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

Greenhalgh, Simon George

    Related profiles found in government register
  • Greenhalgh, Simon George
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hasguard Close, Heaton, Bolton, Lancashire, BL1 5FE, United Kingdom

      IIF 1
    • 24, Corner Brook, Lostock, Bolton, BL6 4GX, United Kingdom

      IIF 2
    • Suite 15b, Styal Road, Manchester International Office Centre, Manchester, M22 5WB, England

      IIF 3
    • C/o Biocomposites Limited, Ic4, Keele Science Park, Keele, Newcastle, Staffordshire, ST5 5NL, England

      IIF 4 IIF 5
    • Ic4, Science Park, Keele, Newcastle, ST5 5NL, England

      IIF 6 IIF 7 IIF 8
  • Greenhalgh, Simon George
    British accountant born in March 1972

    Resident in England

    Registered addresses and corresponding companies
  • Greenhalgh, Simon George
    British chief financial officer born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Dpe Auto Engineering Group Limited, Gurney Way, Newton Aycliffe, County Durham, DL5 6UJ

      IIF 16
    • 79, Torrington Avenue, Coventry, CV4 9AQ

      IIF 17 IIF 18 IIF 19
    • 79, Torrington Avenue, Coventry, CV4 9AQ, England

      IIF 20
    • Southmoor Industrial Estate, Southmoor Road, Manchester, M23 9XD

      IIF 21 IIF 22 IIF 23
    • Suite 15b, Styal Road, Manchester International Office Centre, Manchester, M22 5WB, England

      IIF 24
    • Arlington Automotive Ne Limited, Gurney Way, Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6UJ, England

      IIF 25
    • Dpe Holdings Limited, Gurney Way, Newton Aycliffe, County Durham, DL5 6UJ

      IIF 26
  • Greenhalgh, Simon George
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
  • Greenhalgh, Simon George
    British finance director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 24 Corner Brook, Lostock, Bolton, Lancashire, BL6 4GX

      IIF 37
    • Carlson House, Mount Pleasant Business Centre, Jackson Street, Oldham, Manchester, OL4 1HU

      IIF 38 IIF 39 IIF 40
    • Carlson House, Mount Pleasant Business Park Centre, Jackson Street, Oldham, Manchester, OL4 1HU

      IIF 41
  • Greenhalgh, Simon George
    British financial grouer born in March 1972

    Registered addresses and corresponding companies
    • 50 Corner Brook Chew Moor Lane, Westhoughton, Bolton, Lancashire, BL5 3GX

      IIF 42
  • Greenhalgh, Simon
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Rutlish School, Watery Lane, London, SW20 9AD, United Kingdom

      IIF 43
  • Greenhalgh, Simon George
    British finacial grouer

    Registered addresses and corresponding companies
    • 50 Corner Brook Chew Moor Lane, Westhoughton, Bolton, Lancashire, BL5 3GX

      IIF 44
  • Greenhalgh, Simon George
    British financial grouer

    Registered addresses and corresponding companies
    • 50 Corner Brook Chew Moor Lane, Westhoughton, Bolton, Lancashire, BL5 3GX

      IIF 45
  • Greenhalgh, Simon
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Biocomposites Limited, Keele Science Park, Keele, Newcastle, Staffs, ST5 5NL, United Kingdom

      IIF 46 IIF 47
  • Greenhalgh, Simon George

    Registered addresses and corresponding companies
    • 79, Torrington Avenue, Coventry, CV4 9AQ, England

      IIF 48
    • Suite 15b, Styal Road, Manchester International Office Centre, Manchester, M22 5WB, England

      IIF 49
  • Mr Simon George Greenhalgh
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hasguard Close, Heaton, Bolton, BL1 5FE, United Kingdom

      IIF 50
    • Clouds Hill, 2 Hasguard Close, Heaton, Bolton, Greater Manchester, BL1 5FE, England

