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 Stewart Christopher Chivers

    Related profiles found in government register
  • Mr Stewart Christopher Chivers
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Sherwood Industrial Estate, Robin Hood, Wakefield, WF3 3EL, United Kingdom

      IIF 1
    • icon of address Unit 6c, Sherwood Ind Est, Robin Hood, Wakefield, WF3 3EL, United Kingdom

      IIF 2
    • icon of address Unit 6j, Sherwood Ind Est, Robin Hood, Wakefield, Cheshire, WF3 3EL, United Kingdom

      IIF 3
    • icon of address 21-23, Broseley Lane, Culcheth, Warrington, WA3 4HP, United Kingdom

      IIF 4
    • icon of address C/o Mcginty Demack, Vermont House, Bradley Lane, Standish, Wigan, Lancashire, WN6 0XF, England

      IIF 5
  • Stewart Christopher Carvers
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Reedham, 21-23 Broseley Lane, Warrington, Cheshire, WA3 4HP, United Kingdom

      IIF 6
  • Mr Stewart Christopher Chivers
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit-9, Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, LS7 3JB, United Kingdom

      IIF 7
  • Mr Stewart Chivers
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address J D Estates, 286-288, Breck Road, Liverpool, L5 6QB, United Kingdom

      IIF 8
  • Carvers, Stewart Christopher
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Reedham, 21-23 Broseley Lane, Warrington, Cheshire, WA3 4HP, United Kingdom

      IIF 9
  • Chivers, Stewart Christopher
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Sherwood Industrial Estate, Robin Hood, Wakefield, WF3 3EL, United Kingdom

      IIF 10
    • icon of address Unit 6j, Sherwood Ind Est, Robin Hood, Wakefield, WF3 3EL, United Kingdom

      IIF 11
    • icon of address C/o Mcginty Demack, Vermont House, Bradley Lane, Standish, Wigan, Lancashire, WN6 0XF, England

      IIF 12
  • Chivers, Stewart Christopher
    British company director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mcginty Demack, Vermont House, Bradley Lane, Standish, Wigan, Lancashire, WN6 0XF, England

      IIF 13
  • Chivers, Stewart Christopher
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashcroft Farm, Chorley Road, Westhoughton, Bolton, Lancashire, BL5 3NL

      IIF 14
    • icon of address Unit 6c, Sherwood Ind Est, Robin Hood, Wakefield, WF3 3EL, United Kingdom

      IIF 15
  • Mr Stewart Chivers
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Vision Motors, North Florida Road, Haydock, Warrington, Cheshire, WA11 9TP, United Kingdom

      IIF 16
  • Chivers, Stuart
    British property born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address J D Estates, 286-288, Breck Road, Everton, Liverpool, Merseyside, L5 6QB, United Kingdom

      IIF 17
  • Stuart Chivers
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reedham, Broseley Lane, Culcheth, Warrington, WA3 4HP, England

      IIF 18 IIF 19
  • Chivers, Stewart Chrsitopher
    British born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Pump House, Bird Hall Lane, Stockport, SK3 0XX, England

      IIF 20
  • Chivers, Stewart
    British general manager born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Vision Motors, North Florida Road, Haydock, Warrington, Cheshire, WA11 9TP, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Unit 2 Pump House, Bird Hall Lane, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-01-31
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 20 - Director → ME
  • 2
    icon of address Unit-9 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    67,495 GBP2024-01-31
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    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
  • 3
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-28 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address C/o Mcginty Demack Vermont House, Bradley Lane, Standish, Wigan, Lancashire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,693,323 GBP2025-05-31
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address The Car Showroom, Mill Lane, Newton-le-willows, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    700,001 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address C/o Vision Motors, North Florida Road, Haydock, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 11 Bridge Street, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    259,915 GBP2024-12-31
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address Unit 2 Pump House, Bird Hall Lane, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-01-31
    Person with significant control
    icon of calendar 2024-06-04 ~ 2025-04-01
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit-9 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    67,495 GBP2024-01-31
    Officer
    icon of calendar 2021-01-20 ~ 2025-05-13
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ 2024-12-05
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    WJC AGGREGATES LIMITED - 2024-07-11
    icon of address Vale Farm, North Ormsby, Louth, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2024-07-11 ~ 2024-10-17
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ 2024-10-17
    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
  • 4
    icon of address Manor House, 35 St. Thomas's Road, Chorley, England
    Active Corporate (1 parent)
    Equity (Company account)
    104,633 GBP2024-01-31
    Officer
    icon of calendar 2021-01-20 ~ 2024-12-19
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ 2024-12-19
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address C/o Vision Motors North Florida Road, Haydock, St Helens, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -85,026 GBP2024-03-31
    Officer
    icon of calendar 2019-03-15 ~ 2024-09-09
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ 2023-10-30
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address C/o Mcginty Demack Vermont House, Bradley Lane, Standish, Wigan, Lancashire, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,060,729 GBP2025-05-31
    Officer
    icon of calendar 2019-02-04 ~ 2023-04-11
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ 2023-04-11
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    icon of address The Car Showroom, Mill Lane, Newton-le-willows, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    483,154 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-31
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.