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

Mrs Stephanie Jayne Stevenson

    Related profiles found in government register
  • Mrs Stephanie Jayne Stevenson
    British born in May 1962

    Resident in United Kingdom

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

      IIF 1
    • icon of address 25, Haven Road, Poole, BH13 7LE, England

      IIF 2
    • icon of address 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, United Kingdom

      IIF 3 IIF 4
    • icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 5
  • Mrs Stephanie Stevenson
    British born in May 1962

    Resident in United Kingdom

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

      IIF 6 IIF 7
    • icon of address Hjs 12-14, Carlton Place, Southampton, SO15 2EA, England

      IIF 8
  • Mrs Stephanie Jayne Stevenson
    British born in May 1962

    Resident in England

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

      IIF 9
    • icon of address Forest View, Cannon Hill Road, Wimborne, BH21 2LS, England

      IIF 10
  • Mr John Stevenson
    British born in May 1962

    Resident in United Kingdom

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

      IIF 11
  • Mr John Robert James Stevenson
    British born in August 1960

    Resident in United Kingdom

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

      IIF 12
    • icon of address 25 Haven Road, Poole, Dorset, BH13 7LE, England

      IIF 13
    • icon of address 12 - 14, Carlton Place, Southampton, SO15 2EA, England

      IIF 14
    • icon of address Coehesion, Farrs Hous, Cowgrove Road, Wimborne, BH21 4EL, United Kingdom

      IIF 15
  • Mrs Stephanie Stevenson
    British born in May 1962

    Resident in England

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

      IIF 16
  • Stevenson, Stephanie Jayne
    British company director born in May 1962

    Resident in United Kingdom

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

      IIF 17
  • Stevenson, Stephanie Jayne
    British director born in May 1962

    Resident in United Kingdom

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

      IIF 18 IIF 19
  • Stevenson, Stephanie Jayne
    British hairdresser born in May 1962

    Resident in United Kingdom

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

      IIF 20
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
    • icon of address 25, Haven Rad, Poole, BH13 7LE, United Kingdom

      IIF 22
    • icon of address Forest View, Cannon Hill Road, Wimborne, BH21 2LS, England

      IIF 23 IIF 24
    • icon of address Forest View, Cannon Hill Road, Wimborne, BH21 2LS, United Kingdom

      IIF 25
  • Stevenson, Stephanie Jayne
    British none born in May 1962

    Resident in United Kingdom

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

      IIF 26
  • Stevenson, Stephanie
    British company director born in May 1962

    Resident in United Kingdom

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

      IIF 27
  • Stevenson, Stephanie
    British director born in May 1962

    Resident in United Kingdom

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

      IIF 28
  • Stevenson, Stephanie
    British hairdresser born in May 1962

    Resident in United Kingdom

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

      IIF 29
  • Stevenson, John Robert James
    British co director born in August 1960

    Resident in United Kingdom

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

      IIF 30
  • Stevenson, John Robert James
    British company director born in August 1960

    Resident in United Kingdom

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

      IIF 31
    • icon of address Coehesion, Farrs Hous, Cowgrove Road, Wimborne, BH21 4EL, United Kingdom

      IIF 32
    • icon of address Forest View, Cannon Hill Road Colehill, Wimborne, Dorset, BH21 2LS

      IIF 33 IIF 34 IIF 35
  • Stevenson, John Robert James
    British director born in August 1960

    Resident in United Kingdom

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

      IIF 36
    • icon of address 25 Haven Road, Poole, Dorset, BH13 7LE, England

      IIF 37
    • icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA

      IIF 38
    • icon of address Forest View, Cannon Hill Road, Wimborne, BH21 2LS, United Kingdom

      IIF 39
  • Stevenson, John Robert James
    British manager born in August 1960

    Resident in United Kingdom

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

      IIF 40
    • icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 41
  • Stevenson, John Robert James
    British none born in August 1960

    Resident in United Kingdom

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

      IIF 42
  • Stevenson, Stephanie Jayne
    British company director born in May 1962

    Resident in England

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

      IIF 43 IIF 44
  • Stevenson, Stephanie Jayne
    British director born in May 1962

    Resident in England

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

      IIF 45
  • Stevenson, Stephanie Jayne
    British hairdresser born in May 1962

    Resident in England

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

      IIF 46
    • icon of address Forest View, Cannon Hill Road, Colehill, Wimborne, BH21 2LS, England

