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 Steve Robert Powell

    Related profiles found in government register
  • Mr Steve Robert Powell
    English born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Buckland Drive, Wigan, WN5 0JR, England

      IIF 1
    • icon of address Buckland Business Centre, 22 Buckland Drive, Wigan, WN5 0JR, United Kingdom

      IIF 2
  • Mr Stephen Robert Powell
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Alexander & Co, 17 St Ann's Square, Manchester, M2 7PW, England

      IIF 3
    • icon of address The Whitehouse, Greenalls Avenue, Warrington, WA4 6HL, England

      IIF 4
    • icon of address 22, Buckland Drive, Wigan, WN5 0JR, England

      IIF 5
    • icon of address 22, Buckland Drive, Wigan, WN5 0JR, United Kingdom

      IIF 6
    • icon of address 749a, Ormskirk Road, Wigan, WN5 8AT, England

      IIF 7 IIF 8 IIF 9
    • icon of address Buckland Business Centre, 22 Buckland Drive, Kitt Green, Wigan, Lancashire, WN5 0JR, England

      IIF 12
    • icon of address Buckland Business Centre, 22 Buckland Drive, Kitt Green, Wigan, WN5 0JR, United Kingdom

      IIF 13
    • icon of address C/o Dns Accountants, Suite 1, Pier House, Wigan, WN3 4AL, England

      IIF 14
    • icon of address Office F13, First Floor, Ct3 Building, Wigan Investment Centre, Waterside Drive, Wigan, WN3 5BA, England

      IIF 15
    • icon of address Suite 1 Pier House, Wallgate, Wigan, WN3 4AL, England

      IIF 16
  • Mr Steve Powell
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Buckland Drive, Wigan, WN5 0JR, England

      IIF 17
  • Powell, Stephen Robert
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
  • Powell, Stephen Robert
    British accountant born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Buckland Drive, Kitt Green, Wigan, Gtr Manchester, WN5 0JR, England

      IIF 27
    • icon of address Buckland Business Centre, 22 Buckland Drive, Kitt Green, Wigan, Lancashire, WN5 0JR, England

      IIF 28 IIF 29
    • icon of address C/o 22 Buckland Drive, Buckland Business Centre, Buckland Drive, Wigan, Lancashire, WN5 0JR

      IIF 30 IIF 31
    • icon of address Suite 1 Pier House, Wallgate, Wigan, WN3 4AL, England

      IIF 32
  • Powell, Stephen Robert
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Whitehouse, C/o Alphapay, Greenalls Avenue, Warrington, WA4 6HL, England

      IIF 33
    • icon of address The Whitehouse, Greenalls Avenue, Warrington, WA4 6HL, England

      IIF 34 IIF 35
    • icon of address 22, Buckland Drive, Kitt Green, Wigan, Lancashire, WN5 0JR, England

      IIF 36
    • icon of address 22, Buckland Drive, Wigan, Lancashire, WN5 0JR, England

      IIF 37
    • icon of address 22, Buckland Drive, Wigan, WN5 0JR, United Kingdom

      IIF 38
    • icon of address Buckland Business Centre, 22 Buckland Drive, Kitt Green, Wigan, WN5 0JR, United Kingdom

      IIF 39
    • icon of address Buckland Business Centre, 22 Buckland Drive, Wigan, WN5 0JR, United Kingdom

      IIF 40
    • icon of address C/o Dns Accountants, Suite 1, Pier House, Wigan, WN3 4AL, England

      IIF 41
    • icon of address Suite 1 Pier House, Wallgate, Wigan, WN3 4AL, England

      IIF 42
  • Powell, Stephen Robert
    British finance director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Buckland Drive, Orrell, Wigan, Lancashire, WN5 0JR, England

      IIF 43
  • Powell, Steve
    British accountant born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tyrone House, Haydock Lane, Haydock Industrial Estate, Haydock, St. Helens, Merseyside, WA11 9UY, England

      IIF 44
  • Powell, Stephen
    English director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 13, Ct3 Bldg, Waterside Drive, Wn3 5ba, Wigan, WN3 5BA, United Kingdom

      IIF 45
  • Powell, Stephen Robert
    British

    Registered addresses and corresponding companies
  • Powell, Stephen Robert
    British financial controller

