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

Purkis, Stephen Robert

    Related profiles found in government register
  • Purkis, Stephen Robert
    British accountant born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Globe Square, Dukinfield, Cheshire, SK16 4RG

      IIF 1
    • icon of address 10, Holly House Estate, Middlewich Road, Cranage, Cheshire, CW10 9LT

      IIF 2 IIF 3
    • icon of address Locit House, Second Avenue, Deeside Industrial Park, Deeside, CH5 2NX, Wales

      IIF 4
    • icon of address Globe Square, Dukinfield, Cheshire, SK16 4RG

      IIF 5 IIF 6 IIF 7
    • icon of address 11, Chiltern Close, Sandiway, Northwich, Cheshire, CW8 2NE

      IIF 9
    • icon of address Unit 4, Barracuda Way, Burscough, Ormskirk, L40 7BP, England

      IIF 10
    • icon of address Burnt Tree House, Knights Way, Battlefield Enterprise Park, Shrewsbury, SY1 3AB, United Kingdom

      IIF 11
    • icon of address Burnt Tree House, Knights Way, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3AB

      IIF 12
    • icon of address Knights Way, Battlefield Enterprise Park, Shrewsbury, Salop, SY1 3AB

      IIF 13
    • icon of address Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH, England

      IIF 14 IIF 15 IIF 16
    • icon of address 4, Rudgate Court, Walton, Wetherby, LS23 7BF, England

      IIF 18 IIF 19
  • Purkis, Stephen Robert
    British chief finance officer born in September 1967

    Resident in England

    Registered addresses and corresponding companies
  • Purkis, Stephen Robert
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ninian Road, Brownsburn Industrial Estate, Airdrie, Lanarkshire, ML6 9SE

      IIF 27
    • icon of address Ninian Road, Brownsburn Industrial Estate, Airdrie, ML6 9SE

      IIF 28 IIF 29 IIF 30
    • icon of address Deloitte Llp, 4 Brindley Place, Birmingham, B1 2HZ

      IIF 31 IIF 32
  • Purkis, Stephen Robert
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Southburn Road, Airdrie, Lanarkshire, ML6 9AD

      IIF 33
    • icon of address Ninian Road, Brownsburn Industrial Estate, Airdrie, ML6 9SE, Scotland

      IIF 34
    • icon of address Unit 10, Second Avenue, Deeside Industrial Park, Deeside, CH5 2NX, Wales

      IIF 35
    • icon of address Globe Square, Globe Lane, Dukinfield, Cheshire, SK16 4RG, England

      IIF 36
    • icon of address Image Business Park, Acornfield Road, Kirkby, Liverpool, L33 7UF, United Kingdom

      IIF 37
    • icon of address Ashbridge, Trafford Park, Manchester, M17 1RP, England

      IIF 38
    • icon of address Suite A, 82 James Carter Road, Mildenhall, IP28 7DE, England

      IIF 39
  • Purkis, Stephen Robert
    British finance director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Globe Square, Globe Lane, Dukinfield, Tameside, SK16 4RG, United Kingdom

      IIF 40 IIF 41
    • icon of address Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH, England

      IIF 42
  • Purkis, Stephen Robert
    British management accountant born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Image Business Park, Acornfield Road, Kirkby, Liverpool, L33 7UF, United Kingdom

      IIF 43
  • Purkis, Stephen Robert
    born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burnt Tree House, Knights Way, Battlefield Enterprise Park, Shrewsbury, SY1 3AB, United Kingdom

      IIF 44
  • Purkis, Stephen Robert
    British accountant born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Globe Square, Dukinfield, Cheshire, SK16 4RG

      IIF 45 IIF 46 IIF 47
    • icon of address Globe Square, Dukinfield, Greater Manchester, SK16 4RG, United Kingdom

      IIF 48
    • icon of address Globe Square, Dukinfield, Tameside, Greater Manchester, SK16 4RG

      IIF 49
  • Purkis, Stephen
    British accountant born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Barracuda Way, Burscough, Ormskirk, L40 7BP, United Kingdom

      IIF 50
  • Purkis, Stephen Robert

    Registered addresses and corresponding companies
    • icon of address 10, Holly House Estate, Middlewich Road, Cranage, Cheshire, CW10 9LT

      IIF 51
    • icon of address Burnt Tree House, Knights Way, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3AB

      IIF 52
    • icon of address Knights Way, Battlefield Enterprise Park, Shrewsbury, Salop, SY1 3AB

