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, John Dudley

    Related profiles found in government register
  • Stevenson, John Dudley
    British accountant born in October 1946

    Resident in England

    Registered addresses and corresponding companies
  • Stevenson, John Dudley
    British accountant & company director born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bleak House Farm Crow Green Road, Pilgrims Hatch, Brentwood, Essex, CM15 9RP

      IIF 24
  • Stevenson, John Dudley
    British company director born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101 Crow Green Road, Pilgrims Hatch, Brentwood, Essex, CM15 9RP

      IIF 25
  • Stevenson, John Dudley
    British director born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101a, Crow Green Road, Pilgrims Hatch, Brentwood, Essex, CM15 9RP, United Kingdom

      IIF 26
    • icon of address Bleak House Farm, Crow Green Road, Pilgrims Hatch, Brentwood, Essex, CM15 9RP, England

      IIF 27
    • icon of address Bleak House Farm, Crow Green Road, Pilgrims Hatch, Brentwood, Essex, CM15 9RP, United Kingdom

      IIF 28
  • Stevenson, John Dudley
    British retired born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Crow Green Road, Pilgrims Hatch, Brentwood, CM15 9RP, United Kingdom

      IIF 29
  • Stevenson, John Dudley
    British

    Registered addresses and corresponding companies
  • Stevenson, Richard Edward
    British software engineer born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101a, Crow Green Road, Pilgrims Hatch, Brentwood, CM15 9RP, England

      IIF 36
  • Mr John Dudley Stevens
    British born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101a, Crow Green Road, Pilgrims Road, Brentwood, Essex, CM15 9RP

      IIF 37
  • Stevenson, Richard Edward
    English trader born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Crow Green Road, Pilgrims Hatch, Brentwood, CM15 9RP, United Kingdom

      IIF 38
  • Mr John Dudley Stevenson
    British born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101 Crow Green Road, Pilgrims Hatch, Brentwood, Essex, CM15 9RP

      IIF 39 IIF 40
    • icon of address 101a, Crow Green Road, Pilgrims Hatch, Brentwood, Essex, CM15 9RP

      IIF 41 IIF 42 IIF 43
    • icon of address Bleak House Farm, Crow Green Road, Pilgrims Hatch, Brentwood, Essex, CM15 9RP, England

      IIF 44
    • icon of address Bleak House Fm, Crow Green Road, Pilgrims Hatch, Brentwood, Essex, CM15 9RP

      IIF 45
  • Stevenson, John Dudley

    Registered addresses and corresponding companies
    • icon of address 101, Crow Green Road, Pilgrims Hatch, Brentwood, CM15 9RP, United Kingdom

      IIF 46
  • Stevenson, Richard Edward
    born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101a, Crow Green Road, Pilgrims Hatch, Brentwood, CM15 9RP, England

      IIF 47
  • Mr Richard Edward Stevenson
    British born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101a, Crow Green Road, Pilgrims Hatch, Brentwood, CM15 9RP, England

      IIF 48
  • Mr Richard Edward Stevenson
    English born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101a, Crow Green Road, Pilgrims Hatch, Brentwood, CM15 9RP, England

