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

Heath, Scott Daniel

    Related profiles found in government register
  • Heath, Scott Daniel
    British accountant born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Glades, Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 1 IIF 2
    • icon of address The Glades, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ, England

      IIF 3
  • Heath, Scott Daniel
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Exchange, 5 Bank Street, Bury, BL9 0DN

      IIF 4 IIF 5 IIF 6
    • icon of address Chester House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, CH65 9HQ

      IIF 7
    • icon of address Chester House, Lloyd Drive, Ellesmere Port, CH65 9HQ, England

      IIF 8
    • icon of address 6th Floor, St George's House, 56 Peter Street, Manchester, M2 3NQ, England

      IIF 9
    • icon of address C/o Djh Mitten Clarke, 2nd Floor, St George's House, 56 Peter Street, Manchester, M2 3NQ, England

      IIF 10
    • icon of address Units 51-52, Rosevale Road, Parkhouse Industrial Estate West, Newcastle, Staffordshire, ST5 7EF, England

      IIF 11 IIF 12
    • icon of address C/o Mitten Clarke Limited, The Glades, Festival Way, Stoke-on-trent, ST1 5SQ, England

      IIF 13
    • icon of address Dunwood House, Dunnocksfold Road, Alsager, Stoke-on-trent, ST7 2TW, England

      IIF 14
    • icon of address The Glades, Festival Way, Festival Park, Stoke-on-trent, ST1 5SQ, England

      IIF 15 IIF 16
    • icon of address The Glades, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ, England

      IIF 17
    • icon of address The Glades, Festival Way, Stoke-on-trent, Staffordshire, ST1 5SQ, England

      IIF 18
    • icon of address The Glades, The Glades, Festival Way, Stoke-on-trent, ST1 5SQ, England

      IIF 19
  • Heath, Scott Daniel
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Prospect Place, Millennium Way Pride Park, Derby, DE24 8HG

      IIF 20 IIF 21
    • icon of address 5, Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, England

      IIF 22
    • icon of address 5, Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 23
    • icon of address Church Court, Stourbridge Road, Halesowen, B63 3TT

      IIF 24
    • icon of address Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT

      IIF 25 IIF 26
    • icon of address Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT, United Kingdom

      IIF 27
    • icon of address Pacific Chambers, 11-13 Victoria Street, Liverpool, L2 5QQ

      IIF 28
    • icon of address 1 Abbots Quay Monks Ferry, Birkenhead, Merseyside, CH41 5LH

      IIF 29
    • icon of address Nexus House, 2 Cray Road, Sidcup, DA14 5DA, England

      IIF 30
    • icon of address Nexus House, 2 Cray Road, Sidcup, Kent, DA14 5DA

      IIF 31
    • icon of address The Glades, Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 32
    • icon of address Dunwood, Dunnocksfold Road, Alsager, Stoke-on-trent, ST7 2TW, United Kingdom

      IIF 33
    • icon of address Dunwood House, Dunnocksfold Road, Alsager, Stoke-on-trent, ST7 2TW, United Kingdom

      IIF 34
    • icon of address The Glades, Festival Way, Festival Park, Stoke-on-trent, ST1 5SQ, England

      IIF 35
    • icon of address The Glades, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ, England

      IIF 36
    • icon of address The Glades, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address The Glades, Festival Way, Stoke-on-trent, ST1 5SQ, England

      IIF 47
    • icon of address The Glades, Festival Way, Stoke-on-trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 48
    • icon of address Church Court Stourbridge Road, Halesowen, West Midlands, B63 3TT

      IIF 49
  • Heath, Scott Daniel
    born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chester House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ

      IIF 50
    • icon of address Festival Way, Festival Park, Stoke-on-trent, ST1 5SQ, United Kingdom

      IIF 51 IIF 52
  • Heath, Scott Daniel
    British accountant born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dunwood House, Dunnocksfold Road, Alsager, Cheshire, United Kingdom, ST7 2TW, United Kingdom

