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

Mr Steven Jennings

    Related profiles found in government register
  • Mr Steven Jennings
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill Crest, Clitheroe Road, Knowle Green, Preston, PR3 2QY, England

      IIF 1
  • Mr Steve Jennings
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 555, Smithdown Road, Liverpool, L15 5AF

      IIF 2
  • Steve Jennings
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Mr Steve Jennings
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 212, Vanilla Factory, 39 Fleet Street, Liverpool, L1 4AR, England

      IIF 4
    • icon of address 2, Hatters Close, Daresbury, Warrington, WA4 4FX, England

      IIF 5
  • Jennings, Steven
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill Crest, Clitheroe Road, Knowle Green, Preston, PR3 2QY, England

      IIF 6
  • Jennings, Steve
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 301, Rcc Accountants, Spaces, The Tea Factory, 301 Wood Street, Liverpool, L1 4DQ, England

      IIF 7
    • icon of address 555, Smithdown Road, Liverpool, L15 5AF

      IIF 8
  • Jennings, Steven
    British director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 9
  • Jennings, Steve
    British company director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191-195, Chaddock Lane, Worsley, Manchester, M28 1DW, England

      IIF 10
  • Jennings, Steve
    British director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 212, Vanilla Factory, 39 Fleet Street, Liverpool, L1 4AR, England

      IIF 11
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Jennings, Steven John
    British company director born in January 1977

    Registered addresses and corresponding companies
    • icon of address 4 Hallbottom Street, Newton, Hyde, SK14 4JQ

      IIF 13
  • Jennings, Steven John
    British none born in January 1977

    Registered addresses and corresponding companies
  • Jennings, Steven
    British director born in January 1977

    Registered addresses and corresponding companies
    • icon of address 70, Shot Tower Close, The Leadworks, Chester, Cheshire, CH1 3BT

      IIF 16 IIF 17
  • Jennings, Steven
    British director

    Registered addresses and corresponding companies
    • icon of address 70, Shot Tower Close, The Leadworks, Chester, Cheshire, CH1 3BT

      IIF 18
  • Jennings, Steven

    Registered addresses and corresponding companies
    • icon of address 70, Shot Tower Close, The Leadworks, Chester, Cheshire, CH1 3BT

      IIF 19
  • Jennings, Steve

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 7
  • 1
    JARVIS INSOLVENCY LIMITED - 2021-02-02
    icon of address International House, 61 Mosley Street, Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,732,914 GBP2024-06-30
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address Unit 212, Vanilla Factory 39 Fleet Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,499 GBP2024-07-31
    Officer
    icon of calendar 2018-07-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    TENANT LOANS UK LTD - 2005-09-06
    icon of address Allison & Reilly Solictor, Trident House 31-33, Liverpool, Merseyside
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-03-01 ~ now
    IIF 17 - Director → ME
    icon of calendar 2008-03-01 ~ now
    IIF 19 - Secretary → ME
  • 4
    icon of address Allison & Reilly Solicitors, Trident House 31-33 Dale Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-01 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2008-03-01 ~ dissolved
    IIF 18 - Secretary → ME
  • 5
    STEVE JENNINGS CONSULTING LTD - 2017-01-09
    icon of address 555 Smithdown Road, Liverpool
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,187 GBP2016-08-31
    Officer
    icon of calendar 2009-08-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,023 GBP2024-06-30
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 12 - Director → ME
    icon of calendar 2021-06-30 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Cotton Court Business Centre, Church Street, Church Street, Preston, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2019-09-30
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 6 - Director → ME
Ceased 6
  • 1
    icon of address 1st Floor Woodhead House, 44-46 Market Street, Hyde, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-22 ~ 2005-02-24
    IIF 15 - Director → ME
  • 2
    TENANT LOANS UK LTD - 2005-09-06
    icon of address Allison & Reilly Solictor, Trident House 31-33, Liverpool, Merseyside
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-03-14 ~ 2005-08-29
    IIF 13 - Director → ME
  • 3
    icon of address Unit 212, Vanilla Factory 39 Fleet Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    57,091 GBP2024-11-30
    Officer
    icon of calendar 2016-11-28 ~ 2019-08-23
    IIF 7 - Director → ME
  • 4
    icon of address C/o Frp Advisory Limited 4th Floor Abbey House, Booth Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    5,124 GBP2020-12-31
    Officer
    icon of calendar 2015-12-20 ~ 2021-09-08
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-10-08 ~ 2021-09-08
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    icon of address Cotton Court Business Centre, Church Street, Church Street, Preston, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2019-09-30
    Person with significant control
    icon of calendar 2019-02-19 ~ 2019-06-15
    IIF 1 - Has significant influence or control OE
  • 6
    icon of address Regent House, Heaton Lane, Stockport, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    -1,153 GBP2024-10-31
    Officer
    icon of calendar 2004-04-22 ~ 2005-02-24
    IIF 14 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.