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

Stevens, John

    Related profiles found in government register
  • Stevens, John

    Registered addresses and corresponding companies
    • icon of address 33, Lancaster Terrace, Chester Le Street, County Durham, DH3 3NW, England

      IIF 1
    • icon of address 33, Lancaster Terrace, Chester Le Street, DH3 3NW, England

      IIF 2
  • Stevens, John
    British engineer

    Registered addresses and corresponding companies
    • icon of address 12 Richmond Court, Gateshead, Tyne & Wear, NE9 5JG

      IIF 3
  • Stevens, John
    British engineer born in March 1955

    Registered addresses and corresponding companies
    • icon of address 12 Richmond Court, Gateshead, Tyne & Wear, NE9 5JG

      IIF 4
  • Stevens, John Gary
    British director born in March 1955

    Registered addresses and corresponding companies
    • icon of address 4 The Glebe, Lewknor, Watlington, Oxfordshire, OX9 5TZ

      IIF 5
  • Stevens, John Gary
    British company director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 6
    • icon of address 65a, Waxwell Lane, Pinner, HA5 3HJ, England

      IIF 7
  • Stevens, John
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portland House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 8
  • Stevens, John
    British electrical engineer born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Lancaster Terrace, Chester Le Street, County Durham, DH3 3NW, England

      IIF 9
    • icon of address 33, Lancaster Terrace, Chester Le Street, DH3 3NW, England

      IIF 10
    • icon of address Unit 1a, Drum Industrial Estate, Chester Le Street, County Durham, DH2 1SS, England

      IIF 11
    • icon of address 74, Chator Road, Bridgehill, Consett, County Durham, DH8 8QR, England

      IIF 12
  • Mr John Gary Stevens
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 13
    • icon of address 65a, Waxwell Lane, Pinner, HA5 3HJ, England

      IIF 14
  • Mr John Stevens
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portland House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 15
    • icon of address 102, Easedale Gardens, Gateshead, Tyne And Wear, England

      IIF 16
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Portland House Belmont Business Park, Belmont, Durham, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2012-03-19 ~ dissolved
    IIF 2 - Secretary → ME
  • 2
    icon of address Portland House, Belmont Business Park, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,781 GBP2023-11-30
    Officer
    icon of calendar 2016-11-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 102 Easedale Gardens, Gateshead, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,951 GBP2016-12-31
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2012-09-24 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Ecp Northern Ltd, North East Business Innovation Centre Business & Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    157 GBP2015-04-30
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address 65a Waxwell Lane, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Portland House Belmont Business Park, Belmont, Durham, County Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-03 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    4,622 GBP2024-03-31
    Officer
    icon of calendar 2017-05-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    FORK HIRE & ATTACHMENTS LIMITED - 2004-12-29
    icon of address 47-49 Duke Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-07 ~ 2002-03-29
    IIF 4 - Director → ME
    icon of calendar 1997-08-07 ~ 2002-03-29
    IIF 3 - Secretary → ME
  • 2
    icon of address Network Hq 508 Edgware Road, The Hyde, London, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 1997-09-01 ~ 1998-02-02
    IIF 5 - 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.