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 Steve Graham Bennett

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
    • Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      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 IIF 8
    • The Tannery, Queensway, Rochdale, OL11 2YW, England

      IIF 9 IIF 10
    • The Tannery, Queensway, Rochdale, OL11 2YW, United Kingdom

      IIF 11
  • Mr Steve Bennett
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Retford Enterprise Centre, Randall Way, Retford, DN22 7GR, England

      IIF 12
  • Mr Steven Bennett
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • 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 19
  • 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 20
    • Pennine House, Fishwick Street, Rochdale, OL16 5NA, United Kingdom

      IIF 21
  • 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 22
  • 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 23
  • 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 24
    • 39, Hollyhedge Court, Wythenshaw, Manchester, M22 4QP, United Kingdom

      IIF 25
    • C/o Mas Wilsons Park, Monsall Road, Manchester, M40 8WN

      IIF 26
    • 15 Arcon Close, 15 Arcon Close, Rochdale, OL16 4BL, United Kingdom

      IIF 27
    • Pennine House, Fishwick Street, Rochdale, OL16 5NA, United Kingdom

      IIF 28
    • The Tannery, Queensway, Rochdale, OL11 2YW, England

      IIF 29
  • 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 30
    • 83, Church Street, Littleborough, Rochdale, Lancashire, OL15 8AB, England

      IIF 31
  • 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 32
    • Pennine House, Fishwick Street, Rochdale, OL16 5NA, United Kingdom

      IIF 33
    • The Tannery, Queensway, Rochdale, OL11 2YW, United Kingdom

      IIF 34 IIF 35 IIF 36
  • Bennett, Steven
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 37
    • Unit M, Lodge Lane Industrial Estate, Tuxford, Newark, Nottinghamshire, NG22 0NL, England

      IIF 38
    • 19 Churchgate, Retford, Nottinghamshire, DN22 6PF

      IIF 39
    • No. 19 Churchgate, Retford, Nottinghamshire, DN22 6PF, England

      IIF 40 IIF 41 IIF 42
    • The Elizabethan Academy, Hallcroft Road, Retford, Nottinghamshire, DN22 7PY

      IIF 43
    • Traffic Labour Supplies Ltd, 19 Churchgate, Retford, DN22 6PA, England

      IIF 44
  • 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 45
  • Bennett, Steven
    British director born in May 1971

    Registered addresses and corresponding companies
    • 27 Avenue Nozay, Broughton, Brigg, North Lincolnshire, DN20 0TR

      IIF 46
  • 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 47
    • Pennine House, Fishwick Street, Rochdale, OL16 5NA, United Kingdom

      IIF 48
  • 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 49
  • Bennett, Steven
    British solicitor born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 50
  • Bennett, Steven

