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

Bennett, Steven

    Related profiles found in government register
  • 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 1
  • 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 2
    • 39, Hollyhedge Court, Wythenshaw, Manchester, M22 4QP, United Kingdom

      IIF 3
    • C/o Mas Wilsons Park, Monsall Road, Manchester, M40 8WN

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

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

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

      IIF 7
  • 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 8
    • 83, Church Street, Littleborough, Rochdale, Lancashire, OL15 8AB, England

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

      IIF 11
    • The Tannery, Queensway, Rochdale, OL11 2YW, United Kingdom

      IIF 12 IIF 13 IIF 14
  • 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 15
  • 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 16
    • Unit M, Lodge Lane Industrial Estate, Tuxford, Newark, Nottinghamshire, NG22 0NL, England

      IIF 17
    • 19 Churchgate, Retford, Nottinghamshire, DN22 6PF

      IIF 18
    • No. 19 Churchgate, Retford, Nottinghamshire, DN22 6PF, England

      IIF 19 IIF 20 IIF 21
    • The Elizabethan Academy, Hallcroft Road, Retford, Nottinghamshire, DN22 7PY

      IIF 22
    • Traffic Labour Supplies Ltd, 19 Churchgate, Retford, DN22 6PA, England

      IIF 23
  • 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 24
  • Bennett, Steven
    British director born in May 1971

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

      IIF 25
  • 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 26
    • Pennine House, Fishwick Street, Rochdale, OL16 5NA, United Kingdom

      IIF 27
  • 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 28
  • 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 29
  • 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 30
  • 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 31
    • Monomark House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 32
    • C/o Mas Wilsons Park, Monsall Road, Manchester, M40 8WN

      IIF 33
    • 15 Arcon Close, 15 Arcon Close, Rochdale, OL16 4BL, United Kingdom

      IIF 34
    • Pennine House, Fishwick Street, Rochdale, OL16 5NA, United Kingdom

      IIF 35 IIF 36
    • The Tannery, Queensway, Rochdale, OL11 2YW, England

      IIF 37 IIF 38
    • The Tannery, Queensway, Rochdale, OL11 2YW, United Kingdom

      IIF 39
  • 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 40
  • Mr Steven Bennett
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • 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 47
  • Bennett, Steven

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

      IIF 48
  • 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 49
  • 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 50
    • Pennine House, Fishwick Street, Rochdale, OL16 5NA, 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 16 - director → ME
    Person with significant control
    2022-10-19 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - 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 21 - director → ME
    Person with significant control
    2017-01-04 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - 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 8 - director → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - 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 26 - director → ME
  • 5
    Pennine House, Fishwick Street, Rochdale, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-02-10 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2020-02-10 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 6
    Pennine House, Fishwick Street, Rochdale, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-04-22 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2020-04-22 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - 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 5 - director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 34 - 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 11 - director → ME
    Person with significant control
    2018-07-25 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 9
    12a Benfleet Court Queensbridge Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-12 ~ dissolved
    IIF 29 - director → ME
  • 10
    Canal Wharf, Canal Street, Littleborough, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-03-31 ~ dissolved
    IIF 2 - director → ME
  • 11
    83 Church Street, Littleborough, Rochdale, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2010-10-07 ~ dissolved
    IIF 9 - director → ME
  • 12
    The Elizabethan Academy, Hallcroft Road, Retford, Nottinghamshire
    Corporate (13 parents)
    Officer
    2021-12-16 ~ now
    IIF 22 - 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 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 42 - 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 17 - director → ME
    Person with significant control
    2019-08-09 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 15
    The Tannery, Queensway, Rochdale, England
    Corporate (1 parent)
    Officer
    2024-05-23 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-05-23 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - 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 12 - director → ME
    Person with significant control
    2020-03-17 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 17
    The Tannery, Queensway, Rochdale, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-03-08 ~ dissolved
    IIF 14 - director → ME
  • 18
    The Tannery, Queensway, Rochdale, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-03-08 ~ dissolved
    IIF 13 - director → ME
  • 19
    The Tannery, Queensway, Rochdale, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-28 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2022-09-28 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - 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 15 - director → ME
    Person with significant control
    2019-11-18 ~ 2020-04-28
    IIF 30 - 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 10 - director → ME
    Person with significant control
    2019-08-09 ~ 2019-11-11
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 50 - 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 3 - director → ME
    Person with significant control
    2019-10-25 ~ 2022-05-25
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - 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 25 - 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 23 - director → ME
    Person with significant control
    2018-08-31 ~ 2019-09-11
    IIF 40 - 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 47 - 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 24 - director → ME
    2021-02-24 ~ 2021-02-24
    IIF 4 - director → ME
    Person with significant control
    2019-08-09 ~ 2020-05-01
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-02-24 ~ 2021-02-24
    IIF 33 - Has significant influence or control OE
    IIF 33 - 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 28 - 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 19 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-06
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - 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 18 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-06
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - 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 48 - 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.