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

Dalziel, Ian

    Related profiles found in government register
  • Dalziel, Ian
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Coniston Grange, East Boldon, NE36 0EP, United Kingdom

      IIF 1
  • Dalziel, Ian
    British company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Coniston Grange, East Boldon, Tyne & Wear, NE36 0EP, United Kingdom

      IIF 2
  • Dalziel, Ian
    British compnay director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Coniston Grange, East Boldon, Tyne & Wear, NE36 0EP, United Kingdom

      IIF 3
  • Dalziel, Ian
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Coniston Grange, East Boldon, Tyne & Wear, NE36 0EP

      IIF 4
    • icon of address 11, Austin Boulevard, Quay West Buisness Village, Sunderland, Tyne And Wear, SR5 2AL, United Kingdom

      IIF 5
    • icon of address 11, Austin Boulevard, Quay West Business Park, Sunderland, Tyne And Wear, SR5 2AL

      IIF 6
  • Dalziel, Ian
    British ifa born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Coniston Grange, East Boldon, Tyne And Wear, NE36 0EP

      IIF 7
  • Dalziel, Ian
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Citadel Place, Motherwell, ML1 3NT, Scotland

      IIF 8
    • icon of address 46, Citadel Place, Motherwell, ML1 3NT, United Kingdom

      IIF 9 IIF 10
  • Dalziel, Ian
    British born in October 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 18a, Block 5 Park Road, Carfin Industrial Estate, Motherwell, ML1 4UH, Scotland

      IIF 11
  • Mr Ian Dalziel
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Coniston Grange, East Boldon, NE36 0EP, United Kingdom

      IIF 12
    • icon of address 14, Coniston Grange, Tyne & Wear, NE36 0EP, United Kingdom

      IIF 13
  • Mr Ian Dalziel
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Citadel Place, Motherwell, ML1 3NT, Scotland

      IIF 14
    • icon of address 46, Citadel Place, Motherwell, ML1 3NT, United Kingdom

      IIF 15 IIF 16
  • Mr Ian Dalziel
    British born in October 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 18a, Block 5 Park Road, Carfin Industrial Estate, Motherwell, ML1 4UH, Scotland

      IIF 17
  • Dalziel, Ian

    Registered addresses and corresponding companies
    • icon of address 14, Coniston Grange, East Boldon, Tyne And Wear, NE36 0EP, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 14 Coniston Grange, East Boldon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 18a Block 5 Park Road, Carfin Industrial Estate, Motherwell, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -26,968 GBP2023-12-31
    Officer
    icon of calendar 2020-12-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 46 Citadel Place, Motherwell, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Enterprise House Office 19, Dalziel Street, Motherwell, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 11 Coniston Grange, East Boldon, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-02 ~ dissolved
    IIF 18 - Secretary → ME
  • 6
    icon of address 14 Coniston Grange, East Boldon, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 3 - Director → ME
  • 7
    icon of address Suite 1-10 7 Scott St, Dalziel Building, Motherwell, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,377 GBP2021-03-31
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 14 Coniston Grange, East Boldon, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 9
    icon of address St Michaels Mews, 18 St Michaels Road, Headingley, Leeds, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-09-23 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address 14 Coniston Grange, East Boldon, Tyne & Wear
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    32,593 GBP2015-09-30
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 4 - Director → ME
Ceased 2
  • 1
    icon of address 11 Austin Boulevard, Quay West Business Park, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-18 ~ 2010-07-21
    IIF 6 - Director → ME
  • 2
    WALKER JOHNSON ROBINSON LIMITED - 2003-12-09
    WALKER JOHNSTON ROBINSON LIMITED - 2009-09-09
    icon of address 11 Austin Boulevard, Quay West Buisness Village, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-17 ~ 2014-06-05
    IIF 5 - 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.