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 Simon George Greenhalgh

    Related profiles found in government register
  • Mr Simon George Greenhalgh
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hasguard Close, Heaton, Bolton, BL1 5FE, United Kingdom

      IIF 1
    • icon of address Clouds Hill, 2 Hasguard Close, Heaton, Bolton, Greater Manchester, BL1 5FE, England

      IIF 2
    • icon of address Mioc, 11 Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Greenhalgh, Simon George
    British accountant born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mioc, 11 Styal Road, Suite 15b, Manchester, M22 5WB, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Greenhalgh, Simon George
    British cfo born in March 1972

    Resident in England

    Registered addresses and corresponding companies
  • Greenhalgh, Simon George
    British chief financial officer born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Corner Brook, Lostock, Bolton, BL6 4GX, United Kingdom

      IIF 18
    • icon of address Dpe Auto Engineering Group Limited, Gurney Way, Newton Aycliffe, County Durham, DL5 6UJ

      IIF 19
    • icon of address 79, Torrington Avenue, Coventry, CV4 9AQ

      IIF 20 IIF 21 IIF 22
    • icon of address 79, Torrington Avenue, Coventry, CV4 9AQ, England

      IIF 23
    • icon of address Southmoor Industrial Estate, Southmoor Road, Manchester, M23 9XD

      IIF 24 IIF 25 IIF 26
    • icon of address Suite 15b, Styal Road, Manchester International Office Centre, Manchester, M22 5WB, England

      IIF 27 IIF 28
    • icon of address Arlington Automotive Ne Limited, Gurney Way, Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6UJ, England

      IIF 29
    • icon of address Dpe Holdings Limited, Gurney Way, Newton Aycliffe, County Durham, DL5 6UJ

      IIF 30
  • Greenhalgh, Simon George
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hasguard Close, Heaton, Bolton, Lancashire, BL1 5FE, United Kingdom

      IIF 31
  • Greenhalgh, Simon George
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
  • Greenhalgh, Simon George
    British finance director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Corner Brook, Lostock, Bolton, Lancashire, BL6 4GX

      IIF 42
    • icon of address Carlson House, Mount Pleasant Business Centre, Jackson Street, Oldham, Manchester, OL4 1HU

      IIF 43 IIF 44 IIF 45
    • icon of address Carlson House, Mount Pleasant Business Park Centre, Jackson Street, Oldham, Manchester, OL4 1HU

      IIF 46
  • Greenhalgh, Simon
    British teacher born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rutlish School, Watery Lane, London, SW20 9AD, United Kingdom

      IIF 47
  • Greenhalgh, Simon George
    British financial grouer born in March 1972

    Registered addresses and corresponding companies
    • icon of address 50 Corner Brook Chew Moor Lane, Westhoughton, Bolton, Lancashire, BL5 3GX

      IIF 48
  • Green, Simon
    British architect born in July 1975

    Registered addresses and corresponding companies
    • icon of address 75 Appleby Lodge, Wilmslow Road, Fallowfield, Manchester, M14 6HG

      IIF 49
  • Greenhalgh, Simon
    British cfo born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Biocomposites Limited, Keele Science Park, Keele, Newcastle, Staffs, ST5 5NL, United Kingdom

      IIF 50 IIF 51
  • Greenhalgh, Simon George
    British finacial grouer

    Registered addresses and corresponding companies
    • icon of address 50 Corner Brook Chew Moor Lane, Westhoughton, Bolton, Lancashire, BL5 3GX

      IIF 52
  • Greenhalgh, Simon George
    British financial grouer

    Registered addresses and corresponding companies
    • icon of address 50 Corner Brook Chew Moor Lane, Westhoughton, Bolton, Lancashire, BL5 3GX

      IIF 53
  • Green, Simon
    British self employed born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 54
  • Greenhalgh, Simon George

    Registered addresses and corresponding companies
    • icon of address 79, Torrington Avenue, Coventry, CV4 9AQ, England

      IIF 55
    • icon of address Suite 15b, Styal Road, Manchester International Office Centre, Manchester, M22 5WB, England

