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 Benger

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

    Resident in England

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

      IIF 1
    • icon of address Third Floor South, One Jubilee Street, Brighton, BN1 1GE, United Kingdom

      IIF 2
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 3
    • icon of address C/o Percy Westhead & Co, 1 Booth Street, Manchester, M2 4AD, United Kingdom

      IIF 4 IIF 5
    • icon of address C/o Percy Westhead & Company, 1 Booth Street, Manchester, M2 4AD, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Greg's Buildings, 1 Booth Street, Manchester, M2 4AD

      IIF 18
    • icon of address Percy Westhead & Company, Hanover House, 30-32 Charlotte Street, Manchester, M1 4FD, United Kingdom

      IIF 19
    • icon of address Unit 4, The Drove, Newhaven, BN9 0LA

      IIF 20
    • icon of address 5, Guisley Way, Durham Lane Industrial Park, Stockton-on-tees, TS16 0RF, England

      IIF 21
    • icon of address 30, Hatfield Gardens, Appleton, Warrington, WA4 5QJ, England

      IIF 22
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 23
  • Benger, Stephen
    British company director born in December 1959

    Resident in England

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

      IIF 24
    • icon of address Third Floor South, One Jubilee Street, Brighton, BN1 1GE, United Kingdom

      IIF 25
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 26
    • icon of address Warnford Court, 29 Throgmorton Street, London, EC2N 2AT, England

      IIF 27
    • icon of address 30 Hatfield Gardens, Appleton, Warrington, Cheshire, WA4 5QJ

      IIF 28 IIF 29
  • Benger, Stephen
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix House, Holbrook Lane, Coventry, W Midlands, CV6 4AD

      IIF 30
    • icon of address 2, Hardman Street, Manchester, M60 2AT

      IIF 31
    • icon of address C/o Percy Westhead & Co, 1 Booth Street, Manchester, M2 4AD, United Kingdom

      IIF 32 IIF 33
    • icon of address C/o Percy Westhead & Company, 1 Booth Street, Manchester, M2 4AD, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Greg's Buildings, 1 Booth Street, Manchester, M2 4AD

      IIF 46
    • icon of address Percy Westhead & Company, Hanover House, 30-32 Charlotte Street, Manchester, M1 4FD, United Kingdom

      IIF 47
    • icon of address Unit 4, The Drove, Newhaven, BN9 0LA

      IIF 48
    • icon of address 5, Guisley Way, Durham Lane Industrial Park, Stockton-on-tees, TS16 0RF, England

      IIF 49
  • Benger, Stephen
    British management business consultanc born in December 1959

    Resident in England

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

      IIF 50
  • Benger, Stephen
    British management consultant born in December 1959

    Resident in England

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

      IIF 51
    • icon of address 30, Hatfield Gardens, Appleton, Warrington, WA4 5QJ, England

      IIF 52 IIF 53 IIF 54
    • icon of address 30, Hatfield Gardens, Warrington, WA4 5QJ, England

