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

Dunn, Stephen

    Related profiles found in government register
  • Dunn, Stephen
    British company director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Printworks, Hey Road, Barrow, Clitheroe, BB7 9WD, England

      IIF 1
  • Dunn, Stephen
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Altham Business Park, Altham, Accrington, Lancashire, BB5 5YH, United Kingdom

      IIF 2
    • Unit 4 Altham Business Park, Shorten Brook Drive, Altham, Accrington, Lancashire, BB5 5YH, United Kingdom

      IIF 3
  • Dunn, Stephen
    British managing director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Proserve Logistics Limited, Bryn Lane, Wrexham Industrial Estate, Wrexham, LL13 9UT, Wales

      IIF 4
  • Dunn, Stephen
    British accountant born in March 1955

    Registered addresses and corresponding companies
    • 1 Shipham Close, Village On The Green, Leigh, Lancashire, WN7 5DX

      IIF 5 IIF 6
  • Dunn, Stephen
    British financial director born in March 1955

    Registered addresses and corresponding companies
  • Mr Stephen Dunn
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Altham Business Park, Shorten Brook Drive, Altham, Accrington, Lancashire, BB5 5YH, United Kingdom

      IIF 15
    • The Printworks, Hey Road, Barrow, Clitheroe, BB7 9WD, England

      IIF 16
  • Dunn, Stephen
    British company director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Fountain Park, Westhoughton, Bolton, Lancashire, BL5 2AP

      IIF 17
  • Dunn, Stephen
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Fountain Park, Fountain Park, Westhoughton, Bolton, Lancashire, BL5 2AP, United Kingdom

      IIF 18
    • 12, Fountain Park, Westhoughton, Bolton, BL5 2AP, England

      IIF 19
  • Dunn, Stephen
    British managing director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Shorten Brook Drive, Altham Business Park, Altham, Lancshire, BB5 5YH, England

      IIF 20
    • 12 Fountain Park, Westhoughton, Bolton, Lancashire, BL5 2AP

      IIF 21
  • Dunn, Stephen
    British finance director

    Registered addresses and corresponding companies
  • Dunn, Stephen
    British financial director

    Registered addresses and corresponding companies
  • Dunn, Stephen
    Australian director born in January 1969

    Registered addresses and corresponding companies
    • 196 Providence Square, Jacobs Island, London, SE1 2ED

      IIF 36
  • Dunn, Stephen
    Australian director

    Registered addresses and corresponding companies
    • 196 Providence Square, Jacobs Island, London, SE1 2ED

      IIF 37
  • Dunn, Stephen Bruce
    Australian

    Registered addresses and corresponding companies
    • 53 Harper Road, London, SE1 6AP

      IIF 38
  • Dunn, Stephen

    Registered addresses and corresponding companies
    • 1 Shipham Close, Village On The Green, Leigh, Lancashire, WN7 5DX

      IIF 39 IIF 40
  • Dunn, Stephen Bruce
    Australian accountant born in January 1969

    Registered addresses and corresponding companies
    • Apart 7 Rankin Building, 139-143 Bermondsey Street, London, SE1 3UW

      IIF 41
    • Flat 7, 47 Clapham Common North Side, London, SW4 0AA

      IIF 42 IIF 43
  • Dunn, Stephen Bruce
    Australian director born in January 1969

    Registered addresses and corresponding companies
    • Flat 7, 47 Clapham Common North Side, London, SW4 0AA

      IIF 44
  • Mr Stephen Dunn
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Altham Business Park, Altham, Accrington, Lancashire, BB5 5YH, United Kingdom

      IIF 45
    • Unit 4, Shorten Brook Drive, Altham Business Park, Altham, Lancashire, BB5 5YH, England

      IIF 46
    • Unit 4, Shorten Brook Drive, Altham Business Park, Altham, Lancshire, BB5 5YH, England

      IIF 47
    • 12 Fountain Park, Fountain Park, Westhoughton, Bolton, Lancashire, BL5 2AP, United Kingdom

