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 25
  • 1
    Parkinson, Michael James
    Director born in August 1965
    Individual (15 offsprings)
    Officer
    2002-11-20 ~ 2004-06-08
    OF - Director → CIF 0
  • 2
    Cleaver, Philip Arthur
    Business Consultant born in September 1948
    Individual (32 offsprings)
    Officer
    2004-10-01 ~ 2005-09-26
    OF - Director → CIF 0
  • 3
    Archer, Richard Jeremy
    Director born in March 1949
    Individual (9 offsprings)
    Officer
    2003-05-01 ~ 2004-06-28
    OF - Director → CIF 0
  • 4
    Payne, Lorraine Grace
    Individual (38 offsprings)
    Officer
    2002-11-20 ~ 2006-10-02
    OF - Secretary → CIF 0
  • 5
    Cranney, Jared Stephen Philip
    Individual (472 offsprings)
    Officer
    2006-09-30 ~ 2017-03-31
    OF - Secretary → CIF 0
  • 6
    Stockton, Mark
    Accountant born in March 1964
    Individual (54 offsprings)
    Officer
    2016-05-20 ~ 2021-02-01
    OF - Director → CIF 0
    Stockton, Mark
    Individual (54 offsprings)
    Officer
    2017-03-31 ~ 2017-04-20
    OF - Secretary → CIF 0
  • 7
    Heard, Nicholas James
    Individual (41 offsprings)
    Officer
    2017-04-20 ~ 2024-02-29
    OF - Secretary → CIF 0
  • 8
    Price, Zoe
    Born in May 1975
    Individual (20 offsprings)
    Officer
    2024-02-19 ~ now
    OF - Director → CIF 0
  • 9
    Dale, Annette Jane
    Individual (35 offsprings)
    Officer
    2024-06-03 ~ now
    OF - Secretary → CIF 0
  • 10
    Cragg, Graham Stephen
    Chartered Surveyor born in April 1953
    Individual (10 offsprings)
    Officer
    2002-11-20 ~ 2008-07-17
    OF - Director → CIF 0
  • 11
    King, John David
    Director born in January 1951
    Individual (21 offsprings)
    Officer
    2005-09-28 ~ 2006-06-30
    OF - Director → CIF 0
  • 12
    Cossell, Paul Martin
    Director born in May 1965
    Individual (48 offsprings)
    Officer
    2016-06-06 ~ 2021-12-01
    OF - Director → CIF 0
  • 13
    Lawther, Samuel David
    Director born in August 1957
    Individual (92 offsprings)
    Officer
    2005-09-28 ~ 2016-04-29
    OF - Director → CIF 0
  • 14
    Booth, Karen Jane
    Director born in September 1962
    Individual (75 offsprings)
    Officer
    2021-02-01 ~ 2024-02-22
    OF - Director → CIF 0
  • 15
    Clarke, Bernard Francis
    Director born in March 1950
    Individual (17 offsprings)
    Officer
    2002-11-20 ~ 2010-06-25
    OF - Director → CIF 0
  • 16
    Brierley, Philip
    Director born in September 1964
    Individual (60 offsprings)
    Officer
    2002-11-20 ~ 2006-06-28
    OF - Director → CIF 0
  • 17
    Finn, Andrew Mark
    Accountant born in June 1967
    Individual (34 offsprings)
    Officer
    2006-09-26 ~ 2009-12-31
    OF - Director → CIF 0
  • 18
    A B & C Secretarial Limited
    Individual (145 offsprings)
    Officer
    2002-09-26 ~ 2002-11-20
    OF - Nominee Secretary → CIF 0
  • 19
    Page, Andrew Slaney
    Born in March 1973
    Individual (40 offsprings)
    Officer
    2024-02-22 ~ now
    OF - Director → CIF 0
  • 20
    Blowers, Matthew Charles James
    Director born in March 1973
    Individual (13 offsprings)
    Officer
    2021-12-01 ~ 2024-02-15
    OF - Director → CIF 0
  • 21
    Houlton, Jonathan Charles Bennett
    Director born in August 1961
    Individual (121 offsprings)
    Officer
    2006-08-01 ~ 2016-03-01
    OF - Director → CIF 0
  • 22
    Cowing, Helen Gaye
    Director born in June 1966
    Individual (90 offsprings)
    Officer
    2016-03-01 ~ 2016-08-31
    OF - Director → CIF 0
  • 23
    Jones, Richard James
    Company Director born in January 1971
    Individual (27 offsprings)
    Officer
    2002-11-20 ~ 2006-09-22
    OF - Director → CIF 0
  • 24
    INHOCO FORMATIONS LIMITED
    - now 02598228
    DENNIS HOUSE NOMINEES LIMITED - 1997-01-24
    100 Barbirolli Square, Manchester
    Active Corporate (94 parents, 3139 offsprings)
    Officer
    2002-09-26 ~ 2002-11-20
    OF - Nominee Director → CIF 0
  • 25
    INTERIOR SERVICES GROUP (UK HOLDINGS) LIMITED
    - now 04446413
    INTERIOR SERVICES GROUP (UK HOLDINGS) PLC - 2008-12-19
    EURICA LIMITED - 2007-07-03
    ISG OCCUPANCY LIMITED - 2002-09-20
    OCCUPANCY LIMITED - 2002-07-16
    C/o Azets, 5th Floor Ship Canal House, 98 King Street, Manchester, England
    Liquidation Corporate (26 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

INTERIOR SERVICES GROUP LIMITED

Period: 2016-11-01 ~ now
Company number: 04545988
Registered names
