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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Richard Coffey

    Related profiles found in government register
  • Mr Richard Coffey
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, St. Georges Road, Bolton, BL1 2DD, England

      IIF 1 IIF 2 IIF 3
    • C/odow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 5
    • 1st Floor Kingsley Hall, 20 Bailey Lane, Manchester, M90 4AN, England

      IIF 6
    • 1st Floor Kingsley Hall, C/o Aquam Corp, Bailey Lane, Manchester Airport, Manchester, M90 4AN, England

      IIF 7
    • 298, Langley Road South, Manchester, M6 6ST, United Kingdom

      IIF 8
    • International House, 64-66 Pendlebury Road, Swinton, Manchester, M27 4LY, England

      IIF 9
    • Kingsley Hall, 20 Bailey Lane, Manchester Airport, Manchester, M90 4AN, United Kingdom

      IIF 10
    • Unit 14, Chichester Business Centre, Chichester Street, Rochdale, OL16 2AU, England

      IIF 11
    • 298 Langley Rd, Langley Road South, Salford, M6 6ST, England

      IIF 12
    • Unit 1.02d The Boat Shed, Exchange Quay, Salford, M5 3EQ, England

      IIF 13
    • Redwither Works, Redwither Road, Wrexham Industrial Estate, Wrexham, Clwyd, LL13 9RD

      IIF 14 IIF 15
  • Mr Richard Coffey
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 74, St. Georges Road, Bolton, BL1 2DD, England

      IIF 16
    • 74, St. Georges Road, Bolton, BL1 2DD, United Kingdom

      IIF 17
    • International House, 64-66 Pendlebury Road, Swinton, Manchester, M27 4LY, England

      IIF 18
    • Unit 14, Chichester Business Centre, Chichester Street, Rochdale, OL16 2AU, England

      IIF 19 IIF 20
    • 298, Langley Road South, Salford, M6 6ST, England

      IIF 21
    • 245, Chester Road, Grappenhall, Warrington, Cheshire, WA4 2QE, England

      IIF 22
  • Coffey, Richard
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1.2 My Buro, 20 Market Street, Altrincham, Cheshire, WA14 1PF, England

      IIF 23
    • 74, St. Georges Road, Bolton, BL1 2DD, England

      IIF 24 IIF 25
    • Unit 14, Chichester Business Centre, Chichester Street, Rochdale, OL16 2AU, England

      IIF 26
  • Coffey, Richard
    British company director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, St. Georges Road, Bolton, BL1 2DD, England

      IIF 27
    • 1st Floor Kingsley Hall, C/o Aquam Corp, Bailey Lane, Manchester Airport, Manchester, M90 4AN, England

      IIF 28
    • International House, 64-66 Pendlebury Road, Swinton, Manchester, M27 4LY, England

      IIF 29
    • 298, Langley Road South, Salford, Greater Manchester, M6 6ST, England

      IIF 30
    • Redwither Works, Redwither Road, Wrexham Industrial Estate, Wrexham, Clwyd, LL13 9RD

      IIF 31 IIF 32 IIF 33
  • Coffey, Richard
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, St. Georges Road, Bolton, BL1 2DD, England

      IIF 34 IIF 35 IIF 36
    • C/odow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 37
    • 38 Monton Green, Monton Village, Eccles, M30 9LW

      IIF 38 IIF 39
    • Unit 8 Riverview, Embankment Business Park, Heaton Mersey, Stockport, Greater Manchester, SK4 3GN, United Kingdom

      IIF 40 IIF 41
    • Kingsley Hall, 1st Floor 20 Bailey Lane, Manchester Airport, Manchester, M90 4AN, England

      IIF 42
    • 298 Langley Rd, Langley Road South, Salford, M6 6ST, England

      IIF 43
    • Unit 1.02d The Boat Shed, Exchange Quay, Salford, M5 3EQ, England

      IIF 44
  • Coffey, Richard
    British managing director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Monton Green, Monton Village, Eccles, M30 9LW

      IIF 45 IIF 46
    • 1st Floor Kingsley Hall, 1st Floor Kingsley Hall, 20 Bailey Lane, Manchester, Manchester, M90 4AN, England

      IIF 47
    • 38, Monton Green, Eccles, Manchester, M30 9LW, England

      IIF 48 IIF 49
    • Kingsley Hall, 20 Bailey Lane, Manchester Airport, Manchester, M90 4AN, United Kingdom

      IIF 50
  • Coffey, Richard
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 74, St. Georges Road, Bolton, BL1 2DD, United Kingdom

      IIF 51
    • Unit 14 Chichester Business Centre, Chichester Street, Rochdale, OL16 2AU, England

      IIF 52 IIF 53
    • 298, Langley Road South, Salford, M6 6ST, England

      IIF 54
  • Coffey, Richard
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Chichester Business Centre, Chichester Street, Rochdale, OL16 2AU, England

