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

Denning, Michael

    Related profiles found in government register
  • Denning, Michael
    British company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73 Corporation Street, St Helens, Merseyside, WA10 1SX, England

      IIF 1
    • icon of address 75, Corporation Street, St. Helens, WA10 1SX, England

      IIF 2
  • Denning, Michael
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Derby Street, Ormskirk, L39 2BY, England

      IIF 3 IIF 4
    • icon of address 32 Derby Street, Ormskirk, Lancashire, L39 2BY, England

      IIF 5 IIF 6 IIF 7
    • icon of address 73 Corporation Street, St Helens, Lancashire, WA10 1SX, England

      IIF 8
    • icon of address 73, Corporation Street, St Helens, Merseyside, WA10 1SX, United Kingdom

      IIF 9
  • Denning, Michael
    British manager born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Corporation Street, St Helens, Merseyside, WA10 1SX, England

      IIF 10
  • Denning, Michael
    British managing director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Yorvale Business Park, Hazel Court, York, North Yorkshire, YO10 3DR, United Kingdom

      IIF 11
  • Denning, Michael
    British solicitor born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Corporation Street, St Helens, Merseyside, WA10 1SX, England

      IIF 12
  • Denning, Hugh Michael
    British none born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Elderflower Road, Dentons Green, St Helens, WA10 6FP

      IIF 13
  • Denning, Michael
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Derby Street, Ormskirk, L39 2BY, United Kingdom

      IIF 14 IIF 15
  • Denning, Michael
    British manager

    Registered addresses and corresponding companies
    • icon of address 71, Corporation Street, St Helens, Merseyside, WA10 1SX, England

      IIF 16
  • Denning, Hugh Michael
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Corporation Street, St. Helens, WA10 1SX, United Kingdom

      IIF 17
  • Mr Michael Denning
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Derby Street, Ormskirk, L39 2BY, England

      IIF 18
    • icon of address 32 Derby Street, Ormskirk, Lancashire, L39 2BY, England

      IIF 19 IIF 20 IIF 21
    • icon of address 73 Corporation Street, St Helens, Lancashire, WA10 1SX, England

      IIF 22
    • icon of address 73 Corporation Street, St Helens, Merseyside, WA10 1SX, United Kingdom

      IIF 23
  • Denning, Michael

    Registered addresses and corresponding companies
  • Denning, Hugh Michael

    Registered addresses and corresponding companies
    • icon of address 3 Elderflower Road, Dentons Green, St Helens, WA10 6FP

      IIF 26
  • Michael Denning
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Derby Street, Ormskirk, L39 2BY, United Kingdom

      IIF 27 IIF 28
  • Mr Hugh Michael Denning
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 Corporation Street, St Helens, Merseyside, WA10 1SX, England

      IIF 29
  • Mr Michael Denning
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 Corporation Street, St Helens, Merseyside, WA10 1SX, England

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    PARAGON HOMES (NW) LIMITED - 2019-04-25
    icon of address 71 Corporation Street, St Helens, Merseyside, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    78 GBP2024-03-31
    Officer
    icon of calendar 2007-03-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 73 Corporation Street, St Helens, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    86,796 GBP2024-11-30
    Officer
    icon of calendar 2015-11-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 73 / 75 Corporation Street, St Helens, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,697 GBP2025-01-31
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address 75 Corporation Street, St Helens, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    810,865 GBP2024-10-31
    Officer
    icon of calendar 2014-10-28 ~ now
    IIF 1 - Director → ME
    icon of calendar 2014-10-28 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 32 Derby Street, Ormskirk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    54,997 GBP2024-09-30
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 32 Derby Street, Ormskirk, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    46,918 GBP2024-09-30
    Officer
    icon of calendar 2012-05-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 32 Derby Street, Ormskirk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15,167 GBP2024-09-30
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 3 Elderflower Road, Dentons Green, St Helens
    Active Corporate (3 parents)
    Equity (Company account)
    337,981 GBP2024-10-31
    Officer
    icon of calendar 2011-12-15 ~ now
    IIF 13 - Director → ME
    icon of calendar 2011-12-15 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 32 Derby Street, Ormskirk, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2017-05-10 ~ dissolved
    IIF 25 - Secretary → ME
  • 10
    icon of address 32 Derby Street, Ormskirk, Lancashire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-02-22 ~ dissolved
    IIF 7 - Director → ME
  • 11
    icon of address Unit 3, Yorvale Business Park, Hazel Court, York, North Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 11 - Director → ME
  • 12
    TABERN HOME TO HOME LIMITED - 2017-05-03
    icon of address 32 Derby Street, Ormskirk, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    1,709 GBP2025-02-28
    Officer
    icon of calendar 2015-11-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ now
    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
  • 13
    icon of address 73 Corporation Street, St Helens, Merseyside
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    269,939 GBP2025-03-31
    Officer
    icon of calendar 2004-08-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address 73 Corporation Street, St Helens, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,692 GBP2024-12-31
    Officer
    icon of calendar 2015-12-09 ~ 2023-05-25
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-25
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    STRADONE LEGAL COSTS LIMITED - 2009-06-10
    icon of address Unit 3 Yew Treee Business Centre, Wrexham Road, Hope, Flintshire, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    106 GBP2022-03-31
    Officer
    icon of calendar 2007-03-08 ~ 2017-01-13
    IIF 10 - Director → ME
    icon of calendar 2007-03-08 ~ 2017-01-13
    IIF 16 - Secretary → ME
  • 3
    icon of address Mulberry, 1 Ladies Walk Drive, Wilmslow, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ 2024-09-12
    IIF 2 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.