      IIF 48
  • Dunn, Stephen Bruce
    Australian director born in January 1969

    Resident in Australia

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 9
  • 1
    Popeshead Court Offices, Peter Lane, York
    Liquidation Corporate (2 parents)
    Officer
    2005-08-31 ~ now
    IIF 17 - Director → ME
  • 2
    DMS ACCOUNTING LIMITED - 2000-11-30
    M1 Insolvency, Cumberland House 35 Park Row, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    2001-04-20 ~ dissolved
    IIF 49 - Director → ME
    2001-04-20 ~ dissolved
    IIF 38 - Secretary → ME
  • 3
    NORTH WEST TRANSPORT LTD - 2024-01-19
    Unit 4 Altham Business Park, Altham, Accrington, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2019-01-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-01-11 ~ now
    IIF 45 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 45 - Has significant influence or controlOE
  • 4
    12 Fountain Park Fountain Park, Westhoughton, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 5
    Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    2005-07-19 ~ dissolved
    IIF 21 - Director → ME
  • 6
    HOLDING REWARDS LTD - 2024-04-16
    Unit 4 Altham Business Park Shorten Brook Drive, Altham, Accrington, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 7
    AINSWORTH & MARTIN LIMITED - 2012-10-25
    Unit 4 Shorten Brook Drive, Altham Business Park, Altham, Lancshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2009-05-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-05-09 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 8
    AINSWORTH & MARTIN LTD - 2017-04-03
    NORTH WEST LOGISTICS LIMITED - 2012-10-25
    NORTH WEST TRANSPORT & STORAGE LIMITED - 2011-02-23
    Unit 4 Shorten Brook Drive, Altham Business Park, Altham, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2011-01-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 9
    Proserve Logistics Limited Bryn Lane, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    870,223 GBP2020-12-31
    Officer
    2022-03-07 ~ now
    IIF 4 - Director → ME
Ceased 25
  • 1
    Castlewood House, 77-91 New Oxford Street, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    1998-01-20 ~ 1999-09-17
    IIF 43 - Director → ME
  • 2
    Castlewood House, 77-91 New Oxford Street, London
    Dissolved Corporate (6 parents, 70 offsprings)
    Officer
    1998-01-20 ~ 1999-09-17
    IIF 42 - Director → ME
  • 3
    EQE INTERNATIONAL LIMITED - 2002-12-30
    BEQE LIMITED - 1993-04-01
    BINGHAM EQE LIMITED - 1990-06-07
    LATCHSTOP LIMITED - 1988-02-25
    Eqe House, The Beacons, Warrington Road Birchwood, Cheshire
    Active Corporate (6 parents)
    Officer
    2003-03-17 ~ 2005-03-31
    IIF 22 - Secretary → ME
  • 4
    ABS SERVICES LTD. - 2000-10-17
    ABS INDUSTRIAL VERIFICATION LTD. - 1997-02-14
    WORLDHURRY LIMITED - 1991-01-09
    Eqe House The Beacons, Warrington Road, Birchwood, Warrington
    Active Corporate (4 parents)
    Officer
    2003-03-17 ~ 2005-03-31
    IIF 23 - Secretary → ME
  • 5
    STARTPANEL LIMITED - 1991-01-09
    111 Old Broad Street, London, England
    Active Corporate (5 parents)
    Officer
    2003-03-17 ~ 2005-03-31
    IIF 27 - Secretary → ME
  • 6
    MERITSUIT LIMITED - 1991-01-10
    Eqe House The Beacons, Warrington Road, Birchwood, Warrington
    Dissolved Corporate (5 parents)
    Officer
    2003-03-17 ~ 2005-03-31
    IIF 26 - Secretary → ME
  • 7
    NORTH STAR LOGISTICS HOLDING LIMITED - 2024-04-13
    The Printworks Hey Road, Barrow, Clitheroe, England
    Active Corporate (1 parent)
    Officer
    2024-04-02 ~ 2024-04-23
    IIF 1 - Director → ME
    Person with significant control
    2024-04-02 ~ 2024-04-02
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 8
    2 Angel Square, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-11-30
    Officer
    2003-11-17 ~ 2007-09-11
