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

Mr Paul Hesketh

    Related profiles found in government register
  • Mr Paul Hesketh
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 07469622 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • Suite 2a, 2nd Floor, 81, King Street, Manchester, M2 4AH

      IIF 2
    • Suite 2a, The Manchester Club, 81 Kings Street, Manchester, M2 4ST

      IIF 3 IIF 4
    • Suite 6, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 5
    • Suite 6, Great Northern House, 275 Deansgate, Manchester, M3 4EL, United Kingdom

      IIF 6
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 7
    • 7, St Petersgate, Stockport, Cheshire, SK1 1EB

      IIF 8 IIF 9 IIF 10
    • 7, St Petersgate, Stockport, Cheshire, SK1 1EB, United Kingdom

      IIF 16
    • 7, St Petersgate, Stockport, Cheshire, SK8 1EB, United Kingdom

      IIF 17
    • 98 Adlington Road, Wilmslow, SK9 2BT, England

      IIF 18
    • 98, Adlington Road, Wilmslow, SK9 2BT, United Kingdom

      IIF 19 IIF 20
  • Mr Paul Hesketh
    British born in April 2016

    Resident in England

    Registered addresses and corresponding companies
    • 7, St Petersgate, Stockport, Cheshire, SK1 1EB

      IIF 21
  • Mr Paul Hesketh
    British born in April 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Swan Street, Wilmslow, SK9 1HF, England

      IIF 22
  • Mr Paul Hesketh
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Swan Street, Wilmslow, SK9 1HF, England

      IIF 23
  • Hesketh, Paul
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 07469622 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • Suite 6, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 25
    • Flat 5 Witchingham, Adlington Road, Wilmslow, Cheshire, SK9 2AL

      IIF 26
  • Hesketh, Paul
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 30, Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 27
    • Flat 5, Witchingham, Adlington Road, Wilmslow, Cheshire, SK9 2AL, United Kingdom

      IIF 28
  • Hesketh, Paul
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6, Great Northern House, 275 Deansgate, Manchester, M3 4EL, United Kingdom

      IIF 29
    • 7, St Petersgate, Stockport, Cheshire, SK1 1EB

      IIF 30
    • 7, St. Petersgate, Stockport, SK1 1EB, England

      IIF 31
    • 98 Adlington Road, Wilmslow, SK9 2BT, England

      IIF 32
    • 98, Adlington Road, Wilmslow, SK9 2BT, United Kingdom

      IIF 33 IIF 34
    • Suite 58, 60, Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 35
  • Hesketh, Paul
    British born in April 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 36
    • 1, Swan Street, Wilmslow, SK9 1HF, England

      IIF 37
  • Hesketh, Paul
    British company director born in April 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Swan Street, Wilmslow, Cheshire, SK9 1HF, United Kingdom

      IIF 38
  • Hesketh, Paul
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, St Petersgate, Stockport, Cheshire, SK1 1EB, United Kingdom

      IIF 39
    • 1, Swan Street, Wilmslow, SK9 1HF, England

      IIF 40
  • Hesketh, Paul
    British company director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hesketh, Paul
    British director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Thornfield Grove, Cheadle Hulme, Cheshire, SK8 6AZ, United Kingdom

      IIF 49
  • Hesketh, Paul
    British none born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 58, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, United Kingdom

      IIF 50
  • Hesketh, Paul

    Registered addresses and corresponding companies
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 51
    • Suite 58, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, United Kingdom

