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 Thomas Speed

    Related profiles found in government register
  • Mr Thomas Speed
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 28, Sandpipers Court, 46 Bridge Road, Crosby, L23 6BD, England

      IIF 1
  • Mr Thomas Speed
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43-45, Winwick Street, Warrington, WA2 7TT, United Kingdom

      IIF 2
  • Speed, Thomas
    British chef born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 74 Myers Road East, Liverpool, L230QZ, England

      IIF 3
  • Speed, Thomas
    British company director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 28, Sandpipers Court, 46 Bridge Road, Crosby, L23 6BD, England

      IIF 4
  • Speed, Thomas
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 90 Peterborough Drive, 90 Peterborough Drive, 90 Peterborough Drive, Liverpool, L30 5QP, United Kingdom

      IIF 5
  • Mr Stephen Speed
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 35, Sefton Lane Industrial Estate, Liverpool, L31 8BX, United Kingdom

      IIF 6
  • Mr Stephen Leonard Davies
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 8, Boundary Street, Liverpool, L5 9UF, England

      IIF 7
    • 8, Water Street, First Floor, Liverpool, L2 8TD

      IIF 8
    • 8, Water Street, First Floor, Liverpool, Merseyside, L2 8TD, England

      IIF 9
  • Mr Stephen Speed
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Speed, Stephen Paul
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 90, Peterborough Drive, Liverpool, Merseyside, L305QP, United Kingdom

      IIF 12
    • Whalley Swarbrick, 16 Berry Lane, Longridge, Preston, PR3 3JA, England

      IIF 13
  • Davies, Stephen Leonard
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 8, Water Street, First Floor, Liverpool, L2 8TD

      IIF 14
  • Mr Stephen Paul Speed
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9 Laurel Road Business Centre, Laurel Road, Liverpool, L7 0LJ, England

      IIF 15
  • Speed, Thomas
    British director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 35, Sefton Lane Industrial Estate, Maghul, Liverpool, L31 8BX, United Kingdom

      IIF 16
    • 43-45, Winwick Street, Warrington, WA2 7TT, United Kingdom

      IIF 17
  • Mr Stephen Davies
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 493-497, West Derby Road, Liverpool, L6 4BW, England

      IIF 18
    • Unit 9 Laurel Road Business Centre, 15 Laurel Road, Liverpool, L15 0LJ, England

      IIF 19
  • Speed, Stephen
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 365, Edge Lane, Liverpool, L7 9LQ, England

      IIF 20 IIF 21
    • 55, Browns Lane, Liverpool, L30 5RL, United Kingdom

      IIF 22
    • 8-10, Stanley Street, Liverpool, Merseyside, L1 6AF, United Kingdom

      IIF 23
    • Unit 9 Laurel Road Business Centre, 15 Laurel Road, Liverpool, L15 0LJ, England

      IIF 24
  • Speed, Stephen
    British none born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Escape Liverpool 8-10, Stanley Street, Liverpool, Merseyside, L1 6AF, Uk

      IIF 25
  • Mr Stephen Leonard Davies
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bcfc, Holyhead Road, Bangor, LL57 2HQ, Wales

      IIF 26
    • 265, Bedford Road, Bootle, L20 9ND, England

      IIF 27
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 28
    • 133, Sefton Street, Unit 5&6, Liverpool, Merseyside, L8 4BX, United Kingdom

      IIF 29
    • 133 Unit 5 & 6, Sefton Street, Toxteth, Liverpool, L8 4BX, England

      IIF 30
    • Apartment 105, 19 Princes Parade, Liverpool, Merseyside, L3 1BF, United Kingdom

      IIF 31
    • Kirkdale Business Centre, Briar Street, Liverpool, Merseyside, L4 1RB, United Kingdom

      IIF 32
    • Unit 1a Wrexham Point, Clywedog Road North, Wrexham Industrial Estate, Wrexham, LL13 9XN, United Kingdom

