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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

James, Stephen Anthony

    Related profiles found in government register
  • James, Stephen Anthony
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Danes Brook Court, Ingleby Barwick, Stockton On Tees, Cleveland, TS17 0QX

      IIF 1
    • Martinet House, Martinet Road, Thornaby, Stockton-on-tees, Cleveland, TS17 0AS, England

      IIF 2
    • Martinet House, Martinet Road, Thornaby, Stockton-on-tees, TS17 0AS, England

      IIF 3
  • James, Stephen Anthony
    British commercial director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Halegrove Court, Cygnet Drive, Stockton-on-tees, County Durham, TS18 3DB

      IIF 4
  • James, Stephen Anthony
    British company director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • James, Stephen Anthony
    British company secretary born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Danes Brook Court, Ingleby Barwick, Stockton On Tees, Cleveland, TS17 0QX

      IIF 9
  • James, Stephen Anthony
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Halegrove Court, Cygnet Drive, Stockton-on-tees, TS18 3DB, England

      IIF 10
  • James, Stephen Anthony
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12 Skillion Business Centre, Littleburn Industrial Estate, Langley Moor, Durham, DH7 8HG, England

      IIF 11
    • The Gatehouse, Lee's Coaches Limited, Skillion Business Centre, Langley Moor, Durham, DH7 8HE, England

      IIF 12
  • James, Stephen Anthony
    British

    Registered addresses and corresponding companies
  • James, Stephen Anthony
    British company secretary

    Registered addresses and corresponding companies
    • 3 Danes Brook Court, Ingleby Barwick, Stockton On Tees, Cleveland, TS17 0QX

      IIF 21
  • Mr Stephen Anthony James
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 3 Danes Brook Court, Stockton On Tees, Cleveland, TS17 0QX

      IIF 22
    • The Gatehouse, Lee's Coaches Limited, Skillion Business Centre, Langley Moor, Durham, DH7 8HE, England

      IIF 23
  • Stevenson, Anthony James
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1 Rivington Place, London, EC2A 3BA

      IIF 24
    • 100a Chalk Farm Road, London, NW1 8EH

      IIF 25
    • Rivington Place, London, EC2A 3BA

      IIF 26
  • Stevenson, Anthony James
    British finance consultant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 14, Bacon Street, London, E1 6LF, England

      IIF 27
  • Stevenson, Anthony James
    British finance director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 100a Chalk Farm Road, London, NW1 8EH

      IIF 28
    • 2nd Floor, 55, Ludgate Hill, London, EC4M 7JW, United Kingdom

      IIF 29
    • 60, Mount View Road, London, N4 4JR, United Kingdom

      IIF 30
    • 8 Coldbath Square, London, EC1R 5HL, United Kingdom

      IIF 31
  • Stevenson, Anthony James
    British managing director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Whitechapel Gallery, 77-82 Whitechapel High Street, London, E1 7QX

      IIF 32
  • Stevens, Anthony James
    British born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • Elmfield South Road, South Road, Lympsham, Weston-super-mare, BS24 0DY, England

      IIF 33
  • Stevens, Anthony James
    British finance consultant born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • 38, Ashgrove, Ash Grove, Clevedon, Somerset, BS21 7JZ, England

      IIF 34
  • Stevens, Anthony James
    British none born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • 2, Westfield Business Park, Barns Ground, Kenn, Clevedon, North Somerset, BS21 6UA, England

      IIF 35
  • Stevenson, Anthony James
    British

    Registered addresses and corresponding companies
    • 2nd Floor, 55, Ludgate Hill, London, EC4M 7JW, United Kingdom

      IIF 36
    • 60, Mount View Road, London, N4 4JR, United Kingdom

      IIF 37
    • Flat 5, 80 Queens Drive, London, N4 2HW

      IIF 38
  • Stevenson, Anthony James
    British finance director

    Registered addresses and corresponding companies
    • 8 Coldbath Square, London, EC1R 5HL, United Kingdom

      IIF 39
  • Mr Anthony James Stevens
    British born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • 38, Ash Grove, Clevedon, BS21 7JZ, England

      IIF 40
  • Stevenson, Anthony James
    British business manager born in July 1966

    Registered addresses and corresponding companies
    • Flat 5, 80 Queens Drive, London, N4 2HW

      IIF 41
  • Stevenson, Anthony James, Mr.

