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

Dunn, Stephen

    Related profiles found in government register
  • Dunn, Stephen
    British finance director

    Registered addresses and corresponding companies
  • Dunn, Stephen
    British financial director

    Registered addresses and corresponding companies
  • Dunn, Stephen
    British accountant born in March 1955

    Registered addresses and corresponding companies
    • icon of address 1 Shipham Close, Village On The Green, Leigh, Lancashire, WN7 5DX

      IIF 15 IIF 16
  • Dunn, Stephen
    British financial director born in March 1955

    Registered addresses and corresponding companies
  • Dunn, Stephen

    Registered addresses and corresponding companies
    • icon of address 1 Shipham Close, Village On The Green, Leigh, Lancashire, WN7 5DX

      IIF 25 IIF 26
  • Dunn, Stephen
    British company director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Printworks, Hey Road, Barrow, Clitheroe, BB7 9WD, England

      IIF 27
  • Dunn, Stephen
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Altham Business Park, Altham, Accrington, Lancashire, BB5 5YH, United Kingdom

      IIF 28
    • icon of address Unit 4 Altham Business Park, Shorten Brook Drive, Altham, Accrington, Lancashire, BB5 5YH, United Kingdom

      IIF 29
  • Dunn, Stephen
    British managing director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Proserve Logistics Limited, Bryn Lane, Wrexham Industrial Estate, Wrexham, LL13 9UT, Wales

      IIF 30
  • Dunn, Stephen
    British company director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Fountain Park, Westhoughton, Bolton, Lancashire, BL5 2AP

      IIF 31
  • Dunn, Stephen
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Fountain Park, Fountain Park, Westhoughton, Bolton, Lancashire, BL5 2AP, United Kingdom

      IIF 32
    • icon of address 12, Fountain Park, Westhoughton, Bolton, BL5 2AP, England

      IIF 33
  • Dunn, Stephen
    British managing director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Shorten Brook Drive, Altham Business Park, Altham, Lancshire, BB5 5YH, England

      IIF 34
    • icon of address 12 Fountain Park, Westhoughton, Bolton, Lancashire, BL5 2AP

      IIF 35
  • Mr Stephen Dunn
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Altham Business Park, Shorten Brook Drive, Altham, Accrington, Lancashire, BB5 5YH, United Kingdom

      IIF 36
    • icon of address The Printworks, Hey Road, Barrow, Clitheroe, BB7 9WD, England

      IIF 37
  • Mr Stephen Dunn
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Altham Business Park, Altham, Accrington, Lancashire, BB5 5YH, United Kingdom

      IIF 38
    • icon of address Unit 4, Shorten Brook Drive, Altham Business Park, Altham, Lancashire, BB5 5YH, England

      IIF 39
    • icon of address Unit 4, Shorten Brook Drive, Altham Business Park, Altham, Lancshire, BB5 5YH, England

