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

Benson-davies, Dean Raymond

    Related profiles found in government register
  • 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 1 IIF 2
  • 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 3
    • 40, Travis Court, Royton, Oldham, OL2 6YX, England

      IIF 4 IIF 5
    • 40, Travis Court, Royton, Oldham, OL2 6YX, United Kingdom

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

      IIF 7
  • 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 8
  • 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 9
  • 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 10
  • 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 11
  • 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 12
  • Benson, Dean, Lord
    British finance consult born in October 1965

    Resident in England

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

      IIF 13
  • Benson, Dean, Lord
    British finance director born in October 1965

    Resident in England

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

      IIF 14
  • Benson, Dean Raymond
    British asset manager born in October 1965

    Registered addresses and corresponding companies
  • 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 17
  • 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 18
  • 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 19
  • 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 20
    • 59, Ridgefield Street, Manchester, United Kingdom, M35 0LQ, United Kingdom

      IIF 21
  • 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 22
    • 59, Ridgefield Street, Failsworth, Manchester, M35 0LQ, England

      IIF 23
  • 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 24
  • 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 25
  • 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 26
  • 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 27
    • Unit A310 Liverpool Business Centre, 25 Goodlass Road, Speke, Licerpool, Merseyside, L24 9HJ, United Kingdom

      IIF 28
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 29
    • Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 30
    • 4, Chirton Close, Haydock, St. Helens, WA11 0FG, England

      IIF 31
  • 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 32
  • 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 33
  • 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 34
  • 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 35
  • 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 36
  • 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 37
    • Office I A.r.t Centre, Tan House Lane, Widnes, WA8 0RR, England

      IIF 38
  • 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 39
    • 4, Chirton Close, Haydock, St. Helens, WA11 0FG, England

      IIF 40
    • Office 1, A.r.t Centre, Tan House Lane, Widnes, Cheshire, WA8 0RR, United Kingdom

      IIF 41
  • 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 42
  • 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 43
  • 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 44
  • 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 45
  • 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 46
  • Lord Dean Benson
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12, Newlyn Gardens, Penketh, Warrington, WA5 2UX, England

      IIF 47
  • Benson, Dean Raymond
    British asset manager

    Registered addresses and corresponding companies
  • 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 50
    • Diamond House, 4 Chirton Close, Haydock, St. Helens, WA11 0FG, England

      IIF 51
    • 102, Lunts Heath Road, Widnes, WA8 5BD, England

      IIF 52
  • 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 53
  • 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 54
  • 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 55
    • 59, Ridgefield Street, Manchester, United Kingdom, M35 0LQ, United Kingdom

      IIF 56
  • 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 57
    • 59, Ridgefield Street, Failsworth, Manchester, M35 0LQ, England

      IIF 58
  • 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 59
  • Benson, Dean Raymond

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

      IIF 60
  • Benson, Dean
    British model maker designer born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Bute Street, Fenton, Stoke-on-trent, ST4 3PW

      IIF 61
  • Benson, Declan Jordan

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

      IIF 62
  • 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 63
  • 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 64
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 65
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 66
    • 59, Ridgefield Street, Failsworth, Manchester, M35 0LQ, England

      IIF 67
    • Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 68
    • 4, Chirton Close, Haydock, St. Helens, WA11 0FG, England

      IIF 69 IIF 70 IIF 71
    • 4, Chirton Close, Haydock, St. Helens, WA11 0FG, United Kingdom

      IIF 73
    • 4, Chirton Close, St. Helens, Merseyside, WA11 0FG, United Kingdom

      IIF 74
    • A.r.t Centre, Tan House Lane, Widnes, WA8 0RR, England

      IIF 75 IIF 76
    • Office 1, A.r.t Centre, Tan House Lane, Widnes, Cheshire, WA8 0RR, United Kingdom