      IIF 49
  • Mr Richard Edward Stevenson
    English born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Crow Green Road, Pilgrims Hatch, Brentwood, CM15 9RP, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 12
  • 1
    ERB TRAINING LIMITED - 2021-02-16
    E.R.B. TRAINING LIMITED - 2008-07-25
    ERB TRADING LIMITED - 2009-04-01
    icon of address 101 Crow Green Road, Pilgrims Hatch, Brentwood, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -16,202 GBP2024-03-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 25 - Director → ME
  • 2
    icon of address Bleak House Farm Crow Green Road, Pilgrims Hatch, Brentwood, Essex, England
    Active Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    1,509 GBP2024-08-31
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Has significant influence or controlOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 101a Crow Green Road, Pilgrims Hatch, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2015-05-12 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 101a Crow Green Road, Pilgrims Hatch, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2015-05-12 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Bleak House Fm, Crow Green Road, Pilgrims Hatch, Brentwood, Essex
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    226 GBP2018-05-31
    Officer
    icon of calendar 2014-05-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-05-21 ~ dissolved
    IIF 45 - Has significant influence or control as a member of a firmOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 6
    LIMERICK AND CAIRO LIMITED - 2002-01-29
    icon of address 101 Crow Green Road, Pilgrims Hatch, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    icon of calendar 2002-01-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 101a Crow Green Road, Pilgrims Road, Brentwood, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    5,061 GBP2024-12-31
    Officer
    icon of calendar 1996-02-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 101a Crow Green Road, Pilgrims Hatch, Brentwood, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ now
    IIF 49 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    icon of address 101a Crow Green Road, Pilgrims Hatch, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,753 GBP2024-09-30
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ now
    IIF 48 - Has significant influence or controlOE
    IIF 48 - Has significant influence or control over the trustees of a trustOE
    IIF 48 - Has significant influence or control as a member of a firmOE
  • 10
    icon of address 101a Crow Green Road, Pilgrims Hatch, Brentwood, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    icon of calendar 2012-03-19 ~ now
    IIF 7 - Director → ME
  • 11
    AVANT-GARDE LONDON LTD - 2006-11-08
    GOLDCREST AIRWAYS LIMITED - 2003-10-22
    icon of address 101 Crow Green Road Pilgrims, Hatch, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    icon of calendar 2006-10-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 101a Crow Green Road, Pilgrims Hatch, Brentwood, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    235,088 GBP2024-08-31
    Officer
    icon of calendar 1999-08-11 ~ now
    IIF 31 - Secretary → ME
Ceased 20
  • 1
    icon of address 101a Crow Green Road, Pilgrims Hatch, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-16 ~ 2013-04-29
    IIF 26 - Director → ME
  • 2
    icon of address 101a Crow Green Road, Pilgrims Hatch, Brentwood, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2003-12-22 ~ 2007-05-31
    IIF 16 - Director → ME
  • 3
    ERB TRAINING LIMITED - 2021-02-16
    E.R.B. TRAINING LIMITED - 2008-07-25
    ERB TRADING LIMITED - 2009-04-01
    icon of address 101 Crow Green Road, Pilgrims Hatch, Brentwood, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -16,202 GBP2024-03-31
    Officer
    icon of calendar 2004-10-04 ~ 2007-09-30
    IIF 18 - Director → ME
  • 4
    icon of address Bleak House Farm Crow Green Road, Pilgrims Hatch, Brentwood, Essex, England
    Active Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    1,509 GBP2024-08-31
    Officer
    icon of calendar ~ 2015-05-18
    IIF 24 - Director → ME
    icon of calendar ~ 2015-05-18
    IIF 34 - Secretary → ME
  • 5
    LIMERICK AND CAIRO LIMITED - 2009-01-28
    LIFESTYLE NEW HOMES LTD. - 2002-01-29
    icon of address 101 Crow Green Road, Pilgrims Hatch, Brentwood, Essex
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,488,973 GBP2024-09-30
    Officer
    icon of calendar 2001-01-30 ~ 2001-10-24
    IIF 21 - Director → ME
    icon of calendar 2001-10-25 ~ 2019-09-01
    IIF 35 - Secretary → ME
  • 6
    icon of address 101a Crow Green Road, Pilgrims Hatch, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2010-03-19 ~ 2010-04-20
    IIF 6 - Director → ME
  • 7
    icon of address 101a Crow Green Road, Pilgrims Hatch, Brentwood, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2015-05-12 ~ 2015-05-22
    IIF 3 - Director → ME
  • 8
    icon of address 101a Crow Green Road, Pilgrims Hatch, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2010-02-02 ~ 2010-02-02
    IIF 8 - Director → ME
  • 9
    icon of address 62 St. James's Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,090,497 GBP2024-06-30
    Officer
    icon of calendar 1999-01-01 ~ 2006-06-30
    IIF 23 - Director → ME
    icon of calendar 1993-12-21 ~ 1996-12-31
    IIF 20 - Director → ME
  • 10
    VELOCITY LAND LIMITED - 2016-10-25
    COLLINS NEW HOMES LIMITED - 2015-05-23
    icon of address 101a Crow Green Road, Pilgrims Hatch, Brentwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,404 GBP2024-07-31
    Officer
    icon of calendar 2006-10-01 ~ 2016-09-27
    IIF 17 - Director → ME
  • 11
    icon of address 101a Crow Green Road, Pilgrims Hatch, Brentwood, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    72,975 GBP2024-10-31
    Officer
    icon of calendar 2014-07-18 ~ 2024-06-12
    IIF 5 - Director → ME
  • 12
    icon of address 101 Crow Green Road, Pilgrims Hatch, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2010-03-01 ~ 2017-03-01
    IIF 1 - Director → ME
  • 13
    PROSOLVE CONTRACTS LIMITED - 2007-05-30
    icon of address 101a Crow Green Road, Pilgrims Hatch, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    55,715 GBP2023-10-31
    Officer
    icon of calendar 2004-10-04 ~ 2007-05-10
    IIF 12 - Director → ME
  • 14
    icon of address 101a Crow Green Road, Pilgrims Hatch, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,753 GBP2024-09-30
    Officer
    icon of calendar 2019-09-05 ~ 2023-11-01
    IIF 29 - Director → ME
    icon of calendar 2016-09-07 ~ 2019-09-05
    IIF 38 - Director → ME
    icon of calendar 2016-09-07 ~ 2023-11-01
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ 2019-09-05
    IIF 50 - Has significant influence or control OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 15
    icon of address Pb Jackson Norton, 7th Floor Dashwood House 69 Old Broad Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2002-03-08
    IIF 22 - Director → ME
    icon of calendar 1993-09-30 ~ 2002-03-08
    IIF 33 - Secretary → ME
  • 16
    icon of address 101a Crow Green Road, Pilgrims Hatch, Brentwood, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2002-03-08
    IIF 11 - Director → ME
    icon of calendar ~ 2002-03-08
    IIF 30 - Secretary → ME
  • 17
    L M ENVIRONMENTAL MANAGEMENT LTD. - 2011-03-17
    icon of address C/o Hjs Recovery, 12-14 Carlton Place, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-23 ~ 2010-07-01
    IIF 9 - Director → ME
  • 18
    icon of address 101a Crow Green Road, Pilgrims Hatch, Brentwood, Essex
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    168,018 GBP2024-05-31
    Officer
    icon of calendar 2006-01-18 ~ 2015-05-18
    IIF 13 - Director → ME
  • 19
    MAT BUREAU LIMITED - 2007-10-24
    icon of address 101a Crow Green Road, Pilgrims Hatch, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    188,769 GBP2024-09-30
    Officer
    icon of calendar 2007-05-10 ~ 2008-07-31
    IIF 10 - Director → ME
    icon of calendar 1998-09-07 ~ 2007-10-01
    IIF 32 - Secretary → ME
  • 20
    icon of address 101a Crow Green Road, Pilgrims Hatch, Brentwood, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-03
    IIF 42 - Right to appoint or remove directors 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 26 August 2025 and licensed under the Open Government Licence v3.0.