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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr John Joseph Flood

    Related profiles found in government register
  • Mr John Joseph Flood
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Chapeltown Road, Bromley Cross, Bolton, Greater Manchester, BL7 9AW

      IIF 1
    • icon of address 74, St. Georges Road, Bolton, Greater Manchester, BL1 2DD, England

      IIF 2
  • Flood, Joseph John
    British commercial director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lancaster House, Centurion Way, Leyland, Lancashire, PR26 6TX, United Kingdom

      IIF 3
  • Flood, John Joseph
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Neptune Court, Hallam Way, Whitehills Business Park, Blackpool, Lancashire, FY4 5LZ, England

      IIF 4 IIF 5 IIF 6
    • icon of address Unit 2 Olympic Court, Boardmans Way, Blackpool, Lancashire, FY4 5GU, United Kingdom

      IIF 10
    • icon of address Unit 2 Olympic Court, Whitehills Business Park, Boardmans Way, Blackpool, Lancashire, FY4 5GU, United Kingdom

      IIF 11 IIF 12
    • icon of address 74, St. Georges Road, Bolton, Greater Manchester, BL1 2DD, England

      IIF 13
    • icon of address James, Street, Westhoughton, Bolton, BL5 3QR, England

      IIF 14 IIF 15
    • icon of address Sandham House, Redrose Drive, Lancashire Business Park, Leyland, Lancashire, PR26 6TJ

      IIF 16
  • Flood, John Joseph
    British commercial director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Flood, John Joseph
    British commercial manager born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lancaster House, Centurion Way, Leyland, Lancashire, PR26 6TX, United Kingdom

      IIF 28
    • icon of address Newton Road, Liverpool, Merseyside, L13 3HS

      IIF 29
  • Flood, John Joseph
    British commerical director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lancaster House, Centurion Way, Leyland, Lancashire, PR26 6TX, United Kingdom

      IIF 30
  • Flood, John Joseph
    British consultancy services born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Chapeltown Road, Bromley Cross, Bolton, Greater Manchester, BL7 9AW, United Kingdom

      IIF 31
  • Flood, John Joseph
    British consultant born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Neptune Court, Hallam Way, Whitehills Business Park, Blackpool, Lancashire, FY4 5LZ, England

      IIF 32
  • Flood, John Joseph
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Flood, John Joseph
    British group commercial director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lancaster House, Centurion Way, Leyland, Lancashire, PR26 6TX, United Kingdom

      IIF 53 IIF 54 IIF 55
  • Flood, John Joseph
    British manager born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lancaster House, Centurion Way, Leyland, Lancashire, PR26 6TX, United Kingdom

      IIF 56 IIF 57 IIF 58
  • Flood, John Joseph
    British unknown born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Knowehead, 105 Chapeltown Road, Bromley Cross, Bolton, BL7 9AW, England

      IIF 59
  • Flood, John Joseph
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park Industrial Estate, Liverpool Road, Ashton In Makerfield, Lancashire, WN4 0YU

      IIF 60
    • icon of address Unit 10,chanters, Ind Est, Arleyway, Atherton, Manchester Lancs, M46 9BP

      IIF 61
    • icon of address 11 Neptune Court, Hallam Way, Whitehills Business Park, Blackpool, FY4 5LZ, England

      IIF 62
    • icon of address 11, Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, FY4 5LZ, United Kingdom

      IIF 63
  • Flood, John Joseph
    British consultant born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Neptune Court, Hallam Way, Whitehills Business Park, Blackpool, Lancashire, FY4 5LZ, United Kingdom

      IIF 64
  • Flood, John Joseph
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shorrocks Delf, Brandy House, Brow, Blackburn, Lancashire, BB2 3EY, England

      IIF 65 IIF 66
    • icon of address 11, Hallam Way, Blackpool, FY4 5LZ, England

      IIF 67
    • icon of address 11 Neptune Court, Hallam Way, Blackpool, FY4 5LZ, England

