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

Mr Dean Benson

    Related profiles found in government register
  • Mr Dean Benson
    British born in October 1965

    Resident in England

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

    Resident in England

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

      IIF 11
    • House, 4 Chirton Close, Haydock, St. Helens, WA11 0FG, England

      IIF 12
    • Lunts Heath Road, Widnes, WA8 5BD, England

      IIF 13
  • Mr Declan Jordan Benson
    British born in October 1965

    Resident in England

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

      IIF 14
    • Ridgefield Street, Manchester, United Kingdom, M35 0LQ, United Kingdom

      IIF 15
  • Benson, Dean
    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
    • Lunts Heath Road, Widnes, WA8 5BD, England

      IIF 31
  • Benson, Dean Raymond
    British company director born in October 1965

    Resident in England

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

      IIF 32
    • Travis Court, Royton, Oldham, OL2 6YX, England

      IIF 33 IIF 34
    • Travis Court, Royton, Oldham, OL2 6YX, United Kingdom

      IIF 35
  • Benson, Dean Raymond
    British fitness instructor born in October 1965

    Resident in England

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

      IIF 36
  • Benson, Dean Raymond
    British managing director born in October 1965

    Resident in England

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

      IIF 37
  • Benson, Dean Raymond
    British pr born in October 1965

    Resident in England

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

      IIF 38
  • Benson, Dean Raymond
    British recruitment consultant born in October 1965

    Resident in England

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

      IIF 39
  • Mr Declan Jordan Benson
    British born in August 1967

    Resident in England

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

      IIF 40
    • Ridgefield Street, Failsworth, Manchester, M35 0LQ, England

      IIF 41
  • Benson, Declan Jordan
    British born in October 1965

    Resident in England

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

      IIF 42
  • Benson, Declan Jordan
    British accounts manager born in October 1965

    Resident in England

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

      IIF 43
  • Benson, Declan Jordan
    British investigator born in October 1965

    Resident in England

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

      IIF 44
  • Benson, Declan Jordan
    British managing director born in October 1965

    Resident in England

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

      IIF 45
    • Ridgefield Street, Manchester, United Kingdom, M35 0LQ, United Kingdom

      IIF 46
  • Benson, Declan Jordan
    British property developer born in October 1965

    Resident in England

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

      IIF 47
    • Ridgefield Street, Failsworth, Manchester, M35 0LQ, England

      IIF 48
  • Benson, Dean Raymond
    British company director born in August 1967

    Resident in England

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

      IIF 49
  • Benson, Declan Jordan
    British transport director born in August 1967

    Resident in England

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

      IIF 50
  • Benson, Declan Jordan
    British transport manager born in August 1967

    Resident in England

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

      IIF 51
  • 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
    • Percival Lane, Runcorn, Cheshire, WA7 4UX, United Kingdom

      IIF 54 IIF 55
  • Mr Dean Raymond Benson
    British born in October 1965

    Resident in United Kingdom

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

      IIF 56
    • Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 57
    • Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 58
    • Ridgefield Street, Failsworth, Manchester, M35 0LQ, England

      IIF 59
    • House, Oxford Court, Manchester, M2 3WQ, England

      IIF 60
    • Chirton Close, Haydock, St. Helens, WA11 0FG, England

      IIF 61 IIF 62 IIF 63
    • Chirton Close, Haydock, St. Helens, WA11 0FG, United Kingdom

      IIF 65
    • Chirton Close, St. Helens, Merseyside, WA11 0FG, United Kingdom

      IIF 66
    • Centre, Tan House Lane, Widnes, WA8 0RR, England

      IIF 67 IIF 68
    • 1, A.r.t Centre, Tan House Lane, Widnes, Cheshire, WA8 0RR, United Kingdom

      IIF 69
    • I A.r.t Centre, Tan House Lane, Widnes, WA8 0RR, England

      IIF 70
  • Benson, Dean Armani
    British management consultant born in October 1965

