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

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 Raymond
    British born in October 1965

    Resident in England

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

      IIF 10
  • 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 11
    • 40, Travis Court, Royton, Oldham, OL2 6YX, England

      IIF 12 IIF 13
    • 40, Travis Court, Royton, Oldham, OL2 6YX, United Kingdom

      IIF 14
  • 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 15
  • 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 16
  • 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 17
  • 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 18
  • Benson, Dean
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
  • 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 34
  • 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 35
  • 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 36
  • 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 37
  • Mr Dean Benson
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
  • 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 48
    • 59, Ridgefield Street, Manchester, United Kingdom, M35 0LQ, United Kingdom

      IIF 49
  • 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 52 IIF 53
  • 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 54
    • 59, Ridgefield Street, Failsworth, Manchester, M35 0LQ, England

      IIF 55
  • 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 56
    • Diamond House, 4 Chirton Close, Haydock, St. Helens, WA11 0FG, England

      IIF 57
    • 102, Lunts Heath Road, Widnes, WA8 5BD, England

      IIF 58
  • 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 59
    • 4, Chirton Close, Haydock, St. Helens, WA11 0FG, England

      IIF 60
  • Benson, Dean Raymond
    British accounts manager born in October 1965

    Resident in United Kingdom

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

      IIF 61
  • 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 62
  • 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 63
    • Unit A310 Liverpool Business Centre, 25 Goodlass Road, Speke, Licerpool, Merseyside, L24 9HJ, United Kingdom

      IIF 64
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 65
    • Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 66
    • 4, Chirton Close, Haydock, St. Helens, WA11 0FG, England

      IIF 67
  • 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 68
  • 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 69
  • Benson, Dean Raymond
    British logistics director 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 70
  • 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 71
  • 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 72
    • Office I A.r.t Centre, Tan House Lane, Widnes, WA8 0RR, England

      IIF 73
  • 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 74
    • 4, Chirton Close, Haydock, St. Helens, WA11 0FG, England

      IIF 75
    • Office 1, A.r.t Centre, Tan House Lane, Widnes, Cheshire, WA8 0RR, United Kingdom

      IIF 76
  • 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 77
  • 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 80
  • 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 81
  • Benson, Dean Raymond
    English managing director born in October 1965

    Resident in United Kingdom

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

      IIF 82
  • Benson, Dean Raymond

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

      IIF 83
  • Benson, Dean

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

      IIF 84
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 85 IIF 86
    • Adamson House, Wilmslow Road, Manchester, M20 2YY, England

      IIF 87
    • Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 88
    • Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 89 IIF 90
    • 4, Chirton Close, Haydock, St. Helens, Merseyside, WA11 0FG, United Kingdom

      IIF 91
  • 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 92
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 93
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 94
    • 59, Ridgefield Street, Failsworth, Manchester, M35 0LQ, England

      IIF 95
    • Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 96
    • 4, Chirton Close, Haydock, St. Helens, WA11 0FG, England

      IIF 97 IIF 98 IIF 99
    • 4, Chirton Close, Haydock, St. Helens, WA11 0FG, United Kingdom

      IIF 101
    • 4, Chirton Close, St. Helens, Merseyside, WA11 0FG, United Kingdom

      IIF 102
    • A.r.t Centre, Tan House Lane, Widnes, WA8 0RR, England

      IIF 103 IIF 104
    • Office 1, A.r.t Centre, Tan House Lane, Widnes, Cheshire, WA8 0RR, United Kingdom

      IIF 105
    • Office I A.r.t Centre, Tan House Lane, Widnes, WA8 0RR, England

      IIF 106
  • 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 107
  • 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 108
    • 4, Chirton Close, Haydock, St. Helens, WA11 0FG, England

