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

Dykes, John Rodney

    Related profiles found in government register
  • Dykes, John Rodney
    British

    Registered addresses and corresponding companies
  • Dykes, John Rodney
    British company director

    Registered addresses and corresponding companies
  • Dykes, John Rodney
    British housing consultant

    Registered addresses and corresponding companies
  • Dykes, John Rodney
    British managing agent

    Registered addresses and corresponding companies
    • icon of address 42 Blundell Drive, Southport, Merseyside, PR8 4RE

      IIF 18
  • Dykes, John Rodney
    British property consultant

    Registered addresses and corresponding companies
    • icon of address 42 Blundell Drive, Southport, Merseyside, PR8 4RE

      IIF 19
  • Dykes, John Rodney
    British director born in April 1944

    Registered addresses and corresponding companies
    • icon of address Ashurst, 17 Duke Street, Formby, Liverpool, Merseyside, L37 4AN

      IIF 20
  • Dykes, John Rodney

    Registered addresses and corresponding companies
  • Dykes, John Rodney
    British co director born in April 1944

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 42 Blundell Drive, Southport, Merseyside, PR8 4RE

      IIF 42 IIF 43
  • Dykes, John Rodney
    British consultant born in April 1944

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 42 Blundell Drive, Southport, Merseyside, PR8 4RE

      IIF 44
  • Dykes, John Rodney
    British housing association consultant born in April 1944

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 42 Blundell Drive, Southport, Merseyside, PR8 4RE

      IIF 45
  • Dykes, John Rodney
    British property consultant born in April 1944

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 42 Blundell Drive, Southport, Merseyside, PR8 4RE

      IIF 46
  • Dykes, John Rodney
    British director born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Aughton Mews, Southport, Merseyside, PR8 2JX, England

      IIF 47
  • Dykes, Rodney

    Registered addresses and corresponding companies
    • icon of address 139 Red Bank Road, Bispham, Blackpool, Lancashire, FY2 9HZ

      IIF 48
    • icon of address Ash Hurst, 17 Duke St Formby, Liverpool, Merseyside, L37 4AN

      IIF 49
    • icon of address 42 Blundell Drive, Southport, Merseyside, PR8 4RE

      IIF 50
  • Dykes, John Rodney
    British company director born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atherton House 88-92, Talbot Road, Old Trafford, Manchester, M16 0GS

      IIF 51
  • Dykes, John Rodney
    British director born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159, Waterloo Road, Southport, Merseyside, PR8 3AU, United Kingdom

