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, Otto Tymon John

    Related profiles found in government register
  • Stevens, Otto Tymon John
    British accountant born in January 1968

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address Broken House, Oxford Road, Wendlebury, Oxfordshire, OX25 2PT

      IIF 1 IIF 2
  • Stevens, Otto Tymon John
    British director born in January 1968

    Resident in Gb

    Registered addresses and corresponding companies
  • Stevens, Otto Tymon John
    born in January 1968

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address Broken House, Oxford Road, Wendlebury, Bicester, Oxfordshire, OX25 2PT

      IIF 9
    • icon of address Broken House, Oxford Road, Wendlebury, OX25 2PT

      IIF 10
  • Stevens, Otto Tymond John
    British business consultant born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scott House, 10 South St. Andrew Street, Edinburgh, EH2 2AZ, Scotland

      IIF 11
    • icon of address 170-172, Tower Bridge Road, London, SE1 3LS, England

      IIF 12
    • icon of address Chancery House, 53-64 Chancery Lane, London, WC2A 1QS, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 43, Leys Road, Cumnor, Oxford, OX2 9QF, United Kingdom

      IIF 16
    • icon of address Watercress Cottage, Springvale Road, Winchester, Hampshire, SO23 7LD, England

      IIF 17
  • Stevens, Otto Tymond John
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Leys Road, Cumnor, Oxford, OX2 9QF, England

      IIF 18
    • icon of address 43, Leys Road, Oxford, OX2 9QF, United Kingdom

      IIF 19
  • Stevens, Otto Tymond John
    British company executive born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Wool House, 74 Back Church Lane, London, E1 1AB

      IIF 20
    • icon of address Unit 1 Wool House, 74 Back Church Lane, London, E1 1AB, England

      IIF 21
  • Stevens, Otto Tymond John
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Buzzacotts Limited, 130 Wood Street, London, EC2V 6DL, England

      IIF 22
  • Stevens, Otto Tymond John
    British management consultant born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Leys Road, Cumnor, Oxford, OX2 9QF, England

      IIF 23
  • Stevens, Otto Tymond John
    British qualified accountant born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Middle Street, London, EC1A 7JA, England

      IIF 24
    • icon of address 63, Gee Street, London, EC1V 3RS, England

      IIF 25
    • icon of address Otto Stevens, 43 Leys Road, Cumnor, Oxford, OX2 9QF, United Kingdom

      IIF 26
  • Stevens, Otto Tymond John
    born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eighth Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ

      IIF 27
    • icon of address Eighth Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ, United Kingdom

      IIF 28
  • Stevens, Otto Tymon John

    Registered addresses and corresponding companies
    • icon of address 43, Leys Road, Cumnor, Oxford, OX2 9QF, England

      IIF 29
  • Mr Otto Tymond John Stevens
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chancery House, 53-64 Chancery Lane, London, WC2A 1QS, United Kingdom

      IIF 30
    • icon of address C/o Buzzacotts Limited, 130 Wood Street, London, EC2V 6DL, United Kingdom

      IIF 31
    • icon of address 43 Leys Road, Cumnor, Oxford, OX2 9QF

      IIF 32
    • icon of address 43, Leys Road, Cumnor, Oxford, OX2 9QF, United Kingdom

      IIF 33
    • icon of address Watercress Cottage, Springvale Road, Winchester, Hampshire, SO23 7LD

      IIF 34
  • Stevens, Otto
    British business consultant born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Buzzacotts Limited, 130 Wood Street, London, EC2V 6DL, England

      IIF 35
  • Mr Otto Stevens
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Buzzacotts Limited, 130 Wood Street, London, EC2V 6DL, England

