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

Ms Genevieve Stephens

    Related profiles found in government register
  • Ms Genevieve Stephens
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67-71, 67-71 Lewisham High Street, Lewisham, London, SE13 5JX, England

      IIF 1
    • icon of address 10, Baldwin Road, Burnham, Slough, SL1 8HB, England

      IIF 2
  • Genevieve Stephens
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kendalmead, Burtons Lane, Chalfont St. Giles, HP8 4BA, England

      IIF 3
  • Mrs Genevieve Nash
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Spearing Road, Spearing Road, High Wycombe, HP12 3JP, United Kingdom

      IIF 4
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 5
  • Genevieve Nash
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingsmill Business Park, Unit 3, Chapel Mill Road, Kingston Upon Thames, KT1 3GZ, England

      IIF 6
  • Nash, Genevieve
    British company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingsmill Business Park, Unit 3, Chapel Mill Road, Kingston Upon Thames, KT1 3GZ, England

      IIF 7
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 8
  • Nash, Genevieve
    British student born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 9
  • Stephens, Genevieve
    British company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kendalmead, Burtons Lane, Chalfont St. Giles, HP8 4BA, England

      IIF 10
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 11
  • Stephens, Genevieve
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Baldwin Road, Burnham, Slough, SL1 8HB, England

      IIF 12
  • Stephens, Genevieve

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

      IIF 13
child relation
Offspring entities and appointments
Active 5
  • 1
    MISSIONS HEALTHCARE SERVICES LTD - 2022-12-28
    JORMORH PARTYART LTD - 2015-10-16
    CAREART UK LIMITED - 2022-01-14
    icon of address 67-71 67-71 Lewisham High Street, Lewisham, London, England
    Voluntary Arrangement Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -29,201 GBP2023-07-30
    Officer
    icon of calendar 2014-07-28 ~ now
    IIF 11 - Director → ME
    icon of calendar 2014-07-28 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    HUNTS BRIAR REAL ESTATE DEVELOPMENT LTD - 2024-03-27
    HUNTS BRIAR PROPERTIES LTD - 2024-09-16
    MISSIONS HEALTHCARE TRAINING CENTRE LIMITED - 2022-09-20
    MISSIONS HEALTHCARE LIMITED - 2024-03-23
    icon of address Basepoint Business Centre, 377-399 London Road, Camberley, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2017-01-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ now
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    icon of address Kingsmill Business Park Unit 3, Chapel Mill Road, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    HUNTS BRIAR REAL ESTATE DEVELOPMENT LTD - 2024-03-27
    HUNTS BRIAR PROPERTIES LTD - 2024-09-16
    MISSIONS HEALTHCARE TRAINING CENTRE LIMITED - 2022-09-20
    MISSIONS HEALTHCARE LIMITED - 2024-03-23
    icon of address Basepoint Business Centre, 377-399 London Road, Camberley, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-09-20 ~ 2022-12-15
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ 2022-12-15
    IIF 3 - 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.