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

Coffey, Richard

    Related profiles found in government register
  • Coffey, Richard
    British company director born in June 1967

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • icon of address 1st Floor Kingsley Hall, C/o Aquam Corp, Bailey Lane, Manchester Airport, Manchester, M90 4AN, England

      IIF 3
    • icon of address International House, 64-66 Pendlebury Road, Swinton, Manchester, M27 4LY, England

      IIF 4
    • icon of address 298, Langley Road South, Salford, Greater Manchester, M6 6ST, England

      IIF 5
    • icon of address Redwither Works, Redwither Road, Wrexham Industrial Estate, Wrexham, Clwyd, LL13 9RD

      IIF 6 IIF 7 IIF 8
  • Coffey, Richard
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairbank House, 27 Ashley Road, Altrincham, WA14 2DP, England

      IIF 9
    • icon of address 74, St. Georges Road, Bolton, BL1 2DD, England

      IIF 10 IIF 11 IIF 12
    • icon of address C/odow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 14
    • icon of address 38 Monton Green, Monton Village, Eccles, M30 9LW

      IIF 15 IIF 16
    • icon of address Unit 8 Riverview, Embankment Business Park, Heaton Mersey, Stockport, Greater Manchester, SK4 3GN, United Kingdom

      IIF 17 IIF 18
    • icon of address Kingsley Hall, 1st Floor 20 Bailey Lane, Manchester Airport, Manchester, M90 4AN, England

      IIF 19
    • icon of address Unit 14, Chichester Business Centre, Chichester Street, Rochdale, OL16 2AU, England

      IIF 20
    • icon of address 298 Langley Rd, Langley Road South, Salford, M6 6ST, England

      IIF 21
    • icon of address Unit 1.02d The Boat Shed, Exchange Quay, Salford, M5 3EQ, England

      IIF 22
  • Coffey, Richard
    British managing director born in June 1967

    Resident in United Kingdom

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

      IIF 23 IIF 24
    • icon of address 1st Floor Kingsley Hall, 1st Floor Kingsley Hall, 20 Bailey Lane, Manchester, Manchester, M90 4AN, England

      IIF 25
    • icon of address 38, Monton Green, Eccles, Manchester, M30 9LW, England

      IIF 26 IIF 27
    • icon of address Kingsley Hall, 20 Bailey Lane, Manchester Airport, Manchester, M90 4AN, United Kingdom

      IIF 28
  • Coffey, Richard
    British company director born in June 1967

    Resident in England

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

      IIF 29
  • Coffey, Richard
    British director born in June 1967

    Resident in England

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

      IIF 30
    • icon of address Unit 14 Chichester Business Centre, Chichester Street, Rochdale, OL16 2AU, England

      IIF 31 IIF 32
    • icon of address 298, Langley Road South, Salford, M6 6ST, England

      IIF 33
  • Mr Richard Coffey
    British born in June 1967

    Resident in United Kingdom

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

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

      IIF 38
    • icon of address 1st Floor Kingsley Hall, 20 Bailey Lane, Manchester, M90 4AN, England

      IIF 39
    • icon of address 1st Floor Kingsley Hall, C/o Aquam Corp, Bailey Lane, Manchester Airport, Manchester, M90 4AN, England

      IIF 40
    • icon of address 298, Langley Road South, Manchester, M6 6ST, United Kingdom

      IIF 41
    • icon of address International House, 64-66 Pendlebury Road, Swinton, Manchester, M27 4LY, England

      IIF 42
    • icon of address Kingsley Hall, 20 Bailey Lane, Manchester Airport, Manchester, M90 4AN, United Kingdom

      IIF 43
    • icon of address Unit 14, Chichester Business Centre, Chichester Street, Rochdale, OL16 2AU, England

      IIF 44
    • icon of address 298 Langley Rd, Langley Road South, Salford, M6 6ST, England

      IIF 45
    • icon of address Unit 1.02d The Boat Shed, Exchange Quay, Salford, M5 3EQ, England

      IIF 46
    • icon of address Redwither Works, Redwither Road, Wrexham Industrial Estate, Wrexham, Clwyd, LL13 9RD

      IIF 47 IIF 48
  • Mr Richard Coffey
    British born in June 1967

    Resident in England

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

      IIF 49
    • icon of address 74, St. Georges Road, Bolton, BL1 2DD, United Kingdom

      IIF 50
    • icon of address International House, 64-66 Pendlebury Road, Swinton, Manchester, M27 4LY, England

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

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

      IIF 54
    • icon of address 245, Chester Road, Grappenhall, Warrington, Cheshire, WA4 2QE, England

