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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Stephen James Cliff

    Related profiles found in government register
  • Mr Stephen James Cliff
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • Thursby House, 1 Thursby Road, Croft Business Park, Bromborough, Wirral, CH62 3PW, England

      IIF 1
    • Marshall House, Huddersfield Road, Elland, W Yorkshire, HX5 9BW

      IIF 2
    • C/o Begbies Traynor, 340, Deansgate, Manchester, M3 4LY

      IIF 3
    • Manchester Hall, 36 Bridge Street, Manchester, M3 3BT, England

      IIF 4 IIF 5 IIF 6
    • Manchester Hall, 36 Bridge Street, Manchester, M3 3BT, United Kingdom

      IIF 15
    • Manchester Hall, Bridge Street, Manchester, M3 3BT, England

      IIF 16
    • Roseneath, Heath Lane, Willaston, Neston, CH64 1TR, Great Britain

      IIF 17
    • Roseneath, Heath Lane, Willaston, Neston, CH64 1TR, United Kingdom

      IIF 18
    • Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 19
  • Cliff, Stephen James
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • Thursby House, 1 Thursby Road, Croft Business Park, Bromborough, Wirral, CH62 3PW, England

      IIF 20 IIF 21 IIF 22
    • C/o Jt Maxwell Limited, Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth, OL8 3QL

      IIF 23
    • Manchester Hall, 36 Bridge Street, Manchester, M3 3BT, England

      IIF 24 IIF 25 IIF 26
    • Roseneath, Heath Lane, Willaston, South Wirral, CH64 1TR, United Kingdom

      IIF 29
  • Cliff, Stephen James
    British company director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • Abersoch Land And Sea, Royal Garage, Abersoch, LL53 7AH, United Kingdom

      IIF 30
    • Manchester Hall, 36 Bridge Street, Manchester, M3 3BT, England

      IIF 31
  • Cliff, Stephen James
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 46, Barton Arcade, Deansgate, Manchester, M3 2BH, United Kingdom

      IIF 32 IIF 33
    • C/o Begbies Traynor, 340, Deansgate, Manchester, M3 4LY

      IIF 34
    • Manchester Hall, 36 Bridge Street, Manchester, M3 3BT, England

      IIF 35 IIF 36 IIF 37
    • Manchester Hall, 36 Bridge Street, Manchester, M3 3BT, United Kingdom

      IIF 38
    • 2 The Old Shippon, Holly House Estate, Middlewich Road, Cranage, Middlewich, CW10 9LT, England

      IIF 39 IIF 40
    • 2 The Old Shippon, Holly House Estate, Middlewich Road, Cranage, Middlewich, Cheshire, CW10 9LT, England

      IIF 41
    • 2 The Old Shippon, Middlewich Road, Cranage, Middlewich, Cheshire, CW10 9LT, England

      IIF 42
    • Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 43
  • Stephen James Cliff
    English born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 The Old Shippon, Middlewich Road, Cranage, Middlewich, Cheshire, CW10 9LT, England

      IIF 44
  • Cliff, Stephen James
    British company director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Home Farm, Chapel House Lane, Puddington, Neston, Merseyside, CH64 5SW

      IIF 45
  • Cliff, Stephen James
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Home Farm, Chapel House Lane, Puddington, Neston, Merseyside, CH64 5SW

      IIF 46
  • Cliff, Stephen James
    British property developer

    Registered addresses and corresponding companies
    • Home Farm, Chapel House Lane, Puddington, Neston, Merseyside, CH64 5SW

