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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Dean Raymond Benson

    Related profiles found in government register
  • 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 1
    • Diamond House, 4 Chirton Close, Haydock, St. Helens, WA11 0FG, England

      IIF 2
    • 102, Lunts Heath Road, Widnes, WA8 5BD, England

      IIF 3
  • Mr Dean Benson
    British born in October 1965

    Resident in England

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

      IIF 4
  • 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 5
    • 59, Ridgefield Street, Manchester, United Kingdom, M35 0LQ, United Kingdom

      IIF 6
  • 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 7
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 9
    • 59, Ridgefield Street, Failsworth, Manchester, M35 0LQ, England

      IIF 10
    • Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 11
    • 4, Chirton Close, Haydock, St. Helens, WA11 0FG, England

      IIF 12 IIF 13 IIF 14
    • 4, Chirton Close, Haydock, St. Helens, WA11 0FG, United Kingdom

      IIF 16
    • 4, Chirton Close, St. Helens, Merseyside, WA11 0FG, United Kingdom

      IIF 17
    • A.r.t Centre, Tan House Lane, Widnes, WA8 0RR, England

      IIF 18 IIF 19
    • Office 1, A.r.t Centre, Tan House Lane, Widnes, Cheshire, WA8 0RR, United Kingdom

      IIF 20
    • Office I A.r.t Centre, Tan House Lane, Widnes, WA8 0RR, England

      IIF 21
  • 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 22
    • 59, Ridgefield Street, Failsworth, Manchester, M35 0LQ, England

      IIF 23
  • Lotd Dean Benson
    British born in October 1965

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
    • 102, Lunts Heath Road, Widnes, WA8 5BD, England

      IIF 34
  • 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 35
    • 40, Travis Court, Royton, Oldham, OL2 6YX, England

      IIF 36 IIF 37
    • 40, Travis Court, Royton, Oldham, OL2 6YX, United Kingdom

      IIF 38
  • 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 39
  • 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 40
  • 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 41
  • 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 42
  • 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 43
  • 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 44
    • 4, Chirton Close, Haydock, St. Helens, WA11 0FG, England

      IIF 45
  • 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 46
  • Benson, Declan Jordan
    British born in October 1965

    Resident in England

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

      IIF 47
  • 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 48
  • 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 49
  • 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 50
    • 59, Ridgefield Street, Manchester, United Kingdom, M35 0LQ, United Kingdom

      IIF 51
  • 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 52
    • 59, Ridgefield Street, Failsworth, Manchester, M35 0LQ, England

      IIF 53
  • Benson, Dean, Lotd
    British born in October 1965

    Resident in England

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

    Registered addresses and corresponding companies
  • 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 74
  • 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 75
  • 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 76 IIF 77
  • Benson, Dean Raymond
    British born in October 1965

    Resident in United Kingdom

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

      IIF 78
    • Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 79
    • 4, Chirton Close, Haydock, St. Helens, WA11 0FG, England

      IIF 80
    • A.r.t Centre, Tan House Lane, Widnes, WA8 0RR, England

      IIF 81
    • Office I A.r.t Centre, Tan House Lane, Widnes, WA8 0RR, England

      IIF 82
  • 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 83
  • 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 84
    • Unit A310 Liverpool Business Centre, 25 Goodlass Road, Speke, Licerpool, Merseyside, L24 9HJ, United Kingdom

      IIF 85
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 86
    • Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 87
    • 4, Chirton Close, Haydock, St. Helens, WA11 0FG, England

      IIF 88
  • 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 89
  • 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 90
  • 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 91
  • 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 92
  • 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 93
    • 4, Chirton Close, Haydock, St. Helens, WA11 0FG, England

      IIF 94
    • Office 1, A.r.t Centre, Tan House Lane, Widnes, Cheshire, WA8 0RR, United Kingdom

      IIF 95
  • 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 96
  • 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 97
  • 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 98
  • Benson, Dean Raymond
    British asset manager

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

    Resident in United Kingdom

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

      IIF 101
  • 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 102
  • 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 103
  • Benson, Dean Raymond

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

      IIF 104
  • Benson, Declan Jordan

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

      IIF 105
  • Benson, Dean

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

      IIF 106
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 107 IIF 108
    • Adamson House, Wilmslow Road, Manchester, M20 2YY, England

