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

Broomhead, Steven John, Professor

    Related profiles found in government register
  • Broomhead, Steven John, Professor
    British chie executive born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Blackhurst Avenue, Hutton, Preston, Lancashire, PR4 4BG

      IIF 1
  • Broomhead, Steven John, Professor
    British chief executive born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lonsdale Building, The Courts, English Street, Carlisle, Cumbria, CA3 8NA, England

      IIF 2
    • icon of address Northwest Regional, Development Agency, Renaissance House Po Box 37, Centre Park, Warrington, Cheshire, WA1 1XB

      IIF 3
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, United Kingdom

      IIF 4
    • icon of address Digital World Centre 2nd, Floor, No. 1 Lowry Plaza Salford Quays, Lancashire, Greater Manchester, M50 3UB

      IIF 5
    • icon of address 32 Blackhurst Avenue, Hutton, Preston, Lancashire, PR4 4BG

      IIF 6 IIF 7 IIF 8
    • icon of address County Hall, Preston, Lancashire, PR1 8XJ

      IIF 9
  • Broomhead, Steven John, Professor
    British company director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Blackhurst Avenue, Hutton, Preston, Lancashire, PR4 4BG

      IIF 10
  • Broomhead, Steven John, Professor
    British director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Abbey Square, Chester, CH1 2HU, United Kingdom

      IIF 11
    • icon of address The Manor House, Morley Manor, Morley, Derbyshire, DE7 6DG, England

      IIF 12
    • icon of address 32, Blackhurst Avenue, Hutton, Preston, Lancashire, PR4 4BG, United Kingdom

      IIF 13
  • Broomhead, Steven John, Professor
    British non executive born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Blackhurst Avenue, Hutton, Preston, PR4 4BG

      IIF 14
  • Broomhead, Steven John, Professor
    British prof of enterprise born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9/10 Eastway Business Village, Olivers Place, Fulwood, Preston Lancashire, PR2 9WT

      IIF 15
  • Broomhead, Steven John, Professor
    British professor born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St George's Hall, William Brown Street, Liverpool, Merseyside, L1 1JJ

      IIF 16
  • Broomhead, Steven John, Professor
    British professor in education born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address County Hall, Preston, Lancashire, PR1 8XJ, England

      IIF 17
  • Broomhead, Steven John, Professor
    British professor of education born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Principals Lodge, 32 Blackhurst Avenue, Hutton, Preston, Lancashire, PR4 4BG

      IIF 18
  • Broomhead, Steven John, Professor
    British professor of liverpool hope university born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, New Town House, Buttermarket Street, Warrington, Cheshire, WA1 2NJ, England

      IIF 19
  • Broomhead, Steven John, Professor
    British chief executive born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Heys Lodge, Dark Lane, Whittle-le-woods, Chorley, PR6 8AH, England

      IIF 20 IIF 21
    • icon of address Level 2, 176 St Vincent Street, The Beacon, Glasgow, G2 5SG

      IIF 22
    • icon of address 4 Edenfield, Clifton Drive South, Lytham St. Annes, FY8 5RX, England

      IIF 23
    • icon of address Bridgewater High School, Broomfields Road, Appleton, Warrington, Cheshire, WA4 3AE

      IIF 24
    • icon of address Warrington Borough Council, Sankey Street, Warrington, WA1 1UH, England

      IIF 25
    • icon of address Warrington Borough Council, Town Hall, Sankey Street, Warrington, WA1 1UH, England

      IIF 26
    • icon of address Warrington Town Hall, Sankey Street, Warrington, WA1 1UH, England

      IIF 27
  • Broomhead, Steven John, Professor
    British company executive born in January 1956

    Resident in England

    Registered addresses and corresponding companies
  • Broomhead, Steven John, Professor
    British council chief executive born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, FY8 1SB, United Kingdom

      IIF 31
  • Broomhead, Steven John, Professor
    British management consultant born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper Rectory Farm, Snarestone Road, Swadlincote, Leicestershire, DE12 7AJ, United Kingdom

      IIF 32
  • Broomhead, Steven, Professor
    British chief executive born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Edenfield, Clifton Drive, Lytham St. Annes, FY8 5RX, England

      IIF 33
  • Broomhead, Steven John
    British company director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Simonsburn Road, Loreny Industrial Estate, Kilmarnock, KA1 5LA, Scotland

      IIF 34
  • Broomhead, Steven John
    British chief executive born in January 1956

    Registered addresses and corresponding companies
  • Broomhead, Steven John
    British chief executive college born in January 1956

