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

Caunce, Stephen James

    Related profiles found in government register
  • Caunce, Stephen James
    British accountant born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G/g, 14-16 Gilnow Mill Industrial Estate, Spa Road, Bolton, BL1 4SF, England

      IIF 1
  • Caunce, Stephen James
    British chairman born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 8, Bauhaus, 27 Quay Street, Manchester, M3 3GY, England

      IIF 2
  • Caunce, Stephen James
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5a, The Parklands, Lostock, Bolton, BL6 4SD, England

      IIF 3 IIF 4
    • icon of address Croston Hall Farm, The Hillocks, Croston, Leyland, PR26 9RE, England

      IIF 5
    • icon of address 100, Barbirolli Square, Manchester, M2 3AB

      IIF 6
  • Caunce, Stephen James
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ao Park, 5a The Parklands, Lostock, Bolton, BL6 4SD, England

      IIF 7
    • icon of address Ao Park Unit 5a, The Parklands, Lostock, Bolton, BL6 4SD, England

      IIF 8
    • icon of address Unit 5a, The Parklands, Lostock, Bolton, BL6 4SD, England

      IIF 9 IIF 10 IIF 11
    • icon of address 1st Floor York House, Ackhurst Business Park, Chorley, Lancashire, PR7 1NY, England

      IIF 15 IIF 16 IIF 17
    • icon of address York House, Foxhole Road, Chorley, PR7 1NY, England

      IIF 19
    • icon of address Avaland House, 110 London Road, Hemel Hempstead, Hertfordshire, HP3 9SD, England

      IIF 20
    • icon of address 61, Stanifield Lane, Farington, Leyland, Lancashire, PR25 4UD, England

      IIF 21
    • icon of address 61, Stanifield Lane, Farington, Leyland, PR25 4UD, England

      IIF 22
    • icon of address The Gables 88 Station Road, Croston, Leyland, PR26 9RP

      IIF 23
    • icon of address Fourth Floor, Blackfriars House, St Mary's Parsonage, Manchester, M3 2JA, England

      IIF 24
    • icon of address Black Bull House, 353-355 Station Road, Bamber Bridge, Preston, Lancashire, PR5 6EE, United Kingdom

      IIF 25
  • Caunce, Stephen James
    British financial director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5a, The Parklands, Lostock, Bolton, BL6 4SD, England

      IIF 26
  • Caunce, Stephen James
    British non-executive director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jactin House, 24 Hood Street, Ancoats, Manchester, M4 6WX, England

      IIF 27
    • icon of address Level 8, Bauhaus, 27 Quay Street, Manchester, M3 3GY, England

      IIF 28
  • Caunce, Stephen James
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor York House, Ackhurst Business Park, Chorley, Lancashire, PR7 1NY, England

      IIF 29
    • icon of address Level 8 Bauhaus, 27 Quay Street, Manchester, M3 3GY, United Kingdom

      IIF 30 IIF 31
  • Caunce, Stephen James
    British

    Registered addresses and corresponding companies
    • icon of address Unit 5a, The Parklands, Lostock, Bolton, BL6 4SD, England

      IIF 32
  • Caunce, Stephen James
    British director

    Registered addresses and corresponding companies
    • icon of address Unit 5a, The Parklands, Lostock, Bolton, BL6 4SD, England

      IIF 33 IIF 34
    • icon of address The Gables 88 Station Road, Croston, Leyland, PR26 9RP

      IIF 35
  • Caunce, Stephen James
    British financial director

    Registered addresses and corresponding companies
    • icon of address Unit 5a, The Parklands, Lostock, Bolton, BL6 4SD, England

      IIF 36
  • Mr Stephen James Caunce
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a The Parklands, The Parklands, Lostock, Bolton, BL6 4SD, England

      IIF 37
    • icon of address Unit 5a, The Parklands, Lostock, Bolton, BL6 4SD

      IIF 38
    • icon of address Crichton, Central, Bankend Road, Dumfries, DG1 4TA, Scotland

      IIF 39
    • icon of address 61, Stanifield Lane, Farington, Leyland, Lancashire, PR25 4UD, England

      IIF 40
    • icon of address 61, Stanifield Lane, Farington, Leyland, PR25 4UD, England

      IIF 41
    • icon of address Croston Hall Farm, The Hillocks, Croston, Leyland, PR26 9RE, England

      IIF 42
    • icon of address 20-22, Companies Made Simple, Wenlock Road, London, N1 7GU, England

