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
    • 2, Hasguard Close, Heaton, Bolton, BL1 5FE, United Kingdom

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

      IIF 2
    • 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
    • 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
    • 24, Corner Brook, Lostock, Bolton, BL6 4GX, United Kingdom

      IIF 17
    • Dpe Auto Engineering Group Limited, Gurney Way, Newton Aycliffe, County Durham, DL5 6UJ

      IIF 18
    • 79, Torrington Avenue, Coventry, CV4 9AQ

      IIF 19 IIF 20 IIF 21
    • 79, Torrington Avenue, Coventry, CV4 9AQ, England

      IIF 22
    • Southmoor Industrial Estate, Southmoor Road, Manchester, M23 9XD

      IIF 23 IIF 24 IIF 25
    • Suite 15b, Styal Road, Manchester International Office Centre, Manchester, M22 5WB, England

      IIF 26 IIF 27
    • Arlington Automotive Ne Limited, Gurney Way, Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6UJ, England

      IIF 28
    • Dpe Holdings Limited, Gurney Way, Newton Aycliffe, County Durham, DL5 6UJ

      IIF 29
  • Greenhalgh, Simon George
    British company director born in March 1972

    Resident in England

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

      IIF 30
  • 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
    • 24 Corner Brook, Lostock, Bolton, Lancashire, BL6 4GX

      IIF 41
    • Carlson House, Mount Pleasant Business Centre, Jackson Street, Oldham, Manchester, OL4 1HU

      IIF 42 IIF 43 IIF 44
    • Carlson House, Mount Pleasant Business Park Centre, Jackson Street, Oldham, Manchester, OL4 1HU

      IIF 45
  • Greenhalgh, Simon
    British cfo born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Ic4, Science Park, Keele, Newcastle, ST5 5NL, England

