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

Hon John Stevenson, John Heneage

    Related profiles found in government register
  • Hon John Stevenson, John Heneage
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Dean Trench Street, London, SW1P 3HB, England

      IIF 1
  • Stevenson, Heneage
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Tufton House, 3 Dean Trench Street, London, SW1P 3HB

      IIF 2
  • Stevenson, Heneage
    British property consultant born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Catherine Place, London, SW1E 5HL

      IIF 3
  • Stevenson, Heneage John
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, St James's Place, London, SW1A 1NP, United Kingdom

      IIF 4
    • icon of address 146, Freston Road, London, W10 6TR, England

      IIF 5
    • icon of address Little Tufton House, 3 Dean Trench Street, London, SW1P 3HB, England

      IIF 6
  • Stevenson, Heneage John
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Flodden Road, Camberwell, London, SE5 9LL, United Kingdom

      IIF 7
    • icon of address Little Tufton House, Dean Trench Street, London, SW1P 3HB, United Kingdom

      IIF 8
  • Stevenson, Heneage John
    British investment banking director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, 3 Dean Trench Street, London, SW1P 3HB, United Kingdom

      IIF 9
  • Stevenson, Heneage John
    British property consultant born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Tufton House, 3 Dean Trench Street, London, SW1P 3HB, United Kingdom

      IIF 10
    • icon of address Nevill Holt Theatre, Nevill Holt, Market Harborough, Leicestershire, LE16 8EG, England

      IIF 11
  • Stevenson, Heneage John
    British property private equity born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Tufton House, 3 Dean Trench Street, London, England, SW1P 3HB, England

      IIF 12
  • Mr Heneage John Stevenson
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Living Room Cinema, The Square, Liphook, Hampshire, GU30 7AH, United Kingdom

      IIF 13 IIF 14
    • icon of address Nevill Holt Opera Ltd, Nevill Holt, Market Harborough, LE16 8EG, England

      IIF 15
    • icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, HA7 1FW, England

      IIF 16
  • Stevenson, Heneage John
    born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Flodden Road, Camberwell, London, SE5 9LL, United Kingdom

      IIF 17
    • icon of address Little Tufton House, 3 Dean Trench Street, London, SW1P 3HB

      IIF 18
    • icon of address 28, Church Road, Stanmore, Middlesex, HA7 4XR, England

      IIF 19
    • icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, HA7 1FW, England

      IIF 20
  • Mr Heneage Stevenson
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Church Road, Stanmore, Middlesex, HA7 4XR, England

      IIF 21 IIF 22
  • Stevenson, John Heneage
    born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Tufton House, 3 Dean Trench Street, London, SW1P 3HB, England

      IIF 23
  • Stevenson, Heneage
    British property consultant born in March 1978

    Registered addresses and corresponding companies
  • Stevenson, Heneage John
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Tufton House, 3 Dean Trench Street, London, SW1P 3HB, England

      IIF 26
  • Stevenson, Heneage John
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kettering Science Academy, Deeble Road, Kettering, NN15 7AA, England

      IIF 27
    • icon of address 3, Dean Trench Street, London, England And Wales, SW1P 3HB, United Kingdom

      IIF 28
    • icon of address Little Tufton House, 3, Dean Trench Street, London, SW1P 3HB, England

      IIF 29
  • Mr Heneage John Stevenson
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Tufton House, 3 Dean Trench Street, London, SW1P 3HB

      IIF 30
  • Stevenson, Heneage John
    born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, 56 Vincent Square, London, SW1P 2NE

      IIF 31
    • icon of address 28, Church Road, Stanmore, Middlesex, HA7 4XR, England

      IIF 32 IIF 33
  • Mr Heneage Stevenson
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Tufton House, 3 Dean Trench Street, London, SW1P 3HB

