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

Dalton, David Michael

    Related profiles found in government register
  • Dalton, David Michael
    English company director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Penwortham Way, Whitestake, Preston, PR4 4LF, England

      IIF 1
    • icon of address Unit, Penwortham Way, Whitestake, Preston, PR4 4LF, United Kingdom

      IIF 2
  • Dalton, David Michael
    English developer born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3
  • Dalton, David Michael
    English director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cardiff House, Cardiff House, Cardiff Road, Cardiff, Vale Of Glamorgan, CF63 2AW, Wales

      IIF 4
    • icon of address Unit 8, Kings Court, Leyland, PR25 2LE, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 9
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 10
    • icon of address 41 New Hall Lane, Preston, PR1 5NX, United Kingdom

      IIF 11
    • icon of address 47-49, New Hall Lane, Preston, Lancashire, PR1 5NY, United Kingdom

      IIF 12 IIF 13
    • icon of address 47-49 New Hall Lane, Preston, PR1 5NY, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 47-49 New Hall Lane, Preston, Preston, PR1 5NY, United Kingdom

      IIF 20
    • icon of address 5 North Ribble Street, Walton Le Dale, Preston, PR5 4AL, United Kingdom

      IIF 21
    • icon of address Blackfield End Farm, Church Road, Warton, Preston, PR4 1BD, England

      IIF 22
  • Dalton, David Michael
    English managing director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Victoria Road, Elland, West Yorkshire, HX5 0AE, United Kingdom

      IIF 23
  • Dalton, David Michael
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hunters Moon, Shay Lane, Hale Barns, Altrincham, Cheshire, WA15 8UD, United Kingdom

      IIF 24 IIF 25
    • icon of address Suite 2, Windsor House, Ackhurst Business Park, Chorley, Lancashire, PR7 1NY, England

      IIF 26
    • icon of address Suite 2, Windsor House, Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, PR7 1NY, United Kingdom

      IIF 27 IIF 28
    • icon of address Sc782728 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 29
    • icon of address Unit 8, Kings Court, Leyland, PR25 2LE, England

      IIF 30
  • Mr David Michael Dalton
    English born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cardiff House, Cardiff House, Cardiff Road, Cardiff, Vale Of Glamorgan, CF63 2AW, Wales

      IIF 31
    • icon of address Unit 8, Kings Court, Leyland, PR25 2LE, United Kingdom

      IIF 32 IIF 33
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 34
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 35
    • icon of address 47-49 New Hall Lane, Preston, Lancashire, PR1 5NY, United Kingdom

      IIF 36
    • icon of address 47-49 New Hall Lane, Preston, PR1 5NY, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address 47-49 New Hall Lane, Preston, Preston, PR1 5NY, United Kingdom

      IIF 44
    • icon of address 5, North Ribble Street, Walton Le Dale, Preston, Lancashire, PR5 4AL

      IIF 45
    • icon of address Black Bull House, 353-355 Station Road, Bamber Bridge, Preston, Lancashire, PR5 6EE, United Kingdom

      IIF 46
    • icon of address Blackfield End Farm, Church Road, Warton, Preston, PR4 1BD, England

      IIF 47
    • icon of address Unit, Penwortham Way, Whitestake, Preston, PR4 4LF, United Kingdom

      IIF 48
  • Dalton, David Michael
    British company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Trinity Retail Park, Bolton, BL2 1HY, United Kingdom

      IIF 49
  • Dalton, David Michael
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, North Ribble Street, Preston, PR5 4AL, United Kingdom

      IIF 50
    • icon of address Black Bull House, 353-355 Station Road, Bamber Bridge, Preston, Lancashire, PR5 6EE, United Kingdom

