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

Stephenson, Martin Richard

    Related profiles found in government register
  • Stephenson, Martin Richard
    British building contractor born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Provender Mill, Mill Bay Lane, Horsham, West Sussex, RH12 1SS, United Kingdom

      IIF 1
  • Stephenson, Martin Richard
    British co chairman born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belchambers Farm, Petworth Road, Kirdford, West Sussex, RH14 0NL

      IIF 2
  • Stephenson, Martin Richard
    British company director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
  • Stephenson, Martin Richard
    British developer born in February 1959

    Resident in England

    Registered addresses and corresponding companies
  • Stephenson, Martin Richard
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belchambers Farm, Kirdford, Billingshurst, West Sussex, RH14 0NL, England

      IIF 26
    • icon of address 1st Floor Regency House, Kings Place, Buckhurst Hill, Essex, IG9 5EB, England

      IIF 27
    • icon of address Regency House, Kings Place, Buckhurst Hill, Essex, IG9 5EB, England

      IIF 28
    • icon of address Provender Mill, Mill Bay Lane, Horsham, RH12 1SS, United Kingdom

      IIF 29
    • icon of address Provender Mill, Mill Bay Lane, Horsham, West Sussex, RH12 1SS, England

      IIF 30
    • icon of address Provender Mill, Mill Bay Lane, Horsham, West Sussex, RH12 1SS, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Belchambers Farm, Petworth Road, Kirdford, West Sussex, RH14 0NL

      IIF 52 IIF 53
    • icon of address Belchambers Farm, Petworth Road, Kirdford, West Sussex, RH14 0NL, England

      IIF 54
    • icon of address 200 Aldersgate, Aldersgate Street, London, EC1A 4HD, England

      IIF 55
    • icon of address 200, Aldersgate, London, EC1A 4HD, England

      IIF 56
    • icon of address St Clements House, Clement's Lane, London, EC4N 7AE, England

      IIF 57
    • icon of address Betchworth House, 57-65 Station Road, Redhill, Surrey, RH1 1DL, United Kingdom

      IIF 58
  • Stephenson, Martin Richard
    British managing director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Provender Mill, Mill Bay Lane, Horsham, West Sussex, RH12 1SS, United Kingdom

      IIF 59 IIF 60
  • Stephenson, Martin Richard
    British property developer born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belchambers Farm, Petworth Road, Kirdford, West Sussex, RH14 0NL

      IIF 61 IIF 62
  • Stephenson, Martin Richard
    British shuttering contractor born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Provender Mill, Mill Bay Lane, Horsham, West Sussex, RH12 1SS, United Kingdom

      IIF 63 IIF 64 IIF 65
    • icon of address Belchambers Farm, Petworth Road, Kirdford, West Sussex, RH14 0NL

      IIF 66
  • Stephenson, Martin Richard
    British director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Provender Mill, Mill Bay Lane, Horsham, West Sussex, RH12 1SS, United Kingdom

      IIF 67
  • Stephenson, Martin Richard
    British

    Registered addresses and corresponding companies
    • icon of address Belchambers Farm, Petworth Road, Kirdford, West Sussex, RH14 0NL

      IIF 68
  • Mr Martin Richard Stephenson
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
  • Martin Richard Stephenson
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Station Road, Chingford, London, E4 6AN, England

      IIF 109
  • Mr Martin Stephenson Stephenson
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Provender Mill, Mill Bay Lane, Horsham, West Sussex, RH12 1SS, England