      IIF 109
    • Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 110
    • Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 111 IIF 112
    • 4, Chirton Close, Haydock, St. Helens, Merseyside, WA11 0FG, United Kingdom

      IIF 113
child relation
Offspring entities and appointments 35
  • 1
    A2B NORTHWEST LOGISTICS LTD
    13702877
    4 Chirton Close, St. Helens, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-05-14 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2022-05-14 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 2
    BODY TONE UK LIMITED
    07872726
    22 Travis Court, Royton, Oldham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2012-02-09 ~ 2012-11-02
    IIF 39 - Director → ME
    2012-01-05 ~ 2012-03-27
    IIF 77 - Director → ME
  • 3
    CITY 2 CITY LOGISTICS LIMITED
    08246184
    9 Emmanuel Court, Granby Street Chadderton, Oldham, England
    Dissolved Corporate (3 parents)
    Officer
    2012-10-12 ~ 2012-11-19
    IIF 46 - Director → ME
  • 4
    CITY TO CITY COURIERS (NW) LTD
    14165835
    4 Chirton Close, Haydock, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-10 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 5
    DIAMOND 2 U DISTRIBUTION LIMITED
    13256207
    12 Eleanor Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-10 ~ 2021-10-21
    IIF 93 - Director → ME
    2021-03-10 ~ 2021-10-24
    IIF 107 - Secretary → ME
    Person with significant control
    2021-03-10 ~ 2021-10-22
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 6
    DIAMOND AUDIT & PAYROLL SERVICES LIMITED
    13974445
    4 Chirton Close, Haydock, St. Helens, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-14 ~ dissolved
    IIF 90 - Director → ME
    2022-03-14 ~ dissolved
    IIF 113 - Secretary → ME
    Person with significant control
    2022-03-14 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 7
    DIAMOND CLAIMS UK LIMITED
    10217468
    59 Ridgefield, Failsworth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-07 ~ dissolved
    IIF 103 - Director → ME
    2016-06-07 ~ dissolved
    IIF 106 - Secretary → ME
  • 8
    DIAMOND DISTRIBUTION {NW} LIMITED
    - now 12094219
    DIAMOND LOGISTICS NW LIMITED
    - 2020-09-28 12094219 16579018... (more)
    4 Chirton Close, Haydock, St. Helens, England
    Dissolved Corporate (5 parents)
    Officer
    2020-02-03 ~ 2020-03-05
    IIF 75 - Director → ME
    2021-07-06 ~ 2021-10-07
    IIF 52 - Director → ME
    2020-04-27 ~ 2020-09-25
    IIF 40 - Director → ME
    2019-09-04 ~ 2019-09-09
    IIF 49 - Director → ME
    2022-07-10 ~ dissolved
    IIF 89 - Director → ME
    2019-07-09 ~ 2020-04-20
    IIF 35 - Director → ME
    2020-09-25 ~ 2020-11-10
    IIF 74 - Director → ME
    2019-10-11 ~ 2019-11-10
    IIF 48 - Director → ME
    2020-04-27 ~ 2020-05-25
    IIF 105 - Secretary → ME
    2020-04-20 ~ 2020-04-26
    IIF 104 - Secretary → ME
    Person with significant control
    2019-07-09 ~ 2020-04-22
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    2022-07-10 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    2020-04-27 ~ 2020-09-25
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    2020-09-25 ~ 2021-11-10
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Has significant influence or control as a member of a firm OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 9
    DIAMOND DRIVE UK LIMITED
    11315380
    59 Ridgefield Street, Manchester, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-17 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2018-04-17 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 10
    DIAMOND FREIGHT & WAREHOUSING LTD
    16734641
    Adamson House, Wilmslow Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    2025-09-22 ~ 2025-09-23
    IIF 56 - Director → ME
    2025-10-03 ~ now
    IIF 68 - Director → ME
    2025-09-22 ~ 2026-02-26
    IIF 108 - Secretary → ME
    Person with significant control
    2025-09-22 ~ 2025-09-23
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    2025-10-02 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 11
    DIAMOND LEGAL & LAW LIMITED
    14285197