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

    Resident in England

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

      IIF 52
  • Greenhalgh, Simon George
    British financial grouer

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

      IIF 54
  • Greenhalgh, Simon George

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

      IIF 55
    • 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
    C/o Biocomposites Limited Keele Science Park, Keele, Newcastle, Staffs
    Corporate (5 parents, 2 offsprings)
    Officer
    2022-04-26 ~ now
    IIF 13 - director → ME
  • 2
    SYNIMED BIDCO LIMITED - 2024-01-04
    C/o Biocomposites Limited Keele Science Park, Keele, Newcastle, Staffs, United Kingdom
    Corporate (5 parents)
    Officer
    2022-06-22 ~ now
    IIF 50 - director → ME
  • 3
    GRINDCO 114 LIMITED - 1997-04-08
    C/o Biocomposites Limited Keele Science Park, Keele, Newcastle, Staffs
    Corporate (12 parents)
    Officer
    2022-04-26 ~ now
    IIF 11 - director → ME
  • 4
    C/o Biocomposites Limited, Ic4 Keele Science Park, Keele, Newcastle, Staffordshire, England
    Corporate (3 parents, 1 offspring)
    Officer
    2025-02-28 ~ now
    IIF 9 - director → ME
  • 5
    C/o Biocomposites Limited, Ic4 Keele Science Park, Keele, Newcastle, Staffordshire, England
    Corporate (2 parents, 1 offspring)
    Officer
    2025-02-28 ~ now
    IIF 10 - director → ME
  • 6
    Dpe Auto Engineering Group Limited Gurney Way, Newton Aycliffe, County Durham
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2015-08-19 ~ dissolved
    IIF 18 - director → ME
  • 7
    GILLBECK 2006 LIMITED - 2007-03-26
    JELLY AND BEAN LIMITED - 2006-01-09
    Dpe Holdings Limited, Gurney Way, Newton Aycliffe, County Durham
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2015-08-19 ~ dissolved
    IIF 29 - director → ME
  • 8
    2 Hasguard Close, Heaton, Bolton, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -907 GBP2022-12-31
    Officer
    2022-03-03 ~ now
    IIF 30 - director → ME
    Person with significant control
    2022-03-03 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-08-19 ~ dissolved
    IIF 54 - director → ME
  • 10
    C/o Biocomposites Limited Keele Science Park, Keele, Newcastle, Staffs, England
    Corporate (4 parents, 1 offspring)
    Officer
    2022-04-26 ~ now
    IIF 46 - director → ME
  • 11
    C/o Biocomposites Limited Keele Science Park, Keele, Newcastle, Staffs, England
    Corporate (3 parents, 1 offspring)
    Officer
    2022-07-01 ~ now
    IIF 12 - director → ME
  • 12
    C/o Biocomposites Limited Keele Science Park, Keele, Newcastle, Staffs, England
    Corporate (3 parents, 1 offspring)
    Officer
    2022-04-26 ~ now
    IIF 14 - director → ME
  • 13
    C/o Biocomposites Limited Keele Science Park, Keele, Newcastle, Staffs, England
    Corporate (4 parents)
    Officer
    2022-04-26 ~ now
    IIF 15 - director → ME
  • 14
    C/o Biocomposites Limited Keele Science Park, Keele, Newcastle, Staffs, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2022-04-26 ~ now
    IIF 16 - director → ME
  • 15
    Clouds Hill 2 Hasguard Close, Heaton, Bolton, Greater Manchester, England
    Corporate (2 parents)
    Officer
    2013-02-18 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 16
    C/o Biocomposites Limited Keele Science Park, Keele, Newcastle, Staffs, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    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
    C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved corporate (2 parents)
    Officer
    2015-08-19 ~ 2019-07-14
    IIF 28 - director → ME
  • 2
    PITCOMP 275 LIMITED - 2002-03-18
    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
    2017-05-10 ~ 2019-07-14
    IIF 39 - director → ME
  • 3
    ARLINGTON ENGINEERED SYSTEMS LIMITED - 2021-02-02
    ARLINGTON AUTOMOTIVE LIMITED - 2019-04-26
    REMPOWER LTD - 2016-04-01
    ARLINGTON SC21 LIMITED - 2013-09-12
    REMPLOY AUTOMOTIVE LTD - 2013-06-21
    C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Corporate (2 parents)
    Officer
    2015-10-01 ~ 2019-07-14
    IIF 20 - director → ME
  • 4
    ARLINGTON DESIGN CONSULTANTS LIMITED - 2015-08-28
    AEROTECH DESIGN CONSULTANTS LIMITED - 2015-06-09
    Leonard Curtis 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston
    Dissolved corporate (2 parents)
    Officer
    2015-10-01 ~ 2019-07-14
    IIF 23 - director → ME
  • 5
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2015-10-01 ~ 2019-07-14
    IIF 24 - director → ME
  • 6
    4 Bank Court, Weldon Road, Loughborough, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    258 GBP2021-03-31
    Officer
    2016-06-03 ~ 2019-07-14
    IIF 31 - director → ME
  • 7
    Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2001-11-06 ~ 2004-10-27
    IIF 49 - director → ME
  • 8
    ARLINGTON TECHNOLOGIES LIMITED - 2016-04-01
    ARLINGTON AEROSPACE LIMITED - 2014-11-18
    INGLEBY (1746) LIMITED - 2011-08-05
    C/o Leonard Curtis 20 Roundhouse Court, Bamber Bridge, Preston
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2015-10-01 ~ 2019-07-14
    IIF 25 - director → ME
  • 9
