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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Haworth, Russell David
    Director born in April 1955
    Individual (37 offsprings)
    Officer
    icon of calendar 2018-10-24 ~ now
    OF - Director → CIF 0
  • 2
    Comer, Simon Philip
    Director born in March 1972
    Individual (31 offsprings)
    Officer
    icon of calendar 2018-07-02 ~ now
    OF - Director → CIF 0
    Comer, Simon Philip
    Individual (31 offsprings)
    Officer
    icon of calendar 2018-07-02 ~ now
    OF - Secretary → CIF 0
  • 3
    Everett, Martyn John
    Director born in February 1958
    Individual (23 offsprings)
    Officer
    icon of calendar 2014-09-24 ~ now
    OF - Director → CIF 0
Ceased 30
  • 1
    Brierley, Philip
    Director born in September 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-09-13 ~ 2018-03-31
    OF - Director → CIF 0
  • 2
    Robson, William
    Company Director born in May 1948
    Individual
    Officer
    icon of calendar 1996-04-22 ~ 2005-11-18
    OF - Director → CIF 0
    Robson, William
    Individual
    Officer
    icon of calendar ~ 2005-10-19
    OF - Secretary → CIF 0
  • 3
    Booth, Anthony Miles Philip
    Chartered Accountant born in February 1964
    Individual (1 offspring)
    Officer
    icon of calendar 1993-09-01 ~ 1997-01-31
    OF - Director → CIF 0
    Booth, Anthony Miles Philip
    Individual (1 offspring)
    Officer
    icon of calendar 1993-12-22 ~ 1997-01-31
    OF - Secretary → CIF 0
  • 4
    Lewis Jones, Christopher
    Director born in November 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 2001-11-05 ~ 2008-08-15
    OF - Director → CIF 0
    Lewis-jones, Christopher
    Director born in November 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-09-13 ~ 2014-05-02
    OF - Director → CIF 0
    Lewis-jones, Christopher
    Director
    Individual (6 offsprings)
    Officer
    icon of calendar 2005-10-19 ~ 2014-05-02
    OF - Secretary → CIF 0
  • 5
    Mcdowell, Roger Steven
    Director born in May 1955
    Individual (8 offsprings)
    Officer
    icon of calendar 2002-09-09 ~ 2007-05-31
    OF - Director → CIF 0
  • 6
    Chilton, Keith
    Group Operations Director born in May 1938
    Individual
    Officer
    icon of calendar 1996-04-22 ~ 2000-06-30
    OF - Director → CIF 0
  • 7
    Hilling, Phillip Bryant
    Director born in August 1949
    Individual
    Officer
    icon of calendar 2011-10-03 ~ 2018-06-30
    OF - Director → CIF 0
  • 8
    Foster, Robert Simon
    Director born in May 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-11-18 ~ 2011-03-31
    OF - Director → CIF 0
  • 9
    Howard, Geoffrey
    Director born in September 1924
    Individual
    Officer
    icon of calendar ~ 1995-06-30
    OF - Director → CIF 0
  • 10
    Kirk, Paul Robert
    Non Executive Director born in September 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-01-01 ~ 2014-09-25
    OF - Director → CIF 0
  • 11
    Booth, James Gerrard
    Structural Engineer born in May 1933
    Individual
    Officer
    icon of calendar ~ 1997-02-14
    OF - Director → CIF 0
  • 12
    O'kane, John Peter
    Director born in June 1958
    Individual
    Officer
    icon of calendar 2009-11-01 ~ 2012-09-13
    OF - Director → CIF 0
  • 13
    Shuttleworth, Richard Peter
    Director born in June 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2012-08-20 ~ 2014-06-06
    OF - Director → CIF 0
  • 14
    Butcher, Ian Philip
    Non Executive born in April 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2007-12-06 ~ 2011-12-08
    OF - Director → CIF 0
  • 15
    Wright, Frank Barry
    Director born in June 1941
    Individual
    Officer
