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

Hibbert, Steven James

    Related profiles found in government register
  • Hibbert, Steven James
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1
  • Hibbert, Steven James
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Foxhills Close, Appleton, Cheshire, WA4 5DH, England

      IIF 2
    • icon of address 24, Foxhills Close, Appleton, Cheshire, WA4 5DH, United Kingdom

      IIF 3
    • icon of address 11b, Olympic Park, Olympic Way, Birchwood, Cheshire, WA2 0YL, United Kingdom

      IIF 4
    • icon of address 11b, Olympic Park, Olympic Way, Birchwood, Warrington, WA2 0YL, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Vr House, Warrington Road, Leigh, Greater Manchester, WN7 3XG, United Kingdom

      IIF 8
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 9 IIF 10 IIF 11
    • icon of address Orchard Court, Knutsford Road, Antrobus, Northwich, CW9 6JW, England

      IIF 12
    • icon of address 1 Quay Business Centre, Harvard Court, Winwick Quay, Warrington, Cheshire, WA2 8LT, England

      IIF 13 IIF 14
    • icon of address Unit 12, Europa Boulevard, Westbrook, Warrington, WA5 7YF, England

      IIF 15
    • icon of address Unit 12 Gemini Trade Park, Europa Boulevard, Warrington, Cheshire, WA5 7YF, United Kingdom

      IIF 16
    • icon of address Unit 1, Hugh Business Park, Waterfoot, Lancashire, BB4 7BT, England

      IIF 17
  • Hibbert, Steven James
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 18
    • icon of address 24, Foxhills Close, Appleton, Warrington, Cheshire, WA4 5DH, United Kingdom

      IIF 19
    • icon of address 24 Foxhills Close Pewterspear, Appleton, Warrington, Cheshire, WA4 5DH

      IIF 20
  • Hibbert, Steven James
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Foxhills Close, Appleton, Cheshire, WA4 5DH, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Suite 5, Portside House, Lower Mersey Street, Ellesmere Port, CH65 2AL, England

      IIF 30
    • icon of address Two Mills, Parkgate Road, Ledsham, Ellesmere Port, CH66 9PD, England

      IIF 31
    • icon of address Harrisson Place, Whisby Road, Lincoln, LN6 3DG, Lincolnshire

      IIF 32
    • icon of address Ukfast Campus, Archway, Birley Fields, Manchester, M15 5QJ, England

      IIF 33
    • icon of address Ribbledale House, 14 Ribblesdale Place, Preston, PR1 3NA

      IIF 34
    • icon of address Ribblesdale House, 14 Ribblesdale Place, Preston, Lanchashire, PR1 3NA

      IIF 35
    • icon of address 11b Olympic Park, Olympic Way, Birchwood, Warrington, WA2 0YL, England

      IIF 36
    • icon of address 24, Foxhills Close, Appleton, Warrington, Cheshire, WA4 5DH, England

      IIF 37 IIF 38 IIF 39
    • icon of address 24, Foxhills Close, Appleton, Warrington, WA4 5DH, England

      IIF 40
    • icon of address 24, Foxhills Close, Appleton, Warrington, WA4 5DH, United Kingdom

      IIF 41
    • icon of address 24 Foxhills Close Pewterspear, Appleton, Warrington, Cheshire, WA4 5DH

      IIF 42 IIF 43 IIF 44
  • Mr Steven Hibbert
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 46
  • Mr Steven James Hibbert
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Foxhills Close, Appleton, Cheshire, WA4 5DH, England

      IIF 47
    • icon of address 24, Foxhills Close, Appleton, Cheshire, WA4 5DH, United Kingdom

      IIF 48
    • icon of address 11b, Olympic Park, Olympic Way, Birchwood, Warrington, WA2 0YL, United Kingdom

      IIF 49 IIF 50
    • icon of address Vr House, Warrington Road, Leigh, Greater Manchester, WN7 3XG, United Kingdom

      IIF 51
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 52 IIF 53 IIF 54
    • icon of address Briarfield, Cross Stone Road, Todmorden, OL14 8RA, England

