
    • Bryant House, Bryant Road, Strood, Rochester, Kent, ME2 3EW, England

      IIF 23
    • Bryant House, Bryant Road, Strood, Rochester, Kent, ME2 3EW, United Kingdom

      IIF 24
    • Osiers Cottage, Osier Road, Teynham, Sittingbourne, ME9 9LS, England

      IIF 25
    • Osiers Farm, ., Teynham, Kent, ME9 9LS, United Kingdom

      IIF 26
  • Stevens, Richard Graham
    British tattoing born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Oziers Farm, Oziers Road, Teynham, Sittingbourne, Kent, ME9 9LS, United Kingdom

      IIF 27
  • Stevens, Richard Graham
    British tattoist born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Oziers Farm, Ozier Road, Teynham, Sittingbourne, Kent, ME9 9LS, United Kingdom

      IIF 28
  • Stevens, Richard Graham
    British tattoo artist born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Highfield House, White Horse Road, Holly Hill, Meopham, Kent, DA13 0UF, United Kingdom

      IIF 29
  • Stevens, Richard Graham
    British tattooist born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Highfield House, White Horse Road, Holly Hill, Meopham, Kent, DA13 0UF, United Kingdom

      IIF 30
  • Stevens, Richard

    Registered addresses and corresponding companies
    • 11, The Cottages, Fulham Palace Road, London, W6 9PZ

      IIF 31
    • 11, The Cottages, Fulham Palace Road, London, W6 9PZ, England

      IIF 32
    • 11 The Cottages, Fulham Palace Road, London, W6 9PZ, United Kingdom

      IIF 33 IIF 34
    • 2, Rutherford Place, Stoke-on-trent, ST4 6RQ, United Kingdom

      IIF 35
  • Mr Richard Stevens
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Rutherford Place, Stoke-on-trent, ST4 6RQ, United Kingdom

      IIF 36
  • Mr Richard Stevens
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Highfield House, White Horse Road, Meopham, Gravesend, Kent, DA13 0UF, England

      IIF 37
    • Osiers Cottage, Osier Road, Teynham, Sittingbourne, ME9 9LS, England

      IIF 38
  • Mr Richard Graham Stevens
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Highfield House, White Horse Road, Holly Hill, Meopham, Kent, DA13 0UB, United Kingdom

      IIF 39
    • Highfield House, White Horse Road, Holly Hill, Meopham, Kent, DA13 0UF, United Kingdom

      IIF 40 IIF 41
    • Highfield House, White Horse Road, Meopham, Kent, DA13 0UB, United Kingdom

      IIF 42
    • Bryant House, Bryant Road, Strood, Rochester, Kent, ME2 3EW, England