      IIF 33
  • Speed, Stephen Paul
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Speed, Stephen Paul
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, Harrops Croft, Liverpool, L30 0QY, United Kingdom

      IIF 36
    • Basement 8-10, Stanley Street, Liverpool, L1 6AF, United Kingdom

      IIF 37
    • Unit 35, Sefton Lane Industrial Estate, Maghul, Liverpool, L31 8BX, United Kingdom

      IIF 38
    • Unit 9 Laurel Road Business Centre, Laurel Road, Liverpool, L7 0LJ, England

      IIF 39
    • 97 Harrops Croft Netherton L30 0qy, 97 Harrops Croft, Netherton, L30 0QY, United Kingdom

      IIF 40
  • Speed, Thomas

    Registered addresses and corresponding companies
    • 74 Myers Road East, Liverpool, L230QZ, England

      IIF 41
  • Davies, Stephen Leonard
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184-200, Pensby Road, Heswall, Merseyside, CH60 7RJ, England

      IIF 42
    • 105, Princes Parade, Liverpool, L3 1BF, England

      IIF 43
    • 133, Sefton Street, Unit 5&6, Liverpool, Merseyside, L8 4BX, United Kingdom

      IIF 44
    • 8, Boundary Street, Liverpool, Merseyside, L5 9UF

      IIF 45
    • Apartment 105, 19 Princes Parade, Liverpool, Merseyside, L3 1BF, United Kingdom

      IIF 46 IIF 47
    • Unit 1a Wrexham Point, Clywedog Road North, Wrexham Industrial Estate, Wrexham, LL13 9XN, United Kingdom

      IIF 48
  • Davies, Stephen Leonard
    British company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 105, 19 Princes Parade, Liverpool, Merseyside, L3 1BF, United Kingdom

      IIF 49
    • Appt 105, 19, Princes Parade, Liverpool, L3 1BF, England

      IIF 50
  • Davies, Stephen Leonard
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 133 Unit 5 & 6, Sefton Street, Toxteth, Liverpool, L8 4BX, England

