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, Heneage John

    Related profiles found in government register
  • Stevenson, Heneage John
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 650, The Crescent, Colchester Business Park, Colchester, CO4 9YQ, England

      IIF 1
    • 1 Flodden Road, Camberwell, London, SE5 9LL, United Kingdom

      IIF 2
    • 10, St James's Place, London, SW1A 1NP, United Kingdom

      IIF 3
    • Little Tufton House, Dean Trench Street, London, SW1P 3HB, United Kingdom

      IIF 4
  • Stevenson, Heneage John
    British invester/entrepreneur born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Tufton House, 3 Dean Trench Street, London, SW1P 3HB, England

      IIF 5
  • Stevenson, Heneage John
    British investment banking director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, 3 Dean Trench Street, London, SW1P 3HB, United Kingdom

      IIF 6
  • Stevenson, Heneage John
    British property consultant born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Tufton House, 3 Dean Trench Street, London, SW1P 3HB, United Kingdom

      IIF 7
    • Nevill Holt Theatre, Nevill Holt, Market Harborough, Leicestershire, LE16 8EG, England

      IIF 8
  • Stevenson, Heneage John
    British property private equity born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Tufton House, 3 Dean Trench Street, London, England, SW1P 3HB, England

      IIF 9
  • Stevenson, Heneage
    British property consultant born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Catherine Place, London, SW1E 5HL

      IIF 10
  • Stevenson, Heneage
    British property devolper born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Tufton House, 3 Dean Trench Street, London, SW1P 3HB

      IIF 11
  • Stevenson, Heneage John
    born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Flodden Road, Camberwell, London, SE5 9LL, United Kingdom

      IIF 12
    • Little Tufton House, 3 Dean Trench Street, London, SW1P 3HB

      IIF 13
    • 28, Church Road, Stanmore, Middlesex, HA7 4XR, England

      IIF 14
    • Parker Cavendish, 28 Church Road, Stanmore, Middlesex, HA7 4XR, England

      IIF 15
  • Stevenson, Heneage John
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3, Dean Trench Street, London, England And Wales, SW1P 3HB, United Kingdom

      IIF 16
    • Little Tufton House, 3, Dean Trench Street, London, SW1P 3HB, England

      IIF 17
  • Stevenson, Heneage John
    British property developer born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Little Tufton House, 3 Dean Trench Street, London, SW1P 3HB, England

      IIF 18
  • Mr Heneage Stevenson
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Church Road, Stanmore, Middlesex, HA7 4XR, England

      IIF 19 IIF 20
  • Stevenson, Heneage John
    born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8, 56 Vincent Square, London, SW1P 2NE

      IIF 21
    • 28, Church Road, Stanmore, Middlesex, HA7 4XR, England

      IIF 22 IIF 23
  • Hon John Stevenson, John Heneage
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Dean Trench Street, London, SW1P 3HB, England

      IIF 24
  • Stevenson, Heneage
    British property consultant born in March 1978

    Registered addresses and corresponding companies
  • Mr Heneage John Stevenson
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Living Room Cinema, The Square, Liphook, Hampshire, GU30 7AH, United Kingdom

      IIF 27 IIF 28
    • Nevill Holt Opera Ltd, Nevill Holt, Market Harborough, LE16 8EG, England

      IIF 29
    • Parker Cavendish, 28 Church Road, Stanmore, Middlesex, HA7 4XR, England

      IIF 30
  • Stevenson, John Heneage
    born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Little Tufton House, 3 Dean Trench Street, London, SW1P 3HB, England

      IIF 31
  • Mr Heneage Stevenson
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Little Tufton House, 3 Dean Trench Street, London, SW1P 3HB

      IIF 32
  • Mr Heneage John Stevenson
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Little Tufton House, 3 Dean Trench Street, London, SW1P 3HB

      IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    63 London Street, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2021-09-30
    Officer
    2018-06-08 ~ dissolved
    IIF 17 - Director → ME
  • 2
    SRU (DENNIS STEVENSON) LIMITED - 1997-03-04
    Little Tufton House, 3 Dean Trench Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    5,615,127 GBP2024-09-30
    Officer
    2004-09-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Has significant influence or controlOE
  • 3
    The Manor Of Cadland Estate Office Stanswood Road, Fawley, Southampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2019-07-16 ~ now
    IIF 22 - LLP Member → ME
  • 4
    The Estate Office Stanswood Farm, Stanswood Road, Fawley, Southampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,059,948 GBP2024-08-31
    Officer
    2019-06-25 ~ now
    IIF 23 - LLP Member → ME
  • 5
    Little Tufton House, 3 Dean Trench Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-08-04 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 6
    10 St James's Place, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -321,000 GBP2023-12-31
    Officer
    2021-07-05 ~ now
    IIF 3 - Director → ME
  • 7
    Little Tufton House, 3 Dean Trench Street, London
    Active Corporate (3 parents)
    Current Assets (Company account)
    24,075 GBP2023-06-30
    Officer
    2019-06-19 ~ now
    IIF 31 - LLP Designated Member → ME
  • 8
    C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (5 parents, 1 offspring)
    Current Assets (Company account)
    14,404 GBP2024-03-31
    Officer
    2014-07-17 ~ now
    IIF 12 - LLP Designated Member → ME
  • 9
    HOUSESIMPLE LIMITED - 2021-01-26
    650 The Crescent, Colchester Business Park, Colchester, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2013-09-30 ~ now
    IIF 1 - Director → ME
  • 10
    The Living Room Cinema Chipping Norton, 29-30 High Street, Chipping Norton, Oxfordshire, England
    Active Corporate (29 parents)
    Equity (Company account)
    916,258 GBP2024-03-31
    Person with significant control
    2022-12-09 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Little Tufton House, 3 Dean Trench Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,316,242 GBP2024-04-30
    Officer
    2014-09-29 ~ now
    IIF 5 - Director → ME
  • 12
    LOUDWATER INVESTMENT PARTNERS LIMITED - 2016-02-25
    PANMURE CAPITAL PARTNERS LIMITED - 2007-01-10
    MOORFIELDS ADVISORS LIMITED - 2006-01-16
    Little Tufton House, 3 Dean Trench Street, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,545,674 GBP2022-12-31
    Officer
    2016-02-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-09-27 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Parker Cavendish, 28 Church Road, Stanmore, Middlesex, England
    Active Corporate (7 parents)
    Current Assets (Company account)
    348,837 GBP2024-03-31
    Officer
    2014-09-21 ~ now
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 14
  • 1
    63 London Street, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2021-09-30
    Officer
    2017-06-15 ~ 2017-11-09
    IIF 2 - Director → ME
  • 2
    Ealing Gateway, 26-30 Uxbridge Road, London
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2011-07-27 ~ 2017-09-13
    IIF 9 - Director → ME
  • 3
    Brooke Weston Coomb Road, Great Oakley, Corby, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    2005-08-30 ~ 2013-03-31
    IIF 10 - Director → ME
  • 4
    The Manor Of Cadland Estate Office Stanswood Road, Fawley, Southampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2011-06-29 ~ 2019-07-15
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2018-07-05
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove members OE
  • 5
    Selous House G.01 The Centro Buildings, 20-23 Mandela Street, Camden, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    254,979 GBP2023-07-01 ~ 2024-06-30
    Officer
    2015-05-05 ~ 2022-11-23
    IIF 4 - Director → ME
  • 6
    The Estate Office Stanswood Farm, Stanswood Road, Fawley, Southampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,059,948 GBP2024-08-31
    Officer
    2008-08-20 ~ 2018-02-22
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2018-02-22
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to surplus assets - More than 25% but not more than 50% OE
  • 7
    SERVICERANKER LTD. - 2014-07-25
    METHREESIXTY LTD - 2014-06-06
    1 Long Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,270,161 GBP2023-12-31
    Officer
    2016-12-02 ~ 2019-08-20
    IIF 16 - Director → ME
  • 8
    Nevill Holt Theatre, Nevill Holt, Market Harborough, Leicestershire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-03-27 ~ 2023-12-14
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-10-26
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    NEVILL HOLT OPERA LIMITED - 2024-01-17
    Nevill Holt Theatre, Nevill Holt, Leciestershire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -681,436 GBP2023-08-30
    Officer
    2013-01-08 ~ 2023-09-13
    IIF 7 - Director → ME
  • 10
    128 Cannon Workshops Cannon Drive, London, England
    Active Corporate (5 parents)
    Officer
    2005-02-18 ~ 2007-01-15
    IIF 25 - Director → ME
  • 11
    15 Birkbeck Hill, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    2006-04-07 ~ 2008-04-07
    IIF 26 - Director → ME
  • 12
    The Living Room Cinema Chipping Norton, 29-30 High Street, Chipping Norton, Oxfordshire, England
    Active Corporate (29 parents)
    Equity (Company account)
    916,258 GBP2024-03-31
    Person with significant control
    2022-12-09 ~ 2022-12-09
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    IOCOM UK LIMITED - 2019-03-26
    3 Dean Trench Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    12,120,132 GBP2023-12-31
    Officer
    2015-09-21 ~ 2018-07-06
    IIF 24 - Director → ME
  • 14
    WELLBODY PARTNERSHIP SL - 2008-06-27
    1 Elmfield Way, South Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    81,884 GBP2022-05-31
    Officer
    2018-01-01 ~ 2020-09-30
    IIF 6 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.