      IIF 55
    • icon of address 1 Quay Business Centre, Harvard Court, Winwick Quay, Warrington, Cheshire, WA2 8LT, England

      IIF 56 IIF 57 IIF 58
    • icon of address Olympic Park, 11b, Olympic Way, Warrington, WA2 0YL, United Kingdom

      IIF 59
    • icon of address Unit 12 Gemini Trade Park, Europa Boulevard, Warrington, Cheshire, WA5 7YF, United Kingdom

      IIF 60
  • Hibbert, Steven James
    born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Foxhills Close, Appleton, Warrington, Cheshire, WA4 5DH, United Kingdom

      IIF 61
  • Hibbert, Steven James

    Registered addresses and corresponding companies
    • icon of address 24, Foxhills Close, Appleton, Warrington, Cheshire, WA4 5DH, England

      IIF 62
  • Mr Steven James Hibbert
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 63 IIF 64
    • icon of address Briarfield, Cross Stone Road, Todmorden, Lancashire, OL14 8RA

      IIF 65
    • icon of address 11b Olympic Park, Olympic Way, Birchwood, Warrington, WA2 0YL, England

      IIF 66
    • icon of address 24 Foxhills Close, Appleton, Warrington, Cheshire, WA4 5DH, England

      IIF 67 IIF 68
    • icon of address Unit 12, Europa Boulevard, Westbrook, Warrington, WA5 7YF, England

      IIF 69
    • icon of address Unit 12, Gemini Trade Park, Europa Boulevard, Westbrook, Warrington, Cheshire, WA5 7YF

      IIF 70
  • Mr Stephen James Hibbert
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5, Portside House, Lower Mersey Street, Ellesmere Port, CH65 2AL, England