      IIF 68 IIF 69
    • icon of address 11 Neptune Court, Hallam Way, Whitehills Business, Blackpool, Lancashire, FY4 5LZ, United Kingdom

      IIF 70
    • icon of address 11, Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, FY4 5LZ, United Kingdom

      IIF 71
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 11 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,375 GBP2024-08-31
    Officer
    icon of calendar 2022-02-07 ~ now
    IIF 9 - Director → ME
  • 2
    CHPHH LIMITED - 2025-10-29
    icon of address 11 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-08-31
    Officer
    icon of calendar 2020-09-24 ~ now
    IIF 6 - Director → ME
  • 3
    CRIMSONFRUIT LIMITED - 2021-03-02
    icon of address 11 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -416,090 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address 11 Neptune Court Hallam Way, Blackpool, Lancashire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    121,635 GBP2024-08-31
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address 11 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 63 - Director → ME
  • 6
    icon of address 11 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    459,355 GBP2024-08-31
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address 105 Chapeltown Road, Bromley Cross, Bolton, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,209 GBP2022-11-30
    Officer
    icon of calendar 2013-11-08 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    CLIVE HURT (PLANT HIRE) LIMITED - 2022-06-10
    icon of address 11 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,047,791 GBP2024-08-31
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address 11 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    172,021 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 4 - Director → ME
  • 10
    icon of address Unit 10,chanters Ind Est, Arleyway, Atherton, Manchester Lancs
    Active Corporate (8 parents)
    Equity (Company account)
    4,210,290 GBP2024-08-31
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 61 - Director → ME
  • 11
    icon of address 11 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 62 - Director → ME
  • 12
    NORTHERN MOTORWAY SERVICES LIMITED - 2000-06-29
    icon of address Park Industrial Estate, Liverpool Road, Ashton In Makerfield, Lancashire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 60 - Director → ME
  • 13
    FOX BROTHERS (PREESALL) LTD - 2024-10-09
    icon of address 11 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    5,240 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2021-06-16 ~ now
    IIF 10 - Director → ME
  • 14
    FOX BROTHERS GROUP LTD - 2024-10-09
    FOX BROTHERS HOLDINGS LTD - 2021-11-16
    icon of address 11 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    8,290,852 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2020-09-24 ~ now
    IIF 8 - Director → ME
  • 15
    icon of address James Street, Westhoughton, Bolton, England
    Active Corporate (5 parents)
    Equity (Company account)
    53,067 GBP2024-08-31
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 14 - Director → ME
  • 16
    icon of address James Street, Westhoughton, Bolton, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    313,517 GBP2024-08-31
    Officer
    icon of calendar 2017-07-24 ~ now
    IIF 15 - Director → ME
  • 17
    icon of address 74 St. Georges Road, Bolton, Greater Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    348,583 GBP2024-08-31
    Officer
    icon of calendar 2014-01-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 11 Neptune Court Hallam Way, Whitehills Business, Blackpool, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 70 - Director → ME
Ceased 48
