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

Langley, Stephen Jonathan

    Related profiles found in government register
  • Langley, Stephen Jonathan
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Wasley Close, Fearnhead, Warrington, Cheshire, WA2 0DH

      IIF 1
    • icon of address 1st Floor The Outset, Sankey Street, Warrington, WA1 1NN

      IIF 2
  • Langley, Stephen Jonathan
    British company director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Wasley Close, Fearnhead, Warrington, Cheshire, WA2 0DH

      IIF 3 IIF 4 IIF 5
    • icon of address 8 Winmarleigh Street, Warrington, Cheshire, WA1 1JW, United Kingdom

      IIF 6
  • Langley, Stephen Jonathan
    British director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Wasley Close, Fearnhead, Warrington, Cheshire, WA2 0DH

      IIF 7
    • icon of address 415/419 Manchester Road, Paddington, Warrington, Cheshire, WA1 3LR

      IIF 8
    • icon of address The Outset, Sankey Street, Warrington, WA1 1NN

      IIF 9
  • Langley, Stephen Jonathan
    British managing director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Stephen Jonathan Langley
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 6
  • 1
    BENTLEYS AUTOQUEST LTD. - 2022-07-25
    MAINLAND VEHICLE CONTRACTS LIMITED - 2006-11-28
    AUTOQUESTDIRECT LIMITED - 2011-07-22
    icon of address 415/419 Manchester Road, Paddington, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,002 GBP2021-12-31
    Officer
    icon of calendar 1997-07-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    BENTLEYS MOTORS (HOLDINGS) LIMITED - 2022-07-25
    icon of address 8 Winmarleigh Street, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    BARCLAYS MOTORS (WARRINGTON) LIMITED - 2011-07-22
    BENTLEYS MOTORS (WARRINGTON) LIMITED - 2022-07-25
    icon of address 1st Floor The Outset, Sankey Street, Warrington
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,403,873 GBP2021-12-31
    Officer
    icon of calendar ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 4
    BENTLEYS MOTOR GROUP LTD - 2022-07-25
    BENBAR LIMITED - 2011-07-22
    icon of address The Outset, Sankey Street, Warrington
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    2,889 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2003-07-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    D & A INVESTMENTS LIMITED - 2004-11-08
    BENTLEYS (WARRINGTON) LIMITED - 2022-07-25
    MAPFOLD LIMITED - 1987-03-13
    TOYOTA CENTRE (WARRINGTON) LIMITED - 1989-02-22
    icon of address The Outset, Sankey Street, Warrington
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,116,759 GBP2021-12-31
    Officer
    icon of calendar 1994-07-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 6
    icon of address 8 Winmarleigh Street, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2009-07-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
Ceased 6
  • 1
    HAZELSTERN LIMITED - 1982-07-23
    icon of address Birchwood Golf Club Kelvin Close, Birchwood, Warrington, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    629,689 GBP2024-06-30
    Officer
    icon of calendar 1996-01-30 ~ 1997-01-28
    IIF 3 - Director → ME
  • 2
    LEXUS WARRINGTON LIMITED - 2001-02-22
    SAVOY (WIGAN) LTD - 2003-12-24
    MAINLAND MOTOR COMPANY LIMITED - 1997-01-17
    NEWIG LIMITED - 2020-08-24
    AUTO QUEST (M62) LIMITED - 2000-03-23
    icon of address 1st Floor Holborn Gate, 330 High Holborn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,169 GBP2022-03-31
    Officer
    icon of calendar 1997-04-24 ~ 2003-10-30
    IIF 4 - Director → ME
  • 3
    SAVOY (WILMSLOW) LIMITED - 1993-04-26
    SAVOY (ALTRINCHAM) LIMITED - 2003-12-24
    SAVOY HONDA (WILMSLOW) LIMITED - 1991-03-27
    EMERALDGLOW LIMITED - 1991-02-21
    icon of address Bridge House Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-03-14 ~ 2003-10-30
    IIF 10 - Director → ME
  • 4
    TRADE SALES (FLEET) LIMITED - 1987-03-12
    SAVOY HONDA CENTRE LIMITED - 2003-12-24
    icon of address Bridge House Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-10-26 ~ 2003-10-30
    IIF 7 - Director → ME
  • 5
    MAINLAND (WIDNES) LIMITED - 2003-12-24
    BENTLEYS (WIDNES) LIMITED - 1995-12-27
    NANTESS LIMITED - 1992-11-24
    icon of address Bridge House Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-11-16 ~ 2003-10-30
    IIF 11 - Director → ME
  • 6
    icon of address Hadfield House, Hadfield Street, Northwich, Cheshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar ~ 2003-10-30
    IIF 12 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.