      IIF 71
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 11b Olympic Park, Olympic Way, Birchwood, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    LUV CAR RETAIL LTD - 2025-05-29
    icon of address 11b Olympic Park, Birchwood, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 1 Quay Business Centre Harvard Court, Winwick Quay, Warrington, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 11b Olympic Park, Olympic Way, Birchwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    -841 GBP2025-01-31
    Person with significant control
    icon of calendar 2023-11-28 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 20 Wenlock Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -20,948 GBP2025-01-31
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 11b Olympic Park, Olympic Way, Birchwood, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -938 GBP2024-11-30
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address The Rock Broomfields Road, Appleton, Warrington, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-05 ~ dissolved
    IIF 61 - LLP Designated Member → ME
  • 8
    icon of address Briarfield, Cross Stone Road, Todmorden, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2019-06-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 24 Foxhills Close, Appleton, Warrington, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-06-30
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ dissolved
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 24 Foxhills Close, Appleton, Warrington, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,215 GBP2024-07-31
    Officer
    icon of calendar 2018-07-17 ~ now
    IIF 37 - Director → ME
    icon of calendar 2018-07-17 ~ now
    IIF 62 - Secretary → ME
  • 11
    SJH CONSULTANCY (UK) LTD - 2013-01-14
    VR CONSULTANCY (UK) LTD - 2013-11-18
    LUV CARS LTD - 2015-03-23
    icon of address 11b Olympic Park Olympic Way, Birchwood, Warrington, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    273,919 GBP2024-03-31
    Officer
    icon of calendar 2013-01-08 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 416a Chadwick House Warrington Road, Birchwood Park, Birchwood, Warrington, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 23 - Director → ME
  • 13
    icon of address 6 Manor Court, Ribchester Road, Ribchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-13 ~ dissolved
    IIF 27 - Director → ME
  • 14
    icon of address The Old Town Hall Building, The Broadway, Wimbledon, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-22 ~ dissolved
    IIF 29 - Director → ME
  • 15
    icon of address 11b Olympic Park, Olympic Way, Birchwood, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -19,315 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-11-30 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 11b Olympic Park, Olympic Way, Birchwood, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    232 GBP2025-02-28
    Person with significant control
    icon of calendar 2022-02-07 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    SJ PROPERTY DEVELOPMENTS LIMITED - 2004-10-04
    icon of address 11b Olympic Park, Olympic Way, Birchwood, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,271,684 GBP2024-06-30
    Officer
    icon of calendar 2004-09-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 11b Olympic Park, Olympic Way, Birchwood, Warrington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 19
    icon of address 6 Manor Court, Ribchester Road, Ribchester, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    IIF 22 - Director → ME
  • 20
    icon of address Briarfield, Cross Stone Road, Todmorden, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,861 GBP2018-09-30
    Officer
    icon of calendar 2014-09-03 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unit 12 Europa Boulevard, Westbrook, Warrington, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    1,016,153 GBP2025-03-31
    Officer
    icon of calendar 2017-03-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Vr House Kings Business Park, Warrington Road, Leigh, Greater Manchester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 8 - Director → ME
  • 23
    LUV CAR LOANS LTD - 2013-12-12
    icon of address Unit 12 Gemini Trade Park, Europa Boulevard, Westbrook, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-02 ~ dissolved
    IIF 25 - Director → ME
  • 24
    icon of address 24 Foxhills Close, Appleton, Warrington, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,183 GBP2025-03-31
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 10 - Director → ME
Ceased 29
  • 1
    icon of address The Maylands Building, Maylands Avenue, Hemel Hempstead, Hertfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-08-02 ~ 2008-02-18
    IIF 42 - Director → ME
  • 2
    icon of address Two Mills Parkgate Road, Ledsham, Ellesmere Port, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,837 GBP2018-11-30
    Officer
    icon of calendar 2019-01-31 ~ 2019-02-08
    IIF 31 - Director → ME
  • 3
    UNIQUE DIGITAL SOLUTIONS LIMITED - 2001-04-18
    icon of address Shannon House, Station Road, Kings Langley, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-29 ~ 2001-03-27
    IIF 45 - Director → ME
  • 4
    icon of address 151 Montrose Close, Fearnhead, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-18 ~ 2013-06-18
    IIF 26 - Director → ME
  • 5
    icon of address Ribbledale House, 14 Ribblesdale Place, Preston
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    71,599 GBP2024-12-31
    Officer
    icon of calendar 2013-10-30 ~ 2014-01-24
    IIF 34 - Director → ME
  • 6
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -2,000 GBP2023-09-30
    Officer
    icon of calendar 2019-06-28 ~ 2025-08-28
    IIF 1 - Director → ME
  • 7
    icon of address 11b Olympic Park, Olympic Way, Birchwood, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -712 GBP2022-12-31
