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

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
    • icon of address 07469622 - Companies House Default Address, Cardiff, CF14 8LH

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

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

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

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

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

      IIF 7
    • icon of address 7, St Petersgate, Stockport, Cheshire, SK1 1EB

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

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

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

      IIF 18
    • icon of address 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
    • icon of address 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
    • icon of address 1, Swan Street, Wilmslow, SK9 1HF, England

      IIF 22
  • Mr Paul Hesketh
    British born in April 1958

    Resident in United Kingdom

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

      IIF 23
  • Hesketh, Paul
    British company director born in April 1958

    Resident in England

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

      IIF 24
    • icon of address 30, Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 25
    • icon of address Flat 5 Witchingham, Adlington Road, Wilmslow, Cheshire, SK9 2AL

      IIF 26
    • icon of address Flat 5, Witchingham, Adlington Road, Wilmslow, Cheshire, SK9 2AL, United Kingdom

      IIF 27
  • Hesketh, Paul
    British director born in April 1958

    Resident in England

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

      IIF 28
    • icon of address Suite 6, Great Northern House, 275 Deansgate, Manchester, M3 4EL, United Kingdom

      IIF 29
    • icon of address 7, St Petersgate, Stockport, Cheshire, SK1 1EB

      IIF 30
    • icon of address 7, St. Petersgate, Stockport, SK1 1EB, England

      IIF 31
    • icon of address 98 Adlington Road, Wilmslow, SK9 2BT, England

      IIF 32
    • icon of address 98, Adlington Road, Wilmslow, SK9 2BT, United Kingdom

      IIF 33 IIF 34
    • icon of address Suite 58, 60, Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 35
  • Hesketh, Paul
    British company director born in April 1958

    Resident in Wales

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

      IIF 36
    • icon of address 1, Swan Street, Wilmslow, Cheshire, SK9 1HF, United Kingdom

      IIF 37
    • icon of address 1, Swan Street, Wilmslow, SK9 1HF, England

      IIF 38
  • 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
    • icon of address 8, Thornfield Grove, Cheadle Hulme, Cheshire, SK8 6AZ, United Kingdom

      IIF 49
  • Hesketh, Paul
    British none born in April 1958

    Resident in United Kingdom

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

      IIF 50
  • Hesketh, Paul

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

      IIF 51
    • icon of address Suite 58, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 7 St Petersgate, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    166,667 GBP2018-11-30
    Officer
    icon of calendar 2011-11-03 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 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
    TOTAL SHIELD LIMITED - 2012-03-01
    STRANGEWAYS BEERS LTD - 2017-12-20
    TOTAL RESEARCH AND DEVELOPMENT LIMITED - 2015-02-25
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    13,956 GBP2024-03-31
    Officer
    icon of calendar 2011-11-25 ~ now
    IIF 36 - Director → ME
    icon of calendar 2011-11-25 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 7 St. Petersgate, Stockport, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,417 GBP2021-08-31
    Officer
    icon of calendar 2013-08-13 ~ dissolved
    IIF 39 - Director → ME
  • 4
    VISOLARIS 100 LIMITED - 2018-09-05
    icon of address 7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 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
    icon of address 7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    icon of calendar 2017-07-18 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -128,135 GBP2021-06-30
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,908,184 GBP2021-05-31
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2011-05-26 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-03 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 9
    icon of address 7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-06 ~ dissolved
    IIF 42 - Director → ME
  • 10
    AQUA SATIVA LTD - 2022-01-12
    icon of address 98 Adlington Road, Wilmslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 11
    VISOLARIS 300 LIMITED - 2017-01-23
    icon of address Suite 6 61 Mosley Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,937 GBP2021-04-30
    Officer
    icon of calendar 2016-07-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -542,195 GBP2021-08-31
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 13
    SPIRIT OF 92 LIMITED - 2025-09-10
    icon of address 1 Swan Street, Wilmslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 14
    PETS STATION LTD - 2024-10-10
    icon of address 1 Swan Street, Wilmslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 15
    STRANGEWAYS SPIRIT ARTISTRY LTD - 2022-01-13
    ETHIKA MEMBER SERVICES LIMITED - 2020-04-23
    STRANGEWAYS FRANCHISING AND DISTRIBUTION LIMITED - 2021-07-26
    STRANGEWAYS BEERS AND SPIRITS LTD - 2024-10-08
    icon of address 1 Swan Street, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,884 GBP2023-10-31
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 37 - Director → ME
  • 16
    icon of address Suite 6, Great Northern House, 275 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-07 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 17
    icon of address Suite 6, Great Northern House, 275 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Suite 6, Great Northern House, 275 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-07 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 4385, 07469622 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -196,771 GBP2020-12-31
    Officer
    icon of calendar 2017-10-31 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-06-03 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-23 ~ dissolved
    IIF 45 - Director → ME
  • 21
    icon of address 7 St. Petersgate, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-23 ~ dissolved
    IIF 31 - Director → ME
Ceased 10
  • 1
    icon of address 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
    icon of calendar 2016-09-25 ~ 2016-10-02
    IIF 2 - Has significant influence or control OE
  • 2
    icon of address 7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-19 ~ 2016-01-19
    IIF 44 - Director → ME
  • 3
    VISOLARIS 300 LIMITED - 2017-01-23
    icon of address Suite 6 61 Mosley Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,937 GBP2021-04-30
    Person with significant control
    icon of calendar 2017-07-25 ~ 2020-03-10
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-07-26 ~ 2020-03-10
    IIF 11 - Has significant influence or control OE
  • 4
    icon of address 7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -542,195 GBP2021-08-31
    Officer
    icon of calendar 2012-08-15 ~ 2014-08-04
    IIF 27 - Director → ME
  • 5
    SMILE CENTRE CLINICS LIMITED - 2014-09-29
    P HESKETH LIMITED - 2012-07-05
    icon of address 2nd Floor 29 Blackwellgate, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-08 ~ 2015-05-01
    IIF 48 - Director → ME
  • 6
    STRANGEWAYS SPIRIT ARTISTRY LTD - 2022-01-13
    ETHIKA MEMBER SERVICES LIMITED - 2020-04-23
    STRANGEWAYS FRANCHISING AND DISTRIBUTION LIMITED - 2021-07-26
    STRANGEWAYS BEERS AND SPIRITS LTD - 2024-10-08
    icon of address 1 Swan Street, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,884 GBP2023-10-31
    Person with significant control
    icon of calendar 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
    icon of address 47 Ivanhoe Road, Conisbrough, Doncaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -241,168 GBP2020-04-30
    Officer
    icon of calendar 2017-01-19 ~ 2019-02-14
    IIF 30 - Director → ME
  • 8
    icon of address 4385, 07469622 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -196,771 GBP2020-12-31
    Officer
    icon of calendar 2010-12-14 ~ 2013-08-22
    IIF 26 - Director → ME
  • 9
    LOFRIX INTERNATIONAL LIMITED - 2013-02-18
    MEGAHERTZ CAR RENTAL LTD - 2017-08-23
    VISOLARIS LIMITED - 2017-08-23
    icon of address 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
    icon of calendar 2012-07-19 ~ 2013-08-22
    IIF 47 - Director → ME
    icon of calendar 2013-08-22 ~ 2013-10-22
    IIF 25 - Director → ME
  • 10
    icon of address 4385, 08648861 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -128,038 GBP2020-08-31
    Officer
    icon of calendar 2013-08-13 ~ 2017-02-09
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ 2017-02-09
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-02-17 ~ 2017-02-17
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% 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.