      IIF 51
  • Mr David Michael Dalton
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sc782728 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 52
  • Mr David Michael Dalton
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Trinity Retail Park, Bolton, BL2 1HY, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 10 - Director → ME
  • 2
    DALTON MAISON HERITAGE LTD - 2023-06-24
    DALTON MAISON HOLDINGS LTD - 2024-06-16
    icon of address Unit Penwortham Way, Whitestake, Preston, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    BROWN & BAILEY LTD - 2021-02-08
    icon of address 1 Penwortham Way, Whitestake, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,615 GBP2024-01-31
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 47-49 New Hall Lane, Preston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2017-05-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 5
    GAS SPARES DIRECT LTD - 2011-07-26
    icon of address Suite 2 Windsor House, Ackhurst Business Park, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-14 ~ dissolved
    IIF 28 - Director → ME
  • 6
    icon of address Suite 2 Windsor House, Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-15 ~ dissolved
    IIF 26 - Director → ME
  • 7
    icon of address Unit 1 Trinity Retail Park, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-21 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    EVA MONROE LTD - 2012-10-05
    icon of address Unit 8 Kings Court, Leyland
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    376,907 GBP2016-03-31
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    IIF 30 - Director → ME
  • 9
    icon of address Unit 8 Kings Court, Leyland, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address 5 North Ribble Street, Walton Le Dale, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-07 ~ dissolved
    IIF 21 - Director → ME
  • 11
    icon of address 47-49 New Hall Lane, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ 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
  • 12
    icon of address 47-49 New Hall Lane, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 47-49 New Hall Lane, Preston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -386,624 GBP2022-12-31
    Officer
    icon of calendar 2018-12-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 47-49 New Hall Lane, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -154,479 GBP2021-05-31
    Officer
    icon of calendar 2018-12-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ 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
  • 15
    icon of address 47-49 New Hall Lane, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 47-49 New Hall Lane, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2019-06-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 17
    LS20 LTD
    - now
    EVOLUTION WASTE MANAGEMENT (NW) LTD - 2019-05-29
    icon of address 47-49 New Hall Lane, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 5 North Ribble Street, Walton-le-dale, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-04-09 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address Unit 8 Kings Court, Leyland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 21
    GGL LTD - 2013-06-20
    icon of address Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-01 ~ dissolved
    IIF 27 - Director → ME
  • 22
    icon of address 24238, Sc782728 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 41 New Hall Lane, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-17 ~ dissolved
    IIF 11 - Director → ME
  • 24
    icon of address Blackfield End Farm Church Road, Warton, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,067 GBP2025-01-31
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 25
    BE NINJA LTD - 2018-06-05
    icon of address Unit 1 Springfield, Trinity Retail Park, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -117,741 GBP2021-06-30
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 50 - Director → ME
Ceased 8
  • 1
    STRUCTURED CONSULTING LTD - 2018-02-14
    icon of address 47-49 New Hall Lane, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-26 ~ 2017-12-19
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ 2017-12-19
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 2
    BROWN & BAILEY LTD - 2021-02-08
    icon of address 1 Penwortham Way, Whitestake, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,615 GBP2024-01-31
    Officer
    icon of calendar 2020-03-04 ~ 2022-05-31
    IIF 12 - Director → ME
  • 3
    icon of address 8 Fusion Court, Aberford Road, Leeds
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -695,836 GBP2022-06-30
    Officer
    icon of calendar 2016-07-22 ~ 2016-09-30
    IIF 23 - Director → ME
  • 4
    LS20 LTD
    - now
    EVOLUTION WASTE MANAGEMENT (NW) LTD - 2019-05-29
    icon of address 47-49 New Hall Lane, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2016-11-15 ~ 2021-12-11
    IIF 5 - Director → ME
  • 5
    HEAT THE HOME ENERGY SERVICES LTD - 2018-01-24
    icon of address 5 North Ribble Street, Walton Le Dale, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-20 ~ 2018-02-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2018-02-01
    IIF 45 - Ownership of shares – 75% or more OE
  • 6
    NERF BX LTD - 2023-10-25
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-14 ~ 2023-09-30
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ 2023-09-30
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 7
    GGL LTD - 2013-06-20
    icon of address Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-07 ~ 2009-10-30
    IIF 25 - Director → ME
    icon of calendar 2009-09-04 ~ 2009-09-04
    IIF 24 - Director → ME
  • 8
    EGINO LTD - 2025-04-09
    D4 POLY LTD - 2024-04-08
    icon of address Cardiff House, Cardiff Road, Cardiff, Vale Of Glamorgan
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-14 ~ 2024-06-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ 2024-06-01
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE

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.