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, Mark Anthony

    Related profiles found in government register
  • Stephenson, Mark Anthony
    British co. director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 1
  • Stephenson, Mark Anthony
    British consultant born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Alwyne Road, Cambridge, CB1 8RR, England

      IIF 2
    • icon of address 4, Alwyne Road, Cambridge, Cambridgeshire, CB1 8RR

      IIF 3
    • icon of address 68, Heworth Village, York, YO31 1AL, England

      IIF 4
  • Stephenson, Mark Anthony
    British it consultant born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Heworth Village, York, YO31 1AL, England

      IIF 5
  • Stephenson, Mark Anthony
    British director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Radstock Avenue, Stockton-on-tees, Durham, TS19 9EB, United Kingdom

      IIF 6
    • icon of address 14, Williamson Square, Wingate, TS28 5JQ, England

      IIF 7
  • Stephenson, Mark
    British managing director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Micklegate, York, YO1 6JX, England

      IIF 8
  • Stephenson, Mark Anthony
    born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 9
  • Stephenson, Mark Anthony
    British consultant born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside, Sixteen Foot Bank, Stonea, Cambridgeshire, PE15 0DX, United Kingdom

      IIF 10
  • Stephenson, Mark Anthony
    British senior it manager

    Registered addresses and corresponding companies
    • icon of address Riverside Tree Lea, Sixteen Foot Bank, Stonea, March, Cambridgeshire, PE15 0DX

      IIF 11
  • Stephenson, Mark
    born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Zetland Road, Stockton-on-tees, TS19 0EQ, England

      IIF 12 IIF 13
  • Stephenson, Mark
    British consultant born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside, Sixteen Foot Bank, Stonea, March, Cambridgeshire, PE15 0DX, United Kingdom

      IIF 14
  • Stephenson, Mark Anthony

    Registered addresses and corresponding companies
    • icon of address Riverside/tree Lea, Sixteen Foot Bank, Stonea, March, PE15 0DX, United Kingdom

      IIF 15
    • icon of address Riverside, Sixteen Foot Bank, Stonea, Cambridgeshire, PE15 0DX, United Kingdom

      IIF 16
  • Mr Mark Anthony Stephenson
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Alwyne Road, Cambridge, Cambridgeshire, CB1 8RR, United Kingdom

      IIF 17
    • icon of address Riverside Tree Lea, Sixteen Foot Bank, Stonea, March, Cambridgeshire, PE15 0DX

      IIF 18
    • icon of address 9, Bridge Street, Thirsk, YO7 1AD

      IIF 19 IIF 20
    • icon of address 68, Heworth Village, York, YO31 1AL, England

      IIF 21 IIF 22 IIF 23
  • Mr Mark Stephenson
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanley Davis Group Limited, Ground Floor, 1 George Yard, London, EC3V 9DF, England

      IIF 24
  • Mr Mark Anthony Stephenson
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hill View, Greatham, Hartlepool, TS25 2HA, United Kingdom

      IIF 25
    • icon of address 18, Radstock Avenue, Stockton-on-tees, Durham, TS19 9EB, United Kingdom

      IIF 26
    • icon of address 14, Williamson Square, Wingate, TS28 5JQ, England

      IIF 27
  • Stephenson, Mark

    Registered addresses and corresponding companies
    • icon of address 68, Heworth Village, York, YO31 1AL, England

      IIF 28
  • Mark Stephenson
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside, Sixteen Foot Bank, Stonea, March, PE15 0DX, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 4 Alwyne Road, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-17 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address 98 Micklegate, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-07-12 ~ dissolved
    IIF 9 - LLP Member → ME
  • 4
    icon of address 12 Hill View, Greatham, Hartlepool, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-01-21 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-28 ~ dissolved
    IIF 1 - Director → ME
  • 6
    icon of address 68 Heworth Village, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    888 GBP2024-06-30
    Officer
    icon of calendar 2011-06-15 ~ now
    IIF 5 - Director → ME
    icon of calendar 2011-06-15 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 68 Heworth Village, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    147,151 GBP2024-07-31
    Officer
    icon of calendar 2021-07-30 ~ now
    IIF 10 - Director → ME
    icon of calendar 2021-07-30 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 68 Heworth Village, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,538 GBP2024-03-31
    Officer
    icon of calendar 2016-03-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Riverside Tree Lea Sixteen Foot Bank, Stonea, March, Cambridgshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,869 GBP2017-11-30
    Officer
    icon of calendar 2013-11-05 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 68 Heworth Village, York, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address Stanley Davis Group Ltd Ground Floor, 1 George Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-18 ~ 2016-12-31
    IIF 12 - LLP Designated Member → ME
  • 2
    icon of address 68 Heworth Village, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    888 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-06-15 ~ 2020-06-29
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 21b Glenluce Road, London
    Active Corporate (7 parents)
    Equity (Company account)
    19,856 GBP2025-04-30
    Officer
    icon of calendar 2004-10-04 ~ 2020-08-12
    IIF 11 - Secretary → ME
  • 4
    icon of address 68 Heworth Village, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,538 GBP2024-03-31
    Officer
    icon of calendar 2016-03-07 ~ 2021-10-01
    IIF 15 - Secretary → ME
  • 5
    icon of address 319 Brentano Suite Centennial Avenue, Elstree, Borehamwood, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    1,612 GBP2024-04-05
    Officer
    icon of calendar 2017-02-27 ~ 2018-11-27
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ 2018-04-06
    IIF 24 - Has significant influence or control OE
  • 6
    icon of address Belvoir Thirsk, 9 Bridge Street, Thirsk
    Active Corporate (1 parent)
    Equity (Company account)
    21,757 GBP2022-11-30
    Person with significant control
    icon of calendar 2016-11-27 ~ 2020-11-23
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 7
    icon of address Belvoir Thirsk, 9 Bridge Street, Thirsk
    Active Corporate (1 parent)
    Equity (Company account)
    71,734 GBP2022-11-30
    Person with significant control
    icon of calendar 2016-11-27 ~ 2020-11-23
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 8
    icon of address 14 Williamson Square, Wingate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2022-07-31
    Officer
    icon of calendar 2021-07-22 ~ 2022-04-14
    IIF 6 - Director → ME
    icon of calendar 2022-04-20 ~ 2024-05-13
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ 2024-05-13
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-07-22 ~ 2022-04-14
    IIF 26 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.