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 Henry Michael Dixon

    Related profiles found in government register
  • Mr Henry Michael Dixon
    British born in October 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Buildings Farm, Tetchill, Ellesmere, SY12 9HJ, United Kingdom

      IIF 1
    • icon of address Brynford House, Brynford Street, Holywell, CH8 7RD, Wales

      IIF 2
  • Mr Henry Dixon
    British born in October 1995

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Craig Court 25 Hale Road, Altrincham, Cheshire, WA14 2EY

      IIF 3
  • Dixon, Henry Michael
    British company director born in October 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Craig Court 25 Hale Road, Altrincham, Cheshire, WA14 2EY

      IIF 4
    • icon of address The Old Rectory, Llangynhafal, Denbigh, LL16 4LN, Wales

      IIF 5
  • Dixon, Henry Michael
    British consultant born in October 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Buildings Farm, Tetchill, Ellesmere, SY12 9HJ, United Kingdom

      IIF 6
  • Dixon, Henry Michael
    British director born in October 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 36, Castle Street, Beaumaris, Gwynedd, LL58 8BB

      IIF 7
  • Dixon, Henry Michael
    British marketing born in October 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Llangynhafal, Denbigh, Denbighshire, LL16 4LN

      IIF 8
  • Dixon, Henry Michael
    British marketing director born in October 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Groes Hall, Groes, Denbigh, Conwy, LL16 5RS, Wales

      IIF 9
  • Mr Henry Michael Dixon
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building Farm, Tetchill, Ellesmere, Shropshire, SY12 9HJ, United Kingdom

      IIF 10
  • Mr Michael Dixon
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Keep, The Village, Castle Eden, Co Durham, TS27 4SL, United Kingdom

      IIF 11
    • icon of address The Old Coach House, The Village, Castle Eden, Hartlepool, Cleveland, TS27 4SL

      IIF 12
  • Mr Michael Dixon
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89c, Rayleigh Avenue, Leigh-on-sea, SS9 5DL, England

      IIF 13 IIF 14
    • icon of address 360 Insolvency Limited, 1 Castle Hill Court, Rochester, Kent, ME1 1LF

      IIF 15
  • Dixon, Henry Michael
    born in October 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Llangynhafal, Denbigh, LL16 4LN

      IIF 16
  • Mr Henry Edward Dixon
    British born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broom House, 39-43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL

      IIF 17
    • icon of address 89c, Rayleigh Avenue, Leigh-on-sea, SS9 5DL, England

      IIF 18
  • Mr Michael Dixon
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit G, Hove Technology Centre, St. Josephs Close, Hove, BN3 7ES, England

      IIF 19
  • Dixon, Henry Michael
    British

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Llangynhafal, Denbigh, Denbighshire, LL16 4LN

      IIF 20
  • Dixon, Michael
    British company director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Coach House, The Village, Castle Eden, Hartlepool, Cleveland, TS27 4SL, England

      IIF 21 IIF 22
  • Dixon, Michael
    British managing director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Coaching House, The Village, Castle Eden, Hartlepool, Cleveland, TS27 4SL, England

      IIF 23
  • Dixon, Michael
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 12, Business First Centre, Empire Way, Burnley, Lancashire, BB12 6HA, England

      IIF 24
  • Dixon, Michael
    British business development manager born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89c, Rayleigh Avenue, Leigh-on-sea, SS9 5DL, England

      IIF 25
  • Dixon, Michael
    British director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Benfleet Road, Benfleet, Essex, SS7 1QF, England

      IIF 26
    • icon of address 360 Insolvency Limited, 1 Castle Hill Court, Rochester, Kent, ME1 1LF

      IIF 27
  • Mr Michael Dixon
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2 Conservation House, 116 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

      IIF 28
    • icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 29
    • icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Office A Harewood House, 2-6 Rochdale Road, Middleton, Manchester, M24 6DP, England

      IIF 33
    • icon of address Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 34
  • Dixon, Henry Michael
    British company director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building Farm, Tetchill, Ellesmere, Shropshire, SY12 9HJ, United Kingdom

      IIF 35
  • Michael Dixon
    British born in August 1975

    Resident in United Kingdom

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

      IIF 36
  • Michael Dixon
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 962, Eastern Avenue, Ilford, Essex, IG2 7JD, United Kingdom

      IIF 37
  • Mr Michael Dixon
    English born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Keep, The Village, Castle Eden, Co Durham, TS27 4SL, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address The Old Coach House, The Village, Castle Eden, Hartlepool, Cleveland, TS27 4SL, United Kingdom

      IIF 42
  • Dixon, Henry
    British director born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Benfleet Road, Benfleet, SS7 1QF, United Kingdom

      IIF 43
  • Dixon, Michael
    born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Coach House, The Village, Castle Eden, Hartlepool, Cleveland, TS27 4SL

      IIF 44
  • Michael Dixon
    English born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Keep, The Village, Castle Eden, TS27 4SL, United Kingdom