      IIF 77
    • Office I A.r.t Centre, Tan House Lane, Widnes, WA8 0RR, England

      IIF 78
  • Benson, Dean

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

      IIF 79
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 80
    • Adamson House, Wilmslow Road, Manchester, M20 2YY, England

      IIF 81
    • 4, Chirton Close, Haydock, St. Helens, Merseyside, WA11 0FG, United Kingdom

      IIF 82
  • 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 83
    • 4, Chirton Close, Haydock, St. Helens, WA11 0FG, England

      IIF 84
child relation
Offspring entities and appointments
Active 18
  • 1
    4 Chirton Close, St. Helens, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-14 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2022-05-14 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 74 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 74 - Right to appoint or remove directors as a member of a firmOE
  • 2
    4 Chirton Close, Haydock, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-10 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 3
    4 Chirton Close, Haydock, St. Helens, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-14 ~ dissolved
    IIF 33 - director → ME
    2022-03-14 ~ dissolved
    IIF 82 - secretary → ME
    Person with significant control
    2022-03-14 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 4
    59 Ridgefield, Failsworth, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-06-07 ~ dissolved
    IIF 59 - director → ME
    2016-06-07 ~ dissolved
    IIF 79 - 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 32 - director → ME
    Person with significant control
    2022-07-10 ~ dissolved
    IIF 71 - 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 21 - director → ME
    Person with significant control
    2018-04-17 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 7
    4 Chirton Close, Haydock, St. Helens, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-09 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2022-08-09 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 8
    Bartle House, Oxford Court, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    107,942 GBP2023-03-31
    Officer
    2024-11-06 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-08-19 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Bartle House, Oxford Court, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    106,893 GBP2024-01-31
    Officer
    2023-01-23 ~ now
    IIF 30 - director → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 10
    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 31 - director → ME
    Person with significant control
    2022-11-10 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 11
    10 Thistle Way, Moorside, Oldham, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2009-07-13 ~ dissolved
    IIF 15 - director → ME
    2009-07-13 ~ dissolved
    IIF 49 - secretary → ME
  • 12
    Fairways Scaw Road, High Harrington, Workington, Cumbria
    Dissolved corporate (4 parents)
    Officer
    2009-07-13 ~ dissolved
    IIF 16 - director → ME
    2009-07-13 ~ dissolved
    IIF 48 - secretary → ME
  • 13
    66 Knott Lanes, Bardsley, Oldham
    Dissolved corporate (2 parents)
    Officer
    2014-09-01 ~ dissolved
    IIF 46 - director → ME
  • 14
    1 Bute Street, Fenton, Stoke-on-trent
    Dissolved corporate (1 parent)
    Officer
    2016-05-17 ~ dissolved
    IIF 61 - director → ME
  • 15
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-19 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2021-08-19 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 16
    4 Chirton Close, Haydock, St. Helens, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-20 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2021-08-20 ~ dissolved
    IIF 84 - Has significant influence or controlOE
  • 17
    Office 1 A.r.t Centre, Tan House Lane, Widnes, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-02 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2023-11-02 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 18
    A.r.t Centre, Tan House Lane, Widnes, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-10 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2022-08-10 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    22 Travis Court, Royton, Oldham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-02-09 ~ 2012-11-02
