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

Bennett, Steven

    Related profiles found in government register
  • Bennett, Steven
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 39, Hollyhedge Court, Wythenshaw, Manchester, M22 4QP, United Kingdom

      IIF 1
    • Pennine House, Fishwick Street, Rochdale, OL16 5NA, United Kingdom

      IIF 2
  • Bennett, Steven
    British commercial director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Tannery, Queensway, Rochdale, OL11 2YW, England

      IIF 3
  • Bennett, Steven
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Canal Wharf, Canal Street, Littleborough, Lancashire, OL15 0HA, United Kingdom

      IIF 4
    • C/o Mas Wilsons Park, Monsall Road, Manchester, M40 8WN

      IIF 5
    • 15 Arcon Close, 15 Arcon Close, Rochdale, OL16 4BL, United Kingdom

      IIF 6
    • Pennine House, Fishwick Street, Rochdale, OL16 5NA, United Kingdom

      IIF 7
    • The Tannery, Queensway, Rochdale, OL11 2YW, England

      IIF 8
  • Bennett, Steven
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 9
    • 83, Church Street, Littleborough, Rochdale, Lancashire, OL15 8AB, England

      IIF 10
  • Bennett, Steven
    British sales director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Old Printworks, 65, Church Street, Littleborough, OL15 8AB, United Kingdom

      IIF 11
    • The Tannery, Queensway, Rochdale, OL11 2YW, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Bennett, Steve
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Sovereign House, Barehill Street, Littleborough, OL15 9BL, England

      IIF 15
  • Bennett, Steve Graham
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Canal Wharf, Canal Street, Littleborough, Lancashire, OL15 0HA, United Kingdom

      IIF 16
  • Bennett, Steven
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Canal Wharf, Canal Street, Littleborough, OL15 0HA, England

      IIF 17
    • Pennine House, Fishwick Street, Rochdale, OL16 5NA, United Kingdom

      IIF 18
  • Bennett, Steven
    British salesman born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Seymour Grove, Rochdale, Lancashire, OL16 4RB

      IIF 19
  • Mr Steve Bennett
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Sovereign House, Barehill Street, Littleborough, OL15 9BL, England

      IIF 20
  • Mr Steven Bennett
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 149 Ashley Road, 149 Ashley Road, Hale, Altrincham, WA14 2UW, England

      IIF 21
    • Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 22
    • C/o Mas Wilsons Park, Monsall Road, Manchester, M40 8WN

      IIF 23
    • 15 Arcon Close, 15 Arcon Close, Rochdale, OL16 4BL, United Kingdom

      IIF 24
    • Pennine House, Fishwick Street, Rochdale, OL16 5NA, United Kingdom

      IIF 25 IIF 26
    • The Tannery, Queensway, Rochdale, OL11 2YW, England

      IIF 27 IIF 28
    • The Tannery, Queensway, Rochdale, OL11 2YW, United Kingdom

      IIF 29
  • Bennett, Steve Graham
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Canal Wharf, Canal Street, Littleborough, OL15 0HA, United Kingdom

      IIF 30
  • Bennett, Steven

    Registered addresses and corresponding companies
    • Unit 3, Chambers Business Centre, Oldham, OL8 4QQ, United Kingdom

      IIF 31
  • Mr Steve Graham Bennett
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Canal Wharf, Canal Street, Littleborough, Lancashire, OL15 0HA, United Kingdom

      IIF 32
  • Mr Steven Bennett
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Printworks, 65, Church Street, Littleborough, OL15 8AB, United Kingdom

