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, John

    Related profiles found in government register
  • Stevenson, John
    British managing director born in April 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • Strathleven House, Vale Of Leven Industrial Estate, Dumbarton, G82 3PD, Scotland

      IIF 1
  • Stevenson, John
    British company director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Stevenson, John
    British sales engineer born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Glebe House, Church Road, Carleton Rode, Norfolk, NR16 1RW

      IIF 3
    • Glebe House, Church Road, Carleton Rode, Norwich, Norfolk, NR16 1RW

      IIF 4
  • Stevenson, John James Samuel
    British managing director born in April 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • Strathleven House, Vale Of Leven Industrial Estate, Dumbarton, G82 3PD, Scotland

      IIF 5
  • Stevenson, John
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Moriston Court, Grangemouth, FK3 0JJ, United Kingdom

      IIF 6
  • Stevenson, John
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forge Cottage, Bell Green, Cratfield, Halesworth, IP19 0DL, England

      IIF 7
  • Stevenson, Stephanie
    British

    Registered addresses and corresponding companies
    • Forest View, Cannon Hill Road, Colehill, Wimborne, Dorset, BH21 2LS

      IIF 8
  • Stevenson, Stephanie Jayne
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Forest View, Cannon Hill Road, Wimborne, BH21 2LS, England

      IIF 9 IIF 10
  • Stevenson, Stephanie Jayne
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Stevenson, Stephanie Jayne
    British hairdresser born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Hjs, 12-14 Carlton Place, Southampton, SO15 2EA, England

      IIF 12
    • Forest View, Cannon Hill Road, Colehill, Wimborne, BH21 2LS, England

      IIF 13
    • Forest View, Cannon Hill Road, Wimborne, Dorset, BH21 2LS

      IIF 14
  • Stevenson, Stephanie
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Stevenson, Stephanie
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Stevenson, Stephanie
    British hairdresser born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hjs 12-14, Carlton Place, Southampton, SO15 2EA, England

      IIF 17
  • Stevenson, Stephanie Jayne
    British

    Registered addresses and corresponding companies
    • Forest View, Cannon Hill Road Cannon, Wimborne, Dorset, BH21 2LS

      IIF 18 IIF 19
  • Mr John James Samuel Stevenson
    British born in April 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • Strathleven House, Vale Of Leven Industrial Estate, Dumbarton, G82 3PD, Scotland

      IIF 20 IIF 21
  • Mrs Stephanie Stevenson
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Forest View, Cannon Hill Road, Wimborne, BH21 2LS, England

      IIF 22
  • Stevenson, John Robert James
    British co director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Haven Road, Poole, BH13 7LE, England

      IIF 23
  • Stevenson, John Robert James
    British company director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Haven Road, Poole, BH13 7LE, England

      IIF 24
    • Coehesion, Farrs Hous, Cowgrove Road, Wimborne, BH21 4EL, United Kingdom

      IIF 25
    • Forest View, Cannon Hill Road Colehill, Wimborne, Dorset, BH21 2LS

      IIF 26 IIF 27 IIF 28
  • Stevenson, John Robert James
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
    • 25 Haven Road, Poole, Dorset, BH13 7LE, England

      IIF 30
    • Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA

      IIF 31
    • Forest View, Cannon Hill Road, Wimborne, BH21 2LS, United Kingdom

      IIF 32
  • Stevenson, John Robert James
    British manager born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12-14, Carlton Place, Southampton, SO15 2EA, United Kingdom

      IIF 33
    • Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 34
  • Stevenson, John Robert James
    British none born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 457, Ashley Road, Parkstone, Poole, Dorset, BH14 0AX, Uk

      IIF 35
  • Stevenson, Stephanie Jayne
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forest View, Cannon Hill Road, Colehill, Wimborne, Dorset, BH21 2LS

      IIF 36
  • Stevenson, Stephanie Jayne
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forest View, Cannon Hill Road, Wimborne, BH21 2LS, United Kingdom

      IIF 37 IIF 38
  • Stevenson, Stephanie Jayne
    British hairdresser born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 39
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
    • 25, Haven Rad, Poole, BH13 7LE, United Kingdom