      IIF 55
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 298 Langley Road South, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-09-12 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 14 Chichester Business Centre, Chichester Street, Rochdale, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 31 - Director → ME
  • 3
    icon of address C/o Connaughton & Co 2nd Floor, Boulton House, 17-21 Chorlton Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,361,841 GBP2017-05-31
    Officer
    icon of calendar 2007-05-23 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 14 Chichester Business Centre, Chichester Street, Rochdale, England
    Active Corporate (3 parents)
    Equity (Company account)
    -241,812 GBP2024-12-30
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address International House 64-66 Pendlebury Road, Swinton, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -109,164 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-07-31 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2024-06-25 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 74 St. Georges Road, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2021-06-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 74 St. Georges Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 74 St. Georges Road, Bolton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    23,241 GBP2024-04-28
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 9
    FIXINGS AND TOOLS LIMITED - 2021-03-28
    F&T TERRIX LIMITED - 2022-12-14
    icon of address Unit 14, Chichester Business Centre, Chichester Street, Rochdale, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    604,802 GBP2024-07-28
    Officer
    icon of calendar 2017-11-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-12-10 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 74 St. Georges Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,184 GBP2024-07-27
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    GEOPOLYMER BUILDING SUPPLIES AND MATERIALS LIMITED - 2022-11-09
    icon of address 74 St. Georges Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 12
    icon of address 298 Langley Rd Langley Road South, Salford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-12-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 13
    DAISYMILL DEVELOPMENTS LIMITED - 2018-12-11
    icon of address 74 St. Georges Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    92,181 GBP2023-07-28
    Officer
    icon of calendar 2020-06-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directors as a member of a firmOE
  • 14
    icon of address 298 Langley Road South, Salford, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2018-03-21 ~ dissolved
    IIF 5 - Director → ME
  • 15
    icon of address 74 St. Georges Road, Bolton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 13 - Director → ME
  • 16
    GEOPOLYMER TECHNOLOGIES LTD - 2021-12-10
    icon of address Chichester Business Park, Chichester Street, Rochdale, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    66,129 GBP2024-09-29
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    HARRIS INFRASTRUCTURE LIMITED - 2021-07-20
    icon of address Unit 1.02d The Boat Shed, Exchange Quay, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,570 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Unit 14 Chichester Business Centre, Chichester Street, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address C/odow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Liquidation Corporate (3 parents)
    Fixed Assets (Company account)
    173,961 GBP2016-07-31
    Officer
    icon of calendar 2018-05-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ now
    IIF 38 - Has significant influence or controlOE
  • 20
    icon of address Fairbank House, 27 Ashley Road, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    108,516 GBP2024-12-31
    Officer
    icon of calendar 2017-10-12 ~ now
    IIF 9 - Director → ME
  • 21
    icon of address 8 Patterson Close, Oakwood, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-27 ~ dissolved
    IIF 16 - Director → ME
  • 22
    icon of address Unit 8 Riverview, Embankment Business Park, Heaton Mersey, Stockport, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 17 - Director → ME
  • 23
    icon of address 1st Floor Kingsley Hall 1st Floor Kingsley Hall, 20 Bailey Lane, Manchester, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 25 - Director → ME
Ceased 13
  • 1
    icon of address Aquam Corporation, 1st Floor Kingsley Hall, C/o Aquam Corp Bailey Lane, Manchester Airport, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2017-05-05
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-05
    IIF 40 - Has significant influence or control OE
  • 2
    icon of address Kingsley Hall 20 Bailey Lane, Manchester Airport, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 2015-09-24 ~ 2017-05-05
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-01
    IIF 43 - Has significant influence or control OE
  • 3
    SUPPLY UK HOLDINGS LIMITED - 2015-08-04
    icon of address Unit 10 & 12, Jubilee Parkway Jubilee Business Park, Derby, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-04-07 ~ 2017-05-05
    IIF 19 - Director → ME
  • 4
    SUPPLY UK LIMITED - 2004-11-22
    SUPPLY UK HIRE SHOPS LIMITED - 2017-12-15
    icon of address Unit A8 Riverview, Embankment Business Park Heaton Mersey, Stockport, Greater Manchester
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    2,150,353 GBP2023-12-31
    Officer
    icon of calendar 2001-08-01 ~ 2017-04-05
    IIF 24 - Director → ME
  • 5
    icon of address International House 64-66 Pendlebury Road, Swinton, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -109,164 GBP2024-07-31
    Officer
    icon of calendar 2017-08-30 ~ 2024-06-25
    IIF 4 - Director → ME
  • 6
    icon of address Kingsley Hall 20 Bailey Lane, Manchester Airport, Manchester, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ 2017-05-05
    IIF 7 - Director → ME
  • 7
    HARRIS INFRASTRUCTURE LIMITED - 2021-07-20
    icon of address Unit 1.02d The Boat Shed, Exchange Quay, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,570 GBP2024-07-31
    Officer
    icon of calendar 2021-07-15 ~ 2025-04-15
    IIF 22 - Director → ME
  • 8
    icon of address Kingsley Hall 20 Bailey Lane, Manchester Airport, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2017-05-05
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 47 - Has significant influence or control OE
  • 9
    icon of address Aquam Corporation, C/o Aquam Corp, 1st Floor 20 Bailey Lane, Manchester Airport, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-23 ~ 2017-05-05
    IIF 27 - Director → ME
  • 10
    icon of address Aquam, 1st Floor Kingsley Hall, 20 Bailey Lane, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-23 ~ 2017-05-05
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-31
    IIF 39 - Has significant influence or control OE
  • 11
    icon of address Unit 8 Riverview, Embankment Business Park, Heaton Mersey, Stockport, Greater Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-07 ~ 2017-04-05
    IIF 18 - Director → ME
  • 12
    icon of address 8 Riverview, Heaton Mersey, Stockport, England
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2002-09-20 ~ 2017-04-05
    IIF 15 - Director → ME
  • 13
    icon of address Kingsley Hall Bailey Lane, Manchester Airport, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2017-05-05
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-05
    IIF 48 - Has significant influence or control as a member of a firm OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.