    4 Chirton Close, Haydock, St. Helens, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-09 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2022-08-09 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 12
    DIAMOND LOGISTICS ( NW ) LIMITED
    16579018 12094219... (more)
    Bartle House, 9 Oxford Court, Manchester, England
    Active Corporate (2 parents)
    Officer
    2025-07-14 ~ 2025-11-01
    IIF 65 - Director → ME
    2025-11-26 ~ now
    IIF 57 - Director → ME
    2025-11-01 ~ now
    IIF 110 - Secretary → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 13
    DIAMOND NATIONAL LIMITED
    16906593
    12 Newlyn Gardens, Penketh, Warrington, England
    Active Corporate (1 parent)
    Officer
    2025-12-12 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2025-12-12 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 14
    DIAMOND NORTH WEST LTD
    - now 12574836 12094219... (more)
    DIAMOND NORTH WEST LOGISTICS LIMITED
    - 2021-10-28 12574836 14611004... (more)
    DIAMOND LOGISTICS {NORTH WEST} LIMITED
    - 2020-10-04 12574836 12094219... (more)
    4 Chirton Close, Haydock, St. Helens, England
    Active Corporate (8 parents)
    Officer
    2023-10-27 ~ 2023-12-05
    IIF 78 - Director → ME
    2020-04-28 ~ 2023-03-09
    IIF 34 - Director → ME
    2023-10-14 ~ 2023-10-31
    IIF 47 - Director → ME
    2023-04-19 ~ 2023-05-26
    IIF 80 - Director → ME
    2023-04-17 ~ 2023-12-05
    IIF 109 - Secretary → ME
    2025-09-01 ~ 2025-11-05
    IIF 111 - Secretary → ME
    Person with significant control
    2020-04-28 ~ 2023-03-09
    IIF 3 - Ownership of shares – 75% or more OE
    2023-04-19 ~ 2023-10-14
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    DIAMOND NW MANCHESTER LIMITED
    13966577
    Bartle House, Oxford Court, Manchester, England
    Dissolved Corporate (6 parents)
    Officer
    2024-03-14 ~ 2024-05-06
    IIF 60 - Director → ME
    2022-03-09 ~ 2023-03-09
    IIF 101 - Director → ME
    2024-11-06 ~ 2025-03-01
    IIF 58 - Director → ME
    2024-08-19 ~ 2024-11-01
    IIF 79 - Director → ME
    2023-09-26 ~ 2024-02-05
    IIF 82 - Director → ME
    2023-03-15 ~ 2023-09-10
    IIF 81 - Director → ME
    2025-10-14 ~ 2025-10-29
    IIF 64 - Director → ME
    2025-11-25 ~ dissolved
    IIF 59 - Director → ME
    2025-10-02 ~ dissolved
    IIF 112 - Secretary → ME
    Person with significant control
    2024-08-19 ~ 2025-06-15
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    2023-09-23 ~ 2024-02-05
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    2022-03-09 ~ 2023-03-09
    IIF 44 - Has significant influence or control OE
    2024-06-01 ~ 2024-07-08
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    2023-03-15 ~ 2023-09-01
    IIF 19 - Right to appoint or remove directors OE
    2025-10-02 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 16
    DIAMOND STAFFING UK LIMITED
    11861209
    4385, 11861209: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2019-03-05 ~ 2020-02-03
    IIF 50 - Director → ME
    2019-11-08 ~ 2020-01-10
    IIF 42 - Director → ME
    2021-07-06 ~ 2021-10-28
    IIF 53 - Director → ME
    Person with significant control
    2020-02-01 ~ 2021-01-10
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    2019-03-05 ~ 2019-11-10
    IIF 5 - Has significant influence or control OE
    2021-01-10 ~ 2021-10-14
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 17
    DIAMOND { MANCHESTER } LOGISTICS LTD
    14611004 12574836... (more)
    Bartle House, Oxford Court, Manchester, England
    Active Corporate (3 parents)
    Officer
    2023-01-23 ~ 2025-10-01
    IIF 87 - Director → ME
    2026-01-01 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2023-01-23 ~ 2025-11-05
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    2026-01-01 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 18
    DOORSTEP CAR WASH LIMITED
    - now 13619769
    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 88 - Director → ME
    Person with significant control
    2022-11-10 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 19
    ELITE SECURITY NORTH WEST LIMITED
    08734175
    40 Travis Court, Royton, Oldham, England
    Dissolved Corporate (3 parents)
    Officer
    2013-10-16 ~ 2013-11-15
    IIF 97 - Director → ME
  • 20
