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 Steven Edward Stephenson

    Related profiles found in government register
  • Mr Steven Edward Stephenson
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a Lloyds Court, Cleveland Street, Darlington, DL1 2NY, England

      IIF 1
    • icon of address 1b Lloyds Court, Cleveland Street, Darlington, DL1 2NY, United Kingdom

      IIF 2
    • icon of address 26a, Roundhill Road, Darlington, DL2 2DX, United Kingdom

      IIF 3
    • icon of address 26a, Roundhill Road, Hurworth, Darlington, County Durham, DL2 2DX, United Kingdom

      IIF 4
    • icon of address Unit 5, 80 Eastmount Road, Darlington, Co Durham, DL1 1LA, England

      IIF 5
    • icon of address Unit 7, My Lockup, The Old Railworks, Dum Fries Street, Darlington, DL1 1LB, United Kingdom

      IIF 6
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Mr Steven Edwards
    English born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Charlesby Drive, Swindon, SN6 8RT, United Kingdom

      IIF 8
  • Stephenson, Steven Edward
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a Lloyds Court, Cleveland Street, Darlington, DL1 2NY, England

      IIF 9
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Stephenson, Steven Edward
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Fairway, Darlington, County Durham, DL1 1ES, United Kingdom

      IIF 11
    • icon of address 15, Swallow Close, Darlington, County Durham, DL1 4RP, England

      IIF 12
    • icon of address 26a, Roundhill Road, Darlington, DL2 2DX, United Kingdom

      IIF 13
    • icon of address 26a, Roundhill Road, Hurworth, Darlington, County Durham, DL2 2DX, United Kingdom

      IIF 14
    • icon of address Unit 7, My Lockup, The Old Railworks, Dum Fries Street, Darlington, DL1 1LB, United Kingdom

      IIF 15
  • Stephenson, Steven Edward
    British sales born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Fairway, Darlington, Durham, DL1 1ES, England

      IIF 16
  • Stephenson, Steven Edward
    British upholsterer born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b Lloyds Court, Cleveland Street, Darlington, County Durham, DL1 2NY, United Kingdom

      IIF 17
  • Edwards, Steven
    English upholsterer born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Charlesby Drive, Swindon, SN6 8RT, United Kingdom

      IIF 18
  • Mr Steven John Edwards
    English born in June 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18b, The Tower, Cwmbran, NP44 3QZ, Wales

      IIF 19
    • icon of address 252, Saltash Rd, Keyham, Plymouth, Devon, PL2 2BB

      IIF 20
  • Edwards, Steven John
    English upholsterer born in June 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18b, The Tower, Cwmbran, NP44 3QZ, Wales

      IIF 21
    • icon of address 252, Saltash Rd, Keyham, Plymouth, Devon, PL2 2BB

      IIF 22
  • Stephenson, Steven Edward

    Registered addresses and corresponding companies
    • icon of address 2, Meynell Road, North Road Industrial Estate, Darlington, Co Durham, DL3 0YQ, England

      IIF 23
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 18b The Tower, Cwmbran, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    icon of address 26a Roundhill Road, Hurworth, Darlington, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2022-07-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Unit 7, My Lockup, The Old Railworks, Dum Fries Street, Darlington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 1b Lloyds Court, Cleveland Street, Darlington, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 1a Lloyds Court, Cleveland Street, Darlington, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    125,073 GBP2021-12-31
    Officer
    icon of calendar 2019-05-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 1 - Has significant influence or controlOE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-10-03 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 252 Saltash Rd, Keyham, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-07 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 8
    icon of address 54 Charlesby Drive, Swindon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 5 80 Eastmount Road, Darlington, Co Durham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    87,836 GBP2016-03-31
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 5 - Has significant influence or controlOE
Ceased 4
  • 1
    icon of address 15 Banks Road, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-14 ~ 2012-05-01
    IIF 16 - Director → ME
    icon of calendar 2011-07-14 ~ 2012-05-01
    IIF 23 - Secretary → ME
  • 2
    icon of address 23 Lingfield Point, Darlington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-14 ~ 2018-07-05
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ 2018-07-05
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Unit 2 Meynell Road, Darlington, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-05 ~ 2011-10-05
    IIF 11 - Director → ME
  • 4
    icon of address Unit 5 80 Eastmount Road, Darlington, Co Durham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    87,836 GBP2016-03-31
    Officer
    icon of calendar 2012-04-03 ~ 2013-02-28
    IIF 12 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.