      IIF 53
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Ninian Road, Brownsburn Industrial Estate, Airdrie
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-12 ~ dissolved
    IIF 30 - Director → ME
  • 2
    icon of address Burnt Tree House Knights Way, Battlefield Enterprise Park, Shrewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-24 ~ dissolved
    IIF 44 - LLP Designated Member → ME
  • 3
    icon of address Globe Square, Globe Lane, Dukinfield, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 40 - Director → ME
  • 4
    icon of address Globe Square, Globe Lane, Dukinfield, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 41 - Director → ME
  • 5
    SUMMERLIN ENTERPRISES LIMITED - 2012-08-31
    icon of address Unit 4 Barracuda Way, Burscough, Ormskirk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 50 - Director → ME
  • 6
    icon of address Globe Square, Globe Lane, Dukinfield, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-02 ~ dissolved
    IIF 36 - Director → ME
  • 7
    icon of address 52 Southburn Road, Airdrie, Lanarkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-12-12 ~ dissolved
    IIF 33 - Director → ME
  • 8
    S.E.L. SHEET METAL LIMITED - 1994-05-05
    icon of address Unit 4 Barracuda Way, Burscough, Ormskirk, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2025-01-05 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address 1 Hunters Lane, Hartford, Northwich, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    37,382 GBP2024-06-30
    Officer
    icon of calendar 2008-12-04 ~ now
    IIF 9 - Director → ME
Ceased 40
  • 1
    MONFIELD LIMITED - 1998-01-30
    icon of address G1 Building, 5 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-09 ~ 2018-09-24
    IIF 26 - Director → ME
  • 2
    icon of address Deloitte Llp, 4 Brindley Place, Birmingham
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-12-12 ~ 2018-09-24
    IIF 32 - Director → ME
  • 3
    icon of address Deloitte Llp, 4 Brindley Place, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-12 ~ 2018-09-24
    IIF 31 - Director → ME
  • 4
    ATG ACCESS LIMITED - 2003-06-12
    BROOMCO (1957) LIMITED - 2000-02-15
    icon of address Westhaven House Arleston Way, Shirley, Solihull, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-15 ~ 2019-02-22
    IIF 15 - Director → ME
  • 5
    VEHICLE PROTECTION SECURITY POSTS LIMITED - 2003-08-04
    FINESEARCH LIMITED - 1991-10-22
    icon of address Westhaven House Arleston Way, Shirley, Solihull, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-24 ~ 2019-04-30
    IIF 16 - Director → ME
  • 6
    FLEETNESS 658 LIMITED - 2009-08-05
    icon of address The Chancery, 58 Spring Gardens, Manchester
    In Administration Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-12-16 ~ 2012-04-27
    IIF 8 - Director → ME
  • 7
    ROLAND BARDSLEY (BUILDERS) LIMITED - 2001-03-02
    icon of address The Chancery, 58 Spring Gardens, Manchester
    In Administration Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-16 ~ 2012-04-27
    IIF 49 - Director → ME
  • 8
    BARDSLEY CONSTRUCTION GROUP LIMITED - 2011-05-24
    BRAND NEW CO (219) LIMITED - 2004-07-19
    icon of address 7 St. Petersgate, Stockport, Cheshire
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2009-12-16 ~ 2012-04-27
    IIF 45 - Director → ME
  • 9
    ENSCO 1464 LIMITED - 2022-09-21
    icon of address 4 Rudgate Court, Walton, Wetherby, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-09-01 ~ 2023-03-21
    IIF 18 - Director → ME
  • 10
    BARDSLEY LIMITED - 2016-09-09
    BRAND NEW CO (225) LIMITED - 2005-08-12
    icon of address 7 St. Petersgate, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-16 ~ 2012-04-27
    IIF 1 - Director → ME
  • 11
    BURNT TREE CONTRACT HIRE LIMITED - 1997-12-18
    CRAMTRAN LIMITED - 1989-08-30
    icon of address Steve Young, Enterprise House, Vicarage Road, Egham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-01 ~ 2014-08-07
    IIF 13 - Director → ME
    icon of calendar 2012-05-22 ~ 2014-08-07
    IIF 53 - Secretary → ME
  • 12
    BROOMCO (3902) LIMITED - 2006-06-22
    icon of address Enterprise House, Vicarage Road, Egham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-20 ~ 2014-08-07
    IIF 12 - Director → ME
    icon of calendar 2012-07-20 ~ 2014-08-07
    IIF 52 - Secretary → ME
  • 13
    icon of address G1 Building, 5 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-09 ~ 2018-09-24
    IIF 24 - Director → ME
  • 14
    icon of address Ashbridge, Trafford Park, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-12 ~ 2018-01-03
    IIF 38 - Director → ME
  • 15
    ATG GATES LIMITED - 2009-02-26
    AT GATES LIMITED - 2001-07-30
    BROOMCO (2059) LIMITED - 2000-12-11
    icon of address Westhaven House Arleston Way, Shirley, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-24 ~ 2019-02-22
    IIF 14 - Director → ME
  • 16
    AGHOCO 1134 LIMITED - 2013-05-03
    icon of address Westhaven House Arleston Way, Shirley, Solihull, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2018-09-24 ~ 2019-02-22
    IIF 17 - Director → ME
  • 17
