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

Denton, Samuel Roxbrough

    Related profiles found in government register
  • Denton, Samuel Roxbrough
    British company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13, Wren Industrial Estate, Coldred Road, Maidstone, Kent, ME15 9XN, England

      IIF 1
    • icon of address 8, Downgate Drive, Sheffield, S4 8BT, England

      IIF 2
    • icon of address Unit B, Enterprise House, Stafford Park 1, Telford, Stafforshire, TF3 3BD

      IIF 3
  • Denton, Samuel Roxbrough
    British consultant born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Falcon Point, Park Plaza, Heath Hayes, Cannock, Staffordshire, WS12 2DE, United Kingdom

      IIF 4 IIF 5
  • Denton, Samuel Roxbrough
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Falcon Point, Park Plaza, Heath Hayes, Cannock, Staffordshire, WS12 2DE

      IIF 6
    • icon of address Exhall Works, Blackhorse Road, Exhall, Coventry, West Midlands, CV7 9FW

      IIF 7
    • icon of address Exhall Works, Blackhorse Road, Exhall, Coventry, West Midlands, CV7 9FW, England

      IIF 8
    • icon of address Midd Engineering (coventry) Limited, Blackhorse Road, Exhall, Coventry, CV7 9FW, England

      IIF 9 IIF 10
    • icon of address Resolution House, 12 Mill Hill, Leeds, LS1 5DQ

      IIF 11
    • icon of address 3, Briarfields Lane, Sheffield, S. Yorks, S35 0AA, England

      IIF 12
    • icon of address 3, Briarfields Lane, Sheffield, S35 0AA, England

      IIF 13
    • icon of address 8, Downgate Drive, Sheffield, S4 8BT, England

      IIF 14
    • icon of address Units 8 & 9, Stafford Park 12, Telford, TF3 3BJ, England

      IIF 15
    • icon of address Units 8 And 9, Stafford Park 12, Telford, TF3 3BJ, England

      IIF 16
  • Denton, Samuel Roxbrough
    British general manager born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 York Buildings, John Adam Street, London, WC2N 6JU

      IIF 17
  • Denton, Samuel Roxbrough
    British manager born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Diplocks Way, Hailsham, East Sussex, BN27 3JF, England

      IIF 18
    • icon of address Unit B Enterprise House, Stafford Park 1, Telford, Shropshire, TF3 3BD

      IIF 19
    • icon of address Unit B, Enterprise House, Stafford Park 1, Telford, TF3 3BD, England

      IIF 20
  • Mr Samuel Roxbrough Denton
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Midd Engineering (coventry) Limited, Blackhorse Road, Exhall, Coventry, CV7 9FW, England

      IIF 21
    • icon of address 8, Downgate Drive, Sheffield, S4 8BT, England

      IIF 22
    • icon of address Unit B, Enterprise House, Stafford Park 1, Telford, Stafforshire, TF3 3BD

      IIF 23
  • Samuel Robrough Denton
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Four Horseshoes Yard, Market Street, Milnsbridge, Huddersfield, HD3 4ND, England

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Resolve Partners Ltd, 22 York Buildings John Adam Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-06 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address Unit B Enterprise House, Stafford Park 1, Telford, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,833 GBP2024-06-28
    Officer
    icon of calendar 2016-11-19 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address Midd Engineering (coventry) Limited Blackhorse Road, Exhall, Coventry, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address Midd Engineering (coventry) Limited Blackhorse Road, Exhall, Coventry, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    644,189 GBP2024-06-30
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Exhall Works Blackhorse Road, Exhall, Coventry, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,500,000 GBP2024-06-30
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address Four Horseshoes Yard Market Street, Milnsbridge, Huddersfield, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-09-08 ~ now
    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
  • 7
    icon of address Unit B Enterprise House, Stafford Park 1, Telford, Stafforshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    161,295 GBP2024-06-28
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 8
    icon of address A & G Precision Engineers Ltd, Unit 1 Diplocks Way, Hailsham, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF 18 - Director → ME
  • 9
    VENTILATION CENTRE LIMITED - 2025-01-21
    ULTIMATE DUCTING LIMITED - 2009-09-23
    icon of address Resolution House, 12 Mill Hill, Leeds
    In Administration Corporate (3 parents)
    Equity (Company account)
    437,504 GBP2022-06-29
    Officer
    icon of calendar 2019-07-19 ~ now
    IIF 11 - Director → ME
  • 10
    icon of address 8 Downgate Drive, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -358,128 GBP2024-06-29
    Officer
    icon of calendar 2019-07-19 ~ now
    IIF 14 - Director → ME
  • 11
    ALAN DICK INVESTMENTS LIMITED - 2019-07-12
    icon of address 8 Downgate Drive, Sheffield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    228,834 GBP2024-06-30
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ now
    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
Ceased 9
  • 1
    icon of address 122 New Side Road, Horsforth, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -134,456 GBP2019-06-28
    Officer
    icon of calendar 2017-06-16 ~ 2020-04-24
    IIF 15 - Director → ME
  • 2
    icon of address Unit B Enterprise House, Stafford Park 1, Telford, Staffordshire
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    3 GBP2024-06-29
    Officer
    icon of calendar 2013-09-26 ~ 2013-12-10
    IIF 12 - Director → ME
  • 3
    icon of address Baltic Works, Baltic Street, Hartlepool, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-05-01 ~ 2020-03-31
    IIF 4 - Director → ME
  • 4
    icon of address Baltic Works, Baltic Street, Hartlepool, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    80,013 GBP2024-06-30
    Officer
    icon of calendar 2018-05-02 ~ 2020-03-31
    IIF 5 - Director → ME
  • 5
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-28 ~ 2016-01-07
    IIF 19 - Director → ME
  • 6
    RAY CAT LIMITED - 1999-11-04
    icon of address Exhall Works, Blackhorse Road, Exhall, Coventry, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    1,798,499 GBP2024-06-30
    Officer
    icon of calendar 2020-11-26 ~ 2024-03-05
    IIF 7 - Director → ME
  • 7
    CROSSCO (1188) LIMITED - 2010-03-06
    icon of address Baltic Works, Baltic Street, Hartlepool, England
    Active Corporate (3 parents)
    Equity (Company account)
    849,493 GBP2024-06-27
    Officer
    icon of calendar 2018-05-11 ~ 2020-03-31
    IIF 16 - Director → ME
  • 8
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    783,562 GBP2017-07-31
    Officer
    icon of calendar 2016-09-27 ~ 2017-09-22
    IIF 1 - Director → ME
    icon of calendar 2014-06-26 ~ 2015-01-31
    IIF 6 - Director → ME
  • 9
    icon of address Unit B Enterprise House, Stafford Park 1, Telford, Stafforshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    161,295 GBP2024-06-28
    Officer
    icon of calendar 2013-09-26 ~ 2013-12-10
    IIF 13 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.