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

Hesketh, Paul

    Related profiles found in government register
  • Hesketh, Paul
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, St Petersgate, Stockport, Cheshire, SK1 1EB, United Kingdom

      IIF 1
    • 1, Swan Street, Wilmslow, SK9 1HF, England

      IIF 2
  • Hesketh, Paul
    British company director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hesketh, Paul
    British director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Thornfield Grove, Cheadle Hulme, Cheshire, SK8 6AZ, United Kingdom

      IIF 11
  • Hesketh, Paul
    British none born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 58, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, United Kingdom

      IIF 12
  • Hesketh, Paul
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 07469622 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • Suite 6, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 14
    • Flat 5 Witchingham, Adlington Road, Wilmslow, Cheshire, SK9 2AL

      IIF 15
  • Hesketh, Paul
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 30, Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 16
    • Flat 5, Witchingham, Adlington Road, Wilmslow, Cheshire, SK9 2AL, United Kingdom

      IIF 17
  • Hesketh, Paul
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6, Great Northern House, 275 Deansgate, Manchester, M3 4EL, United Kingdom

      IIF 18
    • 7, St Petersgate, Stockport, Cheshire, SK1 1EB

      IIF 19
    • 7, St. Petersgate, Stockport, SK1 1EB, England

      IIF 20
    • 98 Adlington Road, Wilmslow, SK9 2BT, England

      IIF 21
    • 98, Adlington Road, Wilmslow, SK9 2BT, United Kingdom

      IIF 22 IIF 23
    • Suite 58, 60, Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 24
  • Hesketh, Paul
    British born in April 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 25
    • 1, Swan Street, Wilmslow, SK9 1HF, England

      IIF 26
  • Hesketh, Paul
    British company director born in April 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Swan Street, Wilmslow, Cheshire, SK9 1HF, United Kingdom

      IIF 27
  • Mr Paul Hesketh
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Swan Street, Wilmslow, SK9 1HF, England

      IIF 28
  • Mr Paul Hesketh
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 07469622 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • Suite 2a, 2nd Floor, 81, King Street, Manchester, M2 4AH

      IIF 30
    • Suite 2a, The Manchester Club, 81 Kings Street, Manchester, M2 4ST

      IIF 31 IIF 32
    • Suite 6, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 33
    • Suite 6, Great Northern House, 275 Deansgate, Manchester, M3 4EL, United Kingdom

      IIF 34
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 35
    • 7, St Petersgate, Stockport, Cheshire, SK1 1EB

      IIF 36 IIF 37 IIF 38
    • 7, St Petersgate, Stockport, Cheshire, SK1 1EB, United Kingdom

      IIF 44
    • 7, St Petersgate, Stockport, Cheshire, SK8 1EB, United Kingdom

      IIF 45
    • 98 Adlington Road, Wilmslow, SK9 2BT, England

      IIF 46
    • 98, Adlington Road, Wilmslow, SK9 2BT, United Kingdom

      IIF 47 IIF 48
  • Hesketh, Paul

    Registered addresses and corresponding companies
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 49
    • Suite 58, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, United Kingdom

      IIF 50
  • Mr Paul Hesketh
    British born in April 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Swan Street, Wilmslow, SK9 1HF, England

      IIF 51
  • Mr Paul Hesketh
    British born in April 2016

    Resident in England

    Registered addresses and corresponding companies
    • 7, St Petersgate, Stockport, Cheshire, SK1 1EB