      IIF 41
    • Forest View, Cannon Hill Road, Wimborne, BH21 2LS, England

      IIF 42 IIF 43
    • Forest View, Cannon Hill Road, Wimborne, BH21 2LS, United Kingdom

      IIF 44
  • Stevenson, Stephanie Jayne
    British none born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sherwood House, Blackhill Road, Holton Heath, Poole, Dorset, BH16 6LS

      IIF 45
  • John Stevenson
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forge Cottage, Bell Green, Cratfield, Halesworth, IP19 0DL, England

      IIF 46
  • Mr John Stevenson
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 47
  • Mr John Stevenson
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG

      IIF 48
  • Mrs Stephanie Jayne Stevenson
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Forest View, Cannon Hill Road, Colehill, Wimborne, BH21 2LS, England

      IIF 49
    • Forest View, Cannon Hill Road, Wimborne, BH21 2LS, England

      IIF 50
  • Mrs Stephanie Stevenson
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 51 IIF 52
    • Hjs 12-14, Carlton Place, Southampton, SO15 2EA, England

      IIF 53
  • Mrs Stephanie Jayne Stevenson
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Haven Rad, Poole, BH13 7LE, United Kingdom

      IIF 54
    • 25, Haven Road, Poole, BH13 7LE, England

      IIF 55
    • 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, United Kingdom

      IIF 56 IIF 57
    • Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 58
  • Mr John Robert James Stevenson
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Haven Road, Poole, BH13 7LE, England

