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

Mr Derek Anthony Hatton

    Related profiles found in government register
  • Mr Derek Anthony Hatton
    British born in January 1948

    Resident in England

    Registered addresses and corresponding companies
  • Mr Derek Hatton
    British born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 6
  • Hatton, Derek Anthony
    British company director born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 7 IIF 8
  • Hatton, Derek Anthony
    British director born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St. Marys Place, Bury, BL9 0DZ, England

      IIF 9
  • Mr Derek Hatton
    British born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, London Road, Liverpool, L3 8JA, United Kingdom

      IIF 10
  • Hatton, Derek
    British company director born in January 1948

    Resident in England

    Registered addresses and corresponding companies
  • Hatton, Derek
    British director born in January 1948

    Registered addresses and corresponding companies
    • icon of address 117 Thingwall Road, Liverpool, Merseyside, L15 7JX

      IIF 17 IIF 18
  • Hatton, Derek
    British business man born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Stanley Park Avenue North, Walton 120 Stanley Park Avenue North, Liverpool, L4 UF, United Kingdom

      IIF 19
    • icon of address 83, London Road, Liverpool, L3 8JA, United Kingdom

      IIF 20
  • Hatton, Derek
    British company director born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Rectory Gardens, Lymm, Cheshire, WA13 0DQ

      IIF 21
  • Hatton, Derek
    British director born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Rectory Gardens, Lymm, Cheshire, WA13 0DQ

      IIF 22
  • Hatton, Derek
    British manager born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 1 Westholme, The Firs, Bowdon, Cheshire, WA14 2TE

      IIF 23
  • Hatton, Derek
    British

    Registered addresses and corresponding companies
    • icon of address Apartment 1 Westholme, The Firs, Bowdon, Cheshire, WA14 2TE

      IIF 24
child relation
Offspring entities and appointments
Active 7
  • 1
    AVARTE DEVELOPMENTS (NW) LTD - 2023-11-16
    icon of address Beetham House, 61 Tithebarn Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    -438,865 GBP2024-10-05
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    BIKE 2 WORK SCHEME LTD - 2017-10-04
    icon of address Number Sixty One, Tithebarn Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    80,284 GBP2016-12-31
    Officer
    icon of calendar 2009-08-18 ~ dissolved
    IIF 23 - Director → ME
  • 3
    icon of address 83 London Road, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 4
    icon of address 120 Stanley Park Avenue North, Walton, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address 1 St. Marys Place, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,267 GBP2024-01-31
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 9 - Director → ME
  • 6
    PARKING SCHEME.CO.UK LIMITED - 2011-07-12
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,487 GBP2015-12-31
    Officer
    icon of calendar 2012-12-14 ~ dissolved
    IIF 15 - Director → ME
  • 7
    UK WORK BENEFITS.CO.UK LIMITED - 2011-07-12
    icon of address 4th Floor New Oxford House, 75 Dale Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-14 ~ dissolved
    IIF 16 - Director → ME
Ceased 9
  • 1
    BIKE TO WORK LIMITED - 2017-11-03
    BIKE2WORK SHEME LIMITED - 2017-11-28
    DEREK HATTON ASSOCIATES LIMITED - 2017-10-26
    icon of address 116 Duke Street, Liverpool, Merseyside
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    520,678 GBP2023-12-31
    Officer
    icon of calendar 2012-11-30 ~ 2020-12-11
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-24
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    DEREK HATTON & ASSOCIATES LIMITED - 2021-03-17
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    263 GBP2024-10-29
    Officer
    icon of calendar 2017-10-27 ~ 2023-05-18
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ 2023-05-18
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    icon of address Philip Crowshaw, 27 Eden Vale, Worsley, Manchester, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-19 ~ 2005-11-10
    IIF 17 - Director → ME
  • 4
    THE HEALTH LOUNGE LIMITED - 2013-07-05
    THE HEALTHY PLACE LIMITED - 2019-09-17
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,061 GBP2023-12-31
    Officer
    icon of calendar 2013-07-03 ~ 2017-12-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    LIVERPOOL CITYLIFE LIMITED - 2006-04-13
    DURHAM 2DAY FM LIMITED - 2006-03-24
    BELFAST CITYLIFE LIMITED - 2004-11-23
    CROSSCO (792) LIMITED - 2004-06-14
    icon of address Po Box 7 Newspaper House, Dalston Road Carlisle, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-03 ~ 2012-05-29
    IIF 21 - Director → ME
  • 6
    PREMIER CRU ASSOCIATES LIMITED - 2009-06-03
    icon of address 316 Blackpool Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-15 ~ 2004-08-26
    IIF 18 - Director → ME
    icon of calendar 2002-01-15 ~ 2009-08-01
    IIF 24 - Secretary → ME
  • 7
    RIPPLE EFFECT STUDIO LIMITED - 1999-12-16
    icon of address 2nd Floor, 1310 Waterside, Arlington Business Park, Theale, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-04 ~ 2008-04-01
    IIF 22 - Director → ME
  • 8
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2013-01-02 ~ 2019-12-02
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-02
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    icon of address 116 Duke Street, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    -1,161,727 GBP2023-11-30
    Officer
    icon of calendar 2013-11-26 ~ 2019-07-20
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-20
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.