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 Stephen James Cliff

    Related profiles found in government register
  • Mr Stephen James Cliff
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marshall House, Huddersfield Road, Elland, W Yorkshire, HX5 9BW

      IIF 1
    • icon of address C/o Begbies Traynor, 340, Deansgate, Manchester, M3 4LY

      IIF 2
    • icon of address Manchester Hall, 36 Bridge Street, Manchester, M3 3BT, England

      IIF 3 IIF 4 IIF 5
    • icon of address Manchester Hall, 36 Bridge Street, Manchester, M3 3BT, United Kingdom

      IIF 15
    • icon of address Manchester Hall, Bridge Street, Manchester, M3 3BT, England

      IIF 16
    • icon of address Roseneath, Heath Lane, Willaston, Neston, CH64 1TR, Great Britain

      IIF 17
    • icon of address Roseneath, Heath Lane, Willaston, Neston, CH64 1TR, United Kingdom

      IIF 18
    • icon of address Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 19
  • Cliff, Stephen James
    British company director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abersoch Land And Sea, Royal Garage, Abersoch, LL53 7AH, United Kingdom

      IIF 20
    • icon of address Manchester Hall, 36 Bridge Street, Manchester, M3 3BT, England

      IIF 21
  • Cliff, Stephen James
    British developer born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manchester Hall, Bridge Street, Manchester, M3 3BT, England

      IIF 22
  • Cliff, Stephen James
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Jt Maxwell Limited, Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth, OL8 3QL

      IIF 23
    • icon of address 46, Barton Arcade, Deansgate, Manchester, M3 2BH, United Kingdom

      IIF 24 IIF 25
    • icon of address C/o Begbies Traynor, 340, Deansgate, Manchester, M3 4LY

      IIF 26
    • icon of address Manchester Hall, 36 Bridge Street, Manchester, M3 3BT, England

      IIF 27 IIF 28 IIF 29
    • icon of address Manchester Hall, 36 Bridge Street, Manchester, M3 3BT, United Kingdom

      IIF 37
    • icon of address 2 The Old Shippon, Holly House Estate, Middlewich Road, Cranage, Middlewich, CW10 9LT, England

      IIF 38
    • icon of address 2 The Old Shippon, Holly House Estate, Middlewich Road, Cranage, Middlewich, Cheshire, CW10 9LT, England

      IIF 39
    • icon of address 2 The Old Shippon, Middlewich Road, Cranage, Middlewich, Cheshire, CW10 9LT, England

      IIF 40
    • icon of address Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 41
    • icon of address Roseneath, Heath Lane, Willaston, South Wirral, CH64 1TR, United Kingdom

      IIF 42
  • Stephen James Cliff
    English born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 The Old Shippon, Middlewich Road, Cranage, Middlewich, Cheshire, CW10 9LT, England

      IIF 43
  • Cliff, Stephen James
    British company director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Home Farm, Chapel House Lane, Puddington, Neston, Merseyside, CH64 5SW

      IIF 44
  • Cliff, Stephen James
    British property developer

    Registered addresses and corresponding companies
    • icon of address Home Farm, Chapel House Lane, Puddington, Neston, Merseyside, CH64 5SW