    Registered addresses and corresponding companies
    • icon of address 9 Northside Close, Middridge, County Durham, DL5 7JS

      IIF 39
  • Broomhead, Steven John
    British chief executive nwda born in January 1956

    Registered addresses and corresponding companies
    • icon of address 34 Deacons Close, Croft, Warrington, Cheshire, WA3 7EN

      IIF 40
  • Broomhead, Steven John
    British college principal born in January 1956

    Registered addresses and corresponding companies
    • icon of address 9 Northside Close, Middridge, County Durham, DL5 7JS

      IIF 41 IIF 42
  • Broomhead, Steven John
    British director/chief executive born in January 1956

    Registered addresses and corresponding companies
    • icon of address 9 Northside Close, Middridge, County Durham, DL5 7JS

      IIF 43
  • Broomhead, Steven John
    British principal born in January 1956

    Registered addresses and corresponding companies
    • icon of address 34 Deacons Close, Croft, Warrington, Cheshire, WA3 7EN

      IIF 44
  • Broomhead, Steven
    British chief executive born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winwick Road Campus, Winwick Road, Warrington, Cheshire, WA2 8QA

      IIF 45
  • Broomhead, Steven
    British principal chief executive born in January 1956

    Registered addresses and corresponding companies
    • icon of address 37 Cartier Close, Old Hall, Warrington, WA2 0DB

