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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Benson, Declan Jordan

    Related profiles found in government register
  • Benson, Declan Jordan
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 4, Chirton Close, Haydock, St. Helens, WA11 0FG, England

      IIF 1
  • Benson, Declan Jordan
    British accounts manager born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 59, Ridgefield Street, Failsworth, Manchester, M35 0LQ, England

      IIF 2
  • Benson, Declan Jordan
    British investigator born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 59, Ridgefield Street, Failsworth, Manchester, M35 0LQ, England

      IIF 3
  • Benson, Declan Jordan
    British managing director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 59 Ridgefield Street, Failsworth, Manchester, M35 0LQ, England

      IIF 4
    • 59, Ridgefield Street, Manchester, United Kingdom, M35 0LQ, United Kingdom

      IIF 5
  • Benson, Declan Jordan
    British property developer born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12, Eleanor Road, Manchester, M21 9FZ, England

      IIF 6
    • 59, Ridgefield Street, Failsworth, Manchester, M35 0LQ, England

      IIF 7
  • Benson, Declan Jordan
    British transport director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 59, Ridgefield Street, Failsworth, Manchester, M35 0LQ, England

      IIF 8
  • Benson, Declan Jordan
    British transport manager born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 59, Ridgefield Street, Failsworth, Manchester, M35 0LQ, England

      IIF 9
  • Benson, Dean, Lotd
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
  • Benson, Dean Raymond
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 102, Lunts Heath Road, Widnes, WA8 5BD, England

      IIF 28
  • Benson, Dean Raymond
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 59, Ridgefield Street, Failsworth, Manchester, M35 0LQ, England

      IIF 29
    • 40, Travis Court, Royton, Oldham, OL2 6YX, England

      IIF 30 IIF 31
    • 40, Travis Court, Royton, Oldham, OL2 6YX, United Kingdom

      IIF 32
  • Benson, Dean Raymond
    British fitness instructor born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 40, Travis Court, Royton, Oldham, OL2 6YX, England

      IIF 33
  • Benson, Dean Raymond
    British managing director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 59, Ridgefield Street, Failsworth, Manchester, M35 0LQ, England

      IIF 34
  • Benson, Dean Raymond
    British pr born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 40, Travis Court, Royton, Oldham, OL2 6YX, England

      IIF 35
  • Benson, Dean Raymond
    British recruitment consultant born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 59, Ridgefield Street, Failsworth, Manchester, M35 0LQ, England

      IIF 36
  • Benson, Dean Raymond
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 40, Travis Court, Royton, Oldham, OL2 6YX, England

      IIF 37
  • Benson, Dean Armani
    British management consultant born in October 1965

    Resident in U.k

    Registered addresses and corresponding companies
    • 66, Knott Lanes, Bardsley, Oldham, OL8 3JA, England

      IIF 38
  • Benson, Dean Armani
    British medical born in October 1965

    Resident in U.k

    Registered addresses and corresponding companies
    • 66, Knott Lanes, Oldham, OL8 3JA, England

      IIF 39
  • Benson, Dean Armani
    British none born in October 1965

    Resident in U.k

    Registered addresses and corresponding companies
    • 66, Knott Lanes, Oldham, Lancs, OL8 3JA, England

      IIF 40
  • Lotd Dean Benson
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4102 Charlotte House, Queens Dock Business Centre, Norfolk Street, Liverpool, L1 0BG, England

      IIF 41 IIF 42
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 43 IIF 44 IIF 45
    • Adamson House, Wilmslow Road, Manchester, M20 2YY, England

      IIF 46
    • 12, Newlyn Gardens, Penketh, Warrington, WA5 2UX, England

      IIF 47 IIF 48 IIF 49
  • Mr Dean Benson
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 52
  • Mr Declan Jordan Benson
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 59 Ridgefield Street, Failsworth, Manchester, M35 0LQ, England

      IIF 53
    • 59, Ridgefield Street, Manchester, United Kingdom, M35 0LQ, United Kingdom

      IIF 54
  • Benson, Dean Raymond
    British asset manager born in October 1965

    Registered addresses and corresponding companies
  • Benson-davies, Dean Raymond
    British fitness instructor born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 28, Percival Lane, Runcorn, Cheshire, WA7 4UX, United Kingdom

      IIF 57 IIF 58
  • Mr Declan Jordan Benson
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 12, Eleanor Road, Manchester, M21 9FZ, England

      IIF 59
    • 59, Ridgefield Street, Failsworth, Manchester, M35 0LQ, England

      IIF 60
  • Mr Dean Raymond Benson
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 59, Ridgefield Street, Failsworth, Manchester, M35 0LQ, England