      IIF 47
    • icon of address Forest View, Cannon Hill Road, Wimborne, Dorset, BH21 2LS

      IIF 48
  • Stevenson, John
    British sales engineer born in May 1962

    Resident in England

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

      IIF 49
    • icon of address Glebe House, Church Road, Carleton Rode, Norwich, Norfolk, NR16 1RW

      IIF 50
  • Stevenson, Stephanie Jayne
    British

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

      IIF 51 IIF 52
  • Stevenson, Stephanie
    British

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

      IIF 53
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 25 Haven Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 38 - Director → ME
  • 3
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Sherwood House, Blackhill Road Holton Heath, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-03 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2007-12-03 ~ dissolved
    IIF 52 - Secretary → ME
  • 5
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-17 ~ dissolved
    IIF 53 - Secretary → ME
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-03 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2007-12-03 ~ dissolved
    IIF 51 - Secretary → ME
  • 8
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 42 - Director → ME
  • 10
    icon of address 167 Turners Hill, Cheshunt, Herts
    Active Corporate (5 parents)
    Equity (Company account)
    59,638 GBP2024-06-30
    Officer
    icon of calendar 1996-01-01 ~ now
    IIF 49 - Director → ME
  • 11
    PREMWING ENGINEERING LIMITED - 1992-12-22
    icon of address 167 Turners Hill, Cheshunt, Herts
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    935,688 GBP2024-12-31
    Officer
    icon of calendar 1995-09-01 ~ now
    IIF 50 - Director → ME
  • 12
    icon of address 269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -190 GBP2015-02-28
    Officer
    icon of calendar 2015-03-26 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Forest View, Cannon Hill Road, Wimborne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-01-30
    Officer
    icon of calendar 2016-10-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Forest View, Cannon Hill Road, Wimborne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-03 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Forest View, Cannon Hill Road, Wimborne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-27
    Officer
    icon of calendar 2020-02-15 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-30
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Coehesion Farrs Hous, Cowgrove Road, Wimborne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,310 GBP2022-01-30
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 25 Haven Road, Poole
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-09 ~ dissolved
    IIF 31 - Director → ME
  • 21
    icon of address 12 - 14 Carlton Place, Southampton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-07-31
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 20 - Director → ME
Ceased 9
  • 1
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-16 ~ 2013-06-26
    IIF 19 - Director → ME
  • 2
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate
    Equity (Company account)
    218,340 GBP2022-01-30
    Officer
    icon of calendar 2018-06-26 ~ 2023-01-26
    IIF 41 - Director → ME
    icon of calendar 2018-01-26 ~ 2018-06-01
    IIF 46 - Director → ME
    icon of calendar 2018-06-01 ~ 2018-06-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ 2022-12-12
    IIF 11 - Ownership of shares – 75% or more OE
  • 3
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-17 ~ 2012-02-20
    IIF 34 - Director → ME
    IIF 17 - Director → ME
  • 4
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-22 ~ 2012-05-14
    IIF 26 - Director → ME
    icon of calendar 2009-10-22 ~ 2011-05-19
    IIF 39 - Director → ME
  • 5
    icon of address 269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -190 GBP2015-02-28
    Officer
    icon of calendar 2015-01-16 ~ 2015-03-02
    IIF 21 - Director → ME
  • 6
    icon of address Forest View, Cannon Hill Road, Wimborne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-01-30
    Officer
    icon of calendar 2016-10-07 ~ 2023-01-26
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ 2022-12-12
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Forest View, Cannon Hill Road, Wimborne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-27
    Officer
    icon of calendar 2018-11-09 ~ 2020-02-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ 2020-02-14
    IIF 14 - Ownership of shares – 75% or more OE
  • 8
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    -71,531 GBP2022-01-30
    Officer
    icon of calendar 2018-11-01 ~ 2023-01-26
    IIF 37 - Director → ME
    icon of calendar 2016-06-17 ~ 2018-11-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ 2022-12-12
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    icon of calendar 2016-06-18 ~ 2018-11-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    STREBOR FIRE PROTECTION LIMITED - 2009-07-28
    icon of address Forest View, Cannon Hill Road, Wimborne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,598 GBP2024-06-30
    Officer
    icon of calendar 2009-07-08 ~ 2009-07-09
    IIF 48 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.