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

Dash, John Raymond

    Related profiles found in government register
  • Dash, John Raymond
    British company director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Lidgett Lane, Garforth, Leeds, LS25 1EQ, United Kingdom

      IIF 1
    • icon of address 20, Linden Avenue, Orrell, Wigan, WN5 8RY, England

      IIF 2
  • Dash, John Raymond
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 303 Pill Box Studios, 115 Coventry Road, London, E2 6GH, England

      IIF 3
    • icon of address Suite 303, The Pillbox, 115 Coventry Road, London, E2 6GH, England

      IIF 4
    • icon of address 408, Apartment, The Grand, 1 Aytourn Street, Manchester, M1 3DA, England

      IIF 5
    • icon of address 408, The Grand, 1, Aytoun Street, Manchester, M1 3DA, England

      IIF 6
    • icon of address 408, The Grand, 1 Aytoun Street, Manchester, M1 3DA, United Kingdom

      IIF 7
  • Dash, John Raymond
    British media consultant born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Aytoun Street, Manchester, M1 3DA, England

      IIF 8
    • icon of address 408, The Grand, 1 Aytoun Street, Manchester, M1 3DA, England

      IIF 9
  • Dash, John Raymond
    British radio consultant born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cavendish Mill Rear Entrance, Bank Street, Ashton-under-lyne, Lancashire, OL6 7DN, England

      IIF 10
    • icon of address Mill House, 58 Guildford Street, Chertsey, KT16 9BE, United Kingdom

      IIF 11
  • Dash, John Raymond
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 303 Pill Box Studios, 115 Coventry Road, London, E2 6GH, England

      IIF 12
  • Dash, John Raymond
    British company director born in April 1959

    Registered addresses and corresponding companies
    • icon of address 15 Earl Cunningham Court, Schooner Way, Cardiff, South Glamorgan, CF10 4DX

      IIF 13
  • Dash, John Raymond
    British radio programmer born in April 1959

    Registered addresses and corresponding companies
    • icon of address 11 Spillers & Bakers, Llansannor Drive Atlantic Wharf, Cardiff, CF1 5BX

      IIF 14
  • Mr John Raymond Dash
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 408, Apartment, The Grand, 1 Aytourn Street, Manchester, M1 3DA, England

      IIF 15
    • icon of address 408, The Grand, 1, Aytoun Street, Manchester, M1 3DA, England

      IIF 16
    • icon of address 408, The Grand, 1 Aytoun Street, Manchester, M1 3DA, United Kingdom

      IIF 17
  • Dash, John Raymond
    British director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Media Centre, The All England Jumping Course, Hickstead, Hassocks, West Sussex, BN6 9NS, England

      IIF 18 IIF 19
  • Dash, John Raymond
    British media born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Mosley Street, Manchester, M2 3HR, England

      IIF 20
  • Dash, John Raymond
    British media business owner born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 303 The Pill Box, 115 Coventry Road, London, E2 6GH, England

      IIF 21
  • Dash, John Raymond
    British media consultant born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Aytoun Street, Manchester, M1 3DA, England

      IIF 22
    • icon of address 384a, Deansgate, Manchester, Greater Manchester, M3 4LA, England

      IIF 23
    • icon of address The Grand, Apartment 408, 1, Aytoun Street, Manchester, M1 3DA, England

      IIF 24
  • Dash, John Raymond
    British pr & media born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grand, Apartment 408, 1, Aytoun Street, Manchester, M1 3DA, England

      IIF 25
  • Dash, John Raymond
    British radio consultant born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 408 The Grand, 1 Aytoun Street, Manchester, M1 3DA, United Kingdom

      IIF 26
    • icon of address Apartment 408 The Grand, 1 Aytoun Street, Manchester, M1 3DA, United Kingdom

      IIF 27
    • icon of address The Courtyard Offices, The Grange, Wheldrake Lane, Elvington, York, YO41 4AZ, England

      IIF 28
  • Mr John Raymond Dash
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 408 The Grand, 1 Aytoun Street, Manchester, M1 3DA, England

      IIF 29
  • Dash, John Raymond
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 303 Pill Box Studios, 115 Coventry Road, London, E2 6GH, England

      IIF 30
  • Dash, John
    British programme director born in April 1959

    Registered addresses and corresponding companies
    • icon of address 8 Alexander Court, Rowland Street, Salford, M5 2BF

      IIF 31
  • Dash, John
    British radio executive born in April 1959

    Registered addresses and corresponding companies
    • icon of address 6 Clwyd, Northcliffe, Penarth, South Glamorgan, CF64 1DZ

      IIF 32
  • Dash, John Raymond

    Registered addresses and corresponding companies
    • icon of address Mill House, 58 Guildford Street, Chertsey, Surrey, KT16 9BE

      IIF 33
  • Mr John Raymond Dash
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 303, The Pillbox, 115 Coventry Road, London, E2 6GH, England

      IIF 34
    • icon of address 408 The Grand, 1 Aytoun Street, Manchester, M1 3DA, United Kingdom

      IIF 35
    • icon of address Apartment 408 The Grand, 1 Aytoun Street, Manchester, M1 3DA, United Kingdom

      IIF 36
    • icon of address The Grand, Apartment 408, 1, Aytoun Street, Manchester, M1 3DA

