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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Stephenson, John Gerard

    Related profiles found in government register
  • Stephenson, John Gerard

    Registered addresses and corresponding companies
    • 10, Peel Road, Chelmsford, CM2 6AQ, United Kingdom

      IIF 1 IIF 2
    • 10, Peel Road, Chelmsford, Essex, CM2 1AQ, United Kingdom

      IIF 3
    • Mountview Court, 1148 High Road, Whetstone, London, N20 0RA

      IIF 4
  • Stephenson, John

    Registered addresses and corresponding companies
    • 10, Peel Road, Chelmsford, CM2 6AQ, England

      IIF 5
    • 10, Peel Road, Chelmsford, CM2 6AQ, United Kingdom

      IIF 6
    • 10, Peel Road, Chelmsford, Essex, CM2 6AQ, United Kingdom

      IIF 7 IIF 8
    • 10 Peel Road, Peel Road, Chelmsford, CM2 6AQ, England

      IIF 9 IIF 10
    • Unit 85 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, CM1 2QE, England

      IIF 11
    • Waterhouse Business Centre, Cromar Way, Chelmsford, CM1 2QE, United Kingdom

      IIF 12
    • Unit 6, Cherrytree Farm, Blackmore End Road, Halstead, Essex, CO9 3LZ, United Kingdom

      IIF 13
  • Stephenson, John Gerard
    British

    Registered addresses and corresponding companies
    • 10 Peel Road, Chelmsford, Essex, CM2 6AQ

      IIF 14
  • Stephenson, John Gerard
    British accountant

    Registered addresses and corresponding companies
  • Stephenson, John Gerard
    British management accountant

    Registered addresses and corresponding companies
    • 10 Peel Road, Chelmsford, Essex, CM2 6AQ

      IIF 17
  • Stephenson, John Gerard
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • 10, Peel Road, Chelmsford, CM2 6AQ, England

      IIF 18
    • 10, Peel Road, Chelmsford, Essex, CM2 6AQ, United Kingdom

      IIF 19
    • Lyttleton House, 64 Broomfield Road, Chelmsford, CM1 1SW, England

      IIF 20
    • Unit 6 Cherrytree Farm, Blackmore End Road, Sible Hedingham, Halstead, CO9 3LZ, England

      IIF 21
  • Stephenson, John Gerard
    British accountant born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • 10, Peel Road, Chelmsford, CM2 6AQ, United Kingdom

      IIF 22
    • 10, Peel Road, Chelmsford, Essex, CM2 1AQ, United Kingdom

      IIF 23
    • 10 Peel Road, Chelmsford, Essex, CM2 6AQ

      IIF 24 IIF 25 IIF 26
    • 10, Peel Road, Chelmsford, Essex, CM2 6AQ, United Kingdom

      IIF 27 IIF 28 IIF 29
    • Lyttleton House, 64 Broomfield Road, Chelmsford, CM1 1SW, England

      IIF 32
    • Lyttleton House, Broomfield Road, Chelmsford, CM1 1SW, England

      IIF 33
    • Unit 85, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, CM1 2QE, England

      IIF 34 IIF 35 IIF 36
    • Unit 85, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, CM1 2QE, United Kingdom

      IIF 40 IIF 41
    • Unit 6, Cherrytree Farm, Blackmore End Road, Sible Hedingham, Halstead, CO9 3LZ, England

      IIF 42
  • Stephenson, John Gerard
    British company director born in September 1946

    Resident in England

    Registered addresses and corresponding companies
  • Stephenson, John Gerard
    British management accountant born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • 10 Peel Road, Chelmsford, Essex, CM2 6AQ

      IIF 50
  • Stephenson, John
    Irish born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Peel Road, Chelmsford, CM2 6AQ, United Kingdom

      IIF 51
  • Stephenson, John
    British born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 52
  • Stephenson, John
    English accountant born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Peel Road, Chelmsford, CM2 6AQ, United Kingdom

      IIF 53
  • Stephenson, John
    English director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Cherrytree Farm, Blackmore End Road, Halstead, Essex, CO9 3LZ, United Kingdom

      IIF 54
  • Stephenson, John Gerard
    British born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Peel Road, Chelmsford, Chelmsford, Essex, CM2 6AQ, United Kingdom

      IIF 55
  • Stephenson, John Gerard
    British director born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lyttleton House, 64 Broomfield Road, Chelmsford, CM1 1SW, England

      IIF 56
  • John Stephenson
    Irish born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Peel Road, Chelmsford, CM2 6AQ, United Kingdom