      IIF 45
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Manchester Hall, 36 Bridge Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-30 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    47,847 GBP2018-12-31
    Officer
    icon of calendar 2013-12-10 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 4
    icon of address C/o Begbies Traynor, 340, Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -239,578 GBP2018-05-31
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    BOUJEE RESTAURANT AND BAR (CHESTER) LIMITED - 2023-02-09
    icon of address Manchester Hall, 36 Bridge Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address Abersoch Land And Sea, Royal Garage, Abersoch, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-16 ~ now
    IIF 20 - Director → ME
  • 7
    icon of address Manchester Hall, 36 Bridge Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    THE BRIDGE PRESTBURY LIMITED - 2018-10-18
    icon of address Manchester Hall, 36 Bridge Street, Manchester, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,900,051 GBP2022-01-31
    Officer
    icon of calendar 2018-01-23 ~ now
    IIF 28 - Director → ME
  • 9
    icon of address Manchester Hall, 36 Bridge Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 10
    icon of address Manchester Hall, Bridge Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -784,389 GBP2020-03-31
    Officer
    icon of calendar 2008-06-16 ~ now
    IIF 22 - Director → ME
  • 11
    icon of address Manchester Hall, 36 Bridge Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2017-07-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Manchester Hall, 36 Bridge Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Manchester Hall, 36 Bridge Street, Manchester, England
    Receiver Action Corporate (1 parent)
    Officer
    icon of calendar 2015-02-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Manchester Hall, 36 Bridge Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    51,008 GBP2020-03-31
    Officer
    icon of calendar 2016-03-02 ~ now
    IIF 36 - Director → ME
  • 15
    icon of address Manchester Hall, 36 Bridge Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2015-07-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 16
    icon of address C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2016-03-04 ~ now
    IIF 23 - Director → ME
Ceased 14
  • 1
    icon of address 53 King Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -151,759 GBP2018-07-31
    Officer
    icon of calendar 2012-12-06 ~ 2018-05-03
    IIF 24 - Director → ME
  • 2
    icon of address 53 King Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -16,562 GBP2018-07-31
    Officer
    icon of calendar 2012-12-06 ~ 2018-05-03
    IIF 25 - Director → ME
  • 3
    icon of address 11th Floor 1 Temple Row, Birmingham
    In Administration Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -341,412 GBP2022-12-29
    Officer
    icon of calendar 2018-04-30 ~ 2022-02-15
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ 2023-05-24
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    JCCO 192 LIMITED - 2008-11-19
    icon of address 53 King Street, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,928,995 GBP2016-09-30
    Officer
    icon of calendar 2008-11-05 ~ 2016-09-19
    IIF 44 - Director → ME
    icon of calendar 2008-11-14 ~ 2016-09-19
    IIF 45 - Secretary → ME
  • 5
    THE COURTHOUSE HOTEL LIMITED - 2017-12-28
    icon of address 11th Floor One Temple Row, Birmingham
    In Administration Corporate (3 parents)
    Equity (Company account)
    3,432 GBP2022-12-30
    Officer
    icon of calendar 2018-05-21 ~ 2022-02-15
    IIF 39 - Director → ME
  • 6
    icon of address 53 King Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -138,837 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-07
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    THE BRIDGE PRESTBURY LIMITED - 2018-10-18
    icon of address Manchester Hall, 36 Bridge Street, Manchester, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,900,051 GBP2022-01-31
    Person with significant control
    icon of calendar 2018-01-23 ~ 2020-01-28
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 8
    CHESHIRE FREEHOUSE LTD - 2017-12-14
    icon of address 11th Floor One Temple Row, Birmingham
    In Administration Corporate (3 parents)
    Equity (Company account)
    1,159,079 GBP2022-12-30
    Officer
    icon of calendar 2018-05-21 ~ 2022-02-15
    IIF 38 - Director → ME
  • 9
    icon of address Manchester Hall, Bridge Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -784,389 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-06-17 ~ 2019-12-17
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Marshall House, Huddersfield Road, Elland, W Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    36,372 GBP2017-02-28
    Officer
    icon of calendar 2015-02-10 ~ 2017-10-12
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-12
    IIF 1 - Ownership of shares – 75% or more OE
  • 11
    icon of address Manchester Hall, 36 Bridge Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    51,008 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-03
    IIF 13 - Ownership of shares – 75% or more OE
  • 12
    icon of address Manchester Hall, 36 Bridge Street, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    -79,894 GBP2020-04-30
    Officer
    icon of calendar 2016-04-20 ~ 2022-04-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ 2022-04-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 13
    icon of address Manchester Hall, 36 Bridge Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-05-19 ~ 2020-06-01
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-01
    IIF 4 - Ownership of shares – 75% or more 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 24 April 2025 and licensed under the Open Government Licence v3.0.