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 5
  • 1
    Smith, Thomas George
    Born in June 1976
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-02-16 ~ now
    OF - Director → CIF 0
  • 2
    Dale, Annette Jane
    Individual (35 offsprings)
    Officer
    icon of calendar 2024-06-03 ~ now
    OF - Secretary → CIF 0
  • 3
    Page, Andrew Slaney
    Born in March 1973
    Individual (28 offsprings)
    Officer
    icon of calendar 2024-08-19 ~ now
    OF - Director → CIF 0
  • 4
    Price, Zoe
    Born in May 1975
    Individual (19 offsprings)
    Officer
    icon of calendar 2024-02-16 ~ now
    OF - Director → CIF 0
  • 5
    HACKREMCO (NO.995) LIMITED - 1995-03-14
    ISG PLC - 2016-09-15
    INTERIOR SERVICES (GROUP) PLC - 2013-04-03
    ISG PLC - 2013-04-03
    INTERIOR SERVICES GROUP PLC - 2013-04-03
    ISG CENTRAL SERVICES PLC - 2016-09-15
    INTERIOR (HOLDINGS) LIMITED - 1998-06-08
    icon of address1, More London Place, London, England
    In Administration Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 21
  • 1
    Mccann, Paul
    Director born in December 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2009-12-01 ~ 2010-06-30
    OF - Director → CIF 0
  • 2
    Booth, Karen Jane
    Director born in September 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2021-02-01 ~ 2024-02-22
    OF - Director → CIF 0
  • 3
    Cowing, Helen Gaye
    Director born in June 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2016-03-01 ~ 2016-08-31
    OF - Director → CIF 0
  • 4
    Rm Registrars Limited
    Individual
    Officer
    icon of calendar 2002-05-23 ~ 2002-05-23
    OF - Nominee Secretary → CIF 0
  • 5
    Bock, Christopher Nigel
    Director born in April 1960
    Individual
    Officer
    icon of calendar 2009-07-01 ~ 2015-03-13
    OF - Director → CIF 0
  • 6
    Heard, Nicholas James
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-04-20 ~ 2024-02-29
    OF - Secretary → CIF 0
  • 7
    Houlton, Jonathan Charles Bennett
    Company Director born in August 1961
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-05-17 ~ 2016-03-01
    OF - Director → CIF 0
  • 8
    Stockton, Mark
    Accountant born in March 1964
    Individual (19 offsprings)
    Officer
    icon of calendar 2016-07-31 ~ 2021-02-01
    OF - Director → CIF 0
    Stockton, Mark
    Individual (19 offsprings)
    Officer
    icon of calendar 2017-03-31 ~ 2017-04-20
    OF - Secretary → CIF 0
  • 9
    Lawther, Samuel David
    Director born in August 1957
    Individual (9 offsprings)
    Officer
    icon of calendar 2002-05-23 ~ 2016-04-29
    OF - Director → CIF 0
  • 10
    Cranney, Jared Stephen Philip
    Born in April 1970
    Individual (19 offsprings)
    Officer
    icon of calendar 2004-04-30 ~ 2007-05-17
    OF - Director → CIF 0
    Cranney, Jared Stephen Philip
    Individual (19 offsprings)
    Officer
    icon of calendar 2007-05-18 ~ 2017-03-31
    OF - Secretary → CIF 0
  • 11
    Forrest, Colin Ian
    Director born in April 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-07-01 ~ 2012-01-31
    OF - Director → CIF 0
  • 12
    Clarke, Bernard Francis
    Director born in March 1950
    Individual
    Officer
    icon of calendar 2009-07-01 ~ 2010-06-30
    OF - Director → CIF 0
  • 13
    Aldridge, Gregory Vaughan
    Director born in June 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-07-01 ~ 2016-04-27
    OF - Director → CIF 0
  • 14
    Bodnar-horvath, Robert Edmund Paul
    Director born in January 1956
    Individual (11 offsprings)
    Officer
    icon of calendar 2002-05-23 ~ 2004-04-30
    OF - Director → CIF 0
  • 15
    Prettyman, Michael David
    Director born in November 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2009-07-01 ~ 2010-06-30
    OF - Director → CIF 0
  • 16
    Tatton, Craig Nicholas
    Managing Director born in December 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-07-01 ~ 2013-05-15
    OF - Director → CIF 0
  • 17
    Hill, Darren Richard Leslie
    Director born in August 1963
    Individual (8 offsprings)
    Officer
    icon of calendar 2009-07-01 ~ 2017-06-30
    OF - Director → CIF 0
  • 18
    Blowers, Matthew Charles James
    Director born in March 1973
    Individual
    Officer
    icon of calendar 2021-12-01 ~ 2024-02-15
    OF - Director → CIF 0
  • 19
    Cossell, Paul Martin
    Director born in May 1965
    Individual (13 offsprings)
    Officer
    icon of calendar 2009-07-01 ~ 2010-06-30
    OF - Director → CIF 0
    Cossell, Paul Martin
    Commercial Director born in May 1965
    Individual (13 offsprings)
    icon of calendar 2016-05-06 ~ 2021-12-01
    OF - Director → CIF 0
  • 20
    icon of address15 Appold Street, London
    Corporate (6 offsprings)
    Officer
    2002-05-23 ~ 2007-05-18
    PE - Secretary → CIF 0
  • 21
    AMETHYST GROVE LIMITED - now
    BARKGROVE LIMITED - 2019-01-09
    RM NOMINEES LIMITED
    - 2018-12-11
    BAZLEY NOMINEES LIMITED - 2018-12-18
    icon of addressSecond Floor, 80 Great Eastern Street, London
    Dissolved Corporate
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2002-05-23 ~ 2002-05-23
    PE - Nominee Director → CIF 0
parent relation
Company in focus