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 63 London Street, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2021-09-30
    Officer
    icon of calendar 2018-06-08 ~ dissolved
    IIF 29 - Director → ME
  • 2
    SRU (DENNIS STEVENSON) LIMITED - 1997-03-04
    icon of address Little Tufton House, 3 Dean Trench Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    5,615,127 GBP2024-09-30
    Officer
    icon of calendar 2004-09-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Has significant influence or controlOE
  • 3
    icon of address The Manor Of Cadland Estate Office Stanswood Road, Fawley, Southampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2019-07-16 ~ now
    IIF 32 - LLP Member → ME
  • 4
    icon of address The Estate Office Stanswood Farm, Stanswood Road, Fawley, Southampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,059,948 GBP2024-08-31
    Officer
    icon of calendar 2019-06-25 ~ now
    IIF 33 - LLP Member → ME
  • 5
    icon of address Little Tufton House, 3 Dean Trench Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-04 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 6
    icon of address 10 St James's Place, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -0 GBP2023-12-31
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 4 - Director → ME
  • 7
    icon of address Little Tufton House, 3 Dean Trench Street, London
    Active Corporate (3 parents)
    Current Assets (Company account)
    95,373 GBP2024-06-30
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 23 - LLP Designated Member → ME
  • 8
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (5 parents, 1 offspring)
    Current Assets (Company account)
    14,404 GBP2024-03-31
    Officer
    icon of calendar 2014-07-17 ~ now
    IIF 17 - LLP Designated Member → ME
  • 9
    HOUSESIMPLE LIMITED - 2021-01-26
    icon of address 146 Freston Road, London, England
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    -36,680,311 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-09-30 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address The Living Room Cinema Chipping Norton, 29-30 High Street, Chipping Norton, Oxfordshire, England
    Active Corporate (29 parents)
    Equity (Company account)
    916,258 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Little Tufton House, 3 Dean Trench Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,316,242 GBP2024-04-30
    Officer
    icon of calendar 2014-09-29 ~ now
    IIF 6 - Director → ME
  • 12
    PANMURE CAPITAL PARTNERS LIMITED - 2007-01-10
    MOORFIELDS ADVISORS LIMITED - 2006-01-16
    LOUDWATER INVESTMENT PARTNERS LIMITED - 2016-02-25
    icon of address Little Tufton House, 3 Dean Trench Street, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,545,674 GBP2022-12-31
    Officer
    icon of calendar 2016-02-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address C/o Parker Cavendish, Suite 301 Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (7 parents)
    Current Assets (Company account)
    56,830 GBP2025-03-31
    Officer
    icon of calendar 2014-09-21 ~ now
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 15
  • 1
    icon of address 63 London Street, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2021-09-30
    Officer
    icon of calendar 2017-06-15 ~ 2017-11-09
    IIF 7 - Director → ME
  • 2
    icon of address Ealing Gateway, 26-30 Uxbridge Road, London
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2011-07-27 ~ 2017-09-13
    IIF 12 - Director → ME
  • 3
    icon of address Brooke Weston Coomb Road, Great Oakley, Corby, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-30 ~ 2013-03-31
    IIF 3 - Director → ME
  • 4
    icon of address The Manor Of Cadland Estate Office Stanswood Road, Fawley, Southampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2011-06-29 ~ 2019-07-15
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-05
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove members OE
  • 5
    icon of address Selous House G.01 The Centro Buildings, 20-23 Mandela Street, Camden, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    254,979 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2015-05-05 ~ 2022-11-23
    IIF 8 - Director → ME
  • 6
    icon of address The Estate Office Stanswood Farm, Stanswood Road, Fawley, Southampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,059,948 GBP2024-08-31
    Officer
    icon of calendar 2008-08-20 ~ 2018-02-22
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-22
    IIF 21 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    METHREESIXTY LTD - 2014-06-06
    SERVICERANKER LTD. - 2014-07-25
    icon of address 1 Long Lane, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -745,069 GBP2024-12-31
    Officer
    icon of calendar 2016-12-02 ~ 2019-08-20
    IIF 28 - Director → ME
  • 8
    icon of address Nevill Holt Theatre, Nevill Holt, Market Harborough, Leicestershire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-27 ~ 2023-12-14
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-26
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    NEVILL HOLT OPERA LIMITED - 2024-01-17
    icon of address Nevill Holt Theatre, Nevill Holt, Leciestershire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,699,988 GBP2024-08-30
    Officer
    icon of calendar 2013-01-08 ~ 2023-09-13
    IIF 10 - Director → ME
  • 10
    icon of address 128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-02-18 ~ 2007-01-15
    IIF 24 - Director → ME
  • 11
    icon of address 15 Birkbeck Hill, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2006-04-07 ~ 2008-04-07
    IIF 25 - Director → ME
  • 12
    CORBY CITY TECHNOLOGY COLLEGE TRUST - 2007-08-21
    icon of address Thrapston Primary School, Market Road, Thrapston, Northamptonshire, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-05 ~ 2023-12-31
    IIF 27 - Director → ME
  • 13
    icon of address The Living Room Cinema Chipping Norton, 29-30 High Street, Chipping Norton, Oxfordshire, England
    Active Corporate (29 parents)
    Equity (Company account)
    916,258 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-12-09 ~ 2022-12-09
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    IOCOM UK LIMITED - 2019-03-26
    icon of address 3 Dean Trench Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    14,045,412 GBP2024-12-31
    Officer
    icon of calendar 2015-09-21 ~ 2018-07-06
    IIF 1 - Director → ME
  • 15
    WELLBODY PARTNERSHIP SL - 2008-06-27
    icon of address 1 Elmfield Way, South Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    81,884 GBP2022-05-31
    Officer
    icon of calendar 2018-01-01 ~ 2020-09-30
    IIF 9 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.