      IIF 56
    • icon of address 30, Hatfield Gardens, Warrington, WA4 5QJ, Uk

      IIF 57
  • Benger, Stephen
    British

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

      IIF 58
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 9 Bellcast Close, Appleton, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 2
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 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
    icon of calendar 2013-07-29 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 4
    icon of address 66b Smith Street, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    IIF 57 - Director → ME
  • 5
    icon of address Percy Westhead & Company, 1 Booth Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-12 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Percy Westhead & Company, 1 Booth Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Percy Westhead & Company, 1 Booth Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Percy Westhead & Company, 1 Booth Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Percy Westhead & Company, 1 Booth Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Percy Westhead & Company, 1 Booth Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Percy Westhead & Company, 1 Booth Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Percy Westhead & Company, 1 Booth Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Percy Westhead & Company, 1 Booth Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    CARROLL & MEYNELL (2005) LIMITED - 2005-10-24
    icon of address 5 Guisley Way, Durham Lane Industrial Park, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    250,640 GBP2024-03-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    KIRTON WATER TREATMENT SERVICES LIMITED - 2018-03-13
    icon of address Third Floor South, One Jubilee Street, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address C/o Percy Westhead & Co, 1 Booth Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 18
    icon of address C/o Percy Westhead & Co, 1 Booth Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 19
    CASH BASES G.B. LIMITED - 1999-09-27
    APG CASH DRAWER LIMITED - 2024-07-18
    CASH BASES LIMITED - 2017-07-20
    icon of address Unit 4, The Drove, Newhaven
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    AUTOMOTIVE PARTS SPECIALISTS (9) LIMITED - 2018-10-18
    icon of address 15 West Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,835 GBP2024-04-30
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    AUTOMOTIVE PARTS SPECIALISTS (10) LIMITED - 2018-10-18
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    6,618 GBP2021-04-30
    Person with significant control
    icon of calendar 2018-04-13 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 15 West Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,496 GBP2024-09-30
    Officer
    icon of calendar 2017-09-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 30 Hatfield Gardens, Appleton, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-26 ~ dissolved
    IIF 50 - Director → ME
  • 24
    THE BEER SELLER LIMITED - 2005-02-24
    WILLIAM SEYMOUR & CO.(SHERBORNE)LIMITED - 1991-01-25
    icon of address C/o, Deloitte Llp, 2 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 31 - Director → ME
Ceased 11
  • 1
    icon of address 36 Churchill Close, Newport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,273 GBP2024-07-31
    Officer
    icon of calendar 2013-07-08 ~ 2016-01-26
    IIF 56 - Director → ME
  • 2
    icon of address 12 Herald Way, Binley Industrial Estate, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-19 ~ 2015-03-23
    IIF 54 - Director → ME
  • 3
    THE SOCIETY OF ACCREDITED TURNAROUND PROFESSIONALS - 2000-09-07
    SOCIETY OF TURNAROUND PROFESSIONALS - 2008-09-30
    icon of address Warnford Court, 29 Throgmorton Street, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2016-09-08 ~ 2022-09-20
    IIF 27 - Director → ME
  • 4
    CONCEPT GROUP HOLDINGS LIMITED - 2017-12-12
    CONCEPT GROUP HOLDINGS PLC - 2009-12-18
    CONCEPT GROUP HOLDINGS LIMITED - 2005-06-29
    Q AUTOMOTIVE (UK) LIMITED - 2005-04-08
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36,300 GBP2017-03-31
    Officer
    icon of calendar 2013-12-23 ~ 2015-03-23
    IIF 52 - Director → ME
  • 5
    CONCEPT GROUP INTERNATIONAL LIMITED - 2017-11-21
    CONCEPT DESIGN AND MANUFACTURING SERVICES (GROUP HOLDINGS) LIMITED - 2005-03-01
    CONCEPT DESIGN AND MANUFACTURING SERVICES LIMITED - 2001-02-27
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    263,447 GBP2017-03-31
    Officer
    icon of calendar 2013-12-23 ~ 2014-12-31
    IIF 55 - Director → ME
  • 6
    GECKO RECRUITMENT LIMITED - 2018-03-13
    icon of address Spring Lodge, 172 Chester Road, Helsby, Cheshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-07-31 ~ 2023-07-06
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-06
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 7
    AUTOMOTIVE PARTS SPECIALISTS (10) LIMITED - 2018-10-18
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    6,618 GBP2021-04-30
    Officer
    icon of calendar 2018-04-13 ~ 2022-10-17
    IIF 43 - Director → ME
  • 8
    PAILTON PRECISION ENGINEERING LIMITED - 1993-09-07
    icon of address Phoenix House, Holbrook Lane, Coventry, W Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-01 ~ 2014-12-31
    IIF 30 - Director → ME
  • 9
    icon of address 46 Paradise Street, Warwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,800 GBP2024-03-31
    Officer
    icon of calendar 2003-02-03 ~ 2008-08-14
    IIF 29 - Director → ME
    icon of calendar 2003-02-03 ~ 2008-08-14
    IIF 58 - Secretary → ME
  • 10
    OXYGEN (3) LIMITED - 2019-08-06
    AUTOMOTIVE PARTS SPECIALISTS (11) LIMITED - 2018-10-18
    icon of address Unit 5, Holmeroyd Business Park Holmeroyd Road, Adwick Le Street, Doncaster, South Yorkshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    -582,278 GBP2024-06-30
    Officer
    icon of calendar 2018-04-16 ~ 2021-06-14
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ 2021-06-14
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    Company number 00642170
    Non-active corporate
    Officer
    icon of calendar 2007-09-21 ~ 2007-11-29
    IIF 28 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.