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 Lance Farrel Stevens

    Related profiles found in government register
  • Mr Lance Farrel Stevens
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 10665767 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • Cherry Hinton, Clappers Lane, Earnley, Chichester, PO20 7JJ, England

      IIF 2
    • Enterprise Centre, Enterprise Centre, Terminus Road, Chichester, PO19 8FY, England

      IIF 3 IIF 4
    • 214, Kingston Road, Epsom, KT19 0SQ, England

      IIF 5
    • 14-15, Lower Grosvenor Place, London, SW1W 0EX, England

      IIF 6
    • 4th & 5th Floor, 14-15 Lower Grosvenor Place, London, SW1W 0EX

      IIF 7
    • 4th Floor, 14-15 Lower Grosvenor Place, London, London, SW1W 0EX, United Kingdom

      IIF 8
  • Stevens, Lance Farrel
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 10665767 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • 14, -15, Lower Grosvenor Place, London, SW1W 0EX, England

      IIF 10
    • 14-15, Lower Grosvenor Place, London, SW1W 0EX, United Kingdom

      IIF 11 IIF 12
    • 4th Floor, 14-15 Lower Grosvenor Place, London, London, SW1W 0EX, United Kingdom

      IIF 13
  • Stevens, Lance Farrel
    British company director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Cherry Hinton, Clappers Lane, Earnley, Chichester, West Sussex, PO20 7JJ, England

      IIF 14
    • Enterprise Centre, Enterprise Centre, Terminus Road, Chichester, PO19 8FY, England

      IIF 15
    • Enterprise Centre, Terminus Road, Chichester, Enterprise Centre, Terminus Road, Chichester, PO19 8FY, England

      IIF 16
    • 170-172, Victoria Street, London, SW1E 5LB, United Kingdom

      IIF 17 IIF 18 IIF 19
    • 300, Vauxhall Bridge Road, London, SW1V 1AA, England

      IIF 21
  • Stevens, Lance Farrel
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Cherry Hinton, Clappers Lane, Earnley, Chichester, West Sussex, PO20 7JJ, England

      IIF 22 IIF 23
    • Enterprise Centre, Enterprise Centre, Terminus Road, Chichester, PO19 8FY, England

      IIF 24
    • 214, Kingston Road, Epsom, KT19 0SQ, England

      IIF 25
    • C/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 26
  • Stevens, Lance Farrel
    British entrepreneur born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 27
  • Stevens, Lance Farrel
    British company director born in April 1962

    Registered addresses and corresponding companies
    • 17 Westbourne Studios, 242 Acklam Road, London, W10 5JJ

      IIF 28
  • Stevens, Lance Farrel
    British director born in April 1962

    Registered addresses and corresponding companies
    • Roselawn, Cockmarsh, Bourne End, Buckinghamshire, SL8 5RG

      IIF 29
  • Stevens, Lance Farrel
    British

    Registered addresses and corresponding companies
    • 17 Westbourne Studios, 242 Acklam Road, London, W10 5JJ

      IIF 30
  • Stevens, Lance Farrel
    British director

    Registered addresses and corresponding companies
    • Cherry Hinton, Clappers Lane, Earnley, Chichester, West Sussex, PO20 7JJ, England

      IIF 31
  • Stevens, Lance
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cherry Hinton, Clappers Lane, Earnley, Chichester, PO20 7JJ, England

