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

Mcginty, Dale Michael

    Related profiles found in government register
  • Mcginty, Dale Michael
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, 1 Hertford Way, Chester, CH1 4NT

      IIF 1 IIF 2
    • Piccadilly House, 49 Piccadilly, Manchester, M1 2AP, United Kingdom

      IIF 3 IIF 4
  • Mcginty, Dale Michael
    British owner born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Queens Rd, Chester, CH1 3BF

      IIF 5
    • 109, Queens Road, Chester, Cheshire, CH1 3BF

      IIF 6
  • Mcginty, Dale
    British business executive born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oak House, 317 Golden Hill Lane, Leyland, Lancashire, PR25 2YJ

      IIF 7
  • Mcginty, Dale
    British company director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Mbe Business Centre, 275 Deansgate, Manchester, M3 4EL, United Kingdom

      IIF 8
  • Mcginty, Dale
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Nicholas Street, Chester, Cheshire, CH1 2AU

      IIF 9
  • Mr Dale Mcginty
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oak House, 317 Golden Hill Lane, Leyland, Lancashire, PR25 2YJ

      IIF 10
  • Mr Dale Michael Mcginty
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, 1 Hartford Way, Sealand Industrial Estate, Chester, CH1 4NT, United Kingdom

      IIF 11
  • Mcginty, Dale
    British company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Piccadilly House, 49 Piccadilly, Manchester, Cheshire, M1 2AP, United Kingdom

      IIF 12
  • Mcginty, Dale
    British financial consultant born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 013 Adamson House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, M20 2YY, England

      IIF 13
  • Mcginty, Dale

    Registered addresses and corresponding companies
    • Piccadilly House, 49 Piccadilly, Manchester, Cheshire, M1 2AP, United Kingdom

      IIF 14
child relation
Offspring entities and appointments
Active 7
  • 1
    11 Mbe Business Centre, 275 Deansgate, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-04-17 ~ dissolved
    IIF 8 - director → ME
  • 2
    013 Adamson House Towers Business Park, Wilmslow Road, Didsbury, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2017-03-31 ~ dissolved
    IIF 13 - director → ME
  • 3
    4 1 Hertford Way, Chester
    Dissolved corporate (1 parent)
    Officer
    2015-09-04 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-08-08 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    Oak House, 317 Golden Hill Lane, Leyland, Lancashire
    Dissolved corporate (1 parent)
    Equity (Company account)
    770 GBP2020-03-31
    Officer
    2018-03-16 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2018-03-16 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 5
    4 1 Hartford Way, Sealand Industrial Estate, Chester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-04-13 ~ dissolved
    IIF 5 - director → ME
  • 6
    109 Queens Road, Chester, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2015-02-16 ~ dissolved
    IIF 6 - director → ME
  • 7
    4, 1 Hertford Way, Chester
    Dissolved corporate (1 parent)
    Officer
    2016-01-19 ~ dissolved
    IIF 1 - director → ME
Ceased 4
  • 1
    SRI SUDHIR SERVICE STATION LIMITED - 2014-06-25
    Townsend House, Crown Road, Norwich
    Dissolved corporate (3 parents)
    Officer
    2014-09-26 ~ 2015-03-25
    IIF 9 - director → ME
  • 2
    013 Adamson House Towers Business Park, Wilmslow Road, Didsbury, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2014-02-19 ~ 2015-04-29
    IIF 3 - director → ME
  • 3
    Burton Varley Llp, Office 013, Ground Floor, Adamson House, Towers Business Park, Wilmslow Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-18 ~ 2015-04-29
    IIF 12 - director → ME
    2013-04-18 ~ 2015-04-29
    IIF 14 - secretary → ME
  • 4
    YOUR LOAN WORKS LTD - 2015-02-27
    Burton Varley Llp, Office 013, Ground Floor, Adamson House, Towers Business Park, Wilmslow Road, Manchester, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,229 GBP2016-01-31
    Officer
    2014-02-20 ~ 2015-03-25
    IIF 4 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.