      IIF 51
    • Mioc, 11 Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 52 IIF 53 IIF 54
child relation
Offspring entities and appointments 46
  • 1
    AANE REALISATIONS (NE) LIMITED - now
    ARLINGTON AUTOMOTIVE NE LIMITED
    - 2020-11-10 01797394 08554261... (more)
    DPE AUTOMOTIVE LIMITED
    - 2015-10-22 01797394
    DURHAM PRECISION ENGINEERING LIMITED - 2009-01-28
    BYTEGLEN LIMITED - 1984-05-21
    C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (24 parents)
    Officer
    2015-08-19 ~ 2019-07-14
    IIF 25 - Director → ME
  • 2
    ADWEST ENGINEERING LIMITED
    - now 04296822 00298179
    PITCOMP 275 LIMITED - 2002-03-18
    Suite 15b Manchester International Office Centre, 11 Styal Road, Manchester, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2017-05-10 ~ 2019-07-14
    IIF 35 - Director → ME
  • 3
    AES REALISATIONS (COVENTRY) LIMITED - now
    ARLINGTON ENGINEERED SYSTEMS LIMITED
    - 2021-02-02 08554261 11806849
    ARLINGTON AUTOMOTIVE LIMITED
    - 2019-04-26 08554261 01797394... (more)
    REMPOWER LTD
    - 2016-04-01 08554261 12650654
    ARLINGTON SC21 LIMITED - 2013-09-12
    REMPLOY AUTOMOTIVE LTD - 2013-06-21
    C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Active Corporate (9 parents)
    Officer
    2015-10-01 ~ 2019-07-14
    IIF 18 - Director → ME
  • 4
    AIM DESIGN CO. LIMITED
    - now 04752004
    ARLINGTON DESIGN CONSULTANTS LIMITED - 2015-08-28
    AEROTECH DESIGN CONSULTANTS LIMITED - 2015-06-09
    Leonard Curtis 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston
    Dissolved Corporate (16 parents)
    Officer
    2015-10-01 ~ 2019-07-14
    IIF 21 - Director → ME
  • 5
    AIM ENGINEERING LIMITED
    02744531
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (15 parents)
    Officer
    2015-10-01 ~ 2019-07-14
    IIF 22 - Director → ME
  • 6
    AMPCO 106 LIMITED
    09050978 09051098... (more)
    4 Bank Court, Weldon Road, Loughborough, England
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2016-06-03 ~ 2019-07-14
    IIF 27 - Director → ME
  • 7
    ARLINGTON AEROSPACE LIMITED
    - now 06353995
    ARLINGTON TECHNOLOGIES LIMITED
    - 2016-04-01 06353995
    ARLINGTON AEROSPACE LIMITED - 2014-11-18
    INGLEBY (1746) LIMITED - 2011-08-05
    C/o Leonard Curtis 20 Roundhouse Court, Bamber Bridge, Preston
    Dissolved Corporate (11 parents, 3 offsprings)
    Officer
    2015-10-01 ~ 2019-07-14
    IIF 23 - Director → ME
  • 8
    ARLINGTON AUTOMOTIVE HOLDINGS LIMITED
    - now 08554259 01797394... (more)
    ARLINGTON AUTOMOTIVE LTD
    - 2016-04-01 08554259 08554261... (more)
    C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (9 parents, 4 offsprings)
    Officer
    2015-10-01 ~ 2019-07-14
    IIF 19 - Director → ME
  • 9
    ARLINGTON INDUSTRIES GROUP LTD
    - now 08741590 08296565... (more)
    ARLINGTON SECURITIES LIMITED
    - 2018-03-29 08741590
    C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (11 parents, 3 offsprings)
    Officer
    2015-10-01 ~ 2019-07-14
    IIF 3 - Director → ME
    2015-10-26 ~ 2019-07-14
    IIF 49 - Secretary → ME
  • 10
    ARLINGTON MANAGEMENT SERVICES LTD
    - now 08296565
    ARLINGTON INDUSTRIES GROUP LTD
    - 2018-03-29 08296565 08741590... (more)
    C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (10 parents)
    Officer
    2015-10-01 ~ 2019-07-14
    IIF 24 - Director → ME
  • 11
    ARLINGTON WHEELS LIMITED
    09217256
    Suite 15b Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2015-10-01 ~ 2019-07-14
    IIF 17 - Director → ME
  • 12
    ATM READING REALISATIONS LIMITED - now
    ARLINGTON THERMAL MANAGEMENT LIMITED
    - 2021-03-09 04824345 11806896
    MAGAL AWT LTD
    - 2019-04-26 04824345
    WESTERN THOMSON PLASTICS LIMITED - 2010-07-21
    PITCOMP 316 LIMITED - 2003-09-24
    C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (14 parents)
    Officer
    2017-05-10 ~ 2019-07-14
    IIF 30 - Director → ME
  • 13
    BIOCOMPOSITES (UK) LIMITED
    - now 03854291
    GRINDCO 268 LIMITED - 2013-03-08
    C/o Biocomposites Limited Keele Science Park, Keele, Newcastle, Staffs
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2022-04-26 ~ now
    IIF 9 - Director → ME
  • 14
    BIOCOMPOSITES INTERNATIONAL LIMITED
    - now 14189110
    SYNIMED BIDCO LIMITED
