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

Stevenson, Lisa Mary

    Related profiles found in government register
  • Stevenson, Lisa Mary

    Registered addresses and corresponding companies
    • 44, The Ridings, Grange Park, Northampton, NN4 5BN, England

      IIF 1
    • 5, Talavera Court, Darnell Way, Northampton, NN3 6RW

      IIF 2
    • Home Ground Barn Pury Hill Business Park, Alderton Road, Paulerspury, Towcester, Northamptonshire, NN12 7LS, England

      IIF 3
    • Home Ground Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 4 IIF 5
  • Stevenson, Lisa

    Registered addresses and corresponding companies
    • The Comms Centre, Talavera Court, Darnell Way, Northampton, Northants, NN3 6RW

      IIF 6
    • 27, Springfield Road, Rushden, Northamptonshire, NN10 0QT, England

      IIF 7
    • Home Ground Barn, Alderton Road, Paulerspury, Towcester, Northamptonshire, NN12 7LS, United Kingdom

      IIF 8
  • Stevenson, Lisa Mary
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 44, The Ridings, Grange Park, Northampton, NN4 5BN, England

      IIF 9
    • Echelon House, 219a Hatfield Road, St. Albans, Hertfordshire, AL1 4TB, United Kingdom

      IIF 10
  • Stevenson, Lisa Mary
    British accountant born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2nd, Floor Acorn House, 381 Midsummer Boulevard, Central Milton Keynes, MK9 3HP

      IIF 11
  • Stevenson, Lisa Mary
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 27, Springfield Road, Rushden, Northamptonshire, NN10 0QT, England

      IIF 12
    • Home Ground Barn, Alderton Road, Paulerspury, Towcester, Northamptonshire, NN12 7LS, United Kingdom

      IIF 13
    • Home Ground Barn Pury Hill Business Park, Alderton Road, Paulerspury, Towcester, Northamptonshire, NN12 7LS, England

      IIF 14
    • Home Ground Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 15 IIF 16
  • Stevenson, Lisa Mary
    British finance director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5, Talavera Court, Darnell Way, Northampton, NN3 6RW

      IIF 17
    • The Comms Centre, Talavera Court, Darnell Way, Northampton, Northants, NN3 6RW

      IIF 18
    • Echelon House 219a, Hatfield Road, St Albans, Hertfordshire, AL1 4TB

      IIF 19
    • Echelon House, 219a Hatfield Road, St Albans, Herts, AL1 4TB, United Kingdom

      IIF 20
    • Echelon House 219a, Hatfield Road, St. Albans, Hertfordshire, AL1 4TB, United Kingdom

      IIF 21
  • Stevenson, Lisa Mary
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Lisa Mary Stevenson
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 44, The Ridings, Grange Park, Northampton, NN4 5BN, England