      IIF 61
    • Diamond House, 4 Chirton Close, Haydock, St. Helens, WA11 0FG, England

      IIF 62
    • 102, Lunts Heath Road, Widnes, WA8 5BD, England

      IIF 63
  • Benson, Dean Raymond
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adamson House, Wilmslow Road, Manchester, M20 2YY, England

      IIF 64
    • Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 65
    • 4, Chirton Close, Haydock, St. Helens, WA11 0FG, England

      IIF 66
    • A.r.t Centre, Tan House Lane, Widnes, WA8 0RR, England

      IIF 67
    • Office I A.r.t Centre, Tan House Lane, Widnes, WA8 0RR, England

      IIF 68
  • Benson, Dean Raymond
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Chirton Close, Haydock, St. Helens, WA11 0FG, England

      IIF 69
  • Benson, Dean Raymond
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Chirton Close, Haydock, WA11 0FG, United Kingdom

      IIF 70
    • Unit A310 Liverpool Business Centre, 25 Goodlass Road, Speke, Licerpool, Merseyside, L24 9HJ, United Kingdom

      IIF 71
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 72
    • Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 73
    • 4, Chirton Close, Haydock, St. Helens, WA11 0FG, England

      IIF 74
  • Benson, Dean Raymond
    British director and company secretary born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Chirton Close, Haydock, St. Helens, WA11 0FG, England

      IIF 75
  • Benson, Dean Raymond
    British finance director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Chirton Close, Haydock, St. Helens, Merseyside, WA11 0FG, United Kingdom

      IIF 76
  • Benson, Dean Raymond
    British management accountant born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • A.r.t Centre, Tan House Lane, Widnes, WA8 0RR, England

      IIF 77
  • Benson, Dean Raymond
    British management consultant born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Chirton Close, Haydock, St. Helens, WA11 0FG, England

      IIF 78
  • Benson, Dean Raymond
    British managing director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 79
    • 4, Chirton Close, Haydock, St. Helens, WA11 0FG, England

      IIF 80
    • Office 1, A.r.t Centre, Tan House Lane, Widnes, Cheshire, WA8 0RR, United Kingdom

      IIF 81
  • Benson, Dean
    British director born in October 1965

    Resident in United Kingdom

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

      IIF 82
  • Benson, Dean Raymond
    British asset manager

    Registered addresses and corresponding companies
  • Benson, Declan Jordan

    Registered addresses and corresponding companies
    • 59, Ridgefield Street, Failsworth, Manchester, M35 0LQ, England

      IIF 85
  • Benson, Dean Raymond
    English born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Chirton Close, Haydock, Haydock, WA11 0FG, England

      IIF 86
  • Benson, Dean Raymond
    English electrical contractor born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Chirton Close, Haydock, St. Helens, WA11 0FG, England

      IIF 87
  • Benson, Dean Raymond

    Registered addresses and corresponding companies
    • 59, Ridgefield Street, Failsworth, Manchester, M35 0LQ, England

      IIF 88
  • Benson, Dean

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

      IIF 89
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 90 IIF 91
    • Adamson House, Wilmslow Road, Manchester, M20 2YY, England

      IIF 92
    • Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 93
    • Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 94 IIF 95
    • 4, Chirton Close, Haydock, St. Helens, Merseyside, WA11 0FG, United Kingdom

      IIF 96
  • Mr Dean Raymond Benson
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Chirton Close, Haydock, WA11 0FG, United Kingdom

      IIF 97
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 98
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 99
    • 59, Ridgefield Street, Failsworth, Manchester, M35 0LQ, England

      IIF 100
    • Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 101
    • 4, Chirton Close, Haydock, St. Helens, WA11 0FG, England

      IIF 102 IIF 103 IIF 104
    • 4, Chirton Close, Haydock, St. Helens, WA11 0FG, United Kingdom

      IIF 106
    • 4, Chirton Close, St. Helens, Merseyside, WA11 0FG, United Kingdom

      IIF 107
    • A.r.t Centre, Tan House Lane, Widnes, WA8 0RR, England

      IIF 108 IIF 109
    • Office 1, A.r.t Centre, Tan House Lane, Widnes, Cheshire, WA8 0RR, United Kingdom

      IIF 110
    • Office I A.r.t Centre, Tan House Lane, Widnes, WA8 0RR, England

      IIF 111
  • Lord Dean Raymond Benson
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 112
  • Mr Dean Raymond Benson
    English born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Chirton Close, Haydock, Haydock, WA11 0FG, England