      IIF 52
  • Mr John Rodney Dykes
    British born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159, Waterloo Road, Birkdale, Southport, Merseyside, PR8 3AU, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26,028 GBP2019-06-30
    Officer
    icon of calendar 2007-01-05 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
Ceased 48
  • 1
    icon of address Sherlock House, 6 Manor Road, Wallasey
    Active Corporate (21 parents)
    Equity (Company account)
    24,664 GBP2024-12-31
    Officer
    icon of calendar 2000-06-15 ~ 2007-08-24
    IIF 11 - Secretary → ME
  • 2
    icon of address Sherlock House, Manor Road, Wallasey, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,322 GBP2024-12-31
    Officer
    icon of calendar 1997-06-26 ~ 2007-08-24
    IIF 16 - Secretary → ME
  • 3
    icon of address Principle Estate Management 137 Newhall Street, Newhall Street, Birmingham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    26 GBP2024-07-31
    Officer
    icon of calendar 1996-01-01 ~ 2007-04-30
    IIF 3 - Secretary → ME
  • 4
    icon of address Suite 8 First Floor Offices, Weld Parade, Southport, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 1998-08-19 ~ 2007-08-28
    IIF 46 - Director → ME
    icon of calendar 1998-08-19 ~ 2007-08-28
    IIF 19 - Secretary → ME
  • 5
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    45 GBP2024-09-30
    Officer
    icon of calendar 1996-01-01 ~ 2007-06-30
    IIF 12 - Secretary → ME
  • 6
    icon of address Sherlock Property Services, Sherlock House, Manor Road, Wallasey, Wirral
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,764 GBP2025-01-31
    Officer
    icon of calendar 1999-02-01 ~ 2007-08-24
    IIF 18 - Secretary → ME
  • 7
    icon of address Flat 3 Chatham Court 23 Victoria Road, Waterloo, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-05 ~ 2007-08-24
    IIF 13 - Secretary → ME
  • 8
    icon of address Suite 8 First Floor Offices, Weld Parade, Southport, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-03-22 ~ 2003-08-07
    IIF 8 - Secretary → ME
  • 9
    icon of address First Floor 195-199 Ansdell Road, Blackpool, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2023-12-31
    Officer
    icon of calendar 2006-04-01 ~ 2007-06-30
    IIF 9 - Secretary → ME
  • 10
    RDHS LTD - 2007-01-03
    RODNEY DYKES HOUSING SERVICES LIMITED - 2001-09-07
    RODNEY DYKES SERVICES LIMITED - 1985-09-24
    icon of address 88 Wood Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2007-01-02
    IIF 45 - Director → ME
  • 11
    icon of address Shoreline Estates Ltd 57 Red Bank Road, Bispham, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,926 GBP2023-12-31
    Officer
    icon of calendar 1996-01-01 ~ 2007-06-30
    IIF 17 - Secretary → ME
  • 12
    icon of address Shoreline Estates Ltd 57 Red Bank Road, Bispham, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,000 GBP2023-09-30
    Officer
    icon of calendar 1997-09-11 ~ 2007-05-31
    IIF 10 - Secretary → ME
  • 13
    icon of address First Floor 195 To 199 Ansdell Road, Blackpool, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    48 GBP2023-12-31
    Officer
    icon of calendar 1996-01-01 ~ 2007-06-30
    IIF 34 - Secretary → ME
  • 14
    icon of address Principle Estate Management 137 Newhall Street, Newhall Street, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2006-10-01 ~ 2007-04-30
    IIF 50 - Secretary → ME
  • 15
    icon of address Suite 8 First Floor Offices, Weld Parade, Southport, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1999-12-10 ~ 2007-08-24
    IIF 33 - Secretary → ME
  • 16
    icon of address Anthony James , 35-37 Hoghton Street, Southport, Merseyside, England
    Active Corporate (6 parents)
    Equity (Company account)
    12 GBP2025-03-31
    Officer
    icon of calendar ~ 2007-08-24
    IIF 20 - Director → ME
  • 17
    icon of address 5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    30,781 GBP2024-12-31
    Officer
    icon of calendar 2006-04-01 ~ 2006-06-06
    IIF 26 - Secretary → ME
  • 18
    icon of address Unit 4c, Enterprise House, Peel Hall Business Village, Peel Road, Blackpool, Lancashire, England
    Active Corporate (8 parents)
    Equity (Company account)
    15,552 GBP2024-12-31
    Officer
    icon of calendar 2000-09-05 ~ 2007-06-30
    IIF 7 - Secretary → ME
  • 19
    GREENBANK RESIDENTS ASSOCIATION (POULTON-LE-FLYDE) LIMITED - 2018-11-02
    icon of address 109 Headroomgate Road, Lytham St. Annes, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,774 GBP2024-05-31
    Officer
    icon of calendar 1996-09-17 ~ 2007-04-30
    IIF 48 - Secretary → ME
  • 20
    icon of address First Floor 195 To 199 Ansdell Road, Blackpool
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-06-30
    Officer
    icon of calendar 2002-01-01 ~ 2002-01-01
    IIF 39 - Secretary → ME
  • 21
    icon of address 1st Floor 195-199 Ansdell Road, Blackpool, Lancashire, England
    Active Corporate (6 parents)
    Equity (Company account)
    8 GBP2024-06-30
    Officer
    icon of calendar 2002-02-01 ~ 2007-06-30
    IIF 38 - Secretary → ME
  • 22
    icon of address Turnkey Management, 7, Neptune Court, Hallam Way Whitehills Business Park, Blackpool, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,691 GBP2024-09-30
    Officer
    icon of calendar 1996-01-01 ~ 2007-06-30
    IIF 30 - Secretary → ME
  • 23
    icon of address Suite 8 First Floor Offices, Weld Parade, Southport, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2007-08-24
    IIF 23 - Secretary → ME
  • 24
    icon of address 4a Washbrook House Lancastrian Office Centre, Talbot Road, Stretford, Manchester, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2012-11-29 ~ 2014-05-16