      IIF 53
    • icon of address Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 54 IIF 55
    • icon of address The Glades, Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 56 IIF 57
    • icon of address The Glades, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ, England

      IIF 58 IIF 59
  • Heath, Scott Daniel
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dunwood House, Dunnocksfold Road, Alsager, Cheshire, ST7 2TW, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address Unit 2 Evolution, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, ST5 9QF, United Kingdom

      IIF 63
    • icon of address Djh Mitten Clarke, The Glades, Festival Way, Stoke On Trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 64
    • icon of address Dunwood House, Dunnocksfold House, Alsager, Stoke On Trent, Staffordshire, ST7 2TW, United Kingdom

      IIF 65
    • icon of address Dunwood House, Dunnocksfold Road, Alsager, Stoke On Trent, Staffordshire, ST7 2TW, United Kingdom

      IIF 66 IIF 67
    • icon of address The Glades, Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 68 IIF 69
    • icon of address The Glades, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 70 IIF 71 IIF 72
  • Heath, Scott Daniel
    British

    Registered addresses and corresponding companies
    • icon of address 5 Bluebell Close, Tittensor, Staffordshire, ST12 9JP

      IIF 76 IIF 77
  • Heath, Scott Daniel
    British accountant

    Registered addresses and corresponding companies
    • icon of address 5 Bluebell Close, Tittensor, Staffordshire, ST12 9JP

      IIF 78
  • Heath, Scott Daniel
    British director

    Registered addresses and corresponding companies
    • icon of address 5 Bluebell Close, Tittensor, Staffordshire, ST12 9JP

      IIF 79
  • Mr Scott Daniel Heath
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dunwood House, Dunnocksfold Road, Alsager, Cheshire, ST7 2TW

      IIF 80
    • icon of address Dunwood House, Dunnocksfold Road, Alsager, Cheshire, ST7 2TW, United Kingdom

      IIF 81
    • icon of address Chester House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ

      IIF 82
    • icon of address Units 51-52, Rosevale Road, Parkhouse Industrial Estate West, Newcastle, Staffordshire, ST5 7EF

      IIF 83
    • icon of address Dunwood House, Dunnocksfold Road, Alsager, Stoke On Trent, Staffordshire, ST7 2TW, United Kingdom

      IIF 84
    • icon of address Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SQ

      IIF 85
    • icon of address Dunwood, Dunnocksfold Road, Alsager, Stoke-on-trent, ST7 2TW, United Kingdom

      IIF 86 IIF 87
    • icon of address The Glades, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ, England

      IIF 88
    • icon of address Unit 2 Scotia Road Business Park, Tunstall, Stoke-on-trent, Staffordshire, ST6 4HG, United Kingdom

      IIF 89
  • Heath, Scott Daniel

    Registered addresses and corresponding companies
    • icon of address Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 90 IIF 91
    • icon of address 5 Bluebell Close, Tittensor, Staffordshire, ST12 9JP

      IIF 92 IIF 93
  • Mr Scott Daniel Heath
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dunwood House, Dunnocksfold Road, Alsager, Cheshire, ST7 2TW, England

      IIF 94
    • icon of address Dunwood House, Dunnocksfold Road, Alsager, Cheshire, ST7 2TW, United Kingdom

      IIF 95
    • icon of address Unit 2 Evolution, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, ST5 9QF, United Kingdom

      IIF 96
    • icon of address Djh Mitten Clarke, The Glades, Festival Way, Stoke On Trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 97
    • icon of address Dunwood House, Dunnocksfold Road, Alsager, Stoke On Trent, Staffordshire, ST7 2TW, United Kingdom

