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

Mr Paul Hesketh

    Related profiles found in government register
  • Mr Paul Hesketh
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 07469622 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • Suite 2a, 2nd Floor, 81, King Street, Manchester, M2 4AH

      IIF 2
    • Suite 2a, The Manchester Club, 81 Kings Street, Manchester, M2 4ST

      IIF 3 IIF 4
    • Suite 6, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 5
    • Suite 6, Great Northern House, 275 Deansgate, Manchester, M3 4EL, United Kingdom

      IIF 6
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 7
    • 7, St Petersgate, Stockport, Cheshire, SK1 1EB

      IIF 8 IIF 9 IIF 10
    • 7, St Petersgate, Stockport, Cheshire, SK1 1EB, United Kingdom

      IIF 16
    • 7, St Petersgate, Stockport, Cheshire, SK8 1EB, United Kingdom

      IIF 17
    • 98 Adlington Road, Wilmslow, SK9 2BT, England

      IIF 18
    • 98, Adlington Road, Wilmslow, SK9 2BT, United Kingdom

      IIF 19 IIF 20
  • Mr Paul Hesketh
    British born in April 2016

    Resident in England

    Registered addresses and corresponding companies
    • 7, St Petersgate, Stockport, Cheshire, SK1 1EB

      IIF 21
  • Mr Paul Hesketh
    British born in April 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Swan Street, Wilmslow, SK9 1HF, England

      IIF 22
  • Hesketh, Paul
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 23
    • 30, Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 24
    • Flat 5 Witchingham, Adlington Road, Wilmslow, Cheshire, SK9 2AL

      IIF 25
    • Flat 5, Witchingham, Adlington Road, Wilmslow, Cheshire, SK9 2AL, United Kingdom

      IIF 26
  • Hesketh, Paul
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 07469622 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • Suite 6, Great Northern House, 275 Deansgate, Manchester, M3 4EL, United Kingdom

      IIF 28
    • 7, St Petersgate, Stockport, Cheshire, SK1 1EB

      IIF 29
    • 7, St. Petersgate, Stockport, SK1 1EB, England

      IIF 30
    • 98 Adlington Road, Wilmslow, SK9 2BT, England

      IIF 31
    • 98, Adlington Road, Wilmslow, SK9 2BT, United Kingdom

      IIF 32 IIF 33
    • Suite 58, 60, Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 34
  • Hesketh, Paul
    British company director born in April 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 35
    • 1, Swan Street, Wilmslow, Cheshire, SK9 1HF, United Kingdom

      IIF 36
    • 1, Swan Street, Wilmslow, SK9 1HF, England

      IIF 37
  • Hesketh, Paul
    British company director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hesketh, Paul
    British director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Thornfield Grove, Cheadle Hulme, Cheshire, SK8 6AZ, United Kingdom

      IIF 47
  • Hesketh, Paul
    British none born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 58, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, United Kingdom