      IIF 57
  • John Stephenson
    British born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 58
  • John Stephenson
    English born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Cherrytree Farm, Halstead, CO9 3LZ, United Kingdom

      IIF 59
  • Mr John Gerard Stephenson
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • 10, Peel Road, Chelmsford, Essex, CM2 6AQ, England

      IIF 60
    • Unit 85, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, CM1 2QE, England

      IIF 61 IIF 62 IIF 63
    • Unit 85 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, CM1 2QE, England

      IIF 65
    • Unit 87, Waterhouse Business Centre, Cromar Way, Chelmsford, CM1 2QE, England

      IIF 66
  • Mr John Gerard Stephenson
    British born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Peel Road, Chelmsford, Chelmsford, Essex, CM2 6AQ, United Kingdom

      IIF 67
child relation
Offspring entities and appointments 45
  • 1
    AHSILA LTD
    10416133
    Unit 85, Waterhouse Business Centre, 2 Cromar Way, Chelmsford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-10-07 ~ 2018-10-07
    IIF 41 - Director → ME
  • 2
    AVSIDYA PRODUCTS LIMITED
    - now 06035665
    AVSIDYA DESIGN LIMITED
    - 2012-06-27 06035665
    BLOOMBERG LTD - 2007-08-13
    Unit 6 Cherrytree Farm Blackmore End Road, Sible Hedingham, Halstead, England
    Active Corporate (9 parents)
    Officer
    2012-06-26 ~ now
    IIF 21 - Director → ME
  • 3
    CBSF SERVICES LIMITED - now
    AVSIDYA GROUP LIMITED
    - 2014-02-11 04720519
    VILLA FISH FARM LIMITED
    - 2007-06-08 04720519
    C H R PROPERTY COMPANY LIMITED - 2005-11-28
    INFERNO PROPERTY MANAGEMENT LIMITED - 2005-05-26
    Unit 85 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England
    Dissolved Corporate (8 parents)
    Officer
    2007-03-27 ~ 2007-07-12
    IIF 50 - Director → ME
    2007-03-27 ~ 2007-07-12
    IIF 17 - Secretary → ME
  • 4
    CHAN HOLDINGS LTD
    09984840
    Moulsham Mill, Suite M2.02, Parkway, Chelmsford, England
    Dissolved Corporate (3 parents)
    Officer
    2016-02-04 ~ 2019-02-03
    IIF 9 - Secretary → ME
  • 5
    CHESEREX NO.1 LIMITED
    - now 07553951
    GLOBAL HIFU (PROSTATE) LIMITED
    - 2014-03-27 07553951
    Moulsham Mill, Suite M2.02, Parkway, Chelmsford, England
    Dissolved Corporate (5 parents)
    Officer
    2011-04-13 ~ 2018-05-15
    IIF 38 - Director → ME
    Person with significant control
    2016-04-07 ~ 2018-07-17
    IIF 62 - Has significant influence or control OE
  • 6
    CHRYSANTHEMUM TRADING LIMITED
    07957709
    Moulsham Mill, Suite M2.02, Parkway, Chelmsford, England
    Dissolved Corporate (6 parents)
    Officer
    2012-02-21 ~ 2012-07-10
    IIF 29 - Director → ME
  • 7
    COLEMAN & CO STATIONERY LTD
    11289399
    8 Westhead Avenue, Stafford, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-04-04 ~ dissolved
    IIF 53 - Director → ME
    2018-04-04 ~ dissolved
    IIF 6 - Secretary → ME
  • 8
    COLOUR BUSINESS SERVICES (UK) LIMITED
    - now 06639204
    AKTIVE ADVERTISING LIMITED - 2012-10-15
    Moulsham Mill, Suite M2.02, Parkway, Chelmsford, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-06-10 ~ 2019-04-01
    IIF 66 - Has significant influence or control OE
  • 9
    DAMACRE CONSULTANCY LIMITED
    06747734
    Moulsham Mill, Suite M2.02, Parkway, Chelmsford, England
    Dissolved Corporate (6 parents)
    Officer
    2009-06-01 ~ 2012-09-30
    IIF 25 - Director → ME
    2008-11-12 ~ 2013-04-01
    IIF 14 - Secretary → ME
  • 10
    DRAIG LTD
    08089935
    Unit 85 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-15 ~ dissolved
    IIF 45 - Director → ME
  • 11
    ECOTRAN ENERGY LIMITED
    09254556 04427081
    Moulsham Mill, Suite M2.02, Parkway, Chelmsford, England
    Active Corporate (3 parents)
    Officer
    2014-10-08 ~ 2018-05-15
    IIF 22 - Director → ME
  • 12
    ED TREATMENT SOLUTIONS LTD
    15825638
