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 Paul Montagu Stevenson

    Related profiles found in government register
  • Mr Paul Montagu Stevenson
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Live Recoveries, 122 New Road Side, Hosforth, Leeds

      IIF 1
    • 15, Blacklow Brow, Liverpool, L36 5XE, England

      IIF 2
    • 2, Mere View Gardens, Appleton, Warrington, WA4 5GA, United Kingdom

      IIF 3
  • Mr Paul Stevenson
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1, Overleigh Road, Chester, CH4 7HL, England

      IIF 4
  • Mr Benjamin Paul Stevenson
    British born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 15, Blacklow Brow, Liverpool, L36 5XE, England

      IIF 5
  • Mr Paul Stevenson
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Brightwater, Horwich, Bolton, BL6 5GW, England

      IIF 6
  • Stevenson, Paul Montagu
    British accountant born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Regent Street Estate, 2 Regent Street, Knutsford, Cheshire, WA16 6GR, United Kingdom

      IIF 7
    • Live Recoveries, 122 New Road Side, Hosforth, Leeds

      IIF 8
  • Stevenson, Paul Montagu
    British chief financial officer born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 10, Church View, Knutsford, Cheshire, WA16 6DQ, England

      IIF 9
    • 2, Regent Street, Knutsford, Cheshire, WA16 6GR, United Kingdom

      IIF 10
  • Stevenson, Paul Montagu
    British company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2 Mere View Gardens, Appleton, Warrington, WA4 5GA

      IIF 11
  • Stevenson, Paul Montagu
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2 Mere View Gardens, Appleton, Warrington, WA4 5GA

      IIF 12
  • Stevenson, Paul Montagu
    British finance director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2 Mere View Gardens, Appleton, Warrington, WA4 5GA

      IIF 13
  • Stevenson, Paul Montagu
    British financial director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2 Mere View Gardens, Appleton, Warrington, WA4 5GA

      IIF 14
  • Stevenson, Paul Montagu
    British trader born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2, Mere View Gardens, Appleton, Warrington, WA4 5GA, United Kingdom

      IIF 15
  • Mr Paul Stevenson
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Lancaster Close, Hazel Grove, Stockport, SK7 5LJ, England

      IIF 16
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG

      IIF 17
  • Stevenson, Paul
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1, Overleigh Road, Chester, CH4 7HL, England

      IIF 18
  • Stevenson, Paul Montagu
    British finance director born in November 1963

    Registered addresses and corresponding companies
    • Glenholme Birchdale Crescent, Appleton, Warrington, Cheshire, WA4 5AP

      IIF 19 IIF 20
  • Stevenson, Benjamin Paul
    British manager born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 15, Blacklow Brow, Liverpool, L36 5XE, England

      IIF 21
  • Stevenson, Paul Montagu
    British accountant born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Blacklow Brow, Liverpool, L36 5XE, England

      IIF 22
  • Stevenson, Paul Montagu
    British

    Registered addresses and corresponding companies
  • Stevenson, Paul Montagu
    British accountant

    Registered addresses and corresponding companies
    • Live Recoveries, 122 New Road Side, Hosforth, Leeds

      IIF 29
  • Stevenson, Paul Montagu
    British company director

    Registered addresses and corresponding companies
    • 2 Mere View Gardens, Appleton, Warrington, WA4 5GA

      IIF 30
  • Stevenson, Paul Montagu
    British director

    Registered addresses and corresponding companies
    • 2 Mere View Gardens, Appleton, Warrington, WA4 5GA

      IIF 31 IIF 32
  • Stevenson, Paul Montagu
    British finance director

    Registered addresses and corresponding companies
    • 2 Mere View Gardens, Appleton, Warrington, WA4 5GA

      IIF 33
  • Stevenson, Paul
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Brightwater, Horwich, Bolton, BL6 5GW, England

      IIF 34
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 35
  • Stevenson, Paul
    British design engineer born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Lancaster Close, Hazel Grove, Stockport, Cheshire, SK7 5LJ

      IIF 36
  • Stevenson, Paul Montagu

    Registered addresses and corresponding companies
    • 10, Church View, Knutsford, Cheshire, WA16 6DQ, England