    - 2024-01-04 14189110
    C/o Biocomposites Limited Keele Science Park, Keele, Newcastle, Staffs, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-06-22 ~ now
    IIF 46 - Director → ME
  • 15
    BIOCOMPOSITES LIMITED
    - now 03291943
    GRINDCO 114 LIMITED - 1997-04-08
    C/o Biocomposites Limited Keele Science Park, Keele, Newcastle, Staffs
    Active Corporate (20 parents)
    Officer
    2022-04-26 ~ now
    IIF 6 - Director → ME
  • 16
    CALCIUM BIDCO LIMITED
    16093668
    C/o Biocomposites Limited, Ic4 Keele Science Park, Keele, Newcastle, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-02-28 ~ now
    IIF 4 - Director → ME
  • 17
    CALCIUM MIDCO LIMITED
    16093518
    C/o Biocomposites Limited, Ic4 Keele Science Park, Keele, Newcastle, Staffordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-02-28 ~ now
    IIF 5 - Director → ME
  • 18
    CENHOCO 127 LIMITED - now
    PRINT IQ LIMITED
    - 2011-05-13 06166039
    DESKTOP PRINTER SOLUTIONS LIMITED
    - 2010-06-17 06166039
    Mazars Llp, The Lexicon, Mount Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2009-11-19 ~ 2011-05-06
    IIF 41 - Director → ME
  • 19
    DOCUMENT EXPRESS LIMITED
    03144763
    Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (23 parents)
    Officer
    2009-11-19 ~ 2011-05-06
    IIF 38 - Director → ME
  • 20
    DPE AUTO ENGINEERING GROUP LIMITED
    09029135
    Dpe Auto Engineering Group Limited Gurney Way, Newton Aycliffe, County Durham
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2015-08-19 ~ dissolved
    IIF 16 - Director → ME
  • 21
    DPE HOLDINGS LIMITED
    - now 05664126
    GILLBECK 2006 LIMITED - 2007-03-26
    JELLY AND BEAN LIMITED - 2006-01-09
    Dpe Holdings Limited, Gurney Way, Newton Aycliffe, County Durham
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    2015-08-19 ~ dissolved
    IIF 26 - Director → ME
  • 22
    EXPRESS PRINT SOLUTIONS LIMITED
    - now 05225526
    SPIREBELL LIMITED - 2004-12-29
    Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (11 parents)
    Officer
    2009-11-19 ~ 2011-05-06
    IIF 40 - Director → ME
  • 23
    EXUMA PROPERTY MANAGEMENT LIMITED
    13952640
    2 Hasguard Close, Heaton, Bolton, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-03-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-03-03 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    INVESTMENT HOLDCO 123 LIMITED
    - now 08741538
    ARLINGTON INDUSTRIES LIMITED
    - 2017-12-01 08741538 08296565... (more)
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2015-10-01 ~ 2019-07-14
    IIF 20 - Director → ME
    2015-10-26 ~ 2019-07-14
    IIF 48 - Secretary → ME
  • 25
    INVESTMENTS 2604 LIMITED
    - now 11806849 11806896... (more)
    ARLINGTON ENGINEERED SYSTEMS LIMITED
    - 2019-04-26 11806849 08554261
    Mioc 11 Styal Road, Suite 15b, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-05 ~ 2019-08-01
    IIF 14 - Director → ME
    Person with significant control
    2019-02-05 ~ 2019-08-01
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    INVESTMENTS 2704 LIMITED
    - now 11806896 11806849... (more)
    ARLINGTON THERMAL MANAGEMENT LIMITED
    - 2019-04-26 11806896 04824345
    Mioc 11 Styal Road, Suite 15b, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-05 ~ 2019-08-01
    IIF 15 - Director → ME
    Person with significant control
    2019-02-05 ~ 2019-08-01
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    LAGAM STOURPORT LIMITED - now
    MAGAL CABLES LIMITED
    - 2020-11-09 05115514
    PITCOMP 342 LIMITED - 2004-08-13
    C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (10 parents)
    Officer
    2017-05-10 ~ 2019-07-14
    IIF 29 - Director → ME
  • 28
    MAGAL ENGINEERING FAR EAST LIMITED
    09499948
    11 Suite 15b Manchester International Office Centre, 11 Styal Road, Manchester, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2017-05-10 ~ 2019-07-14
    IIF 34 - Director → ME
  • 29
    MAGAL ENGINEERING LIMITED
    04407738
    Duff & Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (11 parents, 6 offsprings)
    Officer
    2017-05-10 ~ 2019-07-14
    IIF 32 - Director → ME
  • 30
    MAGAL METALLIFACTURE LIMITED
    - now 05115521
    PITCOMP 341 LIMITED - 2004-08-13
