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

Benson, Dean Armani

    Related profiles found in government register
  • Benson, Dean Armani
    British management consultant born in October 1965

    Resident in U.k

    Registered addresses and corresponding companies
    • icon of address 66, Knott Lanes, Bardsley, Oldham, OL8 3JA, England

      IIF 1
  • Benson, Dean Armani
    British medical born in October 1965

    Resident in U.k

    Registered addresses and corresponding companies
    • icon of address 66, Knott Lanes, Oldham, OL8 3JA, England

      IIF 2
  • Benson, Dean Armani
    British none born in October 1965

    Resident in U.k

    Registered addresses and corresponding companies
    • icon of address 66, Knott Lanes, Oldham, Lancs, OL8 3JA, England

      IIF 3
  • Benson, Dean Raymond
    British asset manager born in October 1965

    Registered addresses and corresponding companies
    • icon of address 10, Thistle Way, Oldham, Lancashire, OL4 2RA

      IIF 4 IIF 5
  • Benson, Dean Raymond
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Ridgefield Street, Failsworth, Manchester, M35 0LQ, England

      IIF 6
    • icon of address 40, Travis Court, Royton, Oldham, OL2 6YX, England

      IIF 7 IIF 8
    • icon of address 40, Travis Court, Royton, Oldham, OL2 6YX, United Kingdom

      IIF 9
    • icon of address 102, Lunts Heath Road, Widnes, WA8 5BD, England

      IIF 10
  • Benson, Dean Raymond
    British fitness instructor born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Travis Court, Royton, Oldham, OL2 6YX, England

      IIF 11
  • Benson, Dean Raymond
    British managing director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Ridgefield Street, Failsworth, Manchester, M35 0LQ, England

      IIF 12
  • Benson, Dean Raymond
    British pr born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Travis Court, Royton, Oldham, OL2 6YX, England

      IIF 13
  • Benson, Dean Raymond
    British recruitment consultant born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Ridgefield Street, Failsworth, Manchester, M35 0LQ, England

      IIF 14
  • Benson, Declan Jordan
    British accounts manager born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Ridgefield Street, Failsworth, Manchester, M35 0LQ, England

      IIF 15
  • Benson, Declan Jordan
    British investigator born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Ridgefield Street, Failsworth, Manchester, M35 0LQ, England

      IIF 16
  • Benson, Declan Jordan
    British management consultant born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Chirton Close, Haydock, St. Helens, WA11 0FG, England

      IIF 17
  • Benson, Declan Jordan
    British managing director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Ridgefield Street, Failsworth, Manchester, M35 0LQ, England

      IIF 18
    • icon of address 59, Ridgefield Street, Manchester, United Kingdom, M35 0LQ, United Kingdom

      IIF 19
  • Benson, Declan Jordan
    British property developer born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Eleanor Road, Manchester, M21 9FZ, England

      IIF 20
    • icon of address 59, Ridgefield Street, Failsworth, Manchester, M35 0LQ, England

      IIF 21
  • Benson, Dean
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22 IIF 23
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 24
    • icon of address 12, Newlyn Gardens, Penketh, Warrington, WA5 2UX, England

      IIF 25 IIF 26 IIF 27
  • Benson, Dean
    British accounts director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
  • Benson, Dean
    British finance consult born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 29
  • Benson, Dean
    British finance director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 30
  • Benson, Dean Raymond
    British asset manager

    Registered addresses and corresponding companies
  • Benson, Dean Raymond
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Travis Court, Royton, Oldham, OL2 6YX, England

      IIF 33
  • Benson, Declan Jordan
    British transport director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Ridgefield Street, Failsworth, Manchester, M35 0LQ, England

      IIF 34
  • Benson, Declan Jordan
    British transport manager born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Ridgefield Street, Failsworth, Manchester, M35 0LQ, England

      IIF 35
  • Benson, Dean Raymond
    British accounts manager born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 36
  • Benson, Dean Raymond
    British chartered accountant born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adamson House, Wilmslow Road, Manchester, M20 2YY, England

      IIF 37
  • Benson, Dean Raymond
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Chirton Close, Haydock, St. Helens, WA11 0FG, England

      IIF 38
  • Benson, Dean Raymond
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Chirton Close, Haydock, WA11 0FG, United Kingdom

      IIF 39
    • icon of address Unit A310 Liverpool Business Centre, 25 Goodlass Road, Speke, Licerpool, Merseyside, L24 9HJ, United Kingdom

      IIF 40
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 41
    • icon of address Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 42
    • icon of address 4, Chirton Close, Haydock, St. Helens, WA11 0FG, England

