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

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
    • icon of address 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
    • icon of address Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD

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

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

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

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

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

      IIF 7
    • icon of address 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
    • icon of address King Edward House, 1 Jordangate, Macclesfield, SK10 1EE

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

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

      IIF 12
  • Stevens, Nigel
    British co director born in May 1963

    Resident in United Kingdom

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

      IIF 13
  • Stevens, Nigel
    British director born in May 1963

    Resident in United Kingdom

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

      IIF 14
    • icon of address 9, South Acre Drive, Macclesfield, Cheshire, SK11 7EW, United Kingdom

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

      IIF 16
    • icon of address 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
    • icon of address King Edward House, 1 Jordangate, Macclesfield, Cheshire, SK10 1EE, England

      IIF 18
  • Stevens, Nigel
    English co director born in May 1963

    Resident in England

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

      IIF 19
    • icon of address King Edward House, 1 Jordangate, Macclesfield, Cheshire, SK10 1EE, England

      IIF 20
    • icon of address King Edward House, 1 Jordangate, Macclesfield, SK10 1EE, United Kingdom

      IIF 21
  • Stevens, Nigel
    English company director born in May 1963

    Resident in England

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

      IIF 22
    • icon of address King Edward, 1 Jordangate, Macclesfield, SK10 1EE, England

      IIF 23
    • icon of address King Edward House, 1 Jordangate, Macclesfield, Cheshire, SK10 1EE

      IIF 24 IIF 25
    • icon of address King Edward House, 1 Jordangate, Macclesfield, Cheshire, SK10 1EE, United Kingdom

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

      IIF 27
    • icon of address 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
    • icon of address Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

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

      IIF 30
    • icon of address 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
    • icon of address 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
    • icon of address King Edward House, No 1 Jordangate, Macclesfield, Cheshire, SK10 1EB, England

      IIF 34
  • Stevens, Nigel
    English company director

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

      IIF 35
  • Stevens, Nigel
    English director

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

      IIF 36
  • Stevens, Nigel
    British

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

      IIF 37
  • Stevens, Nigel

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

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

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

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

      IIF 41 IIF 42 IIF 43
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Flat7 Austen House, Keats Drive, Macclesfield, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-02-28
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address King Edward House, 1 Jordangate, Macclesfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-29 ~ dissolved
    IIF 32 - Director → ME
  • 3
    icon of address 73 Eastgate, Macclesfield, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-13 ~ dissolved
    IIF 39 - Secretary → ME
  • 4
    icon of address Flat 7 Austen House, Keats Drive, Macclesfield, England
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -114,765 GBP2024-03-31
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 13 - Director → ME
    icon of calendar 2018-10-01 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ now
    IIF 5 - Has significant influence or controlOE
  • 5
    icon of address King Edward House, 1 Jordangate, Macclesfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-18 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2018-12-01 ~ dissolved
    IIF 40 - Secretary → ME
  • 6
    icon of address King Edward House, 1 Jordangate, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-07 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2003-11-07 ~ dissolved
    IIF 35 - Secretary → ME
  • 7
    icon of address 9 South Acre Drive, Macclesfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-09-30
    Officer
    icon of calendar 2020-09-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Summit House, 4-5 Mitchell Street, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2012-11-16 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2012-11-16 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address King Edward House, 1 Jordangate, Macclesfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    90,397 GBP2019-03-31
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 10
    MONTE FINO YACHTS LTD - 2014-08-04
    icon of address King Edward House, 1 Jordangate, Macclesfield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,304 GBP2018-09-30
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2018-10-01 ~ dissolved
    IIF 42 - Secretary → ME
  • 11
    icon of address Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 22 - Director → ME
Ceased 11
  • 1
    icon of address King Edward House, Jordangate, Macclesfield, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-09 ~ 2017-08-04
    IIF 27 - Director → ME
  • 2
    HOUSING LADDER (SILEBY) LTD - 2015-01-30
    icon of address King Edward House, 1 Jordangate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2009-12-09 ~ 2011-03-01
    IIF 18 - Director → ME
    icon of calendar 2015-01-30 ~ 2017-07-18
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ 2017-07-18
    IIF 11 - Has significant influence or control OE
  • 3
    icon of address 73 Eastgate, Macclesfield, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-13 ~ 2012-10-30
    IIF 24 - Director → ME
  • 4
    icon of address Flat 7 Austen House, Keats Drive, Macclesfield, England
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -114,765 GBP2024-03-31
    Officer
    icon of calendar 2013-12-17 ~ 2017-08-04
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ 2017-08-04
    IIF 1 - Has significant influence or control OE
  • 5
    icon of address The Cottage, High Street, Marchington, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -140,004 GBP2024-03-31
    Officer
    icon of calendar 2012-10-24 ~ 2017-07-18
    IIF 19 - Director → ME
    icon of calendar 2009-05-24 ~ 2012-05-01
    IIF 25 - Director → ME
    icon of calendar 2009-05-20 ~ 2017-08-04
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ 2018-05-01
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    HOUSING LADDER CONSULTANTS LTD - 2012-11-06
    HOUSING LADDER (EUROPE) LTD - 2016-04-28
    icon of address King Edward House, 1 Jordangate, Macclesfield
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -49,068 GBP2021-03-31
    Officer
    icon of calendar 2010-07-29 ~ 2017-07-18
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-13
    IIF 9 - Ownership of shares – 75% or more OE
  • 7
    icon of address King Edward House, 1 Jordangate, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-15 ~ 2012-09-14
    IIF 26 - Director → ME
  • 8
    icon of address King Edward House, 1 Jordangate, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-20 ~ 2012-09-14
    IIF 33 - LLP Designated Member → ME
  • 9
    icon of address King Edward House, 1 Jordangate, Macclesfield, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-09-13 ~ 2017-08-04
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate
    Equity (Company account)
    -490,026 GBP2017-09-30
    Officer
    icon of calendar 1997-04-28 ~ 2017-08-04
    IIF 30 - Director → ME
    icon of calendar 1997-04-28 ~ 2017-08-04
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ 2018-01-02
    IIF 6 - Has significant influence or control OE
  • 11
    MONTE FINO YACHTS LTD - 2014-08-04
    icon of address King Edward House, 1 Jordangate, Macclesfield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,304 GBP2018-09-30
    Officer
    icon of calendar 2013-09-02 ~ 2017-08-04
    IIF 21 - Director → ME
    icon of calendar 2013-09-02 ~ 2017-08-04
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-01
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.