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

Devonshire, Stephen

    Related profiles found in government register
  • Devonshire, Stephen

    Registered addresses and corresponding companies
    • icon of address 43, High Street, Epping, Epping, CM16 4BA, United Kingdom

      IIF 1
  • Devonshire, Stephen Frederick
    British company director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, High Street, Epping, Epping, CM16 4BA, United Kingdom

      IIF 2
    • icon of address Holmdale Barn, 61a High Street, Martin, Lincoln, LN4 3QY, United Kingdom

      IIF 3
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, England

      IIF 4
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 5
  • Devonshire, Stephen Frederick
    British director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holmdale Barn, 61a, High Street, Martin, Lincoln, Lincolnshire, LN4 3QY, England

      IIF 6
    • icon of address Arnold House 21-33, Great Eastern Street, London, EC2A 3EJ, England

      IIF 7
    • icon of address Herschel House, 58, Herschel Street, Slough, SL1 1PG

      IIF 8 IIF 9 IIF 10
  • Devonshire, Stephen Frederick
    British managing director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61a, High Street, Martin, Lincoln, LN4 3QY, England

      IIF 12
    • icon of address 61a, High Street, Martin, Lincoln, LN4 3QY, United Kingdom

      IIF 13
  • Mr Stephen Frederick Devonshire
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61a, High Street, Martin, Lincoln, LN4 3QY, England

      IIF 14
    • icon of address 61a, High Street, Martin, Lincoln, LN4 3QY, United Kingdom

      IIF 15
    • icon of address First Floor, 27, Charlotte Road, London, EC2A 3PB, England

      IIF 16
    • icon of address Herschel House, 58, Herschel Street, Slough, SL1 1PG

      IIF 17
    • icon of address Herschel House, 58, Herschel Street, Slough, SL1 1PG, United Kingdom

      IIF 18
  • Stephen Frederick Devonshire
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Wood Street, London, EC2V 7AW, United Kingdom

      IIF 19
    • icon of address 23, Curtain Road, London, EC2A 3LT, England

      IIF 20
child relation
Offspring entities and appointments
Active 13
  • 1
    S J DEVONSHIRE CONSULTANCY LIMITED - 2013-09-09
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    87,936 GBP2014-05-31
    Officer
    icon of calendar 2011-05-20 ~ dissolved
    IIF 3 - Director → ME
  • 2
    OPTIMUM DEFECTED HOLDINGS LIMITED - 2025-02-11
    icon of address 23 Curtain Road, London, England
    Active Corporate (6 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2022-04-20 ~ 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
  • 3
    icon of address Herschel House 58, Herschel Street, Slough
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address Herschel House 58, Herschel Street, Slough
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2021-04-28 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address Arnold House 21-33 Great Eastern Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address Herschel House 58, Herschel Street, Slough
    Active Corporate (3 parents)
    Equity (Company account)
    -34,292 GBP2024-03-31
    Officer
    icon of calendar 2019-03-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 58 Marlborough Park Avenue, Sidcup, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,675 GBP2022-02-28
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    EIVISSA PRINTS LTD - 2020-11-13
    OPTIMUM CAPITAL INVESTMENTS LIMITED - 2023-02-13
    icon of address Herschel House 58, Herschel Street, Slough
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    89,239 GBP2023-09-30
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 101 New Cavendish Street, 1st Floor South, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 4 - Director → ME
  • 10
    icon of address 125 Wood Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-12-14 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 5 - Director → ME
  • 12
    icon of address Herschel House 58, Herschel Street, Slough
    Active Corporate (2 parents)
    Equity (Company account)
    -17,979 GBP2024-12-31
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Price Bailey Involency & Recovery Llp, 7th Floor Dashwood House 69 Old Broad Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 1 - Secretary → ME
Ceased 3
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,911,589 GBP2024-12-31
    Officer
    icon of calendar 2023-08-10 ~ 2023-09-14
    IIF 6 - Director → ME
  • 2
    PROPERTY PURCHASING HOLDINGS LTD - 2023-11-08
    icon of address Unit 213-214 Longcroft House 2-8 Victoria Avenue, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-03-01 ~ 2020-11-11
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 3
    icon of address Price Bailey Involency & Recovery Llp, 7th Floor Dashwood House 69 Old Broad Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2011-09-23
    IIF 2 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.