    Registered addresses and corresponding companies
    • icon of address 22 Buckland Drive, Kitt Green, Wigan, Lancashire, WN5 0JR

      IIF 54 IIF 55
child relation
Offspring entities and appointments
Active 26
  • 1
    ACUTE STAFFING LTD - 2024-03-12
    icon of address The Mille, 1000 Great West Road, Brentford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -900 GBP2024-04-30
    Officer
    icon of calendar 2025-09-22 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address Buckland Business Centre 22 Buckland Drive, Kitt Green, Wigan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-26 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 22 Buckland Drive, Orrell, Wigan, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -434 GBP2015-02-28
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 43 - Director → ME
  • 4
    icon of address C/o 22 Buckland Drive Buckland Business Centre, Buckland Drive, Wigan, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-28 ~ dissolved
    IIF 30 - Director → ME
  • 5
    icon of address C/o 22 Buckland Drive Buckland Business Centre, Buckland Drive, Wigan, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-07-31
    Officer
    icon of calendar 2014-07-28 ~ dissolved
    IIF 31 - Director → ME
  • 6
    icon of address The Whitehouse C/o Alphapay, Greenalls Avenue, Warrington, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-04-30
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 33 - Director → ME
  • 7
    icon of address 749a Ormskirk Road, Wigan, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-22 ~ now
    IIF 19 - Director → ME
  • 8
    icon of address 22 Buckland Drive, Wigan, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    ERG PAYMENT SERVICES LIMITED - 2014-02-14
    icon of address 22 Buckland Drive, Kitt Green, Wigan, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 37 - Director → ME
  • 10
    icon of address Buckland Business Centre, 22 Buckland Drive, Wigan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 1 Pier House, Wallgate, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 12
    icon of address C/o Dns Accountants Suite 1, Pier House, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-14 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 13
    INDEPENDENT FINANCE MANAGEMENT SERVICES (NW) LIMITED - 2012-10-26
    icon of address 22 Buckland Drive, Kitt Green, Wigan, Gtr Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-18 ~ dissolved
    IIF 27 - Director → ME
  • 14
    PRO-GUARD ACCOUNTING LTD - 2015-11-17
    INDEPENDENT CONTRACTOR ACCOUNTANCY SERVICES LTD - 2016-01-15
    icon of address Buckland Business Centre 22 Buckland Drive, Kitt Green, Wigan, Lancashire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,198 GBP2016-03-31
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Alphapay Ltd, The Whitehouse, Greenalls Avenue, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    IIF 34 - Director → ME
  • 16
    POWELL LLOYD BOOKKEEPING SERVICES LIMITED - 2015-12-01
    icon of address Buckland Business Centre 22 Buckland Drive, Kitt Green, Wigan, Lancashire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,195 GBP2015-08-31
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 17
    MIKE HICKMAN CONSULTANCY LIMITED - 2011-02-23
    RSJ LOGISTICS LTD - 2010-06-30
    icon of address 749a Ormskirk Road, Wigan, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    155,439 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 18
    icon of address 749a Ormskirk Road, Wigan, England
    Active Corporate (2 parents)
    Equity (Company account)
    289,407 GBP2024-08-31
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 21 - Director → ME
  • 19
    PLUTUS PAYROLL LTD - 2024-08-03
    icon of address Office 13 Ct3 Building, Waterside Drive, Wigan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -48,775 GBP2024-01-31
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 22 Buckland Drive, Kitt Green, Wigan, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 36 - Director → ME
  • 21
    DNS ACCOUNTANTS (WIGAN) LTD. - 2020-07-22
    TOTAL ACCOUNTING & BUSINESS SOLUTIONS LTD - 2019-03-04
    CP PAY 1002 LTD. - 2018-04-10
    icon of address 749a Ormskirk Road, Wigan, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    242,408 GBP2024-03-31
    Officer
    icon of calendar 2017-03-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Suite 1 Pier House, Wallgate, Wigan, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-26 ~ dissolved
