logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hesketh, Michael Jack

    Related profiles found in government register
  • Hesketh, Michael Jack
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
  • Hesketh, Michael Jack
    British commercial director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • Halswell, Exton Lane, Exton, Exeter, EX3 0PN, England

      IIF 7
  • Hesketh, Michael Jack
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • Halswell, Exton Lane, Exton, Exeter, EX3 0PN, England

      IIF 8
  • Hesketh, Michael Jack
    British dentist born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • Oasis Support Centre, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, England

      IIF 9
    • Truro Health Park, Infirmary Hill, Truro, Cornwall, TR1 2JA

      IIF 10
    • Truro Health Park, Infirmary Hill, Truro, Cornwall, TR1 2JA, England

      IIF 11
  • Hesketh, Michael Jack
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • Haswell, Exton Lane, Exton, Exeter, EX3 0PN, England

      IIF 12
  • Hesketh, Michael Graeme
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 69, Alwinton Terrace, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 1UD, England

      IIF 13
  • Hesketh, Michael Jack
    born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Michael House, Castle Street, Exeter, EX4 3LQ, United Kingdom

      IIF 14
  • Mr Michael Jack Hesketh
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • Oasis Support Centre, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, England

      IIF 15
    • Halswell, Exton Lane, Exton, Exeter, EX3 0PN, England

      IIF 16
    • Halswell House, Green Lane, Exton, Exeter, EX3 0PW, England

      IIF 17
  • Hesketh, Michael Graeme
    English born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Baltic Business Park, Albany Road, Gateshead, NE8 3AT, United Kingdom

      IIF 18
    • 86 Pilgrim Street, Newcastle Upon Tyne, NE1 6SG, United Kingdom

      IIF 19 IIF 20
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 21
  • Hesketh, Michael Graeme
    English company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hall, 60 Jackson Street, North Shields, NE30 2HY, United Kingdom

      IIF 22
  • Mr Michael Jack Hesketh
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, West Street, Tavistock, PL19 8AN, England

      IIF 23
  • Michael Jack Hesketh
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Michael House, Castle Street, Exeter, EX4 3LQ, United Kingdom

      IIF 24
  • Mr Michael Graeme Hesketh
    English born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Baltic Business Park, Albany Road, Gateshead, NE8 3AT, England

      IIF 25
    • Unit 1 Baltic Business Park, Albany Road, Gateshead, NE8 3AT, United Kingdom

      IIF 26
    • 86 Pilgrim Street, Newcastle Upon Tyne, NE1 6SG, United Kingdom

      IIF 27 IIF 28
    • The Hall, 60 Jackson Street, North Shields, NE30 2HY, United Kingdom

      IIF 29
child relation
Offspring entities and appointments 19
  • 1
    BEARD DEVELOPMENTS LIMITED
    08937707
    69 Alwinton Terrace, Gosforth, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-13 ~ dissolved
    IIF 13 - Director → ME
  • 2
    BRIGHTER DENTAL LIMITED
    10348889
    Truro Health Park, Infirmary Hill, Truro, Cornwall
    Dissolved Corporate (8 parents)
    Officer
    2019-01-28 ~ 2019-02-28
    IIF 10 - Director → ME
  • 3
    DARTMOOR DENTAL LIMITED
    13228425
    26 West Street, Tavistock, England
    Active Corporate (4 parents)
    Officer
    2021-02-26 ~ now
    IIF 6 - Director → ME
  • 4
    DENTAL ON THE EXE LIMITED
    15371210
    Halswell House Green Lane, Exton, Exeter, England
    Dissolved Corporate (2 parents)
    Officer
    2023-12-27 ~ dissolved
    IIF 1 - Director → ME
  • 5
    EVNT INSPIRATIONS LTD
    15569575
    Unit 1 Baltic Business Park, Albany Road, Gateshead, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-03-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-03-16 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    HESKETH HEALTHCARE ACCOUNTANCY LIMITED
    14930689
    26 West Street, Tavistock, England
    Active Corporate (4 parents)
    Officer
    2023-06-12 ~ now
    IIF 4 - Director → ME
  • 7
    HESKETH HEALTHCARE CONSULTANCY LIMITED
    - now 10176970 OC438414
    BZ CONSULTING LIMITED
    - 2023-09-27 10176970
    Halswell House Green Lane, Exton, Exeter, England
    Active Corporate (2 parents)
    Officer
    2016-05-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-05-12 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 8
    HESKETH HEALTHCARE CONSULTANCY LLP
    OC438414 10176970
    Michael House, Castle Street, Exeter, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-07-20 ~ dissolved
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    2021-07-20 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    HESKETH HEALTHCARE HOLDINGS LIMITED
    11925020
    Halswell Exton Lane, Exton, Exeter, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2019-04-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-04-04 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 10
    HESKETH HEALTHCARE PROPERTY LIMITED
    12394792
    26 West Street, Tavistock, England
    Active Corporate (3 parents)
    Officer
    2020-01-09 ~ now
    IIF 3 - Director → ME
  • 11
    HESKETH HEALTHCARE SERVICES LIMITED
    11940189
    Haswell Exton Lane, Exton, Exeter, England
    Dissolved Corporate (3 parents)
    Officer
    2019-04-11 ~ dissolved
    IIF 12 - Director → ME
  • 12
    HESKETH HOLDINGS LIMITED
    12394371
    26 West Street, Tavistock, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2020-01-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-01-09 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    HORTICULTURE LEISURE 2 LIMITED
    14132192 11156430
    The Hall, 60 Jackson Street, North Shields, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-05-25 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 14
    HORTICULTURE LEISURE LIMITED
    - now 11156430 14132192
    DOLPHIN BREWCO LIMITED
    - 2019-04-17 11156430
    Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (1 parent)
    Officer
    2018-01-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-01-18 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 15
    SKI PROMOTIONS LIMITED
    05163958
    The Hall, 60 Jackson Street, North Shields, United Kingdom
    Active Corporate (4 parents)
    Officer
    2004-06-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 16
    SMILE TOGETHER DENTAL CIC
    - now 08313960
    PCH DENTAL C.I.C. - 2016-08-27
    PCH DENTAL LIMITED - 2016-01-29
    Truro Health Park, Infirmary Hill, Truro, Cornwall, England
    Active Corporate (25 parents, 3 offsprings)
    Officer
    2019-01-28 ~ 2019-02-28
    IIF 11 - Director → ME
  • 17
    THE CHELTENHAM SPECIALIST CENTRE LIMITED
    11943919
    Halswell Exton Lane, Exton, Exeter, England
    Dissolved Corporate (3 parents)
    Officer
    2019-04-12 ~ dissolved
    IIF 8 - Director → ME
  • 18
    THE EXETER DENTAL CENTRE LIMITED
    - now 07972855
    CASTLE SQUARE DENTAL PRACTICE LIMITED
    - 2012-09-10 07972855
    Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (24 parents)
    Officer
    2012-03-02 ~ 2017-04-11
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-11
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    TWO TRIBES LTD
    13275194
    Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2021-03-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-03-18 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.