    icon of calendar 1998-03-16 ~ 2002-09-09
    OF - Director → CIF 0
  • 16
    Carrick, James Patterson, Dr
    Director born in March 1948
    Individual
    Officer
    icon of calendar 2010-10-01 ~ 2013-05-31
    OF - Director → CIF 0
  • 17
    Kinch, Robert Charles
    Director born in September 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-08-18 ~ 1999-12-23
    OF - Director → CIF 0
  • 18
    Whiteley, Donald Cedric
    Retired Bank Manager born in May 1932
    Individual
    Officer
    icon of calendar ~ 1995-01-31
    OF - Director → CIF 0
  • 19
    Jordan, Roy Gregory
    Director born in October 1941
    Individual
    Officer
    icon of calendar 1996-04-22 ~ 2003-10-16
    OF - Director → CIF 0
    Jordan, Roy Gregory
    Company Director born in October 1941
    Individual
    icon of calendar 2004-02-17 ~ 2006-04-06
    OF - Director → CIF 0
  • 20
    Stott, Michael
    Marketing And Sales Director born in July 1943
    Individual
    Officer
    icon of calendar 1995-03-17 ~ 1996-03-25
    OF - Director → CIF 0
  • 21
    Ablett, Derek Noel
    Company Director born in September 1942
    Individual (1 offspring)
    Officer
    icon of calendar 1997-01-31 ~ 2005-09-21
    OF - Director → CIF 0
  • 22
    Pearson, Wayne
    Director born in February 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-07-17 ~ 2018-10-24
    OF - Director → CIF 0
  • 23
    Brooke, James Dominic
    Fund Manager born in June 1971
    Individual (7 offsprings)
    Officer
    icon of calendar 2014-07-01 ~ 2024-10-16
    OF - Director → CIF 0
  • 24
    Entwistle, Alan John
    Individual
    Officer
    icon of calendar ~ 1993-12-22
    OF - Secretary → CIF 0
  • 25
    Jackson, David James
    Company Director born in June 1947
    Individual (7 offsprings)
    Officer
    icon of calendar 2005-09-21 ~ 2014-12-04
    OF - Director → CIF 0
  • 26
    Kelly, Christopher John
    Group Finance Director born in August 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-06-06 ~ 2018-06-29
    OF - Director → CIF 0
    Kelly, Christopher John
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-05-02 ~ 2018-07-01
    OF - Secretary → CIF 0
  • 27
    Booth, Robert Leyland
    Engineer born in July 1938
    Individual
    Officer
    icon of calendar ~ 1997-01-31
    OF - Director → CIF 0
  • 28
    Holmes, William
    Director born in July 1923
    Individual
    Officer
    icon of calendar ~ 1996-03-25
    OF - Director → CIF 0
  • 29
    Price, Anthony Hall
    Director born in October 1954
    Individual
    Officer
    icon of calendar 2008-02-22 ~ 2009-09-30
    OF - Director → CIF 0
  • 30
    Oatley, Jonathan Mark
    Director born in December 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-05-15 ~ 2024-11-16
    OF - Director → CIF 0
parent relation
Company in focus

REDHALL GROUP PLC

Previous names
BOOTH INDUSTRIES GROUP PLC - 2006-04-06
JOHN BOOTH & SONS (BOLTON) PUBLIC LIMITED COMPANY - 1986-09-10
BOOTH INDUSTRIES PUBLIC LIMITED COMPANY - 1992-08-25
Standard Industrial Classification
70100 - Activities Of Head Offices
43999 - Other Specialised Construction Activities N.e.c.
25990 - Manufacture Of Other Fabricated Metal Products N.e.c.

Related profiles found in government register
  • REDHALL GROUP PLC
    Info
    BOOTH INDUSTRIES GROUP PLC - 2006-04-06
    JOHN BOOTH & SONS (BOLTON) PUBLIC LIMITED COMPANY - 2006-04-06
    BOOTH INDUSTRIES PUBLIC LIMITED COMPANY - 2006-04-06
    Registered number 00263995
    icon of addressC/o Grant Thronton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester M1 4PB
    PUBLIC LIMITED COMPANY incorporated on 1932-03-31 (93 years 10 months). The company status is Insolvency Proceedings.