    11 Suite 15b Manchester International Office Centre, 11 Styal Road, Manchester, England
    Dissolved Corporate (12 parents)
    Officer
    2017-05-10 ~ 2019-07-14
    IIF 33 - Director → ME
  • 31
    MATRIX BIDCO LIMITED
    10765968
    C/o Biocomposites Limited Keele Science Park, Keele, Newcastle, Staffs, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2022-04-26 ~ now
    IIF 8 - Director → ME
  • 32
    MATRIX MIDCO 1 LIMITED
    10765615 10765803
    C/o Biocomposites Limited Keele Science Park, Keele, Newcastle, Staffs, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2022-07-01 ~ now
    IIF 7 - Director → ME
  • 33
    MATRIX MIDCO 2 LIMITED
    10765803 10765615
    C/o Biocomposites Limited Keele Science Park, Keele, Newcastle, Staffs, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2022-04-26 ~ now
    IIF 10 - Director → ME
  • 34
    MATRIX NOMINEES LIMITED
    10765489
    C/o Biocomposites Limited Keele Science Park, Keele, Newcastle, Staffs, England
    Active Corporate (7 parents)
    Officer
    2022-04-26 ~ now
    IIF 11 - Director → ME
  • 35
    MATRIX TOPCO LIMITED
    10765301
    C/o Biocomposites Limited Keele Science Park, Keele, Newcastle, Staffs, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2022-04-26 ~ now
    IIF 12 - Director → ME
  • 36
    N054 LIMITED - now
    NORTH WEST PRECISION LIMITED
    - 2023-11-15 07341603 08737213
    Marshall Peters,heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (6 parents)
    Officer
    2016-06-03 ~ 2019-07-14
    IIF 28 - Director → ME
  • 37
    P H J LIMITED
    - now 04513068
    LINKMAJOR LIMITED - 2002-09-09
    Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (17 parents)
    Officer
    2009-11-19 ~ 2011-05-06
    IIF 39 - Director → ME
  • 38
    RECTELLA LIMITED
    - now 00430344 00645748
    RICHMOND GROUP LIMITED - 2002-05-07
    RECTELLA GROUP LIMITED - 1983-10-11
    Fts Recovery Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes
    In Administration Corporate (20 parents, 4 offsprings)
    Officer
    2006-05-02 ~ 2008-07-31
    IIF 37 - Director → ME
  • 39
    REMSONS PROPERTIES LTD - now
    WOOLFORD PROPERTIES LIMITED
    - 2023-03-22 04623971
    MEAUJO (610) LIMITED - 2003-02-06
    C/o Remsons Automotive Ltd., Baldwin Road, Stourport-on-severn, United Kingdom
    Active Corporate (13 parents)
    Officer
    2017-05-10 ~ 2019-07-14
    IIF 36 - Director → ME
  • 40
    SG BUSINESS CONSULTANTS LIMITED
    08407901
    Clouds Hill 2 Hasguard Close, Heaton, Bolton, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    2013-02-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Has significant influence or control OE
  • 41
    SUBITON BIDCO UK LIMITED
    14188285
    C/o Biocomposites Limited Keele Science Park, Keele, Newcastle, Staffs, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2022-06-22 ~ now
    IIF 47 - Director → ME
  • 42
    THE RUTLISH FOUNDATION TRUSTEE LIMITED
    12372913
    Rutlish School, Watery Lane, London, United Kingdom
    Active Corporate (25 parents)
    Officer
    2022-06-09 ~ 2023-05-15
    IIF 43 - Director → ME
  • 43
    THERMAGAL LIMITED
    11806854
    Mioc 11 Styal Road, Suite 15b, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-05 ~ 2019-08-01
    IIF 13 - Director → ME
    Person with significant control
    2019-02-05 ~ 2019-08-01
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    THERMAL MANAGEMENT SOLUTIONS FRANCE HOLDINGS LIMITED - now
    DAUPHINOISE HOLDINGS LIMITED
    - 2022-07-12 04624403
    MEAUJO (609) LIMITED - 2003-02-06
    Lakeview 600 Lakeside Drive, Warrington, England
    Active Corporate (12 parents)
    Officer
    2017-05-10 ~ 2019-07-14
    IIF 31 - Director → ME
  • 45
    WELDSPARES-OKI LIMITED
    - now 02561091
    STARTSTOCK LIMITED - 1997-02-24
    Unit 50 Melford Court Hardwick Grange, Woolston, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (19 parents)
    Officer
    2000-12-29 ~ 2002-06-21
    IIF 42 - Director → ME
    1999-06-09 ~ 2002-06-21
    IIF 45 - Secretary → ME
  • 46
    WELDSPARES-OKI OVERSEAS HOLDINGS LIMITED
    03466465
    8 Winmarleigh Street, Warrington, Cheshire, England
    Dissolved Corporate (9 parents)
    Officer
    1999-06-09 ~ 2002-06-21
    IIF 44 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.