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 Paul Binch

    Related profiles found in government register
  • Mr Steven Paul Binch
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1, Pinnacle Way, Pride Park, Derby, Derbyshire, DE24 8ZS

      IIF 1
    • Hopwell Hall, Hopwell Park, Ockbrook, Derby, Derbyshire, DE72 3RW, England

      IIF 2
    • Hopwell Hall, Ockbrook, Derby, DE72 3RW, United Kingdom

      IIF 3
    • Hopwell Hall, Ockbrook, Derby, Derbyshire, DE72 3RW, United Kingdom

      IIF 4
    • Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, DE24 8ZS, England

      IIF 5 IIF 6
    • Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, DE24 8ZS, United Kingdom

      IIF 7 IIF 8 IIF 9
    • The Barn, Hopwell Hall, Ockbrook, Derby, DE72 3RW, England

      IIF 12
    • Strelley Hall Nottingham, Strelley Hall, Nottingham, Nottinghamshire, NG8 6PE, England

      IIF 13
    • Hopwell Hall, Hopwell Park, Ockbrook, Derbyshire, DE72 3RW, United Kingdom

      IIF 14
  • Mr Steve Paul Binch
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, DE24 8ZS, United Kingdom

      IIF 15
  • Mr Steven Paul Binch
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, DE24 8ZS, United Kingdom

      IIF 16
    • Pinnacle House, 1 Pinnacle Way, Pride Park, Derby, DE24 8ZS, United Kingdom

      IIF 17
    • The Barn, Hopwell Hall, Ockbrook, Derby, DE72 3RW, United Kingdom

      IIF 18 IIF 19
  • Binch, Steven Paul
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Hopwell Hall, Hopwell Park, Ockbrook, Derby, Derbyshire, DE72 3RW, United Kingdom

      IIF 20
    • Hopwell Hall, Ockbrook, Derby, DE72 3RW, United Kingdom

      IIF 21
    • Hopwell Hall, Ockbrook, Derby, Derbyshire, DE72 3RW, United Kingdom

      IIF 22
    • Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, DE24 8ZS, England

      IIF 23
    • Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, DE24 8ZS, United Kingdom

      IIF 24 IIF 25 IIF 26
    • The Barn, Hopwell Hall, Ockbrook, Derby, DE72 3RW, England

      IIF 29
    • Hopwell Hall, Hopwell Park, Ockbrook, Derbyshire, DE72 3RW, United Kingdom

      IIF 30
  • Binch, Steven Paul
    British co director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1 Pinnacle Way, Pride Park, Derby, Derbyshire, DE24 8ZS, England

      IIF 31
    • Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, DE24 8ZS, England

      IIF 32
  • Binch, Steven Paul
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Hopwell Hall, Hopwell Park, Ockbrook, Derby, DE72 3RW

      IIF 33
    • Tamworth House, Ventura Park Road, Bitterscote, Tamworth, Staffordshire, B78 3HL

      IIF 34
  • Binch, Steven Paul
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
  • Binch, Steve Paul
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, DE24 8ZS, United Kingdom

      IIF 54
  • Binch, Steve Paul
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, DE24 8ZS, United Kingdom

      IIF 55
  • Binch, Steven Paul
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn, Hopwell Hall, Ockbrook, Derby, DE72 3RW, United Kingdom