      IIF 98 IIF 99
    • icon of address The Glades, Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 100 IIF 101
    • icon of address The Glades, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 102 IIF 103 IIF 104
child relation
Offspring entities and appointments
Active 67
  • 1
    icon of address Dunwood House Dunnocksfold Road, Alsager, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ 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
  • 2
    icon of address The Glades Festival Way, Festival Park, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    62 GBP2018-07-31
    Officer
    icon of calendar 2014-08-26 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address 5 Prospect Place, Millennium Way, Pride Park, Derby, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 23 - Director → ME
  • 4
    LANSDOWNE GROVE LIMITED - 2002-10-08
    icon of address 5 Prospect Place, Millennium Way Pride Park, Derby
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 20 - Director → ME
  • 5
    ASHGATES LIMITED - 2016-10-27
    ASH 154 LIMITED - 2014-07-17
    icon of address 5 Prospect Place, Millennium Way, Pride Park, Derby
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 21 - Director → ME
  • 6
    ASHGATES IT LIMITED - 2025-10-13
    icon of address 5 Prospect Place, Millennium Way, Pride Park, Derby, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 22 - Director → ME
  • 7
    icon of address Djh Mitten Clarke The Glades, Festival Way, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-28 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 97 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Chester House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    DJH MITTEN CLARKE AUDIT LIMITED - 2024-07-15
    MITTEN CLARKE AUDIT LIMITED - 2023-01-05
    icon of address The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -97 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-09-23 ~ now
    IIF 72 - Director → ME
  • 10
    DTE BUSINESS ADVISORY SERVICES LIMITED - 2012-05-15
    DTE BUSINESS ADVISERS LIMITED - 2024-11-11
    icon of address The Exchange, 5 Bank Street, Bury
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,721,300 GBP2023-11-29
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 5 - Director → ME
  • 11
    DJH MITTEN CLARKE LIMITED - 2024-07-15
    MITTEN CLARKE LIMITED - 2021-04-16
    icon of address The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    207,813 GBP2020-12-31
    Officer
    icon of calendar 2006-04-01 ~ now
    IIF 3 - Director → ME
  • 12
    DJH MITTEN CLARKE CHESTER LIMITED - 2024-07-15
    MORRIS & CO (2011) LIMITED - 2023-05-03
    icon of address Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port
    Active Corporate (5 parents)
    Equity (Company account)
    1,721,529 GBP2022-03-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 7 - Director → ME
  • 13
    DJH BA LIMITED - 2024-07-16
    DJH MITTEN CLARKE LIMITED - 2024-11-04
    DJH BUSINESS ADVISORS LIMITED - 2024-07-15
    icon of address The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 57 - Director → ME
  • 14
    PROJECT X BIDCO 1 LIMITED - 2024-08-13
    icon of address The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 39 - Director → ME
  • 15
    DJH MITTEN CLARKE GROUP LIMITED - 2024-07-15
    icon of address The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (6 parents, 21 offsprings)
    Equity (Company account)
    5 GBP2022-03-31
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 43 - Director → ME
  • 16
    REVELL WARD HUDDERSFIELD LTD - 2008-05-20
    REVELL WARD LIMITED - 2024-04-10
    DJH MITTEN CLARKE HUDDERSFIELD LIMITED - 2024-07-15
    REVELL WARD LIMITED - 2008-02-29
    icon of address Bates Mill, Colne Road, Huddersfield, West Yorkshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    708,641 GBP2023-08-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 18 - Director → ME
  • 17
    PROJECT X BIDCO 2 LIMITED - 2024-08-13
    icon of address The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 37 - Director → ME
  • 18
    NOVIS HOWARTH LIMITED - 2023-03-23
    DJH MITTEN CLARKE LEEDS LIMITED - 2024-07-15
    icon of address 1 Victoria Court, Bank Square Morley, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    837,959 GBP2023-01-30
