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

Foster, Robert Simon

    Related profiles found in government register
  • Foster, Robert Simon
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 21-24 Grace Mill Business Park, Maxwell Road, Plymouth, Devon, PL4 0SN, England

      IIF 1 IIF 2
    • icon of address Stamford, Aish, South Brent, TQ10 9JG, England

      IIF 3
  • Foster, Robert Simon
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Medland, Sanders & Twose Limited, Blundells Road, Tiverton, EX16 4DA, England

      IIF 4 IIF 5
  • Foster, Robert Simon
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Foster, Robert Simon
    British solicitor born in May 1971

    Registered addresses and corresponding companies
    • icon of address Woodlands Old Farm, Denby Lane, Grange Moor, Wakefield, West Yorkshire, WF4 4BJ

      IIF 47
  • Foster, Robert Simon
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Butland Farmhouse, Yealmbridge, Yealmpton, Plymouth, PL8 2EQ, United Kingdom

      IIF 48
  • Foster, Simon
    British corporate development director born in May 1971

    Registered addresses and corresponding companies
  • Mr Robert Simon Foster
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Butland Farm, House, Yealmbridge Yealmpton, Plymouth, Devon, PL8 2EQ

      IIF 57
    • icon of address Units 21-24 Grace Mill Business Park, Maxwell Road, Plymouth, Devon, PL4 0SN, England

      IIF 58
    • icon of address Stamford, Aish, South Brent, TQ10 9JG, England

      IIF 59
    • icon of address C/o Medland Sanders & Twose Limited, Blundells Road, Tiverton, Devon, EX16 4DA

      IIF 60
    • icon of address C/o Medland, Sanders & Twose Limited, Blundells Road, Tiverton, EX16 4DA, England

      IIF 61
    • icon of address C/o Medland Sanders And Twose Limited, Blundells Road, Tiverton, Devon, EX16 4DA, United Kingdom

      IIF 62
  • Mr Robert Simon Foster
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 21-24 Grace Mill Business Park, Maxwell Road, Plymouth, Devon, PL4 0SN, England