      IIF 47
child relation
Offspring entities and appointments 27
  • 1
    36 BRIDGE STREET LIMITED
    08321089 08321080
    53 King Street, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -151,759 GBP2018-07-31
    Officer
    2012-12-06 ~ 2018-05-03
    IIF 32 - Director → ME
  • 2
    36A BRIDGE STREET LIMITED
    08321080 08321089
    53 King Street, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -16,562 GBP2018-07-31
    Officer
    2012-12-06 ~ 2018-05-03
    IIF 33 - Director → ME
  • 3
    BOUJEE RESTAURANT AND BAR (LIVERPOOL NW) LIMITED
    14206904
    Manchester Hall, 36 Bridge Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-06-30 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2022-06-30 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    BOUJEE RESTAURANT AND BAR LIMITED
    12905642
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (3 parents)
    Officer
    2020-09-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-09-25 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    FLAT CAP HOTELS LIMITED
    09571307
    11th Floor 1 Temple Row, Birmingham
    In Administration Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    -341,412 GBP2022-12-29
    Officer
    2018-04-30 ~ 2022-02-15
    IIF 42 - Director → ME
    Person with significant control
    2018-04-30 ~ 2023-05-24
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    IKON FURNITURE LTD
    08808131
    Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    47,847 GBP2018-12-31
    Officer
    2013-12-10 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 7
    INVICTA MANCHESTER LIMITED
    - now 06704630
    JCCO 192 LIMITED
    - 2008-11-19 06704630 06704504... (more)
    53 King Street, Manchester, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1,928,995 GBP2016-09-30
    Officer
    2008-11-05 ~ 2016-09-19
    IIF 45 - Director → ME
    2008-11-14 ~ 2016-09-19
    IIF 47 - Secretary → ME
  • 8
    MANCHESTER HALL LIMITED
    09283452
    C/o Begbies Traynor, 340, Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -239,578 GBP2018-05-31
    Officer
    2014-10-28 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 9
    PEPPER STREET INVESTMENT LIMITED
    - now 13443735
    BOUJEE RESTAURANT AND BAR (CHESTER) LIMITED
    - 2023-02-09 13443735
    Manchester Hall, 36 Bridge Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2021-06-08 ~ 2025-10-23
    IIF 28 - Director → ME
    Person with significant control
    2021-06-08 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    SALTWATER SHORES LIMITED
    16010953
    Abersoch Land And Sea, Royal Garage, Abersoch, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2025-02-16 ~ 2025-10-06
    IIF 30 - Director → ME
  • 11
    SIGNATURE OFFICES LIMITED
    10049484
    Manchester Hall, 36 Bridge Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2018-06-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 12
    THE BRIDGE CHESHIRE LTD
    - now 10652566
    THE VICARAGE FREEHOUSE LIMITED - 2018-04-16
    11th Floor One Temple Row, Birmingham
    In Administration Corporate (6 parents)
    Equity (Company account)
    1,788,924 GBP2022-12-31
    Officer
    2018-05-01 ~ 2022-02-15
    IIF 40 - Director → ME
  • 13
    THE COURTHOUSE CHESHIRE LTD
    - now 09930124
    THE COURTHOUSE HOTEL LIMITED - 2017-12-28
    11th Floor One Temple Row, Birmingham
    In Administration Corporate (5 parents)
    Equity (Company account)
    3,432 GBP2022-12-30
    Officer
    2018-05-21 ~ 2022-02-15
    IIF 41 - Director → ME
  • 14
    THE OFFICES (NORTH WEST) LIMITED
    06949486
    53 King Street, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    -138,837 GBP2024-07-31
    Officer
    2009-07-01 ~ 2016-10-07
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-10-07
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    VANITAS BAR LIMITED
    - now 11164282
    THE BRIDGE PRESTBURY LIMITED
    - 2018-10-18 11164282
    Manchester Hall, 36 Bridge Street, Manchester, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,900,051 GBP2022-01-31
    Officer
    2018-01-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2018-01-23 ~ 2020-01-28
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 16
    VICARAGE FREEHOUSE & ROOMS LIMITED
    - now 09834157 09794741
    CHESHIRE FREEHOUSE LTD - 2017-12-14
    11th Floor One Temple Row, Birmingham
    In Administration Corporate (5 parents)
    Equity (Company account)
    1,159,079 GBP2022-12-30
    Officer
    2018-05-21 ~ 2022-02-15
    IIF 39 - Director → ME
  • 17
    VIRTUE VENUES LIMITED
    16114379
    Manchester Hall, 36 Bridge Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-12-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 18
    VISION DEVELOPMENTS (NORTH WEST) LIMITED
    06621125
    Manchester Hall, Bridge Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -784,389 GBP2020-03-31
    Officer
    2008-06-16 ~ 2025-10-23
    IIF 21 - Director → ME
    Person with significant control
    2016-06-17 ~ 2019-12-17
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    VISION DEVELOPMENTS ONE LTD
    09431303
    Marshall House, Huddersfield Road, Elland, W Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -188,752 GBP2024-12-31
    Officer
    2015-02-10 ~ 2017-10-12
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-12
    IIF 2 - Ownership of shares – 75% or more OE
  • 20
    VISION DEVELOPMENTS TWO LTD
    10871515
    Manchester Hall, 36 Bridge Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2017-07-18 ~ 2025-10-23
    IIF 26 - Director → ME
    Person with significant control
    2017-07-18 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 21
    VISION INVESTMENTS FOUR LTD
    11103035
    Manchester Hall, 36 Bridge Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2017-12-08 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-12-08 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 22
    VISION INVESTMENTS ONE LTD
    09434014
    Manchester Hall, 36 Bridge Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2015-02-11 ~ 2025-10-23
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 23
    VISION INVESTMENTS THREE LTD
    10037343
    Manchester Hall, 36 Bridge Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    51,008 GBP2020-03-31
    Officer
    2016-03-02 ~ 2025-10-23
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-03
    IIF 13 - Ownership of shares – 75% or more OE
  • 24
    VISION INVESTMENTS TWO LTD
    09699665
    Manchester Hall, 36 Bridge Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2015-07-23 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 25
    ZOBRA ASSET MANAGEMENT LIMITED
    10136500
    Manchester Hall, 36 Bridge Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -79,894 GBP2020-04-30
    Officer
    2016-04-20 ~ 2022-04-01
    IIF 29 - Director → ME
    Person with significant control
    2016-04-20 ~ 2022-04-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 26
    ZOBRA CONFERENCE AND EVENTS LIMITED
    12611026
    Manchester Hall, 36 Bridge Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Person with significant control
    2020-05-19 ~ 2020-06-01
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 27
    ZOBRA LIMITED
    10043586
    C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2016-03-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-01
    IIF 5 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.