INTERIOR SERVICES GROUP LIMITED - now 02997684... (more)
INHOCO 2739 LIMITED - 2002-11-21 04330566... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • INTERIOR SERVICES GROUP LIMITED
    Info
    PROPENCITY GROUP LIMITED - 2016-11-01
    INHOCO 2739 LIMITED - 2016-11-01
    Registered number 04545988
    C/o Azets 5th Floor Ship Canal House, 98 King Street, Manchester M2 4WU
    PRIVATE LIMITED COMPANY incorporated on 2002-09-26 (23 years 5 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2024-09-26
    CIF 0
  • INTERIOR SERVICES GROUP LIMITED
    S
    Registered number 04545988
    98, C/o Azets Holdings Limited, King Street, Manchester, England, M2 4WU
    Private Limited Company in Companies House, England
    CIF 1
  • INTERIOR SERVICES GROUP LIMITED
    S
    Registered number 04545988
    C/o Azets, 5th Floor Ship Canal House, 98 King Street, Manchester, England, M2 4WU
    Limited By Shares in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 10
  • 1
    COMMTECH (UK) LIMITED
    - now 03006483
    EXTERIOR CONSTRUCTION LIMITED - 2014-03-13
    INTERIOR (NO.3) LIMITED - 1997-08-07
    STANHOPE MANAGE LIMITED - 1995-06-19
    Isg Plc, Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    EXTERIOR INTERNATIONAL LIMITED
    - now 03454602
    EXTERIOR INTERNATIONAL PLC - 2013-02-28
    EXTERIOR CONSTRUCTION MANAGEMENT LIMITED - 1999-01-07
    PMCO LIMITED - 1997-11-19
    C/o Isg Plc Aldgate House, 33 Aldgate High Street, London, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    INTERIOR LIMITED
    - now 04596704 02989004... (more)
    ISG INTERIOREXTERIOR LIMITED - 2004-04-21
    PC2 LIMITED - 2003-11-03
    C/o Isg Plc Aldgate House, 33 Aldgate High Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 4
    INTERIOREXTERIOR LIMITED
    - now 03008773
    RAN CONSULTANTS LIMITED - 2006-08-02
    INTERIOR (NO.1) LIMITED - 1999-03-29
    ISGC LIMITED - 1999-03-19
    INTERIOR (NO.1) LIMITED - 1999-01-26
    INTERIOR LIMITED - 1995-06-19
    Isg Plc, Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 5
    ISG CATHEDRAL LIMITED
    - now 03151349 02721627
    ISG CATHEDRAL HOLDINGS LIMITED - 2011-12-05
    ISG CATHEDRAL LIMITED - 2007-10-01
    CATHEDRAL REALTY LIMITED - 2007-05-15
    Aldgate House, 33 Aldgate High Street, London, England
    Dissolved Corporate (23 parents)
    Person with significant control
    2017-03-27 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 6
    ISG RETAIL AND LEISURE HOLDINGS LIMITED
    - now 03011317 01346138
    ISG RETAIL AND LEISURE LIMITED - 2008-07-01
    ISG RETAIL LIMITED - 2007-10-12
    HEMINGFORD PARK LIMITED - 2007-03-22
    TAYVIN 15 LIMITED - 1995-09-15
    Isg Plc, Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (30 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 7
    ISG RETAIL AND LEISURE LIMITED
    - now 01346138 03011317... (more)
    ISG DEAN AND BOWES LIMITED - 2008-07-01
    DEAN & BOWES (CONTRACTS) LIMITED - 2006-09-01
    C/o Azets 5th Floor Ship Canal House, 98 King Street, Manchester, England
    Liquidation Corporate (38 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 8
    PROPENCITY 123 LIMITED
    - now 02341003 02517333... (more)
    INTERIOR SERVICES (GROUP) LIMITED
    - 2016-11-01 02341003 02997684... (more)
    INTERIOR SERVICES (GROUP) PLC - 2014-03-13
    ISG PLC - 2013-04-03
    ISG LIMITED - 2012-09-17
    ISG CONSTRUCTION SOUTH LIMITED - 2012-06-19
    INTERIOR (APPOLD ST.) LIMITED - 2009-07-13
    STANHOPE INTERIOR LIMITED - 1995-03-14
    STANHOPE INTERIOR CONSTRUCTION LIMITED - 1992-01-06
    PRECIS (867) LIMITED - 1989-04-07
    Isg Plc, Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 9
    PROPENCITY LIMITED
    - now 02517333 02341003
    PROPENCITY PLC - 2003-01-02
    TOTTY GROUP PLC - 2002-03-14
    PETERHOUSE GROUP PLC - 1997-09-11
    TOTTY INVESTMENTS LIMITED - 1994-12-19
    SEEKREAL LIMITED - 1990-09-18
    Isg Plc, Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (28 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 10
    TOTTY DEVELOPMENTS LIMITED
    - now 03119754 01098081
    ISG DEVELOPMENTS LIMITED - 2006-09-01
    TOTTY DEVELOPMENTS (CLECKHEATON) LIMITED - 2006-07-24
    PROSPECT HILL DEVELOPMENT CO. LIMITED - 2000-10-06
    C/o Azets Holdings Limited, 5th Floor Ship Canal House, 98 King Street, Manchester
    Liquidation Corporate (22 parents)
    Person with significant control
    2024-11-27 ~ now
    CIF 1 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.