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

      IIF 51
child relation
Offspring entities and appointments
Active 19
  • 1
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    464 GBP2023-10-31
    Officer
    2022-10-19 ~ now
    IIF 37 - director → ME
    Person with significant control
    2022-10-19 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    Unit M, Lodge Lane Industrial Estate, Tuxford, Newark, Nottinghamshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -2,714 GBP2019-09-30
    Officer
    2017-01-04 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2017-01-04 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 3
    Monomark House, 27 Old Gloucester Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-06-20 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Canal Wharf, Canal Street, Littleborough, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-09 ~ dissolved
    IIF 47 - director → ME
  • 5
    Pennine House, Fishwick Street, Rochdale, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-02-10 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2020-02-10 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    Pennine House, Fishwick Street, Rochdale, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-04-22 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2020-04-22 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    International House, 12 Constance Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-29 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 8
    CO-OP CAR SALES LIMITED - 2020-02-26
    Pennine House, Fishwick Street, Rochdale, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    11,352 GBP2021-07-31
    Officer
    2020-03-01 ~ now
    IIF 33 - director → ME
    Person with significant control
    2018-07-25 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    12a Benfleet Court Queensbridge Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-12 ~ dissolved
    IIF 50 - director → ME
  • 10
    Canal Wharf, Canal Street, Littleborough, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-03-31 ~ dissolved
    IIF 24 - director → ME
  • 11
    83 Church Street, Littleborough, Rochdale, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2010-10-07 ~ dissolved
    IIF 31 - director → ME
  • 12
    The Elizabethan Academy, Hallcroft Road, Retford, Nottinghamshire
    Corporate (13 parents)
    Officer
    2021-12-16 ~ now
    IIF 43 - director → ME
  • 13
    No. 19 Churchgate, Retford, Nottinghamshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -393,562 GBP2017-10-31
    Officer
    2015-07-09 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 14
    11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Corporate (2 parents)
    Equity (Company account)
    85,811 GBP2021-10-31
    Officer
    2015-01-21 ~ now
    IIF 38 - director → ME
    Person with significant control
    2019-08-09 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 15
    The Tannery, Queensway, Rochdale, England
    Corporate (1 parent)
    Officer
    2024-05-23 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-05-23 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 16
    The Tannery, Queensway, Rochdale, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    46,636 GBP2021-03-31
    Officer
    2020-03-17 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2020-03-17 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 17
    The Tannery, Queensway, Rochdale, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-03-08 ~ dissolved
    IIF 36 - director → ME
  • 18
    The Tannery, Queensway, Rochdale, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-03-08 ~ dissolved
    IIF 35 - director → ME
  • 19
    The Tannery, Queensway, Rochdale, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-28 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2022-09-28 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    Unit 1, Worrall Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    2,496,062 GBP2019-10-31
    Officer
    2019-11-01 ~ 2020-04-28
    IIF 22 - director → ME
    Person with significant control
    2019-11-18 ~ 2020-04-28
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    DG SPECIALIST SERVICES LTD - 2019-11-25
    20-22 Wenlock Road Wenlock Road, London, London, United Kingdom
    Dissolved corporate
    Equity (Company account)
    70,885 GBP2019-07-31
    Officer
    2019-08-09 ~ 2019-11-11
    IIF 32 - director → ME
    Person with significant control
    2019-08-09 ~ 2019-11-11
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Right to appoint or remove directors OE
  • 3
    PENNINE AUTO LEASE LIMITED - 2022-02-11
    149 Ashley Road 149 Ashley Road, Hale, Altrincham, England
    Corporate (1 parent)
    Equity (Company account)
    8,648 GBP2020-10-31
    Officer
    2019-10-25 ~ 2022-02-10
    IIF 25 - director → ME
    Person with significant control
    2019-10-25 ~ 2022-05-25
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 4
    Kelham House, Kelham Street, Doncaster, South Yorkshire
    Corporate (2 parents)
    Officer
    2003-12-24 ~ 2006-01-10
    IIF 46 - director → ME
  • 5
    Middletons Yard, Potter Street, Worksop, Nottinghamshire, United Kingdom
    Corporate (13 parents)
    Equity (Company account)
    60,432 GBP2019-08-31
    Officer
    2017-08-23 ~ 2019-09-11
    IIF 44 - director → ME
    Person with significant control
    2018-08-31 ~ 2019-09-11
    IIF 12 - Has significant influence or control OE
  • 6
    2-3 Winckley Court, Chapel Street, Preston
    Corporate (1 parent)
    Equity (Company account)
    202,854 GBP2019-04-30
    Officer
    2017-04-06 ~ 2019-05-10
    IIF 45 - director → ME
  • 7
    The Tannery, Queensway, Rochdale, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    44,742 GBP2020-06-09
    Officer
    2019-08-09 ~ 2020-05-01
    IIF 19 - director → ME
    2021-02-24 ~ 2021-02-24
    IIF 26 - director → ME
    Person with significant control
    2019-08-09 ~ 2020-05-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-02-24 ~ 2021-02-24
    IIF 5 - Has significant influence or control OE
    IIF 5 - Has significant influence or control as a member of a firm OE
  • 8
    41 Greek Street, Stockport, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    -6,323 GBP2017-03-31
    Officer
    2010-02-23 ~ 2011-07-11
    IIF 49 - director → ME
  • 9
    19 Churchgate, Retford, Nottinghamshire
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    499,773 GBP2023-10-31
    Officer
    2015-03-25 ~ 2019-08-06
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-06
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 10
    19 Churchgate, Retford, Nottinghamshire
    Corporate (3 parents)
    Equity (Company account)
    393,127 GBP2023-10-31
    Officer
    2015-01-21 ~ 2019-08-06
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-06
    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
  • 11
    The Tannery, Queensway, Rochdale, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    46,636 GBP2021-03-31
    Officer
    2020-03-17 ~ 2020-10-09
    IIF 51 - 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.