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

Hill, Stephen John

    Related profiles found in government register
  • Hill, Stephen John
    British

    Registered addresses and corresponding companies
    • 8, Privet Drive, Oakworth, Keighley, West Yorkshire, BD22 7JF, United Kingdom

      IIF 1
  • Hill, Stephen John
    English accountant

    Registered addresses and corresponding companies
    • 8 Privet Drive, Oakworth, West Yorkshire, BD22 7JF

      IIF 2 IIF 3
  • Hill, Stephen John
    English financial director

    Registered addresses and corresponding companies
    • 8 Privet Drive, Oakworth, West Yorkshire, BD22 7JF

      IIF 4
  • Hill, Stephen John

    Registered addresses and corresponding companies
    • C/o Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW

      IIF 5
    • 8, Privet Drive, Oakworth, Keighley, BD22 7JF, United Kingdom

      IIF 6 IIF 7 IIF 8
    • 8, Privet Drive, Oakworth, Keighley, West Yorkshire, BD22 7JF, United Kingdom

      IIF 10
    • Unit 9, Innovation Centre, Conyngham Hall Business Park, Knaresborough, North Yorkshire, HG5 9AY, England

      IIF 11 IIF 12
  • Hill, Stephen John
    English accountant born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Innovation Centre, Conyngham Hall Business Park, Knaresborough, North Yorkshire, HG5 9AY, England

      IIF 13
  • Hill, Stephen John
    English director and company secretary born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • C/o Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW

      IIF 14
  • Hill, Stephen John
    English financial director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 8 Privet Drive, Oakworth, West Yorkshire, BD22 7JF

      IIF 15
  • Hill, Stephen John
    English director born in May 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 9, Innovation Centre, Conyngham Hall Business Park, Knaresborough, North Yorkshire, HG5 9AY, England

      IIF 16
  • Mr Stephen John Hill
    English born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 1, Market Street, Bingley, West Yorkshire, BD16 2HP, England

      IIF 17
    • 8, Privet Drive, Oakworth, Keighley, West Yorkshire, BD22 7JF, United Kingdom

      IIF 18
  • Mr Stephen John Hill
    English born in May 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 9, Innovation Centre, Conyngham Hall Business Park, Knaresborough, North Yorkshire, HG5 9AY, England

      IIF 19
child relation
Offspring entities and appointments 11
  • 1
    A R BENNETT LIMITED
    - now 04192624
    THE ROWAN CONCEPT LIMITED
    - 2013-07-09 04192624
    SPECIALIST TECHNICAL SOLUTIONS LIMITED
    - 2008-02-11 04192624
    Swallow Barn Sawood, Oxenhope, Keighley, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45,887 GBP2024-10-31
    Officer
    2006-08-18 ~ 2017-12-31
    IIF 2 - Secretary → ME
  • 2
    CORSACH HOLDINGS LIMITED
    - now 07115362
    GEENIC CLEANING SOLUTIONS LIMITED
    - 2016-07-12 07115362
    GEENIC PRESSURE WASHING SOLUTIONS LIMITED - 2012-08-23
    Unit 9 Innovation Centre, Conyngham Hall Business Park, Knaresborough, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2015-03-31 ~ dissolved
    IIF 13 - Director → ME
    2015-03-31 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 3
    EECO TOWBARS LIMITED
    07162080
    11 Wade House Road, Halifax, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    2010-02-18 ~ 2017-06-01
    IIF 9 - Secretary → ME
  • 4
    ESPS MANAGEMENT SERVICES LIMITED
    - now 07335102
    THE FOOT SEE INDEX LIMITED
    - 2017-06-23 07335102
    Unit 9 Innovation Centre, Conyngham Hall Business Park, Knaresborough, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,882 GBP2018-08-31
    Officer
    2016-08-03 ~ dissolved
    IIF 16 - Director → ME
    2010-08-04 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    2016-08-03 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 5
    GM CORPORATION LIMITED
    07120222
    10 Victoria House, The Headrow, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-01-08 ~ 2012-12-31
    IIF 6 - Secretary → ME
  • 6
    IT FIGURES (UK) LIMITED
    - now 05004485
    HOLLY AND IVY LIMITED
    - 2007-07-20 05004485
    C/o Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    5,674 GBP2016-03-31
    Officer
    2014-10-28 ~ dissolved
    IIF 14 - Director → ME
    2003-12-30 ~ 2011-10-05
    IIF 15 - Director → ME
    2012-04-01 ~ dissolved
    IIF 5 - Secretary → ME
    2003-12-30 ~ 2012-01-03
    IIF 4 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 7
    LEASECHECKER (UK) LEGAL LIMITED
    07023136
    26 Regent Court, Briggate, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2009-09-18 ~ 2012-12-31
    IIF 1 - Secretary → ME
  • 8
    LEASECHECKER (UK) LIMITED
    - now 05734722
    BILLBOARD UK LTD
    - 2008-01-24 05734722
    IF TECHNOLOGIES LTD
    - 2006-08-03 05734722
    26 Regent Court, Briggate, Leeds, West Yorkshire, England
    Liquidation Corporate (4 parents)
    Officer
    2006-03-08 ~ 2012-12-31
    IIF 3 - Secretary → ME
  • 9
    RENTALS RECOVERY LIMITED
    - now 07120933
    LEASECHECKER (UK) SOUTHERN LIMITED
    - 2010-12-03 07120933
    10 Victoria House, The Headrow, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-01-12 ~ 2012-12-31
    IIF 7 - Secretary → ME
  • 10
    SAHTOURIS LIMITED
    - now 07319615
    LEASECHECKER RECOVERY LIMITED
    - 2011-04-18 07319615
    10 Victoria House, The Headrow, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-07-20 ~ 2012-12-31
    IIF 8 - Secretary → ME
  • 11
    SAMUEL J HILL PHOTOGRAPHY LIMITED
    07434221
    8 Privet Drive, Oakworth, Keighley, West Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,976 GBP2016-11-30
    Officer
    2010-11-09 ~ dissolved
    IIF 10 - Secretary → 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.