      IIF 45
    • icon of address The Keep, The Village, Castle Eden, Hartlepool, TS27 4SL, United Kingdom

      IIF 46
  • Dixon, Michael
    British mental health practitioner born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit G, Hove Technology Centre, St. Josephs Close, Hove, BN3 7ES, England

      IIF 47
  • Dixon, Michael
    British surveyor born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Coach House, The Village, Castle Eden, Hartlepool, Cleveland, TS27 4SL, United Kingdom

      IIF 48
  • Dixon, Michael
    British surveyor born in August 1975

    Resident in United Kingdom

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

      IIF 49
  • Dixon, Michael
    British dire born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39/43, London Road, Hadleigh, Benfleet, SS7 2QL, United Kingdom

      IIF 50
  • Dixon, Michael
    British operations director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 962, Eastern Avenue, Ilford, Essex, IG2 7JD, United Kingdom

      IIF 51
  • Dixon, Michael
    British consultant born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dixon, Michael
    British sales assistant born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcs, B60 3DX

      IIF 56
    • icon of address 24, Cumberland Avenue, Cadishead, Manchester, M44 5EF, United Kingdom

      IIF 57
    • icon of address Office 8, Mills Hill Works, Chadderton, Oldham, Lancashire, OL9 9SD

      IIF 58
  • Dixon, Michael

    Registered addresses and corresponding companies
    • icon of address The Old Coach House, The Village, Castle Eden, Hartlepool, Cleveland, TS27 4SL, United Kingdom

      IIF 59
  • Dixon, Michael
    English company director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Coach House, The Village, Castle Eden, Hartlepool, Cleveland, TS27 4SL

      IIF 60
  • Dixon, Michael
    English director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Keep, The Village, Castle Eden, Hartlepool, Cleveland, TS27 4SL, United Kingdom

      IIF 61
    • icon of address The Old Coach House, The Village, Castle Eden, Hartlepool, Cleveland, TS27 4SL, England

      IIF 62
  • Dixon, Michael
    English pest control born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Coach House, The Village, Castle Eden, Hartlepool, Cleveland, TS27 4SL, England

      IIF 63
  • Dixon, Michael
    English surveyor born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dixon, Henry Edward
    British clean green cleaning services ltd born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 283 Kiln Road, Kiln Road, Benfleet, SS7 1QS, United Kingdom

      IIF 75
  • Dixon, Henry Edward
    British sales manager born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broom House, 39-43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, England

