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

Mr John David Oswald Stevenson

    Related profiles found in government register
  • Mr John David Oswald Stevenson
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 200, Fitzalan Road, Arundel, BN18 9JZ, United Kingdom

      IIF 1
  • Stevenson, John David Oswald
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
  • Stevenson, John David Oswald
    British management consultant born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bourne Court, Brixham, TQ5 0RN, United Kingdom

      IIF 11
  • Stevenson, John David Oswald
    British managing director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Sterling Centre, Eastern Road, Bracknell, Berkshire, RG12 2TD

      IIF 12 IIF 13
  • Stevenson, John David Oswald
    British none born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • The, Sterling Centre, Eastern Road, Bracknell, Berkshire, RG12 2TD, England

      IIF 14
  • Stevenson, John David Oswald
    British operations born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 200, Fitzalan Road, Arundel, BN18 9JZ, United Kingdom

      IIF 15
  • Stevenson, John David Oswald
    British regional manager born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Chiltern House Stocking Lane, Hughenden Valley, High Wycombe, Bucks, HP14 4ND

      IIF 16
  • Stevenson, John David Oswald
    British commercial director born in July 1961

    Registered addresses and corresponding companies
    • 26 Bleasdale Road, Smithills, Bolton, Lancashire, BL1 5QS

      IIF 17 IIF 18
  • Stevenson, John David Oswald
    British company director born in July 1961

    Registered addresses and corresponding companies
  • Stevenson, John David Oswald
    British sales born in July 1961

    Registered addresses and corresponding companies
    • 89 Tarrant Street, Arundel, West Sussex, BN18 9DN

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    200 Fitzalan Road, Arundel, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    813 GBP2023-07-31
    Officer
    2016-05-14 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-05-13 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    7 The Ropewalk, Nottingham, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    885,257 GBP2024-03-31
    Officer
    2024-04-29 ~ now
    IIF 7 - director → ME
  • 3
    Widbury Barn, Widbury Hill, Ware, Hertfordshire, England
    Corporate (6 parents)
    Equity (Company account)
    323,502 GBP2024-03-31
    Officer
    2024-04-29 ~ now
    IIF 10 - director → ME
  • 4
    7 The Ropewalk, Nottingham, England
    Corporate (7 parents)
    Equity (Company account)
    789,107 GBP2024-03-31
    Officer
    2023-05-10 ~ now
    IIF 6 - director → ME
  • 5
    7 The Ropewalk, Nottingham, England
    Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    998,639 GBP2023-12-31
    Officer
    2024-10-25 ~ now
    IIF 3 - director → ME
  • 6
    The Sterling Centre, Eastern Road, Bracknell, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2013-05-24 ~ dissolved
    IIF 14 - director → ME
  • 7
    7 The Ropewalk, Nottingham, England
    Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    -97,756 GBP2024-03-31
    Officer
    2023-02-01 ~ now
    IIF 5 - director → ME
  • 8
    K C PLANNING AND DEVELOPMENT LIMITED - 2023-12-13
    7 The Ropewalk, Nottingham, England
    Corporate (4 parents)
    Equity (Company account)
    350 GBP2024-03-31
    Officer
    2023-12-06 ~ now
    IIF 9 - director → ME
  • 9
    7 The Ropewalk, Nottingham, England
    Corporate (5 parents)
    Equity (Company account)
    729,889 GBP2024-03-31
    Officer
    2023-10-27 ~ now
    IIF 4 - director → ME
Ceased 12
  • 1
    SENSEMART LIMITED - 1984-01-23
    Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester
    Corporate (4 parents, 2 offsprings)
    Officer
    1994-02-28 ~ 1996-04-09
    IIF 18 - director → ME
  • 2
    CAPE MANUFACTURING GROUP LIMITED - 1998-06-12
    PYROK LIMITED - 1998-04-02
    BATCHDETAIL LIMITED - 1994-06-24
    6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,372,000 GBP2021-08-31
    Officer
    2000-08-18 ~ 2002-09-14
    IIF 21 - director → ME
  • 3
    CAPE MANUFACTURING INTERNATIONAL LIMITED - 1998-06-12
    DEALCLEAN LIMITED - 1998-04-02
    Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, England
    Dissolved corporate (3 parents)
    Officer
    2000-08-18 ~ 2002-09-14
    IIF 19 - director → ME
  • 4
    CAPE MANUFACTURING LIMITED - 1998-06-12
    REPLYCLAIM LIMITED - 1998-05-12
    6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Corporate (2 parents)
    Officer
    2000-08-18 ~ 2002-09-14
    IIF 20 - director → ME
  • 5
    Chiltern House Stocking Lane, Hughenden Valley, High Wycombe, Bucks
    Corporate (13 parents)
    Equity (Company account)
    1,002 GBP2023-12-31
    Officer
    2017-06-01 ~ 2018-03-14
    IIF 16 - director → ME
  • 6
    MAWLAW 567 LIMITED - 2002-06-17
    B1 Heywood Distribution Park, Heywood, Lancashire, England
    Corporate (4 parents, 1 offspring)
    Officer
    2015-02-24 ~ 2016-02-01
    IIF 12 - director → ME
  • 7
    MAWLAW 576 LIMITED - 2002-06-14
    B1 Heywood Distribution Park, Heywood, Lancashire, England
    Corporate (4 parents)
    Officer
    2002-09-13 ~ 2016-02-01
    IIF 2 - director → ME
  • 8
    PROMAT FIRE PROTECTION LIMITED - 2003-01-09
    PROMAT FIRE PROTECTION COMPANY LIMITED - 1993-02-05
    PROMAT FIRE PROTECTION LIMITED - 1985-04-03
    NAZDATA LIMITED - 1984-03-02
    B1 Heywood Distribution Park, Heywood, Lancashire, England
    Corporate (3 parents)
    Officer
    2002-09-13 ~ 2016-02-01
    IIF 13 - director → ME
  • 9
    P.W.S. DENTAL LABORATORY LIMITED - 2001-10-19
    Landmark St Peters Square, 1 Oxford Street, Manchester
    Corporate (6 parents, 2 offsprings)
    Officer
    1994-02-28 ~ 1996-04-29
    IIF 17 - director → ME
  • 10
    7 The Ropewalk, Nottingham, England
    Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    -97,756 GBP2024-03-31
    Officer
    2023-01-19 ~ 2023-01-19
    IIF 8 - director → ME
  • 11
    YORKCO 158G LIMITED - 2000-07-31
    Autumn Park Business Centre, Dysart Road, Grantham, Lincolnshire
    Corporate (4 parents)
    Equity (Company account)
    15,527 GBP2023-12-31
    Officer
    2001-06-26 ~ 2003-05-01
    IIF 22 - director → ME
  • 12
    23 Withington Court, Abingdon, Oxfordshire
    Corporate (1 parent)
    Equity (Company account)
    101 GBP2024-06-30
    Officer
    2022-06-22 ~ 2023-10-06
    IIF 11 - 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.