    IIF 51 - Director → ME
  • 25
    icon of address 9 Hesketh Court Queens Promenade, Bispham, Blackpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    16 GBP2024-10-31
    Officer
    icon of calendar 1998-01-01 ~ 2007-06-30
    IIF 1 - Secretary → ME
  • 26
    icon of address Curlett Jones Estates, 631 Lord Street, Southport, England
    Active Corporate (3 parents)
    Equity (Company account)
    17 GBP2024-03-31
    Officer
    icon of calendar 2005-07-19 ~ 2007-08-24
    IIF 43 - Director → ME
    icon of calendar 2004-11-22 ~ 2007-08-28
    IIF 25 - Secretary → ME
    icon of calendar 2004-09-01 ~ 2007-08-24
    IIF 28 - Secretary → ME
  • 27
    icon of address Blundellsands Properties Limited, Station Works, Byron Road, Crosby, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    29,659 GBP2024-12-31
    Officer
    icon of calendar 1999-03-29 ~ 2004-03-02
    IIF 27 - Secretary → ME
  • 28
    icon of address 29 St. Michaels Road, Kirkham, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,432 GBP2024-03-29
    Officer
    icon of calendar 1996-01-01 ~ 2007-06-30
    IIF 32 - Secretary → ME
  • 29
    icon of address Atherton House Henshaws Society For Blind, People, 88-92 Talbot Road Old Trafford, Manchester
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2008-09-23 ~ 2014-05-16
    IIF 44 - Director → ME
  • 30
    icon of address Anthony James , 35-37 Hoghton Street, Southport, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    icon of calendar 2003-01-15 ~ 2007-08-24
    IIF 24 - Secretary → ME
  • 31
    icon of address 116 Rossall Road, Thornton-cleveleys, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,383 GBP2024-03-24
    Officer
    icon of calendar 2003-03-28 ~ 2007-06-30
    IIF 35 - Secretary → ME
  • 32
    QUEENSDALE (TRADING) LIMITED - 2004-06-02
    icon of address Apartment 4, Oxton Lawn, 18 Rathmore Road, Prenton, Wirral, England
    Active Corporate (5 parents)
    Equity (Company account)
    8 GBP2024-06-30
    Officer
    icon of calendar 2004-11-16 ~ 2007-08-24
    IIF 42 - Director → ME
  • 33
    icon of address 5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,010 GBP2025-04-30
    Officer
    icon of calendar 2002-12-30 ~ 2005-10-24
    IIF 36 - Secretary → ME
  • 34
    icon of address Principle Estate Management 137 Newhall Street, Newhall Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    13 GBP2023-12-31
    Officer
    icon of calendar 1997-12-01 ~ 2007-06-30
    IIF 21 - Secretary → ME
  • 35
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2006-04-01 ~ 2007-06-30
    IIF 41 - Secretary → ME
  • 36
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    48 GBP2024-11-30
    Officer
    icon of calendar 1996-01-01 ~ 2007-06-30
    IIF 40 - Secretary → ME
  • 37
    icon of address Charlotte House, 35-37 Hoghton Street, Southport, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    79 GBP2025-02-28
    Officer
    icon of calendar 1992-08-01 ~ 2007-08-23
    IIF 49 - Secretary → ME
  • 38
    icon of address 41 Dilworth Lane, Longridge, Preston, England
    Active Corporate (5 parents)
    Equity (Company account)
    47 GBP2024-12-31
    Officer
    icon of calendar 2006-04-01 ~ 2007-06-30
    IIF 31 - Secretary → ME
  • 39
    icon of address 57 Red Bank Road, Bispham, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,025 GBP2025-01-31
    Officer
    icon of calendar 2002-08-01 ~ 2007-06-30
    IIF 22 - Secretary → ME
  • 40
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    8,799 GBP2024-12-31
    Officer
    icon of calendar 2001-04-01 ~ 2003-07-10
    IIF 37 - Secretary → ME
  • 41
    icon of address Shoreline Estates Ltd 57 Red Bank Road, Bispham, Fy2 9hx, Bispham, Blackpool, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    23,050 GBP2024-12-31
    Officer
    icon of calendar 2001-06-01 ~ 2001-08-13
    IIF 29 - Secretary → ME
  • 42
    icon of address 109 Headroomgate Road, Lytham St. Annes, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    46,425 GBP2024-03-31
    Officer
    icon of calendar 1996-01-01 ~ 2007-06-30
    IIF 14 - Secretary → ME
  • 43
    icon of address C/o Anthony James Prop Mngmt, 35-37 Hoghton Street, Southport, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,275 GBP2024-12-31
    Officer
    icon of calendar ~ 2007-08-24
    IIF 6 - Secretary → ME
  • 44
    REAPINE LIMITED - 1980-12-31
    icon of address Sherlock House, Manor Road, Wallasey, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -3,379 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2001-01-16 ~ 2007-08-24
    IIF 15 - Secretary → ME
  • 45
    icon of address First Floor 195 To 199 Ansdell Road, Blackpool
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-09-30
    Officer
    icon of calendar 1996-01-01 ~ 2007-06-30
    IIF 5 - Secretary → ME
  • 46
    icon of address Suite 8 First Floor Offices, Weld Parade, Southport, England
    Active Corporate (3 parents, 28 offsprings)
    Equity (Company account)
    -6,515 GBP2024-03-31
    Officer
    icon of calendar 2012-01-10 ~ 2015-03-24
    IIF 52 - Director → ME
  • 47
    icon of address Flat 4 The Swallows 42 York Road, Birkdale, Southport, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,312 GBP2024-03-31
    Officer
    icon of calendar 2003-04-01 ~ 2007-08-24
    IIF 4 - Secretary → ME
  • 48
    icon of address First Floor 195 199 Ansdell Rd Ansdell Road, Blackpool, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    30 GBP2024-03-31
    Officer
    icon of calendar 1996-01-01 ~ 2007-06-30
    IIF 2 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.