      IIF 63
  • Mr Robert Simon Foster
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Butland Farmhouse, Yealmbridge, Yealmpton, Plymouth, PL8 2EQ, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 3
  • 1
    NW EQUITY LIMITED - 2020-08-02
    icon of address Units 21-24 Grace Mill Business Park, Maxwell Road, Plymouth, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    65 GBP2025-03-31
    Officer
    icon of calendar 2020-03-11 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address Units 21-24 Grace Mill Business Park, Maxwell Road, Plymouth, Devon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    442,229 GBP2025-03-31
    Officer
    icon of calendar 2020-09-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ now
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address Stamford, Aish, South Brent, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,269 GBP2024-10-31
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 54
  • 1
    ANGLAIR LIMITED - 2010-03-31
    ATC PNEUMATICS LIMITED - 1986-03-27
    AIRTEC LIMITED - 1986-10-20
    DOUBLEBADGE LIMITED - 1982-09-09
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-01 ~ 2004-01-16
    IIF 51 - Director → ME
  • 2
    icon of address 14 Millbrook Road, Stover Trading Estate Yate, Bristol
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-12-20 ~ 2011-03-31
    IIF 46 - Director → ME
  • 3
    CAPE ENGINEERING SERVICES LIMITED - 2021-06-01
    REDHALL ENGINEERING SOLUTIONS LIMITED - 2015-07-21
    R. BLACKETT CHARLTON LIMITED - 2010-01-07
    ASHRANGE LIMITED - 1994-06-14
    icon of address 6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-11-04 ~ 2011-03-31
    IIF 10 - Director → ME
  • 4
    ENGINEERING & SAFETY SERVICES LIMITED - 1996-08-23
    PIVOTAL SERVICES GROUP LIMITED - 2005-08-17
    PETERHOUSE5 LIMITED - 2007-10-24
    ESS LIMITED - 2002-04-03
    PETERHOUSE5 (SHORCO) LIMITED - 2019-09-23
    ESS SHORCO LIMITED - 2005-01-06
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-20 ~ 2004-06-16
    IIF 49 - Director → ME
  • 5
    AMT INTERNATIONAL LIMITED - 2005-08-17
    MARKET TACTICS LIMITED - 1993-08-26
    PETERHOUSE4 LIMITED - 2010-06-29
    BABCOCK DOUNREAY PARTNERSHIP LIMITED - 2011-12-01
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-11-20 ~ 2004-06-16
    IIF 50 - Director → ME
  • 6
    IETG SERVICES LIMITED - 2006-02-24
    VT WIGMORE LIMITED - 2011-11-30
    LORD LAND AND ENGINEERING SURVEYS LIMITED - 1990-05-24
    PETERHOUSE8 LIMITED - 2010-07-09
    DIGITAL SURVEYS LIMITED - 2005-04-20
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-11-20 ~ 2004-06-16
    IIF 56 - Director → ME
  • 7
    JOHN BOOTH TANKS & VESSELS LIMITED - 1988-04-05
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-18 ~ 2011-03-31
    IIF 39 - Director → ME
  • 8
    JORDAN ENGINEERING (CUMBRIA) LIMITED - 2006-02-04
    JORDAN ENGINEERING (CUMBRIA) LIMITED - 2001-07-16
    REDHALL GROUP LIMITED - 2006-04-06
    MEAUJO (536) LIMITED - 2001-07-16
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-18 ~ 2011-03-31
    IIF 33 - Director → ME
  • 9
    BOOTH STEELWORK (EXPORT) LIMITED - 1982-08-12
    BOOTH ENGINEERING LIMITED - 1988-04-05
    BOOTH MANUFACTURING LIMITED - 1992-08-25
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-18 ~ 2011-03-31
    IIF 29 - Director → ME
  • 10
    RUBERY OWEN STEELWORK LIMITED - 2008-09-03
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-18 ~ 2011-03-31
    IIF 11 - Director → ME
  • 11
    MEAUJO (580) LIMITED - 2002-03-28
    CHB - JORDAN ENGINEERING SERVICES LIMITED - 2002-10-21
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-18 ~ 2011-03-31
    IIF 36 - Director → ME
  • 12
    CARRAWAY LIMITED - 1993-03-16
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-18 ~ 2011-03-31
    IIF 41 - Director → ME
  • 13
    CHB LEISURE LIMITED - 2007-06-15
    JORDAN ENGINEERING SERVICES LIMITED - 2007-09-28
    C & D JV LIMITED - 1999-11-02
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-18 ~ 2011-03-31
    IIF 19 - Director → ME
  • 14
    REDHALL NETWORKS LIMITED - 2012-10-02
    JEUK 1997 LIMITED - 2011-09-27
    icon of address C/o Redhall Group Plc, Unit 3, Calder Close, Wakefield, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-11-18 ~ 2011-03-31
    IIF 32 - Director → ME
  • 15
    CHIEFTAIN INSULATION LIMITED - 1987-08-11
    CHIEFTAIN GROUP P.L.C. - 2009-04-06
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-11-04 ~ 2011-03-31
    IIF 8 - Director → ME
  • 16
    CULLAMORE ENTERPRISES LIMITED - 2000-01-01