    ARLINGTON AUTOMOTIVE LTD - 2016-04-01
    C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved corporate (2 parents, 4 offsprings)
    Officer
    2015-10-01 ~ 2019-07-14
    IIF 21 - director → ME
  • 10
    ARLINGTON SECURITIES LIMITED - 2018-03-29
    C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Corporate (4 parents)
    Officer
    2015-10-01 ~ 2019-07-14
    IIF 27 - director → ME
    2015-10-26 ~ 2019-07-14
    IIF 56 - secretary → ME
  • 11
    ARLINGTON INDUSTRIES GROUP LTD - 2018-03-29
    C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved corporate (5 parents)
    Officer
    2015-10-01 ~ 2019-07-14
    IIF 26 - director → ME
  • 12
    Suite 15b Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2015-10-01 ~ 2019-07-14
    IIF 19 - 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
    C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved corporate (3 parents)
    Officer
    2017-05-10 ~ 2019-07-14
    IIF 34 - director → ME
  • 14
    PRINT IQ LIMITED - 2011-05-13
    DESKTOP PRINTER SOLUTIONS LIMITED - 2010-06-17
    Mazars Llp, The Lexicon, Mount Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2009-11-19 ~ 2011-05-06
    IIF 45 - director → ME
  • 15
    Pannell House, 159 Charles Street, Leicester
    Dissolved corporate (2 parents)
    Officer
    2009-11-19 ~ 2011-05-06
    IIF 42 - director → ME
  • 16
    SPIREBELL LIMITED - 2004-12-29
    Pannell House, 159 Charles Street, Leicester
    Dissolved corporate (2 parents)
    Officer
    2009-11-19 ~ 2011-05-06
    IIF 44 - director → ME
  • 17
    ARLINGTON INDUSTRIES LIMITED - 2017-12-01
    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
    2015-10-01 ~ 2019-07-14
    IIF 22 - director → ME
    2015-10-26 ~ 2019-07-14
    IIF 55 - secretary → ME
  • 18
    ARLINGTON ENGINEERED SYSTEMS LIMITED - 2019-04-26
    Mioc 11 Styal Road, Suite 15b, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-05 ~ 2019-08-01
    IIF 7 - director → ME
    Person with significant control
    2019-02-05 ~ 2019-08-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    ARLINGTON THERMAL MANAGEMENT LIMITED - 2019-04-26
    Mioc 11 Styal Road, Suite 15b, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-05 ~ 2019-08-01
    IIF 8 - director → ME
    Person with significant control
    2019-02-05 ~ 2019-08-01
    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
  • 20
    MAGAL CABLES LIMITED - 2020-11-09
    PITCOMP 342 LIMITED - 2004-08-13
    C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved corporate (2 parents)
    Officer
    2017-05-10 ~ 2019-07-14
    IIF 33 - director → ME
  • 21
    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
    2017-05-10 ~ 2019-07-14
    IIF 38 - director → ME
  • 22
    Duff & Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved corporate (2 parents, 4 offsprings)
    Officer
    2017-05-10 ~ 2019-07-14
    IIF 36 - director → ME
  • 23
    PITCOMP 341 LIMITED - 2004-08-13
    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
    2017-05-10 ~ 2019-07-14
    IIF 37 - director → ME
  • 24
    NORTH WEST PRECISION LIMITED - 2023-11-15
    Marshall Peters,heskin Hall Farm, Wood Lane, Heskin, Preston
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,051,621 GBP2021-03-31
    Officer
    2016-06-03 ~ 2019-07-14
    IIF 32 - director → ME
  • 25
    LINKMAJOR LIMITED - 2002-09-09
    Pannell House, 159 Charles Street, Leicester
    Dissolved corporate (2 parents)
    Officer
    2009-11-19 ~ 2011-05-06
    IIF 43 - director → ME
  • 26
    RICHMOND GROUP LIMITED - 2002-05-07
    RECTELLA GROUP LIMITED - 1983-10-11
    26 Sansome Walk, Worcester, England
    Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    -531,549 GBP2023-05-01 ~ 2024-04-30
    Officer
    2006-05-02 ~ 2008-07-31
    IIF 41 - director → ME
  • 27
    WOOLFORD PROPERTIES LIMITED - 2023-03-22
    MEAUJO (610) LIMITED - 2003-02-06
    C/o Remsons Automotive Ltd., Baldwin Road, Stourport-on-severn, United Kingdom
    Corporate (3 parents)
    Officer
    2017-05-10 ~ 2019-07-14
    IIF 40 - director → ME
  • 28
    Rutlish School, Watery Lane, London, United Kingdom
    Corporate (14 parents)
    Officer
    2022-06-09 ~ 2023-05-15
    IIF 47 - director → ME
  • 29
    Mioc 11 Styal Road, Suite 15b, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-05 ~ 2019-08-01
    IIF 6 - director → ME
    Person with significant control
    2019-02-05 ~ 2019-08-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    DAUPHINOISE HOLDINGS LIMITED - 2022-07-12
    MEAUJO (609) LIMITED - 2003-02-06
    Lakeview 600 Lakeside Drive, Warrington, England
    Corporate (2 parents)
    Equity (Company account)
    3,677,000 GBP2021-03-30
    Officer
    2017-05-10 ~ 2019-07-14
    IIF 35 - director → ME
  • 31
    STARTSTOCK LIMITED - 1997-02-24
    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
    2000-12-29 ~ 2002-06-21
    IIF 48 - director → ME
    1999-06-09 ~ 2002-06-21
    IIF 53 - secretary → ME
  • 32
    8 Winmarleigh Street, Warrington, Cheshire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    1999-06-09 ~ 2002-06-21
    IIF 52 - secretary → ME
© 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.