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

Mcginty, Dale

    Related profiles found in government register
  • Mcginty, Dale
    British business executive born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak House, 317 Golden Hill Lane, Leyland, Lancashire, PR25 2YJ

      IIF 1
  • Mcginty, Dale
    British company director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Mbe Business Centre, 275 Deansgate, Manchester, M3 4EL, United Kingdom

      IIF 2
  • Mcginty, Dale
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Nicholas Street, Chester, Cheshire, CH1 2AU

      IIF 3
  • Mcginty, Dale Michael
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, 1 Hertford Way, Chester, CH1 4NT

      IIF 4 IIF 5
    • icon of address Piccadilly House, 49 Piccadilly, Manchester, M1 2AP, United Kingdom

      IIF 6 IIF 7
  • Mcginty, Dale Michael
    British owner born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Queens Rd, Chester, CH1 3BF

      IIF 8
    • icon of address 109, Queens Road, Chester, Cheshire, CH1 3BF

      IIF 9
  • Mcginty, Dale
    British company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Piccadilly House, 49 Piccadilly, Manchester, Cheshire, M1 2AP, United Kingdom

      IIF 10
  • Mcginty, Dale
    British financial consultant born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 013 Adamson House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, M20 2YY, England

      IIF 11
  • Mr Dale Mcginty
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak House, 317 Golden Hill Lane, Leyland, Lancashire, PR25 2YJ

      IIF 12
  • Mr Dale Michael Mcginty
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, 1 Hartford Way, Sealand Industrial Estate, Chester, CH1 4NT, United Kingdom

      IIF 13
  • Mcginty, Dale

    Registered addresses and corresponding companies
    • icon of address Piccadilly House, 49 Piccadilly, Manchester, Cheshire, M1 2AP, United Kingdom

      IIF 14
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 11 Mbe Business Centre, 275 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-17 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address 013 Adamson House Towers Business Park, Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    13,833 GBP2015-04-30
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address 4 1 Hertford Way, Chester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Oak House, 317 Golden Hill Lane, Leyland, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    770 GBP2020-03-31
    Officer
    icon of calendar 2018-03-16 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 5
    icon of address 4 1 Hartford Way, Sealand Industrial Estate, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address 109 Queens Road, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-16 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address 4, 1 Hertford Way, Chester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 4 - Director → ME
Ceased 4
  • 1
    SRI SUDHIR SERVICE STATION LIMITED - 2014-06-25
    icon of address Townsend House, Crown Road, Norwich
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-26 ~ 2015-03-25
    IIF 3 - Director → ME
  • 2
    icon of address 013 Adamson House Towers Business Park, Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    13,833 GBP2015-04-30
    Officer
    icon of calendar 2014-02-19 ~ 2015-04-29
    IIF 6 - Director → ME
  • 3
    icon of address Burton Varley Llp, Office 013, Ground Floor, Adamson House, Towers Business Park, Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    486,722 GBP2015-04-30
    Officer
    icon of calendar 2013-04-18 ~ 2015-04-29
    IIF 10 - Director → ME
    icon of calendar 2013-04-18 ~ 2015-04-29
    IIF 14 - Secretary → ME
  • 4
    YOUR LOAN WORKS LTD - 2015-02-27
    icon of address Burton Varley Llp, Office 013, Ground Floor, Adamson House, Towers Business Park, Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,229 GBP2016-01-31
    Officer
    icon of calendar 2014-02-20 ~ 2015-03-25
    IIF 7 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.