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

Stevinson, Graham David

    Related profiles found in government register
  • Stevinson, Graham David
    British chief executive born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2 Old Bath Road, Newbury, Berkshire, RG14 1QL, England

      IIF 1
  • Stevinson, Graham David
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Queen's Court, Wilmslow Road, Alderley Edge, SK9 7RR, England

      IIF 2 IIF 3
    • Queen's Court, Wilmslow Road, Alderley Edge, SK9 7RR, United Kingdom

      IIF 4
    • The Coppice, Beechfield Road, Alderley Edge, Cheshire, SK9 7AU

      IIF 5
    • The Coppice, Beechfield Road, Alderley Edge, Cheshire, SK9 7AU, United Kingdom

      IIF 6 IIF 7 IIF 8
    • 30, Chorley New Road, Bolton, BL1 4AP, United Kingdom

      IIF 9
  • Stevinson, Graham David
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
  • Stevinson, Graham David
    British management consultant born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

      IIF 19
    • Stafford Park 6, Telford, Shropshire, TF3 3AT

      IIF 20
  • Stevinson, Graham David
    British sales director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Coppice, Beechfield Road, Alderley Edge, Cheshire, SK9 7AU, England

      IIF 21
  • Stevinson, Graham David
    British systems analyst born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Coppice, Beechfield Road, Alderley Edge, Cheshire, SK9 7AU, England

      IIF 22
  • Stevinson, Graham David
    British sales & marketing born in February 1971

    Registered addresses and corresponding companies
    • 68 Station Road, Kings Langley, Hertfordshire, WD4 8LB

      IIF 23
  • Stevinson, Graham David
    British sales and marketing director born in February 1971

    Registered addresses and corresponding companies
    • Beech Copse, Beechfield Road, Alderley Edge, Cheshire, SK9 7AT

      IIF 24
  • Stevinson, Graham David
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shortacre, Whitebarn Road, Alderley Edge, Cheshire, SK97AN

      IIF 25
  • Stevinson, Graham David
    British company director

    Registered addresses and corresponding companies
    • The Coppice, Beechfield Road, Alderley Edge, Cheshire, SK9 7AU

      IIF 26
  • Stevinson, Graham David
    British director

    Registered addresses and corresponding companies
    • Beech Copse, Beechfield Road, Alderley Edge, Cheshire, SK9 7AT

      IIF 27 IIF 28
  • Stevinson, Graham David

    Registered addresses and corresponding companies
    • Queen's Court, Wilmslow Road, Alderley Edge, SK9 7RR, England

      IIF 29
    • The Coppice, Beechfield Road, Alderley Edge, Cheshire, SK9 7AU, United Kingdom

      IIF 30
    • Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

      IIF 31
    • Stafford Park 6, Telford, Shropshire, TF3 3AT

      IIF 32
  • Mr Graham David Stevinson
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Queen's Court, Wilmslow Road, Alderley Edge, SK9 7RR, England

      IIF 33
    • Shortacre, Whitebarn Road, Alderley Edge, SK9 7AN, England

      IIF 34
    • The Coppice, Beechfield Road, Alderley Edge, Cheshire, SK9 7AU

      IIF 35
    • The Coppice, Beechfield Road, Alderley Edge, Cheshire, SK9 7AU, United Kingdom

      IIF 36
    • Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

      IIF 37
    • Unit A Off Nuttalls Way, Off Sett End Road West, Shadsworth Business Park, Blackburn, Lancashire, BB1 2PT, England

      IIF 38
    • 38, Anglesey Business Centre, Anglesey Road, Burton-on-trent, DE14 3NT, England

      IIF 39
    • 12 Poplars Court, Lenton Lane, Nottingham, Notts, NG7 2RR, United Kingdom

      IIF 40
    • Stafford Park 6, Telford, Shropshire, TF3 3AT

      IIF 41
    • C/o Co-gency Corporate Finance Limited, 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB, United Kingdom