    Resident in U.k

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

      IIF 71
  • Benson, Dean Armani
    British medical born in October 1965

    Resident in U.k

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

      IIF 72
  • Benson, Dean Armani
    British none born in October 1965

    Resident in U.k

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

      IIF 73
  • Benson, Dean
    British director born in October 1965

    Resident in United Kingdom

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

      IIF 74
  • Lord Dean Raymond Benson
    British born in October 1965

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 76
    • Chirton Close, Haydock, St. Helens, WA11 0FG, England

      IIF 77
  • Benson, Dean Raymond
    British accounts manager born in October 1965

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 79
  • Benson, Dean Raymond
    British director born in October 1965

    Resident in United Kingdom

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

      IIF 80
    • A310 Liverpool Business Centre, 25 Goodlass Road, Speke, Licerpool, Merseyside, L24 9HJ, United Kingdom

      IIF 81
    • Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 82
    • House, Oxford Court, Manchester, M2 3WQ, England

      IIF 83
    • Chirton Close, Haydock, St. Helens, WA11 0FG, England

      IIF 84
  • Benson, Dean Raymond
    British director and company secretary born in October 1965

    Resident in United Kingdom

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

      IIF 85
  • Benson, Dean Raymond
    British finance director born in October 1965

    Resident in United Kingdom

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

      IIF 86
  • Benson, Dean Raymond
    British logistics director born in October 1965

    Resident in United Kingdom

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

      IIF 87
  • Benson, Dean Raymond
    British management accountant born in October 1965

    Resident in United Kingdom

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

      IIF 88
  • Benson, Dean Raymond
    British management consultant born in October 1965

    Resident in United Kingdom

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

      IIF 89
    • I A.r.t Centre, Tan House Lane, Widnes, WA8 0RR, England

      IIF 90
  • Benson, Dean Raymond
    British managing director born in October 1965

    Resident in United Kingdom

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

      IIF 91
    • Chirton Close, Haydock, St. Helens, WA11 0FG, England

      IIF 92
    • 1, A.r.t Centre, Tan House Lane, Widnes, Cheshire, WA8 0RR, United Kingdom

      IIF 93
  • Mr Dean Raymond Benson
    English born in October 1965

    Resident in United Kingdom

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

      IIF 94
    • Chirton Close, Haydock, St. Helens, WA11 0FG, England

      IIF 95
  • Benson, Dean Raymond
    British asset manager

    Registered addresses and corresponding companies
  • Benson, Dean Raymond
    English electrical contractor born in October 1965

    Resident in United Kingdom

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

      IIF 98
  • Benson, Dean Raymond
    English managing director born in October 1965

    Resident in United Kingdom

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

      IIF 99
  • Benson, Declan Jordan

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

      IIF 100
  • Benson, Dean Raymond

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

      IIF 101
  • Benson, Dean

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

      IIF 102
    • Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 103 IIF 104
    • House, Wilmslow Road, Manchester, M20 2YY, England

      IIF 105
    • House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 106
    • House, Oxford Court, Manchester, M2 3WQ, England

      IIF 107 IIF 108
    • Chirton Close, Haydock, St. Helens, Merseyside, WA11 0FG, United Kingdom