      IIF 110
child relation
Offspring entities and appointments
Active 53
  • 1
    icon of address Oakwood House Bucks Green, Rudgwick, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-27 ~ dissolved
    IIF 18 - Director → ME
  • 2
    CAVOVIN LIMITED - 2002-06-29
    icon of address 99-101 London Road, Cowplain, Waterlooville, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-30 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address Provender Mill, Mill Bay Lane, Horsham, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -558,247 GBP2024-09-30
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address St Clements House, Clement's Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 57 - Director → ME
  • 5
    icon of address Regency House, Kings Place, Buckhurst Hill, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 28 - Director → ME
  • 6
    THE CORNISH CRAB COMPANY LIMITED - 2018-10-23
    icon of address 142 Station Road, Chingford, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-10-23 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Provender Mill, Mill Bay Lane, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-07 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Right to appoint or remove directorsOE
  • 8
    icon of address Provender Mill, Mill Bay Lane, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2011-10-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 95 - Has significant influence or controlOE
  • 9
    CORE INTERIOR DESIGN LIMITED - 2011-12-02
    icon of address Provender Mill, Mill Bay Lane, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2011-11-21 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Has significant influence or controlOE
  • 10
    icon of address Provender Mill, Mill Bay Lane, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -93,966 GBP2024-09-30
    Officer
    icon of calendar 2011-09-06 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Provender Mill, Mill Bay Lane, Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-27 ~ dissolved
    IIF 59 - Director → ME
  • 12
    icon of address 3rd Floor 24 Old Bond Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    857,902 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Provender Mill, Mill Bay Lane, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 42 - Director → ME
  • 14
    icon of address Provender Mill, Mill Bay Lane, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,954 GBP2019-09-30
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 102 - Has significant influence or controlOE
  • 15
    M D PROPERTY INVESTMENTS LIMITED - 2009-01-06
    icon of address Provender Mill, Mill Bay Lane, Horsham, West Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    277,311 GBP2019-09-30
    Officer
    icon of calendar 2003-05-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Provender Mill, Mill Bay Lane, Horsham, West Sussex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,298,767 GBP2024-03-31
    Officer
    icon of calendar 2006-12-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 17
    MR STEPHENSON LIMITED - 2004-02-09
    icon of address Provender Mill, Mill Bay Lane, Horsham, West Sussex
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    2,792,711 GBP2024-09-30
    Officer
    icon of calendar 2002-12-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Provender Mill, Mill Bay Lane, Horsham, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-12 ~ dissolved
    IIF 64 - Director → ME
  • 19
    icon of address Provender Mill, Mill Bay Lane, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 49 - Director → ME
  • 20
    BOWATER STEPHENSON LIMITED - 2018-05-23
    icon of address Provender Mill, Mill Bay Lane, Horsham, West Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Provender Mill, Mill Bay Lane, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-07 ~ dissolved
    IIF 44 - Director → ME
  • 22
    icon of address Provender Mill, Mill Bay Lane, Horsham, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-02-28
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Provender Mill, Mill Bay Lane, Horsham, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-10-17 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 24
    icon of address Betchworth House, 57-65 Station Road, Redhill, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    99 GBP2023-09-30
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 58 - Director → ME
  • 25
    STEPHENSON CONTRACTORS LIMITED - 2015-03-14
    icon of address Betchworth House, 57 - 65 Station Road, Redhill, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    154,646 GBP2024-09-30
    Officer
    icon of calendar 2010-03-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 107 - Has significant influence or controlOE
  • 26
    SPARKZEDMEDIA LIMITED - 2006-08-15
    icon of address Provender Mill, Mill Bay Lane, Horsham, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    -23,747 GBP2024-07-31
    Officer
    icon of calendar 2006-08-15 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    SSC (PLANT HIRE) LIMITED - 1993-03-17
    icon of address Provender Mill, Mill Bay Lane, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    4,529,719 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Has significant influence or controlOE
  • 28
