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

Davies, Stephen Leonard

    Related profiles found in government register
  • Davies, Stephen Leonard
    British company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184-200, Pensby Road, Heswall, Merseyside, CH60 7RJ, England

      IIF 1
    • 105, Princes Parade, Liverpool, L3 1BF, England

      IIF 2
    • 8, Boundary Street, Liverpool, Merseyside, L5 9UF

      IIF 3
    • Apartment 105, 19 Princes Parade, Liverpool, Merseyside, L3 1BF, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Appt 105, 19, Princes Parade, Liverpool, L3 1BF, England

      IIF 7
    • Unit 1a Wrexham Point, Clywedog Road North, Wrexham Industrial Estate, Wrexham, LL13 9XN, United Kingdom

      IIF 8
  • Davies, Stephen Leonard
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 133, Sefton Street, Unit 5&6, Liverpool, Merseyside, L8 4BX, United Kingdom

      IIF 9
    • 133 Unit 5 & 6, Sefton Street, Toxteth, Liverpool, L8 4BX, England

      IIF 10
    • 8, Boundary Street, Liverpool, L5 9UF, England

      IIF 11
    • Kirkdale Business Centre, Briar Street, Liverpool, Merseyside, L4 1RB, United Kingdom

      IIF 12
  • Davies, Stephen Leonard
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • C/o Eleven11, F. Lloyd (penley) Ltd, Bridge Road, Wrexham Industrial Estate, Wrexham, LL13 9SQ, Wales

      IIF 13
  • Speed, Stephen Paul
    British company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bcfc, Holyhead Road, Bangor, LL57 2HQ, Wales

      IIF 14
  • Speed, Stephen Paul
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bcfc, Holyhead Road, Bangor, LL57 2HQ, Wales

      IIF 15
    • 97, Harrops Croft, Liverpool, L30 0QY, United Kingdom

      IIF 16
    • Basement 8-10, Stanley Street, Liverpool, L1 6AF, United Kingdom

      IIF 17
    • Unit 35, Sefton Lane Industrial Estate, Maghul, Liverpool, L31 8BX, United Kingdom

      IIF 18
    • Unit 9 Laurel Road Business Centre, Laurel Road, Liverpool, L7 0LJ, England

      IIF 19
    • 97 Harrops Croft Netherton L30 0qy, 97 Harrops Croft, Netherton, L30 0QY, United Kingdom

      IIF 20
  • Mr Stephen Speed
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Speed, Stephen
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 365, Edge Lane, Liverpool, L7 9LQ, England

      IIF 23 IIF 24
    • 55, Browns Lane, Liverpool, L30 5RL, United Kingdom

      IIF 25
    • 8-10, Stanley Street, Liverpool, Merseyside, L1 6AF, United Kingdom

      IIF 26
    • Unit 9 Laurel Road Business Centre, 15 Laurel Road, Liverpool, L15 0LJ, England

      IIF 27
  • Speed, Stephen
    British none born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Escape Liverpool 8-10, Stanley Street, Liverpool, Merseyside, L1 6AF, Uk

      IIF 28
  • Mr Stephen Davies
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 493-497, West Derby Road, Liverpool, L6 4BW, England

      IIF 29
    • Unit 9 Laurel Road Business Centre, 15 Laurel Road, Liverpool, L15 0LJ, England

      IIF 30
  • Mr Stephen Leonard Davies
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bcfc, Holyhead Road, Bangor, LL57 2HQ, Wales

      IIF 31
    • 265, Bedford Road, Bootle, L20 9ND, England

      IIF 32
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 33
    • 133, Sefton Street, Unit 5&6, Liverpool, Merseyside, L8 4BX, United Kingdom

      IIF 34
    • 133 Unit 5 & 6, Sefton Street, Toxteth, Liverpool, L8 4BX, England

      IIF 35
    • Apartment 105, 19 Princes Parade, Liverpool, Merseyside, L3 1BF, United Kingdom

      IIF 36
    • Kirkdale Business Centre, Briar Street, Liverpool, Merseyside, L4 1RB, United Kingdom

      IIF 37
    • Unit 1a Wrexham Point, Clywedog Road North, Wrexham Industrial Estate, Wrexham, LL13 9XN, United Kingdom

      IIF 38
  • Mr Stephen Speed
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 35, Sefton Lane Industrial Estate, Liverpool, L31 8BX, United Kingdom

