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

Stevenson, Lisa

    Related profiles found in government register
  • Stevenson, Lisa

    Registered addresses and corresponding companies
    • The Comms Centre, Talavera Court, Darnell Way, Northampton, Northants, NN3 6RW

      IIF 1
    • 27, Springfield Road, Rushden, Northamptonshire, NN10 0QT, England

      IIF 2
    • Home Ground Barn, Alderton Road, Paulerspury, Towcester, Northamptonshire, NN12 7LS, United Kingdom

      IIF 3
  • Stevenson, Lisa Mary

    Registered addresses and corresponding companies
    • 44, The Ridings, Grange Park, Northampton, NN4 5BN, England

      IIF 4
    • 5, Talavera Court, Darnell Way, Northampton, NN3 6RW

      IIF 5
    • Home Ground Barn Pury Hill Business Park, Alderton Road, Paulerspury, Towcester, Northamptonshire, NN12 7LS, England

      IIF 6
    • Home Ground Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 7 IIF 8
  • Stevenson, Lisa Mary
    British accountant born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2nd, Floor Acorn House, 381 Midsummer Boulevard, Central Milton Keynes, MK9 3HP

      IIF 9
  • Stevenson, Lisa Mary
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 44, The Ridings, Grange Park, Northampton, NN4 5BN, England

      IIF 10
    • 27, Springfield Road, Rushden, Northamptonshire, NN10 0QT, England

      IIF 11
    • Home Ground Barn, Alderton Road, Paulerspury, Towcester, Northamptonshire, NN12 7LS, United Kingdom

      IIF 12
    • Home Ground Barn Pury Hill Business Park, Alderton Road, Paulerspury, Towcester, Northamptonshire, NN12 7LS, England

      IIF 13
    • Home Ground Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 14 IIF 15
  • Stevenson, Lisa Mary
    British finance director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5, Talavera Court, Darnell Way, Northampton, NN3 6RW

      IIF 16
    • The Comms Centre, Talavera Court, Darnell Way, Northampton, Northants, NN3 6RW

      IIF 17
    • Echelon House 219a, Hatfield Road, St Albans, Hertfordshire, AL1 4TB

      IIF 18
    • Echelon House, 219a Hatfield Road, St Albans, Herts, AL1 4TB, United Kingdom

      IIF 19
    • Echelon House, 219a Hatfield Road, St. Albans, Hertfordshire, AL1 4TB, United Kingdom

      IIF 20 IIF 21
  • Mrs Lisa Mary Stevenson
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 44, The Ridings, Grange Park, Northampton, NN4 5BN, England

      IIF 22
    • 27, Springfield Road, Rushden, Northamptonshire, NN10 0QT

      IIF 23
child relation
Offspring entities and appointments
Active 2
  • 1
    ACRAMAN (507) LIMITED - 2015-12-23
    Echelon House, 219a Hatfield Road, St Albans, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-12-22 ~ dissolved
    IIF 19 - Director → ME
  • 2
    44 The Ridings, Grange Park, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -343 GBP2024-03-31
    Officer
    2013-12-23 ~ now
    IIF 10 - Director → ME
    2013-12-23 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2016-12-23 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    The Comms Centre, 5 Talavera Court, Darnell Way, Northampton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    109,585 GBP2017-09-30
    Officer
    2016-04-07 ~ 2020-09-30
    IIF 16 - Director → ME
    2016-04-07 ~ 2020-09-30
    IIF 5 - Secretary → ME
  • 2
    4 Campbell Close, Rushden, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,200 GBP2018-12-31
    Officer
    2014-12-03 ~ 2016-12-31
    IIF 11 - Director → ME
    2014-12-03 ~ 2016-12-31
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-12-31
    IIF 23 - Has significant influence or control OE
    IIF 23 - Has significant influence or control as a member of a firm OE
  • 3
    KINGKOM (BENTLEY) LIMITED - 2001-03-09
    The Comms Centre Talavera Court, Darnell Way, Northampton, Northants
    Active Corporate (10 parents)
    Equity (Company account)
    1,657,773 GBP2023-09-30
    Officer
    2016-04-07 ~ 2020-09-30
    IIF 17 - Director → ME
    2016-04-07 ~ 2020-09-30
    IIF 1 - Secretary → ME
  • 4
    Echelon House 219a Hatfield Road, St Albans, Hertfordshire
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    328,796 GBP2024-03-31
    Officer
    2015-10-16 ~ 2022-06-30
    IIF 18 - Director → ME
  • 5
    Echelon House, 219a Hatfield Road, St. Albans, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -46,186 GBP2024-03-31
    Officer
    2015-10-16 ~ 2022-06-30
    IIF 20 - Director → ME
  • 6
    Onecom House 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (3 parents)
    Officer
    2012-01-05 ~ 2013-09-19
    IIF 12 - Director → ME
    2012-01-05 ~ 2013-09-19
    IIF 3 - Secretary → ME
  • 7
    MILTON KEYNES CITY CENTRE MANAGEMENT LIMITED - 2020-10-23
    CENTRAL MILTON KEYNES COMPANY LIMITED - 2009-05-12
    Ground Floor Sovereign Court, 215 Witan Gate, Milton Keynes, United Kingdom
    Active Corporate (10 parents)
    Officer
    2014-12-03 ~ 2016-09-30
    IIF 9 - Director → ME
  • 8
    ACRAMAN (507) LIMITED - 2016-11-01
    PRETIUM GROUP LIMITED - 2015-12-23
    Echelon House 219a Hatfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    234,802 GBP2024-03-31
    Officer
    2015-10-16 ~ 2022-06-30
    IIF 21 - Director → ME
  • 9
    Onecom House 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (3 parents)
    Officer
    2010-03-01 ~ 2013-09-19
    IIF 15 - Director → ME
    2010-03-01 ~ 2013-09-19
    IIF 7 - Secretary → ME
  • 10
    WISH HOLDINGS PLC - 2015-05-28
    WISH HOLDINGS LIMITED - 2008-01-15
    HARVEL LIMITED - 2007-11-14
    Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2010-03-01 ~ 2013-09-19
    IIF 14 - Director → ME
    2010-03-01 ~ 2013-09-19
    IIF 8 - Secretary → ME
  • 11
    Onecom House 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (3 parents)
    Officer
    2010-03-01 ~ 2013-09-19
    IIF 13 - Director → ME
    2010-03-01 ~ 2013-09-19
    IIF 6 - Secretary → 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.