      IIF 43
  • Benson, Dean Raymond
    British director and company secretary born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Chirton Close, Haydock, St. Helens, WA11 0FG, England

      IIF 44
  • Benson, Dean Raymond
    British finance director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Chirton Close, Haydock, St. Helens, Merseyside, WA11 0FG, United Kingdom

      IIF 45
  • Benson, Dean Raymond
    British financial consultant born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Chirton Close, Haydock, St. Helens, WA11 0FG, England

      IIF 46
  • Benson, Dean Raymond
    British logistics director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A.r.t Centre, Tan House Lane, Widnes, WA8 0RR, England

      IIF 47
  • Benson, Dean Raymond
    British management accountant born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A.r.t Centre, Tan House Lane, Widnes, WA8 0RR, England

      IIF 48
  • Benson, Dean Raymond
    British management consultant born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Chirton Close, Haydock, St. Helens, WA11 0FG, England

      IIF 49
    • icon of address Office I A.r.t Centre, Tan House Lane, Widnes, WA8 0RR, England

      IIF 50
  • Benson, Dean Raymond
    British managing director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 51
    • icon of address 4, Chirton Close, Haydock, St. Helens, WA11 0FG, England

      IIF 52
    • icon of address Office 1, A.r.t Centre, Tan House Lane, Widnes, Cheshire, WA8 0RR, United Kingdom

      IIF 53
  • Benson, Dean
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 54
  • Benson-davies, Dean Raymond
    British fitness instructor born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Percival Lane, Runcorn, Cheshire, WA7 4UX, United Kingdom

      IIF 55 IIF 56
  • Mr Dean Benson
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 57 IIF 58 IIF 59
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 60
    • icon of address Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 61
    • icon of address 12, Newlyn Gardens, Penketh, Warrington, WA5 2UX, England

      IIF 62 IIF 63 IIF 64
  • Benson, Dean Raymond

    Registered addresses and corresponding companies
    • icon of address 59, Ridgefield Street, Failsworth, Manchester, M35 0LQ, England

      IIF 65
  • Benson, Dean Raymond
    English electrical contractor born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Chirton Close, Haydock, St. Helens, WA11 0FG, England

      IIF 66
  • Benson, Dean Raymond
    English managing director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Chirton Close, Haydock, Haydock, WA11 0FG, England

      IIF 67
  • Benson, Declan Jordan

    Registered addresses and corresponding companies
    • icon of address 59, Ridgefield Street, Failsworth, Manchester, M35 0LQ, England

      IIF 68
  • Benson, Dean

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 69
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 70 IIF 71
    • icon of address Adamson House, Wilmslow Road, Manchester, M20 2YY, England

      IIF 72
    • icon of address Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 73
    • icon of address Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 74 IIF 75
    • icon of address 4, Chirton Close, Haydock, St. Helens, Merseyside, WA11 0FG, United Kingdom

      IIF 76
  • Mr Dean Raymond Benson
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Ridgefield Street, Failsworth, Manchester, M35 0LQ, England

      IIF 77
    • icon of address Diamond House, 4 Chirton Close, Haydock, St. Helens, WA11 0FG, England

      IIF 78
    • icon of address 102, Lunts Heath Road, Widnes, WA8 5BD, England

      IIF 79
  • Mr Declan Jordan Benson
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Ridgefield Street, Failsworth, Manchester, M35 0LQ, England

      IIF 80
    • icon of address 59, Ridgefield Street, Manchester, United Kingdom, M35 0LQ, United Kingdom

      IIF 81
  • Mr Declan Jordan Benson
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Eleanor Road, Manchester, M21 9FZ, England

      IIF 82
    • icon of address 59, Ridgefield Street, Failsworth, Manchester, M35 0LQ, England

      IIF 83
  • Lord Dean Raymond Benson
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 84
  • Mr Dean Raymond Benson
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Chirton Close, Haydock, WA11 0FG, United Kingdom

      IIF 85
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 86
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 87
    • icon of address 59, Ridgefield Street, Failsworth, Manchester, M35 0LQ, England

      IIF 88
    • icon of address Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 89
    • icon of address 4, Chirton Close, Haydock, St. Helens, WA11 0FG, England

      IIF 90 IIF 91 IIF 92
    • icon of address 4, Chirton Close, Haydock, St. Helens, WA11 0FG, United Kingdom

      IIF 94
    • icon of address 4, Chirton Close, St. Helens, Merseyside, WA11 0FG, United Kingdom

      IIF 95
    • icon of address A.r.t Centre, Tan House Lane, Widnes, WA8 0RR, England

      IIF 96 IIF 97
    • icon of address Office 1, A.r.t Centre, Tan House Lane, Widnes, Cheshire, WA8 0RR, United Kingdom