      IIF 28
    • 27, Springfield Road, Rushden, Northamptonshire, NN10 0QT

      IIF 29
child relation
Offspring entities and appointments 19
  • 1
    BUSINESS MAINTENANCE LTD
    05221677
    The Comms Centre, 5 Talavera Court, Darnell Way, Northampton
    Dissolved Corporate (9 parents)
    Officer
    2016-04-07 ~ 2020-09-30
    IIF 17 - Director → ME
    2016-04-07 ~ 2020-09-30
    IIF 2 - Secretary → ME
  • 2
    COSTMATTERS LIMITED
    09338757
    4 Campbell Close, Rushden, Northamptonshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-12-03 ~ 2016-12-31
    IIF 12 - Director → ME
    2014-12-03 ~ 2016-12-31
    IIF 7 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-12-31
    IIF 29 - Has significant influence or control as a member of a firm OE
    IIF 29 - Has significant influence or control OE
  • 3
    CROYLAND MOTORS LIMITED
    00612059
    Balmoral House, Kettering Venture Park, Kettering, Northamptonshire
    Active Corporate (17 parents)
    Officer
    2025-07-01 ~ now
    IIF 25 - Director → ME
  • 4
    CROYLAND RENTALS LIMITED
    07738994
    Balmoral House, Kettering Venture Park, Kettering, Northants
    Active Corporate (10 parents)
    Officer
    2025-07-01 ~ now
    IIF 27 - Director → ME
  • 5
    DATABASE FOR BUSINESS LTD
    - now 03639825
    KINGKOM (BENTLEY) LIMITED - 2001-03-09
    The Comms Centre Talavera Court, Darnell Way, Northampton, Northants
    Active Corporate (20 parents, 1 offspring)
    Officer
    2016-04-07 ~ 2020-09-30
    IIF 18 - Director → ME
    2016-04-07 ~ 2020-09-30
    IIF 6 - Secretary → ME
  • 6
    ECHELON CONSULTANCY LIMITED
    05345282
    Echelon House 219a Hatfield Road, St Albans, Hertfordshire
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2015-10-16 ~ 2022-06-30
    IIF 19 - Director → ME
  • 7
    ECHELON IMPROVEMENT PARTNERSHIPS LIMITED
    09343885
    Echelon House, 219a Hatfield Road, St. Albans, Hertfordshire
    Active Corporate (5 parents)
    Officer
    2015-10-16 ~ 2022-06-30
    IIF 10 - Director → ME
  • 8
    GROSVENOR CONTRACTS LEASING LIMITED
    01565525
    Balmoral House, Kettering Venture Park, Kettering, Northamptonshire
    Active Corporate (25 parents, 12 offsprings)
    Officer
    2022-12-01 ~ now
    IIF 24 - Director → ME
  • 9
    HOLMERE DEVELOPMENTS LIMITED
    - now 01839394
    COOPER ARMSTRONG (HIGHAM FERRERS) LIMITED - 1986-02-07
    Balmoral House, Kettering Venture Park, Kettering, Northamptonshire
    Active Corporate (13 parents)
    Officer
    2025-07-01 ~ now
    IIF 26 - Director → ME
  • 10
    INTERACTIVE FLEET MANAGEMENT LIMITED
    07329230
    Balmoral House, Kettering Venture Park, Kettering
    Active Corporate (13 parents)
    Officer
    2022-12-01 ~ now
    IIF 22 - Director → ME
  • 11
    MPS (G2) LIMITED
    07897896
    Onecom House 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (10 parents)
    Officer
    2012-01-05 ~ 2013-09-19
    IIF 13 - Director → ME
    2012-01-05 ~ 2013-09-19
    IIF 8 - Secretary → ME
  • 12
    MYMILTONKEYNES LTD - now
    MILTON KEYNES CITY CENTRE MANAGEMENT LIMITED
    - 2020-10-23 04260537
    CENTRAL MILTON KEYNES COMPANY LIMITED - 2009-05-12
    Ground Floor Sovereign Court, 215 Witan Gate, Milton Keynes, United Kingdom
    Active Corporate (63 parents)
    Officer
    2014-12-03 ~ 2016-09-30
    IIF 11 - Director → ME
  • 13
    PRETIUM FRAMEWORKS LIMITED
    - now 09529286
    ACRAMAN (507) LIMITED
    - 2016-11-01 09529286 09926865
    PRETIUM GROUP LIMITED
    - 2015-12-23 09529286 09926865
    Echelon House 219a Hatfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2015-10-16 ~ 2022-06-30
    IIF 21 - Director → ME
  • 14
    PRETIUM GROUP LIMITED
    - now 09926865 09529286
    ACRAMAN (507) LIMITED
    - 2015-12-23 09926865 09529286
    Echelon House, 219a Hatfield Road, St Albans, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-12-22 ~ dissolved
    IIF 20 - Director → ME
  • 15
    WILLOUGHBY ANSELL LIMITED
    08823845
    44 The Ridings, Grange Park, Northampton, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2013-12-23 ~ now
    IIF 9 - Director → ME
    2013-12-23 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2016-12-23 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 16
    WISH COMMUNICATIONS LIMITED
    05836655
    Onecom House 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (12 parents)
    Officer
    2010-03-01 ~ 2013-09-19
    IIF 16 - Director → ME
    2010-03-01 ~ 2013-09-19
    IIF 4 - Secretary → ME
  • 17
    WISH HOLDINGS LIMITED - now
    WISH HOLDINGS PLC
    - 2015-05-28 06386168
    WISH HOLDINGS LIMITED - 2008-01-15
    HARVEL LIMITED - 2007-11-14
    Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (12 parents, 3 offsprings)
    Officer
    2010-03-01 ~ 2013-09-19
    IIF 15 - Director → ME
    2010-03-01 ~ 2013-09-19
    IIF 5 - Secretary → ME
  • 18
    WISH SOLUTIONS (GB) LIMITED
    06638140
    Onecom House 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (12 parents)
    Officer
    2010-03-01 ~ 2013-09-19
    IIF 14 - Director → ME
    2010-03-01 ~ 2013-09-19
    IIF 3 - Secretary → ME
  • 19
    YORK WARD & ROWLATT LIMITED
    00125935
    Balmoral House, Kettering Venture Park, Kettering, Northamptonshire
    Active Corporate (20 parents)
    Officer
    2025-07-01 ~ now
    IIF 23 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.