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 35 - Director → ME
  • 19
    LLOYD PIGGOTT LIMITED - 2021-11-01
    DJH MITTEN CLARKE MANCHESTER LIMITED - 2024-07-15
    icon of address 6th Floor St George's House, 56 Peter Street, Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    292,130 GBP2022-03-31
    Officer
    icon of calendar 2021-07-31 ~ now
    IIF 9 - Director → ME
  • 20
    PROJECT BALEARICS MIDCO LIMITED - 2024-07-15
    icon of address The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 59 - Director → ME
  • 21
    LYON GRIFFITHS LIMITED - 2023-11-24
    DJH MITTEN CLARKE NANTWICH LIMITED - 2024-07-15
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,862 GBP2023-09-18
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 16 - Director → ME
  • 22
    CORPORATE SELECTION LIMITED - 1995-04-27
    THE DTE PAYROLL AND TAX CENTRE LIMITED - 2024-11-11
    THE DTE BUSINESS TAX CENTRE LIMITED - 2005-06-01
    WIA (NORTH WEST) LIMITED - 2004-04-13
    icon of address The Exchange, 5 Bank Street, Bury
    Active Corporate (5 parents)
    Equity (Company account)
    479,095 GBP2023-11-29
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 6 - Director → ME
  • 23
    icon of address The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 45 - Director → ME
  • 24
    INNOV8 HUMAN RESOURCES LIMITED - 2025-06-06
    icon of address The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    83,563 GBP2023-08-07
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 32 - Director → ME
  • 25
    icon of address The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 46 - Director → ME
  • 26
    DJH TECH PARTNERS LIMITED - 2025-10-13
    icon of address The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 56 - Director → ME
  • 27
    PROJECT BALEARICS TOPCO LIMITED - 2024-07-15
    icon of address The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-10-30 ~ now
    IIF 68 - Director → ME
  • 28
    DJH MITTEN CLARKE WALSALL LIMITED - 2024-07-15
    BAKER (MIDLANDS) LIMITED - 2023-01-18
    icon of address Unit 4 Rossway Business Park, Wharf Approach, Aldridge, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    488,695 GBP2021-03-31
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 1 - Director → ME
  • 29
    WEALTH EXPERTS HOLDINGS LIMITED - 2022-03-22
    icon of address The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-10-01 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 30
    DTE NORTH WEST LIMITED - 2012-05-15
    icon of address The Exchange, 5 Bank Street, Bury
    Active Corporate (7 parents)
    Equity (Company account)
    82,107 GBP2023-11-29
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 4 - Director → ME
  • 31
    DUNWOOD PROPERTY MANAGEMENT LIMITED - 2025-09-05
    icon of address Dunwood House, Dunnocksfold Road, Alsager, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    444,766 GBP2025-07-31
    Officer
    icon of calendar 2015-08-05 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Dunwood House Dunnocksfold House, Alsager, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    677,767 GBP2024-07-31
    Officer
    icon of calendar 2016-05-20 ~ now
    IIF 65 - Director → ME
  • 33
    SANDWELL BASED BUILDER SPECIALISTS BUILDING & SCAFFOLDING LIMITED - 2023-01-18
    icon of address The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25,544 GBP2024-08-30
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 73 - Director → ME
  • 34
    icon of address The Glades, Festival Way, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,592 GBP2025-05-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 48 - Director → ME
  • 35
    HAINES WATTS LIVERPOOL LIMITED - 2025-09-04
    icon of address Pacific Chambers, 11-13 Victoria Street, Liverpool
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 28 - Director → ME
  • 36
    PRIORY PRACTICE LIMITED - 2018-09-05
    QUAY PRESENTATIONS LIMITED - 2001-10-11
    icon of address 1 Abbots Quay Monks Ferry, Birkenhead, Merseyside
    Active Corporate (8 parents)
    Equity (Company account)
    1,969,474 GBP2018-03-31
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 29 - Director → ME
  • 37
