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

Alderson, Dale Brent

    Related profiles found in government register
  • Alderson, Dale Brent
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10th Floor, 82, King Street, Manchester, M2 4WQ, England

      IIF 1
    • James Watt House, James Watt Drive, Kingsway Business Park, Rochdale, England, OL16 4UG, United Kingdom

      IIF 2
  • Alderson, Dale Brent
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 3
    • The Hub, Gelderd Lane, Leeds, LS12 6AL, England

      IIF 4
    • 82, King Street, Manchester, M2 4WQ, United Kingdom

      IIF 5
    • Birbecks, Water Street, Skipton, North Yorkshire, BD23 1PB, United Kingdom

      IIF 6
    • Mitrefinch House, Green Lane Trading Estate, Clifton, York, North Yorkshire, YO30 5YY, United Kingdom

      IIF 7
  • Alderson, Dale Brent
    British investor director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Express Networks 2, 3 George Leigh Street, Manchester, M4 5DL, United Kingdom

      IIF 8
  • Alderson, Dale Brent
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Bridgford House, Heyes Lane, Alderley Edge, SK9 7JP, United Kingdom

      IIF 9 IIF 10 IIF 11
    • Sherwood House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire, LE67 1UB

      IIF 12
    • Sherwood House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, LE67 1UB

      IIF 13
    • Sherwood House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire, LE67 1UB, United Kingdom

      IIF 14 IIF 15 IIF 16
    • 1st Floor, Xyz Building, 2 Hardman Boulevard, Manchester, M3 3AQ, England

      IIF 17
    • 82, King Street, Manchester, M2 4WQ, England

      IIF 18 IIF 19
  • Alderson, Dale Brent
    British chartered accountant born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0EG

      IIF 20
  • Alderson, Dale Brent
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Fourth Floor D Mill, Dean Clough, Halifax, HX3 5AX, United Kingdom

      IIF 21
    • 80, Station Parade, Harrogate, North Yorkshire, HG1 1HQ, England

      IIF 22
    • Sterling House, Grimbald Crag Close, Knaresborough, HG5 8PJ, England

      IIF 23
    • Ldc, 1 City Square, Leeds, LS1 2ES, United Kingdom

      IIF 24 IIF 25
    • Birbecks, Water Street, Skipton, North Yorkshire, BD23 1PB, England

      IIF 26
  • Alderson, Dale Brent
    British investment director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1, City Square, Leeds, LS1 2ES, England

      IIF 27
  • Alderson, Dale Brent
    British none born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Sherwood House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire, LE67 1UB