      IIF 39
  • Mr Stephen Paul Speed
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9 Laurel Road Business Centre, Laurel Road, Liverpool, L7 0LJ, England

      IIF 40
  • Speed, Thomas
    British director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 35, Sefton Lane Industrial Estate, Maghul, Liverpool, L31 8BX, United Kingdom

      IIF 41
    • 43-45, Winwick Street, Warrington, WA2 7TT, United Kingdom

      IIF 42
  • Mr Thomas Speed
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43-45, Winwick Street, Warrington, WA2 7TT, United Kingdom

      IIF 43
  • Speed, Stephen Paul
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 90, Peterborough Drive, Liverpool, Merseyside, L305QP, United Kingdom

      IIF 44
    • Whalley Swarbrick, 16 Berry Lane, Longridge, Preston, PR3 3JA, England

      IIF 45
  • Mr Stephen Leonard Davies
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 8, Boundary Street, Liverpool, L5 9UF, England

      IIF 46
    • Kirkdale Business Centre, Briar Street, Kirkdale, Liverpool, Merseyside, L4 1RB, England

      IIF 47
    • C/o Eleven11, F. Lloyd (penley) Ltd, Bridge Road, Wrexham Industrial Estate, Wrexham, LL13 9SQ, Wales

      IIF 48
  • Speed, Thomas
    British chef born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 74 Myers Road East, Liverpool, L230QZ, England

      IIF 49
  • Speed, Thomas
    British company director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 28, Sandpipers Court, 46 Bridge Road, Crosby, L23 6BD, England

      IIF 50
  • Speed, Thomas
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 90 Peterborough Drive, 90 Peterborough Drive, 90 Peterborough Drive, Liverpool, L30 5QP, United Kingdom

      IIF 51
  • Mr Thomas Speed
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 28, Sandpipers Court, 46 Bridge Road, Crosby, L23 6BD, England

      IIF 52
  • Speed, Thomas

    Registered addresses and corresponding companies
    • 74 Myers Road East, Liverpool, L230QZ, England