    icon of address Provender Mill, Mill Bay Lane, Horsham, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    245,691 GBP2024-09-30
    Officer
    icon of calendar 2015-05-13 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Provender Mill, Mill Bay Lane, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -192,051 GBP2024-09-30
    Officer
    icon of calendar 2004-09-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 92 - Has significant influence or controlOE
  • 30
    STEPHENSON CONSTRUCTION (SOUTH) LIMITED - 2016-06-21
    icon of address Provender Mill, Mill Bay Lane, Horsham, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    500,484 GBP2024-09-30
    Officer
    icon of calendar 2007-07-05 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Has significant influence or controlOE
  • 31
    icon of address Provender Mill, Mill Bay Lane, Horsham, West Sussex
    Active Corporate (9 parents)
    Equity (Company account)
    4,431,705 GBP2024-09-30
    Officer
    icon of calendar 2007-07-05 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Has significant influence or controlOE
  • 32
    icon of address Provender Mill, Mill Bay Lane, Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -911,051 GBP2021-09-30
    Officer
    icon of calendar 2004-09-23 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 79 - Has significant influence or controlOE
  • 33
    STEPHENSON RC LIMITED - 2012-10-03
    icon of address Provender Mill, Mill Bay Lane, Horsham, West Sussex
    Active Corporate (9 parents)
    Equity (Company account)
    9,440,004 GBP2024-09-30
    Officer
    icon of calendar 2010-05-17 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 96 - Has significant influence or controlOE
  • 34
    icon of address Provender Mill, Mill Bay Lane, Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 87 - Has significant influence or controlOE
  • 35
    icon of address Provender Mill, Mill Bay Lane, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -268,292 GBP2024-09-30
    Officer
    icon of calendar 2008-03-18 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Has significant influence or controlOE
  • 36
    STEPHENSON DEVELOPMENT (MONKSTON 7 AND 8) LIMITED - 2004-03-25
    icon of address Provender Mill, Mill Bay Lane, Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-31 ~ dissolved
    IIF 20 - Director → ME
  • 37
    icon of address Provender Mill, Mill Bay Lane, Horsham, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    -162,617 GBP2024-09-30
    Officer
    icon of calendar 2005-11-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Has significant influence or controlOE
  • 38
    icon of address Provender Mill, Mill Bay Lane, Horsham, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,388,264 GBP2024-09-30
    Officer
    icon of calendar 2015-08-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 105 - Has significant influence or controlOE
  • 39
    icon of address Provender Mill, Mill Bay Lane, Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 40
    STEPHENSEN DEVELOPMENTS (SOUTHERN) HOLDINGS LIMITED - 2007-05-22
    icon of address Provender Mill, Mill Bay Lane, Horsham, West Sussex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,276,133 GBP2024-09-30
    Officer
    icon of calendar 2007-03-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Has significant influence or controlOE
  • 41
    STEPHENSON CONSTRUCTION LIMITED - 2002-04-29
    icon of address Provender Mill, Mill Bay Lane, Horsham, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-17 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Has significant influence or controlOE
  • 42
    icon of address Provender Mill, Mill Bay Lane, Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -347,552 GBP2019-09-30
    Officer
    icon of calendar 1996-04-24 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 97 - Has significant influence or controlOE
  • 43
    icon of address Provender Mill, Mill Bay Lane, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    8,138,112 GBP2024-09-30
    Officer
    icon of calendar 2002-01-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Has significant influence or controlOE
  • 44
    icon of address Provender Mill, Mill Bay Lane, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 67 - Director → ME
  • 45
    icon of address Provender Mill, Mill Bay Lane, Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 46
    icon of address Provender Mill, Mill Bay Lane, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -174,445 GBP2024-09-30
    Officer
    icon of calendar 2006-07-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Has significant influence or controlOE
  • 47
    icon of address Provender Mill, Mill Bay Lane, Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-04 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 98 - Has significant influence or controlOE
  • 48
    icon of address Provender Mill, Mill Bay Lane, Horsham, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Has significant influence or controlOE
  • 49
    icon of address Provender Mill, Mill Bay Lane, Horsham, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    1,726,803 GBP2024-08-31
    Officer
    icon of calendar 2014-12-08 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 94 - Has significant influence or controlOE
  • 50
    STEPHENSON DEVELOPMENT (WINDLESHAM GROVE) LIMITED - 2012-07-26
