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 David Michael Dalton

    Related profiles found in government register
  • Mr David Michael Dalton
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cardiff House, Cardiff House, Cardiff Road, Cardiff, Vale Of Glamorgan, CF63 2AW, Wales

      IIF 1
    • Sc782728 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 2
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3 IIF 4
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 5
    • Blackfield End Farm, Church Road, Warton, Preston, PR4 1BD, England

      IIF 6
    • Unit 15, Cable Court, Pittman Way, Fulwood, Preston, Lancashire, PR2 9YW, United Kingdom

      IIF 7
    • Unit, Penwortham Way, Whitestake, Preston, PR4 4LF, United Kingdom

      IIF 8
  • Mr David Michael Dalton
    English born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Kings Court, Leyland, PR25 2LE, United Kingdom

      IIF 9 IIF 10
    • 47-49 New Hall Lane, Preston, Lancashire, PR1 5NY, United Kingdom

      IIF 11
    • 47-49 New Hall Lane, Preston, PR1 5NY, United Kingdom

      IIF 12 IIF 13 IIF 14
    • 47-49 New Hall Lane, Preston, Preston, PR1 5NY, United Kingdom

      IIF 19
    • 5, North Ribble Street, Walton Le Dale, Preston, Lancashire, PR5 4AL

      IIF 20
    • Black Bull House, 353-355 Station Road, Bamber Bridge, Preston, Lancashire, PR5 6EE, United Kingdom

      IIF 21
  • Mr David Michael Dalton
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Trinity Retail Park, Bolton, BL2 1HY, United Kingdom

      IIF 22
  • Dalton, David Michael
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Caroline House, 125 Bradshawgate, Bolton, BL2 1BJ, England

      IIF 23
    • Cardiff House, Cardiff House, Cardiff Road, Cardiff, Vale Of Glamorgan, CF63 2AW, Wales

      IIF 24
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 25 IIF 26
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 27
    • 1, Penwortham Way, Whitestake, Preston, PR4 4LF, England

      IIF 28
    • Blackfield End Farm, Church Road, Warton, Preston, PR4 1BD, England

      IIF 29
    • Unit, Penwortham Way, Whitestake, Preston, PR4 4LF, United Kingdom

      IIF 30
  • Dalton, David Michael
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hunters Moon, Shay Lane, Hale Barns, Altrincham, Cheshire, WA15 8UD, United Kingdom

      IIF 31 IIF 32
    • Suite 2, Windsor House, Ackhurst Business Park, Chorley, Lancashire, PR7 1NY, England

      IIF 33
    • Suite 2, Windsor House, Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, PR7 1NY, United Kingdom

      IIF 34 IIF 35
    • Sc782728 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 36
    • Unit 8, Kings Court, Leyland, PR25 2LE, England

      IIF 37
  • Dalton, David Michael
    English born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Kings Court, Leyland, PR25 2LE, United Kingdom

      IIF 38
    • 47-49, New Hall Lane, Preston, Lancashire, PR1 5NY, United Kingdom

      IIF 39 IIF 40
    • 47-49 New Hall Lane, Preston, PR1 5NY, United Kingdom

      IIF 41 IIF 42
  • Dalton, David Michael
    English director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Kings Court, Leyland, PR25 2LE, United Kingdom

      IIF 43 IIF 44 IIF 45
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 46
    • 41 New Hall Lane, Preston, PR1 5NX, United Kingdom

      IIF 47
    • 47-49 New Hall Lane, Preston, PR1 5NY, United Kingdom

      IIF 48 IIF 49 IIF 50
    • 47-49 New Hall Lane, Preston, Preston, PR1 5NY, United Kingdom

      IIF 52
    • 5 North Ribble Street, Walton Le Dale, Preston, PR5 4AL, United Kingdom

      IIF 53
  • Dalton, David Michael
    English managing director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Victoria Road, Elland, West Yorkshire, HX5 0AE, United Kingdom

      IIF 54
  • Dalton, David Michael
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 5, North Ribble Street, Preston, PR5 4AL, United Kingdom

      IIF 55
  • Dalton, David Michael
    British company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Trinity Retail Park, Bolton, BL2 1HY, United Kingdom

      IIF 56
  • Dalton, David Michael
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Black Bull House, 353-355 Station Road, Bamber Bridge, Preston, Lancashire, PR5 6EE, United Kingdom