      IIF 109
child relation
Offspring entities and appointments 34
  • 1
    A2B NORTHWEST LOGISTICS LTD
    13702877
    4 Chirton Close, St. Helens, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-05-14 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2022-05-14 ~ dissolved
    IIF 66 - Right to appoint or remove directors as a member of a firm OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 66 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 66 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more 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 55 - Director → ME
    2012-02-09 ~ 2012-11-02
    IIF 36 - 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 49 - 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 80 - Director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - 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 91 - Director → ME
    2021-03-10 ~ 2021-10-24
    IIF 103 - Secretary → ME
    Person with significant control
    2021-03-10 ~ 2021-10-22
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 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 86 - Director → ME
    2022-03-14 ~ dissolved
    IIF 109 - Secretary → ME
    Person with significant control
    2022-03-14 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 7
    DIAMOND CLAIMS UK LIMITED
    10217468
    59 Ridgefield, Failsworth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-07 ~ dissolved
    IIF 74 - Director → ME
    2016-06-07 ~ dissolved
    IIF 102 - 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
    2019-10-11 ~ 2019-11-10
    IIF 43 - Director → ME
    2020-04-27 ~ 2020-09-25
    IIF 37 - Director → ME
    2020-02-03 ~ 2020-03-05
    IIF 51 - Director → ME
    2022-07-10 ~ dissolved
    IIF 85 - Director → ME
    2021-07-06 ~ 2021-10-07
    IIF 47 - Director → ME
    2019-09-04 ~ 2019-09-09
    IIF 44 - Director → ME
    2019-07-09 ~ 2020-04-20
    IIF 32 - Director → ME
    2020-09-25 ~ 2020-11-10
    IIF 50 - Director → ME
    2020-04-20 ~ 2020-04-26
    IIF 101 - Secretary → ME
    2020-04-27 ~ 2020-05-25
    IIF 100 - Secretary → ME
    Person with significant control
    2020-04-27 ~ 2020-09-25
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 59 - Ownership of shares – 75% or more OE
    2020-09-25 ~ 2021-11-10
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Has significant influence or control as a member of a firm OE
    IIF 41 - Right to appoint or remove directors OE
    2019-07-09 ~ 2020-04-22
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    2022-07-10 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more 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 46 - Director → ME
    Person with significant control
    2018-04-17 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 10
    DIAMOND FREIGHT & WAREHOUSING LTD
    16734641
    12 Newlyn Gardens, Penketh, Warrington, England
    Active Corporate (3 parents)
    Officer
    2025-09-22 ~ 2025-09-23
    IIF 18 - Director → ME
    2025-10-03 ~ now
    IIF 28 - Director → ME
    2025-09-22 ~ now
    IIF 104 - Secretary → ME
    Person with significant control
    2025-10-02 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    2025-09-22 ~ 2025-09-23
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 11
    DIAMOND LEGAL & LAW LIMITED
    14285197
    4 Chirton Close, Haydock, St. Helens, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-09 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2022-08-09 ~ dissolved
    IIF 62 - 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
    2025-11-26 ~ now
    IIF 19 - Director → ME
    2025-07-14 ~ 2025-11-01
    IIF 25 - Director → ME
    2025-11-01 ~ now
    IIF 106 - Secretary → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 13
    DIAMOND NATIONAL LIMITED
    16906593
    12 Newlyn Gardens, Penketh, Warrington, England
    Active Corporate (1 parent)
    Officer
    2025-12-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-12-12 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 14
    DIAMOND NORTH WEST LTD
    - now 12574836 12094219... (more)
    DIAMOND NORTH WEST LOGISTICS LIMITED
    - 2021-10-28 12574836 12094219... (more)
    DIAMOND LOGISTICS {NORTH WEST} LIMITED
    - 2020-10-04 12574836 16579018... (more)
    Adamson House, Wilmslow Road, Manchester, England
    Active Corporate (8 parents)
    Officer
    2023-10-14 ~ 2023-10-31
    IIF 42 - Director → ME
    2023-10-27 ~ 2023-12-05
    IIF 76 - Director → ME
    2020-04-28 ~ 2023-03-09
    IIF 31 - Director → ME
    2023-04-19 ~ 2023-05-26
    IIF 77 - Director → ME
    2025-09-01 ~ 2025-11-05
    IIF 107 - Secretary → ME
    2023-04-17 ~ 2023-12-05
    IIF 105 - Secretary → ME
    Person with significant control
    2023-04-19 ~ 2023-10-14
    IIF 64 - Ownership of shares – More than 50% but less than 75% OE
    2020-04-28 ~ 2023-03-09
    IIF 13 - Ownership of shares – 75% or more OE
  • 15
    DIAMOND NW MANCHESTER LIMITED