    icon of address Provender Mill, Mill Bay Lane, Horsham, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    118,059 GBP2024-08-31
    Officer
    icon of calendar 2011-05-17 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Has significant influence or controlOE
  • 51
    icon of address 73 Maple Road, Maple Works, Surbiton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -413,425 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 108 - Ownership of shares – More than 50% but less than 75%OE
  • 52
    icon of address Provender Mill, Mill Bay Lane, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -400,786 GBP2024-07-31
    Officer
    icon of calendar 2006-08-15 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Has significant influence or controlOE
  • 53
    icon of address Provender Mill, Mill Bay Lane, Horsham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-10 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ dissolved
    IIF 100 - Has significant influence or controlOE
Ceased 18
  • 1
    BOWATER PHARMA LIMITED - 2016-07-20
    icon of address 1st Floor Regency House, Kings Place, Buckhurst Hill, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-05 ~ 2016-06-01
    IIF 54 - Director → ME
  • 2
    BOWATER HOLOGRAPHICS LIMITED - 2015-11-17
    icon of address C/o Quantuma Llp High Holborn House 52-54, High Holborn, London
    Dissolved Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2015-11-05 ~ 2016-09-15
    IIF 16 - Director → ME
  • 3
    icon of address 142 Station Road, Chingford, London, England
    Active Corporate (2 parents, 21 offsprings)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2015-11-18 ~ 2017-01-05
    IIF 56 - Director → ME
  • 4
    BOWATER CORP LIMITED - 2016-12-22
    BOWATER INDUSTRIES LIMITED - 2015-11-17
    icon of address 142 Station Road, Chingford, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -95,803 GBP2023-12-31
    Officer
    icon of calendar 2013-06-28 ~ 2015-09-29
    IIF 17 - Director → ME
  • 5
    icon of address St Clements House, Clement's Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -162,571 GBP2017-12-31
    Officer
    icon of calendar 2014-04-17 ~ 2016-08-15
    IIF 26 - Director → ME
  • 6
    icon of address 142 Station Road, Chingford, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-03-25 ~ 2016-08-15
    IIF 27 - Director → ME
  • 7
    BOWATER SCIENTIFIC LIMITED - 2015-11-17
    BOWATER CORP LIMITED - 2015-11-17
    icon of address 142 Station Road, Chingford, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    865 GBP2019-11-30
    Officer
    icon of calendar 2014-11-06 ~ 2016-08-15
    IIF 55 - Director → ME
  • 8
    icon of address Canal House Brimson Mews, 58 Hamm Moor Lane, Weybridge, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    15,313 GBP2025-01-31
    Officer
    icon of calendar 2005-01-26 ~ 2007-05-24
    IIF 66 - Director → ME
  • 9
    icon of address 297 Euston Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    315,055 GBP2024-12-31
    Officer
    icon of calendar 2008-03-01 ~ 2011-04-05
    IIF 53 - Director → ME
    icon of calendar 2007-03-28 ~ 2008-03-01
    IIF 52 - Director → ME
  • 10
    icon of address 19 Bracken Wynd, Penicuick, Mid Lothian, Scotland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-09-04 ~ 2024-12-01
    IIF 106 - Ownership of shares – More than 50% but less than 75% OE
    IIF 106 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    icon of address 48a Aylesbury Street, Fenny Stratford, Milton Keynes, Buckinghamshire
    Active Corporate (6 parents)
    Equity (Company account)
    42 GBP2024-12-31
    Officer
    icon of calendar 2002-11-01 ~ 2005-09-29
    IIF 23 - Director → ME
  • 12
    icon of address Suite 35 Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (5 parents)
    Equity (Company account)
    21 GBP2024-03-24
    Officer
    icon of calendar 2004-07-09 ~ 2010-01-16
    IIF 25 - Director → ME
  • 13
    icon of address Suite 35 Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2023-12-31
    Officer
    icon of calendar 2002-03-20 ~ 2005-08-10
    IIF 24 - Director → ME
  • 14
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2023-12-24
    Officer
    icon of calendar 2003-06-16 ~ 2005-11-23
    IIF 22 - Director → ME
  • 15
    icon of address Provender Mill, Mill Bay Lane, Horsham, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar ~ 1997-04-19
    IIF 68 - Secretary → ME
  • 16
    STEPHENSON DEVELOPMENT (BILLINGSHURST) LIMITED - 2013-03-25
    STEPHENSON DEVELOPMENT (SOUTHERN - IFOLD) LIMITED - 2007-06-15
    icon of address Thakeham House Summers Place, Stane Street, Billingshurst, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-07 ~ 2012-06-06
    IIF 8 - Director → ME
  • 17
    icon of address Pembroke House, 21 Pembroke Road, Sevenoaks, Kent
    Active Corporate (9 parents)
    Equity (Company account)
    1,576,121 GBP2024-12-31
    Officer
    icon of calendar 2003-12-03 ~ 2007-10-29
    IIF 2 - Director → ME
  • 18
    icon of address 30 Chatfield Lodge Chatfield Lodge, Newport, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,241 GBP2024-03-31
    Officer
    icon of calendar 2007-04-11 ~ 2017-06-30
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-01
    IIF 93 - Has significant influence or control OE

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.