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

Mr Nigel Stevens

    Related profiles found in government register
  • Mr Nigel Stevens
    English born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • King Edward House, 1 Jordangate, Macclesfield, SK10 1EE, England

      IIF 1
  • Mr Nigel Stevens
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD

      IIF 2
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
    • 9, South Acre Drive, Macclesfield, Cheshire, SK11 7EW, United Kingdom

      IIF 4
    • Flat 7 Austen House, Keats Drive, Macclesfield, SK10 3RY, England

      IIF 5
    • King Edward House, 1 Jordangate, King Edward House, 1 Jordangate, Macclesfield, SK10 1EE, United Kingdom

      IIF 6
    • King Edward House, 1 Jordangate, Macclesfield, SK10 1EE

      IIF 7
    • King Edward House, 1 Jordangate, Macclesfield, SK10 1EE, United Kingdom

      IIF 8
  • Mr Nigel Stevens
    English born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • King Edward House, 1 Jordangate, Macclesfield, SK10 1EE

      IIF 9
    • King Edward House, 1 Jordangate, Macclesfield, SK10 1EE, England

      IIF 10 IIF 11
    • King Edward House, 1 Jordangate, Macclesfield, SK10 1EE, United Kingdom

      IIF 12
  • Stevens, Nigel
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, South Acre Drive, Macclesfield, Cheshire, SK11 7EW, United Kingdom

      IIF 13
    • King Edward House, 1 Jordangate, Macclesfield, SK10 1EE, United Kingdom

      IIF 14
  • Stevens, Nigel
    British director born in May 1963

    Resident in United Kingdom

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

      IIF 15
    • King Edward House, 1 Jordangate, Macclesfield, SK10 1EE, England

      IIF 16
    • King Edward House, 1 Jordangate, Macclesfield, SK10 1EE, United Kingdom

      IIF 17
  • Stevens, Nigel
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • King Edward House, 1 Jordangate, Macclesfield, Cheshire, SK10 1EE, England

      IIF 18
  • Stevens, Nigel
    English born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • King Edward House, 1 Jordangate, Macclesfield, Cheshire, SK10 1EE

      IIF 19 IIF 20
  • Stevens, Nigel
    English co director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • King Edward House, 1 Jordangate, Macclesfield, Cheshire, SK10 1EE, England

      IIF 21
    • King Edward House, 1 Jordangate, Macclesfield, SK10 1EE, United Kingdom

      IIF 22
  • Stevens, Nigel
    English company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

      IIF 23
    • King Edward, 1 Jordangate, Macclesfield, SK10 1EE, England

      IIF 24
    • King Edward House, 1 Jordangate, Macclesfield, Cheshire, SK10 1EE

      IIF 25
    • King Edward House, 1 Jordangate, Macclesfield, Cheshire, SK10 1EE, United Kingdom

      IIF 26
    • King Edward House, Jordangate, Macclesfield, Cheshire, SK10 1EE, England

      IIF 27
    • Sutton Grange, Parvey Lane, Sutton, Macclesfield, Cheshire, SK11 0HX

      IIF 28
  • Stevens, Nigel
    English director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 29
    • King Edward House, 1 Jordangate, Macclesfield, Cheshire, SK10 1EE

      IIF 30
    • King Edward House, 1 Jordangate, Macclesfield, SK10 1EE, England

      IIF 31 IIF 32
  • Stevens, Nigel
    born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • King Edward House, 1 Jordangate, Macclesfield, Cheshire, SK10 1EE, United Kingdom

      IIF 33
  • Stevens, Nigel
    British director born in May 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • King Edward House, No 1 Jordangate, Macclesfield, Cheshire, SK10 1EB, England

      IIF 34
  • Stevens, Nigel
    English company director

    Registered addresses and corresponding companies
    • Sutton Grange, Parvey Lane, Sutton, Macclesfield, Cheshire, SK11 0HX

      IIF 35
  • Stevens, Nigel
    English director

    Registered addresses and corresponding companies
    • King Edward House, 1 Jordangate, Macclesfield, Cheshire, SK10 1EE

      IIF 36
  • Stevens, Nigel
    British

    Registered addresses and corresponding companies
    • King Edward House, 1 Jordangate, Macclesfield, Cheshire, SK10 1EE

      IIF 37
  • Stevens, Nigel

    Registered addresses and corresponding companies
    • Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 38
    • 73, Eastgate, Macclesfield, Cheshire, SK10 1GD, England

      IIF 39
    • King Edward House, 1 Jordangate, Macclesfield, SK10 1EE, England

      IIF 40
    • King Edward House, 1 Jordangate, Macclesfield, SK10 1EE, United Kingdom