  • 1
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-23 ~ 2013-07-19
    IIF 23 - Director → ME
  • 2
    J.J.MCGINLEY LIMITED - 2021-08-26
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-18 ~ 2013-07-19
    IIF 50 - Director → ME
  • 3
    MODERN HOUSING SOLUTIONS (PRIME) LIMITED - 2014-05-08
    CARILLIONAMEY (HOUSING PRIME) LIMITED - 2018-09-11
    BROOMCO (3785) LIMITED - 2005-06-02
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-01-23 ~ 2012-12-31
    IIF 55 - Director → ME
  • 4
    BROOMCO (3784) LIMITED - 2005-06-02
    CARILLIONENTERPRISE LIMITED - 2014-05-08
    CARILLIONAMEY LIMITED - 2018-09-11
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-01-23 ~ 2012-12-31
    IIF 54 - Director → ME
  • 5
    UNITED UTILITIES NETWORKS LIMITED - 2009-11-17
    INHOCO 461 LIMITED - 1996-01-18
    UNITED UTILITIES UTILITY SOLUTIONS (E&CS) LIMITED - 2011-01-28
    ENTERPRISE MANAGED SERVICES (E&CS) LIMITED - 2014-05-29
    WATER INTERNATIONAL LIMITED - 2001-01-12
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-23 ~ 2013-07-19
    IIF 25 - Director → ME
  • 6
    BROOMCO (3718) LIMITED - 2005-03-30
    ENTERPRISE POWER SERVICES LIMITED - 2014-05-29
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-02-01 ~ 2013-07-19
    IIF 39 - Director → ME
  • 7
    ARM GROUP LIMITED - 2011-11-15
    AGENTCHARM LIMITED - 1994-03-09
    ENTERPRISE UTILITY SERVICES LIMITED - 2014-05-29
    AMEY UTILITY SERVICES LIMITED - 2022-04-14
    icon of address Unit 42 Eaton Avenue, Buckshaw Village, Chorley, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-11-28 ~ 2013-07-19
    IIF 3 - Director → ME
  • 8
    icon of address Shorrocks Delf Brandy House, Brow, Blackburn, Lancashire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    500,122 GBP2024-08-31
    Officer
    icon of calendar 2024-04-18 ~ 2025-01-14
    IIF 65 - Director → ME
  • 9
    HIGHLYNX LTD - 2000-12-11
    icon of address Shorrocks Delf Brandy House, Brow, Blackburn, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,507,175 GBP2024-08-31
    Officer
    icon of calendar 2024-04-18 ~ 2025-01-14
    IIF 66 - Director → ME
  • 10
    icon of address Shorrock Delf, Brandy House Brow, Blackburn, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    608,253 GBP2024-08-31
    Officer
    icon of calendar 2022-12-09 ~ 2023-12-01
    IIF 69 - Director → ME
    icon of calendar 2024-04-18 ~ 2025-01-14
    IIF 68 - Director → ME
  • 11
    THAMES WATER CONTRACTING LIMITED - 2001-10-15
    BROPHY PLC - 1996-07-29
    C.M.BROPHY LIMITED - 1989-08-15
    icon of address West Point, Old Trafford, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-11-07 ~ 2010-02-18
    IIF 38 - Director → ME
  • 12
    GAC NO.268 LIMITED - 2001-09-06
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-11-07 ~ 2013-07-19
    IIF 44 - Director → ME
  • 13
    BYZAK CONTRACTORS LIMITED - 2001-11-05
    RULEZONE LIMITED - 1984-08-02
    KENNEDY CONSTRUCTION LIMITED - 1997-04-23
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-21 ~ 2013-07-19
    IIF 21 - Director → ME
  • 14
    icon of address 33-35 Mcfarlane Street, Paisley, Scotland, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-02-10 ~ 2013-07-19
    IIF 20 - Director → ME
  • 15
    icon of address 11 Neptune Court Hallam Way, Blackpool, Lancashire, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,418,500 GBP2024-08-31
    Officer
    icon of calendar 2022-04-07 ~ 2023-12-01
    IIF 33 - Director → ME
  • 16
    CPI COUNTRYWIDE LIMITED - 2001-06-12
    COUNTRYWIDE PROPERTY INSPECTIONS LIMITED - 2001-03-30
    ACTIONAFTER LIMITED - 1996-11-22
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-29 ~ 2013-07-19
    IIF 47 - Director → ME
  • 17
    C & R WILJON LIMITED - 1998-04-23