      IIF 53
child relation
Offspring entities and appointments
Active 22
  • 1
    43-45 Winwick Street, Warrington, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-06-22 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2018-06-22 ~ dissolved
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 2
    98 Victoria Road, Widnes, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-06 ~ dissolved
    IIF 51 - director → ME
  • 3
    THE FUEL SURGEON LTD - 2020-11-18
    184-200 Pensby Road, Heswall, Wirral, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2020-02-01 ~ now
    IIF 2 - director → ME
    Person with significant control
    2020-02-01 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 4
    184-200 Pensby Road, Heswall, Merseyside, England
    Corporate (1 parent)
    Equity (Company account)
    -174,519 GBP2024-03-31
    Officer
    2019-07-31 ~ now
    IIF 1 - director → ME
    Person with significant control
    2019-07-31 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    Kirkdale Business Centre, Briar Street, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-23 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2021-04-23 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 6
    8 Water Street, Liverpool
    Corporate (1 parent)
    Officer
    2024-03-20 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 7
    184-200 Pensby Road, Heswall, Wirral, England
    Corporate (1 parent)
    Equity (Company account)
    726 GBP2023-03-31
    Officer
    2022-07-21 ~ now
    IIF 9 - director → ME
    Person with significant control
    2022-07-21 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 8
    194 Smithdown Road, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-06-09 ~ dissolved
    IIF 20 - director → ME
  • 9
    Basement 8-10 Stanley Street, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-21 ~ dissolved
    IIF 17 - director → ME
    2015-11-20 ~ dissolved
    IIF 28 - director → ME
  • 10
    C/o Eleven11, F. Lloyd (penley) Ltd, Bridge Road, Wrexham Industrial Estate, Wrexham, Wales
    Corporate (1 parent)
    Equity (Company account)
    -1,769 GBP2024-03-31
    Officer
    2023-01-18 ~ now
    IIF 13 - director → ME
    Person with significant control
    2023-01-18 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 11
    97 Harrops Croft, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-18 ~ dissolved
    IIF 16 - director → ME
  • 12
    Whalley Swarbrick 16 Berry Lane, Longridge, Preston, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-04 ~ dissolved
    IIF 45 - director → ME
  • 13
    Apartment 105 19 Princes Parade, Liverpool, Merseyside, England
    Dissolved corporate (2 parents)
    Officer
    2020-04-24 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2020-04-24 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Kirkdale Business Centre Briar Street, Kirkdale, Liverpool, Merseyside, England
    Corporate (1 parent)
    Current Assets (Company account)
    4,250 GBP2022-05-31
    Officer
    2020-03-14 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-01-09 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 15
    8 8 Boundary Street, Liverpool
    Corporate (1 parent)
    Equity (Company account)
    44,754 GBP2020-03-31
    Officer
    2021-04-13 ~ now
    IIF 15 - director → ME
  • 16
    28 Sanpipers Court, 46 Bridge Road, Crosby, England
    Dissolved corporate (1 parent)
    Person with significant control
    2017-03-09 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 17
    MAGHULL SETTLE CARS LIMITED - 2017-10-10
    Unit 2a Sandstone Road West, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,068 GBP2017-10-31
    Officer
    2016-10-12 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-10-12 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 18
    98 Victoria Road, Widnes, England
    Dissolved corporate (1 parent)
    Officer
    2016-12-14 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-12-14 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 19
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-07-30 ~ dissolved
    IIF 25 - director → ME
  • 20
    74 Myers Road East, Crosby, Liverpool, England
    Dissolved corporate (2 parents)
    Officer
    2014-07-14 ~ dissolved
    IIF 49 - director → ME
    2014-07-14 ~ dissolved
    IIF 53 - secretary → ME
  • 21
    90 Peterborough Drive, Liverpool, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-08 ~ dissolved
    IIF 44 - director → ME
  • 22
    Unit 9 Laurel Road Business Centre, Laurel Road, Liverpool, England
    Dissolved corporate (2 parents)
    Officer
    2018-07-24 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    98 Victoria Road, Widnes, England
    Dissolved corporate (1 parent)
    Officer
    2016-12-14 ~ 2017-04-08
    IIF 24 - director → ME
    Person with significant control
    2016-12-14 ~ 2017-04-08
    IIF 22 - Ownership of shares – 75% or more OE
  • 2
    ELEVEN11 CONNECTIONS LTD - 2022-12-08
    302 Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, England
    Corporate (3 parents)
    Equity (Company account)
    111,942 GBP2023-09-30
    Officer
    2021-09-15 ~ 2022-12-01
    IIF 10 - director → ME
    Person with significant control
    2021-09-15 ~ 2022-12-01
    IIF 35 - Ownership of shares – 75% or more OE
  • 3
    ENERGY CONCEPTS (LIVERPOOL) LTD - 2023-05-09
    ELEVEN11 CONSTRUCTION LTD. - 2022-09-08
    P&H INTERIORS LTD - 2021-04-26
    61 Bridge Street, Kington, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-02-02 ~ 2021-02-12
    IIF 11 - director → ME
    2021-04-10 ~ 2024-08-07
    IIF 7 - director → ME
    Person with significant control
    2020-10-01 ~ 2021-02-12
    IIF 32 - Ownership of shares – 75% or more OE
    2021-01-01 ~ 2024-08-07
    IIF 33 - Ownership of shares – 75% or more OE
  • 4
    8-10 Stanley Street, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-12 ~ 2016-10-01
    IIF 26 - director → ME
  • 5
    Kirkdale Business Centre Briar Street, Kirkdale, Liverpool, Merseyside, England
    Corporate (1 parent)
    Current Assets (Company account)
    4,250 GBP2022-05-31
    Officer
    2018-05-04 ~ 2020-03-14
    IIF 27 - director → ME
    Person with significant control
    2018-05-04 ~ 2020-03-14
    IIF 30 - Ownership of shares – 75% or more OE
  • 6
    8 Boundary Street, Liverpool, Merseyside
    Corporate
    Officer
    2020-09-23 ~ 2020-10-23
    IIF 3 - director → ME
  • 7
    8 8 Boundary Street, Liverpool
    Corporate (1 parent)
    Equity (Company account)
    44,754 GBP2020-03-31
    Officer
    2020-02-01 ~ 2021-04-13
    IIF 6 - director → ME
    2019-03-12 ~ 2020-02-01
    IIF 14 - director → ME
    Person with significant control
    2019-03-12 ~ 2021-04-13
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    28 Sanpipers Court, 46 Bridge Road, Crosby, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-09 ~ 2018-02-01
    IIF 50 - director → ME
  • 9
    MAGHULL SETTLE CARS LIMITED - 2017-10-10
    Unit 2a Sandstone Road West, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,068 GBP2017-10-31
    Officer
    2016-10-12 ~ 2017-09-01
    IIF 41 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.