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, Christopher Richard Mark

    Related profiles found in government register
  • Stevens, Christopher Richard Mark
    English managing director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chandlery, Poole Road, Woking, Surrey, GU21 6DY, England

      IIF 1
  • Stevens, Christopher Richard Mark
    British company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Home Farm Close, Ottershaw, Chertsey, Surrey, KT16 0PN, England

      IIF 2
    • icon of address Owl Cottage, Broom Way, Weybridge, KT13 9TG, England

      IIF 3
  • Stevens, Christopher Richard Mark
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 4
  • Stevens, Christopher Richard Mark
    British housewares director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Green Trees, Mount Road, Chobham, Surrey, GU24 8AW

      IIF 5
  • Stevens, Christopher Richard Mark
    British managing director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Green Trees, Mount Road, Chobham, Surrey, GU24 8AW

      IIF 6
  • Stevens, Christopher Richard Mark
    British company director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Owl House, Broom Way, Weybridge, Surrey, KT13 9TG, United Kingdom

      IIF 7
    • icon of address Halstead School, Woodham Rise, Woking, Surrey., GU21 4EE

      IIF 8
  • Stevens, Christopher Richard Mark
    British manager born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1h, Grovemere House, Lancaster Way Business Park, Ely, CB6 3NW, United Kingdom

      IIF 9
  • Mr Christopher Richard Mark Stevens
    English born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1h, Grovemere House, Lancaster Way Business Park, Ely, CB6 3NW, United Kingdom

      IIF 10
  • Stevens, Christopher
    British company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Rorkes Drift, Mytchett, Camberley, GU16 6EQ, England

      IIF 11
  • Mr Christopher Richard Mark Stevens
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Long Meadow, 8a New Road, Mepal, Ely, Cambridgeshire, CB6 2AP

      IIF 12
    • icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 13
  • Christopher Stevens
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Rorkes Drift, Mytchett, Camberley, GU16 6EQ, England

      IIF 14
  • Christopher Stevens
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Owl House, Broom Way, Weybridge, Surrey, KT13 9TG, United Kingdom

      IIF 15
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Victoria Cottage Romsey Rd, Broughton, Stockbridge, Hampshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address Owl House, Broom Way, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    712,756 GBP2021-04-30
    Officer
    icon of calendar 2016-03-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 1h, Grovemere House, Lancaster Way Business Park, Ely, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 9 Rorkes Drift, Mytchett, Camberley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 1 Arlington Square, Downshire Way, Bracknell, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,628,282 GBP2023-10-31
    Officer
    icon of calendar 2001-03-01 ~ 2007-05-23
    IIF 6 - Director → ME
  • 2
    icon of address Halstead School, Woodham Rise, Woking, Surrey.
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-01 ~ 2016-08-31
    IIF 8 - Director → ME
  • 3
    EARLYVIEW LIMITED - 2021-03-26
    icon of address Suite 1, 7th Floor, 50 Broadway, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    850,298 GBP2018-12-31
    Officer
    icon of calendar 2015-10-22 ~ 2020-04-05
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-05
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 4
    ANOTECH INTERNATIONAL UK LIMITED - 2022-09-01
    icon of address Unit 1h Grovemere House, Lancaster Way Business Park, Ely, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -13,812,864 GBP2024-12-31
    Officer
    icon of calendar 2009-11-01 ~ 2012-08-13
    IIF 1 - Director → ME
  • 5
    ACCESSVIEW LIMITED - 2007-06-04
    icon of address C/o, Mcr, 43-45 Portman Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-13 ~ 2009-10-31
    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.