      IIF 40
    • icon of address 12 Fountain Park, Fountain Park, Westhoughton, Bolton, Lancashire, BL5 2AP, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Popeshead Court Offices, Peter Lane, York
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-08-31 ~ now
    IIF 31 - Director → ME
  • 2
    NORTH WEST TRANSPORT LTD - 2024-01-19
    icon of address Unit 4 Altham Business Park, Altham, Accrington, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2019-01-11 ~ now
    IIF 28 - Director → ME
  • 3
    icon of address 12 Fountain Park Fountain Park, Westhoughton, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-19 ~ dissolved
    IIF 35 - Director → ME
  • 5
    HOLDING REWARDS LTD - 2024-04-16
    icon of address Unit 4 Altham Business Park Shorten Brook Drive, Altham, Accrington, Lancashire, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 6
    AINSWORTH & MARTIN LIMITED - 2012-10-25
    icon of address Unit 4 Shorten Brook Drive, Altham Business Park, Altham, Lancshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-05 ~ now
    IIF 34 - Director → ME
  • 7
    NORTH WEST TRANSPORT & STORAGE LIMITED - 2011-02-23
    NORTH WEST LOGISTICS LIMITED - 2012-10-25
    AINSWORTH & MARTIN LTD - 2017-04-03
    icon of address Unit 4 Shorten Brook Drive, Altham Business Park, Altham, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2011-01-20 ~ now
    IIF 33 - Director → ME
  • 8
    icon of address Proserve Logistics Limited Bryn Lane, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    870,223 GBP2020-12-31
    Officer
    icon of calendar 2022-03-07 ~ now
    IIF 30 - Director → ME
Ceased 22
  • 1
    BEQE LIMITED - 1993-04-01
    LATCHSTOP LIMITED - 1988-02-25
    BINGHAM EQE LIMITED - 1990-06-07
    EQE INTERNATIONAL LIMITED - 2002-12-30
    icon of address Eqe House, The Beacons, Warrington Road Birchwood, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,664,484 GBP2024-12-31
    Officer
    icon of calendar 2003-03-17 ~ 2005-03-31
    IIF 1 - Secretary → ME
  • 2
    ABS INDUSTRIAL VERIFICATION LTD. - 1997-02-14
    WORLDHURRY LIMITED - 1991-01-09
    ABS SERVICES LTD. - 2000-10-17
    icon of address Eqe House The Beacons, Warrington Road, Birchwood, Warrington
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-03-17 ~ 2005-03-31
    IIF 2 - Secretary → ME
  • 3
    STARTPANEL LIMITED - 1991-01-09
    icon of address 111 Old Broad Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-03-17 ~ 2005-03-31
    IIF 6 - Secretary → ME
  • 4
    MERITSUIT LIMITED - 1991-01-10
    icon of address Eqe House The Beacons, Warrington Road, Birchwood, Warrington
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-03-17 ~ 2005-03-31
    IIF 5 - Secretary → ME
  • 5
    NORTH STAR LOGISTICS HOLDING LIMITED - 2024-04-13
    icon of address The Printworks Hey Road, Barrow, Clitheroe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ 2024-04-23
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ 2024-04-02
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 6
    OVAL (1059) LIMITED - 1996-07-09
    PILGRIM FOOD GROUP LIMITED - 2013-07-26
    icon of address Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-03-31 ~ 2002-06-06
    IIF 16 - Director → ME
  • 7
    icon of address Gorsey Lane, Widnes, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-04-03 ~ 1999-11-15
    IIF 18 - Director → ME
    icon of calendar 1998-04-03 ~ 1999-11-15
    IIF 14 - Secretary → ME
  • 8
    icon of address Gorsey Lane, Widnes, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-04-03 ~ 1999-11-15
    IIF 20 - Director → ME
    icon of calendar 1998-04-03 ~ 1999-11-15
    IIF 10 - Secretary → ME
  • 9
    NORTH WEST TRANSPORT LTD - 2024-01-19
    icon of address Unit 4 Altham Business Park, Altham, Accrington, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-01-11 ~ 2024-04-01
    IIF 38 - Has significant influence or control OE
    IIF 38 - Ownership of shares – 75% or more as a member of a firm OE
  • 10
    ABS CONSULTING LTD. - 2002-12-30
    ABSG CONSULTING LTD. - 2002-07-16
    NEWINCCO 27 LIMITED - 2001-03-22
    icon of address E Q E House The Beacons, Warrington Road, Birchwood, Warrington
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-15 ~ 2005-03-31
    IIF 3 - Secretary → ME
  • 11
    ISS-BEQE LIMITED - 1993-12-24
    icon of address Eqe House The Beacons, Warrington Road, Birchwood Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-01 ~ 2005-06-08
    IIF 4 - Secretary → ME
  • 12
    EQECAT LIMITED - 1996-04-01
    CAFECHOICE LIMITED - 1994-12-13
    icon of address Eqe House, The Beacons, Warrington Road Birchwood, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2003-03-17 ~ 2005-03-31
    IIF 8 - Secretary → ME
  • 13
    icon of address C/o Aticus Recovery Limited Rockcliffe Buildings, 1 Hanson Road, Aintree, Liverpool
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,603 GBP2015-04-30
    Officer
    icon of calendar 1998-04-03 ~ 1998-11-05
    IIF 21 - Director → ME
    icon of calendar 1998-04-03 ~ 1999-01-25
    IIF 25 - Secretary → ME
  • 14
    AINSWORTH & MARTIN LIMITED - 2012-10-25
    icon of address Unit 4 Shorten Brook Drive, Altham Business Park, Altham, Lancshire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-05-09 ~ 2025-04-01
    IIF 40 - Ownership of shares – 75% or more OE
  • 15
    NORTH WEST TRANSPORT & STORAGE LIMITED - 2011-02-23
    NORTH WEST LOGISTICS LIMITED - 2012-10-25
    AINSWORTH & MARTIN LTD - 2017-04-03
    icon of address Unit 4 Shorten Brook Drive, Altham Business Park, Altham, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-01
    IIF 39 - Ownership of shares – 75% or more OE
  • 16
    PILGRIM FOOD HOLDINGS LIMITED - 2013-07-08
    CHAUCER FOODS LIMITED - 2013-07-26
    icon of address Unit 26 Brighton Street Industrial Estate, Freightliner Road, Hull, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2001-04-26 ~ 2002-06-06
    IIF 15 - Director → ME
  • 17
    LANCASHIRE & CHESHIRE HOMES LIMITED - 1978-12-31
    icon of address Gorsey Lane, Widnes, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-04-03 ~ 1999-11-15
    IIF 22 - Director → ME
    icon of calendar 1998-04-03 ~ 1999-11-15
    IIF 26 - Secretary → ME
  • 18
    DIRECT BUREAU LIMITED - 1990-12-07
    icon of address Eqe House The Beacons, Warrington Road Birchwood, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-01 ~ 2005-06-08
    IIF 7 - Secretary → ME
  • 19
    icon of address Gorsey Lane, Widnes, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-04-03 ~ 1999-11-15
    IIF 23 - Director → ME
    icon of calendar 1998-04-03 ~ 1999-11-15
    IIF 9 - Secretary → ME
  • 20
    icon of address Gorsey Lane, Widnes, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-04-03 ~ 1999-11-15
    IIF 19 - Director → ME
    icon of calendar 1998-04-03 ~ 1999-11-15
    IIF 11 - Secretary → ME
  • 21
    SUTTONS TRANSPORT HOLDINGS LIMITED - 1996-11-07
    icon of address Gorsey Lane, Widnes, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-04-03 ~ 1999-11-15
    IIF 24 - Director → ME
    icon of calendar 1998-04-03 ~ 1999-11-15
    IIF 12 - Secretary → ME
  • 22
    icon of address Gorsey Lane, Widnes, Cheshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1998-04-03 ~ 1999-11-15
    IIF 17 - Director → ME
    icon of calendar 1998-04-03 ~ 1999-11-15
    IIF 13 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.