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

Benger, Stephen

    Related profiles found in government register
  • Benger, Stephen
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 15, West Street, Brighton, BN1 2RL, England

      IIF 1
    • C/o Percy Westhead & Company, 1 Booth Street, Manchester, M2 4AD, United Kingdom

      IIF 2
    • Percy Westhead & Company, Hanover House, 30-32 Charlotte Street, Manchester, M1 4FD, United Kingdom

      IIF 3
    • Unit 4, The Drove, Newhaven, BN9 0LA

      IIF 4
    • 5, Guisley Way, Durham Lane Industrial Park, Stockton-on-tees, TS16 0RF, England

      IIF 5
    • 30 Hatfield Gardens, Appleton, Warrington, Cheshire, WA4 5QJ

      IIF 6
    • 30, Hatfield Gardens, Appleton, Warrington, WA4 5QJ, England

      IIF 7
  • Benger, Stephen
    British company director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor South, One Jubilee Street, Brighton, BN1 1GE, United Kingdom

      IIF 8
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 9
    • Warnford Court, 29 Throgmorton Street, London, EC2N 2AT, England

      IIF 10
    • 30 Hatfield Gardens, Appleton, Warrington, Cheshire, WA4 5QJ

      IIF 11
  • Benger, Stephen
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
  • Benger, Stephen
    British management business consultanc born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 30 Hatfield Gardens, Appleton, Warrington, Cheshire, WA4 5QJ

      IIF 28
  • Benger, Stephen
    British management consultant born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • C/o Percy Westhead & Company, 1 Booth Street, Manchester, M2 4AD, United Kingdom

      IIF 29
    • 30, Hatfield Gardens, Appleton, Warrington, WA4 5QJ, England

      IIF 30 IIF 31 IIF 32
    • 30, Hatfield Gardens, Warrington, WA4 5QJ, England

      IIF 33
    • 30, Hatfield Gardens, Warrington, WA4 5QJ, Uk

      IIF 34
  • Benger, Stephen
    British

    Registered addresses and corresponding companies
    • 30 Hatfield Gardens, Appleton, Warrington, Cheshire, WA4 5QJ

      IIF 35
  • Mr Stephen Benger
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 15, West Street, Brighton, BN1 2RL, England

      IIF 36
    • Third Floor South, One Jubilee Street, Brighton, BN1 1GE, United Kingdom

      IIF 37
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 38
    • C/o Percy Westhead & Co, 1 Booth Street, Manchester, M2 4AD, United Kingdom

      IIF 39 IIF 40
    • C/o Percy Westhead & Company, 1 Booth Street, Manchester, M2 4AD, United Kingdom

      IIF 41 IIF 42 IIF 43
    • Greg's Buildings, 1 Booth Street, Manchester, M2 4AD

      IIF 53
    • Percy Westhead & Company, Hanover House, 30-32 Charlotte Street, Manchester, M1 4FD, United Kingdom

      IIF 54
    • Unit 4, The Drove, Newhaven, BN9 0LA

      IIF 55
    • 5, Guisley Way, Durham Lane Industrial Park, Stockton-on-tees, TS16 0RF, England

