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 Dunn

    Related profiles found in government register
  • Mr Stephen Dunn
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Altham Business Park, Altham, Accrington, Lancashire, BB5 5YH, United Kingdom

      IIF 1
    • icon of address Unit 4, Shorten Brook Drive, Altham Business Park, Altham, Lancashire, BB5 5YH, England

      IIF 2
    • icon of address Unit 4, Shorten Brook Drive, Altham Business Park, Altham, Lancshire, BB5 5YH, England

      IIF 3
    • icon of address 12 Fountain Park, Fountain Park, Westhoughton, Bolton, Lancashire, BL5 2AP, United Kingdom

      IIF 4
  • Dunn, Stephen
    British company director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Fountain Park, Westhoughton, Bolton, Lancashire, BL5 2AP

      IIF 5
  • Dunn, Stephen
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Fountain Park, Fountain Park, Westhoughton, Bolton, Lancashire, BL5 2AP, United Kingdom

      IIF 6
    • icon of address 12, Fountain Park, Westhoughton, Bolton, BL5 2AP, England

      IIF 7
  • Dunn, Stephen
    British managing director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Shorten Brook Drive, Altham Business Park, Altham, Lancshire, BB5 5YH, England

      IIF 8
    • icon of address 12 Fountain Park, Westhoughton, Bolton, Lancashire, BL5 2AP

      IIF 9
  • Mr Stephen Dunn
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Altham Business Park, Shorten Brook Drive, Altham, Accrington, Lancashire, BB5 5YH, United Kingdom

      IIF 10
    • icon of address The Printworks, Hey Road, Barrow, Clitheroe, BB7 9WD, England

      IIF 11
  • Dunn, Stephen
    British company director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Printworks, Hey Road, Barrow, Clitheroe, BB7 9WD, England

      IIF 12
  • Dunn, Stephen
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Altham Business Park, Altham, Accrington, Lancashire, BB5 5YH, United Kingdom

      IIF 13
    • icon of address Unit 4 Altham Business Park, Shorten Brook Drive, Altham, Accrington, Lancashire, BB5 5YH, United Kingdom

      IIF 14
  • Dunn, Stephen
    British managing director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Proserve Logistics Limited, Bryn Lane, Wrexham Industrial Estate, Wrexham, LL13 9UT, Wales

      IIF 15
  • Dunn, Stephen
    British accountant born in March 1955

    Registered addresses and corresponding companies
    • icon of address 1 Shipham Close, Village On The Green, Leigh, Lancashire, WN7 5DX

      IIF 16 IIF 17
  • Dunn, Stephen
    British financial director born in March 1955

    Registered addresses and corresponding companies
  • Dunn, Stephen
    British finance director

    Registered addresses and corresponding companies
  • Dunn, Stephen
    British financial director

    Registered addresses and corresponding companies
  • Dunn, Stephen Bruce
    Australian accountant born in January 1969

    Registered addresses and corresponding companies
    • icon of address Apart 7 Rankin Building, 139-143 Bermondsey Street, London, SE1 3UW

      IIF 40
    • icon of address Flat 7, 47 Clapham Common North Side, London, SW4 0AA

      IIF 41 IIF 42
  • Dunn, Stephen Bruce
    Australian director born in January 1969

    Registered addresses and corresponding companies
    • icon of address Flat 7, 47 Clapham Common North Side, London, SW4 0AA

      IIF 43
  • Dunn, Stephen
    Australian director born in January 1969

    Registered addresses and corresponding companies
    • icon of address 196 Providence Square, Jacobs Island, London, SE1 2ED

      IIF 44
  • Dunn, Stephen Bruce
    Australian

    Registered addresses and corresponding companies
    • icon of address 53 Harper Road, London, SE1 6AP

      IIF 45
  • Dunn, Stephen Bruce
    Australian director born in January 1969

    Resident in Australia

    Registered addresses and corresponding companies
  • Dunn, Stephen
    Australian director

    Registered addresses and corresponding companies
    • icon of address 196 Providence Square, Jacobs Island, London, SE1 2ED

      IIF 48
  • Dunn, Stephen

    Registered addresses and corresponding companies
    • icon of address 1 Shipham Close, Village On The Green, Leigh, Lancashire, WN7 5DX