    Registered addresses and corresponding companies
    • 77-82, Whitechapel High Street, London, E1 7QX

      IIF 42
    • Whitechapel Gallery, 77-82 Whitechapel High Street, London, E1 7QX

      IIF 43 IIF 44
child relation
Offspring entities and appointments 31
  • 1
    80 QUEENS DRIVE FREEHOLD LIMITED
    03489183
    Roberts & Co., 2 Tower House, Hoddesdon, England
    Active Corporate (25 parents)
    Officer
    1999-02-08 ~ 2001-03-21
    IIF 41 - Director → ME
    1999-11-14 ~ 2000-10-29
    IIF 38 - Secretary → ME
  • 2
    ARCHERS MANAGEMENT LIMITED
    03389245
    2, Westfield Business Park Barns Ground, Kenn, Clevedon, North Somerset, England
    Active Corporate (18 parents)
    Officer
    2019-11-05 ~ 2024-03-08
    IIF 35 - Director → ME
  • 3
    AUTOGRAPH ABP
    - now 02285116
    THE ASSOCIATION OF BLACK PHOTOGRAPHERS LTD. - 2006-06-15
    1 Rivington Place, London
    Active Corporate (41 parents, 3 offsprings)
    Officer
    2017-11-21 ~ now
    IIF 24 - Director → ME
  • 4
    BAGGASMASH! LTD
    06852800
    60 Mount View Road, London
    Dissolved Corporate (2 parents)
    Officer
    2009-03-19 ~ dissolved
    IIF 30 - Director → ME
    2009-03-19 ~ dissolved
    IIF 37 - Secretary → ME
  • 5
    BRULINE LIMITED
    03976593 04312345
    1 Surtees Way, Surtees Business Park, Stockton On Tees
    Dissolved Corporate (8 parents)
    Officer
    2000-04-20 ~ 2006-01-03
    IIF 15 - Secretary → ME
  • 6
    BRULINES LIMITED
    - now 04312345 03976593
    UNIPLEXOR LIMITED
    - 2002-10-18 04312345
    1 Surtees Way, Surtees Business Park, Stockton On Tees
    Active Corporate (19 parents, 2 offsprings)
    Officer
    2003-02-04 ~ 2006-03-01
    IIF 9 - Director → ME
    2001-11-23 ~ 2006-01-03
    IIF 16 - Secretary → ME
  • 7
    COLLIN PROPERTY DEVELOPMENTS LIMITED
    10658661
    Martinet House Martinet Road, Thornaby, Stockton-on-tees, England
    Active Corporate (2 parents)
    Officer
    2017-04-06 ~ 2021-12-09
    IIF 3 - Director → ME
  • 8
    DC ASSETS LIMITED
    08418534
    12 Halegrove Court, Cygnet Drive, Stockton-on-tees, County Durham
    Dissolved Corporate (5 parents)
    Officer
    2015-06-15 ~ dissolved
    IIF 4 - Director → ME
  • 9
    DCC DURHAM LIMITED
    - now 02566386
    DURHAM CITY COACHES LIMITED
    - 2020-06-25 02566386 12698821
    SPIRITKEEN LIMITED - 1991-03-07
    12 Halegrove Court, Cygnet Drive, Stockton-on-tees, England
    Dissolved Corporate (8 parents)
    Officer
    2018-03-23 ~ dissolved
    IIF 10 - Director → ME
  • 10
    EDIS LIMITED
    03976590
    1 Surtees Way, Surtees Business Park, Stockton On Tees
    Dissolved Corporate (8 parents)
    Officer
    2000-04-20 ~ 2006-01-03
    IIF 20 - Secretary → ME
  • 11
    EUROPEAN TRAVEL GROUP LTD
    09800647
    12a Littleburn Industrial Estate, Langley Moor, Durham, England
    Active Corporate (6 parents)
    Officer
    2016-03-04 ~ 2021-12-09
    IIF 2 - Director → ME
  • 12
    FILM LITERACY EUROPE LIMITED
    08953710
    14 Bacon Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2014-03-24 ~ 2017-02-24
    IIF 27 - Director → ME
  • 13
    FIREFLY ICP LIMITED
    05645645
    8 Coldbath Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2005-12-06 ~ dissolved
    IIF 31 - Director → ME
    2005-12-06 ~ dissolved
    IIF 39 - Secretary → ME
  • 14
    GLOBAL WITNESS TRUST
    05883832
    The Green House, 244-254 Cambridge Heath Road, London, England
    Active Corporate (10 parents)
    Officer
    2006-07-21 ~ 2022-05-06
    IIF 29 - Director → ME
    2007-08-17 ~ 2022-05-06
    IIF 36 - Secretary → ME
  • 15
    LEE'S COACHES LIMITED
    - now 04768597
    BAS (TWENTY SIX) LIMITED - 2003-07-10
    Unit 12 Skillion Business Centre Littleburn Industrial Estate, Langley Moor, Durham, England
    Active Corporate (10 parents)
    Officer
    2018-02-20 ~ now
    IIF 11 - Director → ME
  • 16
    PREMIER ALE HOUSES LIMITED
    - now 05880504
    TEES DEBT SOLUTIONS LIMITED
    - 2007-06-14 05880504
    88 Hartington Road, Stockton On Tees, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    2006-07-18 ~ dissolved
    IIF 7 - Director → ME
  • 17
    PREMIER CLUBS LIMITED
    05505738