    IIF 8 - director → ME
    2012-01-05 ~ 2012-03-27
    IIF 2 - director → ME
  • 2
    9 Emmanuel Court, Granby Street Chadderton, Oldham, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-12 ~ 2012-11-19
    IIF 12 - director → ME
  • 3
    12 Eleanor Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-10 ~ 2021-10-21
    IIF 39 - director → ME
    2021-03-10 ~ 2021-10-24
    IIF 80 - secretary → ME
    Person with significant control
    2021-03-10 ~ 2021-10-22
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors 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 9 - director → ME
    2019-07-09 ~ 2020-04-20
    IIF 3 - director → ME
    2021-07-06 ~ 2021-10-07
    IIF 22 - director → ME
    2020-09-25 ~ 2020-11-10
    IIF 42 - director → ME
    2020-02-03 ~ 2020-03-05
    IIF 43 - director → ME
    2019-10-11 ~ 2019-11-10
    IIF 17 - director → ME
    2019-09-04 ~ 2019-09-09
    IIF 18 - director → ME
    2020-04-20 ~ 2020-04-26
    IIF 60 - secretary → ME
    2020-04-27 ~ 2020-05-25
    IIF 62 - secretary → ME
    Person with significant control
    2019-07-09 ~ 2020-04-22
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    2020-09-25 ~ 2021-11-10
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Has significant influence or control as a member of a firm OE
    2020-04-27 ~ 2020-09-25
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 67 - Right to appoint or remove directors OE
  • 5
    DIAMOND NORTH WEST LOGISTICS LIMITED - 2021-10-28
    DIAMOND LOGISTICS {NORTH WEST} LIMITED - 2020-10-04
    Adamson House, Wilmslow Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    274,000 GBP2021-02-14
    Officer
    2023-04-19 ~ 2023-05-26
    IIF 34 - director → ME
    2020-04-28 ~ 2023-03-09
    IIF 7 - director → ME
    2023-10-14 ~ 2023-10-31
    IIF 19 - director → ME
    2023-10-27 ~ 2023-12-05
    IIF 25 - director → ME
    2023-04-17 ~ 2023-12-05
    IIF 81 - secretary → ME
    Person with significant control
    2020-04-28 ~ 2023-03-09
    IIF 52 - Ownership of shares – 75% or more OE
    2023-04-19 ~ 2023-10-14
    IIF 72 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    Bartle House, Oxford Court, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    107,942 GBP2023-03-31
    Officer
    2023-09-26 ~ 2024-02-05
    IIF 38 - director → ME
    2023-03-15 ~ 2023-09-10
    IIF 35 - director → ME
    2022-03-09 ~ 2023-03-09
    IIF 54 - director → ME
    2024-08-19 ~ 2024-11-01
    IIF 24 - director → ME
    2024-03-14 ~ 2024-05-06
    IIF 13 - director → ME
    Person with significant control
    2022-03-09 ~ 2023-03-09
    IIF 83 - Has significant influence or control OE
    2023-03-15 ~ 2023-09-01
    IIF 76 - Right to appoint or remove directors OE
    2023-09-23 ~ 2024-02-05
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    2024-06-01 ~ 2024-07-08
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    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 11 - director → ME
    2021-07-06 ~ 2021-10-28
    IIF 23 - director → ME
    2019-03-05 ~ 2020-02-03
    IIF 20 - director → ME
    Person with significant control
    2019-03-05 ~ 2019-11-10
    IIF 55 - Has significant influence or control OE
    2020-02-01 ~ 2021-01-10
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 51 - Right to appoint or remove directors OE
    2021-01-10 ~ 2021-10-14
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 57 - Right to appoint or remove directors OE
  • 8
    40 Travis Court, Royton, Oldham, England
    Dissolved corporate (2 parents)
    Officer
    2013-10-16 ~ 2013-11-15
    IIF 45 - director → ME
  • 9
    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 10 - director → ME
    2012-01-05 ~ 2012-01-09
    IIF 1 - director → ME
  • 10
    3-9 Hyde Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-11-02 ~ 2012-11-19
    IIF 5 - director → ME
  • 11
    40 Travis Court, Royton, Oldham, England
    Dissolved corporate (1 parent)
    Officer
    2012-11-02 ~ 2012-11-19
    IIF 6 - director → ME
  • 12
    A.r.t Centre, Tan House Lane, Widnes, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-07 ~ 2022-07-10
    IIF 40 - director → ME
  • 13
    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 28 - director → ME
  • 14
    66 Knott Lanes, Oldham, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-20 ~ 2014-01-29
    IIF 44 - director → ME
    2012-11-02 ~ 2012-11-19
    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.