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.

Jump to: Offsprings
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 40
  • 1
    AUTO ASSIST (UK) LIMITED
    03864719
    Tamworth House, Ventura Park Road, Bitterscote, Tamworth, Staffordshire
    Dissolved Corporate (7 parents)
    Officer
    1999-10-31 ~ dissolved
    IIF 52 - Director → ME
  • 2
    BIKE ASSIST LIMITED
    03583804
    Tamworth House, Ventura Park Road, Bitterscote, Tamworth, Staffordshire
    Dissolved Corporate (8 parents)
    Officer
    1999-10-18 ~ dissolved
    IIF 51 - Director → ME
  • 3
    DA 200 LIMITED
    - now 05995812 05995794... (more)
    DMWSL 536 LIMITED
    - 2007-06-15 05995812 08631056... (more)
    Tamworth House, Ventura Park Road Bitterscote, Tamworth, Staffordshire
    Dissolved Corporate (6 parents)
    Officer
    2007-01-31 ~ dissolved
    IIF 43 - Director → ME
  • 4
    DA 300 LIMITED
    - now 05995794 05995812... (more)
    DMWSL 541 LIMITED
    - 2007-06-15 05995794 06160304... (more)
    Tamworth House, Ventura Park Road Bitterscote, Tamworth, Staffordshire
    Dissolved Corporate (6 parents)
    Officer
    2007-01-31 ~ dissolved
    IIF 38 - Director → ME
  • 5
    DA 400 LIMITED
    - now 05995817 05995812... (more)
    DMWSL 535 LIMITED
    - 2007-06-15 05995817 05995808... (more)
    Tamworth House, Ventura Park Road Bitterscote, Tamworth, Staffordshire
    Dissolved Corporate (6 parents)
    Officer
    2007-01-31 ~ dissolved
    IIF 39 - Director → ME
  • 6
    DRAYTON INSURANCE CONSULTANT LIMITED
    02902913
    Tamworth House, Ventura Park Road, Bitterscote, Tamworth, Staffordshire
    Dissolved Corporate (8 parents)
    Officer
    2008-01-31 ~ dissolved
    IIF 41 - Director → ME
  • 7
    DRIVE ASSIST HOLDINGS LIMITED
    - now 05995808
    DMWSL 537 LIMITED
    - 2007-07-02 05995808 05995804... (more)
    Level 13 Broadgate Tower, 20 Primrose Street, London, England
    Dissolved Corporate (10 parents)
    Officer
    2007-01-31 ~ 2012-11-28
    IIF 36 - Director → ME
  • 8
    DRIVE ASSIST LEGAL EXPENSE LIMITED
    - now 03423321
    VALEMERE LIMITED
    - 1997-09-11 03423321
    Tamworth House, Ventura Park, Road, Bitterscote, Tamworth, Staffordshire
    Dissolved Corporate (7 parents)
    Officer
    1997-09-01 ~ dissolved
    IIF 50 - Director → ME
  • 9
    DRIVE ASSIST UK LIMITED
    - now 02737288
    DRIVE ASSIST UK PLC
    - 2003-12-17 02737288
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (15 parents)
    Officer
    1992-08-04 ~ dissolved
    IIF 45 - Director → ME
  • 10
    ELITE ASSIST LIMITED
    03149137
    Tamworth House, Ventura Park Road, Bitterscote, Tamworth, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    1996-01-22 ~ dissolved
    IIF 34 - Director → ME
  • 11
    G4 MASTER CONSTRUCTION SYSTEM LIMITED
    14485700
    The Barn Hopwell Hall, Ockbrook, Derby, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-11-15 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2022-11-15 ~ 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
  • 12
    G4 MASTER LIMITED
    14485665
    The Barn Hopwell Hall, Ockbrook, Derby, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-11-15 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2022-11-15 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    G4DST LIMITED
    13324507
    Pinnacle House 1 Pinnacle Way, Pride Park, Derby, United Kingdom
    Dissolved Corporate (6 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
  • 14
    GREEN 4 ARCHITECTS LIMITED
    10997210
    Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-10-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2017-10-04 ~ 2022-10-02
    IIF 10 - Right to appoint or remove directors OE
  • 15
    GREEN 4 COMMERCIAL LIMITED
    10958616
    Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-09-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-09-12 ~ 2022-09-10
    IIF 9 - Right to appoint or remove directors OE
  • 16
    GREEN 4 CONSULTING LIMITED
    16471288
    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 shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    GREEN 4 DEVELOPMENTS LIMITED
    08645152
    Hopwell Hall, Ockbrook, Derby, Derbyshire, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Officer
    2013-08-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-05-14
    IIF 4 - Right to appoint or remove directors OE
  • 18
    GREEN 4 FARMING LIMITED
    10859303
    Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-07-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2017-07-11 ~ 2023-07-10
    IIF 7 - Right to appoint or remove directors OE
  • 19
    GREEN 4 GROUP LIMITED
    10958785
    Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-09-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-09-12 ~ 2022-09-10
    IIF 11 - Right to appoint or remove directors OE
  • 20
    GREEN 4 HOLDINGS LIMITED - now