      IIF 56
    • 30, Hatfield Gardens, Appleton, Warrington, WA4 5QJ, England

      IIF 57
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 58
child relation
Offspring entities and appointments 34
  • 1
    88 PROPERTY MANAGEMENT LIMITED
    14326965
    9 Bellcast Close, Appleton, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2022-08-31 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-08-31 ~ now
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    ACCELERUS HEALTH LIMITED
    09019326
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    2014-04-30 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
  • 3
    ACCELERUS LIMITED
    08628862
    Percy Westhead & Company, Hanover House, 30-32 Charlotte Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    107,206 GBP2024-03-31
    Officer
    2013-07-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 4
    AOK BRAND LIMITED
    08613791
    66b Smith Street, Warwick
    Dissolved Corporate (4 parents)
    Officer
    2013-12-19 ~ dissolved
    IIF 34 - Director → ME
  • 5
    AUTOMOTIVE PARTS SPECIALISTS (1) LIMITED
    11307748 11307930... (more)
    Percy Westhead & Company, 1 Booth Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-04-12 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    AUTOMOTIVE PARTS SPECIALISTS (2) LIMITED
    11307825 11308016... (more)
    Percy Westhead & Company, 1 Booth Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-04-13 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    AUTOMOTIVE PARTS SPECIALISTS (3) LIMITED
    11307869 11308016... (more)
    Percy Westhead & Company, 1 Booth Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-04-13 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    AUTOMOTIVE PARTS SPECIALISTS (4) LIMITED
    11307930 11308016... (more)
    Percy Westhead & Company, 1 Booth Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-04-13 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    AUTOMOTIVE PARTS SPECIALISTS (5) LIMITED
    11308016 11307869... (more)
    Percy Westhead & Company, 1 Booth Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-04-13 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    AUTOMOTIVE PARTS SPECIALISTS (6) LIMITED
    11308082 11308016... (more)
    Percy Westhead & Company, 1 Booth Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-04-13 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    AUTOMOTIVE PARTS SPECIALISTS (7) LIMITED
    11310691 11308016... (more)
    Percy Westhead & Company, 1 Booth Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-04-16 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    AUTOMOTIVE PARTS SPECIALISTS (8) LIMITED
    11309573 11308016... (more)
    Percy Westhead & Company, 1 Booth Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-04-13 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    AUTOMOTIVE PARTS SPECIALISTS LIMITED
    11310949 11307930... (more)
    Percy Westhead & Company, 1 Booth Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-04-16 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    B CUBED LIMITED
    08600071
    36 Churchill Close, Newport, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,273 GBP2024-07-31
    Officer
    2013-07-08 ~ 2016-01-26
    IIF 33 - Director → ME
  • 15
    CARROLL & MEYNELL TRANSFORMERS LIMITED
    - now 05533078
    CARROLL & MEYNELL (2005) LIMITED - 2005-10-24
    5 Guisley Way, Durham Lane Industrial Park, Stockton-on-tees, England
    Active Corporate (8 parents)
    Equity (Company account)
    250,640 GBP2024-03-31
    Officer
    2022-03-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    CGI RESOURCE LIMITED
    07398362
    12 Herald Way, Binley Industrial Estate, Coventry, England
    Dissolved Corporate (12 parents)
    Officer
    2013-12-19 ~ 2015-03-23
    IIF 31 - Director → ME
  • 17
    GECKO RECRUITMENT LIMITED
    - now 11208278 08612475
    KIRTON WATER TREATMENT SERVICES LIMITED
    - 2018-03-13 11208278 08612475
    Third Floor South, One Jubilee Street, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    2018-02-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-02-15 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    HODGSON NOISE CONTROL LIMITED
    10663322
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    2017-03-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-03-10 ~ dissolved
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
  • 19
    INSTITUTE FOR TURNAROUND
    - now 04006128
    SOCIETY OF TURNAROUND PROFESSIONALS - 2008-09-30
    THE SOCIETY OF ACCREDITED TURNAROUND PROFESSIONALS - 2000-09-07
    Warnford Court, 29 Throgmorton Street, London, England
    Active Corporate (64 parents)
    Officer
    2016-09-08 ~ 2022-09-20
    IIF 10 - Director → ME
  • 20
    INTEGRATED CARE EXECUTIVES LIMITED
    09506287