    10 Peel Road, Chelmsford, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-07-08 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 13
    ESSEX PADDOCK AND ESTATE SERVICES LTD - now
    KIKUNOI LTD
    - 2018-01-25 08125806
    20 Church Street, Dunmow, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-02 ~ 2018-01-05
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-05
    IIF 61 - Has significant influence or control OE
    IIF 61 - Has significant influence or control as a member of a firm OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors as a member of a firm OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
  • 14
    FOUR WINDS SOUTH LIMITED - now
    MURATA SYNERGY & ASSOCIATES LTD
    - 2020-06-23 09083718
    Moulsham Mill, Suite M2.02, Parkway, Chelmsford, England
    Active Corporate (7 parents)
    Officer
    2014-07-24 ~ 2018-05-15
    IIF 37 - Director → ME
  • 15
    FRANCES STEPHENSON LIMITED
    09501176
    143 Station Road, Seaham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-20 ~ dissolved
    IIF 27 - Director → ME
  • 16
    GIRONDE HOLDINGS LIMITED
    07348762
    Unit 85 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    2011-06-08 ~ dissolved
    IIF 36 - Director → ME
  • 17
    GLOBAL HIFU LTD
    07394510
    Unit 6, Cherrytree Farm Blackmore End Road, Sible Hedingham, Halstead, England
    Dissolved Corporate (3 parents)
    Officer
    2011-01-04 ~ dissolved
    IIF 42 - Director → ME
  • 18
    GLOBAL PROSTATE LTD
    08037048
    Unit 6 Twelve O'clock Court 21, Attercliffe Road, Sheffield
    Liquidation Corporate (2 parents)
    Officer
    2012-04-19 ~ now
    IIF 18 - Director → ME
    2012-04-19 ~ now
    IIF 5 - Secretary → ME
  • 19
    GLOBAL PROSTATE SOLUTIONS (INDIA) LTD
    15881206
    10 Peel Road, Chelmsford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-06 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 20
    GLOBAL PROSTATE SOLUTIONS LTD
    08232001
    F.12 The Plaza, Rutherford Park, Horizon 120, Rutherford Park, Great Notley, Braintree, Essex, England
    Active Corporate (2 parents)
    Officer
    2012-09-27 ~ now
    IIF 19 - Director → ME
  • 21
    GR HOBBIES LTD
    09984186
    Waterhouse Business Centre, Cromar Way, Chelmsford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-04 ~ dissolved
    IIF 10 - Secretary → ME
  • 22
    HARTWOOD CONTRACTORS LTD
    06035728
    Moulsham Mill, Suite M2.02, Parkway, Chelmsford, England
    Dissolved Corporate (11 parents)
    Officer
    2007-08-11 ~ 2012-09-30
    IIF 24 - Director → ME
    2007-08-11 ~ 2007-11-30
    IIF 15 - Secretary → ME
  • 23
    HELOEV LTD
    12755614
    Unit 6 Cherrytree Farm, Blackmore End Road, Halstead, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-07-20 ~ 2021-02-01
    IIF 54 - Director → ME
    2020-07-20 ~ 2021-02-01
    IIF 13 - Secretary → ME
    Person with significant control
    2020-07-20 ~ 2021-02-01
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 24
    HOLA INVESTMENTS LIMITED
    07347932
    Unit 85 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    2011-06-08 ~ dissolved
    IIF 34 - Director → ME
  • 25
    INTI COSMETICS LTD
    08903301
    Moulsham Mill, Suite M2.02, Parkway, Chelmsford, England
    Dissolved Corporate (4 parents)
    Officer
    2014-04-01 ~ 2018-05-15
    IIF 33 - Director → ME
  • 26
    IRIAN GROVE LIMITED
    - now 07757752
    GISBOROUGH CONSULTING LIMITED
    - 2011-08-31 07757752
    Unit 85 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    2011-08-31 ~ 2018-05-15
    IIF 1 - Secretary → ME
  • 27
    IT SERVICE MANAGEMENT DELIVERY LTD
    10015646
    Moulsham Mill, Suite M2.02, Parkway, Chelmsford, England
    Dissolved Corporate (3 parents)
    Officer
    2016-02-20 ~ 2019-02-17
    IIF 12 - Secretary → ME
  • 28
    KIKU TRADING LIMITED
    07957550
    Moulsham Mill, Suite M2.02, Parkway, Chelmsford, England
    Active Corporate (2 parents)
    Officer
    2012-02-21 ~ 2018-05-15