      IIF 32
  • Stevens, Lance

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 20
  • 1
    HINTON 24 LIMITED
    - now 09345923
    TOWER 42 LIMITED
    - 2024-07-03 09345923 15838494... (more)
    A MUSICAL FEAST LIMITED
    - 2016-10-19 09345923
    14-15 Lower Grosvenor Place, London, England
    Active Corporate (1 parent)
    Officer
    2014-12-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-12-08 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    LANCASTER SD LIMITED
    09919638
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2015-12-16 ~ 2024-06-30
    IIF 26 - Director → ME
  • 3
    LIVEARENA LIMITED - now
    MPS BROADBAND LIMITED
    - 2016-01-29 05315276
    Sweden House, 5 Upper Montagu Street, London
    Dissolved Corporate (7 parents)
    Officer
    2005-12-23 ~ 2014-11-26
    IIF 22 - Director → ME
  • 4
    MOBIX INTERACTIVE LTD
    - now 04227369
    MOBIX INTERATIVE LTD - 2002-12-13
    JAKARTA-TEK LIMITED - 2002-12-10
    163 Tower Bridge Road, London
    Dissolved Corporate (35 parents)
    Officer
    2003-08-01 ~ 2004-10-08
    IIF 29 - Director → ME
  • 5
    OPTITEAM FINANCE LTD
    07488598
    4th & 5th Floor 14-15 Lower Grosvenor Place, London
    Dissolved Corporate (2 parents)
    Officer
    2011-01-11 ~ 2014-01-01
    IIF 20 - Director → ME
    2011-01-11 ~ 2017-01-23
    IIF 36 - Secretary → ME
  • 6
    OPTITEAM INVEST LTD
    07488530
    4th & 5th Floor 14-15 Lower Grosvenor Place, London
    Dissolved Corporate (4 parents)
    Officer
    2011-01-11 ~ 2014-01-01
    IIF 19 - Director → ME
    2011-01-11 ~ 2017-01-23
    IIF 35 - Secretary → ME
  • 7
    OPTITEAM MANAGEMENT LTD
    07485767 07000221
    4th & 5th Floor, 14-15 Lower Grosvenor Place, London
    Dissolved Corporate (2 parents)
    Officer
    2011-01-07 ~ 2014-01-01
    IIF 18 - Director → ME
    2011-01-07 ~ 2017-01-23
    IIF 33 - Secretary → ME
  • 8
    RETAIL BUSINESS INTELLIGENCE LTD
    - now 07485762
    OPTITEAM LIMITED
    - 2013-02-18 07485762
    4th & 5th Floor 14-15 Lower Grosvenor Place, London
    Dissolved Corporate (3 parents)
    Officer
    2011-01-07 ~ 2014-01-01
    IIF 17 - Director → ME
    2011-01-07 ~ 2017-01-23
    IIF 34 - Secretary → ME
  • 9
    SMILE STORE LIMITED
    06004255
    103-105 Harley Street, London
    Dissolved Corporate (4 parents)
    Officer
    2006-11-21 ~ 2008-10-27
    IIF 28 - Director → ME
    2006-11-21 ~ 2008-10-27
    IIF 30 - Secretary → ME
  • 10
    SMITH & BIRCHAM LIMITED - now
    BEAN PARTNERS FINANCE LIMITED
    - 2024-10-30 06757614
    Smith & Bircham Limited, Quadrant House 4 Thomas More Square, London
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    2013-11-04 ~ 2017-03-16
    IIF 10 - Director → ME
  • 11
    SOLEKTRA LIMITED
    09027899
    The Peak, 5 Wilton Road, London, United Kingdom
    Dissolved Corporate (14 parents, 2 offsprings)
    Officer
    2014-05-07 ~ 2023-02-23
    IIF 27 - Director → ME
  • 12
    SOLSTICE POWER LIMITED
    - now 10665767
    FLOURISH HYDROPONICS LIMITED
    - 2023-03-17 10665767
    4385, 10665767 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-03-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-03-13 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 13
    SOLSTICE POWER PROJECTS LIMITED
    - now 13306483
    RAW24 LTD
    - 2023-09-21 13306483
    Cherry Hinton Clappers Lane, Earnley, Chichester, England
    Active Corporate (4 parents)
    Officer
    2021-08-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-09-15 ~ now
    IIF 2 - Has significant influence or control as a member of a firm OE
    IIF 2 - Has significant influence or control OE
  • 14
    SOUPSTONE LIMITED
    04820011
    4th & 5th Floor, 14-15 Lower Grosvenor Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2003-07-03 ~ dissolved
    IIF 14 - Director → ME
  • 15
    SOUPSTONE PARTNERS LTD
    - now 05608597
    MEDIATOR SEARCH LIMITED
    - 2014-05-30 05608597
    4th & 5th Floor 14-15 Lower Grosvenor Place, London
    Dissolved Corporate (2 parents)
    Officer
    2005-11-01 ~ dissolved
    IIF 23 - Director → ME
    2005-11-01 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 7 - Has significant influence or control OE
  • 16
    THEWORKCLUBLONDON LTD
    07481831
    205 Lavender Hill, London, England
    Active Corporate (3 parents)
    Officer
    2019-06-25 ~ 2020-06-24
    IIF 21 - Director → ME
  • 17
    WALLMARKET GROUP LTD
    12371585
    Enterprise Centre, Enterprise Centre, Terminus Road, Chichester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2021-03-11 ~ dissolved
    IIF 15 - Director → ME
    2019-12-19 ~ 2020-05-14
    IIF 24 - Director → ME
    Person with significant control
    2019-12-19 ~ 2020-05-14
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    2021-03-11 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    WALLMARKET TECHNOLOGIES LTD
    12372697
    Enterprise Centre, Terminus Road, Chichester, Enterprise Centre, Terminus Road, Chichester, England
    Dissolved Corporate (4 parents)
    Officer
    2021-03-11 ~ dissolved
    IIF 16 - Director → ME
    2019-12-20 ~ 2020-05-14
    IIF 25 - Director → ME
    Person with significant control
    2019-12-20 ~ 2020-05-14
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 19
    WE PERFORM IT LIMITED
    - now 11185945
    WIZZAFF LIMITED
    - 2020-06-13 11185945
    Cherry Hinton Clappers Lane, Earnley, Chichester, England
    Active Corporate (2 parents)
    Officer
    2018-02-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-02-05 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 20
    WILTON PARK HOLDINGS LIMITED - now
    BEAN PARTNERS UK HOLDINGS LIMITED
    - 2021-03-23 06757376
    14-15 Lower Grosvenor Place, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    2013-11-04 ~ 2013-11-04
    IIF 11 - 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.