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, Paul Montagu

    Related profiles found in government register
  • Stevenson, Paul Montagu
    British

    Registered addresses and corresponding companies
    • icon of address 2, Mere View Gardens, Appleton, Cheshire, WA4 5GA

      IIF 1
    • icon of address 2, Mere View Gardens, Appleton, Warrington, Cheshire, WA4 5GA

      IIF 2
    • icon of address 2 Mere View Gardens, Appleton, Warrington, WA4 5GA

      IIF 3 IIF 4 IIF 5
  • Stevenson, Paul Montagu
    British accountant

    Registered addresses and corresponding companies
    • icon of address Live Recoveries, 122 New Road Side, Hosforth, Leeds

      IIF 7
  • Stevenson, Paul Montagu
    British company director

    Registered addresses and corresponding companies
    • icon of address 2 Mere View Gardens, Appleton, Warrington, WA4 5GA

      IIF 8
  • Stevenson, Paul Montagu
    British director

    Registered addresses and corresponding companies
    • icon of address 2 Mere View Gardens, Appleton, Warrington, WA4 5GA

      IIF 9 IIF 10
  • Stevenson, Paul Montagu
    British finance director

    Registered addresses and corresponding companies
    • icon of address 2 Mere View Gardens, Appleton, Warrington, WA4 5GA

      IIF 11
  • Stevenson, Paul Montagu
    British finance director born in November 1963

    Registered addresses and corresponding companies
    • icon of address Glenholme Birchdale Crescent, Appleton, Warrington, Cheshire, WA4 5AP

      IIF 12 IIF 13
  • Stevenson, Paul Montagu

    Registered addresses and corresponding companies
    • icon of address 10, Church View, Knutsford, Cheshire, WA16 6DQ, England

      IIF 14
  • Stevenson, Paul Montagu
    British accountant born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Regent Street Estate, 2 Regent Street, Knutsford, Cheshire, WA16 6GR, United Kingdom

      IIF 15
    • icon of address Live Recoveries, 122 New Road Side, Hosforth, Leeds

      IIF 16
  • Stevenson, Paul Montagu
    British chief financial officer born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Church View, Knutsford, Cheshire, WA16 6DQ, England

      IIF 17
    • icon of address 2, Regent Street, Knutsford, Cheshire, WA16 6GR, United Kingdom

      IIF 18
  • Stevenson, Paul Montagu
    British company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Mere View Gardens, Appleton, Warrington, WA4 5GA

      IIF 19
  • Stevenson, Paul Montagu
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Mere View Gardens, Appleton, Warrington, WA4 5GA

      IIF 20
  • Stevenson, Paul Montagu
    British finance director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Mere View Gardens, Appleton, Warrington, WA4 5GA

      IIF 21
  • Stevenson, Paul Montagu
    British financial director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Mere View Gardens, Appleton, Warrington, WA4 5GA

      IIF 22
  • Stevenson, Paul Montagu
    British trader born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Mere View Gardens, Appleton, Warrington, WA4 5GA, United Kingdom

      IIF 23
  • Stevenson, Paul
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Overleigh Road, Chester, CH4 7HL, England

      IIF 24
  • Stevenson, Paul Montagu
    British accountant born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Blacklow Brow, Liverpool, L36 5XE, England

      IIF 25
  • Stevenson, Paul
    British design engineer born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Lancaster Close, Hazel Grove, Stockport, Cheshire, SK7 5LJ

      IIF 26
  • Stevenson, Paul
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Brightwater, Horwich, Bolton, BL6 5GW, England

      IIF 27
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 28
  • Stevenson, Benjamin Paul
    British manager born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Blacklow Brow, Liverpool, L36 5XE, England

      IIF 29
  • Mr Benjamin Paul Stevenson
    British born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Blacklow Brow, Liverpool, L36 5XE, England

      IIF 30
  • Mr Paul Stevenson
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Overleigh Road, Chester, CH4 7HL, England

      IIF 31
  • Mr Paul Montagu Stevenson
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Live Recoveries, 122 New Road Side, Hosforth, Leeds

      IIF 32
    • icon of address 15, Blacklow Brow, Liverpool, L36 5XE, England

      IIF 33
    • icon of address 2, Mere View Gardens, Appleton, Warrington, WA4 5GA, United Kingdom

      IIF 34
  • Mr Paul Stevenson
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Lancaster Close, Hazel Grove, Stockport, SK7 5LJ, England

      IIF 35
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG

      IIF 36
  • Mr Paul Stevenson
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Brightwater, Horwich, Bolton, BL6 5GW, England

