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

Casey, Daniel

    Related profiles found in government register
  • Casey, Daniel
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Qualitech Environmental Services Ltd, Haydock Lane, Haydock, Merseyside, WA11 9UY, England

      IIF 1
    • icon of address Abrams Farm, Stopgate Lane, Simonswood, West Lancashire, L33 4YB, United Kingdom

      IIF 2
    • icon of address 424-436, Haydock Lane Haydock Industrial Estate, Haydock, St Helens, Merseyside, WA11 9UJ

      IIF 3
    • icon of address 424-436, Haydock Lane, Haydock Industrial Estate, Haydock, St Helens, Merseyside, WA11 9UJ, United Kingdom

      IIF 4
    • icon of address Unit 20 Haydock Lane, Haydock Industrial Estate, Haydock, St Helens, Merseyside, WA11 9UY

      IIF 5
  • Casey, Daniel
    British comp director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Casey, Daniel
    British company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 426-436 (even), Haydock Lane, Haydock Industrial Estate Haydock, St Helens, Merseyside, WA11 9UJ

      IIF 11
  • Casey, Daniel
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bungalow, Smithy Hill, Bolton, BL3 4LY

      IIF 12
    • icon of address Abrams Farm, Stopgate Lane, Simonswood, Merseyside, L33 4YB, United Kingdom

      IIF 13
    • icon of address 424-436, Haydock Lane, Haydock Industrial Estate, Haydock, St Helens, Merseyside, WA11 9UJ, England

      IIF 14
  • Casey, Daniel
    British man dir born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bungalow, Smithy Hill, Bolton, BL3 4LY

      IIF 15
  • Casey, Daniel
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vajravarahi Kadampa Meditation Centre Ltd, 38, West Cliff, Preston, Lancashire, PR1 8HU, United Kingdom

      IIF 16
  • Casey, Daniel
    British company director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Casey, Daniel
    British managing director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Hoyle Street, Manchester, M26 1JG, United Kingdom

      IIF 18
  • Casey, Daniel
    born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abrams Farm, Stopgate Lane, Simonswood, L33 4YB, United Kingdom

      IIF 19
  • Casey, Daniel John
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Llanover House, Llanover Road, Pontypridd, Rhondda Cynon Taff, CF37 4DY, Wales

      IIF 20
  • Casey, Daniel John
    British director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Llanover House, Llanover Road, Pontypridd, Rhondda Cynon Taff, CF37 4DY, Wales

      IIF 21
  • Casey, Daniel
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corpacq House, 1, Goose Green, Altrincham, WA14 1DW, England

      IIF 22
    • icon of address Total Environmental Technology Ltd, Carnaby Industrial Estate, Wellington Way, Carnaby, East Yorkshire, YO15 3QY, United Kingdom

      IIF 23
    • icon of address Abrams Farm, Stopgate Lane, Simmonswood, L33 4YB, United Kingdom

      IIF 24
    • icon of address 424 - 436, Qualitech Environmental Services, Haydock Lane, Haydock Industrial, St. Helens, WA11 9UY, United Kingdom

      IIF 25
    • icon of address 424 - 436, Qualitech, Haydock Lane, Haydock Industrial, St. Helens, Merseyside, WA11 9UY, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Unit 5 Pioneer Industrial Estate, Ormskirk Road, Wigan, WN5 9DN, England

      IIF 29
  • Casey, Daniel
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abrams Farm, Stopgate Lane, Simonswood, Liverpool, L33 4YB, England

      IIF 30
    • icon of address Abrams Farm, Stopgate Lane, Simonswood, Liverpool, L33 4YB, United Kingdom

      IIF 31
  • Casey, Daniel
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abrams Farm, Stopgate Lane, Simonswood, Liverpool, Merseyside, L33 4YB, England

      IIF 32
    • icon of address Qualitech Environmental Services, Haydock Lane, Ha, Haydock Lane, Haydock, St. Helens, WA11 9UY, United Kingdom