    C/o Percy Westhead & Co, 1 Booth Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2015-08-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 21
    INTEGRATED CARE INTERIMS LIMITED
    09546506 09540492
    C/o Percy Westhead & Co, 1 Booth Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2015-08-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 22
    J A MAGSON LIMITED
    - now 00642170
    MAGSONS HOLDINGS LIMITED - 1984-01-10
    One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (1 parent)
    Officer
    2007-09-21 ~ 2007-11-29
    IIF 11 - Director → ME
  • 23
    JJTM GROUP HOLDINGS LIMITED - now
    CONCEPT GROUP HOLDINGS LIMITED
    - 2017-12-12 05211194 03894726... (more)
    CONCEPT GROUP HOLDINGS PLC - 2009-12-18
    CONCEPT GROUP HOLDINGS LIMITED - 2005-06-29
    Q AUTOMOTIVE (UK) LIMITED - 2005-04-08
    Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (16 parents, 1 offspring)
    Equity (Company account)
    36,300 GBP2017-03-31
    Officer
    2013-12-23 ~ 2015-03-23
    IIF 30 - Director → ME
  • 24
    JJTM INTERNATIONAL LIMITED - now
    CONCEPT GROUP INTERNATIONAL LIMITED
    - 2017-11-21 03894726
    CONCEPT DESIGN AND MANUFACTURING SERVICES (GROUP HOLDINGS) LIMITED - 2005-03-01
    CONCEPT DESIGN AND MANUFACTURING SERVICES LIMITED - 2001-02-27
    Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (15 parents)
    Equity (Company account)
    263,447 GBP2017-03-31
    Officer
    2013-12-23 ~ 2014-12-31
    IIF 32 - Director → ME
  • 25
    KIRTON WATER TREATMENT SERVICES LIMITED
    - now 08612475 11208278
    GECKO RECRUITMENT LIMITED
    - 2018-03-13 08612475 11208278
    Spring Lodge, 172 Chester Road, Helsby, Cheshire, England
    Active Corporate (12 parents)
    Officer
    2015-07-31 ~ 2023-07-06
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-07-06
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 26
    METAL BOX TECHNOLOGY SOLUTIONS LIMITED
    - now 01562459
    APG CASH DRAWER LIMITED
    - 2024-07-18 01562459
    CASH BASES LIMITED - 2017-07-20
    CASH BASES G.B. LIMITED - 1999-09-27
    Unit 4, The Drove, Newhaven
    Active Corporate (34 parents, 1 offspring)
    Officer
    2024-07-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    OXYGEN (1) LIMITED
    - now 11309588 11308194... (more)
    AUTOMOTIVE PARTS SPECIALISTS (9) LIMITED
    - 2018-10-18 11309588 11308016... (more)
    15 West Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,835 GBP2024-04-30
    Officer
    2018-04-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-04-13 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    OXYGEN (2) LIMITED
    - now 11308194 11309588... (more)
    AUTOMOTIVE PARTS SPECIALISTS (10) LIMITED
    - 2018-10-18 11308194 11307748... (more)
    11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    6,618 GBP2021-04-30
    Officer
    2018-04-13 ~ 2022-10-17
    IIF 25 - Director → ME
    Person with significant control
    2018-04-13 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
  • 29
    OXYGEN PARTNERS LIMITED
    10977800
    15 West Street, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,496 GBP2024-09-30
    Officer
    2017-09-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-09-22 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    PAILTON ENGINEERING LIMITED
    - now 01377101
    PAILTON PRECISION ENGINEERING LIMITED - 1993-09-07
    Phoenix House, Holbrook Lane, Coventry, W Midlands
    Active Corporate (24 parents, 1 offspring)
    Officer
    2013-10-01 ~ 2014-12-31
    IIF 12 - Director → ME
  • 31
    REVIVER LIMITED
    04654477
    46 Paradise Street, Warwick, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,800 GBP2024-03-31
    Officer
    2003-02-03 ~ 2008-08-14
    IIF 6 - Director → ME
    2003-02-03 ~ 2008-08-14
    IIF 35 - Secretary → ME
  • 32
    RFP MANAGEMENT LIMITED
    03981257
    30 Hatfield Gardens, Appleton, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2000-04-26 ~ dissolved
    IIF 28 - Director → ME
  • 33
    VIG 2019 LIMITED
    - now 11310827
    OXYGEN (3) LIMITED
    - 2019-08-06 11310827 11309588... (more)
    AUTOMOTIVE PARTS SPECIALISTS (11) LIMITED
    - 2018-10-18 11310827 11307748... (more)
    Unit 5, Holmeroyd Business Park Holmeroyd Road, Adwick Le Street, Doncaster, South Yorkshire, England
    Active Corporate (11 parents)
    Equity (Company account)
    -582,278 GBP2024-06-30
    Officer
    2018-04-16 ~ 2021-06-14
    IIF 16 - Director → ME
    Person with significant control
    2018-04-16 ~ 2021-06-14
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    WAVERLEYTBS LIMITED
    - now 00367326
    THE BEER SELLER LIMITED - 2005-02-24
    WILLIAM SEYMOUR & CO.(SHERBORNE)LIMITED - 1991-01-25
    C/o, Deloitte Llp, 2 Hardman Street, Manchester
    Dissolved Corporate (45 parents)
    Officer
    2012-01-12 ~ dissolved
    IIF 13 - 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.