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

Stevenson, Lisa Mary

    Related profiles found in government register
  • 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 1
    • Echelon House, 219a Hatfield Road, St. Albans, Hertfordshire, AL1 4TB, United Kingdom

      IIF 2
  • 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 3
  • 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 4
    • Home Ground Barn, Alderton Road, Paulerspury, Towcester, Northamptonshire, NN12 7LS, United Kingdom

      IIF 5
    • Home Ground Barn Pury Hill Business Park, Alderton Road, Paulerspury, Towcester, Northamptonshire, NN12 7LS, England

      IIF 6
    • Home Ground Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 7 IIF 8
  • 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 9
    • The Comms Centre, Talavera Court, Darnell Way, Northampton, Northants, NN3 6RW

      IIF 10
    • Echelon House 219a, Hatfield Road, St Albans, Hertfordshire, AL1 4TB

      IIF 11
    • Echelon House, 219a Hatfield Road, St Albans, Herts, AL1 4TB, United Kingdom

      IIF 12
    • Echelon House 219a, Hatfield Road, St. Albans, Hertfordshire, AL1 4TB, United Kingdom

      IIF 13
  • Stevenson, Lisa Mary
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stevenson, Lisa Mary

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

      IIF 20
    • 5, Talavera Court, Darnell Way, Northampton, NN3 6RW

      IIF 21
    • Home Ground Barn Pury Hill Business Park, Alderton Road, Paulerspury, Towcester, Northamptonshire, NN12 7LS, England

      IIF 22
    • Home Ground Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 23 IIF 24
  • 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 25
    • 27, Springfield Road, Rushden, Northamptonshire, NN10 0QT

      IIF 26
  • Stevenson, Lisa

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

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

      IIF 28
    • Home Ground Barn, Alderton Road, Paulerspury, Towcester, Northamptonshire, NN12 7LS, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 8
  • 1
    Balmoral House, Kettering Venture Park, Kettering, Northamptonshire
    Active Corporate (7 parents)
    Equity (Company account)
    3,417,852 GBP2024-12-31
    Officer
    2025-07-01 ~ now
    IIF 17 - Director → ME
  • 2
    Balmoral House, Kettering Venture Park, Kettering, Northants
    Active Corporate (6 parents)
    Equity (Company account)
    2,182,991 GBP2024-12-31
    Officer
    2025-07-01 ~ now
    IIF 19 - Director → ME
  • 3
    Balmoral House, Kettering Venture Park, Kettering, Northamptonshire
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    39,683,953 GBP2024-12-31
    Officer
    2022-12-01 ~ now
    IIF 16 - Director → ME
  • 4
    COOPER ARMSTRONG (HIGHAM FERRERS) LIMITED - 1986-02-07
    Balmoral House, Kettering Venture Park, Kettering, Northamptonshire
    Active Corporate (6 parents)
    Equity (Company account)
    319,692 GBP2024-12-31
    Officer
    2025-07-01 ~ now
    IIF 18 - Director → ME
  • 5
    Balmoral House, Kettering Venture Park, Kettering
    Active Corporate (9 parents)
    Equity (Company account)
    3,440,809 GBP2024-12-31
    Officer
    2022-12-01 ~ now
    IIF 14 - Director → ME
  • 6
    ACRAMAN (507) LIMITED - 2015-12-23
    Echelon House, 219a Hatfield Road, St Albans, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-12-22 ~ dissolved
    IIF 12 - Director → ME
  • 7
    44 The Ridings, Grange Park, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -343 GBP2024-03-31
    Officer
    2013-12-23 ~ now
    IIF 1 - Director → ME
    2013-12-23 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    2016-12-23 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    Balmoral House, Kettering Venture Park, Kettering, Northamptonshire
    Active Corporate (10 parents)
    Equity (Company account)
    6,686,586 GBP2024-12-31
    Officer
    2025-07-01 ~ now
    IIF 15 - Director → ME
Ceased 11
  • 1
    The Comms Centre, 5 Talavera Court, Darnell Way, Northampton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    109,585 GBP2017-09-30
    Officer
    2016-04-07 ~ 2020-09-30
    IIF 9 - Director → ME
    2016-04-07 ~ 2020-09-30
    IIF 21 - Secretary → ME
  • 2
    4 Campbell Close, Rushden, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,200 GBP2018-12-31
    Officer
    2014-12-03 ~ 2016-12-31
    IIF 4 - Director → ME
    2014-12-03 ~ 2016-12-31
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-12-31
    IIF 26 - Has significant influence or control as a member of a firm OE
    IIF 26 - Has significant influence or control OE
  • 3
    KINGKOM (BENTLEY) LIMITED - 2001-03-09
    The Comms Centre Talavera Court, Darnell Way, Northampton, Northants
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    1,854,309 GBP2024-09-30
    Officer
    2016-04-07 ~ 2020-09-30
    IIF 10 - Director → ME
    2016-04-07 ~ 2020-09-30
    IIF 27 - Secretary → ME
  • 4
    Echelon House 219a Hatfield Road, St Albans, Hertfordshire
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    245,840 GBP2025-03-31
    Officer
    2015-10-16 ~ 2022-06-30
    IIF 11 - Director → ME
  • 5
    Echelon House, 219a Hatfield Road, St. Albans, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -104,116 GBP2025-03-31
    Officer
    2015-10-16 ~ 2022-06-30
    IIF 2 - Director → ME
  • 6
    Onecom House 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (3 parents)
    Officer
    2012-01-05 ~ 2013-09-19
    IIF 5 - Director → ME
    2012-01-05 ~ 2013-09-19
    IIF 29 - Secretary → ME
  • 7
    MILTON KEYNES CITY CENTRE MANAGEMENT LIMITED - 2020-10-23
    CENTRAL MILTON KEYNES COMPANY LIMITED - 2009-05-12
    Ground Floor Sovereign Court, 215 Witan Gate, Milton Keynes, United Kingdom
    Active Corporate (11 parents)
    Officer
    2014-12-03 ~ 2016-09-30
    IIF 3 - Director → ME
  • 8
    ACRAMAN (507) LIMITED - 2016-11-01
    PRETIUM GROUP LIMITED - 2015-12-23
    Echelon House 219a Hatfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    388,111 GBP2025-03-31
    Officer
    2015-10-16 ~ 2022-06-30
    IIF 13 - Director → ME
  • 9
    Onecom House 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (3 parents)
    Officer
    2010-03-01 ~ 2013-09-19
    IIF 8 - Director → ME
    2010-03-01 ~ 2013-09-19
    IIF 23 - Secretary → ME
  • 10
    WISH HOLDINGS PLC - 2015-05-28
    WISH HOLDINGS LIMITED - 2008-01-15
    HARVEL LIMITED - 2007-11-14
    Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2010-03-01 ~ 2013-09-19
    IIF 7 - Director → ME
    2010-03-01 ~ 2013-09-19
    IIF 24 - Secretary → ME
  • 11
    Onecom House 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (3 parents)
    Officer
    2010-03-01 ~ 2013-09-19
    IIF 6 - Director → ME
    2010-03-01 ~ 2013-09-19
    IIF 22 - Secretary → 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.