      IIF 55
child relation
Offspring entities and appointments 34
  • 1
    1967 REAL ESTATE LIMITED
    10957993 14403135... (more)
    298 Langley Road South, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-09-12 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    AIR TECHNIQUE SERVICES LIMITED
    05372115
    Aquam Corporation, 1st Floor Kingsley Hall, C/o Aquam Corp Bailey Lane, Manchester Airport, Manchester, England
    Dissolved Corporate (11 parents)
    Officer
    2015-07-01 ~ 2017-05-05
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-05
    IIF 7 - Has significant influence or control OE
  • 3
    AQUAM UK NATURAL GAS SERVICES LIMITED
    09792726
    Kingsley Hall 20 Bailey Lane, Manchester Airport, Manchester, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2015-09-24 ~ 2017-05-05
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-01
    IIF 10 - Has significant influence or control OE
  • 4
    AQUAM WATER SERVICES LIMITED
    - now 09527628
    SUPPLY UK HOLDINGS LIMITED
    - 2015-08-04 09527628
    Unit 10 & 12, Jubilee Parkway Jubilee Business Park, Derby, England
    Active Corporate (17 parents)
    Officer
    2015-04-07 ~ 2017-05-05
    IIF 42 - Director → ME
  • 5
    BAILEY PROPERTY INVESTMENTS (NW) LIMITED
    14242104
    Unit 14 Chichester Business Centre, Chichester Street, Rochdale, England
    Dissolved Corporate (3 parents)
    Officer
    2022-07-19 ~ dissolved
    IIF 52 - Director → ME
  • 6
    BLUEROCK DEVELOPMENTS LIMITED
    06256322
    C/o Connaughton & Co 2nd Floor, Boulton House, 17-21 Chorlton Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2007-05-23 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BOELS RENTAL LIMITED - now
    SUPPLY UK HIRE SHOPS LIMITED
    - 2017-12-15 03542206
    SUPPLY UK LIMITED
    - 2004-11-22 03542206
    Unit A8 Riverview, Embankment Business Park Heaton Mersey, Stockport, Greater Manchester
    Active Corporate (17 parents, 5 offsprings)
    Officer
    2001-08-01 ~ 2017-04-05
    IIF 46 - Director → ME
  • 8
    BRIDGEWATER LAND & DEVELOPMENTS LTD
    14288275
    Unit 14 Chichester Business Centre, Chichester Street, Rochdale, England
    Active Corporate (4 parents)
    Officer
    2022-08-10 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2022-12-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    DAISYMILL TECHNOLOGIES LIMITED
    10854327
    International House 64-66 Pendlebury Road, Swinton, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-08-30 ~ 2024-06-25
    IIF 29 - Director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-07-31 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    DOMICILA LIMITED
    13453766
    74 St. Georges Road, Bolton, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-06-14 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2021-06-14 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 11
    ENIPLA LTD
    14363958
    74 St. Georges Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-09-20 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2022-09-20 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 12
    F AND T COMMERCIAL LIMITED
    13327714
    74 St. Georges Road, Bolton, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-04-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-04-12 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 13
    F&T BUILDING FABRICS LTD
    - now 10684742
    F&T TERRIX LIMITED
    - 2022-12-14 10684742
    FIXINGS AND TOOLS LIMITED
    - 2021-03-28 10684742 10741683
    Unit 14, Chichester Business Centre, Chichester Street, Rochdale, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2017-11-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2017-12-10 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 14
    F&T TERRIX (SOUTH WEST) LIMITED
    13449824 13686233
    74 St. Georges Road, Bolton, England
    Active Corporate (2 parents)
    Officer
    2021-06-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-06-10 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
  • 15
    F&T TERRIX (SOUTHEAST) LIMITED
    - now 13686233 13449824
    GEOPOLYMER BUILDING SUPPLIES AND MATERIALS LIMITED
    - 2022-11-09 13686233
    74 St. Georges Road, Bolton, England
    Dissolved Corporate (3 parents)
    Officer
    2021-10-18 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-11-09 ~ dissolved
    IIF 16 - Has significant influence or control OE
  • 16
    FLUID ASSET SERVICES LIMITED
    12359592
    298 Langley Rd Langley Road South, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-11 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2019-12-11 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 17
    FLUID SCIENCE SERVICES LIMITED
    - now 10853951
    DAISYMILL DEVELOPMENTS LIMITED - 2018-12-11