      IIF 43
    • icon of address Jactin House, 24 Hood Street, Ancoats, Manchester, M4 6WX, England

      IIF 44
    • icon of address 353-355, Station Road, Bamber Bridge, Preston, PR5 6EE, England

      IIF 45
    • icon of address Black Bull House, 353-355 Station Road, Bamber Bridge, Preston, Lancashire, PR5 6EE, United Kingdom

      IIF 46
  • Caunce, Stephen
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5a, The Parklands, Lostock, Bolton, BL6 4SD

      IIF 47
  • Caunce, Stephen James

    Registered addresses and corresponding companies
    • icon of address Unit 5a, The Parklands, Lostock, Bolton, BL6 4SD, England

      IIF 48
  • Caunce, Stephen

    Registered addresses and corresponding companies
    • icon of address Aspinall House, Aspinall Close, Horwich, Bolton, BL66QQ, United Kingdom

      IIF 49
    • icon of address Unit 5a, The Parklands, Lostock, Bolton, BL6 4SD, England

      IIF 50
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 20-22 Companies Made Simple, Wenlock Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -276,337 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-06-21 ~ now
    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
  • 2
    icon of address York House, Foxhole Road, Chorley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-13 ~ now
    IIF 17 - Director → ME
  • 3
    AGHOCO 1283 LIMITED - 2021-02-03
    icon of address Croston Hall Grape Lane, Croston, Leyland, England
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    -2,465,351 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2015-02-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Avaland House, 110 London Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -190,928 GBP2024-05-31
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 20 - Director → ME
  • 5
    icon of address Croston Hall Farm The Hillocks, Croston, Leyland, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -574,649 GBP2024-12-31
    Officer
    icon of calendar 2020-04-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 6
    icon of address 1st Floor York House, Ackhurst Business Park, Chorley, Lancashire, England
    Active Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,194 GBP2024-06-30
    Officer
    icon of calendar 2019-06-13 ~ now
    IIF 29 - Director → ME
  • 7
    icon of address York House, Foxhole Road, Chorley, England
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    -10,174,311 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 19 - Director → ME
  • 8
    HEDGES DIRECT LIMITED - 2021-07-01
    CLEARHANDLE LIMITED - 2006-03-21
    icon of address York House, Foxhole Road, Chorley, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,565,783 GBP2024-06-30
    Officer
    icon of calendar 2019-06-13 ~ now
    IIF 15 - Director → ME
  • 9
    BRABCO 1610 LIMITED - 2017-08-10
    icon of address York House, Foxhole Road, Chorley, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3,777,129 GBP2024-06-30
    Officer
    icon of calendar 2019-06-13 ~ now
    IIF 18 - Director → ME
  • 10
    icon of address York House, Foxhole Road, Chorley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-13 ~ now
    IIF 16 - Director → ME
  • 11
    SOLID BOND HOMES LIMITED - 2021-05-03
    icon of address 61 Stanifield Lane, Farington, Leyland, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -272,626 GBP2023-12-31
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 12
    icon of address Crichton Central, Bankend Road, Dumfries, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-12-16 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 13
    icon of address Level 8 Bauhaus, 27 Quay Street, Manchester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 30 - Director → ME
  • 14
    ENSCO 1293 LIMITED - 2018-08-09
    icon of address Level 8 Bauhaus, 27 Quay Street, Manchester, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    4,275,939 GBP2018-12-31
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 28 - Director → ME
  • 15
    icon of address Level 8 Bauhaus, 27 Quay Street, Manchester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 31 - Director → ME
  • 16
    ENSCO 1297 LIMITED - 2018-07-23
    icon of address Level 8 Bauhaus, 27 Quay Street, Manchester, England
    Active Corporate (6 parents, 10 offsprings)
    Equity (Company account)
    -538,831 GBP2018-12-31
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 2 - Director → ME
  • 17
    THREE PEAKS CAPITAL LTD - 2019-12-19
    icon of address Unit 25 - Reception Building Chorley Business & Technology Centre, Euxton Lane, Euxton, Chorley, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -521,514 GBP2023-12-31
    Officer
    icon of calendar 2020-01-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 18