      IIF 98
    • icon of address Office I A.r.t Centre, Tan House Lane, Widnes, WA8 0RR, England

      IIF 99
  • Mr Dean Raymond Benson
    English born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Chirton Close, Haydock, Haydock, WA11 0FG, England

      IIF 100
    • icon of address 4, Chirton Close, Haydock, St. Helens, WA11 0FG, England

      IIF 101
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 4 Chirton Close, St. Helens, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-14 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-05-14 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 95 - Right to appoint or remove directors as a member of a firmOE
    IIF 95 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 95 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 4 Chirton Close, Haydock, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ dissolved
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4 Chirton Close, Haydock, St. Helens, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-14 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2022-03-14 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 4
    icon of address 59 Ridgefield, Failsworth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-07 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2016-06-07 ~ dissolved
    IIF 69 - Secretary → ME
  • 5
    DIAMOND LOGISTICS NW LIMITED - 2020-09-28
    icon of address 4 Chirton Close, Haydock, St. Helens, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    143,278 GBP2020-02-22
    Officer
    icon of calendar 2022-07-10 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-07-10 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 59 Ridgefield Street, Manchester, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-03 ~ now
    IIF 24 - Director → ME
    icon of calendar 2025-09-22 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 8
    icon of address 4 Chirton Close, Haydock, St. Helens, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-09 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Bartle House, 9 Oxford Court, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-01 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 10
    icon of address Bartle House, Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    106,894 GBP2024-03-31
    Officer
    icon of calendar 2025-10-02 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 11
    PIKE ROAD LIMITED - 2022-03-05
    icon of address Unit 3 Burley Court Pillmere Drive, Pillmere, Saltash, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-10 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 12 Newlyn Gardens, Penketh, Warrington, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-10-03 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 10 Thistle Way, Moorside, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-13 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2009-07-13 ~ dissolved
    IIF 32 - Secretary → ME
  • 14
    icon of address Fairways Scaw Road, High Harrington, Workington, Cumbria
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-13 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2009-07-13 ~ dissolved
    IIF 31 - Secretary → ME
  • 15
    icon of address 66 Knott Lanes, Bardsley, Oldham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 3 - Director → ME
  • 16
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-19 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 4 Chirton Close, Haydock, St. Helens, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-20 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ dissolved
    IIF 101 - Has significant influence or controlOE
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Office 1 A.r.t Centre, Tan House Lane, Widnes, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-02 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 20
    icon of address A.r.t Centre, Tan House Lane, Widnes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-10 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
Ceased 19
  • 1
    icon of address 22 Travis Court, Royton, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-05 ~ 2012-03-27
    IIF 56 - Director → ME
    icon of calendar 2012-02-09 ~ 2012-11-02
    IIF 11 - Director → ME
  • 2
    icon of address 9 Emmanuel Court, Granby Street Chadderton, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-12 ~ 2012-11-19
    IIF 33 - Director → ME
  • 3
    icon of address 12 Eleanor Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-10 ~ 2021-10-21
    IIF 51 - Director → ME
    icon of calendar 2021-03-10 ~ 2021-10-24
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ 2021-10-22
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 4
    DIAMOND LOGISTICS NW LIMITED - 2020-09-28
    icon of address 4 Chirton Close, Haydock, St. Helens, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    143,278 GBP2020-02-22
    Officer
    icon of calendar 2020-04-27 ~ 2020-09-25
    IIF 12 - Director → ME
    icon of calendar 2019-10-11 ~ 2019-11-10
    IIF 15 - Director → ME
    icon of calendar 2019-07-09 ~ 2020-04-20
    IIF 6 - Director → ME
    icon of calendar 2020-09-25 ~ 2020-11-10
    IIF 34 - Director → ME
    icon of calendar 2020-02-03 ~ 2020-03-05
    IIF 35 - Director → ME
    icon of calendar 2021-07-06 ~ 2021-10-07
    IIF 20 - Director → ME
    icon of calendar 2019-09-04 ~ 2019-09-09
    IIF 16 - Director → ME
    icon of calendar 2020-04-27 ~ 2020-05-25