    icon of address Dunwood House Dunnocksfold Road, Alsager, Stoke On Trent, United Kingdom, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 53 - Director → ME
  • 38
    icon of address Dunwood House Dunnocksfold Road, Alsager, Stoke-on-trent, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    148,531 GBP2025-03-31
    Officer
    icon of calendar 2022-01-06 ~ now
    IIF 34 - Director → ME
  • 39
    PDZD LIMITED - 2022-01-06
    icon of address The Glades, Festival Way, Stoke-on-trent, England
    Active Corporate (5 parents)
    Equity (Company account)
    152,327 GBP2024-12-31
    Officer
    icon of calendar 2020-10-27 ~ now
    IIF 47 - Director → ME
  • 40
    HSPNICKLIN LIMITED - 2010-05-18
    NICKLIN LIMITED - 2005-04-11
    icon of address Church Court, Stourbridge Road, Halesowen, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    691,107 GBP2024-04-30
    Officer
    icon of calendar 2025-06-01 ~ now
    IIF 26 - Director → ME
  • 41
    icon of address C/o Currie Young Limited Ground Floor 10, King Street, Newcastle Under Lyme
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,302,642 GBP2022-03-31
    Officer
    icon of calendar 2021-07-31 ~ dissolved
    IIF 10 - Director → ME
  • 42
    LYON GRIFFITHS (AUDIT) LIMITED - 2018-11-19
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    163 GBP2023-09-18
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 15 - Director → ME
  • 43
    MCBRIDES BUSINESS ADVISERS LIMITED - 2023-04-24
    icon of address Nexus House, 2 Cray Road, Sidcup, Kent
    Active Corporate (7 parents)
    Equity (Company account)
    687,010 GBP2024-03-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 31 - Director → ME
  • 44
    icon of address Nexus House, 2 Cray Road, Sidcup, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    54,495 GBP2025-03-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 30 - Director → ME
  • 45
    icon of address Dunwood House Dunnocksfold Road, Alsager, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,313,527 GBP2025-03-31
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address Festival Way, Festival Park, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-10 ~ dissolved
    IIF 52 - LLP Designated Member → ME
  • 47
    WEALTH EXPERTS FROM DJH MITTEN CLARKE LIMITED - 2021-11-02
    icon of address Highpoint Festival Way, Festival Park, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 41 - Director → ME
  • 48
    icon of address Festival Way, Festival Park, Stoke-on-trent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-05 ~ dissolved
    IIF 51 - LLP Designated Member → ME
  • 49
    icon of address Dunwood Dunnocksfold Road, Alsager, Stoke-on-trent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,254 GBP2019-08-31
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 33 - Director → ME
  • 50
    NICKLIN COMPUTER CONSULTANTS LIMITED - 1998-10-12
    NICKLIN COMPUTER SOLUTIONS LIMITED - 2000-01-27
    icon of address Church Court Stourbridge Road, Halesowen, West Midlands
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    178,227 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2025-06-01 ~ now
    IIF 49 - Director → ME
  • 51
    NICKLIN PRIVATE CLIENTS LIMITED - 2023-08-28
    icon of address Church Court, Stourbridge Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    600 GBP2024-04-30
    Officer
    icon of calendar 2025-06-01 ~ now
    IIF 27 - Director → ME
  • 52
    icon of address Church Court, Stourbridge Road, Halesowen, West Midlands
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    219,236 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2025-06-01 ~ now
    IIF 25 - Director → ME
  • 53
    NICKLIN CONSULTANTS LIMITED - 2025-09-08
    icon of address Church Court, Stourbridge Road, Halesowen
    Active Corporate (5 parents)
    Equity (Company account)
    95,769 GBP2024-04-30
    Officer
    icon of calendar 2025-06-01 ~ now
    IIF 24 - Director → ME
  • 54
    icon of address Anchor Hill, Delph Road, Brierley Hill, Dudley, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    313,812 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-01-11 ~ now
    IIF 86 - Ownership of shares – More than 50% but less than 75%OE
    IIF 86 - Ownership of voting rights - More than 50% but less than 75%OE
  • 55