      IIF 52
child relation
Offspring entities and appointments 25
  • 1
    ACORN 1504 LIMITED
    07833438 07655057... (more)
    7 St Petersgate, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-11-03 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-11-02 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 2
    AQUA SATIVA LTD
    - now 07860554 13749545
    STRANGEWAYS BEERS AND SPIRITS LTD
    - 2022-01-12 07860554 10990199... (more)
    BIT BY BIT LTD
    - 2019-06-11 07860554
    STRANGEWAYS BEERS LTD
    - 2017-12-20 07860554
    TOTAL RESEARCH AND DEVELOPMENT LIMITED
    - 2015-02-25 07860554
    TOTAL SHIELD LIMITED
    - 2012-03-01 07860554
    Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    2011-11-25 ~ now
    IIF 36 - Director → ME
    2011-11-25 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2016-11-24 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    BARCLAY CAVENDISH TRUSTEES LIMITED
    08648518
    7 St. Petersgate, Stockport, England
    Dissolved Corporate (4 parents)
    Officer
    2013-08-13 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-09-25 ~ 2016-10-02
    IIF 2 - Has significant influence or control OE
  • 4
    CARSHARE APP LIMITED
    - now 08993210
    VISOLARIS 100 LIMITED - 2018-09-05
    7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-03-21 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    CBD FARMS LIMITED
    - now 08149672
    LANCASTER AND SPENCE LIMITED
    - 2019-07-10 08149672
    LOFRIX MANUFACTURING LIMITED
    - 2012-12-12 08149672
    7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (1 parent, 176 offsprings)
    Officer
    2012-07-19 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-07-18 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    2016-05-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 6
    E3ECO LIMITED
    08576973
    7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2013-06-20 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2017-06-19 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 7
    EMISSIONO LIMITED
    07649496
    7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2011-05-26 ~ dissolved
    IIF 50 - Director → ME
    2011-05-26 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    2016-09-03 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    GREENKATT LIMITED
    07815712
    7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2011-10-19 ~ 2016-01-19
    IIF 44 - Director → ME
    Person with significant control
    2017-01-19 ~ dissolved
    IIF 12 - Has significant influence or control OE
  • 9
    HESKETH MOTORS LIMITED
    08283048 07026930... (more)
    7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2012-11-06 ~ dissolved
    IIF 42 - Director → ME
  • 10
    HESKONE LTD
    - now 13749545
    AQUA SATIVA LTD
    - 2022-01-12 13749545 07860554
    98 Adlington Road, Wilmslow, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-17 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-11-17 ~ dissolved
    IIF 18 - Has significant influence or control OE
  • 11
    MANCUNIUM BUSINESS ADVISORS LIMITED
    - now 16424924
    SPIRIT OF 92 LIMITED
    - 2025-09-10 16424924 07511179
    1 Swan Street, Wilmslow, England
    Active Corporate (1 parent)
    Officer
    2025-05-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-05-01 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 12
    PVS ENERGY LTD
    - now 08993286
    VISOLARIS 300 LIMITED
    - 2017-01-23 08993286 08993241... (more)
    Suite 6 61 Mosley Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    2016-07-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-03-29 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    2016-07-26 ~ 2020-03-10
    IIF 11 - Has significant influence or control OE
    2017-07-25 ~ 2020-03-10
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    SCCL LTD
    08181192
    7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2012-08-15 ~ 2014-08-04
    IIF 28 - Director → ME
    2015-05-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 14 - Has significant influence or control OE
  • 14
    SMILE CENTRE SALONS LTD
    - now 08059379
    SMILE CENTRE CLINICS LIMITED
    - 2014-09-29 08059379
    P HESKETH LIMITED
    - 2012-07-05 08059379
    2nd Floor 29 Blackwellgate, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2012-05-08 ~ 2015-05-01
    IIF 48 - Director → ME
  • 15
    STRANGEWAYS BEERS & SPIRITS LIMITED
    - now 15511963 10990199... (more)
    PETS STATION LTD
    - 2024-10-10 15511963
    1 Swan Street, Wilmslow, England
    Active Corporate (1 parent)
    Officer
    2024-02-21 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 16
    STRANGEWAYS BEERS & VODKA LIMITED
    - now 10990199
    STRANGEWAYS BEERS AND SPIRITS LTD
    - 2024-10-08 10990199 07860554... (more)
    STRANGEWAYS SPIRIT ARTISTRY LTD
    - 2022-01-13 10990199
    STRANGEWAYS FRANCHISING AND DISTRIBUTION LIMITED
    - 2021-07-26 10990199
    ETHIKA MEMBER SERVICES LIMITED
    - 2020-04-23 10990199
    1 Swan Street, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-10-02 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-12-12 ~ 2020-04-09
    IIF 16 - Has significant influence or control OE
  • 17
    TCT IPP LIMITED - now
    TCT ICC LIMITED - 2019-03-07
    TCT IPP LIMITED - 2019-03-06
    ZAPME LIMITED
    - 2019-03-06 08993241
    STOR CAPITAL LIMITED
    - 2018-03-07 08993241
    VISOLARIS 400 LIMITED
    - 2017-04-08 08993241 08993286... (more)
    47 Ivanhoe Road, Conisbrough, Doncaster, England
    Dissolved Corporate (4 parents)
    Officer
    2017-01-19 ~ 2019-02-14
    IIF 30 - Director → ME
  • 18
    TCT ONE LIMITED
    11867935
    Suite 6, Great Northern House, 275 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-07 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-03-07 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 19
    TCT THREE LIMITED
    11866903
    Suite 6, Great Northern House, 275 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-03-07 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 20
    TCT TWO LIMITED
    11866876
    Suite 6, Great Northern House, 275 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-07 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2019-03-07 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 21
    THE BIRKDALE PARTNERSHIP LIMITED
    07469622
    4385, 07469622 - Companies House Default Address, Cardiff
    Liquidation Corporate (4 parents)
    Officer
    2017-10-31 ~ now
    IIF 24 - Director → ME
    2010-12-14 ~ 2013-08-22
    IIF 26 - Director → ME
    Person with significant control
    2017-06-03 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 22
    THE SMILES CENTRE 2012 LIMITED
    08305481
    7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2012-11-23 ~ dissolved
    IIF 45 - Director → ME
  • 23
    VISOLARIS LIMITED - now
    MEGAHERTZ CAR RENTAL LTD - 2017-08-23
    VISOLARIS LIMITED
    - 2017-08-23 08149774 08993280... (more)
    LOFRIX INTERNATIONAL LIMITED
    - 2013-02-18 08149774
    7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (6 parents, 5 offsprings)
    Officer
    2013-08-22 ~ 2013-10-22
    IIF 27 - Director → ME
    2012-07-19 ~ 2013-08-22
    IIF 47 - Director → ME
  • 24
    WARWICK & EATON ADMINISTRATORS LIMITED
    08648861
    4385, 08648861 - Companies House Default Address, Cardiff
    Active Corporate (7 parents, 1 offspring)
    Officer
    2013-08-13 ~ 2017-02-09
    IIF 39 - Director → ME
    Person with significant control
    2017-02-17 ~ 2017-02-17
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    2017-01-18 ~ 2017-02-09
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    WICKED SPIRITS LIMITED
    12569724
    7 St. Petersgate, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-23 ~ dissolved
    IIF 31 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.