      IIF 41 IIF 42 IIF 43
child relation
Offspring entities and appointments 19
  • 1
    APPI DEVELOPMENTS LTD
    14638942
    Flat7 Austen House, Keats Drive, Macclesfield, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2023-02-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-02-03 ~ now
    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
  • 2
    BLACK CAVIAR VENTURES LIMITED
    10551137
    King Edward House, Jordangate, Macclesfield, Cheshire, England
    Dissolved Corporate (6 parents)
    Officer
    2017-01-09 ~ 2017-08-04
    IIF 27 - Director → ME
  • 3
    CARE LADDER (UK) LTD
    - now 07099377
    HOUSING LADDER (SILEBY) LTD
    - 2015-01-30 07099377
    King Edward House, 1 Jordangate, Macclesfield, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2015-01-30 ~ 2017-07-18
    IIF 21 - Director → ME
    2009-12-09 ~ 2011-03-01
    IIF 18 - Director → ME
    Person with significant control
    2016-12-09 ~ 2017-07-18
    IIF 11 - Has significant influence or control OE
  • 4
    COLLIER MUNRO LTD
    08548109
    King Edward House, 1 Jordangate, Macclesfield
    Dissolved Corporate (2 parents)
    Officer
    2013-05-29 ~ dissolved
    IIF 32 - Director → ME
  • 5
    COLVERT LIMITED
    06818839
    73 Eastgate, Macclesfield, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2009-02-13 ~ 2012-10-30
    IIF 25 - Director → ME
    2009-02-13 ~ dissolved
    IIF 39 - Secretary → ME
  • 6
    COUPERS CARE FEES LTD
    08818533
    Flat 7 Austen House, Keats Drive, Macclesfield, England
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2019-04-05 ~ now
    IIF 14 - Director → ME
    2013-12-17 ~ 2017-08-04
    IIF 31 - Director → ME
    2018-10-01 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2016-12-17 ~ 2017-08-04
    IIF 1 - Has significant influence or control OE
    2018-10-01 ~ now
    IIF 5 - Has significant influence or control OE
  • 7
    COUPERS RATING LTD
    11145844
    King Edward House, 1 Jordangate, Macclesfield, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-18 ~ dissolved
    IIF 16 - Director → ME
    2018-12-01 ~ dissolved
    IIF 40 - Secretary → ME
  • 8
    COUPERS TRUSTEE LIMITED
    04956935
    King Edward House, 1 Jordangate, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2003-11-07 ~ dissolved
    IIF 28 - Director → ME
    2003-11-07 ~ dissolved
    IIF 35 - Secretary → ME
  • 9
    HOUSING LADDER (UK) LTD
    06866899
    The Cottage, High Street, Marchington, Staffordshire, England
    Active Corporate (5 parents)
    Officer
    2009-05-24 ~ 2012-05-01
    IIF 20 - Director → ME
    2012-10-24 ~ 2017-07-18
    IIF 19 - Director → ME
    2009-05-20 ~ 2017-08-04
    IIF 37 - Secretary → ME
    Person with significant control
    2017-04-25 ~ 2018-05-01
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    HOUSING LADDER (WARRINGTON) LTD
    - now 07330253
    HOUSING LADDER (EUROPE) LTD
    - 2016-04-28 07330253
    HOUSING LADDER CONSULTANTS LTD
    - 2012-11-06 07330253
    King Edward House, 1 Jordangate, Macclesfield
    Liquidation Corporate (2 parents)
    Officer
    2010-07-29 ~ 2017-07-18
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-13
    IIF 9 - Ownership of shares – 75% or more OE
  • 11
    HOUSING LADDER HOLDINGS LTD
    12869630
    9 South Acre Drive, Macclesfield, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-09-09 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    MARTELLO HOLDINGS LIMITED
    06897601
    King Edward House, 1 Jordangate, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-06-15 ~ 2012-09-14
    IIF 26 - Director → ME
  • 13
    MARTELLO SELF STORAGE (1) LLP
    OC345777
    King Edward House, 1 Jordangate, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-05-20 ~ 2012-09-14
    IIF 33 - LLP Designated Member → ME
  • 14
    RETURN2NATURE LTD
    10372990
    King Edward House, 1 Jordangate, Macclesfield, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-09-13 ~ 2017-08-04
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    STEVENS INVESTMENT MANAGEMENT LTD
    SC436996
    Summit House, 4-5 Mitchell Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2012-11-16 ~ dissolved
    IIF 29 - Director → ME
    2012-11-16 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2016-11-16 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 16
    SUTTON GRANGE DEVELOPMENTS LIMITED
    07547508
    King Edward House, 1 Jordangate, Macclesfield, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 10 - Has significant influence or control OE
  • 17
    THE COUPERS PARTNERSHIP LIMITED
    03359784
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (7 parents)
    Officer
    1997-04-28 ~ 2017-08-04
    IIF 30 - Director → ME
    1997-04-28 ~ 2017-08-04
    IIF 36 - Secretary → ME
    Person with significant control
    2017-04-25 ~ 2018-01-02
    IIF 6 - Has significant influence or control OE
  • 18
    TIA YACHTS LTD
    - now 08671763
    MONTE FINO YACHTS LTD
    - 2014-08-04 08671763
    King Edward House, 1 Jordangate, Macclesfield
    Dissolved Corporate (3 parents)
    Officer
    2013-09-02 ~ 2017-08-04
    IIF 22 - Director → ME
    2019-03-08 ~ dissolved
    IIF 17 - Director → ME
    2013-09-02 ~ 2017-08-04
    IIF 43 - Secretary → ME
    2018-10-01 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-03-01
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 19
    WADE CLAIMS MANAGEMENT LIMITED
    07545376
    Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2011-02-28 ~ dissolved
    IIF 23 - 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.