      IIF 28
    • Fourth Floor D Mill, Dean Clough, Halifax, United Kingdom

      IIF 29
child relation
Offspring entities and appointments 29
  • 1
    ACESO HEALTHCARE GROUP HOLDINGS LIMITED
    09330398 09332294
    Sherwood House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (21 parents, 1 offspring)
    Officer
    2014-12-08 ~ 2017-02-13
    IIF 15 - Director → ME
  • 2
    ACESO HEALTHCARE HOLDINGS LIMITED
    09332294 09330398
    Sherwood House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (20 parents, 1 offspring)
    Officer
    2014-12-08 ~ 2017-02-13
    IIF 16 - Director → ME
  • 3
    ACESO HEALTHCARE LIMITED
    09332909
    Sherwood House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (20 parents, 1 offspring)
    Officer
    2014-12-08 ~ 2017-02-13
    IIF 14 - Director → ME
  • 4
    ADLER & ALLAN GROUP LIMITED
    - now 09091944
    HAMSARD 3344 LIMITED
    - 2014-12-31 09091944 08881408... (more)
    80 Station Parade, Harrogate, North Yorkshire
    Active Corporate (24 parents, 2 offsprings)
    Officer
    2014-09-18 ~ 2019-08-08
    IIF 22 - Director → ME
  • 5
    EIGER BIDCO LIMITED
    14382444
    4 Webster Court, Carina Park, Westbrook, Warrington, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2022-10-15 ~ now
    IIF 18 - Director → ME
  • 6
    EXPRESS ENGINEERING (GROUP) LIMITED
    - now 08606539
    HAMSARD 3314 LIMITED - 2014-01-08
    Kingsway North, Team Valley Trading Estate, Gateshead
    Active Corporate (26 parents, 1 offspring)
    Officer
    2015-01-20 ~ 2015-10-21
    IIF 20 - Director → ME
  • 7
    GLOBAL AUTOCARE HOLDING LIMITED
    - now 12081600
    HAMSARD 3541 LIMITED
    - 2020-03-04 12081600 11703079... (more)
    The Hub, Gelderd Lane, Leeds, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2019-12-18 ~ 2020-05-27
    IIF 4 - Director → ME
  • 8
    HAMSARD 3468 LIMITED
    10904011 10891788... (more)
    Sterling House, Grimbald Crag Close, Knaresborough, England
    Active Corporate (24 parents, 1 offspring)
    Officer
    2017-08-26 ~ 2021-09-30
    IIF 23 - Director → ME
  • 9
    LINLEY & SIMPSON HOLDINGS LIMITED
    11360062
    70 St. Mary Axe, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2020-08-19 ~ 2020-12-19
    IIF 3 - Director → ME
  • 10
    MITREFINCH HOLDINGS LIMITED
    10389350
    The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Officer
    2020-05-05 ~ 2020-10-15
    IIF 7 - Director → ME
  • 11
    NOTTINGHAM REHAB LIMITED
    01948041
    Sherwood House Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Liquidation Corporate (41 parents, 8 offsprings)
    Officer
    2013-04-19 ~ 2014-12-08
    IIF 28 - Director → ME
  • 12
    NRS MOBILITY CARE LIMITED
    - now 05705293
    SYNERGY MANAGED EQUIPMENT SERVICES LIMITED - 2007-05-29
    SYNERGY HEALTHCARE (UK) LIMITED - 2006-03-28
    Sherwood House Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (28 parents)
    Officer
    2013-04-19 ~ 2014-12-08
    IIF 12 - Director → ME
  • 13
    OMNIPLEX LEARNING GROUP LIMITED - now
    ODYSSEY BIDCO LIMITED
    - 2023-03-15 13039258
    Omniplex Learning, 45 Grosvenor Road, St Albans, Hertfordshire, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Officer
    2020-12-23 ~ 2022-03-10
    IIF 5 - Director → ME
  • 14
    POWER BIDCO LIMITED
    10037834
    Ldc, 1 City Square, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-03-02 ~ dissolved
    IIF 25 - Director → ME
  • 15
    POWER TOPCO LIMITED
    10037838
    Roundhouse Road, Faverdale Industrial Estate, Darlington, County Durham, England
    Active Corporate (20 parents, 5 offsprings)
    Officer
    2016-03-02 ~ 2016-04-06
    IIF 24 - Director → ME
  • 16
    PROJECT ACORN BIDCO LIMITED
    16917111 16916931
    Bridgford House, Heyes Lane, Alderley Edge, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-12-23 ~ now
    IIF 10 - Director → ME
  • 17
    PROJECT ACORN MIDCO LIMITED
    16916931 16917111
    Bridgford House, Heyes Lane, Alderley Edge, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-12-23 ~ now
    IIF 11 - Director → ME
  • 18
    PROJECT ACORN TOPCO LIMITED
    16910808
    Bridgford House, Heyes Lane, Alderley Edge, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2025-12-23 ~ now
    IIF 9 - Director → ME
  • 19
    PROJECT AIRSCOPE BIDCO LIMITED
    - now 13606854
    AGHOCO 2121 LIMITED - 2022-01-11
    Cti Digital, Suite 2a And 2b South Central, 11 Peter Street, Manchester, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Officer
    2022-02-21 ~ 2022-11-30
    IIF 8 - Director → ME
  • 20
    PROJECT BRIDGERTON BIDCO LIMITED
    13487732
    54 Charlotte Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2021-09-23 ~ now
    IIF 1 - Director → ME
  • 21
    PROJECT BRIDGETOWN LIMITED
    15198266
    Xyz Building 3 Hardman Boulevard, Spinningfields, Manchester, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2024-01-25 ~ now
    IIF 17 - Director → ME
  • 22
    PROJECT JUNO TOPCO LIMITED
    16597026
    228 Garstang Road, Fulwood, Preston, England, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2025-08-08 ~ now
    IIF 19 - Director → ME
  • 23
    SALUS HEALTHCARE LIMITED
    - now 08415321
    PIMCO 2927 LIMITED
    - 2014-03-06 08415321 08166097... (more)
    Nrs Healthcare, Sherwood House Cartwright Way Forest Business Park Bardon Hill, Coalville, Leicestershire
    Active Corporate (19 parents, 1 offspring)
    Officer
    2013-03-19 ~ 2014-12-08
    IIF 13 - Director → ME
  • 24
    SIGMAT GROUP LIMITED - now
    PAW TOPCO LIMITED
    - 2019-10-03 10207863
    AGHOCO 1417 LIMITED - 2016-08-22
    Unit 2 Acorn Business Park Airedale Business Centre, Keighley Road, Skipton, North Yorkshire, England
    Dissolved Corporate (22 parents, 3 offsprings)
    Officer
    2016-09-27 ~ 2018-10-31
    IIF 26 - Director → ME
  • 25
    SSP MIDCO 2 LIMITED
    - now 09346040 06647161
    AGHOCO 1274 LIMITED
    - 2015-03-28 09346040 13013977... (more)
    3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (22 parents, 1 offspring)
    Officer
    2015-03-12 ~ 2021-02-17
    IIF 29 - Director → ME
  • 26
    SSP TOPCO LIMITED
    - now 09421270
    AGHOCO 1282 LIMITED
    - 2015-03-28 09421270 09381644... (more)
    12 Wellington Place, Leeds
    Dissolved Corporate (20 parents, 1 offspring)
    Officer
    2015-03-12 ~ 2022-03-01
    IIF 21 - Director → ME
  • 27
    TEAM 17 HOLDINGS LIMITED
    - now 10293313 03154462... (more)
    WM TOPCO LIMITED
    - 2016-10-04 10293313
    3 Red Hall Avenue, Paragon Business Park, Wakefield, England
    Dissolved Corporate (10 parents, 3 offsprings)
    Officer
    2016-09-01 ~ 2017-02-27
    IIF 27 - Director → ME
  • 28
    WCCTV GROUP LIMITED
    - now 13044807 06236854
    HAMSARD 3606 LIMITED
    - 2022-05-10 13044807 14085720... (more)
    James Watt House James Watt Drive, Kingsway Business Park, Rochdale, England, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Officer
    2021-02-24 ~ now
    IIF 2 - Director → ME
  • 29
    Walker Morris Llp Kings Court, 12 King Street, Leeds, England
    Dissolved Corporate (6 parents)
    Officer
    2017-11-21 ~ 2018-09-14
    IIF 6 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.