    13966577
    Bartle House, Oxford Court, Manchester, England
    Active Corporate (6 parents)
    Officer
    2024-08-19 ~ 2024-11-01
    IIF 78 - Director → ME
    2025-11-25 ~ now
    IIF 21 - Director → ME
    2024-03-14 ~ 2024-05-06
    IIF 22 - Director → ME
    2023-03-15 ~ 2023-09-10
    IIF 87 - Director → ME
    2022-03-09 ~ 2023-03-09
    IIF 99 - Director → ME
    2024-11-06 ~ 2025-03-01
    IIF 20 - Director → ME
    2023-09-26 ~ 2024-02-05
    IIF 90 - Director → ME
    2025-10-14 ~ 2025-10-29
    IIF 24 - Director → ME
    2025-10-02 ~ now
    IIF 108 - Secretary → ME
    Person with significant control
    2023-09-23 ~ 2024-02-05
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    2025-10-02 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    2024-08-19 ~ 2025-06-15
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    2023-03-15 ~ 2023-09-01
    IIF 68 - Right to appoint or remove directors OE
    2022-03-09 ~ 2023-03-09
    IIF 94 - Has significant influence or control OE
    2024-06-01 ~ 2024-07-08
    IIF 6 - 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
    2019-11-08 ~ 2020-01-10
    IIF 39 - Director → ME
    2021-07-06 ~ 2021-10-28
    IIF 48 - Director → ME
    2019-03-05 ~ 2020-02-03
    IIF 45 - Director → ME
    Person with significant control
    2021-01-10 ~ 2021-10-14
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-03-05 ~ 2019-11-10
    IIF 14 - Has significant influence or control OE
    2020-02-01 ~ 2021-01-10
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 12 - Right to appoint or remove directors OE
  • 17
    DIAMOND { MANCHESTER } LOGISTICS LTD
    14611004
    Bartle House, Oxford Court, Manchester, England
    Active Corporate (3 parents)
    Officer
    2023-01-23 ~ 2025-10-01
    IIF 83 - Director → ME
    2026-01-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2026-01-01 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    2023-01-23 ~ 2025-11-05
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - 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 84 - Director → ME
    Person with significant control
    2022-11-10 ~ dissolved
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more 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 72 - Director → ME
  • 20
    EVOLVE LOGISTIC SOLUTIONS LTD
    16760842
    12 Newlyn Gardens, Penketh, Warrington, England
    Active Corporate (5 parents)
    Officer
    2026-01-01 ~ now
    IIF 27 - Director → ME
    2025-10-03 ~ 2025-11-05
    IIF 16 - Director → ME
    Person with significant control
    2025-10-03 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 21
    GUARDWATCH LIMITED
    06419513
    10 Thistle Way, Moorside, Oldham, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    2009-07-13 ~ dissolved
    IIF 52 - Director → ME
    2009-07-13 ~ dissolved
    IIF 97 - Secretary → ME
  • 22
    GUARDWATCH SECURITY LIMITED
    06435834
    Fairways Scaw Road, High Harrington, Workington, Cumbria
    Dissolved Corporate (6 parents)
    Officer
    2009-07-13 ~ dissolved
    IIF 53 - Director → ME
    2009-07-13 ~ dissolved
    IIF 96 - 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 54 - Director → ME
    2012-02-09 ~ 2012-10-12
    IIF 38 - Director → ME
  • 24
    HALO HAIR & BEAUTY ( NW ) LIMITED
    16609053
    12 Newlyn Gardens Penketh, Warrington, England
    Active Corporate (2 parents)
    Officer
    2025-07-28 ~ 2025-11-05
    IIF 29 - Director → ME
    2026-01-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-07-28 ~ 2025-11-05
    IIF 7 - 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 73 - 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 34 - 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 35 - 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 82 - Director → ME
    Person with significant control
    2021-08-19 ~ dissolved
    IIF 58 - 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 98 - Director → ME
    Person with significant control
    2021-08-20 ~ dissolved
    IIF 95 - Has significant influence or control OE
  • 30
    LILYDEC LOGISTICS LIMITED
    16700262
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more 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 93 - Director → ME
    Person with significant control
    2023-11-02 ~ dissolved
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 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 92 - Director → ME
    2022-08-10 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2022-08-10 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more 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 81 - Director → ME
  • 34
    PRO-TEC SECURITY { NORTH WEST } LIMITED
    08266246
    66 Knott Lanes, Oldham, England
    Dissolved Corporate (6 parents)
    Officer
    2012-11-02 ~ 2012-11-19
    IIF 33 - Director → ME
    2013-06-20 ~ 2014-01-29
    IIF 71 - 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.