      IIF 56 IIF 57
  • Binch, Steven Paul
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pinnacle House, 1 Pinnacle Way, Pride Park, Derby, DE24 8ZS, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 34
  • 1
    Tamworth House, Ventura Park Road, Bitterscote, Tamworth, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    1999-10-31 ~ dissolved
    IIF 52 - Director → ME
  • 2
    Tamworth House, Ventura Park Road, Bitterscote, Tamworth, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    1999-10-18 ~ dissolved
    IIF 51 - Director → ME
  • 3
    DMWSL 536 LIMITED - 2007-06-15
    Tamworth House, Ventura Park Road Bitterscote, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2007-01-31 ~ dissolved
    IIF 43 - Director → ME
  • 4
    DMWSL 541 LIMITED - 2007-06-15
    Tamworth House, Ventura Park Road Bitterscote, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2007-01-31 ~ dissolved
    IIF 38 - Director → ME
  • 5
    DMWSL 535 LIMITED - 2007-06-15
    Tamworth House, Ventura Park Road Bitterscote, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2007-01-31 ~ dissolved
    IIF 39 - Director → ME
  • 6
    Tamworth House, Ventura Park Road, Bitterscote, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2008-01-31 ~ dissolved
    IIF 41 - Director → ME
  • 7
    VALEMERE LIMITED - 1997-09-11
    Tamworth House, Ventura Park, Road, Bitterscote, Tamworth, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    1997-09-01 ~ dissolved
    IIF 50 - Director → ME
  • 8
    DRIVE ASSIST UK PLC - 2003-12-17
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    1992-08-04 ~ dissolved
    IIF 45 - Director → ME
  • 9
    Tamworth House, Ventura Park Road, Bitterscote, Tamworth, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    1996-01-22 ~ dissolved
    IIF 34 - Director → ME
  • 10
    The Barn Hopwell Hall, Ockbrook, Derby, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2022-11-15 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2022-11-15 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    The Barn Hopwell Hall, Ockbrook, Derby, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2022-11-15 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2022-11-15 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2017-10-04 ~ now
    IIF 26 - Director → ME
  • 13
    Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2017-09-12 ~ now
    IIF 25 - Director → ME
  • 14
    Hopwell Hall, Ockbrook, Derby, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-05-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-05-23 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Hopwell Hall, Ockbrook, Derby, Derbyshire, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    1,668,330 GBP2024-04-30
    Officer
    2013-08-09 ~ now
    IIF 22 - Director → ME
  • 16
    Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,450,668 GBP2024-04-30
    Officer
    2017-07-11 ~ now
    IIF 28 - Director → ME
  • 17
    Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2017-09-12 ~ now
    IIF 27 - Director → ME
  • 18
    Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2017-09-12 ~ now
    IIF 24 - Director → ME
  • 19
    Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-10-05 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    Tamworth House, Ventura Park Road, Bitterscote, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2002-02-28 ~ dissolved
    IIF 40 - Director → ME
  • 21
    CASTLE CAR AND VAN HIRE LIMITED - 2012-10-12
    RARETECH LIMITED - 1995-01-12
    Tamworth House, Ventura Park Road, Bitterscote, Tamworth, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    1994-12-21 ~ dissolved
    IIF 44 - Director → ME
  • 22
    LOXBRIDGE LIMITED - 1996-11-20
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    1996-11-08 ~ dissolved
    IIF 47 - Director → ME
  • 23
    29 New Walk, Leicester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,324,516 GBP2021-06-30
    Officer
    2010-01-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    1 Pinnacle Way, Pride Park, Derby, Derbyshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,091 GBP2017-05-31
    Officer
    2010-01-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    DRIVE ASSIST PROPERTY LIMITED - 2000-05-24
    LOXWOOD LIMITED - 1996-11-15
    Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,613,704 GBP2024-05-31
    Officer
    1996-11-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    Strelley Hall, Main Street, Nottingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2014-10-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    Hopwell Hall, Hopwell Park, Ockbrook, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -231,912 GBP2024-07-31
    Officer
    2009-07-24 ~ now
    IIF 30 - Director → ME
  • 28
    EACHCOURT LIMITED - 1995-04-06
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    1995-04-14 ~ dissolved
    IIF 46 - Director → ME
  • 29
    Hopwell Hall Hopwell Park, Ockbrook, Derby, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    57,804 GBP2025-03-31
    Officer
    2010-03-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 30
    STYLE IT LIMITED - 1998-11-10
    Tamworth House, Ventura Park Road, Bitterscote, Tamworth, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    1998-10-16 ~ dissolved
    IIF 48 - Director → ME
  • 31
    Tamworth House, Ventura Park Road Bitterscote, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    1993-04-02 ~ dissolved
    IIF 53 - Director → ME
  • 32
    Tamworth House, Ventura Park Road, Bitterscote, Tamworth, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    1998-10-15 ~ dissolved
    IIF 49 - Director → ME
  • 33
    Tamworth House, Ventura Park Road Bitterscote, Tamworth, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2006-01-21 ~ dissolved
    IIF 37 - Director → ME
  • 34
    The Barn Hopwell Hall, Ockbrook, Derby, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-09-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-09-23 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    DMWSL 537 LIMITED - 2007-07-02
    Level 13 Broadgate Tower, 20 Primrose Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2007-01-31 ~ 2012-11-28
    IIF 36 - Director → ME
  • 2
    Pinnacle House 1 Pinnacle Way, Pride Park, Derby, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-04-09 ~ 2022-11-04
    IIF 58 - Director → ME
    Person with significant control
    2021-04-09 ~ 2022-11-04
    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
  • 3
    Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    2017-10-04 ~ 2022-10-02
    IIF 10 - Right to appoint or remove directors OE
  • 4
    Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    2017-09-12 ~ 2022-09-10
    IIF 9 - Right to appoint or remove directors OE
  • 5
    Hopwell Hall, Ockbrook, Derby, Derbyshire, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    1,668,330 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2022-05-14
    IIF 4 - Right to appoint or remove directors OE
  • 6
    Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,450,668 GBP2024-04-30
    Person with significant control
    2017-07-11 ~ 2023-07-10
    IIF 7 - Right to appoint or remove directors OE
  • 7
    Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    2017-09-12 ~ 2022-09-10
    IIF 11 - Right to appoint or remove directors OE
  • 8
    COVENTRY MOTOR COMPANY HOLDINGS LIMITED - 2018-06-04
    540 London Road, Coventry, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    101 GBP2024-10-31
    Officer
    2006-05-03 ~ 2014-01-29
    IIF 42 - Director → ME
  • 9
    540 London Road, Coventry, England
    Active Corporate (5 parents)
    Equity (Company account)
    21,743 GBP2024-10-31
    Officer
    2017-06-20 ~ 2021-05-14
    IIF 55 - Director → ME
    Person with significant control
    2017-06-20 ~ 2021-06-30
    IIF 15 - Right to appoint or remove directors OE
  • 10
    Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    2017-09-12 ~ 2022-09-10
    IIF 8 - Right to appoint or remove directors OE
  • 11
    COVENTRY MOTOR COMPANY LIMITED - 2018-06-04
    SPINDOC LIMITED - 2006-05-12
    540 London Road, Coventry, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,691,052 GBP2024-10-31
    Officer
    2000-09-30 ~ 2014-01-29
    IIF 35 - Director → ME
  • 12
    Hopwell Hall, Hopwell Park, Ockbrook, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -231,912 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ 2025-11-20
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 13
    The Wilmot Arms, 49 Derby Road, Borrowash, Derby
    Dissolved Corporate (1 parent)
    Officer
    2009-07-24 ~ 2014-06-30
    IIF 33 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.