      IIF 76
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Building Farm, Tetchill, Ellesmere, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,528 GBP2025-02-28
    Officer
    icon of calendar 2021-02-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Unit 2 St Mellons Enterprise Centre Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit G, Hove Technology Centre, St. Josephs Close, Hove, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2019-07-17 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 1 Megstone Court 1 Megstone Court Garth Twenty One, Killingworth, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address The Keep, The Village, Castle Eden, Co Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-25 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address The Keep The Village, Castle Eden, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address The Keep The Village, Castle Eden, Co Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-10-14 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address The Keep The Village, Castle Eden, Co Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address The Keep The Village, Castle Eden, Co Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    41 GBP2024-12-31
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 41 - Ownership of shares – 75% or more as a member of a firmOE
  • 10
    icon of address The Keep The Village, Castle Eden, Co Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -37,807 GBP2024-12-31
    Officer
    icon of calendar 2017-04-27 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address The Keep The Village, Castle Eden, Co Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 89c Rayleigh Avenue, Leigh-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    418 GBP2024-03-31
    Officer
    icon of calendar 2015-10-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 89c Rayleigh Avenue, Leigh-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,290 GBP2024-09-30
    Officer
    icon of calendar 2017-09-23 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-09-23 ~ now
    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
  • 14
    icon of address 360 Insolvency Limited 1 Castle Hill Court, Rochester, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -45,441 GBP2019-08-31
    Officer
    icon of calendar 2017-08-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 89c Rayleigh Avenue, Leigh-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address The Old Coach House The Village, Castle Eden, Hartlepool, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-07 ~ dissolved
    IIF 48 - Director → ME
  • 17
    icon of address The Old Coach House The Village, Castle Eden, Hartlepool, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2012-02-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-08-13 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 89c Rayleigh Avenue, Leigh-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    -9,761 GBP2024-03-31
    Officer
    icon of calendar 2017-07-18 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 28 Hardwick Street, Blackhall, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-26 ~ dissolved
    IIF 63 - Director → ME
  • 20
    icon of address The Old Coach House The Village, Castle Eden, Hartlepool, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 72 - Director → ME
  • 21
    icon of address Buildings Farm, Tetchill, Ellesmere, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,791 GBP2023-03-31
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 36 Castle Street, Beaumaris, Gwynedd
    Active Corporate (4 parents)
    Equity (Company account)
    -2,334,885 GBP2024-12-31
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 7 - Director → ME
  • 23
    icon of address 36 Castle Street, Beaumaris, Gwynedd
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,246,987 GBP2024-12-31
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 5 - Director → ME
  • 24
    icon of address The Old Coach House The Village, Castle Eden, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 74 - Director → ME
  • 25
    icon of address Groes Hall, Groes, Denbigh, Conwy, Wales
    Active Corporate (9 parents)
    Equity (Company account)
    3,330 GBP2024-12-31
    Officer
    icon of calendar 2013-12-04 ~ now
    IIF 9 - Director → ME
  • 26
    DIRTY SWINE LIMITED - 2020-06-18
    icon of address The Old Coach House The Village, Castle Eden, Hartlepool, Cleveland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-05-04 ~ now
    IIF 73 - Director → ME
    icon of calendar 2017-05-04 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 102 Sunlight House Quay Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-21 ~ dissolved
    IIF 22 - Director → ME
  • 28
    GPR SURVEYS LIMITED - 2013-08-02
    icon of address 102 Sunlight House Quay Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 70 - Director → ME
  • 29
    icon of address 62 Wilson Street, London
    Dissolved Corporate (34 parents)
    Officer
    icon of calendar 2006-04-05 ~ dissolved
    IIF 16 - LLP Member → ME
  • 30
    icon of address The Castle The Village, Castle Eden, Hartlepool, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-18 ~ dissolved
    IIF 44 - LLP Designated Member → ME
Ceased 18
  • 1
    BANWITH LIMITED - 1994-11-23
    icon of address 55 Oakley Square, Camden, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2020-02-29
    IIF 8 - Director → ME
  • 2
    icon of address Unit 2 St Mellons Enterprise Centre Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-12 ~ 2017-06-09
    IIF 57 - Director → ME
  • 3
    BARRETT DIXON BELL LIMITED - 2025-02-21
    icon of address Craig Court 25 Hale Road, Altrincham, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,481,682 GBP2024-05-31
    Officer
    icon of calendar 1991-06-27 ~ 2017-08-31
    IIF 4 - Director → ME
    icon of calendar ~ 2017-08-31
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-31
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 89c Rayleigh Avenue, Leigh-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    418 GBP2024-03-31
    Officer
    icon of calendar 1992-04-22 ~ 2020-03-31
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-31
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 89c Rayleigh Avenue, Leigh-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,290 GBP2024-09-30
    Officer
    icon of calendar 2017-09-23 ~ 2017-12-31
    IIF 75 - Director → ME
  • 6
    icon of address 360 Insolvency Limited 1 Castle Hill Court, Rochester, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -45,441 GBP2019-08-31
    Officer
    icon of calendar 2017-08-22 ~ 2017-12-31
    IIF 43 - Director → ME
  • 7
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19 GBP2019-04-05
    Officer
    icon of calendar 2017-06-30 ~ 2017-08-22
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-08-22
    IIF 28 - Ownership of shares – 75% or more OE
  • 8
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25 GBP2019-04-05
    Officer
    icon of calendar 2017-06-30 ~ 2017-08-04
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-08-04
    IIF 32 - Ownership of shares – 75% or more OE
  • 9
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30 GBP2019-04-05
    Officer
    icon of calendar 2017-06-30 ~ 2017-08-04
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-08-04
    IIF 30 - Ownership of shares – 75% or more OE
  • 10
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7 GBP2019-04-05
    Officer
    icon of calendar 2017-06-30 ~ 2017-08-04
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-08-04
    IIF 31 - Ownership of shares – 75% or more OE
  • 11
    icon of address 10 Norwood Drive, Benfleet, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-03 ~ 2013-12-21
    IIF 26 - Director → ME
  • 12
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26 GBP2020-04-05
    Officer
    icon of calendar 2016-11-10 ~ 2016-12-13
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ 2016-12-13
    IIF 34 - Ownership of shares – 75% or more OE
  • 13
    icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-01 ~ 2016-12-13
    IIF 23 - Director → ME
    icon of calendar 2013-12-11 ~ 2014-08-13
    IIF 71 - Director → ME
  • 14
    icon of address 11-12 Queen Square, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-01 ~ 2010-06-06
    IIF 60 - Director → ME
  • 15
    icon of address Office A Harewood House 2-6 Rochdale Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-04-05
    Officer
    icon of calendar 2016-12-20 ~ 2017-01-24
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ 2017-01-24
    IIF 33 - Ownership of shares – 75% or more OE
  • 16
    icon of address Groes Hall, Groes, Denbigh, Conwy, Wales
    Active Corporate (9 parents)
    Equity (Company account)
    3,330 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-03
    IIF 2 - Has significant influence or control OE
  • 17
    SAFETY ISSUES (FABRICATION) LIMITED - 2007-11-01
    icon of address Swan House Westpoint Road, Teesdale Business Park, Stockton-on-tees, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    -360,110 GBP2025-03-31
    Officer
    icon of calendar 2013-04-30 ~ 2015-01-08
    IIF 62 - Director → ME
  • 18
    icon of address Northlight Offices Northlight Parade, Pendle, Brierfield, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2020-01-29 ~ 2020-02-25
    IIF 24 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.