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 4
  • 1
    Armstrong, Neil Patrick
    Born in December 1969
    Individual (68 offsprings)
    Officer
    icon of calendar 2004-06-14 ~ now
    OF - Director → CIF 0
  • 2
    Anderson, Luke
    Born in July 1990
    Individual (53 offsprings)
    Officer
    icon of calendar 2024-10-30 ~ now
    OF - Director → CIF 0
  • 3
    Pugholm, Ole
    Born in July 1976
    Individual (54 offsprings)
    Officer
    icon of calendar 2022-02-22 ~ now
    OF - Director → CIF 0
  • 4
    UNITED LIVING INVESTMENT LIMITED - now
    WINSTON BIDCO LIMITED - 2017-06-19
    FASTFLOW INVESTMENT LIMITED - 2022-03-15
    AGHOCO 1489 LIMITED - 2017-02-07
    icon of addressBuilding 4 Clearwater, Lingley Green Avenue, Great Sankey, Warrington, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2017-03-15 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 14
  • 1
    Brennan, Ryan John
    Strategic Business Development Director born in November 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2013-04-22 ~ 2022-05-31
    OF - Director → CIF 0
  • 2
    Rooney, David Michael
    Director born in May 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2022-06-01 ~ 2025-09-05
    OF - Director → CIF 0
  • 3
    Hastings, Shaun
    Business Director born in December 1958
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-10-05 ~ 2019-08-29
    OF - Director → CIF 0
    Hastings, Shaun
    Business Director
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-10-05 ~ 2019-09-30
    OF - Secretary → CIF 0
  • 4
    Armstrong, Neil Patrick
    Construction
    Individual (68 offsprings)
    Officer
    icon of calendar 2004-06-14 ~ 2006-10-05
    OF - Secretary → CIF 0
  • 5
    Moseley, Daren
    Director born in August 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2019-08-01 ~ 2021-03-31
    OF - Director → CIF 0
  • 6
    Mcdonald, Jill, Director
    Business Director born in June 1966
    Individual
    Officer
    icon of calendar 2011-11-16 ~ 2013-12-05
    OF - Director → CIF 0
  • 7
    Hall, Stuart Andrew
    Director born in April 1967
    Individual (12 offsprings)
    Officer
    icon of calendar 2019-09-09 ~ 2021-07-31
    OF - Director → CIF 0
  • 8
    Bray, Conor Vaughan
    Director born in March 1980
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-06-28 ~ 2025-01-10
    OF - Director → CIF 0
  • 9
    Carolan, Christopher Daniel
    Operations Director born in December 1974
    Individual
    Officer
    icon of calendar 2007-02-08 ~ 2008-11-06
    OF - Director → CIF 0
  • 10
    Hastings, Elaine Maclean, Director
    Business Director born in December 1962
    Individual
    Officer
    icon of calendar 2011-11-16 ~ 2013-12-05
    OF - Director → CIF 0
  • 11
    Craggs, Ian
    Chief Financial Officer born in October 1976
    Individual
    Officer
    icon of calendar 2018-03-12 ~ 2022-05-31
    OF - Director → CIF 0
  • 12
    Armstrong, Bridget Anne
    Housewife born in June 1968
    Individual
    Officer
    icon of calendar 2004-06-14 ~ 2017-03-15
    OF - Director → CIF 0
  • 13
    DYE & DURHAM SECRETARIAL LIMITED - now
    SEVERNSIDE SECRETARIAL LIMITED - 2004-01-30
    icon of address1st Floor, 14-18 City Road, Cardiff, South Glamorgan
    Dissolved Corporate (2 parents, 89 offsprings)
    Equity (Company account)
    3 GBP2021-06-30
    Officer
    2004-04-28 ~ 2005-04-28
    PE - Secretary → CIF 0
  • 14
    DYE & DURHAM DIRECTORS LIMITED - now
    SEVERNSIDE NOMINEES LIMITED - 2004-01-30
    icon of address14-18 City Road, Cardiff, South Glamorgan
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3 GBP2021-06-30
    Officer
    2004-04-28 ~ 2005-04-28
    PE - Director → CIF 0
parent relation
Company in focus

UNITED LIVING GROUP HOLDINGS LIMITED

Previous names
DIRECTORDER LIMITED - 2006-07-06
FASTFLOW GROUP LIMITED - 2022-03-15
Standard Industrial Classification
43999 - Other Specialised Construction Activities N.e.c.

Related profiles found in government register
  • UNITED LIVING GROUP HOLDINGS LIMITED
    Info
    DIRECTORDER LIMITED - 2006-07-06
    FASTFLOW GROUP LIMITED - 2006-07-06
    Registered number 05114630
    icon of addressBuilding 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire WA5 3UZ
    PRIVATE LIMITED COMPANY incorporated on 2004-04-28 (21 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-14
    CIF 0
  • UNITED LIVING GROUP HOLDINGS LIMITED
    S
    Registered number 05114630
    icon of addressBuilding 4 Clearwater, Lingley Green Avenue, Great Sankey, Warrington, United Kingdom, WA5 3UZ
    Limited Company in Companies House, England
    CIF 1
    Private Company Limited By Shares in United Kingdom
    CIF 2
  • UI CENTRAL HOLDINGS LIMITED
    S
    Registered number 05114630
    icon of addressBuilding 4 Clearwater, Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom, WA5 3UZ
    Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of addressBuilding 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressBuilding 4 Clearwater, Lingley Mere Business Park, Warrington, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    7,620,150 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressMedia House, Azalea Drive, Swanley, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    907,217 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of addressBuilding 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 5
    JCCO 266 LIMITED - 2011-03-31
    icon of addressBuilding 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-02-28 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 6
    FF PHL LIMITED - 2018-03-28
    icon of addressBuilding 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 7
    PILON NEW LIMITED - 2014-08-01
    icon of addressSuite 4b, Columbia, Station Road, Bracknell, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 8
    icon of addressMedia House, Azalea Drive, Swanley, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressMedia House, Azalea Drive, Swanley, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 10
    icon of addressMedia House, Azalea Drive, Swanley, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressMedia House, Azalea Drive, Swanley, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 12
    GREAT BRITISH COMMUNICATIONS LTD - 2024-01-09
    icon of addressBuilding 4 Clearwater, Lingley Mere Business Park, Warrington, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    4,419,852 GBP2021-05-31
    Person with significant control
    icon of calendar 2021-11-04 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 13
    FASTFLOW EBT LIMITED - 2022-03-15
    AGHOCO 1942 LIMITED - 2020-09-22
    icon of addressBuilding 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-12-07 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 14
    FASTFLOW ENERGY SERVICES LIMITED - 2022-03-15
    icon of addressBuilding 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (8 parents)
    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 moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 15
    DEXLEY CAVE LIMITED - 1989-06-06
    D.W.PAINTING CONTRACTOR'S LIMITED - 1999-05-10
    DW CONTRACTORS (OXFORD) LTD - 2020-05-07
    icon of addressBuilding 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 16
    FASTFLOW PIPELINE SERVICES LIMITED - 2022-03-15
    icon of addressBuilding 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE

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.