    IIF 50 - Director → ME
  • 9
    PILGRIM FOOD GROUP LIMITED - 2013-07-26
    OVAL (1059) LIMITED - 1996-07-09
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (3 parents)
    Officer
    2000-03-31 ~ 2002-06-06
    IIF 6 - Director → ME
  • 10
    Gorsey Lane, Widnes, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    1998-04-03 ~ 1999-11-15
    IIF 8 - Director → ME
    1998-04-03 ~ 1999-11-15
    IIF 35 - Secretary → ME
  • 11
    Gorsey Lane, Widnes, Cheshire
    Active Corporate (3 parents)
    Officer
    1998-04-03 ~ 1999-11-15
    IIF 10 - Director → ME
    1998-04-03 ~ 1999-11-15
    IIF 31 - Secretary → ME
  • 12
    ABS CONSULTING LTD. - 2002-12-30
    ABSG CONSULTING LTD. - 2002-07-16
    NEWINCCO 27 LIMITED - 2001-03-22
    E Q E House The Beacons, Warrington Road, Birchwood, Warrington
    Dissolved Corporate (4 parents)
    Officer
    2003-01-15 ~ 2005-03-31
    IIF 24 - Secretary → ME
  • 13
    ISS-BEQE LIMITED - 1993-12-24
    Eqe House The Beacons, Warrington Road, Birchwood Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2003-05-01 ~ 2005-06-08
    IIF 25 - Secretary → ME
  • 14
    EQECAT LIMITED - 1996-04-01
    CAFECHOICE LIMITED - 1994-12-13
    Eqe House, The Beacons, Warrington Road Birchwood, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2003-03-17 ~ 2005-03-31
    IIF 29 - Secretary → ME
  • 15
    C/o Aticus Recovery Limited Rockcliffe Buildings, 1 Hanson Road, Aintree, Liverpool
    Liquidation Corporate (2 parents)
    Officer
    1998-04-03 ~ 1998-11-05
    IIF 11 - Director → ME
    1998-04-03 ~ 1999-01-25
    IIF 39 - Secretary → ME
  • 16
    CHAUCER FOODS LIMITED - 2013-07-26
    PILGRIM FOOD HOLDINGS LIMITED - 2013-07-08
    Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2001-04-26 ~ 2002-06-06
    IIF 5 - Director → ME
  • 17
    LANCASHIRE & CHESHIRE HOMES LIMITED - 1978-12-31
    Gorsey Lane, Widnes, Cheshire
    Active Corporate (3 parents)
    Officer
    1998-04-03 ~ 1999-11-15
    IIF 12 - Director → ME
    1998-04-03 ~ 1999-11-15
    IIF 40 - Secretary → ME
  • 18
    DIRECT BUREAU LIMITED - 1990-12-07
    Eqe House The Beacons, Warrington Road Birchwood, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2003-05-01 ~ 2005-06-08
    IIF 28 - Secretary → ME
  • 19
    Gorsey Lane, Widnes, Cheshire
    Active Corporate (3 parents)
    Officer
    1998-04-03 ~ 1999-11-15
    IIF 13 - Director → ME
    1998-04-03 ~ 1999-11-15
    IIF 30 - Secretary → ME
  • 20
    Gorsey Lane, Widnes, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    1998-04-03 ~ 1999-11-15
    IIF 9 - Director → ME
    1998-04-03 ~ 1999-11-15
    IIF 32 - Secretary → ME
  • 21
    SUTTONS TRANSPORT HOLDINGS LIMITED - 1996-11-07
    Gorsey Lane, Widnes, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    1998-04-03 ~ 1999-11-15
    IIF 14 - Director → ME
    1998-04-03 ~ 1999-11-15
    IIF 33 - Secretary → ME
  • 22
    2 St Giles Manor, Church Street, Matlock, England
    Active Corporate (2 parents)
    Equity (Company account)
    57,862 GBP2024-03-31
    Officer
    1999-06-28 ~ 1999-06-30
    IIF 44 - Director → ME
  • 23
    Gorsey Lane, Widnes, Cheshire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    1998-04-03 ~ 1999-11-15
    IIF 7 - Director → ME
    1998-04-03 ~ 1999-11-15
    IIF 34 - Secretary → ME
  • 24
    The White Chapel Building, 10 Whitechapel High Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,607,461 GBP2024-03-31
    Officer
    2003-01-08 ~ 2003-09-23
    IIF 41 - Director → ME
  • 25
    DMS FREELANCE UK LIMITED - 2004-11-01
    DMS GLOBAL LIMITED - 2001-06-01
    83 Victoria Street, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    73,938 GBP2023-06-30
    Officer
    2001-04-26 ~ 2001-12-03
    IIF 36 - Director → ME
    2001-04-26 ~ 2002-05-21
    IIF 37 - Secretary → ME
© 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.