      IIF 37
child relation
Offspring entities and appointments 20
  • 1
    AVONMOUTH RESOURCE PARK LIMITED
    - now 06026334
    RESOURCE PARKS LIMITED
    - 2008-09-16 06026334
    The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2007-09-10 ~ dissolved
    IIF 26 - Secretary → ME
  • 2
    BRIGHTWATER CONSULTING (HORWICH) LTD
    - now 11280232
    11280232 LTD
    - 2023-05-02 11280232
    10 Brightwater, Horwich, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-28 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BRIGHTWATER DIGITAL SOLUTIONS LIMITED
    09322503
    Brunel House 340 Firecrest Court, Centre Park, Warrington
    Dissolved Corporate (1 parent)
    Officer
    2014-11-21 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 4
    BROOKSON (5399M) LIMITED
    06117773 06117637... (more)
    17 Lancaster Close, Hazel Grove, Stockport, England
    Dissolved Corporate (3 parents)
    Officer
    2007-04-05 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 5
    BURTS WHARF RESOURCE PARK LIMITED
    07205522
    The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2010-04-12 ~ dissolved
    IIF 23 - Secretary → ME
  • 6
    CHARTIS PROPERTY LIMITED - now
    AIG PROPERTY LIMITED
    - 2009-11-30 03948692
    AUTUMNLAND LIMITED - 2000-03-16
    The Aig Building, 58 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (18 parents)
    Officer
    2000-04-27 ~ 2002-12-12
    IIF 19 - Director → ME
  • 7
    CITADEL RESOURCE PARK LIMITED
    07207822
    The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2010-04-12 ~ dissolved
    IIF 24 - Secretary → ME
  • 8
    CYCLAMAX HOLDINGS LIMITED
    06026368
    The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (9 parents)
    Officer
    2007-03-03 ~ dissolved
    IIF 28 - Secretary → ME
  • 9
    E GROUP REALISATION LIMITED
    - now 04505296
    ENCIA GROUP LIMITED
    - 2008-12-01 04505296
    STABLE RED LIMITED
    - 2002-08-20 04505296
    1a Regent Street Estate 2, Regent Street, Knutsford, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2002-08-20 ~ dissolved
    IIF 11 - Director → ME
    2002-08-20 ~ dissolved
    IIF 30 - Secretary → ME
  • 10
    E R K 2014 LTD
    - now 06721047
    ENCIA REGENERATION LIMITED
    - 2014-04-01 06721047
    E4 INDUSTRY LIMITED
    - 2009-11-17 06721047 07080639
    Live Recoveries 122 New Road Side, Hosforth, Leeds
    Dissolved Corporate (5 parents)
    Officer
    2012-09-01 ~ 2014-07-25
    IIF 9 - Director → ME
    2008-10-10 ~ 2008-10-24
    IIF 14 - Director → ME
    2008-10-10 ~ 2009-10-26
    IIF 25 - Secretary → ME
    2012-09-01 ~ 2014-07-25
    IIF 37 - Secretary → ME
  • 11
    E4 INDUSTRY ORBS LTD
    - now 07080639
    E4 INDUSTRY LIMITED
    - 2020-03-05 07080639 06721047
    15 Blacklow Brow, Liverpool, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2009-11-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-03-05 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 12
    EARTH EXCHANGE LIMITED
    06398139
    Live Recoveries 122 New Road Side, Hosforth, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2008-07-14 ~ dissolved
    IIF 8 - Director → ME
    2008-07-14 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    2016-10-12 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    HEYROSE PROPERTY LIMITED - now
    BUSINESS SOLUTIONS 2011 LIMITED
    - 2011-08-09 07469864
    ENCIA NORTON SPECIAL PROJECTS LTD
    - 2011-01-07 07469864
    Live Recoveries 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (6 parents)
    Officer
    2010-12-15 ~ 2011-08-08
    IIF 7 - Director → ME
  • 14
    MEREVIEW ASSOCIATES LTD
    11370756
    15 Blacklow Brow, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2019-04-20 ~ 2024-01-28
    IIF 21 - Director → ME
    2018-05-18 ~ 2019-04-20
    IIF 15 - Director → ME
    2024-01-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-04-20 ~ 2025-04-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    2018-05-18 ~ 2019-04-20
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    2025-06-01 ~ now
    IIF 4 - Has significant influence or control OE
  • 15
    PROVECTUS GROUP LTD - now
    AIG ENGINEERING GROUP LIMITED
    - 2009-05-05 02591589
    AIG CONSULTANTS HOLDINGS LIMITED
    - 2000-04-10 02591589
    AIG CONSULTANTS LIMITED - 1996-07-29
    MINMAR (159) LIMITED - 1991-06-11
    Regent House, Bath Avenue, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (26 parents)
    Officer
    1997-04-09 ~ 2002-12-12
    IIF 20 - Director → ME
  • 16
    RAYNESWAY RESOURCE PARK LIMITED
    - now 06027330
    CYCLAMAX TECHNOLOGIES LIMITED
    - 2008-09-16 06027330
    The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2007-09-10 ~ dissolved
    IIF 27 - Secretary → ME
  • 17
    SANDICROFT DEVELOPMENTS LIMITED
    - now 05064461
    THREE SIXTY HOLDINGS LIMITED - 2005-03-15
    1a Regent Street Estate, 2 Regent Street, Knutsford, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    2008-03-04 ~ dissolved
    IIF 31 - Secretary → ME
  • 18
    TERRACARE (EAST) REALISATIONS LIMITED
    - now 05807118 05296752
    ENCIA TERRACARE (EAST) LIMITED
    - 2008-12-01 05807118 05296752
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2006-05-05 ~ dissolved
    IIF 13 - Director → ME
    2006-05-05 ~ dissolved
    IIF 33 - Secretary → ME
  • 19
    TERRACARE (WEST) REALISATIONS LIMITED
    - now 05296752 05807118
    ENCIA TERRACARE (WEST) LIMITED
    - 2008-12-01 05296752 05807118
    ENCIA TERRACARE LIMITED
    - 2006-07-12 05296752
    ENCIA ENVIRONMENTAL LIMITED
    - 2006-02-08 05296752 05807149
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2005-08-16 ~ dissolved
    IIF 12 - Director → ME
    2005-08-16 ~ dissolved
    IIF 32 - Secretary → ME
  • 20
    ZELUS CONSULTING LIMITED
    - now 08248539
    PRX LIMITED
    - 2012-11-21 08248539
    Northgate, 118 North Street, Leeds, Yorkshire, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    2012-10-11 ~ 2013-05-13
    IIF 10 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.