    icon of address 353-355 Station Road, Bamber Bridge, Preston, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-11-03 ~ 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
  • 19
    icon of address 61 Stanifield Lane, Farington, Leyland, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -170,051 GBP2022-12-31
    Officer
    icon of calendar 2019-06-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    YAPPY LTD
    - now
    OPTIMUM 1878 LTD - 2017-11-21
    icon of address Jactin House 24 Hood Street, Ancoats, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,764,443 GBP2023-12-31
    Officer
    icon of calendar 2019-10-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ 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
Ceased 16
  • 1
    DRL WARRANTY SERVICES LIMITED - 2014-04-14
    icon of address Unit 5a The Parklands, Lostock, Bolton
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-11-23 ~ 2017-06-13
    IIF 47 - Director → ME
    icon of calendar 2011-11-23 ~ 2014-04-15
    IIF 49 - Secretary → ME
  • 2
    icon of address Unit 5a The Parklands, Lostock, Bolton
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2014-01-17 ~ 2019-02-15
    IIF 3 - Director → ME
    icon of calendar 2013-07-18 ~ 2014-04-15
    IIF 48 - Secretary → ME
  • 3
    THE RECYCLING GROUP LIMITED - 2017-05-18
    THE PROPERTYWHEREHOUSE LTD - 2009-06-30
    NEW PROPERTYWHEREHOUSE LTD - 2007-06-13
    WORLDWIDE HOT PROPERTIES LTD - 2005-08-19
    icon of address Company Secretary, Ao Park, 5a The Parklands, Lostock, Bolton, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-11-06 ~ 2019-05-07
    IIF 8 - Director → ME
  • 4
    DRL LIMITED - 2014-04-30
    APPLIANCES ONLINE LIMITED - 2000-05-02
    icon of address Unit 5a The Parklands, Lostock, Bolton
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-10-13 ~ 2017-07-05
    IIF 10 - Director → ME
    icon of calendar 2005-10-13 ~ 2014-04-15
    IIF 34 - Secretary → ME
  • 5
    icon of address Unit 5a The Parklands, Lostock, Bolton
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-20 ~ 2019-04-30
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-30
    IIF 38 - Has significant influence or control OE
  • 6
    AO WORLD LIMITED - 2014-02-17
    DRL HOLDINGS LIMITED - 2014-02-17
    icon of address Unit 5a The Parklands, Lostock, Bolton
    Active Corporate (8 parents, 16 offsprings)
    Officer
    icon of calendar 2005-10-13 ~ 2019-01-31
    IIF 14 - Director → ME
    icon of calendar 2005-10-13 ~ 2014-01-14
    IIF 35 - Secretary → ME
  • 7
    icon of address Unit 5a The Parklands, Lostock, Bolton
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2012-11-26 ~ 2014-04-15
    IIF 50 - Secretary → ME
  • 8
    icon of address 5th Floor Room 502d,chancery Place 50 Brown Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -104,849 GBP2021-09-30
    Officer
    icon of calendar 2020-02-12 ~ 2021-11-29
    IIF 24 - Director → ME
  • 9
    icon of address Unit 5a The Parklands, Lostock, Bolton
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2006-03-07 ~ 2019-04-30
    IIF 26 - Director → ME
    icon of calendar 2006-03-07 ~ 2019-04-30
    IIF 36 - Secretary → ME
  • 10
    icon of address Ao Park 5a The Parklands, Lostock, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-07-26 ~ 2017-07-05
    IIF 7 - Director → ME
  • 11
    DALLAS ACQUISITIONS LIMITED - 2014-05-21
    icon of address 5a The Parklands, Lostock, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-12-12 ~ 2017-07-05
    IIF 1 - Director → ME
  • 12
    icon of address Unit 5a The Parklands, Lostock, Bolton
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-06-22 ~ 2017-07-05
    IIF 12 - Director → ME
    icon of calendar 2009-06-22 ~ 2014-04-15
    IIF 33 - Secretary → ME
  • 13
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    In Administration Corporate (9 parents)
    Officer
    icon of calendar 2003-01-10 ~ 2003-12-04
    IIF 23 - Director → ME
  • 14
    BIS RECYCLING LIMITED - 2011-11-09
    icon of address Ao Park, 5a The Parklands, Lostock, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2015-11-06 ~ 2017-07-05
    IIF 9 - Director → ME
  • 15
    WEEE COLLECT LIMITED - 2012-05-10
    BIS LOGISTICS LIMITED - 2011-08-11
    icon of address Company Secretary, Ao Park, 5a The Parklands, Lostock, Bolton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-06 ~ 2019-02-15
    IIF 13 - Director → ME
  • 16
    WORRY FREE COVER LIMITED - 2013-01-08
    icon of address Unit 5a The Parklands, Lostock, Bolton
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2009-04-08 ~ 2018-04-19
    IIF 11 - Director → ME
    icon of calendar 2009-04-08 ~ 2014-04-15
    IIF 32 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.