      IIF 43
child relation
Offspring entities and appointments
Active 21
  • 1
    Highfield House White Horse Road, Holly Hill, Meopham, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    17,323 GBP2024-03-31
    Officer
    2015-06-24 ~ now
    IIF 16 - director → ME
    Person with significant control
    2017-06-19 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 2
    85 Great Portland Street, First Floor, London, England
    Corporate (4 parents)
    Equity (Company account)
    20,583 GBP2023-12-31
    Officer
    2024-04-10 ~ now
    IIF 9 - director → ME
  • 3
    Allensbank, Providence Hill, Narberth
    Corporate (1 parent)
    Equity (Company account)
    150,150 GBP2024-04-30
    Officer
    2013-04-12 ~ now
    IIF 7 - director → ME
    Person with significant control
    2017-04-12 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    11 The Cottages, Fulham Palace Road, London
    Dissolved corporate (1 parent)
    Officer
    2013-09-01 ~ dissolved
    IIF 1 - director → ME
    2015-03-24 ~ dissolved
    IIF 31 - secretary → ME
  • 5
    11 The Cottages Fulham Palace Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    34,055 GBP2017-12-31
    Officer
    2015-12-15 ~ dissolved
    IIF 4 - director → ME
    2015-12-15 ~ dissolved
    IIF 33 - secretary → ME
  • 6
    11 The Cottages, Fulham Palace Road, London
    Dissolved corporate (1 parent)
    Officer
    2013-04-12 ~ dissolved
    IIF 2 - director → ME
    2013-04-12 ~ dissolved
    IIF 32 - secretary → ME
  • 7
    11 The Cottages Fulham Palace Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-12-14 ~ dissolved
    IIF 3 - director → ME
    2018-12-14 ~ dissolved
    IIF 34 - secretary → ME
  • 8
    2 Rutherford Place, Stoke-on-trent, England
    Corporate (1 parent)
    Equity (Company account)
    8,021 GBP2024-01-31
    Officer
    2022-01-19 ~ now
    IIF 10 - director → ME
    2022-01-19 ~ now
    IIF 35 - secretary → ME
    Person with significant control
    2022-01-19 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    Highfield House White Horse Road, Holly Hill, Meopham, Kent
    Dissolved corporate (2 parents)
    Officer
    2006-03-29 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 10
    Highfield House White Horse Road, Holly Hill, Meopham, Kent
    Dissolved corporate (1 parent)
    Officer
    2011-08-09 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 11
    Highfield House White Horse Road, Meopham, Gravesend, Kent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    107 GBP2020-03-31
    Officer
    2017-05-05 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2017-05-05 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 12
    Highfield House, White Horse Road, Meopham, Kent
    Dissolved corporate (2 parents)
    Officer
    2002-01-25 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 13
    SKIN ILLUSTRATIONS MAIDSTONE LIMITED - 2017-05-25
    Highfield House White Horse Road, Meopham, Gravesend, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    6,966 GBP2024-03-31
    Officer
    2017-04-12 ~ now
    IIF 19 - director → ME
    Person with significant control
    2017-04-12 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 14
    Highfield House White Horse Road, Holly Hill, Meopham, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2004-04-05 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 15
    Highfield House White Horse Road, Meopham, Gravesend, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    4,913 GBP2024-03-31
    Officer
    2017-04-21 ~ now
    IIF 21 - director → ME
    Person with significant control
    2017-04-21 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 16
    Highfield House White Horse Road, Meopham, Gravesend, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    6,815 GBP2024-03-31
    Officer
    2017-12-05 ~ now
    IIF 25 - director → ME
    Person with significant control
    2017-12-05 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 17
    TPIT LTD - 2015-08-11
    Highfield House, White Horse Road White Horse Road, Meopham, Gravesend, Kent, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -6,247 GBP2019-07-31
    Officer
    2015-07-16 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Highfield House White Horse Road, Holly Hill, Meopham, Kent
    Dissolved corporate (1 parent)
    Officer
    2012-03-09 ~ dissolved
    IIF 29 - director → ME
  • 19
    FORWARD @ BACK TRADING COMPANY LIMITED - 2012-04-20
    Highfield House White Horse Road, Holly Hill, Meopham, Kent
    Dissolved corporate (1 parent)
    Officer
    2012-04-11 ~ dissolved
    IIF 30 - director → ME
  • 20
    Highfield House White Horse Road, Meopham, Gravesend, Kent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    226 GBP2019-03-31
    Officer
    2017-04-12 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2017-04-12 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 21
    TPIT LTD
    - now
    TATTOO & PIERCING INDUSTRY TRAINING LTD - 2015-08-11
    Bryant House Bryant Road, Strood, Rochester, Kent, England
    Dissolved corporate (3 parents)
    Officer
    2013-04-12 ~ dissolved
    IIF 24 - director → ME
Ceased 4
  • 1
    85 Great Portland Street, First Floor, London, England
    Corporate (4 parents)
    Equity (Company account)
    20,583 GBP2023-12-31
    Officer
    2021-04-01 ~ 2022-11-23
    IIF 8 - director → ME
  • 2
    Highfield House White Horse Road, Holly Hill, Meopham, Kent
    Dissolved corporate (1 parent)
    Officer
    2013-11-08 ~ 2016-01-11
    IIF 26 - director → ME
  • 3
    REPUTATION BUILDER LIMITED - 2023-05-08
    20-22 Wenlock Road, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,179 GBP2024-01-31
    Officer
    2015-01-09 ~ 2015-06-24
    IIF 17 - director → ME
  • 4
    11 The Cottages, Fulham Palace Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-15 ~ 2012-03-29
    IIF 5 - director → ME
© 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.