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

Stuart Chivers

    Related profiles found in government register
  • Stuart Chivers
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Reedham, Broseley Lane, Culcheth, Warrington, WA3 4HP, England

      IIF 1 IIF 2
  • Mr Stewart Chivers
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o, Vision Motors, North Florida Road, Haydock, Warrington, Cheshire, WA11 9TP, United Kingdom

      IIF 3
  • Chivers, Stewart
    British general manager born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o, Vision Motors, North Florida Road, Haydock, Warrington, Cheshire, WA11 9TP, United Kingdom

      IIF 4
  • Mr Stewart Chivers
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • J D Estates, 286-288, Breck Road, Liverpool, L5 6QB, United Kingdom

      IIF 5
  • Mr Stewart Christopher Chivers
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire, WF2 7AW

      IIF 6
  • Chivers, Stewart Chrsitopher
    British born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Pump House, Bird Hall Lane, Stockport, SK3 0XX, England

      IIF 7
  • Chivers, Stuart
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • J D Estates, 286-288, Breck Road, Everton, Liverpool, Merseyside, L5 6QB, United Kingdom

      IIF 8
  • Stewart Christopher Carvers
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Reedham, 21-23 Broseley Lane, Warrington, Cheshire, WA3 4HP, United Kingdom

      IIF 9
  • Mr Stewart Christopher Chivers
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Sherwood Industrial Estate, Robin Hood, Wakefield, WF3 3EL, United Kingdom

      IIF 10
    • Unit 6c, Sherwood Ind Est, Robin Hood, Wakefield, WF3 3EL, United Kingdom

      IIF 11
    • Unit 6j, Sherwood Ind Est, Robin Hood, Wakefield, Cheshire, WF3 3EL, United Kingdom

      IIF 12
    • 21-23, Broseley Lane, Culcheth, Warrington, WA3 4HP, United Kingdom

      IIF 13
    • C/o Mcginty Demack, Vermont House, Bradley Lane, Standish, Wigan, Lancashire, WN6 0XF, England

      IIF 14
  • Carvers, Stewart Christopher
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Reedham, 21-23 Broseley Lane, Warrington, Cheshire, WA3 4HP, United Kingdom

      IIF 15
  • Chivers, Stewart Christopher
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Sherwood Industrial Estate, Robin Hood, Wakefield, WF3 3EL, United Kingdom

      IIF 16
    • Unit 6c, Sherwood Ind Est, Robin Hood, Wakefield, WF3 3EL, United Kingdom

      IIF 17
    • Unit 6j, Sherwood Ind Est, Robin Hood, Wakefield, WF3 3EL, United Kingdom

      IIF 18
    • C/o Mcginty Demack, Vermont House, Bradley Lane, Standish, Wigan, Lancashire, WN6 0XF, England

      IIF 19
  • Chivers, Stewart Christopher
    British company director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Mcginty Demack, Vermont House, Bradley Lane, Standish, Wigan, Lancashire, WN6 0XF, England

      IIF 20
  • Chivers, Stewart Christopher
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashcroft Farm, Chorley Road, Westhoughton, Bolton, Lancashire, BL5 3NL

      IIF 21
child relation
Offspring entities and appointments 12
  • 1
    ASHCROFTS HOLDINGS LTD
    14605611
    Unit 2 Pump House, Bird Hall Lane, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2024-01-31
    Officer
    2025-08-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-06-04 ~ 2025-04-01
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 2
    CAPRI @ THE CONTAINERS LTD
    13146011
    Unit-9 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    67,495 GBP2024-01-31
    Officer
    2021-01-20 ~ 2025-05-13
    IIF 17 - Director → ME
    Person with significant control
    2021-01-20 ~ 2024-12-05
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    2024-12-05 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    EXECUTIVE CARS SALES LIMITED
    06485210
    125 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2008-01-28 ~ dissolved
    IIF 21 - Director → ME
  • 4
    FAIRWAY AUTOS LIMITED
    - now 13364618
    WJC AGGREGATES LIMITED
    - 2024-07-11 13364618
    Vale Farm, North Ormsby, Louth, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    2024-07-11 ~ 2024-10-17
    IIF 15 - Director → ME
    Person with significant control
    2024-07-11 ~ 2024-10-17
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    INVESTMENT GROUP DEVELOPMENTS LTD
    13147417
    Manor House, 35 St. Thomas's Road, Chorley, England
    Active Corporate (3 parents)
    Equity (Company account)
    104,633 GBP2024-01-31
    Officer
    2021-01-20 ~ 2024-12-19
    IIF 16 - Director → ME
    Person with significant control
    2021-01-20 ~ 2024-12-19
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    JSC PROPERTIES NW LIMITED
    11885713
    C/o Vision Motors North Florida Road, Haydock, St Helens, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -85,026 GBP2024-03-31
    Officer
    2019-03-15 ~ 2024-09-09
    IIF 8 - Director → ME
    Person with significant control
    2019-03-15 ~ 2023-10-30
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    LEADERMAC HOLDINGS LIMITED
    10124155
    C/o Mcginty Demack Vermont House, Bradley Lane, Standish, Wigan, Lancashire, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,060,729 GBP2025-05-31
    Officer
    2019-02-04 ~ 2023-04-11
    IIF 20 - Director → ME
    Person with significant control
    2019-02-04 ~ 2023-04-11
    IIF 14 - Ownership of shares – 75% or more OE
  • 8
    LEADERMAC UK LIMITED
    04212410
    C/o Mcginty Demack Vermont House, Bradley Lane, Standish, Wigan, Lancashire, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    1,693,323 GBP2025-05-31
    Officer
    2020-10-22 ~ now
    IIF 19 - Director → ME
  • 9
    PRESTIGE MOTORS DIRECT (UK) LIMITED
    09358915 07526397
    The Car Showroom, Mill Lane, Newton-le-willows, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    700,001 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 10
    PRESTIGE MOTORS DIRECT LTD
    07526397 09358915
    The Car Showroom, Mill Lane, Newton-le-willows, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    483,154 GBP2017-03-31
    Person with significant control
    2016-04-06 ~ 2016-12-31
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 11
    S C BRIDGING FINANCE LIMITED
    15691133
    C/o Vision Motors, North Florida Road, Haydock, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 12
    SCC LUXURY CARS LTD
    13100710
    11 Bridge Street, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    259,915 GBP2024-12-31
    Officer
    2020-12-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-12-29 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE

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.