    3 Danes Brook Court, Stockton On Tees, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    2006-07-10 ~ dissolved
    IIF 8 - Director → ME
    2005-07-12 ~ 2006-07-10
    IIF 19 - Secretary → ME
    Person with significant control
    2016-07-16 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 18
    PREMIERSHIP CLUBS LIMITED
    10724888
    The Gatehouse Lee's Coaches Limited, Skillion Business Centre, Langley Moor, Durham, England
    Active Corporate (1 parent)
    Officer
    2017-04-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2017-04-13 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
  • 19
    PREMIUMTIME PROPERTY MANAGEMENT LIMITED
    02879664
    Mr A J Stevens, 38 Ashgrove, Clevedon, Somerset
    Dissolved Corporate (14 parents)
    Officer
    2013-08-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-04-20 ~ dissolved
    IIF 40 - Has significant influence or control over the trustees of a trust OE
  • 20
    ROUNDHOUSE PRODUCTIONS LIMITED
    - now 05672688
    BAYNORTH LIMITED - 2006-01-17
    Michael Dixon, Finance Director, Roundhouse, Chalk Farm Road, London
    Active Corporate (11 parents)
    Officer
    2008-04-16 ~ 2013-11-30
    IIF 25 - Director → ME
  • 21
    ROUNDHOUSE TRADING LIMITED
    - now 05672691
    BLUEOAK LIMITED - 2006-01-17
    Michael Dixon, Finance Director, Roundhouse, Chalk Farm Road, London
    Active Corporate (14 parents)
    Officer
    2008-04-16 ~ 2013-08-31
    IIF 28 - Director → ME
  • 22
    SENSE OF PLACE LIMITED
    - now 04346425
    SECRETDRIVE LIMITED - 2002-01-25
    Rivington Place, London
    Active Corporate (27 parents)
    Officer
    2017-11-21 ~ now
    IIF 26 - Director → ME
  • 23
    STARWAY LEISURE LIMITED
    03473551
    Unit 12a Littleburn Industrial Estate, Langley Moor, Durham, England
    Active Corporate (8 parents)
    Officer
    2000-02-24 ~ 2009-04-21
    IIF 17 - Secretary → ME
  • 24
    STONETRAX LTD
    05588319
    1 Hay Lane Terrace, Cloughton, Scarborough, North Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2008-10-31 ~ dissolved
    IIF 5 - Director → ME
    2007-08-21 ~ 2008-08-19
    IIF 6 - Director → ME
    2007-08-23 ~ 2008-08-19
    IIF 13 - Secretary → ME
  • 25
    TEES VALLEY TAVERNS LIMITED
    05936184
    The Castle Wall Wine Bar, 14, Horse Market, Barnard Castle, Co Durham
    Active Corporate (4 parents)
    Officer
    2006-09-15 ~ 2009-01-12
    IIF 1 - Director → ME
    2006-10-16 ~ 2009-01-12
    IIF 18 - Secretary → ME
  • 26
    THORNABY SNOOKER CENTRE LIMITED
    03814563
    Thornaby Snooker Centre Martinet Road, Thornaby, Stockton-on-tees, England
    Active Corporate (7 parents)
    Officer
    1999-07-27 ~ 2009-04-21
    IIF 14 - Secretary → ME
  • 27
    VIANET GROUP PLC - now
    BRULINES GROUP PLC - 2012-04-02
    BRULINES(HOLDINGS)PLC - 2008-07-23
    BRULINES (HOLDINGS) LIMITED
    - 2006-05-18 05345684
    GWECO 253 LIMITED
    - 2005-05-09 05345684 05307808... (more)
    1 Surtees Way, Surtees Business Park, Stockton On Tees
    Active Corporate (15 parents, 5 offsprings)
    Officer
    2005-04-20 ~ 2006-01-03
    IIF 21 - Secretary → ME
  • 28
    WHITECHAPEL GALLERY ESTATES TRUST
    07626934
    77-82 Whitechapel High Street, London
    Active Corporate (12 parents)
    Officer
    2019-01-18 ~ 2022-11-06
    IIF 42 - Secretary → ME
  • 29
    WHITECHAPEL GALLERY TRUSTEE LIMITED
    - now 04093862 05410846... (more)
    THE WHITECHAPEL ART GALLERY TRUSTEE LIMITED - 2008-12-28
    Whitechapel Gallery, 77-82 Whitechapel High Street, London
    Active Corporate (70 parents)
    Officer
    2019-01-18 ~ 2022-11-06
    IIF 44 - Secretary → ME
  • 30
    WHITECHAPEL GALLERY VENTURES LIMITED
    - now 05410846 04093862... (more)
    WHITECHAPEL VENTURES LIMITED - 2008-12-28
    Whitechapel Gallery, 77-82 Whitechapel High Street, London
    Active Corporate (29 parents)
    Officer
    2015-09-07 ~ 2022-11-06
    IIF 32 - Director → ME
    2019-01-18 ~ 2022-11-06
    IIF 43 - Secretary → ME
  • 31
    YEO COURT MANAGEMENT COMPANY LIMITED
    02509078
    Elmfield South Road South Road, Lympsham, Weston-super-mare, England
    Active Corporate (41 parents)
    Officer
    2014-01-20 ~ now
    IIF 33 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.