    Officer
    icon of calendar 2020-12-06 ~ 2021-01-19
    IIF 4 - Director → ME
  • 8
    DELTON PERSONNEL LIMITED - 2016-09-23
    DELTON ENGINEERING (MANCHESTER) LIMITED - 1990-04-11
    icon of address Ribbledale House, 14 Ribblesdale Place, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,446 GBP2024-12-31
    Officer
    icon of calendar 2013-10-30 ~ 2014-01-24
    IIF 35 - Director → ME
  • 9
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -86,066 GBP2024-05-31
    Officer
    icon of calendar 2008-07-24 ~ 2009-04-30
    IIF 43 - Director → ME
  • 10
    ETHOS GROUP HOLDINGS PLC - 2005-05-23
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (2 parents, 19 offsprings)
    Equity (Company account)
    -127,965 GBP2023-05-31
    Officer
    icon of calendar 2008-07-24 ~ 2009-04-30
    IIF 44 - Director → ME
  • 11
    icon of address 1 Quay Business Centre Harvard Court, Winwick Quay, Warrington, Cheshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-31 ~ 2019-03-22
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    DANWOOD GROUP HOLDINGS LIMITED - 2014-04-17
    GRESTY EQUITYCO LIMITED - 2008-05-20
    icon of address Lex House, 17 Connaught Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-28 ~ 2012-06-20
    IIF 32 - Director → ME
  • 13
    icon of address Suite 5 Portside House, Lower Mersey Street, Ellesmere Port, England
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2024-07-31
    Officer
    icon of calendar 2015-08-01 ~ 2018-02-12
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-02-12
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    LINGAR LEISURE (WH) LTD - 2016-04-27
    icon of address Suite 5 Portside House, Lower Mersey Street, Ellesmere Port, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    598 GBP2021-09-30
    Officer
    icon of calendar 2015-10-14 ~ 2016-04-27
    IIF 41 - Director → ME
  • 15
    icon of address 11b Olympia Park Olympic Way, Birchwood, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2017-07-03 ~ 2020-12-03
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2020-07-01
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address 28 Market Place, Great Yarmouth, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-15 ~ 2016-03-15
    IIF 21 - Director → ME
  • 17
    icon of address Orchard Court Knutsford Road, Antrobus, Northwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,462 GBP2021-03-31
    Officer
    icon of calendar 2020-09-04 ~ 2020-09-04
    IIF 12 - Director → ME
  • 18
    icon of address 11b Olympic Park, Olympic Way, Birchwood, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -19,315 GBP2024-11-30
    Officer
    icon of calendar 2021-11-30 ~ 2024-05-15
    IIF 5 - Director → ME
  • 19
    icon of address 11b Olympic Park, Olympic Way, Birchwood, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    232 GBP2025-02-28
    Officer
    icon of calendar 2022-02-07 ~ 2024-05-15
    IIF 6 - Director → ME
  • 20
    icon of address Briarfield, Cross Stone Road, Todmorden, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-08 ~ 2013-01-08
    IIF 24 - Director → ME
  • 21
    SJ PROPERTY DEVELOPMENTS LIMITED - 2004-10-04
    icon of address 11b Olympic Park, Olympic Way, Birchwood, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,271,684 GBP2024-06-30
    Officer
    icon of calendar 2003-06-20 ~ 2003-06-20
    IIF 20 - Director → ME
  • 22
    MOBILEIA LTD - 2013-10-11
    icon of address 1 Archway, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    269,131 GBP2018-12-31
    Officer
    icon of calendar 2013-05-08 ~ 2017-02-02
    IIF 40 - Director → ME
  • 23
    MYCROFT TALISEN LTD - 2013-09-05
    TALISEN TECHNOLOGIES LIMITED - 2008-02-18
    STEVENSDRAKE SHELF COMPANY FIVE LIMITED - 2003-05-23
    icon of address 1 Archway, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    373,416 GBP2018-12-31
    Officer
    icon of calendar 2013-05-08 ~ 2017-02-02
    IIF 33 - Director → ME
  • 24
    VANROOYEN (ELITE, PRESTIGE, SUPERCARS) LIMITED - 2024-04-10
    icon of address C/o Lucas Ross Limited Stanmore House, 64-68 Blackburn Street, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -128,103 GBP2023-03-31
    Officer
    icon of calendar 2012-07-01 ~ 2019-11-15
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-31
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address Valley View Darby Road, Brynteg, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8 GBP2019-04-30
    Officer
    icon of calendar 2017-04-04 ~ 2018-02-13
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ 2017-11-20
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    VR (ELITE,PRESTIGE,SUPERCARS) LTD - 2019-02-12
    icon of address Two Mills Parkgate Road, Ellesmere Port, Chester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    118,348 GBP2018-03-31
    Officer
    icon of calendar 2017-02-16 ~ 2019-02-08
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ 2017-05-31
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    WRONKO HIBBERT HOLDINGS LTD - 2018-05-21
    VR CONTRACT HIRE LTD - 2019-02-12
    icon of address Unit 12 Gemini Trade Park, Europa Boulevard, Warrington, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    222,603 GBP2025-03-31
    Officer
    icon of calendar 2017-12-07 ~ 2019-02-08
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ 2018-05-17
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address Vr House Kings Business Park, Warrington Road, Leigh, Greater Manchester, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-02-16 ~ 2017-05-31
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address Two Mills Parkgate Road, Ellesmere Port, Chester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    70 GBP2019-03-31
    Officer
    icon of calendar 2016-12-12 ~ 2019-02-08
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ 2017-05-31
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.