      IIF 56
child relation
Offspring entities and appointments
Active 16
  • 1
    GRINDCO 268 LIMITED - 2013-03-08
    icon of address C/o Biocomposites Limited Keele Science Park, Keele, Newcastle, Staffs
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 14 - Director → ME
  • 2
    SYNIMED BIDCO LIMITED - 2024-01-04
    icon of address C/o Biocomposites Limited Keele Science Park, Keele, Newcastle, Staffs, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 50 - Director → ME
  • 3
    GRINDCO 114 LIMITED - 1997-04-08
    icon of address C/o Biocomposites Limited Keele Science Park, Keele, Newcastle, Staffs
    Active Corporate (11 parents)
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address C/o Biocomposites Limited, Ic4 Keele Science Park, Keele, Newcastle, Staffordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address C/o Biocomposites Limited, Ic4 Keele Science Park, Keele, Newcastle, Staffordshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address Dpe Auto Engineering Group Limited Gurney Way, Newton Aycliffe, County Durham
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 19 - Director → ME
  • 7
    GILLBECK 2006 LIMITED - 2007-03-26
    JELLY AND BEAN LIMITED - 2006-01-09
    icon of address Dpe Holdings Limited, Gurney Way, Newton Aycliffe, County Durham
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 30 - Director → ME
  • 8
    icon of address 2 Hasguard Close, Heaton, Bolton, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-19 ~ dissolved
    IIF 54 - Director → ME
  • 10
    icon of address C/o Biocomposites Limited Keele Science Park, Keele, Newcastle, Staffs, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 13 - Director → ME
  • 11
    icon of address C/o Biocomposites Limited Keele Science Park, Keele, Newcastle, Staffs, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 12 - Director → ME
  • 12
    icon of address C/o Biocomposites Limited Keele Science Park, Keele, Newcastle, Staffs, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 15 - Director → ME
  • 13
    icon of address C/o Biocomposites Limited Keele Science Park, Keele, Newcastle, Staffs, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 16 - Director → ME
  • 14
    icon of address C/o Biocomposites Limited Keele Science Park, Keele, Newcastle, Staffs, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 17 - Director → ME
  • 15
    icon of address Clouds Hill 2 Hasguard Close, Heaton, Bolton, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-02-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 16
    icon of address C/o Biocomposites Limited Keele Science Park, Keele, Newcastle, Staffs, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 51 - Director → ME
Ceased 32
  • 1
    ARLINGTON AUTOMOTIVE NE LIMITED - 2020-11-10
    DPE AUTOMOTIVE LIMITED - 2015-10-22
    DURHAM PRECISION ENGINEERING LIMITED - 2009-01-28
    BYTEGLEN LIMITED - 1984-05-21
    icon of address C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-19 ~ 2019-07-14
    IIF 29 - Director → ME
  • 2
    PITCOMP 275 LIMITED - 2002-03-18
    icon of address Suite 15b Manchester International Office Centre, 11 Styal Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    393,116 GBP2019-03-31
    Officer
    icon of calendar 2017-05-10 ~ 2019-07-14
    IIF 40 - Director → ME
  • 3
    REMPOWER LTD - 2016-04-01
    ARLINGTON SC21 LIMITED - 2013-09-12
    ARLINGTON ENGINEERED SYSTEMS LIMITED - 2021-02-02
    REMPLOY AUTOMOTIVE LTD - 2013-06-21
    ARLINGTON AUTOMOTIVE LIMITED - 2019-04-26
    icon of address C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2019-07-14
    IIF 21 - Director → ME
  • 4
    ARLINGTON DESIGN CONSULTANTS LIMITED - 2015-08-28
    AEROTECH DESIGN CONSULTANTS LIMITED - 2015-06-09
    icon of address Leonard Curtis 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2019-07-14
    IIF 24 - Director → ME
  • 5
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2019-07-14
    IIF 25 - Director → ME
  • 6
    icon of address 4 Bank Court, Weldon Road, Loughborough, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    258 GBP2021-03-31
    Officer
    icon of calendar 2016-06-03 ~ 2019-07-14
    IIF 32 - Director → ME
  • 7
    icon of address Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2001-11-06 ~ 2004-10-27
    IIF 49 - Director → ME
  • 8
    ARLINGTON AEROSPACE LIMITED - 2014-11-18
    INGLEBY (1746) LIMITED - 2011-08-05
    ARLINGTON TECHNOLOGIES LIMITED - 2016-04-01
    icon of address C/o Leonard Curtis 20 Roundhouse Court, Bamber Bridge, Preston
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2015-10-01 ~ 2019-07-14
    IIF 26 - Director → ME
  • 9
    ARLINGTON AUTOMOTIVE LTD - 2016-04-01
    icon of address C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2015-10-01 ~ 2019-07-14
    IIF 22 - Director → ME
  • 10
    ARLINGTON SECURITIES LIMITED - 2018-03-29
    icon of address C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2019-07-14
    IIF 28 - Director → ME
    icon of calendar 2015-10-26 ~ 2019-07-14
    IIF 56 - Secretary → ME
  • 11
