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

Blyth, David

    Related profiles found in government register
  • Blyth, David
    British born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Media House, Wright Street Entrance, Manchester, M16 9HB, England

      IIF 1
  • Blyth, David
    British company director born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Carvel Way, Burscough, Ormskirk, Lancashire, L40 5BF

      IIF 2
  • Blyth, David
    British director born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Greenmeadow Springs Business Park, Cae Gwyrdd Tongwynlais, Cardiff, CF15 7AB, Wales

      IIF 3
    • icon of address 12, Eaton Avenue, Buckshaw Village, Euxton, Lancashire, PR7 7NA, England

      IIF 4 IIF 5 IIF 6
    • icon of address 12, Eaton Avenue, Buckshaw Village, Euxton, PR7 7NA, England

      IIF 7
    • icon of address Hadfield House, 9 Hadfield, Street, Cornbrook, Manchester, M16 9FE

      IIF 8 IIF 9
    • icon of address Media House, Darwen Street, Manchester, M16 9HB, England

      IIF 10
    • icon of address Media House, Darwen Street, Wright Street Entrance, Manchester, M16 9HB, England

      IIF 11
    • icon of address Media House, Wright St Entrance, Manchester, M16 9HB, England

      IIF 12
    • icon of address Media House, Wright Street Entrance, Manchester, M16 9HB, United Kingdom

      IIF 13
  • Blyth, David
    British engineer born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hadfield House, 9 Hadfield Street Cornbrook, Old Tradfford Manchester, M16 9FE

      IIF 14
    • icon of address Hadfield House, 9 Hadfield Street, Cornbrook, Old Trafford, Manchester, M16 9FE

      IIF 15
    • icon of address Hadfield House, 9 Hadfield Street, Cornbrook, Old Trafford, Manchester, M16 9FE, United Kingdom

      IIF 16
  • Blyth, David
    British none born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Hadfield Street, Manchester, M16 9FE, England

      IIF 17
  • Blyth, David
    British director born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 18
  • Blyth, David
    British engineer born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69a, Killyman Street, Moy, Co Tyrone, BT71 1EA, Northern Ireland

      IIF 19
  • Mr David Blyth
    British born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Eaton Avenue, Buckshaw Village, Euxton, Chorley, Lancashire, PR7 7NA, England

      IIF 20
    • icon of address Media House, Darwen Street, Wright Street Entrance, Manchester, M16 9HB, England

      IIF 21
    • icon of address Media House, Wright St Entrance, Manchester, M16 9HB

      IIF 22
    • icon of address Media House, Wright Street Entrance, Manchester, M16 9HB

      IIF 23
    • icon of address Media House, Wright Street Entrance, Manchester, M16 9HB, United Kingdom

      IIF 24
  • Blyth, David
    British director

    Registered addresses and corresponding companies
    • icon of address Hadfield House, 9 Hadfield Street, Cornbrook, Manchester, M16 9FE

      IIF 25
  • Blyth, David

    Registered addresses and corresponding companies
  • Mr David Blyth
    British born in October 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 29
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Media House, Darwen Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-16 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Media House, Wright Street Entrance, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2017-12-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    PISCES SCIENTIFIC LIMITED - 1989-07-19
    icon of address Hadfield House 9 Hadfield Street, Cornbrook, Old Trafford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-25 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address Media House, Wright Street Entrance, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -1,416,213 GBP2024-03-31
    Officer
    icon of calendar 2014-12-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    ROSEHILL FF&E LIMITED - 2019-03-25
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,109 GBP2018-09-30
    Officer
    icon of calendar 2017-04-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Hadfield House 9 Hadfield Street, Cornbrook, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-06-27 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2005-12-01 ~ dissolved
    IIF 25 - Secretary → ME
  • 7
    icon of address Hadfield House, 9 Hadfield, Street, Cornbrook, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address 12 Eaton Avenue, Buckshaw Village, Euxton, Lancashire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-10-31
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    REC CHSS LIMITED - 2013-07-26
    icon of address 5 The Old Parsonage Redcroft, Winters Lane, Redhill, North Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-02 ~ 2013-07-19
    IIF 3 - Director → ME
  • 2
    icon of address Media House, Wright St Entrance, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2000-10-31 ~ 2025-06-03
    IIF 12 - Director → ME
    icon of calendar 2000-10-31 ~ 2003-05-01
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-27
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address C/o One Legal Services Matrix Business Park, 12 Eaton Avenue, Buckshaw Village, Lancashire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    14,775 GBP2018-08-31
    Officer
    icon of calendar 2016-03-03 ~ 2017-09-08
    IIF 5 - Director → ME
  • 4
    icon of address C/o Armstrong Watson Llp Third Floor, 10 South Parade, Leeds
    In Administration Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,154,299 GBP2016-08-31
    Officer
    icon of calendar 2015-06-23 ~ 2017-09-08
    IIF 7 - Director → ME
  • 5
    ASSOCIATED LABORATORY SERVICES LIMITED - 2009-11-17
    icon of address Hadfield House, 9 Hadfield, Street, Cornbrook, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-12 ~ 2009-11-02
    IIF 2 - Director → ME
  • 6
    icon of address Second Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St Albans, Herts
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1995-12-04 ~ 2014-07-05
    IIF 14 - Director → ME
  • 7
    JMWCO 101 LIMITED - 2010-07-05
    icon of address Heritage House, Church Road, Egham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-31 ~ 2014-07-05
    IIF 17 - Director → ME
  • 8
    ANSER LABORATORIES LIMITED - 2014-01-02
    ANSER CHEMICALS LIMITED - 1990-01-29
    icon of address 69a Killyman Street, Moy, Co Tyrone
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-04 ~ 2014-07-05
    IIF 19 - Director → ME
  • 9
    icon of address Media House Darwen Street, Wright Street Entrance, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,786,102 GBP2024-03-31
    Officer
    icon of calendar 1994-01-14 ~ 2025-06-03
    IIF 11 - Director → ME
    icon of calendar 1997-10-30 ~ 2003-05-01
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-27
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CONCEPT LIFE SCIENCES ANALYTICAL & DEVELOPMENT SERVICES LIMITED - 2021-01-27
    SCIENTIFIC ANALYSIS LABORATORIES LIMITED - 2017-07-31
    icon of address Rossmore Business Park, Ellesmere Port, South Wirral, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2014-07-05
    IIF 16 - Director → ME
    icon of calendar ~ 2003-05-01
    IIF 28 - Secretary → ME
  • 11
    SHOO 607 LIMITED - 2015-06-16
    icon of address Brantwood Town Lane, Whittle-le-woods, Chorley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,791 GBP2020-08-31
    Officer
    icon of calendar 2015-07-30 ~ 2017-09-08
    IIF 4 - 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.