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-18 ~ 2013-07-19
    IIF 49 - Director → ME
  • 18
    icon of address Eagley Junior School Off Chapeltown Road, Bromley Cross, Bolton, Lancashire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2013-12-21 ~ 2017-12-19
    IIF 59 - Director → ME
  • 19
    ACCORD OPERATIONS LIMITED - 2007-12-14
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-03-30 ~ 2012-10-09
    IIF 42 - Director → ME
  • 20
    T. PARTINGTON & SON (BUILDERS) LIMITED - 2007-03-19
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-06 ~ 2012-10-12
    IIF 28 - Director → ME
  • 21
    INHOCO 823 LIMITED - 1999-06-02
    INTELLIGENCE, COMMUNICATION & ENTERPRISE LIMITED - 1999-07-13
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-23 ~ 2012-10-12
    IIF 18 - Director → ME
  • 22
    CIVILCITY LIMITED - 1997-01-30
    WMY MANAGED SERVICES LIMITED - 2007-02-05
    WOODWORTH MCBETH YOUNG MANAGED SERVICES LIMITED - 2001-04-02
    icon of address West Point, Old Trafford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-19 ~ 2010-02-18
    IIF 37 - Director → ME
    icon of calendar 2011-08-23 ~ 2012-10-12
    IIF 30 - Director → ME
  • 23
    ENTERPRISE FLEET UK LIMITED - 2008-09-12
    ENTERPRISE PROPERTY SERVICES (HOLDINGS) LIMITED - 2008-06-30
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-23 ~ 2013-07-19
    IIF 22 - Director → ME
  • 24
    LLOYD & SCOTTER LIGHTING LIMITED - 2002-06-05
    LLOYD & SCOTTER ROAD LIGHTING LIMITED - 1998-01-23
    ULTRATRADER LIMITED - 1997-08-19
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-04-26 ~ 2012-10-12
    IIF 56 - Director → ME
  • 25
    HAYVERN LIMITED - 2002-07-01
    HAYVERN CONSTRUCTION LIMITED - 1987-07-27
    icon of address West Point, Old Trafford, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-06 ~ 2012-10-12
    IIF 48 - Director → ME
  • 26
    BETHELL E.D.S LIMITED - 2003-10-14
    ELECTRICITY DISTRIBUTION SERVICES LIMITED - 1999-01-06
    BETHELL POWER SERVICES LIMITED - 2009-10-13
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-23 ~ 2013-07-19
    IIF 19 - Director → ME
    icon of calendar 2011-07-11 ~ 2013-07-19
    IIF 24 - Director → ME
  • 27
    A.R.M. CONSTRUCTION (CHORLEY) LIMITED - 1994-03-30
    ENTERPRISE UTILITY SERVICES LIMITED - 2002-12-31
    A.R.M. UTILITY SERVICES LIMITED - 1999-12-20
    A.R.M. SERVICES LIMITED - 2001-12-31
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2001-01-01 ~ 2013-07-19
    IIF 40 - Director → ME
  • 28
    HASTESHAPE LIMITED - 1994-03-30
    A.R.M. CONSTRUCTION (CHORLEY) LIMITED - 2001-11-15
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-02-25 ~ 2012-10-12
    IIF 41 - Director → ME
  • 29
    DEWSBURY CIVIL ENGINEERING COMPANY LIMITED - 2002-04-02
    icon of address Trafford House Chester Road, Old Trafford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-27 ~ 2013-07-19
    IIF 51 - Director → ME
  • 30
    ENTERPRISE MAINTENANCE SERVICES LIMITED - 2002-07-01
    FIRST CLAIMS RESPONSE (MANCHESTER) LIMITED - 2001-11-29
    icon of address West Point 501 Chester Rd, Old Trafford, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-06 ~ 2013-07-19
    IIF 57 - Director → ME
  • 31
    EOM RESPONSE LIMITED - 1999-11-11
    icon of address West Point, Old Trafford, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-06 ~ 2012-10-12
    IIF 43 - Director → ME
  • 32
    icon of address The Matchworks Pavillions 3 And 4, Garston, Liverpool, Merseyside
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-01 ~ 2013-07-19
    IIF 53 - Director → ME
  • 33
    PLANT SALES UK LIMITED - 2012-08-14
    icon of address 11 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (6 parents)
    Equity (Company account)
    950,158 GBP2024-08-31