    ARLINGTON INDUSTRIES GROUP LTD - 2018-03-29
    icon of address C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2019-07-14
    IIF 27 - Director → ME
  • 12
    icon of address Suite 15b Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2015-10-01 ~ 2019-07-14
    IIF 20 - Director → ME
  • 13
    ARLINGTON THERMAL MANAGEMENT LIMITED - 2021-03-09
    MAGAL AWT LTD - 2019-04-26
    WESTERN THOMSON PLASTICS LIMITED - 2010-07-21
    PITCOMP 316 LIMITED - 2003-09-24
    icon of address C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-10 ~ 2019-07-14
    IIF 35 - Director → ME
  • 14
    PRINT IQ LIMITED - 2011-05-13
    DESKTOP PRINTER SOLUTIONS LIMITED - 2010-06-17
    icon of address Mazars Llp, The Lexicon, Mount Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-19 ~ 2011-05-06
    IIF 46 - Director → ME
  • 15
    icon of address Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-19 ~ 2011-05-06
    IIF 43 - Director → ME
  • 16
    SPIREBELL LIMITED - 2004-12-29
    icon of address Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-19 ~ 2011-05-06
    IIF 45 - Director → ME
  • 17
    ARLINGTON INDUSTRIES LIMITED - 2017-12-01
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -1,579,000 GBP2019-03-30
    Officer
    icon of calendar 2015-10-01 ~ 2019-07-14
    IIF 23 - Director → ME
    icon of calendar 2015-10-26 ~ 2019-07-14
    IIF 55 - Secretary → ME
  • 18
    ARLINGTON ENGINEERED SYSTEMS LIMITED - 2019-04-26
    icon of address Mioc 11 Styal Road, Suite 15b, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-05 ~ 2019-08-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ 2019-08-01
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    ARLINGTON THERMAL MANAGEMENT LIMITED - 2019-04-26
    icon of address Mioc 11 Styal Road, Suite 15b, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-05 ~ 2019-08-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ 2019-08-01
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    MAGAL CABLES LIMITED - 2020-11-09
    PITCOMP 342 LIMITED - 2004-08-13
    icon of address C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-10 ~ 2019-07-14
    IIF 34 - Director → ME
  • 21
    icon of address 11 Suite 15b Manchester International Office Centre, 11 Styal Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-30
    Officer
    icon of calendar 2017-05-10 ~ 2019-07-14
    IIF 39 - Director → ME
  • 22
    icon of address Duff & Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2017-05-10 ~ 2019-07-14
    IIF 37 - Director → ME
  • 23
    PITCOMP 341 LIMITED - 2004-08-13
    icon of address 11 Suite 15b Manchester International Office Centre, 11 Styal Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    icon of calendar 2017-05-10 ~ 2019-07-14
    IIF 38 - Director → ME
  • 24
    NORTH WEST PRECISION LIMITED - 2023-11-15
    icon of address Marshall Peters,heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,051,621 GBP2021-03-31
    Officer
    icon of calendar 2016-06-03 ~ 2019-07-14
    IIF 33 - Director → ME
  • 25
    LINKMAJOR LIMITED - 2002-09-09
    icon of address Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-19 ~ 2011-05-06
    IIF 44 - Director → ME
  • 26
    RICHMOND GROUP LIMITED - 2002-05-07
    RECTELLA GROUP LIMITED - 1983-10-11
    icon of address Fts Recovery Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes
    In Administration Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    -531,549 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-05-02 ~ 2008-07-31
    IIF 42 - Director → ME
  • 27
    WOOLFORD PROPERTIES LIMITED - 2023-03-22
    MEAUJO (610) LIMITED - 2003-02-06
    icon of address C/o Remsons Automotive Ltd., Baldwin Road, Stourport-on-severn, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-10 ~ 2019-07-14
    IIF 41 - Director → ME
  • 28
    icon of address Rutlish School, Watery Lane, London, United Kingdom
    Active Corporate (14 parents)
    Officer
    icon of calendar 2022-06-09 ~ 2023-05-15
    IIF 47 - Director → ME
  • 29
    icon of address Mioc 11 Styal Road, Suite 15b, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-05 ~ 2019-08-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ 2019-08-01
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    DAUPHINOISE HOLDINGS LIMITED - 2022-07-12
    MEAUJO (609) LIMITED - 2003-02-06
    icon of address Lakeview 600 Lakeside Drive, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,677,000 GBP2021-03-30
    Officer
    icon of calendar 2017-05-10 ~ 2019-07-14
    IIF 36 - Director → ME
  • 31
    STARTSTOCK LIMITED - 1997-02-24
    icon of address Unit 50 Melford Court Hardwick Grange, Woolston, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,845,529 GBP2017-11-30
    Officer
    icon of calendar 2000-12-29 ~ 2002-06-21
    IIF 48 - Director → ME
    icon of calendar 1999-06-09 ~ 2002-06-21
    IIF 53 - Secretary → ME
  • 32
    icon of address 8 Winmarleigh Street, Warrington, Cheshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 1999-06-09 ~ 2002-06-21
    IIF 52 - Secretary → 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.