      IIF 49 IIF 50
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Popeshead Court Offices, Peter Lane, York
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-08-31 ~ now
    IIF 5 - Director → ME
  • 2
    DMS ACCOUNTING LIMITED - 2000-11-30
    icon of address M1 Insolvency, Cumberland House 35 Park Row, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-20 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2001-04-20 ~ dissolved
    IIF 45 - Secretary → ME
  • 3
    NORTH WEST TRANSPORT LTD - 2024-01-19
    icon of address Unit 4 Altham Business Park, Altham, Accrington, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2019-01-11 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address 12 Fountain Park Fountain Park, Westhoughton, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-19 ~ dissolved
    IIF 9 - Director → ME
  • 6
    HOLDING REWARDS LTD - 2024-04-16
    icon of address Unit 4 Altham Business Park Shorten Brook Drive, Altham, Accrington, Lancashire, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    AINSWORTH & MARTIN LIMITED - 2012-10-25
    icon of address Unit 4 Shorten Brook Drive, Altham Business Park, Altham, Lancshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-05 ~ now
    IIF 8 - Director → ME
  • 8
    NORTH WEST LOGISTICS LIMITED - 2012-10-25
    NORTH WEST TRANSPORT & STORAGE LIMITED - 2011-02-23
    AINSWORTH & MARTIN LTD - 2017-04-03
    icon of address Unit 4 Shorten Brook Drive, Altham Business Park, Altham, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2011-01-20 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address Proserve Logistics Limited Bryn Lane, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    870,223 GBP2020-12-31
    Officer
    icon of calendar 2022-03-07 ~ now
    IIF 15 - Director → ME
Ceased 28
  • 1
    icon of address Castlewood House, 77-91 New Oxford Street, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1998-01-20 ~ 1999-09-17
    IIF 42 - Director → ME
  • 2
    icon of address Castlewood House, 77-91 New Oxford Street, London
    Dissolved Corporate (6 parents, 71 offsprings)
    Officer
    icon of calendar 1998-01-20 ~ 1999-09-17
    IIF 41 - Director → ME
  • 3
    EQE INTERNATIONAL LIMITED - 2002-12-30
    LATCHSTOP LIMITED - 1988-02-25
    BEQE LIMITED - 1993-04-01
    BINGHAM EQE LIMITED - 1990-06-07
    icon of address Eqe House, The Beacons, Warrington Road Birchwood, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,664,484 GBP2024-12-31
    Officer
    icon of calendar 2003-03-17 ~ 2005-03-31
    IIF 26 - Secretary → ME
  • 4
    ABS SERVICES LTD. - 2000-10-17
    ABS INDUSTRIAL VERIFICATION LTD. - 1997-02-14
    WORLDHURRY LIMITED - 1991-01-09
    icon of address Eqe House The Beacons, Warrington Road, Birchwood, Warrington
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-03-17 ~ 2005-03-31
    IIF 27 - Secretary → ME
  • 5
    STARTPANEL LIMITED - 1991-01-09
    icon of address 111 Old Broad Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-03-17 ~ 2005-03-31
    IIF 31 - Secretary → ME
  • 6
    MERITSUIT LIMITED - 1991-01-10
    icon of address Eqe House The Beacons, Warrington Road, Birchwood, Warrington
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-03-17 ~ 2005-03-31
    IIF 30 - Secretary → ME
  • 7
    NORTH STAR LOGISTICS HOLDING LIMITED - 2024-04-13
    icon of address The Printworks Hey Road, Barrow, Clitheroe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ 2024-04-23
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ 2024-04-02
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 8
    icon of address 2 Angel Square, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-11-30
    Officer
    icon of calendar 2003-11-17 ~ 2007-09-11
    IIF 47 - Director → ME
  • 9
    PILGRIM FOOD GROUP LIMITED - 2013-07-26
    OVAL (1059) LIMITED - 1996-07-09
    icon of address Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-03-31 ~ 2002-06-06
    IIF 17 - Director → ME
  • 10
    icon of address Gorsey Lane, Widnes, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-04-03 ~ 1999-11-15
    IIF 19 - Director → ME
    icon of calendar 1998-04-03 ~ 1999-11-15
    IIF 39 - Secretary → ME
  • 11
    icon of address Gorsey Lane, Widnes, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-04-03 ~ 1999-11-15
    IIF 21 - Director → ME
    icon of calendar 1998-04-03 ~ 1999-11-15
    IIF 35 - Secretary → ME
  • 12
