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 Steven Derek Dale

    Related profiles found in government register
  • Mr Steven Derek Dale
    English born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard House, Park Road Estate, Timperley, Altrincham, Manchester, WA14 5QH, England

      IIF 1
    • icon of address Orchard House, Park Road Estate, Timperley, Altrincham, Manchester, WA14 5QH, United Kingdom

      IIF 2
    • icon of address Orchard House, Park Road Estate, Timperley, Altrincham, WA14 5QH, England

      IIF 3 IIF 4
    • icon of address Bury Football Club, Gigg Lane, Bury, BL9 9HR, England

      IIF 5
    • icon of address Marsden Manor, Macclesfield Road, Prestbury, Macclesfield, SK10 4BH, United Kingdom

      IIF 6
    • icon of address Orchard House, Park Road Estate, Timperley, Greater Manchester, WA14 5QH, England

      IIF 7
    • icon of address Orchard House, Park Road Estate, Timperley, Greater Manchester, WA15 5QH, England

      IIF 8
  • Mr Steven Derek Dale
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard House, Unit 1a, Park Road Estate, Timperley, Cheshire, WA14 5QH

      IIF 9
  • Mr Steven Dale
    English born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bury Football Club, Gigg Lane, Bury, BL9 9HU, United Kingdom

      IIF 10
  • Dale, Steven Derek
    English business director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard House, Park Road Estate, Timperley, Altrincham, Cheshire, WA14 5QH, England

      IIF 11
  • Dale, Steven Derek
    English co director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bond Road, Bletchley, Milton Keynes, Bucks, MK1 1JJ, Uk

      IIF 12
  • Dale, Steven Derek
    English company director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Market Tavern, Old Market Place, Altrincham, Cheshire, WA14 4DN

      IIF 13
    • icon of address Old Market Tavern, Old Market Place, Altrincham, Cheshire, WA14 4DN, United Kingdom

      IIF 14
    • icon of address Orchard House, Park Road Estate, Timperley, Altrincham, Manchester, WA14 5QH, England

      IIF 15
    • icon of address Orchard House, Park Road Estate, Timperley, Altrincham, Manchester, WA14 5QH, United Kingdom

      IIF 16
    • icon of address Orchard House, Park Road Estate, Timperley, Altrincham, WA14 5QH, England

      IIF 17
    • icon of address Orchard House, Unit 1a Park Road Estate, Timperley, Altrincham, Cheshire, WA14 5QH, United Kingdom

      IIF 18
    • icon of address Unit 1a, Park Road Estate, Timperley, Altrincham, Cheshire, WA14 5QH, England

      IIF 19
    • icon of address Marsden Manor 54, Macclesfield Road, Prestbury, Macclesfield, Cheshire, SK10 4BH, England

      IIF 20
    • icon of address Marsden Manor, Macclesfield Road, Prestbury, Macclesfield, SK10 4BH, United Kingdom

      IIF 21
    • icon of address Orchard House, 1a Roscoe Park, Park Road Estate, Timperley, Cheshire, WA14 5QH

      IIF 22
    • icon of address Orchard House, Park Road Estate, Timperley, Greater Manchester, WA14 5QH, England

      IIF 23
    • icon of address Orchard House, Park Road Estate, Timperley, Greater Manchester, WA15 5QH, England

      IIF 24
    • icon of address Orchard House, Park Road, Timperley, Cheshire, WA14 5QH, Great Britain

      IIF 25
    • icon of address Orchard House, Roscoe Park, Park Road, Timperley, Cheshire, WA14 5QH, United Kingdom

      IIF 26
    • icon of address Orchard House, Unit 1a, Park Road Estate, Timperley, Cheshire, WA14 5QH, United Kingdom

      IIF 27
  • Dale, Steven Derek
    English director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard House, Park Road Estate, Timperley, Altrincham, Cheshire, WA14 5QH, England

      IIF 28
    • icon of address Bury Football Club, Gigg Lane, Bury, BL9 9HR, England

      IIF 29
    • icon of address Hanger 5, Woodford Areodrome, Chester Road Woodford, Stockport, Cheshire, SK7 1QR, England

      IIF 30
  • Dale, Steven Derek
    English none born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard House, 1a Park Road Estate, Park Road, Timperley, Cheshire, WA14 5QH, England

      IIF 31
  • Mr Steven Dale
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower, House, Lucy Tower Street, Lincoln, LN1 1XW

      IIF 32
    • icon of address Tower House, Lucy Tower Street, Lincoln, Lincolnshire, LN1 1XW, United Kingdom

      IIF 33
    • icon of address Wilson Field Ltd, The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 34
  • Dale, Steven
    English company director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bury Football Club, Gigg Lane, Bury, BL9 9HU, United Kingdom

      IIF 35
  • Mr Steven Dale
    English born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Market Tavern, Old Market Place, Altrincham, Cheshire, WA14 4DN, England

