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 Steve Graham Bennett

    Related profiles found in government register
  • Mr Steve Graham Bennett
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Canal Wharf, Canal Street, Littleborough, Lancashire, OL15 0HA, United Kingdom

      IIF 1
  • Mr Steve Bennett
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Sovereign House, Barehill Street, Littleborough, OL15 9BL, England

      IIF 2
  • Mr Steven Bennett
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 149 Ashley Road, 149 Ashley Road, Hale, Altrincham, WA14 2UW, England

      IIF 3
    • Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 4
    • C/o Mas Wilsons Park, Monsall Road, Manchester, M40 8WN

      IIF 5
    • 15 Arcon Close, 15 Arcon Close, Rochdale, OL16 4BL, United Kingdom

      IIF 6
    • Pennine House, Fishwick Street, Rochdale, OL16 5NA, United Kingdom

      IIF 7 IIF 8
    • The Tannery, Queensway, Rochdale, OL11 2YW, England

      IIF 9 IIF 10
    • The Tannery, Queensway, Rochdale, OL11 2YW, United Kingdom

      IIF 11
  • Bennett, Steve Graham
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Canal Wharf, Canal Street, Littleborough, Lancashire, OL15 0HA, United Kingdom

      IIF 12
  • Mr Steven Bennett
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Printworks, 65, Church Street, Littleborough, OL15 8AB, United Kingdom

      IIF 13
    • Pennine House, Fishwick Street, Rochdale, OL16 5NA, United Kingdom

      IIF 14
  • Bennett, Steve
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Sovereign House, Barehill Street, Littleborough, OL15 9BL, England

      IIF 15
  • Bennett, Steven
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 39, Hollyhedge Court, Wythenshaw, Manchester, M22 4QP, United Kingdom

      IIF 16
    • Pennine House, Fishwick Street, Rochdale, OL16 5NA, United Kingdom

      IIF 17
  • Bennett, Steven
    British commercial director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Tannery, Queensway, Rochdale, OL11 2YW, England

      IIF 18
  • Bennett, Steven
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Canal Wharf, Canal Street, Littleborough, Lancashire, OL15 0HA, United Kingdom

      IIF 19
    • C/o Mas Wilsons Park, Monsall Road, Manchester, M40 8WN

      IIF 20
    • 15 Arcon Close, 15 Arcon Close, Rochdale, OL16 4BL, United Kingdom

      IIF 21
    • Pennine House, Fishwick Street, Rochdale, OL16 5NA, United Kingdom

      IIF 22
    • The Tannery, Queensway, Rochdale, OL11 2YW, England

      IIF 23
  • Bennett, Steven
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 24
    • 83, Church Street, Littleborough, Rochdale, Lancashire, OL15 8AB, England

      IIF 25
  • Bennett, Steven
    British sales director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Old Printworks, 65, Church Street, Littleborough, OL15 8AB, United Kingdom

      IIF 26
    • The Tannery, Queensway, Rochdale, OL11 2YW, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Bennett, Steve Graham
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Canal Wharf, Canal Street, Littleborough, OL15 0HA, United Kingdom

      IIF 30
  • Bennett, Steven
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Canal Wharf, Canal Street, Littleborough, OL15 0HA, England

      IIF 31
    • Pennine House, Fishwick Street, Rochdale, OL16 5NA, United Kingdom

      IIF 32
  • Bennett, Steven
    British salesman born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Seymour Grove, Rochdale, Lancashire, OL16 4RB

      IIF 33
  • Bennett, Steven

    Registered addresses and corresponding companies
    • Unit 3, Chambers Business Centre, Oldham, OL8 4QQ, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    Monomark House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Canal Wharf, Canal Street, Littleborough, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-09 ~ dissolved
    IIF 31 - Director → ME
  • 3
    Pennine House, Fishwick Street, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-02-10 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    Pennine House, Fishwick Street, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-22 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-04-22 ~ dissolved
    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
    IIF 14 - Right to appoint or remove directorsOE
  • 5
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 6
    CO-OP CAR SALES LIMITED - 2020-02-26
    Pennine House, Fishwick Street, Rochdale, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,352 GBP2021-07-31
    Officer
    2020-03-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-07-25 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Canal Wharf, Canal Street, Littleborough, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-03-31 ~ dissolved
    IIF 19 - Director → ME
  • 8
    83 Church Street, Littleborough, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-10-07 ~ dissolved
    IIF 25 - Director → ME
  • 9
    The Tannery, Queensway, Rochdale, England
    Active Corporate (1 parent)
    Officer
    2024-05-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-05-23 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 10
    The Tannery, Queensway, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    46,636 GBP2021-03-31
    Officer
    2020-03-17 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-03-17 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 11
    The Tannery, Queensway, Rochdale, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-03-08 ~ dissolved
    IIF 29 - Director → ME
  • 12
    The Tannery, Queensway, Rochdale, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-03-08 ~ dissolved
    IIF 28 - Director → ME
  • 13
    The Tannery, Queensway, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-09-28 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    Unit 1, Worrall Street, Manchester, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,496,062 GBP2019-10-31
    Officer
    2019-11-01 ~ 2020-04-28
    IIF 15 - Director → ME
    Person with significant control
    2019-11-18 ~ 2020-04-28
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    DG SPECIALIST SERVICES LTD - 2019-11-25
    20-22 Wenlock Road Wenlock Road, London, London, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    70,885 GBP2019-07-31
    Officer
    2019-08-09 ~ 2019-11-11
    IIF 26 - Director → ME
    Person with significant control
    2019-08-09 ~ 2019-11-11
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    PENNINE AUTO LEASE LIMITED - 2022-02-11
    149 Ashley Road 149 Ashley Road, Hale, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,648 GBP2020-10-31
    Officer
    2019-10-25 ~ 2022-02-10
    IIF 16 - Director → ME
    Person with significant control
    2019-10-25 ~ 2022-05-25
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    2-3 Winckley Court Chapel Street, Preston
    Liquidation Corporate (1 parent)
    Equity (Company account)
    202,854 GBP2019-04-30
    Officer
    2017-04-06 ~ 2019-05-10
    IIF 30 - Director → ME
  • 5
    The Tannery, Queensway, Rochdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    44,742 GBP2020-06-09
    Officer
    2021-02-24 ~ 2021-02-24
    IIF 20 - Director → ME
    2019-08-09 ~ 2020-05-01
    IIF 12 - Director → ME
    Person with significant control
    2019-08-09 ~ 2020-05-01
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    2021-02-24 ~ 2021-02-24
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Has significant influence or control OE
  • 6
    41 Greek Street, Stockport, Cheshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -6,323 GBP2017-03-31
    Officer
    2010-02-23 ~ 2011-07-11
    IIF 33 - Director → ME
  • 7
    The Tannery, Queensway, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    46,636 GBP2021-03-31
    Officer
    2020-03-17 ~ 2020-10-09
    IIF 34 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.