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-20
    IIF 64 - Ownership of shares – 75% or more OE
  • 29
    KIKUNOI LONDON LTD
    08125800
    Unit 85 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-02 ~ dissolved
    IIF 32 - Director → ME
  • 30
    LDN CONTRACTING LTD
    06035738
    Moulsham Mill, Suite M2.02, Parkway, Chelmsford, England
    Dissolved Corporate (11 parents)
    Officer
    2007-08-11 ~ 2013-04-02
    IIF 26 - Director → ME
    2007-08-11 ~ 2007-11-30
    IIF 16 - Secretary → ME
  • 31
    LIM PENINSULA SERVICES LIMITED
    07699602
    Unit 85 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-15 ~ dissolved
    IIF 43 - Director → ME
  • 32
    LOMOND CONSULTANTS LIMITED
    07795618
    Moulsham Mill, Suite M2.02, Parkway, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-03 ~ 2015-10-01
    IIF 23 - Director → ME
    2011-10-03 ~ 2015-10-01
    IIF 3 - Secretary → ME
  • 33
    MARYLAND SOLUTIONS LIMITED
    09125069
    Unit 85 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    2014-09-01 ~ 2014-10-13
    IIF 56 - Director → ME
  • 34
    NND CONSULTING LIMITED - now
    IMF ECOSSE HOLDINGS LIMITED
    - 2018-12-19 10106384
    Moulsham Mill, Suite M2.02, Parkway, Chelmsford, England
    Dissolved Corporate (3 parents)
    Officer
    2016-04-06 ~ 2018-05-15
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-15
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    PDS FLATWORKS LTD - now
    GLOBAL HIFU SYSTEMS LTD
    - 2018-08-08 07557312
    GLOBAL HIFU USA (PROSTATE) LIMITED
    - 2012-04-24 07557312
    Moulsham Mill, Suite M2.02, Parkway, Chelmsford, England
    Active Corporate (3 parents)
    Officer
    2011-06-09 ~ 2018-08-06
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-06
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 36
    PENSBURY LIMITED
    04747384
    Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (6 parents)
    Officer
    2012-06-26 ~ dissolved
    IIF 4 - Secretary → ME
  • 37
    PENTNEY CONSULTING LIMITED
    08520346
    Unit 85 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    2014-05-09 ~ dissolved
    IIF 39 - Director → ME
  • 38
    PIETRO SOLUTIONS LTD
    08114895
    Unit 85 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-15 ~ dissolved
    IIF 46 - Director → ME
  • 39
    PROSTATE SYSTEMS LTD
    08313642
    Unit 6 Cherrytree Farm Blackmore End Road, Sible Hedingham, Halstead, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-30 ~ dissolved
    IIF 30 - Director → ME
    2012-11-30 ~ dissolved
    IIF 7 - Secretary → ME
  • 40
    PROSTATE TECHNOLOGY LTD
    08313438
    Unit 6, Cherrytree Farm Blackmore End Road, Sible Hedingham, Halstead, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-29 ~ dissolved
    IIF 28 - Director → ME
    2012-11-29 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – More than 50% but less than 75% OE
  • 41
    UROLOGY HUB LTD
    16621927
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-01 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 42
    VIDO SOLUTIONS LIMITED
    08061787
    Moulsham Mill, Suite M2.02, Parkway, Chelmsford, England
    Dissolved Corporate (4 parents)
    Officer
    2015-10-01 ~ 2015-11-01
    IIF 48 - Director → ME
    2015-11-20 ~ 2019-04-30
    IIF 11 - Secretary → ME
  • 43
    WALKBYFAITH LIMITED
    10586268
    Moulsham Mill, Suite M2.02, Parkway, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-14 ~ 2018-10-10
    IIF 40 - Director → ME
  • 44
    WESTGROVE CONSULTING LIMITED
    07801001
    Unit 85 Waterhouse Business Centre, 2 Cromar Way, Chelmsford
    Dissolved Corporate (2 parents)
    Officer
    2015-09-15 ~ dissolved
    IIF 47 - Director → ME
    2011-10-07 ~ dissolved
    IIF 2 - Secretary → ME
  • 45
    WESTMOUNT SYSTEMS LIMITED
    08389522
    Unit 85 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-15 ~ dissolved
    IIF 44 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.