    IIF 68 - Secretary → ME
    icon of calendar 2020-04-20 ~ 2020-04-26
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ 2020-09-25
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75% OE
    icon of calendar 2019-07-09 ~ 2020-04-22
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-09-25 ~ 2021-11-10
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Has significant influence or control as a member of a firm OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 5
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-22 ~ 2025-09-23
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-09-22 ~ 2025-09-23
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 6
    icon of address Bartle House, 9 Oxford Court, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-14 ~ 2025-11-01
    IIF 26 - Director → ME
  • 7
    DIAMOND LOGISTICS {NORTH WEST} LIMITED - 2020-10-04
    DIAMOND NORTH WEST LOGISTICS LIMITED - 2021-10-28
    icon of address Adamson House, Wilmslow Road, Manchester, England
    Active Corporate
    Equity (Company account)
    274,000 GBP2021-02-14
    Officer
    icon of calendar 2023-10-14 ~ 2023-10-31
    IIF 17 - Director → ME
    icon of calendar 2023-04-19 ~ 2023-05-26
    IIF 46 - Director → ME
    icon of calendar 2020-04-28 ~ 2023-03-09
    IIF 10 - Director → ME
    icon of calendar 2023-10-27 ~ 2023-12-05
    IIF 37 - Director → ME
    icon of calendar 2023-04-17 ~ 2023-12-05
    IIF 72 - Secretary → ME
    icon of calendar 2025-09-01 ~ 2025-11-05
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ 2023-03-09
    IIF 79 - Ownership of shares – 75% or more OE
    icon of calendar 2023-04-19 ~ 2023-10-14
    IIF 93 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address Bartle House, Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    106,894 GBP2024-03-31
    Officer
    icon of calendar 2024-03-14 ~ 2024-05-06
    IIF 29 - Director → ME
    icon of calendar 2024-11-06 ~ 2025-03-01
    IIF 30 - Director → ME
    icon of calendar 2025-10-14 ~ 2025-10-29
    IIF 25 - Director → ME
    icon of calendar 2022-03-09 ~ 2023-03-09
    IIF 67 - Director → ME
    icon of calendar 2023-09-26 ~ 2024-02-05
    IIF 50 - Director → ME
    icon of calendar 2024-08-19 ~ 2024-11-01
    IIF 36 - Director → ME
    icon of calendar 2023-03-15 ~ 2023-09-10
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ 2023-03-09
    IIF 100 - Has significant influence or control OE
    icon of calendar 2024-06-01 ~ 2024-07-08
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-09-23 ~ 2024-02-05
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2024-08-19 ~ 2025-06-15
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-03-15 ~ 2023-09-01
    IIF 97 - Right to appoint or remove directors OE
  • 9
    icon of address 4385, 11861209: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    718,300 GBP2020-03-24
    Officer
    icon of calendar 2019-11-08 ~ 2020-01-10
    IIF 14 - Director → ME
    icon of calendar 2021-07-06 ~ 2021-10-28
    IIF 21 - Director → ME
    icon of calendar 2019-03-05 ~ 2020-02-03
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-01-10 ~ 2021-10-14
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    icon of calendar 2020-02-01 ~ 2021-01-10
    IIF 78 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    icon of calendar 2019-03-05 ~ 2019-11-10
    IIF 80 - Has significant influence or control OE
  • 10
    icon of address Bartle House, Oxford Court, Manchester, England
    Active Corporate
    Equity (Company account)
    140,691 GBP2025-01-31
    Officer
    icon of calendar 2023-01-23 ~ 2025-10-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ 2025-11-05
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 11
    icon of address 40 Travis Court, Royton, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-16 ~ 2013-11-15
    IIF 2 - Director → ME
  • 12
    icon of address 12 Newlyn Gardens, Penketh, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-03 ~ 2025-11-05
    IIF 22 - Director → ME
  • 13
    L & D FITNESS SOLUTIONS LIMITED - 2011-11-04
    EYE KANDI BEAUTY TREATMENTS LIMITED - 2011-12-28
    icon of address 22 Travis Court, Royton, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-09 ~ 2012-10-12
    IIF 13 - Director → ME
    icon of calendar 2012-01-05 ~ 2012-01-09
    IIF 55 - Director → ME
  • 14
    icon of address 12 Newlyn Gardens Penketh, Warrington, England
    Active Corporate
    Officer
    icon of calendar 2025-07-28 ~ 2025-11-05
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ 2025-11-05
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 3-9 Hyde Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-02 ~ 2012-11-19
    IIF 8 - Director → ME
  • 16
    icon of address 40 Travis Court, Royton, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-02 ~ 2012-11-19
    IIF 9 - Director → ME
  • 17
    icon of address A.r.t Centre, Tan House Lane, Widnes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-07 ~ 2022-07-10
    IIF 52 - Director → ME
  • 18
    icon of address Unit A310 25 Goodlass Road, Unit A310 Liverpool Business Centre, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-10 ~ 2023-01-30
    IIF 40 - Director → ME
  • 19
    icon of address 66 Knott Lanes, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-02 ~ 2012-11-19
    IIF 7 - Director → ME
    icon of calendar 2013-06-20 ~ 2014-01-29
    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 12 November 2025 and licensed under the Open Government Licence v3.0.