    icon of address Ninian Road, Brownsburn Industrial Estate, Airdrie
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-12 ~ 2018-09-24
    IIF 29 - Director → ME
  • 18
    FLEETNESS 659 LIMITED - 2009-08-06
    icon of address 7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-16 ~ 2012-04-27
    IIF 7 - Director → ME
  • 19
    icon of address Hillock House Hillock Lane, Dalton, Wigan, England
    Active Corporate (4 parents)
    Equity (Company account)
    441,517 GBP2024-08-31
    Officer
    icon of calendar 2013-08-14 ~ 2016-12-13
    IIF 11 - Director → ME
  • 20
    THORPE STREET DEVELOPMENT CO LIMITED - 2016-09-09
    FLEETNESS 645 LIMITED - 2009-06-17
    icon of address 7 St. Petersgate, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-16 ~ 2012-04-27
    IIF 46 - Director → ME
  • 21
    HALL MOSS FARM DEVELOPMENT COMPANY LIMITED - 2016-09-09
    FLEETNESS 657 LIMITED - 2009-08-06
    icon of address Globe Square, Dukinfield, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-16 ~ 2012-04-27
    IIF 5 - Director → ME
  • 22
    icon of address 4 Rudgate Court, Walton, Wetherby, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2019-05-15 ~ 2023-03-21
    IIF 19 - Director → ME
  • 23
    GENESIS EQUITY LIMITED - 2012-09-18
    icon of address Globe Square, Dukinfield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2011-02-28 ~ 2012-10-17
    IIF 48 - Director → ME
  • 24
    FLEETNESS 646 LIMITED - 2009-06-16
    icon of address 7 St. Petersgate, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-16 ~ 2012-04-27
    IIF 47 - Director → ME
  • 25
    NEWBURRY COACHWORKS LIMITED - 2002-01-22
    icon of address C/o Interpath Ltd 5th Floor, 130 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-09 ~ 2018-09-24
    IIF 20 - Director → ME
  • 26
    FLEETNESS 656 LIMITED - 2009-08-06
    icon of address The Chancery, 58 Spring Gardens, Manchester
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2009-12-16 ~ 2012-04-27
    IIF 6 - Director → ME
  • 27
    PJMCO 2021 LIMITED - 2022-03-24
    icon of address Unit 10 Second Avenue, Deeside Industrial Park, Deeside, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,034,248 GBP2023-09-30
    Officer
    icon of calendar 2023-07-06 ~ 2024-06-26
    IIF 35 - Director → ME
  • 28
    icon of address Ninian Road, Brownsburn Industrial Estate, Airdrie
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-12 ~ 2018-09-24
    IIF 28 - Director → ME
  • 29
    AGHOCO 1495 LIMITED - 2017-01-24
    icon of address 4 Rudgate Court, Walton, Wetherby, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-31 ~ 2023-03-21
    IIF 43 - Director → ME
  • 30
    AGHOCO 1494 LIMITED - 2017-01-24
    icon of address 4 Rudgate Court, Walton, Wetherby, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-15 ~ 2023-03-21
    IIF 37 - Director → ME
  • 31
    RENTAL NEWCO LTD LTD - 2024-09-13
    SECURE LOCKER RENTALS LIMITED - 2024-01-04
    icon of address Locit House Second Avenue, Deeside Industrial Park, Deeside, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2023-09-01 ~ 2024-06-26
    IIF 4 - Director → ME
  • 32
    LOCIT BIDCO LIMITED - 2024-01-04
    icon of address Suite A, 82 James Carter Road, Mildenhall, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-14 ~ 2024-06-26
    IIF 39 - Director → ME
  • 33
    T.O.M. MOTORS LIMITED - 2017-03-20
    icon of address 319 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-09 ~ 2018-09-24
    IIF 22 - Director → ME
  • 34
    icon of address T.o.m. Airdrie Limited, Ninian Road, Brownsburn Industrial Estate, Airdrie, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-12 ~ 2018-09-24
    IIF 27 - Director → ME
  • 35
    T.O.M. VEHICLE RENTAL LIMITED - 2017-03-20
    T.O.M. VEHICLE RENTALS LIMITED - 2010-04-06
    PACIFIC SHELF 1602 LIMITED - 2010-03-02
    icon of address G1 Building, 5 George Square, Glasgow
    Dissolved Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2016-05-09 ~ 2018-09-24
    IIF 23 - Director → ME
  • 36
    T.O.M. IVECO LIMITED - 2014-04-15
    icon of address 319 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-09 ~ 2018-09-24
    IIF 21 - Director → ME
  • 37
    LAKESIDE HOUSE (NO 128) LTD - 2011-12-15
    icon of address 2 St Peters Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-02 ~ 2018-03-12
    IIF 34 - Director → ME
  • 38
    T.O.M. VEHICLE RENTAL LIMITED - 2019-03-28
    T.O.M. AIRDRIE LIMITED - 2017-03-20
    icon of address G1 Building, 5 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-09 ~ 2018-09-24
    IIF 25 - Director → ME
  • 39
    NEWCORP COMMERCIAL LOGISTICS LIMITED - 2015-08-21
    icon of address 10 Holly House Estate, Middlewich Road, Cranage, Cheshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-02-01 ~ 2015-02-01
    IIF 3 - Director → ME
    icon of calendar 2015-01-15 ~ 2016-05-06
    IIF 2 - Director → ME
    icon of calendar 2015-02-15 ~ 2016-05-01
    IIF 51 - Secretary → ME
  • 40
    icon of address Westhaven House Arleston Way, Shirley, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-09 ~ 2019-02-22
    IIF 42 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.