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

Dalton, John

    Related profiles found in government register
  • Dalton, John
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Faraday Road, London, SW19 8PE, England

      IIF 1
    • icon of address 843, Finchley Road, London, NW11 8NA, England

      IIF 2
    • icon of address 2a, Harewood Avenue, Northolt, Middlesex, UB5 5DE

      IIF 3 IIF 4
    • icon of address Suite C, Unex House, Bourges Boulevard, Peterborough, England, PE1 1NG, England

      IIF 5
  • Dalton, John
    British lecturer born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Harewood Avenue, Northolt, Middlesex, UB5 5DE, United Kingdom

      IIF 6
    • icon of address Suite C, Unex House, Bourges Boulevard, Peterborough, England, PE1 1NG, England

      IIF 7 IIF 8 IIF 9
  • Dalton, John
    British vice principle born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Jewry Street, London, EC3N 2ET, United Kingdom

      IIF 10
  • Dalton, John Alan
    British sales born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Grace Mill Maxell Road, Maxwell Road, Plymouth, PL4 0SN, England

      IIF 11
    • icon of address Unit 1, Grace Mill, Maxwell Road, Plymouth, Devon, PL40SN, England

      IIF 12
  • John Dalton
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Harewood Avenue, Northolt, Middlesex, UB5 5DE, United Kingdom

      IIF 13
  • Dalton, John
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Grace Mill, Maxwell Road, Plymouth, Devon, PL4 0SN, England

      IIF 14
  • Mr John Dalton
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a Harewood Avenue, Northholt, Middlesex, UB5 5DE, United Kingdom

      IIF 15
  • Dalton, John
    British lecturer & college principal

    Registered addresses and corresponding companies
    • icon of address Suite C, Unex House, Bourges Boulevard, Peterborough, England, PE1 1NG, England

      IIF 16
  • Mr John Dalton
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, England

      IIF 17 IIF 18 IIF 19
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 20
    • icon of address Unit 1, Grace Mill, Maxwell Road, Plymouth, Devon, PL4 0SN

      IIF 21
    • icon of address Unit 1 Grace Mill, Maxwell Road, Plymouth, Devon, PL4 0SN, England

      IIF 22
child relation
Offspring entities and appointments
Active 12
  • 1
    DALTON COLLEGE LIMITED - 2017-06-28
    icon of address Office Suite18, Ealing House, 33 Hanger Lane, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Suite 12 Westpoint Peterborough Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,331 GBP2021-03-31
    Officer
    icon of calendar 2011-11-25 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    OXFORD SCHOOL AGENCIES LIMITED - 1997-10-23
    icon of address 843 Finchley Road, London
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    127,753 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address 843 Finchley Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address Unit 1 Grace Mill, Maxwell Road, Plymouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    18,605 GBP2024-05-31
    Officer
    icon of calendar 2014-03-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 1 Grace Mill Maxell Road, Maxwell Road, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address Unit 1 Grace Mill, Maxwell Road, Plymouth, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -312,094 GBP2024-02-29
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ now
    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
  • 8
    SCAPEFINE LIMITED - 1993-02-25
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    149,676 GBP2024-03-31
    Officer
    icon of calendar 1997-10-20 ~ now
    IIF 7 - Director → ME
    icon of calendar 1993-01-13 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    EUROBEACON LIMITED - 1992-04-30
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1992-03-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 843 Finchley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-30
    Officer
    icon of calendar 2013-11-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Has significant influence or controlOE
  • 11
    THE DAVID GAME FOUNDATION - 2013-11-25
    icon of address 843 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-22 ~ dissolved
    IIF 4 - Director → ME
  • 12
    THE LONDON CENTRE FOR EXECUTIVE PRESENCE LIMITED - 2019-09-17
    CENTRE FOR EXECUTIVE PRESENCE LIMITED - 2017-06-19
    icon of address Westpoint Peterborough Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2015-09-03 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    LANTERN STRATEGIC COMMUNICATIONS LIMITED - 2011-01-12
    icon of address 12 Hobart Road, Worcester Park, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-21 ~ 2012-03-21
    IIF 1 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.