      IIF 113
    • 4, Chirton Close, Haydock, St. Helens, WA11 0FG, England

      IIF 114
child relation
Offspring entities and appointments 35
  • 1
    A2B NORTHWEST LOGISTICS LTD
    13702877
    4 Chirton Close, St. Helens, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-05-14 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2022-05-14 ~ dissolved
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 107 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 107 - Right to appoint or remove directors as a member of a firm OE
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 107 - Right to appoint or remove directors OE
  • 2
    BODY TONE UK LIMITED
    07872726
    22 Travis Court, Royton, Oldham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2012-01-05 ~ 2012-03-27
    IIF 58 - Director → ME
    2012-02-09 ~ 2012-11-02
    IIF 33 - Director → ME
  • 3
    CITY 2 CITY LOGISTICS LIMITED
    08246184
    9 Emmanuel Court, Granby Street Chadderton, Oldham, England
    Dissolved Corporate (3 parents)
    Officer
    2012-10-12 ~ 2012-11-19
    IIF 37 - Director → ME
  • 4
    CITY TO CITY COURIERS (NW) LTD
    14165835
    4 Chirton Close, Haydock, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-10 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 5
    DIAMOND 2 U DISTRIBUTION LIMITED
    13256207
    12 Eleanor Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-10 ~ 2021-10-21
    IIF 79 - Director → ME
    2021-03-10 ~ 2021-10-24
    IIF 90 - Secretary → ME
    Person with significant control
    2021-03-10 ~ 2021-10-22
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 6
    DIAMOND AUDIT & PAYROLL SERVICES LIMITED
    13974445
    4 Chirton Close, Haydock, St. Helens, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-14 ~ dissolved
    IIF 76 - Director → ME
    2022-03-14 ~ dissolved
    IIF 96 - Secretary → ME
    Person with significant control
    2022-03-14 ~ dissolved
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
  • 7
    DIAMOND CLAIMS UK LIMITED
    10217468
    59 Ridgefield, Failsworth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-07 ~ dissolved
    IIF 82 - Director → ME
    2016-06-07 ~ dissolved
    IIF 89 - Secretary → ME
  • 8
    DIAMOND DISTRIBUTION {NW} LIMITED
    - now 12094219
    DIAMOND LOGISTICS NW LIMITED
    - 2020-09-28 12094219 16579018... (more)
    4 Chirton Close, Haydock, St. Helens, England
    Dissolved Corporate (5 parents)
    Officer
    2020-04-27 ~ 2020-09-25
    IIF 34 - Director → ME
    2019-07-09 ~ 2020-04-20
    IIF 29 - Director → ME
    2019-09-04 ~ 2019-09-09
    IIF 3 - Director → ME
    2020-09-25 ~ 2020-11-10
    IIF 8 - Director → ME
    2022-07-10 ~ dissolved
    IIF 75 - Director → ME
    2020-02-03 ~ 2020-03-05
    IIF 9 - Director → ME
    2021-07-06 ~ 2021-10-07
    IIF 6 - Director → ME
    2019-10-11 ~ 2019-11-10
    IIF 2 - Director → ME
    2020-04-20 ~ 2020-04-26
    IIF 88 - Secretary → ME
    2020-04-27 ~ 2020-05-25
    IIF 85 - Secretary → ME
    Person with significant control
    2022-07-10 ~ dissolved
    IIF 104 - Ownership of shares – 75% or more OE
    2019-07-09 ~ 2020-04-22
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    2020-04-27 ~ 2020-09-25
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 100 - Ownership of shares – 75% or more OE
    2020-09-25 ~ 2021-11-10
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Has significant influence or control as a member of a firm OE
  • 9
    DIAMOND DRIVE UK LIMITED
    11315380
    59 Ridgefield Street, Manchester, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-17 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-04-17 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 10
    DIAMOND FREIGHT & WAREHOUSING LTD
    16734641
    Adamson House, Wilmslow Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    2025-09-22 ~ 2025-09-23
    IIF 13 - Director → ME
    2025-10-03 ~ now
    IIF 24 - Director → ME
    2025-09-22 ~ 2026-02-26
    IIF 91 - Secretary → ME
    Person with significant control
    2025-09-22 ~ 2025-09-23
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    2025-10-02 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 11
    DIAMOND LEGAL & LAW LIMITED
    14285197
    4 Chirton Close, Haydock, St. Helens, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-09 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2022-08-09 ~ dissolved