      IIF 109
child relation
Offspring entities and appointments
Active 23
  • 1
    4 Chirton Close, St. Helens, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-14 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2022-05-14 ~ dissolved
    IIF 102 - Right to appoint or remove directors as a member of a firmOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 102 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 102 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 2
    4 Chirton Close, Haydock, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-10 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 3
    4 Chirton Close, Haydock, St. Helens, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-14 ~ dissolved
    IIF 69 - Director → ME
    2022-03-14 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    2022-03-14 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 4
    59 Ridgefield, Failsworth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-07 ~ dissolved
    IIF 77 - Director → ME
    2016-06-07 ~ dissolved
    IIF 84 - Secretary → ME
  • 5
    DIAMOND LOGISTICS NW LIMITED - 2020-09-28
    4 Chirton Close, Haydock, St. Helens, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    143,278 GBP2020-02-22
    Officer
    2022-07-10 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2022-07-10 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 6
    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 49 - Ownership of shares – 75% or moreOE
  • 7
    12 Newlyn Gardens, Penketh, Warrington, England
    Active Corporate (1 parent)
    Officer
    2025-10-03 ~ now
    IIF 31 - Director → ME
    2025-09-22 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    2025-10-02 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 8
    4 Chirton Close, Haydock, St. Helens, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-09 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2022-08-09 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 9
    Bartle House, 9 Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-11-26 ~ now
    IIF 22 - Director → ME
    2025-11-01 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 10
    12 Newlyn Gardens, Penketh, Warrington, England
    Active Corporate (1 parent)
    Officer
    2025-12-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-12-12 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 11
    Bartle House, Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    106,894 GBP2024-03-31
    Officer
    2025-11-25 ~ now
    IIF 24 - Director → ME
    2025-10-02 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    2025-10-02 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 12
    Bartle House, Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    140,691 GBP2025-01-31
    Officer
    2026-01-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2026-01-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 13
    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 67 - Director → ME
    Person with significant control
    2022-11-10 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 14
    12 Newlyn Gardens, Penketh, Warrington, England
    Active Corporate (1 parent)
    Officer
    2026-01-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-10-03 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 15
    10 Thistle Way, Moorside, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2009-07-13 ~ dissolved
    IIF 50 - Director → ME
    2009-07-13 ~ dissolved
    IIF 79 - Secretary → ME
  • 16
    Fairways Scaw Road, High Harrington, Workington, Cumbria
    Dissolved Corporate (4 parents)
    Officer
    2009-07-13 ~ dissolved
    IIF 51 - Director → ME
    2009-07-13 ~ dissolved
    IIF 78 - Secretary → ME
  • 17
    12 Newlyn Gardens Penketh, Warrington, England
    Active Corporate (1 parent)
    Officer
    2026-01-01 ~ now
    IIF 33 - Director → ME
  • 18
    66 Knott Lanes, Bardsley, Oldham
    Dissolved Corporate (2 parents)
    Officer
    2014-09-01 ~ dissolved
    IIF 37 - Director → ME
  • 19
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-19 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2021-08-19 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 20
    4 Chirton Close, Haydock, St. Helens, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-20 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2021-08-20 ~ dissolved
    IIF 109 - Has significant influence or controlOE
  • 21
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 22
    Office 1 A.r.t Centre, Tan House Lane, Widnes, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-02 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2023-11-02 ~ dissolved
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 23
    A.r.t Centre, Tan House Lane, Widnes, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-10 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2022-08-10 ~ dissolved
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    22 Travis Court, Royton, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-05 ~ 2012-03-27
    IIF 53 - Director → ME
    2012-02-09 ~ 2012-11-02
    IIF 15 - Director → ME
  • 2
    9 Emmanuel Court, Granby Street Chadderton, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-12 ~ 2012-11-19
    IIF 34 - Director → ME
  • 3
    12 Eleanor Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-10 ~ 2021-10-21
    IIF 74 - Director → ME
    2021-03-10 ~ 2021-10-24
    IIF 85 - Secretary → ME
    Person with significant control
    2021-03-10 ~ 2021-10-22
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 4