      IIF 33
  • Mr Daniel Casey
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abrams Farm, Stopgate Lane, Simonswood, Liverpool, Merseyside, L33 4YB, England

      IIF 34
    • icon of address 120-124 Towngate, Leyland, Preston, Lancashire, PR25 2LQ, England

      IIF 35
    • icon of address Abrams Farm, Stopgate Lane, Simonswood, West Lancashire, L33 4YB, United Kingdom

      IIF 36
    • icon of address 424-436, Haydock Lane Haydock Industrial Estate, Haydock, St Helens, Merseyside, WA11 9UJ

      IIF 37
    • icon of address Qualitech Environmental Services, Haydock Lane, Ha, Haydock Lane, Haydock, St. Helens, WA11 9UY, United Kingdom

      IIF 38
  • Mr Daniel Casey
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vajravarahi Kadampa Meditation Centre Ltd, 38, West Cliff, Preston, PR1 8HU, United Kingdom

      IIF 39
  • Casey, Daniel
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Lea Hall Road, London, E10 7AP

      IIF 40
  • Casey, Daniel
    British student born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Blashford Street, London, SE13 6UA, England

      IIF 41
  • Casey, Daniel
    British born in February 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Office 90, The Whins, Alloa, Clackmannanshire, FK10 3SA, United Kingdom

      IIF 42
  • Mr Daniel Casey
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Hoyle Street, Manchester, M26 1JG, United Kingdom

      IIF 43
  • Casey, Daniel
    born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Dalegarth Avenue, Bolton, BL1 5DW, United Kingdom

      IIF 44
  • Mr Daniel John Casey
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Llanover House, Llanover Road, Pontypridd, Rhondda Cynon Taff, CF37 4DY, Wales

      IIF 45 IIF 46
  • Mr Daniel Casey
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abrams Farm House, Stopgate Lane, Simonswood, Liverpool, Merseyside, L33 4YB, England

      IIF 47
    • icon of address Abrams Farm, Stopgate Lane, Simmonswood, L33 4YB, United Kingdom

      IIF 48
  • Casey, Daniel
    Northern Irish company director born in March 1983

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Glenbawn Avenue, Dunmurry, Belfast, BT17 0TR, Northern Ireland

      IIF 49
  • Casey, Daniel Francis
    English barber born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Hoyle Street, Radcliffe, Manchester, M26 1JG, England

      IIF 50
  • Casey, Daniel Francis
    English hairdresser born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, The Rock, Bury, Lancashire, BL9 0ND, England

      IIF 51
  • Mr Daniel Casey
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Blashford Street, London, SE13 6UA, England

      IIF 52
    • icon of address 49, Lea Hall Road, London, E10 7AP

      IIF 53
  • Mr Daniel Casey
    British born in February 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Office 90, The Whins, Alloa, Clackmannanshire, FK10 3SA, United Kingdom

      IIF 54
  • Mr John Daniel Casey
    Northern Irish born in March 1983

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Glenbawn Avenue, Dunmurry, Belfast, BT17 0TR, Northern Ireland