      IIF 46
child relation
Offspring entities and appointments
Active 12
  • 1
    CWTB
    - now
    CHESHIRE & WARRINGTON TOURISM BOARD - 2011-04-11
    CHESHIRE AND WARRINGTON TOURISM PARTNERSHIP - 2004-09-23
    icon of address Riverside Innovation Centre, 1 Castle Drive, Chester, England
    Active Corporate (11 parents)
    Equity (Company account)
    245,830 GBP2024-03-31
    Officer
    icon of calendar 2019-01-02 ~ now
    IIF 25 - Director → ME
  • 2
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 31 - Director → ME
  • 3
    icon of address Lonsdale Building The Courts, English Street, Carlisle, Cumbria, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-11-17 ~ dissolved
    IIF 2 - Director → ME
  • 4
    WARRINGTON 2000 (REGENERATION) LTD - 2010-04-22
    icon of address International Business Centre Delta Crescent, Westbrook, Warrington, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-15 ~ dissolved
    IIF 13 - Director → ME
  • 5
    WARRINGTON 2000+ - 1998-03-03
    WARRINGTON BOROUGH ENTERPRISES LIMITED - 1991-09-24
    WARRINGTON BOROUGH TRANSPORT LIMITED - 1986-02-17
    BROADPARA LIMITED - 1985-06-05
    icon of address The Base, Dallam Lane, Warrington, Cheshire, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    48,119 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 33 - Director → ME
  • 6
    icon of address The Base, Dallam Lane, Warrington, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    327,979 GBP2024-12-31
    Officer
    icon of calendar 1994-09-19 ~ now
    IIF 23 - Director → ME
  • 7
    icon of address Winwick Road Campus, Winwick Road, Warrington, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2024-08-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 45 - Director → ME
  • 8
    icon of address The Halliwell Jones Stadium, Winwick Road, Warrington, Cheshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2003-11-17 ~ now
    IIF 21 - Director → ME
  • 9
    AVIEMORE BIRCHWOOD PARK NO. 1 LIMITED - 2017-09-25
    MEPC BIRCHWOOD PARK NO. 1 LIMITED - 2014-10-13
    icon of address The Town Hall, Sankey Street, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 28 - Director → ME
  • 10
    AVIEMORE BIRCHWOOD PARK NO. 2 LIMITED - 2017-09-25
    MEPC BIRCHWOOD PARK NO. 2 LIMITED - 2014-10-13
    icon of address The Town Hall, Sankey Street, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 29 - Director → ME
  • 11
    AVIEMORE BIRCHWOOD PARK GENERAL PARTNER LIMITED - 2017-09-25
    MEPC BIRCHWOOD PARK GENERAL PARTNER LIMITED - 2014-10-13
    icon of address The Town Hall, Sankey Street, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2017-10-09 ~ now
    IIF 30 - Director → ME
  • 12
    LANGTREE WARRINGTON LIMITED - 2014-03-21
    icon of address C/o Wire Regeneration Limited, St James Business Centre, Wilderspool Causeway, Warrington
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-04-22 ~ now
    IIF 27 - Director → ME
Ceased 34
  • 1
    ACTIVE CHESHIRE LIMITED - 2020-12-04
    SPORT CHESHIRE LIMITED - 2014-07-25
    CHESHIRE AND WARRINGTON SPORTS PARTNERSHIP TRUST LIMITED - 2012-11-30
    CHESHIRE SPORTS TRUST LIMITED - 2008-12-30
    icon of address Wyvern House, The Drumber, Winsford, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2016-07-06 ~ 2019-02-11
    IIF 26 - Director → ME
  • 2
    icon of address 2nd Floor Sitwell House, Sitwell Street, Derby
    Liquidation Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2011-01-24 ~ 2014-04-30
    IIF 12 - Director → ME
  • 3
    3 AAA LIMITED - 2010-01-10
    icon of address 4 Abbey Orchard Street, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-17 ~ 2014-04-30
    IIF 14 - Director → ME
  • 4
    RE BLACKPOOL URBAN REGENERATION COMPANY LIMITED - 2010-06-07
    BLACKPOOL NEW HORIZONS LIMITED - 2005-01-24
    icon of address Number One, Bickerstaffe Square, Blackpool, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2009-02-04 ~ 2010-05-18
    IIF 7 - Director → ME
  • 5
    icon of address Bridgewater High School Broomfields Road, Appleton, Warrington, Cheshire
    Dissolved Corporate (15 parents)
    Officer
    icon of calendar 2015-05-26 ~ 2016-11-25
    IIF 24 - Director → ME
  • 6
    icon of address Kpmg Llp, St James' Square, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-07-03 ~ 2000-10-11
    IIF 46 - Director → ME
  • 7
    icon of address St George's House, 215-219 Chester Road, Manchester, Lancashire, England
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2010-04-22 ~ 2010-11-01
    IIF 5 - Director → ME
  • 8
    NORTH WEST CHAMBERS LIMITED - 2005-05-05
    icon of address 9-10 Eastway Business Village Olivers Place, Fulwood, Preston, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,569 GBP2024-12-31
    Officer
    icon of calendar 2001-08-31 ~ 2004-09-07
    IIF 38 - Director → ME
  • 9
    icon of address The Portal, Wellington Road, Ellesmere Port, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    50,071 GBP2022-09-30
    Officer
    icon of calendar 2011-06-22 ~ 2013-12-08
    IIF 11 - Director → ME
  • 10
    icon of address Warrington & Vale Royal College, Winwick Road, Warrington, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100,001.98 GBP2020-07-31
    Officer
    icon of calendar 1994-09-13 ~ 1997-10-01
    IIF 44 - Director → ME
  • 11
    icon of address Bdo Llp 3, Hardman Street, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-02 ~ 2003-03-31
    IIF 35 - Director → ME
  • 12
    WARRINGTON CULTURAL TRUST - 2015-11-09
    icon of address Pyramid Arts Centre, Palmyra Square South, Warrington
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-03-19 ~ 2012-05-05
