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

Benger, Stephen

    Related profiles found in government register
  • Benger, Stephen
    British company director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 15, West Street, Brighton, BN1 2RL, England

      IIF 1
    • Third Floor South, One Jubilee Street, Brighton, BN1 1GE, United Kingdom

      IIF 2
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 3
    • Warnford Court, 29 Throgmorton Street, London, EC2N 2AT, England

      IIF 4
    • 30 Hatfield Gardens, Appleton, Warrington, Cheshire, WA4 5QJ

      IIF 5 IIF 6
  • Benger, Stephen
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Phoenix House, Holbrook Lane, Coventry, W Midlands, CV6 4AD

      IIF 7
    • 2, Hardman Street, Manchester, M60 2AT

      IIF 8
    • C/o Percy Westhead & Co, 1 Booth Street, Manchester, M2 4AD, United Kingdom

      IIF 9 IIF 10
    • C/o Percy Westhead & Company, 1 Booth Street, Manchester, M2 4AD, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Greg's Buildings, 1 Booth Street, Manchester, M2 4AD

      IIF 23
    • Percy Westhead & Company, Hanover House, 30-32 Charlotte Street, Manchester, M1 4FD, United Kingdom

      IIF 24
    • Unit 4, The Drove, Newhaven, BN9 0LA

      IIF 25
    • 5, Guisley Way, Durham Lane Industrial Park, Stockton-on-tees, TS16 0RF, England

      IIF 26
  • Benger, Stephen
    British management business consultanc born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 30 Hatfield Gardens, Appleton, Warrington, Cheshire, WA4 5QJ

      IIF 27
  • Benger, Stephen
    British management consultant born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • C/o Percy Westhead & Company, 1 Booth Street, Manchester, M2 4AD, United Kingdom

      IIF 28
    • 30, Hatfield Gardens, Appleton, Warrington, WA4 5QJ, England

      IIF 29 IIF 30 IIF 31
    • 30, Hatfield Gardens, Warrington, WA4 5QJ, England

      IIF 33
    • 30, Hatfield Gardens, Warrington, WA4 5QJ, Uk

      IIF 34
  • Benger, Stephen
    British

    Registered addresses and corresponding companies
    • 30 Hatfield Gardens, Appleton, Warrington, Cheshire, WA4 5QJ

      IIF 35
  • Mr Stephen Benger
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 15, West Street, Brighton, BN1 2RL, England

      IIF 36
    • Third Floor South, One Jubilee Street, Brighton, BN1 1GE, United Kingdom

      IIF 37
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 38
    • C/o Percy Westhead & Co, 1 Booth Street, Manchester, M2 4AD, United Kingdom

      IIF 39 IIF 40
    • C/o Percy Westhead & Company, 1 Booth Street, Manchester, M2 4AD, United Kingdom

      IIF 41 IIF 42 IIF 43
    • Greg's Buildings, 1 Booth Street, Manchester, M2 4AD

      IIF 53
    • Percy Westhead & Company, Hanover House, 30-32 Charlotte Street, Manchester, M1 4FD, United Kingdom

      IIF 54
    • Unit 4, The Drove, Newhaven, BN9 0LA

      IIF 55
    • 5, Guisley Way, Durham Lane Industrial Park, Stockton-on-tees, TS16 0RF, England