    icon of address 28 Campsie Industrial Estate, Mclean Road, Eglinton, Londonderry
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -64 GBP2019-12-31
    Officer
    icon of calendar 2008-11-04 ~ 2011-03-31
    IIF 6 - Director → ME
  • 17
    COUPLESOUND LIMITED - 1983-12-14
    KEVIN LLOYD LTD - 2011-04-01
    DAWSON-LLOYD LIMITED - 1985-09-02
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-04 ~ 2011-03-31
    IIF 9 - Director → ME
  • 18
    RBC METAL TESTING LIMITED - 2000-02-23
    WORTHBOROUGH LIMITED - 1994-06-14
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-04 ~ 2011-03-31
    IIF 12 - Director → ME
  • 19
    icon of address 49 Boss Hall Road, Ipswich, Suffolk
    Active Corporate (4 parents)
    Equity (Company account)
    5,070,276 GBP2024-03-31
    Officer
    icon of calendar 2003-11-20 ~ 2004-02-27
    IIF 55 - Director → ME
  • 20
    BABCOCK NETWORK SOLUTIONS LIMITED - 2011-06-23
    JACKSON CIVIL ENGINEERING LIMITED - 2004-03-05
    ROADWORKS (1952) LIMITED - 1996-04-01
    PHG OLDCO LIMITED - 2004-09-01
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-01 ~ 2004-06-16
    IIF 54 - Director → ME
  • 21
    JACKSON GROUP PLC - 2002-01-02
    INTEGRATED SAFETY SERVICES GROUP PLC - 2004-09-17
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-01 ~ 2004-06-16
    IIF 53 - Director → ME
  • 22
    BOOTH INDUSTRIES LIMITED - 1986-09-10
    JOHN BOOTH DOORS & SHUTTERS LIMITED - 1986-08-20
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-18 ~ 2011-03-31
    IIF 38 - Director → ME
  • 23
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-18 ~ 2011-03-31
    IIF 34 - Director → ME
  • 24
    MEAUJO (578) LIMITED - 2002-03-28
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-18 ~ 2011-03-31
    IIF 28 - Director → ME
  • 25
    CHB ENGINEERING SERVICES LIMITED - 2002-10-21
    C H B FABRICATIONS LIMITED - 2000-11-27
    CHB-JORDAN ENGINEERING LIMITED - 2007-09-28
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-11-18 ~ 2011-03-31
    IIF 25 - Director → ME
  • 26
    MEAUJO (579) LIMITED - 2002-03-28
    JORDAN PROJECTS LIMITED - 2002-10-21
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-18 ~ 2011-03-31
    IIF 17 - Director → ME
  • 27
    MEAUJO (581) LIMITED - 2002-03-28
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-18 ~ 2011-03-31
    IIF 42 - Director → ME
  • 28
    BOOTH MANUFACTURING LIMITED - 2008-05-15
    STEEL MOVEMENTS LIMITED - 1989-03-17
    REDHALL NUCLEAR LIMITED - 2011-04-01
    BOOTH INDUSTRIES STEELWORK DEVELOPMENT LIMITED - 1992-09-11
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-18 ~ 2011-03-31
    IIF 22 - Director → ME
  • 29
    CHB-JORDAN LIMITED - 2007-07-10
    TWO SEAS ENGINEERING LIMITED - 2000-01-19
    CHB FABRICATIONS LIMITED - 2006-12-20
    CHB ENGINEERING SERVICES LIMITED - 2000-11-27
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-18 ~ 2011-03-31
    IIF 20 - Director → ME
  • 30
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-18 ~ 2011-03-31
    IIF 18 - Director → ME
  • 31
    THE LONGHOUSE LTD - 2012-03-06
    icon of address C/o Medland, Sanders & Twose Ltd, Blundells Road, Tiverton, Devon, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -506,246 GBP2020-06-29
    Officer
    icon of calendar 2012-03-22 ~ 2019-06-07
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-07
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    NW EQUITY LIMITED - 2020-08-02
    icon of address Units 21-24 Grace Mill Business Park, Maxwell Road, Plymouth, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    65 GBP2025-03-31
    Person with significant control
    icon of calendar 2020-03-11 ~ 2024-04-08
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 33
    icon of address 10 Fleet Place, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,947,290 GBP2020-06-29
    Officer
    icon of calendar 2012-06-30 ~ 2019-06-07
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-07
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Right to appoint or remove directors OE
  • 34
    icon of address C/o Medland Sanders & Twose Limited, Blundells Road, Tiverton, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2012-07-09 ~ 2019-06-07
    IIF 43 - Director → ME
  • 35
    PETERHOUSE GROUP PLC - 2004-09-17
    SHORCO GROUP HOLDINGS PLC - 1997-09-11
    SATWANE LIMITED - 1981-12-31
    icon of address 33 Wigmore Street, London
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2003-04-01 ~ 2004-06-16
    IIF 47 - Director → ME
  • 36
    PETERHOUSE6 LIMITED - 2007-10-24
    MALETONE LIMITED - 1995-11-30
