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, Dean

    Related profiles found in government register
  • Benson, Dean

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

      IIF 1
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2 IIF 3
    • Adamson House, Wilmslow Road, Manchester, M20 2YY, England

      IIF 4
    • Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 5
    • Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 6 IIF 7
    • 4, Chirton Close, Haydock, St. Helens, Merseyside, WA11 0FG, United Kingdom

      IIF 8
  • Benson, Dean Raymond

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

      IIF 9
  • Benson, Declan Jordan

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

      IIF 10
  • Benson, Dean Raymond
    British asset manager

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

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13 IIF 14
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 15
    • 12, Newlyn Gardens, Penketh, Warrington, WA5 2UX, England

      IIF 16 IIF 17 IIF 18
  • Benson, Dean
    British accounts director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Benson, Dean
    British finance consult born in October 1965

    Resident in England

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

      IIF 20
  • Benson, Dean
    British finance director born in October 1965

    Resident in England

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

      IIF 21
  • Benson, Dean Raymond
    British asset manager born in October 1965

    Registered addresses and corresponding companies
  • 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 24
  • 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 25
  • 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 26
  • 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 27
  • 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 28
  • 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 29
    • 40, Travis Court, Royton, Oldham, OL2 6YX, England

      IIF 30 IIF 31
    • 40, Travis Court, Royton, Oldham, OL2 6YX, United Kingdom

      IIF 32
    • 102, Lunts Heath Road, Widnes, WA8 5BD, England

      IIF 33
  • 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 34
  • 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 35
  • 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 36
  • 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 37
  • 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 38
  • 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 39
  • 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 40
  • 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 41
  • Benson, Declan Jordan
    British management consultant born in October 1965

    Resident in England

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

      IIF 42
  • 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 43
    • 59, Ridgefield Street, Manchester, United Kingdom, M35 0LQ, United Kingdom

      IIF 44
  • 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 45
    • 59, Ridgefield Street, Failsworth, Manchester, M35 0LQ, England

      IIF 46
  • Mr Dean Benson
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 47 IIF 48 IIF 49
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 50
    • Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 51
    • 12, Newlyn Gardens, Penketh, Warrington, WA5 2UX, England

      IIF 52 IIF 53 IIF 54
  • 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 55
  • Benson, Dean Raymond
    British chartered accountant born in October 1965

    Resident in United Kingdom

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

      IIF 56
  • 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 57
  • 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 58
    • Unit A310 Liverpool Business Centre, 25 Goodlass Road, Speke, Licerpool, Merseyside, L24 9HJ, United Kingdom

      IIF 59
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 60
    • Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 61
    • 4, Chirton Close, Haydock, St. Helens, WA11 0FG, England

      IIF 62
  • 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 63
  • 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 64
  • Benson, Dean Raymond
    British financial consultant born in October 1965

    Resident in United Kingdom

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

      IIF 65
  • 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 66
  • 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 67
  • 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 68
    • Office I A.r.t Centre, Tan House Lane, Widnes, WA8 0RR, England

      IIF 69
  • 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 70
    • 4, Chirton Close, Haydock, St. Helens, WA11 0FG, England

      IIF 71
    • Office 1, A.r.t Centre, Tan House Lane, Widnes, Cheshire, WA8 0RR, United Kingdom

      IIF 72
  • 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 73
  • 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 74
  • 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 75 IIF 76
  • 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 77
    • Diamond House, 4 Chirton Close, Haydock, St. Helens, WA11 0FG, England

      IIF 78
    • 102, Lunts Heath Road, Widnes, WA8 5BD, England

      IIF 79
  • 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 80
    • 59, Ridgefield Street, Failsworth, Manchester, M35 0LQ, England

      IIF 81
  • 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 82
    • 59, Ridgefield Street, Manchester, United Kingdom, M35 0LQ, United Kingdom

      IIF 83
  • 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 84
    • 4, Chirton Close, Haydock, St. Helens, WA11 0FG, England

      IIF 85
  • 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 86
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 87
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 88
    • 59, Ridgefield Street, Failsworth, Manchester, M35 0LQ, England

      IIF 89
    • Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 90
    • 4, Chirton Close, Haydock, St. Helens, WA11 0FG, England

      IIF 91 IIF 92 IIF 93
    • 4, Chirton Close, Haydock, St. Helens, WA11 0FG, United Kingdom