    IIF 103 - Ownership of shares – 75% or more OE
  • 12
    DIAMOND LOGISTICS ( NW ) LIMITED
    16579018 12094219... (more)
    Bartle House, 9 Oxford Court, Manchester, England
    Active Corporate (2 parents)
    Officer
    2025-07-14 ~ 2025-11-01
    IIF 21 - Director → ME
    2025-11-26 ~ now
    IIF 14 - Director → ME
    2025-11-01 ~ now
    IIF 93 - Secretary → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 13
    DIAMOND NATIONAL LIMITED
    16906593
    12 Newlyn Gardens, Penketh, Warrington, England
    Active Corporate (1 parent)
    Officer
    2025-12-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-12-12 ~ now
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 14
    DIAMOND NORTH WEST LTD
    - now 12574836 12094219... (more)
    DIAMOND NORTH WEST LOGISTICS LIMITED
    - 2021-10-28 12574836 14611004... (more)
    DIAMOND LOGISTICS {NORTH WEST} LIMITED
    - 2020-10-04 12574836 16579018... (more)
    4 Chirton Close, Haydock, St. Helens, England
    Active Corporate (8 parents)
    Officer
    2023-10-27 ~ 2023-12-05
    IIF 64 - Director → ME
    2023-10-14 ~ 2023-10-31
    IIF 1 - Director → ME
    2020-04-28 ~ 2023-03-09
    IIF 28 - Director → ME
    2023-04-19 ~ 2023-05-26
    IIF 66 - Director → ME
    2023-04-17 ~ 2023-12-05
    IIF 92 - Secretary → ME
    2025-09-01 ~ 2025-11-05
    IIF 94 - Secretary → ME
    Person with significant control
    2020-04-28 ~ 2023-03-09
    IIF 63 - Ownership of shares – 75% or more OE
    2023-04-19 ~ 2023-10-14
    IIF 105 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    DIAMOND NW MANCHESTER LIMITED
    13966577
    Bartle House, Oxford Court, Manchester, England
    Dissolved Corporate (6 parents)
    Officer
    2025-11-25 ~ dissolved
    IIF 16 - Director → ME
    2025-10-14 ~ 2025-10-29
    IIF 20 - Director → ME
    2024-08-19 ~ 2024-11-01
    IIF 65 - Director → ME
    2022-03-09 ~ 2023-03-09
    IIF 86 - Director → ME
    2023-09-26 ~ 2024-02-05
    IIF 68 - Director → ME
    2024-03-14 ~ 2024-05-06
    IIF 17 - Director → ME
    2024-11-06 ~ 2025-03-01
    IIF 15 - Director → ME
    2023-03-15 ~ 2023-09-10
    IIF 67 - Director → ME
    2025-10-02 ~ dissolved
    IIF 95 - Secretary → ME
    Person with significant control
    2025-10-02 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
    2022-03-09 ~ 2023-03-09
    IIF 113 - Has significant influence or control OE
    2024-08-19 ~ 2025-06-15
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    2023-03-15 ~ 2023-09-01
    IIF 109 - Right to appoint or remove directors OE
    2023-09-23 ~ 2024-02-05
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    2024-06-01 ~ 2024-07-08
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    DIAMOND STAFFING UK LIMITED
    11861209
    4385, 11861209: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2019-03-05 ~ 2020-02-03
    IIF 4 - Director → ME
    2019-11-08 ~ 2020-01-10
    IIF 36 - Director → ME
    2021-07-06 ~ 2021-10-28
    IIF 7 - Director → ME
    Person with significant control
    2021-01-10 ~ 2021-10-14
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    2020-02-01 ~ 2021-01-10
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    2019-03-05 ~ 2019-11-10
    IIF 53 - Has significant influence or control OE
  • 17
    DIAMOND { MANCHESTER } LOGISTICS LTD
    14611004 12574836... (more)
    Suite 4102 Charlotte House Queens Dock Business Centre, Norfolk Street, Liverpool, England
    Active Corporate (4 parents)
    Officer
    2026-01-01 ~ now
    IIF 10 - Director → ME
    2023-01-23 ~ 2025-10-01
    IIF 73 - Director → ME
    Person with significant control
    2026-01-01 ~ 2026-03-27
    IIF 42 - Ownership of shares – 75% or more OE
    2026-03-28 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
    2023-01-23 ~ 2025-11-05
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - 75% or more OE
  • 18
    DOORSTEP CAR WASH LIMITED
    - now 13619769
    PIKE ROAD LIMITED - 2022-03-05
    Unit 3 Burley Court Pillmere Drive, Pillmere, Saltash, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-10 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2022-11-10 ~ dissolved
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 19
    ELITE SECURITY NORTH WEST LIMITED
    08734175
    40 Travis Court, Royton, Oldham, England
    Dissolved Corporate (3 parents)
    Officer
    2013-10-16 ~ 2013-11-15