      IIF 37
child relation
Offspring entities and appointments
Active 15
  • 1
    RESOURCE PARKS LIMITED - 2008-09-16
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-10 ~ dissolved
    IIF 4 - Secretary → ME
  • 2
    11280232 LTD - 2023-05-02
    icon of address 10 Brightwater, Horwich, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,587 GBP2023-03-31
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,416 GBP2017-12-06
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 17 Lancaster Close, Hazel Grove, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,056 GBP2018-07-20
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ dissolved
    IIF 1 - Secretary → ME
  • 6
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ dissolved
    IIF 2 - Secretary → ME
  • 7
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-03 ~ dissolved
    IIF 6 - Secretary → ME
  • 8
    ENCIA GROUP LIMITED - 2008-12-01
    STABLE RED LIMITED - 2002-08-20
    icon of address 1a Regent Street Estate 2, Regent Street, Knutsford, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-20 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2002-08-20 ~ dissolved
    IIF 8 - Secretary → ME
  • 9
    E4 INDUSTRY LIMITED - 2020-03-05
    icon of address 15 Blacklow Brow, Liverpool, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -548,872 GBP2023-11-30
    Officer
    icon of calendar 2009-11-18 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Live Recoveries 122 New Road Side, Hosforth, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-14 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2008-07-14 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 15 Blacklow Brow, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,922 GBP2024-05-31
    Officer
    icon of calendar 2024-01-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-06-01 ~ now
    IIF 31 - Has significant influence or controlOE
  • 12
    CYCLAMAX TECHNOLOGIES LIMITED - 2008-09-16
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-10 ~ dissolved
    IIF 5 - Secretary → ME
  • 13
    THREE SIXTY HOLDINGS LIMITED - 2005-03-15
    icon of address 1a Regent Street Estate, 2 Regent Street, Knutsford, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-04 ~ dissolved
    IIF 9 - Secretary → ME
  • 14
    ENCIA TERRACARE (EAST) LIMITED - 2008-12-01
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-05 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2006-05-05 ~ dissolved
    IIF 11 - Secretary → ME
  • 15
    ENCIA TERRACARE (WEST) LIMITED - 2008-12-01
    ENCIA ENVIRONMENTAL LIMITED - 2006-02-08
    ENCIA TERRACARE LIMITED - 2006-07-12
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-16 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2005-08-16 ~ dissolved
    IIF 10 - Secretary → ME
Ceased 6
  • 1
    AUTUMNLAND LIMITED - 2000-03-16
    AIG PROPERTY LIMITED - 2009-11-30
    icon of address The Aig Building, 58 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-27 ~ 2002-12-12
    IIF 12 - Director → ME
  • 2
    ENCIA REGENERATION LIMITED - 2014-04-01
    E4 INDUSTRY LIMITED - 2009-11-17
    icon of address Live Recoveries 122 New Road Side, Hosforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-01 ~ 2014-07-25
    IIF 17 - Director → ME
    icon of calendar 2008-10-10 ~ 2008-10-24
    IIF 22 - Director → ME
    icon of calendar 2012-09-01 ~ 2014-07-25
    IIF 14 - Secretary → ME
    icon of calendar 2008-10-10 ~ 2009-10-26
    IIF 3 - Secretary → ME
  • 3
    BUSINESS SOLUTIONS 2011 LIMITED - 2011-08-09
    ENCIA NORTON SPECIAL PROJECTS LTD - 2011-01-07
    icon of address Live Recoveries 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-15 ~ 2011-08-08
    IIF 15 - Director → ME
  • 4
    icon of address 15 Blacklow Brow, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,922 GBP2024-05-31
    Officer
    icon of calendar 2019-04-20 ~ 2024-01-28
    IIF 29 - Director → ME
    icon of calendar 2018-05-18 ~ 2019-04-20
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ 2019-04-20
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    icon of calendar 2019-04-20 ~ 2025-04-01
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    AIG CONSULTANTS LIMITED - 1996-07-29
    AIG ENGINEERING GROUP LIMITED - 2009-05-05
    MINMAR (159) LIMITED - 1991-06-11
    AIG CONSULTANTS HOLDINGS LIMITED - 2000-04-10
    icon of address Regent House, Bath Avenue, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1997-04-09 ~ 2002-12-12
    IIF 13 - Director → ME
  • 6
    PRX LIMITED - 2012-11-21
    icon of address Northgate, 118 North Street, Leeds, Yorkshire, United Kingdom
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,542 GBP2016-03-31
    Officer
    icon of calendar 2012-10-11 ~ 2013-05-13
    IIF 18 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.