      IIF 36
    • icon of address Old Market Tavern, Old Market Place, Altrincham, WA14 4DN, England

      IIF 37
    • icon of address Old Market Tavern, Old Market Place, Altrincham, WA14 4DN, United Kingdom

      IIF 38
    • icon of address Orchard House, Orchard House, Park Road Estate, Timperley, WA15 5QH, United Kingdom

      IIF 39
  • Dale, Steven Derek
    British property developer born in February 1956

    Registered addresses and corresponding companies
    • icon of address Greenways Greenway, Hyde, Cheshire, SK14 1DL

      IIF 40
  • Dale, Steven
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower House, Lucy Tower Street, Lincoln, Lincolnshire, LN1 1XW, United Kingdom

      IIF 41
  • Dale, Steven
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower House, Lucy Tower Street, Lincoln, Lincolnshire, LN1 1XW, United Kingdom

      IIF 42
    • icon of address Spring Farm, Sookholme, Mansfield, Nottinghamshire, NG19 8LP

      IIF 43 IIF 44
  • Dale, Steven
    British managing director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Springfry Sookholme, Mansfield, Nottinghamshire, NG19 8LP, Uk

      IIF 45
  • Dale, Steven
    British refrigeration engineer born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spring Farm, Sookholme, Mansfield, Nottinghamshire, NG19 8LP

      IIF 46
  • Dale, Steven Derek
    British company director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House, Roscoe Park, Park Road Timperley, Altrincham, Cheshire, WA14 5QH, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address Orchard House, Unit 1a Park Road Estate, Timperley, Altrincham, Cheshire, WA14 5QH, United Kingdom

      IIF 50 IIF 51
    • icon of address 2, Pendlebury Road, Gatley, Cheshire, SK8 4BH

      IIF 52
    • icon of address Pepper House, 1 Pepper Road, Hazel Grove, Stockport, SK7 5DP, United Kingdom

      IIF 53 IIF 54
    • icon of address Orchard House Roscoe Park, Park Road, Timperley, Cheshire, WA14 5QH

      IIF 55
    • icon of address Orchard House, Roscoe Park, Park Road, Timperley, Cheshire, WA14 5QH, United Kingdom

      IIF 56 IIF 57
  • Dale, Steven
    English company director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Market Tavern, Old Market Place, Altrincham, Cheshire, WA14 4DN, England

      IIF 58
    • icon of address Old Market Tavern, Old Market Place, Altrincham, WA14 4DN, England

      IIF 59
    • icon of address Old Market Tavern, Old Market Place, Altrincham, WA14 4DN, United Kingdom

      IIF 60
    • icon of address Orchard House, Park Road, Timperley, Altrincham, Cheshire, WA15 5QH, United Kingdom