      IIF 48
  • Hesketh, Paul

    Registered addresses and corresponding companies
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 49
    • Suite 58, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 20
  • 1
    7 St Petersgate, Stockport, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    166,667 GBP2018-11-30
    Officer
    2011-11-03 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2016-11-02 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    STRANGEWAYS BEERS AND SPIRITS LTD - 2022-01-12
    BIT BY BIT LTD - 2019-06-11
    STRANGEWAYS BEERS LTD - 2017-12-20
    TOTAL RESEARCH AND DEVELOPMENT LIMITED - 2015-02-25
    TOTAL SHIELD LIMITED - 2012-03-01
    Stamford House, Northenden Road, Sale, Cheshire
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    13,956 GBP2024-03-31
    Officer
    2011-11-25 ~ now
    IIF 35 - director → ME
    2011-11-25 ~ now
    IIF 49 - secretary → ME
    Person with significant control
    2016-11-24 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    7 St. Petersgate, Stockport, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,417 GBP2021-08-31
    Officer
    2013-08-13 ~ dissolved
    IIF 38 - director → ME
  • 4
    VISOLARIS 100 LIMITED - 2018-09-05
    7 St Petersgate, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Person with significant control
    2019-03-21 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    LANCASTER AND SPENCE LIMITED - 2019-07-10
    LOFRIX MANUFACTURING LIMITED - 2012-12-12
    7 St Petersgate, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2012-07-19 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    2017-07-18 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    7 St Petersgate, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -128,135 GBP2021-06-30
    Officer
    2013-06-20 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2017-06-19 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    7 St Petersgate, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,908,184 GBP2021-05-31
    Officer
    2011-05-26 ~ dissolved
    IIF 48 - director → ME
    2011-05-26 ~ dissolved
    IIF 50 - secretary → ME
    Person with significant control
    2016-09-03 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    7 St Petersgate, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Person with significant control
    2017-01-19 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 9
    7 St Petersgate, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2012-11-06 ~ dissolved
    IIF 40 - director → ME
  • 10
    AQUA SATIVA LTD - 2022-01-12
    98 Adlington Road, Wilmslow, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-17 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2021-11-17 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 11
    VISOLARIS 300 LIMITED - 2017-01-23
    Suite 6 61 Mosley Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,937 GBP2021-04-30
    Officer
    2016-07-01 ~ now
    IIF 23 - director → ME
    Person with significant control
    2021-03-29 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    7 St Petersgate, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -542,195 GBP2021-08-31
    Officer
    2015-05-20 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 13
    PETS STATION LTD - 2024-10-10
    1 Swan Street, Wilmslow, England
    Corporate (1 parent)
    Officer
    2024-02-21 ~ now
    IIF 37 - director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 14
    STRANGEWAYS BEERS AND SPIRITS LTD - 2024-10-08
    STRANGEWAYS SPIRIT ARTISTRY LTD - 2022-01-13
    STRANGEWAYS FRANCHISING AND DISTRIBUTION LIMITED - 2021-07-26
    ETHIKA MEMBER SERVICES LIMITED - 2020-04-23
    1 Swan Street, Wilmslow, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,884 GBP2023-10-31
    Officer
    2017-10-02 ~ now
    IIF 36 - director → ME
  • 15
    Suite 6, Great Northern House, 275 Deansgate, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-03-07 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2019-03-07 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 16
    Suite 6, Great Northern House, 275 Deansgate, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-07 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2019-03-07 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 17
    Suite 6, Great Northern House, 275 Deansgate, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-03-07 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2019-03-07 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 18
    4385, 07469622 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -196,771 GBP2020-12-31
    Officer
    2017-10-31 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2017-06-03 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 19
    7 St Petersgate, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2012-11-23 ~ dissolved
    IIF 43 - director → ME
  • 20
    7 St. Petersgate, Stockport, England
    Dissolved corporate (2 parents)
    Officer
    2020-04-23 ~ dissolved
    IIF 30 - director → ME
Ceased 10
  • 1
    7 St. Petersgate, Stockport, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,417 GBP2021-08-31
    Person with significant control
    2016-09-25 ~ 2016-10-02
    IIF 2 - Has significant influence or control OE
  • 2
    7 St Petersgate, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2011-10-19 ~ 2016-01-19
    IIF 42 - director → ME
  • 3
    VISOLARIS 300 LIMITED - 2017-01-23
    Suite 6 61 Mosley Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,937 GBP2021-04-30
    Person with significant control
    2016-07-26 ~ 2020-03-10
    IIF 11 - Has significant influence or control OE
    2017-07-25 ~ 2020-03-10
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    7 St Petersgate, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -542,195 GBP2021-08-31
    Officer
    2012-08-15 ~ 2014-08-04
    IIF 26 - director → ME
  • 5
    SMILE CENTRE CLINICS LIMITED - 2014-09-29
    P HESKETH LIMITED - 2012-07-05
    2nd Floor 29 Blackwellgate, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2012-05-08 ~ 2015-05-01
    IIF 46 - director → ME
  • 6
    STRANGEWAYS BEERS AND SPIRITS LTD - 2024-10-08
    STRANGEWAYS SPIRIT ARTISTRY LTD - 2022-01-13
    STRANGEWAYS FRANCHISING AND DISTRIBUTION LIMITED - 2021-07-26
    ETHIKA MEMBER SERVICES LIMITED - 2020-04-23
    1 Swan Street, Wilmslow, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,884 GBP2023-10-31
    Person with significant control
    2018-12-12 ~ 2020-04-09
    IIF 16 - Has significant influence or control OE
  • 7
    TCT ICC LIMITED - 2019-03-07
    TCT IPP LIMITED - 2019-03-06
    ZAPME LIMITED - 2019-03-06
    STOR CAPITAL LIMITED - 2018-03-07
    VISOLARIS 400 LIMITED - 2017-04-08
    47 Ivanhoe Road, Conisbrough, Doncaster, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -241,168 GBP2020-04-30
    Officer
    2017-01-19 ~ 2019-02-14
    IIF 29 - director → ME
  • 8
    4385, 07469622 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -196,771 GBP2020-12-31
    Officer
    2010-12-14 ~ 2013-08-22
    IIF 25 - director → ME
  • 9
    MEGAHERTZ CAR RENTAL LTD - 2017-08-23
    VISOLARIS LIMITED - 2017-08-23
    LOFRIX INTERNATIONAL LIMITED - 2013-02-18
    7 St Petersgate, Stockport, Cheshire
    Dissolved corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,188,995 GBP2020-07-31
    Officer
    2013-08-22 ~ 2013-10-22
    IIF 24 - director → ME
    2012-07-19 ~ 2013-08-22
    IIF 45 - director → ME
  • 10
    4385, 08648861 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -128,038 GBP2020-08-31
    Officer
    2013-08-13 ~ 2017-02-09
    IIF 39 - director → ME
    Person with significant control
    2017-01-18 ~ 2017-02-09
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    2017-02-17 ~ 2017-02-17
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
© 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.