    74 St. Georges Road, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-01-01 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 18
    FLUID SERVICES LTD
    11267809
    298 Langley Road South, Salford, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2018-03-21 ~ dissolved
    IIF 30 - Director → ME
  • 19
    GEOPOLYMER CEMENTS AND CONCRETES LIMITED
    13686431
    74 St. Georges Road, Bolton, England
    Dissolved Corporate (3 parents)
    Officer
    2021-10-18 ~ dissolved
    IIF 36 - Director → ME
  • 20
    GEOPOLYMER CEMENTS LTD
    - now 12853157
    GEOPOLYMER TECHNOLOGIES LTD
    - 2021-12-10 12853157
    Chichester Business Park, Chichester Street, Rochdale, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2021-06-10 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2021-06-10 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    H.T.C. MANAGEMENT SERVICES LIMITED
    04221732
    Kingsley Hall 20 Bailey Lane, Manchester Airport, Manchester, England
    Dissolved Corporate (12 parents, 3 offsprings)
    Officer
    2015-07-01 ~ 2017-05-05
    IIF 32 - Director → ME
  • 22
    HARRIS INFRASTUCTURE ADVISORY LIMITED
    - now 13511965 OC436055
    HARRIS INFRASTRUCTURE LIMITED
    - 2021-07-20 13511965
    Unit 1.02d The Boat Shed, Exchange Quay, Salford, England
    Active Corporate (3 parents)
    Officer
    2021-07-15 ~ 2025-04-15
    IIF 44 - Director → ME
    Person with significant control
    2021-07-15 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    HYDROSTATIC TESTING CONSULTANTS LIMITED
    01503246
    Kingsley Hall 20 Bailey Lane, Manchester Airport, Manchester, England
    Dissolved Corporate (14 parents)
    Officer
    2015-07-01 ~ 2017-05-05
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-01
    IIF 14 - Has significant influence or control OE
  • 24
    J D 7 LIMITED
    04205593
    Aquam Corporation, C/o Aquam Corp, 1st Floor 20 Bailey Lane, Manchester Airport, Manchester, England
    Dissolved Corporate (12 parents)
    Officer
    2015-10-23 ~ 2017-05-05
    IIF 49 - Director → ME
  • 25
    JD7 TECHNOLOGY LIMITED
    08161558
    Aquam, 1st Floor Kingsley Hall, 20 Bailey Lane, Manchester, England
    Dissolved Corporate (10 parents)
    Officer
    2015-10-23 ~ 2017-05-05
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-07-31
    IIF 6 - Has significant influence or control OE
  • 26
    KNOLL MILL DEVELOPMENTS LIMITED
    14085327
    Unit 14 Chichester Business Centre, Chichester Street, Rochdale, England
    Dissolved Corporate (3 parents)
    Officer
    2022-05-04 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2022-05-04 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 27
    MERCER AND SONS LIMITED
    00139782
    C/odow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Liquidation Corporate (9 parents)
    Officer
    2018-05-25 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2018-05-25 ~ now
    IIF 5 - Has significant influence or control OE
  • 28
    SIX RECRUITMENT LIMITED
    05687771
    Suite 1.2 My Buro, 20 Market Street, Altrincham, Cheshire, England
    Active Corporate (5 parents)
    Officer
    2017-10-12 ~ now
    IIF 23 - Director → ME
  • 29
    SUPPLY UK (ACCOMMODATION & ACCESS) LIMITED
    04053587
    8 Patterson Close, Oakwood, Warrington, Cheshire
    Dissolved Corporate (7 parents)
    Officer
    2001-11-27 ~ dissolved
    IIF 39 - Director → ME
  • 30
    SUPPLY UK GROUP LIMITED
    09533864
    Unit 8 Riverview, Embankment Business Park, Heaton Mersey, Stockport, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-04-09 ~ dissolved
    IIF 40 - Director → ME
  • 31
    SUPPLY UK INVESTMENTS LIMITED
    09527518
    Unit 8 Riverview, Embankment Business Park, Heaton Mersey, Stockport, Greater Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-04-07 ~ 2017-04-05
    IIF 41 - Director → ME
  • 32
    SURVEY & LASER UK LIMITED
    04541443
    8 Riverview, Heaton Mersey, Stockport, England
    Dissolved Corporate (7 parents)
    Officer
    2002-09-20 ~ 2017-04-05
    IIF 38 - Director → ME
  • 33
    WHIRLWIND UK LTD
    06492393
    1st Floor Kingsley Hall 1st Floor Kingsley Hall, 20 Bailey Lane, Manchester, Manchester, England
    Dissolved Corporate (7 parents)
    Officer
    2016-01-01 ~ dissolved
    IIF 47 - Director → ME
  • 34
    WHIRLWIND UTILITIES LIMITED
    05593035
    Kingsley Hall Bailey Lane, Manchester Airport, Manchester, England
    Dissolved Corporate (16 parents)
    Officer
    2015-07-01 ~ 2017-05-05
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-05
    IIF 15 - Has significant influence or control as a member of a firm 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 5 April 2026 and licensed under the Open Government Licence v3.0.