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

Danson, Paul Edmund

    Related profiles found in government register
  • Danson, Paul Edmund
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Market Street, Altrincham, WA14 1QS, England

      IIF 1
  • Danson, Paul Edmund
    British creative director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Manchester Road, Wilmslow, Cheshire, SK9 2JN, United Kingdom

      IIF 2
  • Danson, Paul Edmund
    British designer born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Manchester Road, Wilmslow, SK9 2JN, England

      IIF 3
  • Danson, Paul Edmund
    British director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Market Street, Altrincham, WA14 1QS, England

      IIF 4
    • icon of address 123 Manchester Road, Wilmslow, Cheshire, SK9 2JN, United Kingdom

      IIF 5
    • icon of address 123, Manchester Road, Wilmslow, SK9 2JN, England

      IIF 6
  • Danson, Paul Edmund
    born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Manchester Road, Wilmslow, Cheshire, SK9 2JN, England

      IIF 7
  • Danson, Paul Edmund
    British architectural designer born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swan Square, 77 Tib Street, The Northern Quarter, Manchester, M4 1LS, England

      IIF 8
  • Danson, Paul Edmund
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Alveston Drive, Wilmslow, Cheshire, SK9 2GA, United Kingdom

      IIF 9
  • Danson, Paul Edmund Joachim
    born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quay House, Quay Street, Manchester, Lancashire, M3 3JE, United Kingdom

      IIF 10
  • Mr Paul Edmund Danson
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123 Manchester Road, Wilmslow, Cheshire, SK9 2JN, United Kingdom

      IIF 11 IIF 12
    • icon of address 123, Manchester Road, Wilmslow, SK9 2JN, England

      IIF 13
    • icon of address The Lodge Studio, 123 Manchester Road, Wilmslow, SK9 2JN, England

      IIF 14
  • Danson, Paul Edmund
    born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 15
    • icon of address Quay House, Quay Street, Manchester, Lancashire, M3 3JE

      IIF 16
  • Danson, Paul Edmund Joachim
    British director born in September 1957

    Registered addresses and corresponding companies
    • icon of address 7 Daresbury Close, Wilmslow, Cheshire, SK9 2GR

      IIF 17
  • Danson, Paul Edmund Joachim

    Registered addresses and corresponding companies
    • icon of address 123, Manchester Road, Wilmslow, Cheshire, SK9 2JN, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Quay House, Quay Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 2
    icon of address The Lodge Studio, 123 Manchester Road, Wilmslow, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-01-17 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Deepleach Hall, Wilmslow Road Cheadle, Stockport, Cheshire
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2006-05-19 ~ now
    IIF 17 - Director → ME
  • 4
    IMAGINEERING D&A LLP - 2018-01-15
    icon of address 123 Manchester Road, Wilmslow, Cheshire, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    47,265 GBP2025-03-31
    Officer
    icon of calendar 2018-01-09 ~ now
    IIF 7 - LLP Designated Member → ME
  • 5
    icon of address 19 Market Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,016 GBP2023-10-31
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address 19 Market Street, Altrincham, Greater Manchester, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 19 Market Street, Altrincham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address C/o Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    46,460 GBP2017-10-31
    Officer
    icon of calendar 2012-05-19 ~ now
    IIF 15 - LLP Designated Member → ME
  • 9
    icon of address 16 Borough Road, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 2 - Director → ME
    icon of calendar 2024-04-23 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ 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
  • 10
    icon of address 19 Market Street, Altrincham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-11-01 ~ dissolved
    IIF 4 - Director → ME
Ceased 4
  • 1
    RON CONSULTING LIMITED - 2006-09-18
    KCP ROCKWAY LIMITED LTD - 2016-03-01
    RAW CHEMICALS INTERNATIONAL LIMITED - 2005-10-20
    ROCKWAY DEVELOPMENTS LIMITED - 2015-11-16
    icon of address Seneca House Links Point, Amy Johnson Way, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,245 GBP2024-05-31
    Officer
    icon of calendar 2021-07-26 ~ 2022-04-08
    IIF 3 - Director → ME
  • 2
    icon of address 145a Ashley Road Ashley Road, Hale, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -28,515 GBP2015-09-30
    Officer
    icon of calendar 2010-09-20 ~ 2011-05-25
    IIF 9 - Director → ME
    icon of calendar 2012-09-20 ~ 2015-08-17
    IIF 8 - Director → ME
  • 3
    icon of address 19 Market Street, Altrincham, Greater Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-25 ~ 2025-06-08
    IIF 5 - Director → ME
  • 4
    icon of address C/o Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    46,460 GBP2017-10-31
    Officer
    icon of calendar 2005-10-17 ~ 2010-11-15
    IIF 16 - LLP Designated Member → 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 12 November 2025 and licensed under the Open Government Licence v3.0.