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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Steve Jennings

    Related profiles found in government register
  • Mr Steve Jennings
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 212, Vanilla Factory, 39 Fleet Street, Liverpool, L1 4AR, England

      IIF 1
    • 2, Hatters Close, Daresbury, Warrington, WA4 4FX, England

      IIF 2
  • Mr Steve Jennings
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 555, Smithdown Road, Liverpool, L15 5AF

      IIF 3
  • Mr Steven Jennings
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hill Crest, Clitheroe Road, Knowle Green, Preston, PR3 2QY, England

      IIF 4
  • Steve Jennings
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Jennings, Steven
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • International House, 61 Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 6
  • Jennings, Steve
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 212, Vanilla Factory, 39 Fleet Street, Liverpool, L1 4AR, England

      IIF 7
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
    • 191-195, Chaddock Lane, Worsley, Manchester, M28 1DW, England

      IIF 9
  • Jennings, Steven
    British director born in January 1977

    Registered addresses and corresponding companies
    • 70, Shot Tower Close, The Leadworks, Chester, Cheshire, CH1 3BT

      IIF 10 IIF 11
  • Jennings, Steven John
    British born in January 1977

    Registered addresses and corresponding companies
    • 4 Hallbottom Street, Newton, Hyde, SK14 4JQ

      IIF 12
  • Jennings, Steven John
    British company director born in January 1977

    Registered addresses and corresponding companies
    • 4 Hallbottom Street, Newton, Hyde, SK14 4JQ

      IIF 13
  • Jennings, Steven John
    British none born in January 1977

    Registered addresses and corresponding companies
    • 4 Hallbottom Street, Newton, Hyde, SK14 4JQ

      IIF 14
  • Jennings, Steven
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hill Crest, Clitheroe Road, Knowle Green, Preston, PR3 2QY, England

      IIF 15
  • Jennings, Steve
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 301, Rcc Accountants, Spaces, The Tea Factory, 301 Wood Street, Liverpool, L1 4DQ, England

      IIF 16
  • Jennings, Steve
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 555, Smithdown Road, Liverpool, L15 5AF

      IIF 17
  • Jennings, Steven
    British director

    Registered addresses and corresponding companies
    • 70, Shot Tower Close, The Leadworks, Chester, Cheshire, CH1 3BT

      IIF 18
  • Jennings, Steven

    Registered addresses and corresponding companies
    • 70, Shot Tower Close, The Leadworks, Chester, Cheshire, CH1 3BT

      IIF 19
  • Jennings, Steve

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
child relation
Offspring entities and appointments 11
  • 1
    DEBT MOVEMENT UK LTD
    - now 11947348
    JARVIS INSOLVENCY LIMITED - 2021-02-02
    International House, 61 Mosley Street, Manchester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2023-12-11 ~ now
    IIF 6 - Director → ME
  • 2
    EUROCREDIT LIMITED
    04559161
    1st Floor Woodhead House, 44-46 Market Street, Hyde, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    2004-04-22 ~ 2005-02-24
    IIF 14 - Director → ME
  • 3
    HI CORE LTD
    11461947
    Unit 212, Vanilla Factory 39 Fleet Street, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2018-07-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2018-07-12 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    MARKETRIX LTD
    - now 05392371
    TENANT LOANS UK LTD
    - 2005-09-06 05392371
    Allison & Reilly Solictor, Trident House 31-33, Liverpool, Merseyside
    Liquidation Corporate (3 parents)
    Officer
    2008-03-01 ~ now
    IIF 11 - Director → ME
    2005-03-14 ~ 2005-08-29
    IIF 13 - Director → ME
    2008-03-01 ~ now
    IIF 19 - Secretary → ME
  • 5
    MOTORLOANSHOP.COM LTD
    05818832
    Allison & Reilly Solicitors, Trident House 31-33 Dale Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    2008-03-01 ~ dissolved
    IIF 10 - Director → ME
    2008-03-01 ~ dissolved
    IIF 18 - Secretary → ME
  • 6
    NEWJEN CAPITAL LTD
    10499300
    Unit 212, Vanilla Factory 39 Fleet Street, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2016-11-28 ~ 2019-08-23
    IIF 16 - Director → ME
  • 7
    NEWJEN MARKETING LTD
    - now 06996161
    STEVE JENNINGS CONSULTING LTD
    - 2017-01-09 06996161
    555 Smithdown Road, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    2009-08-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 8
    QUALITY INSOLVENCY SERVICES LTD
    09815663
    2nd Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (4 parents)
    Officer
    2015-12-20 ~ 2021-09-08
    IIF 9 - Director → ME
    Person with significant control
    2016-10-08 ~ 2021-09-08
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    QUOTE ME DIGITAL LIMITED
    13484720
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Officer
    2021-06-30 ~ now
    IIF 8 - Director → ME
    2021-06-30 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    2021-06-30 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 10
    SOCIAL MEDIA GUYS LIMITED
    11835424
    Cotton Court Business Centre, Church Street, Church Street, Preston, England
    Dissolved Corporate (3 parents)
    Officer
    2019-02-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-02-19 ~ 2019-06-15
    IIF 4 - Has significant influence or control OE
  • 11
    THORNTON SHEPHERD ASSOCIATES LIMITED
    04558939
    Regent House, Heaton Lane, Stockport, Cheshire
    Active Corporate (7 parents)
    Officer
    2004-04-22 ~ 2005-02-24
    IIF 12 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.