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 Bennett

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

      IIF 2
    • C/o Mas Wilsons Park, Monsall Road, Manchester, M40 8WN

      IIF 3
    • 15 Arcon Close, 15 Arcon Close, Rochdale, OL16 4BL, United Kingdom

      IIF 4
    • Pennine House, Fishwick Street, Rochdale, OL16 5NA, United Kingdom

      IIF 5 IIF 6
    • The Tannery, Queensway, Rochdale, OL11 2YW, England

      IIF 7 IIF 8
    • The Tannery, Queensway, Rochdale, OL11 2YW, United Kingdom

      IIF 9
  • 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 10
  • 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 11
  • 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 12
    • Pennine House, Fishwick Street, Rochdale, OL16 5NA, United Kingdom

      IIF 13
  • 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 14
  • Bennett, Steven
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 39, Hollyhedge Court, Wythenshaw, Manchester, M22 4QP, United Kingdom

      IIF 15
    • Pennine House, Fishwick Street, Rochdale, OL16 5NA, United Kingdom

      IIF 16
  • 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 17
  • 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 18
    • C/o Mas Wilsons Park, Monsall Road, Manchester, M40 8WN

      IIF 19
    • 15 Arcon Close, 15 Arcon Close, Rochdale, OL16 4BL, United Kingdom

      IIF 20
    • Pennine House, Fishwick Street, Rochdale, OL16 5NA, United Kingdom

      IIF 21
    • The Tannery, Queensway, Rochdale, OL11 2YW, England

      IIF 22
  • 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 23
    • 83, Church Street, Littleborough, Rochdale, Lancashire, OL15 8AB, England

      IIF 24
  • 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 25
    • The Tannery, Queensway, Rochdale, OL11 2YW, United Kingdom

      IIF 26 IIF 27 IIF 28
  • 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 29
  • 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 30
    • Pennine House, Fishwick Street, Rochdale, OL16 5NA, United Kingdom

      IIF 31
  • 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 32
  • 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 33
  • Bennett, Steven

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

      IIF 34
child relation
Offspring entities and appointments 19
  • 1
    ABACI LTD
    08529624
    Unit 1, Worrall Street, Manchester, England
    Liquidation Corporate (5 parents)
    Officer
    2019-11-01 ~ 2020-04-28
    IIF 14 - Director → ME
    Person with significant control
    2019-11-18 ~ 2020-04-28
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    ABACI PROCUREMENT LTD - now
    DG SPECIALIST SERVICES LTD
    - 2019-11-25 09140584
    20-22 Wenlock Road Wenlock Road, London, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-08-09 ~ 2019-11-11
    IIF 25 - Director → ME
    Person with significant control
    2019-08-09 ~ 2019-11-11
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    CARBON OFFSETING UK LTD
    12686668
    Monomark House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CBDHEALTHCAREGROUP LTD
    12148404
    Canal Wharf, Canal Street, Littleborough, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-09 ~ dissolved
    IIF 30 - Director → ME
  • 5
    D & L CIVILS LIMITED
    - now 12282195
    PENNINE AUTO LEASE LIMITED
    - 2022-02-11 12282195
    149 Ashley Road 149 Ashley Road, Hale, Altrincham, England
    Dissolved Corporate (4 parents)
    Officer
    2019-10-25 ~ 2022-02-10
    IIF 15 - Director → ME
    Person with significant control
    2019-10-25 ~ 2022-05-25
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    NORTH WEST UTILITIES LIMITED
    10712314
    2-3 Winckley Court Chapel Street, Preston
    Dissolved Corporate (3 parents)
    Officer
    2017-04-06 ~ 2019-05-10
    IIF 33 - Director → ME
  • 7
    NWUS LTD
    12148366
    The Tannery, Queensway, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-24 ~ 2021-02-24
    IIF 19 - Director → ME
    2019-08-09 ~ 2020-05-01
    IIF 29 - Director → ME
    Person with significant control
    2021-02-24 ~ 2021-02-24
    IIF 3 - Has significant influence or control as a member of a firm OE
    IIF 3 - Has significant influence or control OE
    2019-08-09 ~ 2020-05-01
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    PENNINE AUTO GROUP LIMITED
    12453374
    Pennine House, Fishwick Street, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-02-10 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 9
    PENNINE GROUP OF COMPANIES LIMITED
    12568147
    Pennine House, Fishwick Street, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-22 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-04-22 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    PENNINE RECRUITMENT LTD
    11173309
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 4 - Has significant influence or control OE
  • 11
    PENNINE SPECIALIST CARS LTD
    - now 11483681
    CO-OP CAR SALES LIMITED
    - 2020-02-26 11483681
    Pennine House, Fishwick Street, Rochdale, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-03-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-07-25 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    SWITCH ADVICE LIMITED
    09519058 07400212
    Canal Wharf, Canal Street, Littleborough, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-03-31 ~ dissolved
    IIF 18 - Director → ME
  • 13
    SWITCH ADVICE LTD
    07400212 09519058
    83 Church Street, Littleborough, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-10-07 ~ dissolved
    IIF 24 - Director → ME
  • 14
    TELECOM NORTH WEST LTD
    06889902
    41 Greek Street, Stockport, Cheshire
    Liquidation Corporate (6 parents)
    Officer
    2010-02-23 ~ 2011-07-11
    IIF 32 - Director → ME
  • 15
    WAYCAR LIMITED
    15736515
    The Tannery, Queensway, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2024-05-23 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 16
    YOUR CAR FINDER LTD
    12520440
    The Tannery, Queensway, Rochdale, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-17 ~ dissolved
    IIF 26 - Director → ME
    2020-03-17 ~ 2020-10-09
    IIF 34 - Secretary → ME
    Person with significant control
    2020-03-17 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 17
    YOUR STOCK FINDER LTD
    13847589
    The Tannery, Queensway, Rochdale, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-03-08 ~ dissolved
    IIF 28 - Director → ME
  • 18
    YOUR STOCK MOVER LTD
    13847759
    The Tannery, Queensway, Rochdale, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-03-08 ~ dissolved
    IIF 27 - Director → ME
  • 19
    YOUR TRADE GROUP LIMITED
    14382000
    The Tannery, Queensway, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-09-28 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - 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.