    The last date of confirmation statement was made at 2018-10-05
    CIF 0
  • REDHALL GROUP PLC
    S
    Registered number missing
    icon of address1, Red Hall Court, Wakefield, West Yorkshire, England, WF1 2UN
    Public Limited Company
    CIF 1
  • REDHALL GROUP PLC
    S
    Registered number 263995
    icon of addressUnit 3, Calder Close, Durkar, Wakefield, England, WF4 3BA
    Public Limited Company in England And Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 26
  • 1
    JOHN BOOTH TANKS & VESSELS LIMITED - 1988-04-05
    icon of addressC/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 2
    JORDAN ENGINEERING (CUMBRIA) LIMITED - 2006-02-04
    JORDAN ENGINEERING (CUMBRIA) LIMITED - 2001-07-16
    REDHALL GROUP LIMITED - 2006-04-06
    MEAUJO (536) LIMITED - 2001-07-16
    icon of addressC/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
  • 3
    BOOTH STEELWORK (EXPORT) LIMITED - 1982-08-12
    BOOTH ENGINEERING LIMITED - 1988-04-05
    BOOTH MANUFACTURING LIMITED - 1992-08-25
    icon of address11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 4
    RUBERY OWEN STEELWORK LIMITED - 2008-09-03
    icon of address4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 5
    MEAUJO (580) LIMITED - 2002-03-28
    CHB - JORDAN ENGINEERING SERVICES LIMITED - 2002-10-21
    icon of addressC/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
  • 6
    CARRAWAY LIMITED - 1993-03-16
    icon of addressC/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
  • 7
    CHIEFTAIN INSULATION LIMITED - 1987-08-11
    CHIEFTAIN GROUP P.L.C. - 2009-04-06
    icon of addressC/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 8
    BOOTH INDUSTRIES LIMITED - 1986-09-10
    JOHN BOOTH DOORS & SHUTTERS LIMITED - 1986-08-20
    icon of addressC/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressC/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 10
    MEAUJO (578) LIMITED - 2002-03-28
    icon of address4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
  • 11
    CHB ENGINEERING SERVICES LIMITED - 2002-10-21
    C H B FABRICATIONS LIMITED - 2000-11-27
    CHB-JORDAN ENGINEERING LIMITED - 2007-09-28
    icon of addressC/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 12
    MEAUJO (579) LIMITED - 2002-03-28
    JORDAN PROJECTS LIMITED - 2002-10-21
    icon of addressC/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
  • 13
    MEAUJO (581) LIMITED - 2002-03-28
    icon of address11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
  • 14
    BOOTH MANUFACTURING LIMITED - 2008-05-15
    STEEL MOVEMENTS LIMITED - 1989-03-17
    REDHALL NUCLEAR LIMITED - 2011-04-01
    BOOTH INDUSTRIES STEELWORK DEVELOPMENT LIMITED - 1992-09-11
    icon of address4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressC/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
  • 16
    SHEAFFER FABRICATIONS LIMITED - 1987-09-17
    HALLBRASS LIMITED - 1984-04-30
    CHIEFTAIN FABRICATIONS LIMITED - 2010-01-07
    icon of addressC/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 17
    JEX ENGINEERING COMPANY LIMITED - 2012-10-01
    JEX PLUMBING CO. LIMITED - 1993-10-01
    REDHALL JEX LIMITED - 2019-07-01
    icon of address11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 18
    DAVIDSON ENGINEERING LIMITED - 1995-06-15
    BRINGOVER LIMITED - 2008-02-28
    CHIEFTAIN SCAFFOLDING SERVICES LTD - 2006-10-11
    GSC SERVICES LIMITED - 2000-02-23
    WHITHEATH LIMITED - 1994-06-14
    icon of addressC/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
  • 19
    MATTW. T. SHAW STEELWORK LIMITED - 2009-07-27
    MATTW. T. SHAW (STEELWORK) LIMITED - 1988-08-30
    icon of address4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 20
    TRUF TANKS LIMITED - 1994-04-20
    BOOTH WATER ENGINEERING LIMITED - 2008-05-15
    icon of address11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 21
    JORDAN FABRICATIONS LIMITED - 2012-08-15
    HALLCO 87 LIMITED - 1996-07-17
    icon of addressC/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 22
    HALLCO 88 LIMITED - 1996-07-17
    JORDAN PROJECTS LIMITED - 2007-07-10
    JORDAN MECHANICAL ENGINEERING LIMITED - 1997-06-12
    CHB-JORDAN LIMITED - 2012-10-02
    JORDAN ENGINEERING UK LIMITED - 2002-10-21
    JORDAN PROCESS ENGINEERING LIMITED - 1997-10-01
    icon of address4 Hardman Square, Springfields, Manchester
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 23
    icon of addressC/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
  • 24
    JOHN BOOTH STEELWORK LIMITED - 1986-08-20
    BOOTH STEELWORK LIMITED - 2010-02-02
    icon of addressC/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 25
    MEAUJO (535) LIMITED - 2001-07-16
    JORDAN ENGINEERING (PEMBROKE) LIMITED - 2007-03-26
    icon of addressC/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
  • 26
    STEELS ENGINEERING DESIGN LIMITED - 2005-09-01
    DESIGNWELL SYSTEMS LIMITED - 2005-07-18
    icon of addressC/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE

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.