    INTEGRATED ENVIRONMENTAL TECHNOLOGY GROUP LIMITED - 2006-02-24
    LOWFIELDS TECHNOLOGY GROUP LIMITED - 2000-12-08
    INTEGRATED ENVIRONMENTAL TECHNOLOGY GROUP PLC - 2004-09-17
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2003-11-20 ~ 2004-06-16
    IIF 52 - Director → ME
  • 37
    icon of address Butland Farmhouse Yealmbridge, Yealmpton, Plymouth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    icon of calendar 2017-11-24 ~ 2019-06-07
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ 2019-06-03
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
  • 38
    SHEAFFER FABRICATIONS LIMITED - 1987-09-17
    HALLBRASS LIMITED - 1984-04-30
    CHIEFTAIN FABRICATIONS LIMITED - 2010-01-07
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-04 ~ 2011-03-31
    IIF 7 - Director → ME
  • 39
    JEX ENGINEERING COMPANY LIMITED - 2012-10-01
    JEX PLUMBING CO. LIMITED - 1993-10-01
    REDHALL JEX LIMITED - 2019-07-01
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-06 ~ 2011-03-31
    IIF 37 - Director → ME
  • 40
    DAVIDSON ENGINEERING LIMITED - 1995-06-15
    BRINGOVER LIMITED - 2008-02-28
    CHIEFTAIN SCAFFOLDING SERVICES LTD - 2006-10-11
    GSC SERVICES LIMITED - 2000-02-23
    WHITHEATH LIMITED - 1994-06-14
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-04 ~ 2011-03-31
    IIF 13 - Director → ME
  • 41
    MATTW. T. SHAW STEELWORK LIMITED - 2009-07-27
    MATTW. T. SHAW (STEELWORK) LIMITED - 1988-08-30
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-18 ~ 2011-03-31
    IIF 31 - Director → ME
  • 42
    TRUF TANKS LIMITED - 1994-04-20
    BOOTH WATER ENGINEERING LIMITED - 2008-05-15
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-18 ~ 2011-03-31
    IIF 21 - Director → ME
  • 43
    BOOTH INDUSTRIES GROUP PLC - 2006-04-06
    JOHN BOOTH & SONS (BOLTON) PUBLIC LIMITED COMPANY - 1986-09-10
    BOOTH INDUSTRIES PUBLIC LIMITED COMPANY - 1992-08-25
    icon of address C/o Grant Thronton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Insolvency Proceedings Corporate (3 parents, 26 offsprings)
    Officer
    icon of calendar 2005-11-18 ~ 2011-03-31
    IIF 15 - Director → ME
  • 44
    JORDAN FABRICATIONS LIMITED - 2012-08-15
    HALLCO 87 LIMITED - 1996-07-17
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-18 ~ 2011-03-31
    IIF 35 - Director → ME
  • 45
    CHIEFTAIN INSULATION LIMITED - 2011-04-01
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-11-04 ~ 2011-03-31
    IIF 14 - Director → ME
  • 46
    HALLCO 88 LIMITED - 1996-07-17
    JORDAN PROJECTS LIMITED - 2007-07-10
    JORDAN MECHANICAL ENGINEERING LIMITED - 1997-06-12
    CHB-JORDAN LIMITED - 2012-10-02
    JORDAN ENGINEERING UK LIMITED - 2002-10-21
    JORDAN PROCESS ENGINEERING LIMITED - 1997-10-01
    icon of address 4 Hardman Square, Springfields, Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-31 ~ 2011-03-31
    IIF 27 - Director → ME
  • 47
    MEAUJO (537) LIMITED - 2001-07-16
    JORDAN NUCLEAR LIMITED - 2011-04-01
    JORDAN NUCLEAR ENGINEERING LIMITED - 2004-06-02
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2005-11-18 ~ 2011-03-31
    IIF 16 - Director → ME
  • 48
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-16 ~ 2011-03-31
    IIF 24 - Director → ME
  • 49
    icon of address C/o Medland, Sanders & Twose Limited, Blundells Road, Tiverton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -684,362 GBP2020-06-29
    Officer
    icon of calendar 2016-10-17 ~ 2019-06-07
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ 2019-06-07
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    JOHN BOOTH STEELWORK LIMITED - 1986-08-20
    BOOTH STEELWORK LIMITED - 2010-02-02
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-18 ~ 2011-03-31
    IIF 26 - Director → ME
  • 51
    MEAUJO (535) LIMITED - 2001-07-16
    JORDAN ENGINEERING (PEMBROKE) LIMITED - 2007-03-26
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-18 ~ 2011-03-31
    IIF 40 - Director → ME
  • 52
    STEELS ENGINEERING DESIGN LIMITED - 2005-09-01
    DESIGNWELL SYSTEMS LIMITED - 2005-07-18
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-31 ~ 2011-03-31
    IIF 23 - Director → ME
  • 53
    DEADLINE CONTRACTORS LIMITED - 1999-04-01
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-31 ~ 2011-03-31
    IIF 30 - Director → ME
  • 54
    icon of address C/o Medland Sanders And Twose Limited, Blundells Road, Tiverton, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2015-01-26 ~ 2019-06-07
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-07
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.