      IIF 42
    • 7 Wharfside, Rosemont Road, Wembley, Middlesex, HA0 4QB, England

      IIF 43
    • Unit 7, Wharfside, Rosemont Road, Wembley, HA0 4QB, England

      IIF 44
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA

      IIF 45
  • Stevinson, Graham

    Registered addresses and corresponding companies
    • The Coppice, Beechfield Road, Alderley Edge, Cheshire, SK9 7AU, United Kingdom

      IIF 46 IIF 47
  • Mr Graham David Stevinson
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Queen's Court, Wilmslow Road, Alderley Edge, SK9 7RR, England

      IIF 48
  • Graham David Stevinson
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shortacre, Whitebarn Road, Alderley Edge, Cheshire, SK97AN, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 19
  • 1
    Stafford Park 6, Telford, Shropshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -236,367 GBP2016-08-31
    Officer
    2015-03-01 ~ dissolved
    IIF 20 - director → ME
    2015-03-01 ~ dissolved
    IIF 32 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 2
    A-STANDARD EUROPE LIMITED - 2011-11-16
    TVM (UK) LIMITED - 2000-09-04
    Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2015-03-01 ~ dissolved
    IIF 19 - director → ME
    2015-03-01 ~ dissolved
    IIF 31 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    C/o Co-gency Corporate Finance Limited 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -1,590 GBP2024-01-31
    Person with significant control
    2019-05-17 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    38 Anglesey Business Centre, Anglesey Road, Burton-on-trent, England
    Corporate (2 parents)
    Person with significant control
    2024-11-04 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 5
    Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved corporate (2 parents)
    Officer
    2012-12-14 ~ dissolved
    IIF 8 - director → ME
    2012-12-14 ~ dissolved
    IIF 46 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 6
    2 Old Bath Road, Newbury, Berkshire, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    291,807 GBP2023-12-31
    Officer
    2025-02-25 ~ now
    IIF 1 - director → ME
  • 7
    QUIN BUTTERWORTH SPANGENTHAL LIMITED - 1993-10-05
    Q.B. SYSTEMS LIMITED - 1989-08-22
    RAPID 2811 LIMITED - 1987-04-23
    Queen's Court, Wilmslow Road, Alderley Edge, England
    Corporate (3 parents)
    Equity (Company account)
    6,180,353 GBP2020-03-31
    Officer
    2018-01-31 ~ now
    IIF 16 - director → ME
  • 8
    GNR TECHNOLOGY LIMITED - 2019-02-11
    C & W DISTRIBUTORS LIMITED - 2017-05-15
    C&W BUSES LIMITED - 2017-02-01
    Queen's Court, Wilmslow Road, Alderley Edge, England
    Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    155,842 GBP2019-04-01 ~ 2020-03-31
    Officer
    2017-05-05 ~ now
    IIF 10 - director → ME
  • 9
    Shortacre, Whitebarn Road, Alderley Edge, Cheshire
    Corporate (2 parents)
    Officer
    2024-12-05 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-12-05 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 10
    Queen's Court, Wilmslow Road, Alderley Edge, England
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2017-10-23 ~ now
    IIF 3 - director → ME
    2017-10-23 ~ now
    IIF 29 - secretary → ME
    Person with significant control
    2017-10-23 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 11
    ZEDSPHERE LIMITED - 2021-02-24
    Queen's Court, Wilmslow Road, Alderley Edge, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-03-13 ~ now
    IIF 14 - director → ME
  • 12
    4SECGROUP LIMITED - 2021-02-24
    Queen's Court, Wilmslow Road, Alderley Edge, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2020-03-03 ~ now
    IIF 12 - director → ME
  • 13
    QBS MSP SOFTWARE LTD - 2021-02-24
    4SERV LTD - 2020-04-02
    GS TECHNOLOGY HOLDINGS LIMITED - 2017-05-22
    Queen's Court, Wilmslow Road, Alderley Edge, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2020-03-03 ~ now
    IIF 13 - director → ME
  • 14
    ALPHA GENERATION DISTRIBUTION LTD - 2021-02-24
    Queen's Court, Wilmslow Road, Alderley Edge, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2020-03-03 ~ now