      IIF 95
    • 4, Chirton Close, St. Helens, Merseyside, WA11 0FG, United Kingdom

      IIF 96
    • A.r.t Centre, Tan House Lane, Widnes, WA8 0RR, England

      IIF 97 IIF 98
    • Office 1, A.r.t Centre, Tan House Lane, Widnes, Cheshire, WA8 0RR, United Kingdom

      IIF 99
    • Office I A.r.t Centre, Tan House Lane, Widnes, WA8 0RR, England

      IIF 100
  • 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 101
child relation
Offspring entities and appointments
Active 20
  • 1
    4 Chirton Close, St. Helens, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-14 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2022-05-14 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 96 - Right to appoint or remove directors as a member of a firmOE
    IIF 96 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 96 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 2
    4 Chirton Close, Haydock, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-10 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 3
    4 Chirton Close, Haydock, St. Helens, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-14 ~ dissolved
    IIF 64 - Director → ME
    2022-03-14 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    2022-03-14 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 4
    59 Ridgefield, Failsworth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-07 ~ dissolved
    IIF 27 - Director → ME
    2016-06-07 ~ dissolved
    IIF 1 - 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 63 - Director → ME
    Person with significant control
    2022-07-10 ~ dissolved
    IIF 93 - 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 44 - Director → ME
    Person with significant control
    2018-04-17 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 7
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-10-03 ~ now
    IIF 15 - Director → ME
    2025-09-22 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2025-10-02 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 8
    4 Chirton Close, Haydock, St. Helens, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-09 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2022-08-09 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 9
    Bartle House, 9 Oxford Court, Manchester, England
    Active Corporate (2 parents)
    Officer
    2025-11-01 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 10
    Bartle House, Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    106,894 GBP2024-03-31
    Officer
    2025-10-02 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    2025-10-02 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 11
    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 62 - Director → ME
    Person with significant control
    2022-11-10 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 12
    12 Newlyn Gardens, Penketh, Warrington, England
    Active Corporate (3 parents)
    Person with significant control
    2025-10-03 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 13
    10 Thistle Way, Moorside, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2009-07-13 ~ dissolved
    IIF 22 - Director → ME
    2009-07-13 ~ dissolved
    IIF 12 - Secretary → ME
  • 14
    Fairways Scaw Road, High Harrington, Workington, Cumbria
    Dissolved Corporate (4 parents)
    Officer
    2009-07-13 ~ dissolved
    IIF 23 - Director → ME
    2009-07-13 ~ dissolved
    IIF 11 - Secretary → ME
  • 15
    66 Knott Lanes, Bardsley, Oldham
    Dissolved Corporate (2 parents)
    Officer
    2014-09-01 ~ dissolved
    IIF 26 - Director → ME
  • 16
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-19 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2021-08-19 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 17
    4 Chirton Close, Haydock, St. Helens, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-20 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2021-08-20 ~ dissolved
    IIF 85 - Has significant influence or controlOE
  • 18
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 19
    Office 1 A.r.t Centre, Tan House Lane, Widnes, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-02 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2023-11-02 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 20
    A.r.t Centre, Tan House Lane, Widnes, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-10 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2022-08-10 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 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 76 - Director → ME
    2012-02-09 ~ 2012-11-02
    IIF 34 - Director → ME
  • 2
    9 Emmanuel Court, Granby Street Chadderton, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-12 ~ 2012-11-19
    IIF 28 - Director → ME
  • 3
    12 Eleanor Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-10 ~ 2021-10-21
    IIF 70 - Director → ME
    2021-03-10 ~ 2021-10-24
    IIF 2 - Secretary → ME
    Person with significant control