INTERIOR SERVICES GROUP (UK HOLDINGS) LIMITED

Previous names
INTERIOR SERVICES GROUP (UK HOLDINGS) PLC - 2008-12-19
ISG OCCUPANCY LIMITED - 2002-09-20
OCCUPANCY LIMITED - 2002-07-16
EURICA LIMITED - 2007-07-03
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • INTERIOR SERVICES GROUP (UK HOLDINGS) LIMITED
    Info
    INTERIOR SERVICES GROUP (UK HOLDINGS) PLC - 2008-12-19
    ISG OCCUPANCY LIMITED - 2008-12-19
    OCCUPANCY LIMITED - 2008-12-19
    EURICA LIMITED - 2008-12-19
    Registered number 04446413
    icon of addressC/o Azets 5th Floor Ship Canal House, 98 King Street, Manchester M2 4WU
    PRIVATE LIMITED COMPANY incorporated on 2002-05-23 (23 years 6 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2024-05-23
    CIF 0
  • ISG OCCUPANCY LIMITED
    S
    Registered number missing
    icon of address15 Appold Street, London, EC2A 2NH
    CIF 1
  • INTERIOR SERVICES GROUP (UK HOLDINGS) LIMITED
    S
    Registered number 04446413
    icon of addressC/o Azets, 5th Floor Ship Canal House, 98 King Street, Manchester, England, M2 4WU
    Limited By Shares in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    PROPENCITY GROUP LIMITED - 2016-11-01
    INHOCO 2739 LIMITED - 2002-11-21
    icon of addressC/o Azets 5th Floor Ship Canal House, 98 King Street, Manchester, England
    Liquidation Corporate (4 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressAldgate House, 33 Aldgate High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 3
    JACKSON PROJECTS LIMITED - 2007-11-14
    icon of addressAldgate House, 33 Aldgate High Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    ISG OVERSEAS INVESTMENTS LIMITED - 2011-06-10
    icon of addressAldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    STANHOPE INTERIOR LIMITED - 1995-06-19
    ISG INTERIOREXTERIOR PLC - 2010-07-01
    ISG INTERIOR SERVICES GROUP UK PLC - 2016-07-19
    INTERIOR PLC - 2004-04-21
    HACKREMCO (NO.981) LIMITED - 1995-03-14
    icon of address1 More London Place, London
    In Administration Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressAldgate House, 33 Aldgate High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 7
    INTERIOR (EUROPE) LIMITED - 2007-03-21
    ISG EUROPE LIMITED - 2011-06-10
    icon of addressC/o Azets 5th Floor Ship Canal House, 98 King Street, Manchester, England
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressC/o Azets 5th Floor Ship Canal House, 98 King Street, Manchester, England
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
Ceased 1
  • STOCKLEY PARK HAYWARDS ESTATE MANAGEMENT LIMITED - 2008-11-17
    ISGO STOCKLEY PARK LIMITED - 2004-08-27
    INHOCO 2055 LIMITED - 2000-05-30
    EURICA! (STOCKLEY PARK) LIMITED - 2004-03-05
    icon of address55 Baker Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-06 ~ 2004-08-05
    CIF 1 - Secretary → ME

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