    IIF 32 - Director → ME
  • 23
    icon of address 749a Ormskirk Road, Wigan, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 9 Bond Court, Leeds, West Yorkshire
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2002-02-12 ~ now
    IIF 51 - Secretary → ME
  • 25
    icon of address 749a Ormskirk Road, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,867 GBP2024-05-31
    Officer
    icon of calendar 2019-05-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Office F13, First Floor, Ct3 Building Wigan Investment Centre, Waterside Drive, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    237,187 GBP2023-01-31
    Officer
    icon of calendar 2020-01-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
Ceased 15
  • 1
    icon of address Buckland Business Ctr 22 Buckland Drive, Kitt Green, Wigan, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,145 GBP2016-03-31
    Officer
    icon of calendar 2013-01-18 ~ 2013-06-05
    IIF 44 - Director → ME
  • 2
    icon of address Cowgills Holloway Business Recovery Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39,696 GBP2017-12-31
    Officer
    icon of calendar 2016-12-19 ~ 2017-12-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-11-19 ~ 2017-12-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    CROSBY & PERRIN HR SOLUTIONS LTD - 2018-07-20
    PRO HR LTD - 2018-06-04
    icon of address 55 Gathurst Road, Orrell, Wigan, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -865 GBP2018-05-31
    Person with significant control
    icon of calendar 2017-07-01 ~ 2018-06-01
    IIF 17 - Ownership of shares – 75% or more OE
  • 4
    BROOMCO (2147) LIMITED - 2000-04-28
    icon of address C/o Schneider Electric Limited, Stafford Park 5, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-12 ~ 2004-04-30
    IIF 46 - Secretary → ME
  • 5
    BROOMCO (2803) LIMITED - 2002-02-26
    icon of address C/o Schneider Electric Limited, Stafford Park 5, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-05 ~ 2004-04-30
    IIF 55 - Secretary → ME
  • 6
    THORSMAN LIMITED - 2002-06-13
    FOXFORD EUROFAST LIMITED - 2000-04-28
    icon of address Schneider Electric Limited, Stafford Park 5, Telford, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-12 ~ 2004-04-30
    IIF 50 - Secretary → ME
  • 7
    JO JO CABLE REELS LIMITED - 1986-07-28
    icon of address C/o Schneider Electric Limited, Stafford Park 5, Telford, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-12 ~ 2004-04-30
    IIF 53 - Secretary → ME
  • 8
    BROOMCO (2294) LIMITED - 2000-10-05
    icon of address C/o Schneider Electric Limited, Stafford Park 5, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-12 ~ 2004-04-30
    IIF 49 - Secretary → ME
  • 9
    BROOMCO (1720) LIMITED - 1999-01-26
    icon of address C/o Schneider Electric Ltd, . Stafford Park 5, Telford, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-12 ~ 2004-04-30
    IIF 52 - Secretary → ME
  • 10
    BROOMCO (2293) LIMITED - 2000-10-05
    icon of address C/o Schneider Electric Limited, Stafford Park 5, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-12 ~ 2004-04-30
    IIF 47 - Secretary → ME
  • 11
    icon of address 749a Ormskirk Road, Wigan, England
    Active Corporate (2 parents)
    Equity (Company account)
    289,407 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-04-28 ~ 2023-04-28
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 12
    PLUTUS PAYROLL LTD - 2024-08-03
    icon of address Office 13 Ct3 Building, Waterside Drive, Wigan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -48,775 GBP2024-01-31
    Officer
    icon of calendar 2024-03-05 ~ 2024-09-01
    IIF 45 - Director → ME
  • 13
    JO-EL ELECTRIC LIMITED - 2002-06-13
    BROOMCO (2810) LIMITED - 2002-02-27
    icon of address C/o Schneider Electric Limited, Stafford Park 5, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-05 ~ 2004-04-30
    IIF 54 - Secretary → ME
  • 14
    TRACK FORCE RECRUITEMENT LIMITED - 2018-06-15
    icon of address Building 7700 Daresbury Park, Daresbury, Warrington, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,292 GBP2021-04-29
    Person with significant control
    icon of calendar 2016-04-20 ~ 2017-10-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    BROOMCO (2591) LIMITED - 2001-07-19
    icon of address C/o Schneider Electric Limited, Stafford Park 5, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-12 ~ 2004-04-30
    IIF 48 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.