      IIF 36
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Scott House, 10 South St. Andrew Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -111,755 GBP2024-04-30
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address C/o Buzzacotts Limited, 130 Wood Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -79 GBP2017-03-31
    Officer
    icon of calendar 2016-07-19 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address Eighth Floor 6 New Street Square, New Fetter Lane, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 4
    THE FORMATION NETWORK LTD - 2017-09-27
    icon of address 43 Leys Road Cumnor, Oxford
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,919 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 5
    WAYPOINT ACCELERATE LIMITED - 2019-03-27
    icon of address Chancery House, 53-64 Chancery Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    137,862 GBP2025-04-30
    Officer
    icon of calendar 2017-10-20 ~ now
    IIF 13 - Director → ME
  • 6
    icon of address C/o Buzzacotts Limited, 130 Wood Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    137,880 GBP2022-04-30
    Officer
    icon of calendar 2018-05-24 ~ dissolved
    IIF 35 - Director → ME
  • 7
    icon of address Eighth Floor 6 New Street Square, New Fetter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 8
    WAYPOINT CONSULTANCY LIMITED - 2018-07-23
    icon of address Chancery House, 53-64 Chancery Lane, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -104,310 GBP2024-04-30
    Officer
    icon of calendar 2014-03-17 ~ now
    IIF 14 - Director → ME
  • 9
    icon of address Chancery House, 53-64 Chancery Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 10
    WAYPOINT PARTNERS LIMITED - 2018-07-19
    icon of address 43 Leys Road, Cumnor, Oxford, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 22
  • 1
    VOLUNTEER READING HELP - 2019-04-04
    icon of address Beanstalk Coram Campus, 41 Brunswick Square, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-25 ~ 2014-09-29
    IIF 24 - Director → ME
  • 2
    icon of address 3 Alexandra Terrace, Sherfield-on-loddon, Hook, England
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -484,009 GBP2024-01-31
    Officer
    icon of calendar 2014-08-01 ~ 2015-08-05
    IIF 18 - Director → ME
  • 3
    FORK DIGITAL LIMITED - 2015-01-13
    icon of address 1 Tower Place West, Tower Place, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    169 GBP2017-12-31
    Officer
    icon of calendar 2013-12-01 ~ 2015-05-31
    IIF 19 - Director → ME
  • 4
    ENGAGE WORKS LIMITED - 2015-04-10
    ENGAGE WORLD LIMITED - 2019-02-06
    icon of address Building B2, Unit 1, 1st Floor 1 Barton Yard, Soames Walk, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -687,343 GBP2024-12-31
    Officer
    icon of calendar 2015-04-20 ~ 2017-04-24
    IIF 21 - Director → ME
  • 5
    ENGAGE PRODUCTION LIMITED - 2015-04-10
    icon of address Building B2, Unit 1, 1st Floor 1 Barton Yard, Soames Walk, London, England
    Active Corporate (4 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    1,230,321 GBP2023-12-31
    Officer
    icon of calendar 2015-04-01 ~ 2017-04-24
    IIF 20 - Director → ME
  • 6
    icon of address 170-172 Tower Bridge Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-12 ~ 2025-01-06
    IIF 12 - Director → ME
  • 7
    THE CREATIVE NEST LTD - 2024-08-27
    icon of address Watercress Cottage, Springvale Road, Winchester, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,272 GBP2024-10-31
    Officer
    icon of calendar 2014-10-03 ~ 2016-10-05
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    IRIS EXPERIENCE LIMITED - 2013-03-21
    I.E. LIMITED - 2007-02-01
    icon of address Third Floor, 10 Queen Street Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2007-11-30
    IIF 7 - Director → ME
  • 9
    IRIS PROMOTIONAL MARKETING LIMITED - 2005-06-01
    IRIS NATION LIMITED - 2007-02-01
    SKILL LINK LIMITED - 1999-04-28
    icon of address Third Floor, 10 Queen Street Place, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2007-04-02 ~ 2007-11-30
    IIF 4 - Director → ME
  • 10
    icon of address Third Floor, 10 Queen Street Place, London, England
    Active Corporate (2 parents, 14 offsprings)
    Officer
    icon of calendar 2006-01-27 ~ 2007-11-30
    IIF 5 - Director → ME
  • 11
    icon of address Third Floor, 10 Queen Street Place, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2007-04-02 ~ 2007-11-30
    IIF 3 - Director → ME
  • 12
    icon of address Third Floor, 10 Queen Street Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2007-06-01 ~ 2007-11-30
    IIF 6 - Director → ME
  • 13
    JCCO 107 LIMITED - 2003-06-12
    IRIS (NORTH) LIMITED - 2007-01-24
    IRIS MANCHESTER LIMITED - 2014-06-09
    icon of address Third Floor, 10 Queen Street Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2007-11-30
    IIF 8 - Director → ME
  • 14
    MEDIA PROSPECT LIMITED - 1998-08-26
    TTK LIMITED - 1994-06-14
    icon of address 47 Castle St, Reading, Berks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-06 ~ 2001-05-15
    IIF 1 - Director → ME
  • 15
    icon of address 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-10-29 ~ 2005-04-30
    IIF 10 - LLP Designated Member → ME
  • 16
    PITCOMP 259 LIMITED - 2001-08-16
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-20 ~ 2005-04-30
    IIF 2 - Director → ME
  • 17
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-24 ~ 2012-03-22
    IIF 23 - Director → ME
    icon of calendar 2009-11-24 ~ 2012-10-23
    IIF 29 - Secretary → ME
  • 18
    icon of address 2nd Floor, 34 Sackville Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2012-03-31
    IIF 9 - LLP Designated Member → ME
  • 19
    THE FORMATION NETWORK LTD - 2017-09-27
    icon of address 43 Leys Road Cumnor, Oxford
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,919 GBP2019-06-30
    Officer
    icon of calendar 2014-10-03 ~ 2019-06-06
    IIF 26 - Director → ME
  • 20
    WAY TO BLUE LTD - 2024-07-26
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,308,365 GBP2023-06-30
    Officer
    icon of calendar 2013-04-22 ~ 2018-11-27
    IIF 25 - Director → ME
  • 21
    icon of address C/o Buzzacotts Limited, 130 Wood Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    137,880 GBP2022-04-30
    Person with significant control
    icon of calendar 2018-05-24 ~ 2019-05-22
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 22
    WAYPOINT CONSULTANCY LIMITED - 2018-07-23
    icon of address Chancery House, 53-64 Chancery Lane, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -104,310 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-03-06
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% 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.