    icon of address Dunwood House Dunnocksfold Road, Alsager, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    203,661 GBP2025-04-30
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 14 - Director → ME
  • 56
    PROJECT IRIS BIDCO LIMITED - 2025-09-08
    icon of address The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 40 - Director → ME
  • 57
    icon of address The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 44 - Director → ME
  • 58
    RH PLANT HIRE & TRAFFIC MANAGEMENT LTD - 2014-07-04
    icon of address Units 51-52 Rosevale Road, Parkhouse Industrial Estate West, Newcastle, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-07-31 ~ dissolved
    IIF 11 - Director → ME
  • 59
    icon of address Bates Mill, Colne Road, Huddersfield, West Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    108,935 GBP2023-02-28
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 17 - Director → ME
  • 60
    icon of address Dunwood House, Dunnocksfold Road, Alsager, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address Dunwood House Dunnocksfold Road, Alsager, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 62
    MITTEN CLARKE LIMITED - 2022-11-03
    DJH MITTEN CLARKE LIMITED - 2021-04-16
    icon of address The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    MITTEN CLARKE (HOLDINGS) LIMITED - 2022-11-03
    icon of address Dunwood House Dunnocksfold Road, Alsager, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    21,691,332 GBP2024-03-31
    Officer
    icon of calendar 2012-06-14 ~ now
    IIF 54 - Director → ME
  • 64
    SH GROUP HOLDINGS LIMITED - 2020-11-06
    THE GREAT THINGS TOGETHER GROUP LIMITED - 2022-11-03
    icon of address Dunwood House, Dunnocksfold Road, Alsager, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,661,416 GBP2024-03-31
    Officer
    icon of calendar 2018-10-30 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 65
    icon of address Highpoint, Festival Way, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-07-22 ~ dissolved
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    PROJECT BALEARICS BIDCO LIMITED - 2023-03-23
    icon of address The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 58 - Director → ME
  • 67
    WEALTH EXPERTS LIMITED - 2021-11-02
    DJH WEALTH MANAGEMENT LIMITED - 2022-03-22
    icon of address The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,600,062 GBP2024-12-31
    Officer
    icon of calendar 2020-04-09 ~ now
    IIF 74 - Director → ME
Ceased 22
  • 1
    icon of address Unit 8 Foxhills Farm Business Centre, Longross Road, Chertsey, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-08 ~ 2009-09-24
    IIF 78 - Secretary → ME
  • 2
    icon of address Chester House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-03-31 ~ 2022-01-06
    IIF 50 - LLP Designated Member → ME
  • 3
    DJH ACCOUNTANTS LIMITED - 2023-03-07
    WIGWAM GIFTS LIMITED - 2005-11-14
    icon of address C/o Mackenzie Goldberg Johnson Limited, Scope House Weston Road, Crewe
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    318,560 GBP2021-05-31
    Officer
    icon of calendar 2021-06-01 ~ 2023-03-06
    IIF 2 - Director → ME
  • 4
    DJH BA LIMITED - 2024-07-16
    DJH MITTEN CLARKE LIMITED - 2024-11-04
    DJH BUSINESS ADVISORS LIMITED - 2024-07-15
    icon of address The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-02-22 ~ 2024-03-04
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 5
    DJH MITTEN CLARKE ESTATE PLANNING LIMITED - 2024-07-15
    DJH MITTEN CLARKE PROBATE LIMITED - 2023-08-24
    icon of address The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    77,124 GBP2023-08-18 ~ 2024-03-31
    Officer
    icon of calendar 2023-08-18 ~ 2023-08-29
    IIF 38 - Director → ME
  • 6
    icon of address Dunwood House Dunnocksfold House, Alsager, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    677,767 GBP2024-07-31
    Person with significant control
    icon of calendar 2024-04-04 ~ 2025-03-25
    IIF 101 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 7
    icon of address The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2017-12-04 ~ 2021-02-09
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2021-02-10
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
  • 8
    PDZD LIMITED - 2022-01-06
