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

Stevenson, Julian Richard

    Related profiles found in government register
  • Stevenson, Julian Richard
    British company director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL

      IIF 1
    • icon of address 109, Gloucester Place, London, W1U 6JW, England

      IIF 2
    • icon of address 31 Elkstone Rd, Elkstone Road, London, W10 5NT, United Kingdom

      IIF 3
    • icon of address 31, Elkstone Road, London, Middlesex, W10 5NT, United Kingdom

      IIF 4
    • icon of address 31, Elkstone Road, London, W10 5NT, England

      IIF 5
    • icon of address 31, Elkstone Road, London, W10 5NT, United Kingdom

      IIF 6 IIF 7
    • icon of address Unit 1, 31, Elkstone Road, London, W10 5NT

      IIF 8
    • icon of address Unit 1, 31 Elkstone Road, London, W10 5NT, United Kingdom

      IIF 9 IIF 10
    • icon of address Drovers, Chapel Road, Swanmore, Southampton, SO32 2QB, United Kingdom

      IIF 11
  • Stevenson, Julian Richard
    British company secretary/director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Elkstone Rd, 31 Elkstone Rd, London, W10 5NT, United Kingdom

      IIF 12
  • Stevenson, Julian Richard
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Gloucester Place, London, W1U 6JW, United Kingdom

      IIF 13
    • icon of address 131, St Marks Rd, London, W10 5NT, United Kingdom

      IIF 14
    • icon of address 31 Elkstone Road, London, W10 5NT, United Kingdom

      IIF 15
    • icon of address Unit 10, 18 All Saints Road, London, W11 1HH, United Kingdom

      IIF 16
  • Stevenson, Julian Richard
    born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Elkstone Road, London, W10 6NT, United Kingdom

      IIF 17
  • Stevenson, Julian
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Chevening Road, London, NW6 6DZ

      IIF 18
  • Stevenson, Julian Richard
    British director born in February 1969

    Registered addresses and corresponding companies
    • icon of address Flat 3, 65 Onslow Gardens, London, SW7

      IIF 19
  • Mr Julian Stevenson
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131 St Marks Road, 131 St Marks Road, London, W10 6NP, United Kingdom

      IIF 20
    • icon of address 131 St Marks Road, St. Marks Road, London, W10 6NP, United Kingdom

      IIF 21
  • Stevenson, Julian Richard
    British director

    Registered addresses and corresponding companies
    • icon of address Flat 3, 65 Onslow Gardens, London, SW7

      IIF 22
  • Julian Stevenson
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stafford House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom

      IIF 23
  • Mr Julian Richard Stevenson
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL

      IIF 24
    • icon of address 31, Elkstone Road, London, Middlesex, W10 5NT

      IIF 25
    • icon of address 31, Elkstone Road, London, W10 5NT, United Kingdom

      IIF 26 IIF 27
    • icon of address Unit 1, 31 Elkstone Road, London, W10 5NT

      IIF 28
    • icon of address Unit 1, 31 Elkstone Road, London, W10 5NT, United Kingdom

      IIF 29 IIF 30
  • Stevenson, Julian
    British event manager born in February 1969

    Registered addresses and corresponding companies
    • icon of address Garden Flat 44a Arundel Gardens, London, W11 2LB

      IIF 31
  • Stevenson, Julian
    British

    Registered addresses and corresponding companies
    • icon of address 133 Chevening Road, London, NW6 6DZ

      IIF 32
  • Stevenson, Julian
    British company director

    Registered addresses and corresponding companies
    • icon of address Unit 1, 31, Elkstone Road, London, W10 5NT

      IIF 33
  • Stevenson, Julian

    Registered addresses and corresponding companies
    • icon of address 133 Chevening Road, London, NW6 6DZ

      IIF 34
child relation
Offspring entities and appointments
Active 15
  • 1
    CRYSTAL WOOD PROPERTIES LIMITED - 2014-08-01
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address 31 Elkstone Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    SUN LAB INTERNATIONAL LIMITED - 2021-03-28
    icon of address Woodlands Green Dene, East Horsley, Leatherhead, England
    Active Corporate (5 parents)
    Equity (Company account)
    -48,584 GBP2024-12-31
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address 31 Elkstone Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,120 GBP2018-12-31
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Stafford House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    772 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 1, 31 Elkstone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-08 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 1998-04-08 ~ dissolved
    IIF 33 - Secretary → ME
  • 7
    icon of address 31 Elkstone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address Unit 1 31 Elkstone Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -260,753 GBP2024-12-31
    Officer
    icon of calendar 2012-11-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 24 Conduit Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-02 ~ dissolved
    IIF 32 - Secretary → ME
  • 10
    icon of address 31 Elkstone Rd Elkstone Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 31 Elkstone Rd 31 Elkstone Rd, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 31 Elkstone Road, London, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    405,826 GBP2025-01-31
    Officer
    icon of calendar 2013-01-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Has significant influence or controlOE
  • 13
    icon of address 109 Gloucester Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 14
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    437,290 GBP2016-12-30
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 31 Elkstone Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    HYFORM FLAT MANAGEMENT LIMITED - 1998-03-10
    icon of address C/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    icon of calendar 1998-11-30 ~ 2005-04-30
    IIF 31 - Director → ME
  • 2
    icon of address Unit 1, 31 Elkstone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-10 ~ 1997-07-21
    IIF 19 - Director → ME
    icon of calendar 1997-06-10 ~ 1997-07-21
    IIF 22 - Secretary → ME
  • 3
    PUSSY DRINKS LIMITED - 2015-09-30
    icon of address Woodlands Green Dene, East Horsley, Leatherhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,439 GBP2025-03-31
    Officer
    icon of calendar 2006-09-04 ~ 2006-11-20
    IIF 34 - Secretary → ME
  • 4
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -192,206 GBP2017-03-31
    Officer
    icon of calendar 2014-03-27 ~ 2017-09-26
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-26
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    OPAL MEWS BUSINESS PARK LIMITED - 2015-01-30
    icon of address 1 Opal Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -330 GBP2024-06-30
    Officer
    icon of calendar 2014-05-25 ~ 2015-01-30
    IIF 2 - Director → ME
    icon of calendar 2016-04-27 ~ 2017-01-01
    IIF 5 - Director → ME
    icon of calendar 2012-05-29 ~ 2012-06-27
    IIF 16 - Director → ME
  • 6
    icon of address 29 Kingston Road, Leatherhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,160 GBP2018-11-30
    Officer
    icon of calendar 2009-05-01 ~ 2020-11-26
    IIF 18 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.