      IIF 61
    • icon of address Orchard House, Orchard House, Park Road Estate, Timperley, WA15 5QH, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Orchard House, Park Road Estate, Timperley, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2018-12-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Orchard House, Park Road Estate, Timperley, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2018-12-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    THE BURY FOOTBALL CLUB COMPANY LIMITED - 2022-04-07
    icon of address C/o Inquesta Corporate Recovery & Insolvency St Johs Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-12-07 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Orchard House Park Road Estate, Timperley, Altrincham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-10-04 ~ dissolved
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 180 West Regent Street, Glasgow, City Of Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-13 ~ dissolved
    IIF 56 - Director → ME
  • 6
    icon of address Orchard House Park Road Estate, Timperley, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-14 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address Orchard House Park Road Estate, Timperley, Altrincham, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,966 GBP2018-03-31
    Officer
    icon of calendar 2006-03-01 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Orchard House Unit 1a Park Road Estate, Timperley, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-16 ~ dissolved
    IIF 50 - Director → ME
  • 10
    icon of address Orchard House Roscoe Park, Park Road, Timperley, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-04 ~ dissolved
    IIF 26 - Director → ME
  • 11
    icon of address Orchard House Park Road Estate, Timperley, Altrincham, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    EMPTYLEMON LIMITED - 2014-10-07
    icon of address Orchard House Unit 1a Park Road Estate, Timperley, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    IIF 51 - Director → ME
  • 13
    icon of address Orchard House Park Road Estate, Timperley, Altrincham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Orchard House 1a Roscoe Park, Park Road Estate, Timperley, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-15 ~ dissolved
    IIF 22 - Director → ME
  • 15
    icon of address St James's Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 40 - Director → ME
  • 16
    icon of address Old Market Tavern, Old Market Place, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 14 - Director → ME
  • 17
    icon of address Old Market Tavern, Old Market Place, Altrincham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-27 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ dissolved
    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
  • 18
    icon of address Orchard House Park Road Industrial Estate, Park Road, Timperley, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 53 - Director → ME
  • 19
    icon of address Old Market Tavern, Old Market Place, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Old Market Tavern, Old Market Place, Altrincham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 21
    TERRAPIN CONTRACTS LIMITED - 2014-09-29
    icon of address Orchard House Park Road Estate, Roscoe Park, Timperley, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    IIF 47 - Director → ME
  • 22
    icon of address Orchard House Park Road, Timperley, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 61 - Director → ME
  • 23
    icon of address Tower House, Lucy Tower Street, Lincoln
    Active Corporate (2 parents)
    Equity (Company account)
    154,159 GBP2023-12-31
    Officer
    icon of calendar 1999-10-20 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    HIGHLANDGARDENSERVICES LIMITED - 2014-07-15
    TERRAPIN MODULAR LIMITED - 2013-02-28
    icon of address Marsden Manor 54 Macclesfield Road, Prestbury, Macclesfield, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-07 ~ dissolved
    IIF 20 - Director → ME
  • 25
    icon of address Orchard House Roscoe Park, Park Road, Timperley, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-04 ~ dissolved
    IIF 48 - Director → ME
  • 26
    icon of address Bury Football Club, Gigg Lane, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 27
    SUBB.IE REGISTER LTD - 2015-09-09
    icon of address Old Market Tavern, Old Market Place, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 13 - Director → ME
Ceased 17
  • 1
    SPRING FARM PROPERTIES LIMITED - 2022-06-21
    icon of address Tower House, Lucy Tower Street, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -32,618 GBP2023-09-29
    Officer
    icon of calendar 2022-07-20 ~ 2025-06-30
    IIF 41 - Director → ME
    icon of calendar 2018-10-02 ~ 2022-05-31
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ 2025-06-30
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address H1 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    739,919 GBP2024-09-30
    Officer
    icon of calendar 1997-04-10 ~ 2001-01-02
    IIF 46 - Director → ME
  • 3
    TERRAPIN LIMITED - 2012-07-04
    TERRAPIN BUILDING HIRE AND LEASING LIMITED - 1993-09-24
    TERRAPIN BUILDING HIRE AND LEASING LIMITED - 1993-09-24
    TERRAPIN HIRE LIMITED - 1989-10-01
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-04 ~ 2012-01-11
    IIF 12 - Director → ME
  • 4
    THE BURY FOOTBALL CLUB COMPANY LIMITED - 2022-04-07
    icon of address C/o Inquesta Corporate Recovery & Insolvency St Johs Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-07 ~ 2022-10-25
    IIF 29 - Director → ME
  • 5
    icon of address 4385, 11739736 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2018-12-24 ~ 2022-01-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ 2022-01-01
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 6
    ROSCOE PARK LTD - 2014-01-16
    DALE ACQUISITIONS LIMITED - 2011-09-29
    icon of address C/o Horsfields Ltd Belgrave Place, 8 Manchester Road, Bury, Lancashire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-11-01 ~ 2011-05-17
    IIF 52 - Director → ME
    icon of calendar 2014-01-01 ~ 2021-12-01
    IIF 19 - Director → ME
  • 7
    EMPTY LEMON LIMITED - 2013-08-14
    icon of address Orchard House Roscoe Park, Park Road, Timperley, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-15 ~ 2013-01-01
    IIF 57 - Director → ME
  • 8
    icon of address 8 Back Bower Lane, Hyde, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2018-08-10 ~ 2021-09-01
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ 2021-09-01
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 9
    icon of address Pepper House 1 Pepper Road, Hazel Grove, Stockport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-10 ~ 2016-04-11
    IIF 54 - Director → ME
  • 10
    icon of address 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-01 ~ 2015-06-01
    IIF 31 - Director → ME
  • 11
    MODULAR UNIT RENATLS LIMITED - 2013-08-09
    TERRAPIN HIRE LIMITED - 2013-08-09
    icon of address Orchard House Roscoe Park, Park Road Timperley, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-11 ~ 2012-12-01
    IIF 49 - Director → ME
  • 12
    DALE ACQUISITIONS LIMITED - 2013-01-29
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-04 ~ 2013-08-30
    IIF 25 - Director → ME
    icon of calendar 2012-01-04 ~ 2013-08-31
    IIF 55 - Director → ME
  • 13
    icon of address Derbyshire County Council, County Hall, Matlock, Derbyshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-01 ~ 2014-04-07
    IIF 45 - Director → ME
  • 14
    HIGHLANDGARDENSERVICES LIMITED - 2014-07-15
    TERRAPIN MODULAR LIMITED - 2013-02-28
    icon of address Marsden Manor 54 Macclesfield Road, Prestbury, Macclesfield, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-05 ~ 2013-03-05
    IIF 28 - Director → ME
  • 15
    MK MANUFACTURING LIMITED - 2012-10-04
    icon of address Orchard House, Unit 1a, Park Road Estate, Timperley, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-08-01 ~ 2021-08-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2021-08-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 16
    icon of address Cranbrook, Underwood Road, Alderley Edge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-15 ~ 2021-01-15
    IIF 18 - Director → ME
  • 17
    MONKS HEATH LIMITED - 2013-08-14
    icon of address 1a Park Road Estate, Timperley, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ 2014-01-01
    IIF 30 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.