    DIAMOND LOGISTICS NW LIMITED - 2020-09-28
    4 Chirton Close, Haydock, St. Helens, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    143,278 GBP2020-02-22
    Officer
    2021-07-06 ~ 2021-10-07
    IIF 6 - Director → ME
    2020-09-25 ~ 2020-11-10
    IIF 8 - Director → ME
    2020-04-27 ~ 2020-09-25
    IIF 16 - Director → ME
    2019-09-04 ~ 2019-09-09
    IIF 3 - Director → ME
    2020-02-03 ~ 2020-03-05
    IIF 9 - Director → ME
    2019-10-11 ~ 2019-11-10
    IIF 2 - Director → ME
    2019-07-09 ~ 2020-04-20
    IIF 11 - Director → ME
    2020-04-20 ~ 2020-04-26
    IIF 83 - Secretary → ME
    2020-04-27 ~ 2020-05-25
    IIF 80 - Secretary → ME
    Person with significant control
    2019-07-09 ~ 2020-04-22
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    2020-04-27 ~ 2020-09-25
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 95 - Ownership of shares – 75% or more OE
    2020-09-25 ~ 2021-11-10
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Has significant influence or control as a member of a firm OE
    IIF 55 - Right to appoint or remove directors OE
  • 5
    12 Newlyn Gardens, Penketh, Warrington, England
    Active Corporate (1 parent)
    Officer
    2025-09-22 ~ 2025-09-23
    IIF 21 - Director → ME
    Person with significant control
    2025-09-22 ~ 2025-09-23
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 6
    Bartle House, 9 Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-07-14 ~ 2025-11-01
    IIF 28 - Director → ME
  • 7
    DIAMOND NORTH WEST LOGISTICS LIMITED - 2021-10-28
    DIAMOND LOGISTICS {NORTH WEST} LIMITED - 2020-10-04
    Adamson House, Wilmslow Road, Manchester, England
    Active Corporate
    Equity (Company account)
    274,000 GBP2021-02-14
    Officer
    2020-04-28 ~ 2023-03-09
    IIF 10 - Director → ME
    2023-10-27 ~ 2023-12-05
    IIF 59 - Director → ME
    2023-04-19 ~ 2023-05-26
    IIF 60 - Director → ME
    2023-10-14 ~ 2023-10-31
    IIF 1 - Director → ME
    2025-09-01 ~ 2025-11-05
    IIF 89 - Secretary → ME
    2023-04-17 ~ 2023-12-05
    IIF 87 - Secretary → ME
    Person with significant control
    2020-04-28 ~ 2023-03-09
    IIF 58 - Ownership of shares – 75% or more OE
    2023-04-19 ~ 2023-10-14
    IIF 100 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    Bartle House, Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    106,894 GBP2024-03-31
    Officer
    2023-09-26 ~ 2024-02-05
    IIF 73 - Director → ME
    2024-03-14 ~ 2024-05-06
    IIF 25 - Director → ME
    2023-03-15 ~ 2023-09-10
    IIF 70 - Director → ME
    2022-03-09 ~ 2023-03-09
    IIF 82 - Director → ME
    2024-08-19 ~ 2024-11-01
    IIF 61 - Director → ME
    2025-10-14 ~ 2025-10-29
    IIF 27 - Director → ME
    2024-11-06 ~ 2025-03-01
    IIF 23 - Director → ME
    Person with significant control
    2022-03-09 ~ 2023-03-09
    IIF 108 - Has significant influence or control OE
    2023-03-15 ~ 2023-09-01
    IIF 104 - Right to appoint or remove directors OE
    2024-06-01 ~ 2024-07-08
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    2023-09-23 ~ 2024-02-05
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
    2024-08-19 ~ 2025-06-15
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    4385, 11861209: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    718,300 GBP2020-03-24
    Officer
    2021-07-06 ~ 2021-10-28
    IIF 7 - Director → ME
    2019-03-05 ~ 2020-02-03
    IIF 4 - Director → ME
    2019-11-08 ~ 2020-01-10
    IIF 18 - Director → ME
    Person with significant control
    2020-02-01 ~ 2021-01-10
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 57 - Right to appoint or remove directors OE
    2021-01-10 ~ 2021-10-14
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-03-05 ~ 2019-11-10
    IIF 48 - Has significant influence or control OE
  • 10
    Bartle House, Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    140,691 GBP2025-01-31
    Officer
    2023-01-23 ~ 2025-10-01
    IIF 66 - Director → ME
    Person with significant control
    2023-01-23 ~ 2025-11-05
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - 75% or more OE
  • 11
    40 Travis Court, Royton, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-16 ~ 2013-11-15
    IIF 36 - Director → ME
  • 12
    12 Newlyn Gardens, Penketh, Warrington, England
    Active Corporate (1 parent)
    Officer
    2025-10-03 ~ 2025-11-05
    IIF 19 - Director → ME
  • 13
    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 (1 parent)
    Officer
    2012-01-05 ~ 2012-01-09
    IIF 52 - Director → ME
    2012-02-09 ~ 2012-10-12
    IIF 17 - Director → ME
  • 14
    12 Newlyn Gardens Penketh, Warrington, England
    Active Corporate (1 parent)
    Officer
    2025-07-28 ~ 2025-11-05
    IIF 32 - Director → ME
    Person with significant control
    2025-07-28 ~ 2025-11-05
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    3-9 Hyde Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-02 ~ 2012-11-19
    IIF 13 - Director → ME
  • 16
    40 Travis Court, Royton, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-02 ~ 2012-11-19
    IIF 14 - Director → ME
  • 17
    A.r.t Centre, Tan House Lane, Widnes, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-07 ~ 2022-07-10
    IIF 75 - Director → ME
  • 18
    Unit A310 25 Goodlass Road, Unit A310 Liverpool Business Centre, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-10 ~ 2023-01-30
    IIF 64 - Director → ME
  • 19
    66 Knott Lanes, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-02 ~ 2012-11-19
    IIF 12 - Director → ME
    2013-06-20 ~ 2014-01-29
    IIF 35 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.