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 Dale Russell Shaun Priestley

    Related profiles found in government register
  • Mr Dale Russell Shaun Priestley
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Corbenyah Limited, Jubilee House, East Beach, Lytham St. Annes, FY8 5FT, England

      IIF 1
    • icon of address Jubilee House C/o Bpg, East Beach, Lytham St. Annes, FY8 5FT, England

      IIF 2
    • icon of address Jubilee House, East Beach, Lytham St. Annes, FY8 5FT, England

      IIF 3 IIF 4 IIF 5
    • icon of address Jubilee House, East Beach, Lytham St. Annes, FY8 5FT, United Kingdom

      IIF 10 IIF 11
    • icon of address Evolution House, Caxton Road, Fulwood, Preston, PR2 9ZB, England

      IIF 12
    • icon of address First Floor, Suite 3, Building Two, The Colony, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, England

      IIF 13
  • Priestly, Dale Russell Shaun
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delphene House, Laundry Road, Blackpool, Lancashire, FY4 5JH, United Kingdom

      IIF 14
  • Priestley, Dale Russell Shaun
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
  • Priestley, Russell Dale Shaun
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, East Beach, Lytham St. Annes, FY8 5FT, England

      IIF 36
  • Priestley, Dale Russell Shaun
    British company director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Suite 3, Building Two, The Colony, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, England

      IIF 37
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Jubilee House, East Beach, Lytham St. Annes, England
    Active Corporate (4 parents)
    Equity (Company account)
    -57,432 GBP2024-10-31
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 20 - Director → ME
  • 2
    icon of address Jubilee House, East Beach, Lytham St. Annes, England
    Active Corporate (4 parents)
    Equity (Company account)
    -436,093 GBP2024-10-31
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 21 - Director → ME
  • 3
    THE SANCTUARY DEVELOPMENT GROUP LIMITED - 2023-07-21
    icon of address Jubilee House, East Beach, Lytham St. Annes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,580 GBP2024-10-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 25 - Director → ME
  • 4
    icon of address Jubilee House, East Beach, Lytham St. Annes, England
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    -5,610,912 GBP2024-10-31
    Officer
    icon of calendar 2002-10-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 5
    icon of address Jubilee House, East Beach, Lytham St. Annes, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 34 - Director → ME
  • 6
    icon of address Jubilee House, East Beach, Lytham St. Annes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -39,338 GBP2024-10-31
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 23 - Director → ME
  • 7
    BIU RESOURCE LIMITED - 2023-04-25
    icon of address Jubilee House, East Beach, Lytham St. Annes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -194,056 GBP2023-10-31
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 29 - Director → ME
  • 8
    icon of address Jubilee House, East Beach, Lytham St. Annes, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -155,045 GBP2023-10-31
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 9
    BIU HOLDINGS LIMITED - 2016-10-27
    icon of address Jubilee House, East Beach, Lytham St. Annes, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    icon of calendar 2015-09-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Jubilee House, East Beach, Lytham St. Annes, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-18 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    CYCLONE ENERGY SUPPLY LIMITED - 2015-11-27
    BUSINESS POWER AND GAS LIMITED - 2024-10-08
    icon of address Jubilee House, East Beach, Lytham St. Annes, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -127,188 GBP2016-09-30
    Officer
    icon of calendar 2015-11-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address East Lodge, Kartway House, Lugwardine, Hereford, Herefordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,186 GBP2024-06-30
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ 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
  • 13
    icon of address Jubilee House, East Beach, Lytham St. Annes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,259,712 GBP2024-10-31
    Officer
    icon of calendar 2020-12-04 ~ now
    IIF 18 - Director → ME
  • 14
    icon of address 3rd Floor 16 Gordon Street, Glasgow, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    546,186 GBP2024-10-31
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 36 - Director → ME
  • 15
    icon of address Jubilee House, East Beach, Lytham St. Annes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 31 - Director → ME
  • 16
    icon of address Jubilee House, East Beach, Lytham St. Annes, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -58,231 GBP2024-10-31
    Officer
    icon of calendar 2019-11-14 ~ now
    IIF 32 - Director → ME
  • 17
    icon of address 349 Clifton Drive North, Lytham St. Annes, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address C/o Corbenyah Limited, Jubilee House, East Beach, Lytham St. Annes, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,865 GBP2023-05-31
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 15 - Director → ME
  • 19
    icon of address Jubilee House, East Beach, Lytham St. Annes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 20
    icon of address Jubilee House, East Beach, Lytham St. Annes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Jubilee House C/o Bpg, East Beach, Lytham St. Annes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-04-13 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 22
    icon of address Jubilee House, East Beach, Lytham St. Annes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,896 GBP2024-10-31
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 22 - Director → ME
  • 23
    icon of address Jubilee House, East Beach, Lytham St. Annes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -225,344 GBP2024-10-31
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 19 - Director → ME
  • 24
    icon of address Jubilee House, East Beach, Lytham St. Annes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of address Jubilee House, East Beach, Lytham St. Annes, England
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    -5,610,912 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-01 ~ 2020-12-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    BIU LIMITED - 2022-09-14
    icon of address 349 Clifton Drive North, Lytham St. Annes, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-11 ~ 2024-04-25
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ 2024-04-25
    IIF 13 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.