    NORTH WEST TRANSPORT LTD - 2024-01-19
    icon of address Unit 4 Altham Business Park, Altham, Accrington, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-01-11 ~ 2024-04-01
    IIF 1 - Has significant influence or control OE
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
  • 13
    ABS CONSULTING LTD. - 2002-12-30
    ABSG CONSULTING LTD. - 2002-07-16
    NEWINCCO 27 LIMITED - 2001-03-22
    icon of address E Q E House The Beacons, Warrington Road, Birchwood, Warrington
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-15 ~ 2005-03-31
    IIF 28 - Secretary → ME
  • 14
    ISS-BEQE LIMITED - 1993-12-24
    icon of address Eqe House The Beacons, Warrington Road, Birchwood Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-01 ~ 2005-06-08
    IIF 29 - Secretary → ME
  • 15
    EQECAT LIMITED - 1996-04-01
    CAFECHOICE LIMITED - 1994-12-13
    icon of address Eqe House, The Beacons, Warrington Road Birchwood, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2003-03-17 ~ 2005-03-31
    IIF 33 - Secretary → ME
  • 16
    icon of address C/o Aticus Recovery Limited Rockcliffe Buildings, 1 Hanson Road, Aintree, Liverpool
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,603 GBP2015-04-30
    Officer
    icon of calendar 1998-04-03 ~ 1998-11-05
    IIF 22 - Director → ME
    icon of calendar 1998-04-03 ~ 1999-01-25
    IIF 49 - Secretary → ME
  • 17
    AINSWORTH & MARTIN LIMITED - 2012-10-25
    icon of address Unit 4 Shorten Brook Drive, Altham Business Park, Altham, Lancshire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-05-09 ~ 2025-04-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 18
    NORTH WEST LOGISTICS LIMITED - 2012-10-25
    NORTH WEST TRANSPORT & STORAGE LIMITED - 2011-02-23
    AINSWORTH & MARTIN LTD - 2017-04-03
    icon of address Unit 4 Shorten Brook Drive, Altham Business Park, Altham, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 19
    CHAUCER FOODS LIMITED - 2013-07-26
    PILGRIM FOOD HOLDINGS LIMITED - 2013-07-08
    icon of address Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2001-04-26 ~ 2002-06-06
    IIF 16 - Director → ME
  • 20
    LANCASHIRE & CHESHIRE HOMES LIMITED - 1978-12-31
    icon of address Gorsey Lane, Widnes, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-04-03 ~ 1999-11-15
    IIF 23 - Director → ME
    icon of calendar 1998-04-03 ~ 1999-11-15
    IIF 50 - Secretary → ME
  • 21
    DIRECT BUREAU LIMITED - 1990-12-07
    icon of address Eqe House The Beacons, Warrington Road Birchwood, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-01 ~ 2005-06-08
    IIF 32 - Secretary → ME
  • 22
    icon of address Gorsey Lane, Widnes, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-04-03 ~ 1999-11-15
    IIF 24 - Director → ME
    icon of calendar 1998-04-03 ~ 1999-11-15
    IIF 34 - Secretary → ME
  • 23
    icon of address Gorsey Lane, Widnes, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-04-03 ~ 1999-11-15
    IIF 20 - Director → ME
    icon of calendar 1998-04-03 ~ 1999-11-15
    IIF 36 - Secretary → ME
  • 24
    SUTTONS TRANSPORT HOLDINGS LIMITED - 1996-11-07
    icon of address Gorsey Lane, Widnes, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-04-03 ~ 1999-11-15
    IIF 25 - Director → ME
    icon of calendar 1998-04-03 ~ 1999-11-15
    IIF 37 - Secretary → ME
  • 25
    icon of address 4 Jacksons Ley, Middleton, Matlock, England
    Active Corporate (2 parents)
    Equity (Company account)
    57,862 GBP2024-03-31
    Officer
    icon of calendar 1999-06-28 ~ 1999-06-30
    IIF 43 - Director → ME
  • 26
    icon of address Gorsey Lane, Widnes, Cheshire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1998-04-03 ~ 1999-11-15
    IIF 18 - Director → ME
    icon of calendar 1998-04-03 ~ 1999-11-15
    IIF 38 - Secretary → ME
  • 27
    icon of address The White Chapel Building, 10 Whitechapel High Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6,607,461 GBP2024-03-31
    Officer
    icon of calendar 2003-01-08 ~ 2003-09-23
    IIF 40 - Director → ME
  • 28
    DMS FREELANCE UK LIMITED - 2004-11-01
    DMS GLOBAL LIMITED - 2001-06-01
    icon of address 83 Victoria Street, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    34,708 GBP2024-06-30
    Officer
    icon of calendar 2001-04-26 ~ 2001-12-03
    IIF 44 - Director → ME
    icon of calendar 2001-04-26 ~ 2002-05-21
    IIF 48 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.