      IIF 51
    • 8, Boundary Street, Liverpool, L5 9UF, England

      IIF 52
    • Kirkdale Business Centre, Briar Street, Liverpool, Merseyside, L4 1RB, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 22
  • 1
    43-45 Winwick Street, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-06-22 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    98 Victoria Road, Widnes, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-06 ~ dissolved
    IIF 5 - Director → ME
  • 3
    E11 LTD
    - now
    LIVERPOOL VEHICLE RENTAL LTD - 2025-04-30
    8 Water Street, First Floor, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,678 GBP2023-03-31
    Officer
    2020-03-14 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-01-09 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    THE FUEL SURGEON LTD - 2020-11-18
    184-200 Pensby Road, Heswall, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2020-02-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2020-02-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    184-200 Pensby Road, Heswall, Merseyside, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -174,519 GBP2024-03-31
    Officer
    2019-07-31 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2019-07-31 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    Kirkdale Business Centre, Briar Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-23 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2021-04-23 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 7
    8 Water Street, Liverpool
    Active Corporate (1 parent)
    Officer
    2024-03-20 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 8
    184-200 Pensby Road, Heswall, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    762 GBP2024-03-31
    Officer
    2022-07-21 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2022-07-21 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 9
    194 Smithdown Road, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-06-09 ~ dissolved
    IIF 40 - Director → ME
  • 10
    Basement 8-10 Stanley Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-20 ~ dissolved
    IIF 25 - Director → ME
    2015-11-21 ~ dissolved
    IIF 37 - Director → ME
  • 11
    8 Water Street, First Floor, Liverpool
    Active Corporate (1 parent)
    Equity (Company account)
    -1,769 GBP2024-03-31
    Officer
    2023-01-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-01-18 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 12
    97 Harrops Croft, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-18 ~ dissolved
    IIF 36 - Director → ME
  • 13
    Whalley Swarbrick 16 Berry Lane, Longridge, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-04 ~ dissolved
    IIF 13 - Director → ME
  • 14
    Apartment 105 19 Princes Parade, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-24 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2020-04-24 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    8 8 Boundary Street, Liverpool
    Active Corporate (1 parent)
    Equity (Company account)
    44,754 GBP2020-03-31
    Officer
    2021-04-13 ~ now
    IIF 35 - Director → ME
  • 16
    28 Sanpipers Court, 46 Bridge Road, Crosby, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-03-09 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 17
    MAGHULL SETTLE CARS LIMITED - 2017-10-10
    Unit 2a Sandstone Road West, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,068 GBP2017-10-31
    Officer
    2016-10-12 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-10-12 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    98 Victoria Road, Widnes, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-12-14 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 19
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-07-30 ~ dissolved
    IIF 22 - Director → ME
  • 20
    74 Myers Road East, Crosby, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-14 ~ dissolved
    IIF 3 - Director → ME
    2014-07-14 ~ dissolved
    IIF 41 - Secretary → ME
  • 21
    90 Peterborough Drive, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-08 ~ dissolved
    IIF 12 - Director → ME
  • 22
    Unit 9 Laurel Road Business Centre, Laurel Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-24 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    98 Victoria Road, Widnes, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-14 ~ 2017-04-08
    IIF 21 - Director → ME
    Person with significant control
    2016-12-14 ~ 2017-04-08
    IIF 11 - Ownership of shares – 75% or more OE
  • 2
    E11 LTD
    - now
    LIVERPOOL VEHICLE RENTAL LTD - 2025-04-30
    8 Water Street, First Floor, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,678 GBP2023-03-31
    Officer
    2018-05-04 ~ 2020-03-14
    IIF 24 - Director → ME
    Person with significant control
    2018-05-04 ~ 2020-03-14
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    ELEVEN11 CONNECTIONS LTD - 2022-12-08
    302 Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    113,675 GBP2024-09-30
    Officer
    2021-09-15 ~ 2022-12-01
    IIF 51 - Director → ME
    Person with significant control
    2021-09-15 ~ 2022-12-01
    IIF 30 - Ownership of shares – 75% or more OE
  • 4
    ENERGY CONCEPTS (LIVERPOOL) LTD - 2023-05-09
    ELEVEN11 CONSTRUCTION LTD. - 2022-09-08
    P&H INTERIORS LTD - 2021-04-26
    61 Bridge Street, Kington, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-04-10 ~ 2024-08-07
    IIF 50 - Director → ME
    2020-02-02 ~ 2021-02-12
    IIF 52 - Director → ME
    Person with significant control
    2021-01-01 ~ 2024-08-07
    IIF 28 - Ownership of shares – 75% or more OE
    2020-10-01 ~ 2021-02-12
    IIF 27 - Ownership of shares – 75% or more OE
  • 5
    8-10 Stanley Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-12 ~ 2016-10-01
    IIF 23 - Director → ME
  • 6
    8 Boundary Street, Liverpool, Merseyside
    Active Corporate
    Officer
    2020-09-23 ~ 2020-10-23
    IIF 45 - Director → ME
  • 7
    8 8 Boundary Street, Liverpool
    Active Corporate (1 parent)
    Equity (Company account)
    44,754 GBP2020-03-31
    Officer
    2019-03-12 ~ 2020-02-01
    IIF 34 - Director → ME
    2020-02-01 ~ 2021-04-13
    IIF 47 - Director → ME
    Person with significant control
    2019-03-12 ~ 2021-04-13
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    28 Sanpipers Court, 46 Bridge Road, Crosby, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-09 ~ 2018-02-01
    IIF 4 - Director → ME
  • 9
    MAGHULL SETTLE CARS LIMITED - 2017-10-10
    Unit 2a Sandstone Road West, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,068 GBP2017-10-31
    Officer
    2016-10-12 ~ 2017-09-01
    IIF 16 - 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.