    IIF 19 - Director → ME
  • 13
    icon of address Data Clinic Ltd The Pavilions, Bridge Hall Lane, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    283,082 GBP2024-04-30
    Officer
    icon of calendar 2020-12-10 ~ 2024-05-21
    IIF 32 - Director → ME
  • 14
    EAST DURHAM DEVELOPMENT AGENCY LIMITED - 2009-09-29
    EASINGTON INDUSTRIAL ENTERPRISE LIMITED - 1988-03-01
    icon of address Novus Business Centre, Judson Road North West, Industrial Estate Peterlee, Durham
    Active Corporate (3 parents)
    Equity (Company account)
    -71,197 GBP2023-03-31
    Officer
    icon of calendar ~ 1994-07-31
    IIF 42 - Director → ME
  • 15
    CHESHIRE & WARRINGTON LOCAL ENTERPRISE PARTNERSHIP - 2024-05-09
    CHESHIRE & WARRINGTON ENTERPRISE COMMISSION - 2013-11-04
    CHESHIRE & WARRINGTON ECONOMIC ALLIANCE - 2010-07-21
    icon of address Wyvern House Floor 1, Wyvern House, The Drumber, Winsford, Cheshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2002-09-06 ~ 2003-03-31
    IIF 36 - Director → ME
  • 16
    icon of address Lonsdale Building The Courts, English Street, Carlisle, Cumbria, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2003-05-06 ~ 2006-12-20
    IIF 40 - Director → ME
  • 17
    icon of address 1 Simonsburn Road, Loreny Industrial Estate, Kilmarnock, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-08 ~ 2024-11-08
    IIF 34 - Director → ME
  • 18
    STANDING CONFERENCE OF PRINCIPALS LIMITED - 2006-09-12
    icon of address Woburn House, 20 Tavistock Square, London
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 1995-10-16 ~ 1997-08-31
    IIF 39 - Director → ME
  • 19
    icon of address Po Box 100, County Hall Democratic Services, Lancashire County Council, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    icon of calendar 2011-05-10 ~ 2014-09-01
    IIF 17 - Director → ME
  • 20
    LIVERPOOL CITY REGION LOCAL ENTERPRISE PARTNERSHIP - 2019-07-15
    THE MERSEY PARTNERSHIP - 2012-03-20
    icon of address 1 Mann Island, Liverpool, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    20,261 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2009-11-10 ~ 2010-11-01
    IIF 3 - Director → ME
  • 21
    icon of address Jones Lowndes Dwyer Llp, 4 The Stables Wilmslow Road Didsbury, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    icon of calendar 2003-08-15 ~ 2010-12-03
    IIF 1 - Director → ME
  • 22
    icon of address Jones Lowndes Dwyer Llp 4 The Stables, Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    586,202 GBP2021-09-30
    Officer
    icon of calendar 2008-04-30 ~ 2010-12-03
    IIF 6 - Director → ME
  • 23
    icon of address Q6 Quorum Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2002-01-18 ~ 2004-03-31
    IIF 37 - Director → ME
  • 24
    CENTRAL & WEST LANCASHIRE CHAMBER OF COMMERCE & INDUSTRY - 2004-01-07
    PRESTON AND DISTRICT CHAMBERS OF COMMERCE AND INDUSTRY (THE) - 1979-12-31
    icon of address 9-11 Eastway Business Village, Olivers Place, Fulwood, Preston, Lancashire, England
    Active Corporate (12 parents)
    Equity (Company account)
    1,685,591 GBP2023-12-31
    Officer
    icon of calendar 2011-03-22 ~ 2014-08-26
    IIF 15 - Director → ME
  • 25
    icon of address C/o Baker Tilly Restructing & Recovery Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-22 ~ 2009-02-02
    IIF 10 - Director → ME
  • 26
    icon of address County Hall, Preston, Lancashire
    Dissolved Corporate (15 parents)
    Officer
    icon of calendar 2010-09-14 ~ 2010-10-31
    IIF 9 - Director → ME
  • 27
    THE RESPONSIVE COLLEGE UNIT LIMITED - 1999-02-04
    icon of address Unit 3 Tustin Court, Port Way, Ashton On Ribble, Preston, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    1,084,193 GBP2024-02-28
    Officer
    icon of calendar 1993-09-22 ~ 1997-10-01
    IIF 41 - Director → ME
  • 28
    icon of address St George's Hall, William Brown Street, Liverpool, Merseyside
    Active Corporate (12 parents)
    Officer
    icon of calendar 2011-07-12 ~ 2016-06-01
    IIF 16 - Director → ME
  • 29
    icon of address C/o East Durham College, Willerby Grove, Peterlee, Co Durham
    Active Corporate (4 parents)
    Equity (Company account)
    -67,638 GBP2024-07-31
    Officer
    icon of calendar 1993-03-22 ~ 1994-08-31
    IIF 43 - Director → ME
  • 30
    icon of address Urbis, Cathedral Gardens, Manchester
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    4,279,904 GBP2024-03-31
    Officer
    icon of calendar 2011-06-09 ~ 2021-05-12
    IIF 18 - Director → ME
  • 31
    icon of address 41 Dilworth Lane, Longridge, Preston, England
    Active Corporate (9 parents)
    Equity (Company account)
    194,350 GBP2023-12-31
    Officer
    icon of calendar 2007-10-01 ~ 2014-05-12
    IIF 4 - Director → ME
  • 32
    icon of address Level 2 176 St Vincent Street, The Beacon, Glasgow
    Liquidation Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2019-10-10 ~ 2023-06-08
    IIF 22 - Director → ME
  • 33
    WARRINGTON 2000+ - 1998-03-03
    WARRINGTON BOROUGH ENTERPRISES LIMITED - 1991-09-24
    WARRINGTON BOROUGH TRANSPORT LIMITED - 1986-02-17
    BROADPARA LIMITED - 1985-06-05
    icon of address The Base, Dallam Lane, Warrington, Cheshire, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    48,119 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2008-10-09 ~ 2010-09-28
    IIF 8 - Director → ME
  • 34
    icon of address The Halliwell Jones Stadium, Winwick Road, Warrington, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-11-01 ~ 2021-06-10
    IIF 20 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.