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

Mr Declan Jordan Benson

    Related profiles found in government register
  • Mr Declan Jordan Benson
    British born in October 1965

    Resident in England

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

      IIF 1
    • 59, Ridgefield Street, Manchester, United Kingdom, M35 0LQ, United Kingdom

      IIF 2
  • Mr Declan Jordan Benson
    British born in August 1967

    Resident in England

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

      IIF 3
    • 59, Ridgefield Street, Failsworth, Manchester, M35 0LQ, England

      IIF 4
  • Mr Dean Raymond Benson
    British born in October 1965

    Resident in England

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

      IIF 5
    • Diamond House, 4 Chirton Close, Haydock, St. Helens, WA11 0FG, England

      IIF 6
    • 102, Lunts Heath Road, Widnes, WA8 5BD, England

      IIF 7
  • Mr Dean Benson
    British born in October 1965

    Resident in England

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

      IIF 8 IIF 9 IIF 10
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 11
    • Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 12
    • 12, Newlyn Gardens, Penketh, Warrington, WA5 2UX, England

      IIF 13 IIF 14 IIF 15
  • Benson, Declan Jordan
    British accounts manager born in October 1965

    Resident in England

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

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

    Resident in England

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

      IIF 17
  • Benson, Declan Jordan
    British management consultant born in October 1965

    Resident in England

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

      IIF 18
  • Benson, Declan Jordan
    British managing director born in October 1965

    Resident in England

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

      IIF 19
    • 59, Ridgefield Street, Manchester, United Kingdom, M35 0LQ, United Kingdom

      IIF 20
  • Benson, Declan Jordan
    British property developer born in October 1965

    Resident in England

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

      IIF 21
    • 59, Ridgefield Street, Failsworth, Manchester, M35 0LQ, England

      IIF 22
  • Benson, Declan Jordan
    British transport director born in August 1967

    Resident in England

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

      IIF 23
  • Benson, Declan Jordan
    British transport manager born in August 1967

    Resident in England

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

      IIF 24
  • Benson, Dean Raymond
    British company director born in October 1965

    Resident in England

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

      IIF 25
    • 40, Travis Court, Royton, Oldham, OL2 6YX, England

      IIF 26 IIF 27
    • 40, Travis Court, Royton, Oldham, OL2 6YX, United Kingdom

      IIF 28
    • 102, Lunts Heath Road, Widnes, WA8 5BD, England

      IIF 29
  • Benson, Dean Raymond
    British fitness instructor born in October 1965

    Resident in England

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

      IIF 30
  • Benson, Dean Raymond
    British managing director born in October 1965

    Resident in England

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

      IIF 31
  • Benson, Dean Raymond
    British pr born in October 1965

    Resident in England

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

      IIF 32
  • Benson, Dean Raymond
    British recruitment consultant born in October 1965

    Resident in England

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

      IIF 33
  • Mr Dean Raymond Benson
    British born in October 1965

    Resident in United Kingdom

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

      IIF 34
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 36
    • 59, Ridgefield Street, Failsworth, Manchester, M35 0LQ, England

      IIF 37
    • Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 38
    • 4, Chirton Close, Haydock, St. Helens, WA11 0FG, England

      IIF 39 IIF 40 IIF 41
    • 4, Chirton Close, Haydock, St. Helens, WA11 0FG, United Kingdom

      IIF 43
    • 4, Chirton Close, St. Helens, Merseyside, WA11 0FG, United Kingdom

      IIF 44
    • A.r.t Centre, Tan House Lane, Widnes, WA8 0RR, England

      IIF 45 IIF 46
    • Office 1, A.r.t Centre, Tan House Lane, Widnes, Cheshire, WA8 0RR, United Kingdom

      IIF 47
    • Office I A.r.t Centre, Tan House Lane, Widnes, WA8 0RR, England

      IIF 48
  • Benson, Dean
    British born in October 1965

    Resident in England

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

      IIF 49 IIF 50
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 51
    • 12, Newlyn Gardens, Penketh, Warrington, WA5 2UX, England

      IIF 52 IIF 53 IIF 54
  • Benson, Dean
    British accounts director born in October 1965

