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

Speed, Stephen Paul

    Related profiles found in government register
  • Speed, Stephen Paul
    British company director born in September 1983

    Resident in United Kingdom

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

      IIF 1
  • Speed, Stephen Paul
    British director born in September 1983

    Resident in United Kingdom

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

      IIF 2
    • icon of address 97, Harrops Croft, Liverpool, L30 0QY, United Kingdom

      IIF 3
    • icon of address Basement 8-10, Stanley Street, Liverpool, L1 6AF, United Kingdom

      IIF 4
    • icon of address Unit 35, Sefton Lane Industrial Estate, Maghul, Liverpool, L31 8BX, United Kingdom

      IIF 5
    • icon of address Unit 9 Laurel Road Business Centre, Laurel Road, Liverpool, L7 0LJ, England

      IIF 6
    • icon of address 97 Harrops Croft Netherton L30 0qy, 97 Harrops Croft, Netherton, L30 0QY, United Kingdom

      IIF 7
  • Speed, Stephen
    British director born in September 1983

    Resident in United Kingdom

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

      IIF 8 IIF 9
    • icon of address 55, Browns Lane, Liverpool, L30 5RL, United Kingdom

      IIF 10
    • icon of address 8-10, Stanley Street, Liverpool, Merseyside, L1 6AF, United Kingdom

      IIF 11
    • icon of address Unit 9 Laurel Road Business Centre, 15 Laurel Road, Liverpool, L15 0LJ, England

      IIF 12
  • Speed, Stephen
    British none born in September 1983

    Resident in United Kingdom

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

      IIF 13
  • Davies, Stephen Leonard
    British born in September 1983

    Resident in United Kingdom

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

      IIF 14
    • icon of address 105, Princes Parade, Liverpool, L3 1BF, England

      IIF 15
    • icon of address 133, Sefton Street, Unit 5&6, Liverpool, Merseyside, L8 4BX, United Kingdom

      IIF 16
    • icon of address Apartment 105, 19 Princes Parade, Liverpool, Merseyside, L3 1BF, United Kingdom

      IIF 17
    • icon of address Unit 1a Wrexham Point, Clywedog Road North, Wrexham Industrial Estate, Wrexham, LL13 9XN, United Kingdom

      IIF 18
  • Davies, Stephen Leonard
    British company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Boundary Street, Liverpool, Merseyside, L5 9UF

      IIF 19
    • icon of address Apartment 105, 19 Princes Parade, Liverpool, Merseyside, L3 1BF, United Kingdom

      IIF 20 IIF 21
    • icon of address Appt 105, 19, Princes Parade, Liverpool, L3 1BF, England

      IIF 22
  • Davies, Stephen Leonard
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133 Unit 5 & 6, Sefton Street, Toxteth, Liverpool, L8 4BX, England

      IIF 23
    • icon of address 8, Boundary Street, Liverpool, L5 9UF, England

      IIF 24
    • icon of address Kirkdale Business Centre, Briar Street, Liverpool, Merseyside, L4 1RB, United Kingdom

      IIF 25
  • Mr Stephen Davies
    British born in September 1983

    Resident in United Kingdom

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

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

      IIF 27
  • Mr Stephen Speed
    British born in September 1983

    Resident in United Kingdom

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

    Resident in England

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

      IIF 30
    • icon of address Whalley Swarbrick, 16 Berry Lane, Longridge, Preston, PR3 3JA, England

      IIF 31
  • Mr Stephen Paul Speed
    British born in September 1983

    Resident in United Kingdom

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

      IIF 32
  • Speed, Thomas
    British director born in April 1987

    Resident in United Kingdom

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

      IIF 33
    • icon of address 43-45, Winwick Street, Warrington, WA2 7TT, United Kingdom

      IIF 34
  • Mr Stephen Speed
    British born in April 1987

    Resident in United Kingdom

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

      IIF 35
  • Mr Stephen Leonard Davies
    British born in September 1983

    Resident in United Kingdom

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

      IIF 36
    • icon of address 265, Bedford Road, Bootle, L20 9ND, England

      IIF 37
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 38
    • icon of address 133, Sefton Street, Unit 5&6, Liverpool, Merseyside, L8 4BX, United Kingdom

      IIF 39
    • icon of address 133 Unit 5 & 6, Sefton Street, Toxteth, Liverpool, L8 4BX, England

      IIF 40
    • icon of address Apartment 105, 19 Princes Parade, Liverpool, Merseyside, L3 1BF, United Kingdom

      IIF 41
    • icon of address Kirkdale Business Centre, Briar Street, Liverpool, Merseyside, L4 1RB, United Kingdom

      IIF 42
    • icon of address Unit 1a Wrexham Point, Clywedog Road North, Wrexham Industrial Estate, Wrexham, LL13 9XN, United Kingdom

      IIF 43
  • Mr Thomas Speed
    British born in April 1987

    Resident in United Kingdom

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

      IIF 44
  • Davies, Stephen Leonard
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Water Street, First Floor, Liverpool, L2 8TD

      IIF 45
  • Speed, Thomas
    British chef born in April 1987

    Resident in England

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

      IIF 46
  • Speed, Thomas
    British company director born in April 1987

    Resident in England

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

      IIF 47
  • Speed, Thomas
    British director born in April 1987

    Resident in England

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

      IIF 48
  • Mr Stephen Leonard Davies
    British born in September 1983

    Resident in England

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

      IIF 49
    • icon of address 8, Water Street, First Floor, Liverpool, L2 8TD

      IIF 50
    • icon of address 8, Water Street, First Floor, Liverpool, Merseyside, L2 8TD, England