      IIF 37
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Suite 303 Pill Box Studios, 115 Coventry Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 408 The Grand, 1, Aytoun Street, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -15,993 GBP2024-03-31
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address The Media Centre, The All England Jumping Course, Hickstead, Hassocks, West Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    200 GBP2025-04-30
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 19 - Director → ME
  • 4
    icon of address The Media Centre, The All England Jumping Course, Hickstead, Hassocks, West Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address Apartment 408 The Grand, 1 Aytoun Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-06-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 36 Cartier Close, Old Hall, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -250.25 GBP2022-05-31
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Suite 303, The Pillbox 115 Coventry Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    862 GBP2023-09-30
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Grand Apartment 408, 1, Aytoun Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2014-09-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Has significant influence or controlOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1 408 The Grand, 1 Aytoun Street, Manchester, M1 3da, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,814 GBP2024-02-25
    Officer
    icon of calendar 2018-02-09 ~ now
    IIF 9 - Director → ME
    icon of calendar 2018-02-09 ~ now
    IIF 33 - Secretary → ME
  • 10
    IGNITE LOCAL MEDIA LIMITED - 2021-09-16
    icon of address 408 The Grand, 1 Aytoun Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-01
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Suite 303 Pill Box Studios, 115 Coventry Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 3 - Director → ME
  • 12
    icon of address 303 The Pill Box 115 Coventry Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    98,266 GBP2024-04-30
    Officer
    icon of calendar 2018-04-19 ~ now
    IIF 24 - Director → ME
  • 13
    icon of address Suite 303 Pill Box Studios, 115 Coventry Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 30 - Director → ME
  • 14
    icon of address Mr John Hughes, Charlotte Building, Gresse Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-12-31
    Officer
    icon of calendar 2022-09-12 ~ now
    IIF 8 - Director → ME
  • 15
    RADIO LOLLIPOP LIMITED - 1995-05-31
    icon of address Mr John Hughes, Charlotte Building, Gresse Street, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 22 - Director → ME
  • 16
    icon of address 408 The Grand, 1, Aytoun Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    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
  • 17
    icon of address 4 Lidgett Lane, Garforth, Leeds, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    IIF 1 - Director → ME
  • 18
    HALLCO 205 LIMITED - 1998-06-05
    icon of address 384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    460 GBP2023-12-31
    Officer
    icon of calendar 2015-05-20 ~ now
    IIF 23 - Director → ME
  • 19
    THE LOCAL RADIO NETWORK LIMITED - 2018-08-23
    icon of address 408 The Grand 1 Aytoun Street, Manchester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -9,607 GBP2024-06-30
    Officer
    icon of calendar 2017-06-26 ~ now
    IIF 26 - Director → ME
  • 20
    icon of address 20 Linden Avenue, Orrell, Wigan, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-08-20 ~ dissolved
    IIF 2 - Director → ME
Ceased 9
  • 1
    A & W (RESIDENTS) MANAGEMENT LIMITED - 1989-06-08
    icon of address Cooke & Arkwright, 7/8 Windsor Place, Cardiff, Wales
    Active Corporate (9 parents)
    Equity (Company account)
    155,327 GBP2024-11-30
    Officer
    icon of calendar 2000-05-10 ~ 2001-12-19
    IIF 13 - Director → ME
  • 2
    COSILKAR LIMITED - 1979-12-31
    icon of address Suite 1, First Floor Coachworks Arcade, Northgate Street, Chester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-05-31 ~ 1995-01-20
    IIF 32 - Director → ME
  • 3
    icon of address 573 Holderness Road, Hull
    Active Corporate (2 parents)
    Equity (Company account)
    -104,599 GBP2024-12-31
    Officer
    icon of calendar 2016-05-27 ~ 2021-06-14
    IIF 28 - Director → ME
  • 4
    PICCADILLY RADIO LIMITED - 2007-11-14
    GREATER MANCHESTER INDEPENDENT RADIO LIMITED - 1984-05-10
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-09-18 ~ 1998-02-12
    IIF 31 - Director → ME
  • 5
    VIBE RADIO WALES AND THE WEST LIMITED - 2006-09-06
    GALAXY RADIO WALES AND THE WEST LIMITED - 2003-01-27
    CHRYSALIS RADIO LIMITED - 1995-11-20
    HEART OF MANCHESTER RADIO LIMITED - 1994-07-25
    HEART OF SCOTLAND RADIO LIMITED - 1993-09-15
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-06-29 ~ 2000-09-23
    IIF 14 - Director → ME
  • 6
    TAMESIDE COMMUNITY RADIO LIMITED - 2013-11-12
    icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -183,721 GBP2020-03-30
    Officer
    icon of calendar 2019-06-12 ~ 2023-12-01
    IIF 10 - Director → ME
  • 7
    icon of address 303 The Pill Box 115 Coventry Road, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-07 ~ 2021-01-01
    IIF 21 - Director → ME
  • 8
    HALLCO 205 LIMITED - 1998-06-05
    icon of address 384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    460 GBP2023-12-31
    Officer
    icon of calendar 2008-08-01 ~ 2012-11-18
    IIF 20 - Director → ME
  • 9
    THE LOCAL RADIO NETWORK LIMITED - 2018-08-23
    icon of address 408 The Grand 1 Aytoun Street, Manchester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -9,607 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-26 ~ 2021-07-05
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE

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.