    IIF 11 - director → ME
  • 15
    Queen's Court, Wilmslow Road, Alderley Edge, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2024-04-23 ~ now
    IIF 4 - director → ME
  • 16
    Shortacre, Whitebarn Road, Alderley Edge, Cheshire, England
    Corporate (2 parents)
    Officer
    2024-11-27 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 17
    The Coppice, Beechfield Road, Alderley Edge, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-12-04 ~ dissolved
    IIF 6 - director → ME
    2015-12-04 ~ dissolved
    IIF 30 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 18
    Queen's Court, Wilmslow Road, Alderley Edge, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    4,000 GBP2023-03-31
    Officer
    2021-10-18 ~ now
    IIF 2 - director → ME
    Person with significant control
    2021-10-18 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 19
    Queen's Court, Wilmslow Road, Alderley Edge, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-13 ~ now
    IIF 15 - director → ME
Ceased 11
  • 1
    AUTUMN BLAZE LIMITED - 1994-02-15
    C/o Nice Accounting, 2/f (rear), 36 Gerrard Street, London
    Dissolved corporate (1 parent)
    Officer
    1999-10-28 ~ 2000-04-18
    IIF 23 - director → ME
  • 2
    Millennium Business Centre, Humber Road, Staples Corner, London
    Dissolved corporate (1 parent)
    Officer
    2006-02-18 ~ 2010-12-08
    IIF 5 - director → ME
    2006-02-18 ~ 2008-09-01
    IIF 26 - secretary → ME
  • 3
    Tsg Kingsway North, Team Valley Trading Estate, Gateshead, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    66,158 GBP2018-07-31
    Officer
    2015-07-06 ~ 2019-04-10
    IIF 7 - director → ME
    2015-07-06 ~ 2019-04-10
    IIF 47 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-04-10
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Has significant influence or control OE
  • 4
    C/o Co-gency Corporate Finance Limited 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -1,590 GBP2024-01-31
    Officer
    2019-05-17 ~ 2019-09-03
    IIF 9 - director → ME
  • 5
    Jones Lowndes Dwyer Llp 4 The Stables, Wilmslow Road, Didsbury, Manchester, England
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    105,937 GBP2016-03-31
    Officer
    2014-04-01 ~ 2018-02-08
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-20
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 38 - Right to appoint or remove directors OE
  • 6
    GNR CORPORATION LIMITED - 2003-08-11
    4th Floor 7-10 Chandos Street, Cavendish Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2002-07-01 ~ 2005-11-18
    IIF 18 - director → ME
    2005-02-02 ~ 2005-08-18
    IIF 28 - secretary → ME
    2002-07-04 ~ 2004-01-01
    IIF 27 - secretary → ME
  • 7
    QUIN BUTTERWORTH SPANGENTHAL LIMITED - 1993-10-05
    Q.B. SYSTEMS LIMITED - 1989-08-22
    RAPID 2811 LIMITED - 1987-04-23
    Queen's Court, Wilmslow Road, Alderley Edge, England
    Corporate (3 parents)
    Equity (Company account)
    6,180,353 GBP2020-03-31
    Person with significant control
    2018-01-31 ~ 2018-01-31
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 8
    GNR TECHNOLOGY LIMITED - 2019-02-11
    C & W DISTRIBUTORS LIMITED - 2017-05-15
    C&W BUSES LIMITED - 2017-02-01
    Queen's Court, Wilmslow Road, Alderley Edge, England
    Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    155,842 GBP2019-04-01 ~ 2020-03-31
    Person with significant control
    2017-05-09 ~ 2022-01-31
    IIF 44 - Ownership of shares – 75% or more OE
  • 9
    TECO INFORMATION SYSTEMS EUROPE LIMITED - 2004-12-29
    3 Hardman Street, Spinningfields, Manchester
    Corporate (2 parents)
    Officer
    2002-04-02 ~ 2002-07-31
    IIF 24 - director → ME
  • 10
    29th Floor 40 Bank Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    349,404 GBP2020-07-31
    Person with significant control
    2016-04-06 ~ 2018-05-10
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    Vip House, 4 Hardwick Grange, Woolston, Warrington, Cheshire
    Corporate (8 parents)
    Officer
    2012-01-16 ~ 2012-10-05
    IIF 21 - 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.