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

Mr Benjamin Paul Stevenson

    Related profiles found in government register
  • 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 1
  • 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 2
    • 15, Blacklow Brow, Liverpool, L36 5XE, England

      IIF 3
    • 2, Mere View Gardens, Appleton, Warrington, WA4 5GA, United Kingdom

      IIF 4
  • 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 5
  • 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 6
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG

      IIF 7
  • 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 8
  • 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 9
    • Live Recoveries, 122 New Road Side, Hosforth, Leeds

      IIF 10
  • 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 11
    • 2, Regent Street, Knutsford, Cheshire, WA16 6GR, United Kingdom

      IIF 12
  • 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 13
  • 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 14
  • 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 15
  • 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 16
  • 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 17
  • Stevenson, Paul
    British consultant born in November 1963

    Resident in England

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

      IIF 18
  • Paul Stevenson
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 19
  • 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 26
  • Stevenson, Paul Montagu
    British company director

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

      IIF 27
  • Stevenson, Paul Montagu
    British director

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

      IIF 28 IIF 29
  • Stevenson, Paul Montagu
    British finance director

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

      IIF 30
  • Stevenson, Paul Montagu
    British finance director born in November 1963

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

      IIF 31 IIF 32
  • 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 33
  • Stevenson, Paul
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 34
  • Stevenson, Paul Montagu

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

      IIF 35
  • 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 36
  • 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 37
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 16
  • 1
    RESOURCE PARKS LIMITED - 2008-09-16
    The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2007-09-10 ~ dissolved
    IIF 23 - Secretary → ME
  • 2
    11280232 LTD - 2023-05-02
    10 Brightwater, Horwich, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,587 GBP2023-03-31
    Officer
    2018-03-28 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Brunel House 340 Firecrest Court, Centre Park, Warrington
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,416 GBP2017-12-06
    Officer
    2014-11-21 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    17 Lancaster Close, Hazel Grove, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,056 GBP2018-07-20
    Officer
    2007-04-05 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2010-04-12 ~ dissolved
    IIF 20 - Secretary → ME
  • 6
    The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2010-04-12 ~ dissolved
    IIF 21 - Secretary → ME
  • 7
    The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2007-03-03 ~ dissolved
    IIF 25 - Secretary → ME
  • 8
    ENCIA GROUP LIMITED - 2008-12-01
    STABLE RED LIMITED - 2002-08-20
    1a Regent Street Estate 2, Regent Street, Knutsford, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2002-08-20 ~ dissolved
    IIF 13 - Director → ME
    2002-08-20 ~ dissolved
    IIF 27 - Secretary → ME
  • 9
    E4 INDUSTRY LIMITED - 2020-03-05
    15 Blacklow Brow, Liverpool, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -548,872 GBP2023-11-30
    Officer
    2009-11-18 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-03-05 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 10
    Live Recoveries 122 New Road Side, Hosforth, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2008-07-14 ~ dissolved
    IIF 10 - Director → ME
    2008-07-14 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2016-10-12 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    15 Blacklow Brow, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,058 GBP2023-05-31
    Officer
    2024-01-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-04-20 ~ now
    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
  • 12
    CYCLAMAX TECHNOLOGIES LIMITED - 2008-09-16
    The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2007-09-10 ~ dissolved
    IIF 24 - Secretary → ME
  • 13
    THREE SIXTY HOLDINGS LIMITED - 2005-03-15
    1a Regent Street Estate, 2 Regent Street, Knutsford, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2008-03-04 ~ dissolved
    IIF 28 - Secretary → ME
  • 14
    Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-09 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-02-09 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 15
    ENCIA TERRACARE (EAST) LIMITED - 2008-12-01
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2006-05-05 ~ dissolved
    IIF 15 - Director → ME
    2006-05-05 ~ dissolved
    IIF 30 - Secretary → ME
  • 16
    ENCIA TERRACARE (WEST) LIMITED - 2008-12-01
    ENCIA TERRACARE LIMITED - 2006-07-12
    ENCIA ENVIRONMENTAL LIMITED - 2006-02-08
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2005-08-16 ~ dissolved
    IIF 14 - Director → ME
    2005-08-16 ~ dissolved
    IIF 29 - Secretary → ME
Ceased 6
  • 1
    AIG PROPERTY LIMITED - 2009-11-30
    AUTUMNLAND LIMITED - 2000-03-16
    The Aig Building, 58 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2000-04-27 ~ 2002-12-12
    IIF 31 - Director → ME
  • 2
    ENCIA REGENERATION LIMITED - 2014-04-01
    E4 INDUSTRY LIMITED - 2009-11-17
    Live Recoveries 122 New Road Side, Hosforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2012-09-01 ~ 2014-07-25
    IIF 11 - Director → ME
    2008-10-10 ~ 2008-10-24
    IIF 16 - Director → ME
    2012-09-01 ~ 2014-07-25
    IIF 35 - Secretary → ME
    2008-10-10 ~ 2009-10-26
    IIF 22 - Secretary → ME
  • 3
    BUSINESS SOLUTIONS 2011 LIMITED - 2011-08-09
    ENCIA NORTON SPECIAL PROJECTS LTD - 2011-01-07
    Live Recoveries 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2010-12-15 ~ 2011-08-08
    IIF 9 - Director → ME
  • 4
    15 Blacklow Brow, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,058 GBP2023-05-31
    Officer
    2019-04-20 ~ 2024-01-28
    IIF 5 - Director → ME
    2018-05-18 ~ 2019-04-20
    IIF 17 - Director → ME
    Person with significant control
    2018-05-18 ~ 2019-04-20
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 5
    AIG ENGINEERING GROUP LIMITED - 2009-05-05
    AIG CONSULTANTS HOLDINGS LIMITED - 2000-04-10
    AIG CONSULTANTS LIMITED - 1996-07-29
    MINMAR (159) LIMITED - 1991-06-11
    Regent House, Bath Avenue, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    1997-04-09 ~ 2002-12-12
    IIF 32 - Director → ME
  • 6
    PRX LIMITED - 2012-11-21
    Northgate, 118 North Street, Leeds, Yorkshire, United Kingdom
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,542 GBP2016-03-31
    Officer
    2012-10-11 ~ 2013-05-13
    IIF 12 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.