    Resident in England

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

      IIF 55
  • Benson, Dean
    British finance consult born in October 1965

    Resident in England

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

      IIF 56
  • Benson, Dean
    British finance director born in October 1965

    Resident in England

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

      IIF 57
  • Benson, Dean Raymond
    British company director born in August 1967

    Resident in England

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

      IIF 58
  • Benson-davies, Dean Raymond
    British fitness instructor born in October 1965

    Resident in England

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

      IIF 59 IIF 60
  • Lord Dean Raymond Benson
    British born in October 1965

    Resident in United Kingdom

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

      IIF 61
  • Mr Dean Raymond Benson
    English born in October 1965

    Resident in United Kingdom

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

      IIF 62
    • 4, Chirton Close, Haydock, St. Helens, WA11 0FG, England

      IIF 63
  • Benson, Dean Raymond
    British asset manager born in October 1965

    Registered addresses and corresponding companies
  • Benson, Dean Armani
    British management consultant born in October 1965

    Resident in U.k

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

      IIF 66
  • Benson, Dean Armani
    British medical born in October 1965

    Resident in U.k

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

      IIF 67
  • Benson, Dean Armani
    British none born in October 1965

    Resident in U.k

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

      IIF 68
  • Benson, Dean Raymond
    British accounts manager born in October 1965

    Resident in United Kingdom

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

      IIF 69
  • Benson, Dean Raymond
    British chartered accountant born in October 1965

    Resident in United Kingdom

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

      IIF 70
  • Benson, Dean Raymond
    British company director born in October 1965

    Resident in United Kingdom

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

      IIF 71
  • Benson, Dean Raymond
    British director born in October 1965

    Resident in United Kingdom

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

      IIF 72
    • Unit A310 Liverpool Business Centre, 25 Goodlass Road, Speke, Licerpool, Merseyside, L24 9HJ, United Kingdom

      IIF 73
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 74
    • Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 75
    • 4, Chirton Close, Haydock, St. Helens, WA11 0FG, England

      IIF 76
  • Benson, Dean Raymond
    British director and company secretary born in October 1965

    Resident in United Kingdom

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

      IIF 77
  • Benson, Dean Raymond
    British finance director born in October 1965

    Resident in United Kingdom

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

      IIF 78
  • Benson, Dean Raymond
    British financial consultant born in October 1965

    Resident in United Kingdom

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

      IIF 79
  • Benson, Dean Raymond
    British logistics director born in October 1965

    Resident in United Kingdom

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

      IIF 80
  • Benson, Dean Raymond
    British management accountant born in October 1965

    Resident in United Kingdom

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

      IIF 81
  • Benson, Dean Raymond
    British management consultant born in October 1965

    Resident in United Kingdom

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

      IIF 82
    • Office I A.r.t Centre, Tan House Lane, Widnes, WA8 0RR, England

      IIF 83
  • Benson, Dean Raymond
    British managing director born in October 1965

    Resident in United Kingdom

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

      IIF 84
    • 4, Chirton Close, Haydock, St. Helens, WA11 0FG, England

      IIF 85
    • Office 1, A.r.t Centre, Tan House Lane, Widnes, Cheshire, WA8 0RR, United Kingdom

      IIF 86
  • Benson, Dean Raymond
    British asset manager

    Registered addresses and corresponding companies
  • Benson, Dean
    British director born in October 1965

    Resident in United Kingdom

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

      IIF 89
  • Benson, Dean Raymond
    English electrical contractor born in October 1965

    Resident in United Kingdom

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

      IIF 90
  • Benson, Dean Raymond
    English managing director born in October 1965

    Resident in United Kingdom

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

      IIF 91
  • Benson, Declan Jordan

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

      IIF 92
  • Benson, Dean Raymond

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

      IIF 93
  • Benson, Dean

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

      IIF 94
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 95 IIF 96
    • Adamson House, Wilmslow Road, Manchester, M20 2YY, England

      IIF 97
    • Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 98
    • Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 99 IIF 100
    • 4, Chirton Close, Haydock, St. Helens, Merseyside, WA11 0FG, United Kingdom

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

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 12 November 2025 and licensed under the Open Government Licence v3.0.