    icon of address The Glades, Festival Way, Stoke-on-trent, England
    Active Corporate (5 parents)
    Equity (Company account)
    152,327 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-03-23 ~ 2022-01-06
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 9
    icon of address Dunwood Dunnocksfold Road, Alsager, Stoke-on-trent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,254 GBP2019-08-31
    Person with significant control
    icon of calendar 2017-01-23 ~ 2019-12-02
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 10
    RH PLANT HIRE & TRAFFIC MANAGEMENT LTD - 2014-07-04
    icon of address Units 51-52 Rosevale Road, Parkhouse Industrial Estate West, Newcastle, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-08-05 ~ 2013-05-01
    IIF 77 - Secretary → ME
  • 11
    R H PLANT HIRE LIMITED - 2014-07-04
    icon of address Units 51-52 Rosevale Road, Parkhouse Industrial Estate West, Newcastle, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    990,736 GBP2024-07-31
    Officer
    icon of calendar 2013-07-31 ~ 2023-04-14
    IIF 13 - Director → ME
    icon of calendar 2003-06-26 ~ 2013-05-01
    IIF 93 - Secretary → ME
  • 12
    REDGRAVE LEGACY LIMITED - 2013-02-11
    icon of address Unit 8 Mollington Grange, Parkgate Road, Chester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -612 GBP2017-05-31
    Officer
    icon of calendar 2013-02-07 ~ 2013-12-09
    IIF 42 - Director → ME
  • 13
    RH PLANT HIRE (2009) LTD - 2011-09-12
    icon of address Units 51-52 Rosevale Road, Parkhouse Industrial Estate West, Newcastle, Staffordshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,449,580 GBP2024-07-31
    Officer
    icon of calendar 2013-07-31 ~ 2023-04-14
    IIF 12 - Director → ME
    icon of calendar 2009-08-05 ~ 2013-05-01
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2023-04-14
    IIF 83 - Has significant influence or control OE
  • 14
    MITTEN CLARKE (HOLDINGS) LIMITED - 2022-11-03
    icon of address Dunwood House Dunnocksfold Road, Alsager, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    21,691,332 GBP2024-03-31
    Officer
    icon of calendar 2012-06-14 ~ 2022-11-15
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-24
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    MC2018 LIMITED - 2018-09-17
    icon of address Chester House, Lloyd Drive, Ellesmere Port, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,996 GBP2024-12-30
    Officer
    icon of calendar 2022-09-02 ~ 2024-10-31
    IIF 8 - Director → ME
  • 16
    DANCO HOLDINGS LIMITED - 2020-04-02
    icon of address Unit 1 Tunstall Arrow North, James Brindley Way, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    619,362 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2020-08-13 ~ 2020-08-13
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address Highpoint, Festival Way, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-07-22 ~ 2020-07-22
    IIF 63 - Director → ME
  • 18
    WEALTH EXPERTS FROM DJH MITTEN CLARKE LIMITED - 2022-11-03
    MITTEN CLARKE WEALTH LIMITED - 2021-11-02
    icon of address The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    62,783 GBP2024-12-31
    Officer
    icon of calendar 2012-06-15 ~ 2022-05-05
    IIF 55 - Director → ME
    icon of calendar 2012-06-15 ~ 2020-03-17
    IIF 91 - Secretary → ME
  • 19
    icon of address The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    3,341,111 GBP2024-12-31
    Officer
    icon of calendar 2021-12-21 ~ 2022-05-05
    IIF 69 - Director → ME
  • 20
    WEALTH EXPERTS LIMITED - 2021-11-02
    DJH WEALTH MANAGEMENT LIMITED - 2022-03-22
    icon of address The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,600,062 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-04-09 ~ 2021-07-07
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    CARE HOMES STOKE LIMITED - 2025-05-02
    icon of address Westport Lake Cafe, Westport Lake Road, Stoke-on-trent, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    162,299 GBP2024-09-30
    Officer
    icon of calendar 2008-03-06 ~ 2008-04-07
    IIF 79 - Secretary → ME
  • 22
    icon of address 24 Mill Green, Congleton, Cheshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2008-03-01 ~ 2008-04-16
    IIF 76 - Secretary → 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.