    COVENTRY MOTOR COMPANY HOLDINGS LIMITED
    - 2018-06-04 05804424
    540 London Road, Coventry, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2006-05-03 ~ 2014-01-29
    IIF 42 - Director → ME
  • 21
    GREEN 4 INVESTMENTS LIMITED
    10827790
    540 London Road, Coventry, England
    Active Corporate (9 parents)
    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
  • 22
    GREEN 4 LAND LIMITED
    10958536
    Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-09-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2017-09-12 ~ 2022-09-10
    IIF 8 - Right to appoint or remove directors OE
  • 23
    GREEN 4 MOTOR COMPANY LIMITED - now
    COVENTRY MOTOR COMPANY LIMITED
    - 2018-06-04 04069636
    SPINDOC LIMITED
    - 2006-05-12 04069636
    540 London Road, Coventry, England
    Active Corporate (15 parents)
    Officer
    2000-09-30 ~ 2014-01-29
    IIF 35 - Director → ME
  • 24
    GREEN 4 PLANNING LIMITED
    15190182
    Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-10-05 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-01-01 ~ 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
  • 25
    GREEN CARS UK LIMITED
    04384412
    Tamworth House, Ventura Park Road, Bitterscote, Tamworth, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    2002-02-28 ~ dissolved
    IIF 40 - Director → ME
  • 26
    IN GEAR VEHICLE SOLUTIONS LIMITED
    - now 02999805
    CASTLE CAR AND VAN HIRE LIMITED
    - 2012-10-12 02999805
    RARETECH LIMITED
    - 1995-01-12 02999805
    Tamworth House, Ventura Park Road, Bitterscote, Tamworth, Staffordshire
    Dissolved Corporate (7 parents)
    Officer
    1994-12-21 ~ dissolved
    IIF 44 - Director → ME
  • 27
    MILLENNIUM MOTOR GROUP LIMITED
    - now 03274158
    LOXBRIDGE LIMITED
    - 1996-11-20 03274158
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (8 parents)
    Officer
    1996-11-08 ~ dissolved
    IIF 47 - Director → ME
  • 28
    MILLENNIUM PROPERTY COVENTRY LIMITED
    07127104
    29 New Walk, Leicester
    Dissolved Corporate (5 parents)
    Officer
    2010-01-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
    IIF 5 - Right to appoint or remove directors OE
  • 29
    MILLENNIUM PROPERTY MANCHESTER LIMITED
    07127103
    1 Pinnacle Way, Pride Park, Derby, Derbyshire, England
    Dissolved Corporate (5 parents)
    Officer
    2010-01-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    MILLENNIUM PROPERTY UK LIMITED
    - now 03274167
    DRIVE ASSIST PROPERTY LIMITED
    - 2000-05-24 03274167
    LOXWOOD LIMITED
    - 1996-11-15 03274167
    Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, England
    Active Corporate (9 parents)
    Officer
    1996-11-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    RTO (UK) LIMITED
    08738998
    Strelley Hall, Main Street, Nottingham
    Dissolved Corporate (2 parents)
    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
  • 32
    S & C PROPERTIES (DERBY) LIMITED
    06971851
    Hopwell Hall, Hopwell Park, Ockbrook, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2009-07-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-11-20
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 33
    SOL CAR RENTALS LIMITED
    - now 02974983
    EACHCOURT LIMITED - 1995-04-06
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (7 parents)
    Officer
    1995-04-14 ~ dissolved
    IIF 46 - Director → ME
  • 34
    STEVE BINCH PROPERTY LIMITED
    07173199
    Hopwell Hall Hopwell Park, Ockbrook, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2010-03-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 35
    STYLE IT 2000 LIMITED
    - now 03650918
    STYLE IT LIMITED
    - 1998-11-10 03650918
    Tamworth House, Ventura Park Road, Bitterscote, Tamworth, Staffordshire
    Dissolved Corporate (7 parents)
    Officer
    1998-10-16 ~ dissolved
    IIF 48 - Director → ME
  • 36
    TAMWORTH CAR HIRE AND LEASING LIMITED
    02746799
    Tamworth House, Ventura Park Road Bitterscote, Tamworth, Staffordshire
    Dissolved Corporate (7 parents)
    Officer
    1993-04-02 ~ dissolved
    IIF 53 - Director → ME
  • 37
    THE WILMOTT ARMS LIMITED
    06971943
    The Wilmot Arms, 49 Derby Road, Borrowash, Derby
    Dissolved Corporate (4 parents)
    Officer
    2009-07-24 ~ 2014-06-30
    IIF 33 - Director → ME
  • 38
    TRADE IT 2000 LIMITED
    03650168
    Tamworth House, Ventura Park Road, Bitterscote, Tamworth, Staffordshire
    Dissolved Corporate (7 parents)
    Officer
    1998-10-15 ~ dissolved
    IIF 49 - Director → ME
  • 39
    VERINI LIMITED
    05683171
    Tamworth House, Ventura Park Road Bitterscote, Tamworth, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2006-01-21 ~ dissolved
    IIF 37 - Director → ME
  • 40
    WILMOT DEVELOPMENT LIMITED
    16737679
    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 more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.