      IIF 51
  • Mr Thomas Speed
    British born in April 1987

    Resident in England

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

      IIF 52
  • Speed, Thomas

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

      IIF 53
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 43-45 Winwick Street, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-22 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ dissolved
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 2
    icon of address 98 Victoria Road, Widnes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-06 ~ dissolved
    IIF 48 - Director → ME
  • 3
    E11 LTD
    - now
    LIVERPOOL VEHICLE RENTAL LTD - 2025-04-30
    icon of address 8 Water Street, First Floor, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,678 GBP2023-03-31
    Officer
    icon of calendar 2020-03-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 4
    THE FUEL SURGEON LTD - 2020-11-18
    icon of address 184-200 Pensby Road, Heswall, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 184-200 Pensby Road, Heswall, Merseyside, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -174,519 GBP2024-03-31
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Kirkdale Business Centre, Briar Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 8 Water Street, Liverpool
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 184-200 Pensby Road, Heswall, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    762 GBP2024-03-31
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 9
    icon of address 194 Smithdown Road, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address Basement 8-10 Stanley Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-20 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2015-11-21 ~ dissolved
    IIF 4 - Director → ME
  • 11
    icon of address 8 Water Street, First Floor, Liverpool
    Active Corporate (1 parent)
    Equity (Company account)
    -1,769 GBP2024-03-31
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 97 Harrops Croft, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-18 ~ dissolved
    IIF 3 - Director → ME
  • 13
    icon of address Whalley Swarbrick 16 Berry Lane, Longridge, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 31 - Director → ME
  • 14
    icon of address Apartment 105 19 Princes Parade, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 8 8 Boundary Street, Liverpool
    Active Corporate (1 parent)
    Equity (Company account)
    44,754 GBP2020-03-31
    Officer
    icon of calendar 2021-04-13 ~ now
    IIF 2 - Director → ME
  • 16
    icon of address 28 Sanpipers Court, 46 Bridge Road, Crosby, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 17
    MAGHULL SETTLE CARS LIMITED - 2017-10-10
    icon of address Unit 2a Sandstone Road West, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,068 GBP2017-10-31
    Officer
    icon of calendar 2016-10-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 98 Victoria Road, Widnes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-30 ~ dissolved
    IIF 10 - Director → ME
  • 20
    icon of address 74 Myers Road East, Crosby, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2014-07-14 ~ dissolved
    IIF 53 - Secretary → ME
  • 21
    icon of address 90 Peterborough Drive, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-08 ~ dissolved
    IIF 30 - Director → ME
  • 22
    icon of address Unit 9 Laurel Road Business Centre, Laurel Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address 98 Victoria Road, Widnes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-14 ~ 2017-04-08
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ 2017-04-08
    IIF 29 - Ownership of shares – 75% or more OE
  • 2
    E11 LTD
    - now
    LIVERPOOL VEHICLE RENTAL LTD - 2025-04-30
    icon of address 8 Water Street, First Floor, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,678 GBP2023-03-31
    Officer
    icon of calendar 2018-05-04 ~ 2020-03-14
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ 2020-03-14
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    ELEVEN11 CONNECTIONS LTD - 2022-12-08
    icon of address 302 Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    113,675 GBP2024-09-30
    Officer
    icon of calendar 2021-09-15 ~ 2022-12-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ 2022-12-01
    IIF 40 - Ownership of shares – 75% or more OE
  • 4
    ELEVEN11 CONSTRUCTION LTD. - 2022-09-08
    ENERGY CONCEPTS (LIVERPOOL) LTD - 2023-05-09
    P&H INTERIORS LTD - 2021-04-26
    icon of address 61 Bridge Street, Kington, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-02-02 ~ 2021-02-12
    IIF 24 - Director → ME
    icon of calendar 2021-04-10 ~ 2024-08-07
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ 2021-02-12
    IIF 37 - Ownership of shares – 75% or more OE
    icon of calendar 2021-01-01 ~ 2024-08-07
    IIF 38 - Ownership of shares – 75% or more OE
  • 5
    icon of address 8-10 Stanley Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-12 ~ 2016-10-01
    IIF 11 - Director → ME
  • 6
    icon of address 8 Boundary Street, Liverpool, Merseyside
    Active Corporate
    Officer
    icon of calendar 2020-09-23 ~ 2020-10-23
    IIF 19 - Director → ME
  • 7
    icon of address 8 8 Boundary Street, Liverpool
    Active Corporate (1 parent)
    Equity (Company account)
    44,754 GBP2020-03-31
    Officer
    icon of calendar 2019-03-12 ~ 2020-02-01
    IIF 1 - Director → ME
    icon of calendar 2020-02-01 ~ 2021-04-13
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ 2021-04-13
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 28 Sanpipers Court, 46 Bridge Road, Crosby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-09 ~ 2018-02-01
    IIF 47 - Director → ME
  • 9
    MAGHULL SETTLE CARS LIMITED - 2017-10-10
    icon of address Unit 2a Sandstone Road West, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,068 GBP2017-10-31
    Officer
    icon of calendar 2016-10-12 ~ 2017-09-01
    IIF 33 - Director → 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.