    IIF 39 - Director → ME
  • 20
    EVOLVE LOGISTIC SOLUTIONS LTD
    16760842
    12 Newlyn Gardens, Penketh, Warrington, England
    Active Corporate (5 parents)
    Officer
    2026-01-01 ~ 2026-02-01
    IIF 23 - Director → ME
    2025-10-03 ~ 2025-11-05
    IIF 11 - Director → ME
    2026-03-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-10-03 ~ 2026-02-01
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 21
    GUARDWATCH LIMITED
    06419513
    10 Thistle Way, Moorside, Oldham, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    2009-07-13 ~ dissolved
    IIF 55 - Director → ME
    2009-07-13 ~ dissolved
    IIF 84 - Secretary → ME
  • 22
    GUARDWATCH SECURITY LIMITED
    06435834
    Fairways Scaw Road, High Harrington, Workington, Cumbria
    Dissolved Corporate (6 parents)
    Officer
    2009-07-13 ~ dissolved
    IIF 56 - Director → ME
    2009-07-13 ~ dissolved
    IIF 83 - Secretary → ME
  • 23
    GUARDWATCH{NORTHWEST} LIMITED
    - now 07609811
    EYE KANDI BEAUTY TREATMENTS LIMITED - 2011-12-28
    L & D FITNESS SOLUTIONS LIMITED - 2011-11-04
    22 Travis Court, Royton, Oldham, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2012-01-05 ~ 2012-01-09
    IIF 57 - Director → ME
    2012-02-09 ~ 2012-10-12
    IIF 35 - Director → ME
  • 24
    HALO HAIR & BEAUTY ( NW ) LIMITED
    16609053
    12 Newlyn Gardens Penketh, Warrington, England
    Active Corporate (2 parents)
    Officer
    2026-01-01 ~ 2026-02-01
    IIF 26 - Director → ME
    2026-02-26 ~ now
    IIF 19 - Director → ME
    2025-07-28 ~ 2025-11-05
    IIF 25 - Director → ME
    Person with significant control
    2025-07-28 ~ 2025-11-05
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    HIGH MAINTENANCE BEAUTY LIMITED
    08783010
    66 Knott Lanes, Bardsley, Oldham
    Dissolved Corporate (7 parents)
    Officer
    2014-09-01 ~ dissolved
    IIF 40 - Director → ME
  • 26
    LEXFIELD SECURE PARK LIMITED
    08276697
    3-9 Hyde Road, Manchester, England
    Dissolved Corporate (6 parents)
    Officer
    2012-11-02 ~ 2012-11-19
    IIF 31 - Director → ME
  • 27
    LEXFIELD { UK } LIMITED
    08276812
    40 Travis Court, Royton, Oldham, England
    Dissolved Corporate (6 parents)
    Officer
    2012-11-02 ~ 2012-11-19
    IIF 32 - Director → ME
  • 28
    LILYDEC DISTRIBUTION LTD
    13575766
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-19 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2021-08-19 ~ dissolved
    IIF 99 - Ownership of shares – 75% or more OE
  • 29
    LILYDEC HOLDINGS LIMITED
    13577281
    4 Chirton Close, Haydock, St. Helens, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-20 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2021-08-20 ~ dissolved
    IIF 114 - Has significant influence or control OE
  • 30
    LILYDEC LOGISTICS LIMITED
    16700262
    12 Newlyn Gardens, Penketh, Warrington, England
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 31
    LIZZIES BALLOONS ( NW) LTD
    15255445 14092487
    Office 1 A.r.t Centre, Tan House Lane, Widnes, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-02 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2023-11-02 ~ dissolved
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - 75% or more OE
  • 32
    LIZZIES BALLOONS LIMITED
    14092487 15255445
    A.r.t Centre, Tan House Lane, Widnes, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-07 ~ 2022-07-10
    IIF 80 - Director → ME
    2022-08-10 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2022-08-10 ~ dissolved
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 33
    M-PLOY RECRUITMENT LTD
    14583157
    Unit A310 25 Goodlass Road, Unit A310 Liverpool Business Centre, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-10 ~ 2023-01-30
    IIF 71 - Director → ME
  • 34
    NATIONAL DIAMOND FREIGHT LIMITED
    17078988
    12 Newlyn Gardens, Penketh, Warrington, England
    Active Corporate (1 parent)
    Officer
    2026-03-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2026-03-09 ~ now
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 35
    PRO-TEC SECURITY { NORTH WEST } LIMITED
    08266246
    66 Knott Lanes, Oldham, England
    Dissolved Corporate (6 parents)
    Officer
    2013-06-20 ~ 2014-01-29
    IIF 38 - Director → ME
    2012-11-02 ~ 2012-11-19
    IIF 30 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.