    EVOLVE LOGISTIC SOLUTIONS LTD
    16760842
    12 Newlyn Gardens, Penketh, Warrington, England
    Active Corporate (5 parents)
    Officer
    2025-10-03 ~ 2025-11-05
    IIF 54 - Director → ME
    2026-03-01 ~ now
    IIF 62 - Director → ME
    2026-01-01 ~ 2026-02-01
    IIF 67 - Director → ME
    Person with significant control
    2025-10-03 ~ 2026-02-01
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 21
    GUARDWATCH LIMITED
    06419513
    10 Thistle Way, Moorside, Oldham, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    2009-07-13 ~ dissolved
    IIF 72 - Director → ME
    2009-07-13 ~ dissolved
    IIF 100 - Secretary → ME
  • 22
    GUARDWATCH SECURITY LIMITED
    06435834
    Fairways Scaw Road, High Harrington, Workington, Cumbria
    Dissolved Corporate (6 parents)
    Officer
    2009-07-13 ~ dissolved
    IIF 73 - Director → ME
    2009-07-13 ~ dissolved
    IIF 99 - Secretary → ME
  • 23
    GUARDWATCH{NORTHWEST} LIMITED
    - now 07609811
    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 (6 parents, 1 offspring)
    Officer
    2012-02-09 ~ 2012-10-12
    IIF 41 - Director → ME
    2012-01-05 ~ 2012-01-09
    IIF 76 - Director → ME
  • 24
    HALO HAIR & BEAUTY ( NW ) LIMITED
    16609053
    12 Newlyn Gardens Penketh, Warrington, England
    Active Corporate (2 parents)
    Officer
    2026-01-01 ~ 2026-02-01
    IIF 70 - Director → ME
    2026-02-26 ~ now
    IIF 63 - Director → ME
    2025-07-28 ~ 2025-11-05
    IIF 69 - Director → ME
    Person with significant control
    2025-07-28 ~ 2025-11-05
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    HIGH MAINTENANCE BEAUTY LIMITED
    08783010
    66 Knott Lanes, Bardsley, Oldham
    Dissolved Corporate (7 parents)
    Officer
    2014-09-01 ~ dissolved
    IIF 98 - Director → ME
  • 26
    LEXFIELD SECURE PARK LIMITED
    08276697
    3-9 Hyde Road, Manchester, England
    Dissolved Corporate (6 parents)
    Officer
    2012-11-02 ~ 2012-11-19
    IIF 37 - Director → ME
  • 27
    LEXFIELD { UK } LIMITED
    08276812
    40 Travis Court, Royton, Oldham, England
    Dissolved Corporate (6 parents)
    Officer
    2012-11-02 ~ 2012-11-19
    IIF 38 - Director → ME
  • 28
    LILYDEC DISTRIBUTION LTD
    13575766
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-19 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2021-08-19 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 29
    LILYDEC HOLDINGS LIMITED
    13577281
    4 Chirton Close, Haydock, St. Helens, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-20 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2021-08-20 ~ dissolved
    IIF 45 - Has significant influence or control OE
  • 30
    LILYDEC LOGISTICS LIMITED
    16700262
    12 Newlyn Gardens, Penketh, Warrington, England
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 31
    LIZZIES BALLOONS ( NW) LTD
    15255445 14092487
    Office 1 A.r.t Centre, Tan House Lane, Widnes, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-02 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2023-11-02 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 32
    LIZZIES BALLOONS LIMITED
    14092487 15255445
    A.r.t Centre, Tan House Lane, Widnes, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-10 ~ dissolved
    IIF 91 - Director → ME
    2022-05-07 ~ 2022-07-10
    IIF 94 - Director → ME
    Person with significant control
    2022-08-10 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 33
    M-PLOY RECRUITMENT LTD
    14583157
    Unit A310 25 Goodlass Road, Unit A310 Liverpool Business Centre, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-10 ~ 2023-01-30
    IIF 85 - Director → ME
  • 34
    NATIONAL DIAMOND FREIGHT LIMITED
    17078988
    12 Newlyn Gardens, Penketh, Warrington, England
    Active Corporate (1 parent)
    Officer
    2026-03-09 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2026-03-09 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 35
    PRO-TEC SECURITY { NORTH WEST } LIMITED
    08266246
    66 Knott Lanes, Oldham, England
    Dissolved Corporate (6 parents)
    Officer
    2013-06-20 ~ 2014-01-29
    IIF 96 - Director → ME
    2012-11-02 ~ 2012-11-19
    IIF 36 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.