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

Jennings, Steve

    Related profiles found in government register
  • Jennings, Steve
    British company director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 191-195, Chaddock Lane, Worsley, Manchester, M28 1DW, England

      IIF 1
  • Jennings, Steve
    British director born in January 1977

    Resident in England

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

      IIF 2
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Jennings, Steven
    British director born in January 1977

    Resident in England

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

      IIF 4
  • Jennings, Steven
    British director born in January 1977

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

      IIF 5 IIF 6
  • Jennings, Steve
    British director 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 7
    • 555, Smithdown Road, Liverpool, L15 5AF

      IIF 8
  • Jennings, Steven
    British director

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

      IIF 9
  • 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 10
  • Jennings, Steven John
    British company director born in January 1977

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

      IIF 11
  • Jennings, Steven John
    British none born in January 1977

    Registered addresses and corresponding companies
  • 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 14
    • 2, Hatters Close, Daresbury, Warrington, WA4 4FX, England

      IIF 15
  • Jennings, Steven

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

      IIF 16
  • Jennings, Steve

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

      IIF 17
  • 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 18
  • 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 19
  • Mr Steve Jennings
    British born in January 1978

    Resident in United Kingdom

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

      IIF 20
child relation
Offspring entities and appointments
Active 7
  • 1
    JARVIS INSOLVENCY LIMITED - 2021-02-02
    International House, 61 Mosley Street, Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,671,139 GBP2023-06-30
    Officer
    2023-12-11 ~ now
    IIF 4 - Director → ME
  • 2
    Unit 212, Vanilla Factory 39 Fleet Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,908 GBP2023-07-31
    Officer
    2018-07-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-07-12 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    TENANT LOANS UK LTD - 2005-09-06
    Allison & Reilly Solictor, Trident House 31-33, Liverpool, Merseyside
    Liquidation Corporate (2 parents)
    Officer
    2008-03-01 ~ now
    IIF 6 - Director → ME
    2008-03-01 ~ now
    IIF 16 - Secretary → ME
  • 4
    Allison & Reilly Solicitors, Trident House 31-33 Dale Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    2008-03-01 ~ dissolved
    IIF 5 - Director → ME
    2008-03-01 ~ dissolved
    IIF 9 - Secretary → ME
  • 5
    STEVE JENNINGS CONSULTING LTD - 2017-01-09
    555 Smithdown Road, Liverpool
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,187 GBP2016-08-31
    Officer
    2009-08-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,644 GBP2023-06-30
    Officer
    2021-06-30 ~ now
    IIF 3 - Director → ME
    2021-06-30 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    2021-06-30 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 7
    Cotton Court Business Centre, Church Street, Church Street, Preston, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2019-09-30
    Officer
    2019-02-19 ~ dissolved
    IIF 10 - Director → ME
Ceased 6
  • 1
    1st Floor Woodhead House, 44-46 Market Street, Hyde, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2004-04-22 ~ 2005-02-24
    IIF 13 - Director → ME
  • 2
    TENANT LOANS UK LTD - 2005-09-06
    Allison & Reilly Solictor, Trident House 31-33, Liverpool, Merseyside
    Liquidation Corporate (2 parents)
    Officer
    2005-03-14 ~ 2005-08-29
    IIF 11 - Director → ME
  • 3
    Unit 212, Vanilla Factory 39 Fleet Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    53,032 GBP2023-11-30
    Officer
    2016-11-28 ~ 2019-08-23
    IIF 7 - Director → ME
  • 4
    C/o Frp Advisory Limited 4th Floor Abbey House, Booth Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    5,124 GBP2020-12-31
    Officer
    2015-12-20 ~ 2021-09-08
    IIF 1 - Director → ME
    Person with significant control
    2016-10-08 ~ 2021-09-08
    IIF 15 - Ownership of shares – 75% or more OE
  • 5
    Cotton Court Business Centre, Church Street, Church Street, Preston, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2019-09-30
    Person with significant control
    2019-02-19 ~ 2019-06-15
    IIF 19 - Has significant influence or control OE
  • 6
    Regent House, Heaton Lane, Stockport, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    -20,936 GBP2023-10-31
    Officer
    2004-04-22 ~ 2005-02-24
    IIF 12 - 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.