      IIF 33
    • Pennine House, Fishwick Street, Rochdale, OL16 5NA, United Kingdom

      IIF 34
child relation
Offspring entities and appointments 19
  • 1
    ABACI LTD
    08529624
    Unit 1, Worrall Street, Manchester, England
    Liquidation Corporate (5 parents)
    Officer
    2019-11-01 ~ 2020-04-28
    IIF 15 - Director → ME
    Person with significant control
    2019-11-18 ~ 2020-04-28
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    ABACI PROCUREMENT LTD - now
    DG SPECIALIST SERVICES LTD
    - 2019-11-25 09140584
    20-22 Wenlock Road Wenlock Road, London, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-08-09 ~ 2019-11-11
    IIF 11 - Director → ME
    Person with significant control
    2019-08-09 ~ 2019-11-11
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    CARBON OFFSETING UK LTD
    12686668
    Monomark House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CBDHEALTHCAREGROUP LTD
    12148404
    Canal Wharf, Canal Street, Littleborough, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-09 ~ dissolved
    IIF 17 - Director → ME
  • 5
    D & L CIVILS LIMITED
    - now 12282195
    PENNINE AUTO LEASE LIMITED
    - 2022-02-11 12282195
    149 Ashley Road 149 Ashley Road, Hale, Altrincham, England
    Dissolved Corporate (4 parents)
    Officer
    2019-10-25 ~ 2022-02-10
    IIF 1 - Director → ME
    Person with significant control
    2019-10-25 ~ 2022-05-25
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 6
    NORTH WEST UTILITIES LIMITED
    10712314
    2-3 Winckley Court Chapel Street, Preston
    Dissolved Corporate (3 parents)
    Officer
    2017-04-06 ~ 2019-05-10
    IIF 30 - Director → ME
  • 7
    NWUS LTD
    12148366
    The Tannery, Queensway, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-24 ~ 2021-02-24
    IIF 5 - Director → ME
    2019-08-09 ~ 2020-05-01
    IIF 16 - Director → ME
    Person with significant control
    2021-02-24 ~ 2021-02-24
    IIF 23 - Has significant influence or control as a member of a firm OE
    IIF 23 - Has significant influence or control OE
    2019-08-09 ~ 2020-05-01
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    PENNINE AUTO GROUP LIMITED
    12453374
    Pennine House, Fishwick Street, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-02-10 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 9
    PENNINE GROUP OF COMPANIES LIMITED
    12568147
    Pennine House, Fishwick Street, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-04-22 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    PENNINE RECRUITMENT LTD
    11173309
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-29 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 24 - Has significant influence or control OE
  • 11
    PENNINE SPECIALIST CARS LTD
    - now 11483681
    CO-OP CAR SALES LIMITED
    - 2020-02-26 11483681
    Pennine House, Fishwick Street, Rochdale, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-03-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-07-25 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    SWITCH ADVICE LIMITED
    09519058 07400212
    Canal Wharf, Canal Street, Littleborough, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-03-31 ~ dissolved
    IIF 4 - Director → ME
  • 13
    SWITCH ADVICE LTD
    07400212 09519058
    83 Church Street, Littleborough, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-10-07 ~ dissolved
    IIF 10 - Director → ME
  • 14
    TELECOM NORTH WEST LTD
    06889902
    41 Greek Street, Stockport, Cheshire
    Liquidation Corporate (6 parents)
    Officer
    2010-02-23 ~ 2011-07-11
    IIF 19 - Director → ME
  • 15
    WAYCAR LIMITED
    15736515
    The Tannery, Queensway, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2024-05-23 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 16
    YOUR CAR FINDER LTD
    12520440
    The Tannery, Queensway, Rochdale, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-17 ~ dissolved
    IIF 12 - Director → ME
    2020-03-17 ~ 2020-10-09
    IIF 31 - Secretary → ME
    Person with significant control
    2020-03-17 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 17
    YOUR STOCK FINDER LTD
    13847589
    The Tannery, Queensway, Rochdale, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-03-08 ~ dissolved
    IIF 14 - Director → ME
  • 18
    YOUR STOCK MOVER LTD
    13847759
    The Tannery, Queensway, Rochdale, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-03-08 ~ dissolved
    IIF 13 - Director → ME
  • 19
    YOUR TRADE GROUP LIMITED
    14382000
    The Tannery, Queensway, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-28 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2022-09-28 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.