      IIF 52
child relation
Offspring entities and appointments 25
  • 1
    ACORN 1504 LIMITED
    07833438 07655057... (more)
    7 St Petersgate, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-11-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-11-02 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 2
    AQUA SATIVA LTD
    - now 07860554 13749545
    STRANGEWAYS BEERS AND SPIRITS LTD
    - 2022-01-12 07860554 10990199... (more)
    BIT BY BIT LTD
    - 2019-06-11 07860554
    STRANGEWAYS BEERS LTD
    - 2017-12-20 07860554
    TOTAL RESEARCH AND DEVELOPMENT LIMITED
    - 2015-02-25 07860554
    TOTAL SHIELD LIMITED
    - 2012-03-01 07860554
    Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    2011-11-25 ~ now
    IIF 25 - Director → ME
    2011-11-25 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    2016-11-24 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
  • 3
    BARCLAY CAVENDISH TRUSTEES LIMITED
    08648518
    7 St. Petersgate, Stockport, England
    Dissolved Corporate (4 parents)
    Officer
    2013-08-13 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-09-25 ~ 2016-10-02
    IIF 30 - Has significant influence or control OE
  • 4
    CARSHARE APP LIMITED
    - now 08993210
    VISOLARIS 100 LIMITED - 2018-09-05
    7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-03-21 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 5
    CBD FARMS LIMITED
    - now 08149672
    LANCASTER AND SPENCE LIMITED
    - 2019-07-10 08149672
    LOFRIX MANUFACTURING LIMITED
    - 2012-12-12 08149672
    7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (1 parent, 176 offsprings)
    Officer
    2012-07-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-07-18 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
    2016-05-01 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 6
    E3ECO LIMITED
    08576973
    7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2013-06-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-06-19 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 7
    EMISSIONO LIMITED
    07649496
    7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2011-05-26 ~ dissolved
    IIF 12 - Director → ME
    2011-05-26 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    2016-09-03 ~ dissolved
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    GREENKATT LIMITED
    07815712
    7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2011-10-19 ~ 2016-01-19
    IIF 6 - Director → ME
    Person with significant control
    2017-01-19 ~ dissolved
    IIF 40 - Has significant influence or control OE
  • 9
    HESKETH MOTORS LIMITED
    08283048 07026930... (more)
    7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2012-11-06 ~ dissolved
    IIF 4 - Director → ME
  • 10
    HESKONE LTD
    - now 13749545
    AQUA SATIVA LTD
    - 2022-01-12 13749545 07860554
    98 Adlington Road, Wilmslow, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-11-17 ~ dissolved
    IIF 46 - Has significant influence or control OE
  • 11
    MANCUNIUM BUSINESS ADVISORS LIMITED
    - now 16424924
    SPIRIT OF 92 LIMITED
    - 2025-09-10 16424924 07511179
    1 Swan Street, Wilmslow, England
    Active Corporate (1 parent)
    Officer
    2025-05-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-05-01 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 12
    PVS ENERGY LTD
    - now 08993286
    VISOLARIS 300 LIMITED
    - 2017-01-23 08993286 08993241... (more)
    Suite 6 61 Mosley Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2016-07-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-03-29 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    2016-07-26 ~ 2020-03-10
    IIF 39 - Has significant influence or control OE
    2017-07-25 ~ 2020-03-10
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    SCCL LTD
    08181192
    7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2012-08-15 ~ 2014-08-04
    IIF 17 - Director → ME
    2015-05-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 42 - Has significant influence or control OE
  • 14
    SMILE CENTRE SALONS LTD
    - now 08059379
    SMILE CENTRE CLINICS LIMITED
    - 2014-09-29 08059379
    P HESKETH LIMITED
    - 2012-07-05 08059379
    2nd Floor 29 Blackwellgate, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2012-05-08 ~ 2015-05-01
    IIF 10 - Director → ME
  • 15
    STRANGEWAYS BEERS & SPIRITS LIMITED
    - now 15511963 10990199... (more)
    PETS STATION LTD
    - 2024-10-10 15511963
    1 Swan Street, Wilmslow, England
    Active Corporate (1 parent)
    Officer
    2024-02-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 16
    STRANGEWAYS BEERS & VODKA LIMITED
    - now 10990199
    STRANGEWAYS BEERS AND SPIRITS LTD
    - 2024-10-08 10990199 07860554... (more)
    STRANGEWAYS SPIRIT ARTISTRY LTD
    - 2022-01-13 10990199
    STRANGEWAYS FRANCHISING AND DISTRIBUTION LIMITED
    - 2021-07-26 10990199
    ETHIKA MEMBER SERVICES LIMITED
    - 2020-04-23 10990199
    1 Swan Street, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-10-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-12-12 ~ 2020-04-09
    IIF 44 - Has significant influence or control OE
  • 17
    TCT IPP LIMITED - now
    TCT ICC LIMITED - 2019-03-07
    TCT IPP LIMITED - 2019-03-06
    ZAPME LIMITED
    - 2019-03-06 08993241
    STOR CAPITAL LIMITED
    - 2018-03-07 08993241
    VISOLARIS 400 LIMITED
    - 2017-04-08 08993241 08993286... (more)
    47 Ivanhoe Road, Conisbrough, Doncaster, England
    Dissolved Corporate (4 parents)
    Officer
    2017-01-19 ~ 2019-02-14
    IIF 19 - Director → ME
  • 18
    TCT ONE LIMITED
    11867935
    Suite 6, Great Northern House, 275 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-07 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-03-07 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 19
    TCT THREE LIMITED
    11866903
    Suite 6, Great Northern House, 275 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-03-07 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 20
    TCT TWO LIMITED
    11866876
    Suite 6, Great Northern House, 275 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-07 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-03-07 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 21
    THE BIRKDALE PARTNERSHIP LIMITED
    07469622
    4385, 07469622 - Companies House Default Address, Cardiff
    Liquidation Corporate (4 parents)
    Officer
    2017-10-31 ~ now
    IIF 13 - Director → ME
    2010-12-14 ~ 2013-08-22
    IIF 15 - Director → ME
    Person with significant control
    2017-06-03 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
  • 22
    THE SMILES CENTRE 2012 LIMITED
    08305481
    7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2012-11-23 ~ dissolved
    IIF 7 - Director → ME
  • 23
    VISOLARIS LIMITED - now
    MEGAHERTZ CAR RENTAL LTD - 2017-08-23
    VISOLARIS LIMITED
    - 2017-08-23 08149774 08993280... (more)
    LOFRIX INTERNATIONAL LIMITED
    - 2013-02-18 08149774
    7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (6 parents, 5 offsprings)
    Officer
    2013-08-22 ~ 2013-10-22
    IIF 16 - Director → ME
    2012-07-19 ~ 2013-08-22
    IIF 9 - Director → ME
  • 24
    WARWICK & EATON ADMINISTRATORS LIMITED
    08648861
    4385, 08648861 - Companies House Default Address, Cardiff
    Active Corporate (7 parents, 1 offspring)
    Officer
    2013-08-13 ~ 2017-02-09
    IIF 1 - Director → ME
    Person with significant control
    2017-02-17 ~ 2017-02-17
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    2017-01-18 ~ 2017-02-09
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    WICKED SPIRITS LIMITED
    12569724
    7 St. Petersgate, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-23 ~ dissolved
    IIF 20 - 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.