      IIF 57
  • Dalton, David

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 58
child relation
Offspring entities and appointments 32
  • 1
    BATTERY DISPOSAL SERVICES LTD
    13181410
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-05 ~ dissolved
    IIF 46 - Director → ME
  • 2
    BRATHERTON CONSULTING LTD - now
    STRUCTURED CONSULTING LTD
    - 2018-02-14 10741106
    47-49 New Hall Lane, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-26 ~ 2017-12-19
    IIF 50 - Director → ME
    Person with significant control
    2017-04-26 ~ 2017-12-19
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 3
    DALTON MAISON LTD
    - now 14525199 12497559
    DALTON MAISON HERITAGE LTD
    - 2026-03-02 14525199
    DALTON MAISON HOLDINGS LTD
    - 2024-06-16 14525199
    DALTON MAISON HERITAGE LTD
    - 2023-06-24 14525199
    Unit Penwortham Way, Whitestake, Preston, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-06-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-06-23 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DALTON MORGAN LTD
    10753284
    47-49 New Hall Lane, Preston, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-05-04 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2017-05-04 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 5
    DELIVEREE TRADING LTD
    10291770
    8 Fusion Court, Aberford Road, Leeds
    Liquidation Corporate (4 parents)
    Officer
    2016-07-22 ~ 2016-09-30
    IIF 54 - Director → ME
  • 6
    FOUR ACRE LTD
    16817032
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-29 ~ now
    IIF 25 - Director → ME
    2025-10-29 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    2025-10-29 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 7
    GGL RENEWABLES (NORTHWEST) LTD
    - now 07076791
    GAS SPARES DIRECT LTD
    - 2011-07-26 07076791
    Suite 2 Windsor House, Ackhurst Business Park, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-11-14 ~ dissolved
    IIF 35 - Director → ME
  • 8
    GGL RENEWABLES LTD
    07706450
    Suite 2 Windsor House, Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-07-15 ~ dissolved
    IIF 33 - Director → ME
  • 9
    GHETTO ACTIVITIES LIMITED
    12566973
    Unit 1 Trinity Retail Park, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-04-21 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2020-04-21 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    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
  • 10
    HEAT THE HOME LTD
    - now 08124884
    EVA MONROE LTD
    - 2012-10-05 08124884
    Unit 8 Kings Court, Leyland
    Dissolved Corporate (1 parent)
    Officer
    2012-06-29 ~ dissolved
    IIF 37 - Director → ME
  • 11
    HTH ENERGY LTD
    10135541
    Unit 8 Kings Court, Leyland, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-20 ~ dissolved
    IIF 44 - Director → ME
  • 12
    LEAD FED LTD
    09675431
    5 North Ribble Street, Walton Le Dale, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-07 ~ dissolved
    IIF 53 - Director → ME
  • 13
    LOUDSLURP BR LTD
    11986427
    47-49 New Hall Lane, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-09 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2019-05-09 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 14
    LOUDSLURP BW LTD
    11960976
    47-49 New Hall Lane, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-04-24 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2019-04-24 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 15
    LOUDSLURP HOLDINGS LTD
    11721034
    47-49 New Hall Lane, Preston, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-12-11 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 16
    LOUDSLURP MHS LTD
    11721102
    47-49 New Hall Lane, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-12-11 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 17
    LOUDSLURP SB LTD
    12056493
    47-49 New Hall Lane, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-18 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2019-06-18 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 18
    LOUDSLURP WS LTD
    12030698
    47-49 New Hall Lane, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-04 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2019-06-04 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 19
    LS20 LTD
    - now 10479512
    EVOLUTION WASTE MANAGEMENT (NW) LTD
    - 2019-05-29 10479512
    47-49 New Hall Lane, Preston, England
    Active Corporate (2 parents)
    Officer
    2016-11-15 ~ 2021-12-11
    IIF 38 - Director → ME
    Person with significant control
    2016-11-15 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 20
    NINE ACRE LTD
    16744552
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-09-26 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 21
    NINJA NATION LTD
    10645668
    5 North Ribble Street, Walton-le-dale, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2017-03-01 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2017-04-09 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - Right to appoint or remove directors OE
  • 22
    OUTVIEW SERVICES LTD
    - now 10135443
    HEAT THE HOME ENERGY SERVICES LTD
    - 2018-01-24 10135443
    5 North Ribble Street, Walton Le Dale, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2016-04-20 ~ 2018-02-01
    IIF 43 - Director → ME
    Person with significant control
    2016-10-01 ~ 2018-02-01
    IIF 20 - Ownership of shares – 75% or more OE
  • 23
    PROCESS EIGHT LTD - now
    NERF BX LTD
    - 2023-10-25 15071369
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-14 ~ 2023-09-30
    IIF 27 - Director → ME
    Person with significant control
    2023-08-14 ~ 2023-09-30
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 24
    RDF SOLUTIONS (NW) LTD
    10479798
    Unit 8 Kings Court, Leyland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-15 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 25
    SHIRTS AND TIES LTD
    - now 07009552
    GGL LTD
    - 2013-06-20 07009552
    Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2009-12-01 ~ dissolved
    IIF 34 - Director → ME
    2009-09-07 ~ 2009-10-30
    IIF 32 - Director → ME
    2009-09-04 ~ 2009-09-04
    IIF 31 - Director → ME
  • 26
    STRUUP PAY LTD - now
    EGINO LTD
    - 2025-04-09 15069554
    D4 POLY LTD
    - 2024-04-08 15069554
    Cardiff House, Cardiff Road, Cardiff, Vale Of Glamorgan
    Active Corporate (2 parents)
    Officer
    2023-08-14 ~ 2024-06-01
    IIF 24 - Director → ME
    Person with significant control
    2023-08-14 ~ 2024-06-01
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 27
    THE GUILD DEVELOPMENT SPV LTD
    SC782728
    24238, Sc782728 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2023-09-15 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-09-15 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 28
    THE GUILD SPV LTD
    16868713
    Caroline House, 125 Bradshawgate, Bolton, England
    Active Corporate (4 parents)
    Officer
    2025-11-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-11-21 ~ 2025-11-21
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 29
    WASH & GLOW PRESTON LTD
    09089905
    41 New Hall Lane, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-06-17 ~ dissolved
    IIF 47 - Director → ME
  • 30
    WILLOW HALL HOMES LTD
    15069576
    Blackfield End Farm Church Road, Warton, Preston, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-08-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-08-14 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 31
    YTF DEC CO LTD
    - now 12497559
    DALTON MAISON LTD
    - 2026-02-24 12497559 14525199
    BROWN & BAILEY LTD
    - 2021-02-08 12497559
    1 Penwortham Way, Whitestake, Preston, England
    Active Corporate (3 parents)
    Officer
    2020-03-04 ~ 2022-05-31
    IIF 39 - Director → ME
    2023-06-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-03-04 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    YUSHA NINJA LTD
    - now 10869835
    BE NINJA LTD
    - 2018-06-05 10869835
    Unit 1 Springfield, Trinity Retail Park, Bolton, England
    Active Corporate (1 parent)
    Officer
    2017-07-17 ~ now
    IIF 55 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.