    2021-03-10 ~ 2021-10-22
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - 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
    2020-04-27 ~ 2020-09-25
    IIF 35 - Director → ME
    2019-10-11 ~ 2019-11-10
    IIF 40 - Director → ME
    2019-07-09 ~ 2020-04-20
    IIF 29 - Director → ME
    2020-09-25 ~ 2020-11-10
    IIF 38 - Director → ME
    2020-02-03 ~ 2020-03-05
    IIF 39 - Director → ME
    2021-07-06 ~ 2021-10-07
    IIF 45 - Director → ME
    2019-09-04 ~ 2019-09-09
    IIF 41 - Director → ME
    2020-04-27 ~ 2020-05-25
    IIF 10 - Secretary → ME
    2020-04-20 ~ 2020-04-26
    IIF 9 - Secretary → ME
    Person with significant control
    2020-04-27 ~ 2020-09-25
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - More than 50% but less than 75% OE
    2019-07-09 ~ 2020-04-22
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    2020-09-25 ~ 2021-11-10
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Has significant influence or control as a member of a firm OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 5
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-09-22 ~ 2025-09-23
    IIF 19 - Director → ME
    Person with significant control
    2025-09-22 ~ 2025-09-23
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 6
    Bartle House, 9 Oxford Court, Manchester, England
    Active Corporate (2 parents)
    Officer
    2025-07-14 ~ 2025-11-01
    IIF 17 - 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
    2023-10-14 ~ 2023-10-31
    IIF 42 - Director → ME
    2023-04-19 ~ 2023-05-26
    IIF 65 - Director → ME
    2020-04-28 ~ 2023-03-09
    IIF 33 - Director → ME
    2023-10-27 ~ 2023-12-05
    IIF 56 - Director → ME
    2023-04-17 ~ 2023-12-05
    IIF 4 - Secretary → ME
    2025-09-01 ~ 2025-11-05
    IIF 6 - Secretary → ME
    Person with significant control
    2020-04-28 ~ 2023-03-09
    IIF 79 - Ownership of shares – 75% or more OE
    2023-04-19 ~ 2023-10-14
    IIF 94 - 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
    2024-03-14 ~ 2024-05-06
    IIF 20 - Director → ME
    2024-11-06 ~ 2025-03-01
    IIF 21 - Director → ME
    2025-10-14 ~ 2025-10-29
    IIF 16 - Director → ME
    2022-03-09 ~ 2023-03-09
    IIF 74 - Director → ME
    2023-09-26 ~ 2024-02-05
    IIF 69 - Director → ME
    2024-08-19 ~ 2024-11-01
    IIF 55 - Director → ME
    2023-03-15 ~ 2023-09-10
    IIF 66 - Director → ME
    Person with significant control
    2022-03-09 ~ 2023-03-09
    IIF 84 - Has significant influence or control OE
    2024-06-01 ~ 2024-07-08
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    2023-09-23 ~ 2024-02-05
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
    2024-08-19 ~ 2025-06-15
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    2023-03-15 ~ 2023-09-01
    IIF 98 - Right to appoint or remove directors OE
  • 9
    4385, 11861209: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    718,300 GBP2020-03-24
    Officer
    2019-11-08 ~ 2020-01-10
    IIF 37 - Director → ME
    2021-07-06 ~ 2021-10-28
    IIF 46 - Director → ME
    2019-03-05 ~ 2020-02-03
    IIF 43 - Director → ME
    Person with significant control
    2021-01-10 ~ 2021-10-14
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    2020-02-01 ~ 2021-01-10
    IIF 78 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    2019-03-05 ~ 2019-11-10
    IIF 82 - Has significant influence or control OE
  • 10
    Bartle House, Oxford Court, Manchester, England
    Active Corporate
    Equity (Company account)
    140,691 GBP2025-01-31
    Officer
    2023-01-23 ~ 2025-10-01
    IIF 61 - Director → ME
    Person with significant control
    2023-01-23 ~ 2025-11-05
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 11
    40 Travis Court, Royton, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-16 ~ 2013-11-15
    IIF 25 - Director → ME
  • 12
    12 Newlyn Gardens, Penketh, Warrington, England
    Active Corporate (3 parents)
    Officer
    2025-10-03 ~ 2025-11-05
    IIF 13 - 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
    2012-02-09 ~ 2012-10-12
    IIF 36 - Director → ME
    2012-01-05 ~ 2012-01-09
    IIF 75 - Director → ME
  • 14
    12 Newlyn Gardens Penketh, Warrington, England
    Active Corporate
    Officer
    2025-07-28 ~ 2025-11-05
    IIF 18 - Director → ME
    Person with significant control
    2025-07-28 ~ 2025-11-05
    IIF 53 - 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 31 - Director → ME
  • 16
    40 Travis Court, Royton, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-02 ~ 2012-11-19
    IIF 32 - Director → ME
  • 17
    A.r.t Centre, Tan House Lane, Widnes, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-07 ~ 2022-07-10
    IIF 71 - 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 59 - Director → ME
  • 19
    66 Knott Lanes, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-02 ~ 2012-11-19
    IIF 30 - Director → ME
    2013-06-20 ~ 2014-01-29
    IIF 24 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.