    Officer
    icon of calendar 2020-09-24 ~ 2023-12-01
    IIF 32 - Director → ME
  • 34
    TRANSLINC LIMITED - 2012-04-02
    GO PLANT FLEET SERVICES LTD - 2024-05-24
    WILLOUGHBY (121) LIMITED - 1998-03-16
    ESSENTIAL FLEET SERVICES LIMITED - 2017-12-01
    MAY GURNEY FLEET AND PASSENGER SERVICES LIMITED - 2013-07-10
    KIER FPS LIMITED - 2015-07-08
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    In Administration Corporate (4 parents)
    Equity (Company account)
    9,000 GBP2022-06-30
    Officer
    icon of calendar 2014-08-11 ~ 2015-07-01
    IIF 26 - Director → ME
  • 35
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-20 ~ 2013-07-19
    IIF 46 - Director → ME
  • 36
    CLIVE HURT (PLANT HIRE) LIMITED - 2022-06-10
    icon of address 11 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,047,791 GBP2024-08-31
    Officer
    icon of calendar 2020-09-24 ~ 2021-04-12
    IIF 16 - Director → ME
  • 37
    KIER MG LIMITED - 2016-03-01
    MAY GURNEY (CONSTRUCTION) LIMITED - 2001-04-02
    MAY GURNEY & CO,LIMITED - 1993-04-20
    MAY GURNEY LIMITED - 2013-07-10
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (6 parents, 13 offsprings)
    Officer
    icon of calendar 2014-08-11 ~ 2015-10-31
    IIF 27 - Director → ME
  • 38
    KIER SUPPORT SERVICES LIMITED - 2011-09-09
    CIRCLEBRIGHT LIMITED - 1992-02-10
    F M CONTRACT SERVICES LIMITED - 2002-07-03
    CAXTON INTEGRATED SERVICES LIMITED - 2003-10-13
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 2014-03-31 ~ 2015-10-31
    IIF 17 - Director → ME
  • 39
    DIALMODE (220) LIMITED - 2002-03-12
    ENTERPRISE-LIVERPOOL LIMITED - 2016-02-25
    icon of address Newton Road, Liverpool, Merseyside
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-03-28 ~ 2013-07-19
    IIF 29 - Director → ME
  • 40
    NEWPALE LIMITED - 1994-10-13
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-05 ~ 2012-10-12
    IIF 45 - Director → ME
  • 41
    FOX BROTHERS (AGUSTA) LTD - 2024-10-09
    FOX BROTHERS (AUGUSTA) LTD - 2022-11-02
    GREEN LEASING (NORTH WEST) LIMITED - 2022-10-27
    icon of address 11 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -91,519 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2022-02-07 ~ 2023-12-01
    IIF 34 - Director → ME
  • 42
    FOX EXPORT GROUP LIMITED - 2024-10-10
    FOX BROTHERS (MARINE) LIMITED - 2023-05-31
    icon of address Unit 2 Olympic Court, Whitehills Business Park, Blackpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2023-09-30
    Officer
    icon of calendar 2022-09-06 ~ 2023-05-26
    IIF 64 - Director → ME
  • 43
    FOX BROTHERS QUARRIES LIMITED - 2024-10-09
    icon of address 11 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-08 ~ 2025-01-09
    IIF 71 - Director → ME
  • 44
    icon of address West Point, Old Trafford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-21 ~ 2012-10-12
    IIF 58 - Director → ME
  • 45
    TONG AGGREGATES LIMITED - 2016-02-18
    icon of address 11 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -243,956 GBP2024-08-31
    Officer
    icon of calendar 2021-04-27 ~ 2023-12-01
    IIF 35 - Director → ME
  • 46
    icon of address 74 St. Georges Road, Bolton, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,785 GBP2024-08-31
    Officer
    icon of calendar 2016-01-07 ~ 2025-09-01
    IIF 36 - Director → ME
  • 47
    icon of address West Point, Old Trafford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-19 ~ 2012-10-12
    IIF 52 - Director → ME
  • 48
    icon of address 11 Hallam Way, Blackpool, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -478,127 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2022-05-10 ~ 2023-12-01
    IIF 67 - Director → 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.