      IIF 59
    • 25 Haven Road, Poole, Dorset, BH13 7LE, England

      IIF 60
    • 12 - 14, Carlton Place, Southampton, SO15 2EA, England

      IIF 61
    • Coehesion, Farrs Hous, Cowgrove Road, Wimborne, BH21 4EL, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 25
  • 1
    25 Haven Road, Poole, Dorset
    Dissolved corporate (2 parents)
    Officer
    2013-06-28 ~ dissolved
    IIF 37 - director → ME
  • 2
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2013-06-26 ~ dissolved
    IIF 31 - director → ME
  • 3
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (1 parent)
    Officer
    2017-03-17 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 4
    Sherwood House, Blackhill Road Holton Heath, Poole, Dorset
    Dissolved corporate (1 parent)
    Officer
    2007-12-03 ~ dissolved
    IIF 28 - director → ME
    2007-12-03 ~ dissolved
    IIF 19 - secretary → ME
  • 5
    Hjs Recovery, 12-14 Carlton Place, Southampton
    Dissolved corporate (2 parents)
    Officer
    2009-09-17 ~ dissolved
    IIF 8 - secretary → ME
  • 6
    Strathleven House, Vale Of Leven Industrial Estate, Dumbarton, Scotland
    Corporate (1 parent)
    Equity (Company account)
    34,614 GBP2023-10-31
    Officer
    2015-06-11 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-05 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 8
    Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved corporate (1 parent)
    Officer
    2007-12-03 ~ dissolved
    IIF 26 - director → ME
    2007-12-03 ~ dissolved
    IIF 18 - secretary → ME
  • 9
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-08 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2021-11-08 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 10
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2013-06-26 ~ dissolved
    IIF 35 - director → ME
  • 11
    167 Turners Hill, Cheshunt, Herts
    Corporate (5 parents)
    Officer
    1996-01-01 ~ now
    IIF 3 - director → ME
  • 12
    PREMWING ENGINEERING LIMITED - 1992-12-22
    167 Turners Hill, Cheshunt, Herts
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    948,672 GBP2023-12-31
    Officer
    1995-09-01 ~ now
    IIF 4 - director → ME
  • 13
    Forge Cottage Bell Green, Cratfield, Halesworth, England
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    25,583 GBP2018-01-01 ~ 2019-01-31
    Officer
    2018-01-26 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2018-01-26 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 14
    Brunel House 340 Firecrest Court, Centre Park, Warrington
    Corporate (1 parent)
    Profit/Loss (Company account)
    31,628 GBP2017-11-01 ~ 2018-10-31
    Officer
    2011-10-12 ~ now
    IIF 6 - director → ME
    Person with significant control
    2017-11-09 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 15
    269 Church Street, Blackpool, Lancashire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -190 GBP2015-02-28
    Officer
    2015-03-26 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-12-09 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2022-12-09 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Forest View, Cannon Hill Road, Wimborne, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2022-01-30
    Officer
    2016-10-07 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-10-07 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Forest View, Cannon Hill Road, Wimborne, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-03 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2020-12-03 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 19
    Forest View, Cannon Hill Road, Wimborne, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-27
    Officer
    2020-02-15 ~ now
    IIF 9 - director → ME
    Person with significant control
    2020-02-14 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 20
    Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-30
    Officer
    2014-01-14 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 21
    Coehesion Farrs Hous, Cowgrove Road, Wimborne, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-15 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2021-01-15 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 22
    Strathleven House, Vale Of Leven Industrial Estate, Dumbarton, Scotland
    Corporate (1 parent)
    Officer
    2022-05-13 ~ now
    IIF 5 - director → ME
    Person with significant control
    2022-05-13 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 23
    Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,310 GBP2022-01-30
    Officer
    2017-01-04 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2017-01-04 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 24
    25 Haven Road, Poole
    Dissolved corporate (1 parent)
    Officer
    2013-10-09 ~ dissolved
    IIF 24 - director → ME
  • 25
    12 - 14 Carlton Place, Southampton, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-07-31
    Officer
    2014-07-23 ~ dissolved
    IIF 39 - director → ME
Ceased 10
  • 1
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2012-11-16 ~ 2013-06-26
    IIF 38 - director → ME
  • 2
    Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Corporate
    Equity (Company account)
    218,340 GBP2022-01-30
    Officer
    2018-06-26 ~ 2023-01-26
    IIF 34 - director → ME
    2018-06-01 ~ 2018-06-01
    IIF 33 - director → ME
    2018-01-26 ~ 2018-06-01
    IIF 12 - director → ME
    Person with significant control
    2018-01-26 ~ 2022-12-12
    IIF 47 - Ownership of shares – 75% or more OE
  • 3
    Hjs Recovery, 12-14 Carlton Place, Southampton
    Dissolved corporate (2 parents)
    Officer
    2009-09-17 ~ 2012-02-20
    IIF 27 - director → ME
    IIF 36 - director → ME
  • 4
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2009-10-22 ~ 2011-05-19
    IIF 32 - director → ME
    2009-10-22 ~ 2012-05-14
    IIF 45 - director → ME
  • 5
    269 Church Street, Blackpool, Lancashire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -190 GBP2015-02-28
    Officer
    2015-01-16 ~ 2015-03-02
    IIF 40 - director → ME
  • 6
    Forest View, Cannon Hill Road, Wimborne, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2022-01-30
    Officer
    2016-10-07 ~ 2023-01-26
    IIF 23 - director → ME
    Person with significant control
    2016-10-07 ~ 2022-12-12
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    Forest View, Cannon Hill Road, Wimborne, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-27
    Officer
    2018-11-09 ~ 2020-02-01
    IIF 29 - director → ME
    Person with significant control
    2018-11-09 ~ 2020-02-14
    IIF 61 - Ownership of shares – 75% or more OE
  • 8
    Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Dissolved corporate
    Equity (Company account)
    -71,531 GBP2022-01-30
    Officer
    2018-11-01 ~ 2023-01-26
    IIF 30 - director → ME
    2016-06-17 ~ 2018-11-01
    IIF 44 - director → ME
    Person with significant control
    2016-06-18 ~ 2018-11-01
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    2018-11-01 ~ 2022-12-12
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 9
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-07-31 ~ 2024-10-12
    IIF 2 - director → ME
  • 10
    STREBOR FIRE PROTECTION LIMITED - 2009-07-28
    Forest View, Cannon Hill Road, Wimborne, England
    Corporate (2 parents)
    Equity (Company account)
    -12,598 GBP2024-06-30
    Officer
    2009-07-08 ~ 2009-07-09
    IIF 14 - 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.