      IIF 56
    • 30, Hatfield Gardens, Appleton, Warrington, WA4 5QJ, England

      IIF 57
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 58
child relation
Offspring entities and appointments
Active 24
  • 1
    9 Bellcast Close, Appleton, Warrington, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-31 ~ now
    IIF 30 - director → ME
    Person with significant control
    2022-08-31 ~ now
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 2
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (1 parent)
    Officer
    2014-04-30 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 3
    Percy Westhead & Company, Hanover House, 30-32 Charlotte Street, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    107,206 GBP2024-03-31
    Officer
    2013-07-29 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 4
    66b Smith Street, Warwick
    Dissolved corporate (3 parents)
    Officer
    2013-12-19 ~ dissolved
    IIF 34 - director → ME
  • 5
    Percy Westhead & Company, 1 Booth Street, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-04-12 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2018-04-12 ~ dissolved
    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
  • 6
    Percy Westhead & Company, 1 Booth Street, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-04-13 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2018-04-13 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Percy Westhead & Company, 1 Booth Street, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-04-13 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2018-04-13 ~ dissolved
    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
  • 8
    Percy Westhead & Company, 1 Booth Street, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-04-13 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2018-04-13 ~ dissolved
    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
  • 9
    Percy Westhead & Company, 1 Booth Street, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-04-13 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2018-04-13 ~ 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
  • 10
    Percy Westhead & Company, 1 Booth Street, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-04-13 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2018-04-13 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Percy Westhead & Company, 1 Booth Street, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-04-16 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2018-04-16 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Percy Westhead & Company, 1 Booth Street, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-04-13 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2018-04-13 ~ 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
  • 13
    Percy Westhead & Company, 1 Booth Street, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-04-16 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2018-04-16 ~ dissolved
    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
  • 14
    CARROLL & MEYNELL (2005) LIMITED - 2005-10-24
    5 Guisley Way, Durham Lane Industrial Park, Stockton-on-tees, England
    Corporate (2 parents)
    Equity (Company account)
    250,640 GBP2024-03-31
    Officer
    2022-03-01 ~ now
    IIF 26 - director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    KIRTON WATER TREATMENT SERVICES LIMITED - 2018-03-13
    Third Floor South, One Jubilee Street, Brighton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    2018-02-15 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2018-02-15 ~ dissolved
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (3 parents)
    Officer
    2017-03-10 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2017-03-10 ~ dissolved
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    C/o Percy Westhead & Co, 1 Booth Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2015-08-25 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 18
    C/o Percy Westhead & Co, 1 Booth Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2015-08-25 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 19
    APG CASH DRAWER LIMITED - 2024-07-18
    CASH BASES LIMITED - 2017-07-20
    CASH BASES G.B. LIMITED - 1999-09-27
    Unit 4, The Drove, Newhaven
    Corporate (3 parents, 1 offspring)
    Officer
    2024-07-02 ~ now
    IIF 25 - director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    AUTOMOTIVE PARTS SPECIALISTS (9) LIMITED - 2018-10-18
    Atlas Chambers, 33 West Street, Brighton, East Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    -1,835 GBP2024-04-30
    Officer
    2018-04-13 ~ now
    IIF 21 - director → ME
    Person with significant control
    2018-04-13 ~ now
    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
  • 21
    AUTOMOTIVE PARTS SPECIALISTS (10) LIMITED - 2018-10-18
    11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Corporate (3 parents)
    Equity (Company account)
    6,618 GBP2021-04-30
    Person with significant control
    2018-04-13 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    15 West Street, Brighton, England
    Corporate (2 parents)
    Equity (Company account)
    16,721 GBP2023-09-30
    Officer
    2017-09-22 ~ now
    IIF 1 - director → ME
    Person with significant control
    2017-09-22 ~ 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
  • 23
    30 Hatfield Gardens, Appleton, Warrington, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2000-04-26 ~ dissolved
    IIF 27 - director → ME
  • 24
    THE BEER SELLER LIMITED - 2005-02-24
    WILLIAM SEYMOUR & CO.(SHERBORNE)LIMITED - 1991-01-25
    C/o, Deloitte Llp, 2 Hardman Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    2012-01-12 ~ dissolved
    IIF 8 - director → ME
Ceased 11
  • 1
    36 Churchill Close, Newport, England
    Corporate (1 parent)
    Equity (Company account)
    -5,273 GBP2024-07-31
    Officer
    2013-07-08 ~ 2016-01-26
    IIF 33 - director → ME
  • 2
    12 Herald Way, Binley Industrial Estate, Coventry, England
    Dissolved corporate (3 parents)
    Officer
    2013-12-19 ~ 2015-03-23
    IIF 31 - director → ME
  • 3
    SOCIETY OF TURNAROUND PROFESSIONALS - 2008-09-30
    THE SOCIETY OF ACCREDITED TURNAROUND PROFESSIONALS - 2000-09-07
    Warnford Court, 29 Throgmorton Street, London, England
    Corporate (10 parents)
    Officer
    2016-09-08 ~ 2022-09-20
    IIF 4 - director → ME
  • 4
    CONCEPT GROUP HOLDINGS LIMITED - 2017-12-12
    CONCEPT GROUP HOLDINGS PLC - 2009-12-18
    CONCEPT GROUP HOLDINGS LIMITED - 2005-06-29
    Q AUTOMOTIVE (UK) LIMITED - 2005-04-08
    Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    36,300 GBP2017-03-31
    Officer
    2013-12-23 ~ 2015-03-23
    IIF 29 - director → ME
  • 5
    CONCEPT GROUP INTERNATIONAL LIMITED - 2017-11-21
    CONCEPT DESIGN AND MANUFACTURING SERVICES (GROUP HOLDINGS) LIMITED - 2005-03-01
    CONCEPT DESIGN AND MANUFACTURING SERVICES LIMITED - 2001-02-27
    Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved corporate (2 parents)
    Equity (Company account)
    263,447 GBP2017-03-31
    Officer
    2013-12-23 ~ 2014-12-31
    IIF 32 - director → ME
  • 6
    GECKO RECRUITMENT LIMITED - 2018-03-13
    Spring Lodge, 172 Chester Road, Helsby, Cheshire, England
    Corporate (8 parents)
    Officer
    2015-07-31 ~ 2023-07-06
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-07-06
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 7
    AUTOMOTIVE PARTS SPECIALISTS (10) LIMITED - 2018-10-18
    11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Corporate (3 parents)
    Equity (Company account)
    6,618 GBP2021-04-30
    Officer
    2018-04-13 ~ 2022-10-17
    IIF 20 - director → ME
  • 8
    PAILTON PRECISION ENGINEERING LIMITED - 1993-09-07
    Phoenix House, Holbrook Lane, Coventry, W Midlands
    Corporate (5 parents)
    Officer
    2013-10-01 ~ 2014-12-31
    IIF 7 - director → ME
  • 9
    46 Paradise Street, Warwick, England
    Corporate (2 parents)
    Equity (Company account)
    1,800 GBP2024-03-31
    Officer
    2003-02-03 ~ 2008-08-14
    IIF 6 - director → ME
    2003-02-03 ~ 2008-08-14
    IIF 35 - secretary → ME
  • 10
    OXYGEN (3) LIMITED - 2019-08-06
    AUTOMOTIVE PARTS SPECIALISTS (11) LIMITED - 2018-10-18
    Unit 5, Holmeroyd Business Park Holmeroyd Road, Adwick Le Street, Doncaster, South Yorkshire, England
    Corporate (3 parents)
    Officer
    2018-04-16 ~ 2021-06-14
    IIF 11 - director → ME
    Person with significant control
    2018-04-16 ~ 2021-06-14
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    Company number 00642170
    Non-active corporate
    Officer
    2007-09-21 ~ 2007-11-29
    IIF 5 - director → 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.