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

Chivers, Stewart Christopher

    Related profiles found in government register
  • Chivers, Stewart Christopher
    British company director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Mcginty Demack, Vermont House, Bradley Lane, Standish, Wigan, Lancashire, WN6 0XF, England

      IIF 1 IIF 2
  • Chivers, Stewart Christopher
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashcroft Farm, Chorley Road, Westhoughton, Bolton, Lancashire, BL5 3NL

      IIF 3
    • Unit 6, Sherwood Industrial Estate, Robin Hood, Wakefield, WF3 3EL, United Kingdom

      IIF 4
    • Unit 6c, Sherwood Ind Est, Robin Hood, Wakefield, WF3 3EL, United Kingdom

      IIF 5
    • Unit 6j, Sherwood Ind Est, Robin Hood, Wakefield, WF3 3EL, United Kingdom

      IIF 6
  • Carvers, Stewart Christopher
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Reedham, 21-23 Broseley Lane, Warrington, Cheshire, WA3 4HP, United Kingdom

      IIF 7
  • Chivers, Stuart
    British property born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • J D Estates, 286-288, Breck Road, Everton, Liverpool, Merseyside, L5 6QB, United Kingdom

      IIF 8
  • Mr Stewart Chivers
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • J D Estates, 286-288, Breck Road, Liverpool, L5 6QB, United Kingdom

      IIF 9
  • Mr Stewart Christopher Chivers
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Sherwood Industrial Estate, Robin Hood, Wakefield, WF3 3EL, United Kingdom

      IIF 10
    • Unit 6c, Sherwood Ind Est, Robin Hood, Wakefield, WF3 3EL, United Kingdom

      IIF 11
    • Unit 6j, Sherwood Ind Est, Robin Hood, Wakefield, Cheshire, WF3 3EL, United Kingdom

      IIF 12
    • 21-23, Broseley Lane, Culcheth, Warrington, WA3 4HP, United Kingdom

      IIF 13
    • C/o Mcginty Demack, Vermont House, Bradley Lane, Standish, Wigan, Lancashire, WN6 0XF, England

      IIF 14
  • Stewart Christopher Carvers
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Reedham, 21-23 Broseley Lane, Warrington, Cheshire, WA3 4HP, United Kingdom

      IIF 15
  • Chivers, Stewart
    British general manager born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o, Vision Motors, North Florida Road, Haydock, Warrington, Cheshire, WA11 9TP, United Kingdom

      IIF 16
  • Mr Stewart Chivers
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o, Vision Motors, North Florida Road, Haydock, Warrington, Cheshire, WA11 9TP, United Kingdom

      IIF 17
  • Mr Stewart Christopher Chivers
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6c, Sherwood Ind Est, Robin Hood, Wakefield, WF3 3EL, England

      IIF 18
  • Stuart Chivers
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Reedham, Broseley Lane, Culcheth, Warrington, WA3 4HP, England

      IIF 19 IIF 20
child relation
Offspring entities and appointments
Active 6
  • 1
    Unit 6c Sherwood Ind Est, Robin Hood, Wakefield, England
    Corporate (2 parents)
    Equity (Company account)
    67,495 GBP2024-01-31
    Officer
    2021-01-20 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-12-05 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    125 Colmore Row, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2008-01-28 ~ dissolved
    IIF 3 - director → ME
  • 3
    C/o Mcginty Demack Vermont House, Bradley Lane, Standish, Wigan, Lancashire, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,652,833 GBP2024-05-31
    Officer
    2020-10-22 ~ now
    IIF 1 - director → ME
  • 4
    The Car Showroom, Mill Lane, Newton-le-willows, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    700,001 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 5
    C/o Vision Motors, North Florida Road, Haydock, Warrington, Cheshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 6
    11 Bridge Street, Bury, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    186,046 GBP2023-12-31
    Officer
    2020-12-29 ~ now
    IIF 6 - director → ME
    Person with significant control
    2020-12-29 ~ now
    IIF 12 - Has significant influence or controlOE
Ceased 7
  • 1
    112 Castle Hill Road, Hindley, Wigan, Greater Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-01-31
    Person with significant control
    2024-06-04 ~ 2025-04-01
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 2
    Unit 6c Sherwood Ind Est, Robin Hood, Wakefield, England
    Corporate (2 parents)
    Equity (Company account)
    67,495 GBP2024-01-31
    Person with significant control
    2021-01-20 ~ 2024-12-05
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    WJC AGGREGATES LIMITED - 2024-07-11
    Vale Farm, North Ormsby, Louth, Lincolnshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    2024-07-11 ~ 2024-10-17
    IIF 7 - director → ME
    Person with significant control
    2024-07-11 ~ 2024-10-17
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Manor House, 35 St. Thomas's Road, Chorley, England
    Corporate (1 parent)
    Equity (Company account)
    -11,826 GBP2022-01-31
    Officer
    2021-01-20 ~ 2024-12-19
    IIF 4 - director → ME
    Person with significant control
    2021-01-20 ~ 2024-12-19
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    C/o Vision Motors North Florida Road, Haydock, St Helens, Merseyside, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -85,026 GBP2024-03-31
    Officer
    2019-03-15 ~ 2024-09-09
    IIF 8 - director → ME
    Person with significant control
    2019-03-15 ~ 2023-10-30
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    C/o Mcginty Demack Vermont House, Bradley Lane, Standish, Wigan, Lancashire, England
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,122,071 GBP2024-05-31
    Officer
    2019-02-04 ~ 2023-04-11
    IIF 2 - director → ME
    Person with significant control
    2019-02-04 ~ 2023-04-11
    IIF 14 - Ownership of shares – 75% or more OE
  • 7
    The Car Showroom, Mill Lane, Newton-le-willows, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    483,154 GBP2017-03-31
    Person with significant control
    2016-04-06 ~ 2016-12-31
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
© 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.