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

Dykes, Simon Grant

    Related profiles found in government register
  • Dykes, Simon Grant
    British company chairman born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ellesmere Port Scania, North Road, Ellesmere Port, Cheshire, CH65 1BW, United Kingdom

      IIF 1
  • Dykes, Simon Grant
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address P.o. Box 52, Atherton, Manchester, M46 0WP

      IIF 2
    • icon of address Kenrick Way, West Bromwich, West Midlands, B71 4JW

      IIF 3
  • Dykes, Simon Grant
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Front Office, 17 West Park, Harrogate, HG1 1BJ, England

      IIF 4
    • icon of address Unit 4, Lockheed Road, Burtonwood, Warrington, WA5 4AH, England

      IIF 5
  • Dykes, Simon Grant
    British managing director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Denby Suite, Sheepbridge Business Centre, Sheffield Road, Chesterfield, S41 9ED, England

      IIF 6
    • icon of address Ellesmere Port Scania, North Road, Ellesmere Port, CH65 1BW, England

      IIF 7
    • icon of address Unit 4, Lockheed Road, Burtonwood, Warrington, WA5 4AH, England

      IIF 8
  • Dykes, Simon Grant
    born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ellesmere Port Scania, North Road, Ellesmere Port, CH65 1BW, England

      IIF 9
  • Dykes, Simon Grant
    British managing director born in July 1969

    Registered addresses and corresponding companies
    • icon of address 14 Hill Top Court, North Cowton, Northallerton, North Yorkshire, DL7 0HU

      IIF 10
  • Dykes, Simon Grant
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit L1 C/o Haydock Commercial, Vehicles Limited Block L1, Haydock Cross Kilbuck Lane, Kilbuck Haydock, WA11 9XW

      IIF 11
  • Dykes, Simon Grant
    British managing director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Block L1, Haydock Cross, Kilbuck Lane, Haydock Merseyside, WA11 9XW

      IIF 12
  • Mr Simon Grant Dykes
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Olympic Court, Whitehills Business Park, Blackpool, FY4 5GU, England

      IIF 13
    • icon of address The Denby Suite, Sheepbridge Business Centre, Sheffield Road, Chesterfield, S41 9ED, England

      IIF 14
    • icon of address Glendale Avenue, Sandycroft, Deeside, Sandycroft Industrial Estate, Sandycroft, Deeside, CH5 2QP, Wales

      IIF 15
    • icon of address C/o Ellesmere Port Scania, North Road, Ellesmere Port, CH65 1BW, England

      IIF 16
    • icon of address Business Aviation Centre, Viscount Drive, Liverpool John Lennon Airport, Liverpool, Merseyside, L24 5GA

      IIF 17
    • icon of address Horton House, Exchange Flags, Liverpool, L2 3YL, United Kingdom

      IIF 18
    • icon of address Unit 4, Lockheed Road, Burtonwood, Warrington, WA5 4AH, England

      IIF 19 IIF 20
  • Mr Simon Grant Dykes
    British born in July 1969

    Resident in Antigua And Barbuda

    Registered addresses and corresponding companies
    • icon of address Oakfield Manor Farm, Chelford Lane, Over Peover, Knutsford, WA16 8UQ, England

      IIF 21
child relation
Offspring entities and appointments
Active 6
  • 1
    BRABCO 1411 LIMITED - 2015-02-10
    icon of address Unit 4 Lockheed Road, Burtonwood, Warrington, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address Central Buildings, Richmond Terrace, Blackburn, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 7 - Director → ME
  • 3
    BRABCO 1412 LIMITED - 2015-01-30
    icon of address The Denby Suite, Sheepbridge Business Centre, Sheffield Road, Chesterfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 1 Park Court, 42 Park Cross Street, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 1 - Director → ME
  • 5
    icon of address C/o Ellesmere Port Scania, North Road, Ellesmere Port, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 16 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Oakfield Manor Farm Chelford Lane, Over Peover, Knutsford, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address Glendale Avenue, Sandycroft, Deeside Sandycroft Industrial Estate, Sandycroft, Deeside, Wales
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-04-30 ~ 2024-03-26
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 2
    icon of address Unit 2 Olympic Court, Whitehills Business Park, Blackpool, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,978 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-04-01 ~ 2024-05-31
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 3
    BRABCO 1702 LIMITED - 2017-09-21
    icon of address Unit 2 Olympic Court, Whitehills Business Park, Boardmans Way, Blackpool, Lancashire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    333,498 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-09-21 ~ 2020-04-01
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 4
    BRABCO 1411 LIMITED - 2015-02-10
    icon of address Unit 4 Lockheed Road, Burtonwood, Warrington, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-01
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Delaware Drive Delaware Drive, Tongwell, Milton Keynes, England
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    4,676,388 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2019-04-24 ~ 2025-04-30
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ 2025-04-30
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 6
    BRABCO 302 LIMITED - 2003-02-07
    icon of address Unit L1 C/o Haydock Commercial, Vehicles Limited Block L1, Haydock Cross Kilbuck Lane, Kilbuck Haydock
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-02-27 ~ 2015-02-18
    IIF 11 - Director → ME
  • 7
    icon of address 17 West Park, Second Floor, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,046 GBP2024-01-31
    Officer
    icon of calendar 2018-12-13 ~ 2024-07-02
    IIF 4 - Director → ME
  • 8
    icon of address 123 Treen Road, Astley, Tyldesley, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,095 GBP2024-10-31
    Officer
    icon of calendar 2014-09-09 ~ 2015-12-11
    IIF 2 - Director → ME
  • 9
    HIRERACE LIMITED - 1984-11-29
    icon of address Delaware Drive Delaware Drive, Tongwell, Milton Keynes, England
    Active Corporate (7 parents)
    Equity (Company account)
    19,551,780 GBP2024-12-31
    Officer
    icon of calendar 2003-02-27 ~ 2015-02-18
    IIF 12 - Director → ME
  • 10
    icon of address Business Aviation Centre Viscount Drive, Liverpool John Lennon Airport, Liverpool, Merseyside
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    20 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-05-06 ~ 2018-06-14
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    INGLEBY (725) LIMITED - 1994-06-27
    DANESCOURT INVESTMENTS LIMITED - 1998-01-02
    icon of address Kenrick Way, West Bromwich, West Midlands
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-05-22 ~ 2014-12-17
    IIF 3 - Director → ME
  • 12
    APPLEYARD OF HARROGATE LIMITED - 1987-08-19
    icon of address C/o Scania Gb Ltd, Delaware Drive Tongwell, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-12-02 ~ 2002-06-30
    IIF 10 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.