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

Stevens, Philip Andrew

    Related profiles found in government register
  • Stevens, Philip Andrew

    Registered addresses and corresponding companies
    • icon of address Lauriston, Yarm Way, Leatherhead, Surrey, KT22 8RQ, England

      IIF 1
  • Stevens, Philip Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 6 Alice Street, Hove, East Sussex, BN3 1JT

      IIF 2
  • Stevens, Philip Andrew
    British director

    Registered addresses and corresponding companies
    • icon of address 6 Alice Street, Hove, East Sussex, BN3 1JT

      IIF 3
  • Stevens, Philip Andrew
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Alice Street, Hove, East Sussex, BN3 1JT

      IIF 4
    • icon of address 6, Alice Street, Hove, East Sussex, BN3 1JT, England

      IIF 5
    • icon of address 6, Alice Street, Hove, Hove, East Sussex, BN3 1JT, United Kingdom

      IIF 6
    • icon of address Trinity Court, 34 West Street, Sutton, Surrey, SM1 1SH, England

      IIF 7
  • Stevens, Philip Andrew
    British general manager born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Hammersmith Terrace, London, W6 9TS, United Kingdom

      IIF 8
  • Stevens, Philip Andrew
    British i t security born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Alice Street, Hove, East Sussex, BN3 1JT, United Kingdom

      IIF 9
  • Stevens, Philip Andrew
    British none born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37-39, Rookwood Avenue, New Malden, Surrey, KT3 4LY, Uk

      IIF 10
  • Stevens, Philip
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity Court, 34, West Street, Sutton, Surrey, SM1 1SH, United Kingdom

      IIF 11
  • Stevens, Philip Andrew
    English company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lauriston, Yarm Way, Leatherhead, Surrey, KT22 8RQ, England

      IIF 12
  • Mr Philip Stevens
    Uk born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Alice Street, Hove, BN3 1JT, Great Britain

      IIF 13
  • Mr Philip Andrew Stevens
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regent House C/o Oriel Collections Ltd, 65 Rodney Road, Cheltenham, Glos, GL50 1HX, England

      IIF 14
    • icon of address 6, Alice Street, Hove, East Sussex, BN3 1JT, England

      IIF 15
    • icon of address Trinity Court, 34 West Street, Sutton, Surrey, SM1 1SH

      IIF 16
    • icon of address Trinity Court, West Street, Sutton, Surrey, SM1 1SH, England

      IIF 17
  • Mr Philip Stevens
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity Court, 34, West Street, Sutton, SM1 1SH, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Trinity Court, 34 West Street, Sutton, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    19,077 GBP2020-12-31
    Officer
    icon of calendar 2011-02-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 11 Hammersmith Terrace, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Trinity Court, West Street, Sutton, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    370,722 GBP2020-12-31
    Officer
    icon of calendar 2012-02-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 4
    GREATEST TECHNOLOGY LTD - 2010-06-16
    icon of address Trinity Court, 34 West Street, Sutton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,644 GBP2018-03-31
    Officer
    icon of calendar 2010-06-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 5
    icon of address 42 London Road, Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-19 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address Unit 7 Vulcan House, Restmor Way, Wallington, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -138,851 GBP2024-03-31
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Figures House 24 Brighton Road, Salfords, Redhill, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -167 GBP2015-10-31
    Officer
    icon of calendar 2011-11-16 ~ dissolved
    IIF 9 - Director → ME
Ceased 3
  • 1
    icon of address The White House, Hughes Waddell, 2 Meadrow, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-23 ~ 2012-07-23
    IIF 2 - Secretary → ME
  • 2
    TOP BANANA PRODUCTIONS LIMITED - 2002-04-29
    icon of address Signature By Regus - London Tower 42, 25 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    228,259 GBP2020-06-30
    Officer
    icon of calendar 2000-02-15 ~ 2008-06-29
    IIF 3 - Secretary → ME
  • 3
    icon of address 3 Manchester Park, Tewkesbury Road, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,005 GBP2024-06-30
    Officer
    icon of calendar 2013-09-24 ~ 2018-07-17
    IIF 12 - Director → ME
    icon of calendar 2012-06-22 ~ 2013-01-16
    IIF 10 - Director → ME
    icon of calendar 2013-01-16 ~ 2018-07-17
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ 2018-07-17
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Has significant influence or control as a member of a firm 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 24 April 2025 and licensed under the Open Government Licence v3.0.