      IIF 55
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Abrams Farm, Stopgate Lane, Simonswood, West Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address Abrams Farm House Stopgate Lane, Simonswood, Liverpool, England
    Active Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Llanover House, Llanover Road, Pontypridd, Rhondda Cynon Taff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 10a1 Sir Alfred Owen Way, Pontygwyndy Industrial Estate, Caerphilly, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Vajravarahi Kadampa Meditation Centre Ltd, 38, West Cliff, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 16 Hoyle Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 43 - Right to appoint or remove directors as a member of a firmOE
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 43 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 7
    icon of address 49 Lea Hall Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Office 90 The Whins, Alloa, Clackmannanshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 5 Pioneer Industrial Estate, Ormskirk Road, Wigan, England
    Active Corporate (3 parents)
    Equity (Company account)
    -52,505 GBP2024-06-30
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 29 - Director → ME
  • 10
    icon of address 424-436 Haydock Lane Haydock Industrial Estate, Haydock, St Helens, Merseyside, England
    Active Corporate (7 parents)
    Equity (Company account)
    334,961 GBP2024-12-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 22 - Director → ME
  • 11
    icon of address 424-436 Haydock Lane, Haydock Industrial Estate, Haydock, St Helens, Merseyside, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -41,957 GBP2024-12-31
    Officer
    icon of calendar 2023-01-13 ~ now
    IIF 4 - Director → ME
  • 12
    icon of address 21 Blashford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-19 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 13
    icon of address C/o Qualitech Environmental Services Ltd, 424 - 436 Even Haydock Lane, Haydock, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,408 GBP2023-08-31
    Officer
    icon of calendar 2017-08-14 ~ now
    IIF 1 - Director → ME
  • 14
    QES 1 LIMITED - 2023-03-21
    icon of address 424 - 436 Qualitech, Haydock Lane, Haydock Industrial, St. Helens, Merseyside, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    43,838 GBP2024-12-31
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 27 - Director → ME
  • 15
    icon of address 424 - 436 Qualitech, Haydock Lane, Haydock Industrial, St. Helens, Merseyside, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -2,127,779 GBP2024-12-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 28 - Director → ME
  • 16
    QUALICHEM KIRKBY LIMITED - 2023-11-14
    QES 2 LIMITED - 2023-03-21
    icon of address 424 - 436 Qualitech, Haydock Lane, Haydock Industrial, St. Helens, Merseyside, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -96,488 GBP2024-12-31
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 26 - Director → ME
  • 17
    VITASAFE LTD - 2013-09-09
    icon of address 426-436 (even) Haydock Lane, Haydock Industrial Estate Haydock, St Helens, Merseyside
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -84,464 GBP2019-03-31
    Officer
    icon of calendar 2013-08-29 ~ dissolved
    IIF 11 - Director → ME
  • 18
    icon of address 424-436 Haydock Lane Haydock Industrial Estate, Haydock, St Helens, Merseyside
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    927,062 GBP2019-03-31
    Officer
    icon of calendar 2012-11-28 ~ now
    IIF 3 - Director → ME
  • 19
    icon of address Quality Chemical Recoveries C/o Qualitech, 424-436 Haydock Lane, Haydock, Merseyside, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    9,999 GBP2018-09-30
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 17 - Director → ME
  • 21
    icon of address Shady Acres Farm Hall Lane, Simonswood, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-31 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 22
    icon of address Unit 20 Haydock Lane Haydock Industrial Estate, Haydock, St Helens, Merseyside
    Active Corporate (5 parents)
    Equity (Company account)
    95,909 GBP2024-07-31
    Officer
    icon of calendar 2013-07-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 424 - 436 Qualitech Environmental Services, Haydock Lane, Haydock Industrial, St. Helens, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 25 - Director → ME
  • 24
    TOTAL CLEARTECHNOLOGY LIMITED - 2005-05-13
    icon of address Total Environmental Technology Ltd Carnaby Industrial Estate, Wellington Way, Carnaby, East Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    447,537 GBP2024-12-31
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 23 - Director → ME
  • 25
    icon of address 15 Selbourne Close, Westhoughton, Bolton, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2018-06-08 ~ dissolved
    IIF 31 - Director → ME
  • 26
    icon of address 7 Glenbawn Avenue, Dunmurry, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-24
    Officer
    icon of calendar 2021-05-27 ~ dissolved
    IIF 49 - Director → ME
Ceased 16
  • 1
    icon of address Abrams Farm, Stopgate Lane, Simonswood, West Lancashire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-12-03 ~ 2024-12-05
    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
    IIF 36 - Right to appoint or remove directors OE
  • 2
    icon of address 15 Dalegarth Avenue, Bolton, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,137,763 GBP2025-03-31
    Officer
    icon of calendar 2017-03-31 ~ 2024-01-05
    IIF 19 - LLP Designated Member → ME
    icon of calendar 2024-01-05 ~ 2025-04-06
    IIF 44 - LLP Designated Member → ME
  • 3
    icon of address Future Industrial Services Lmited, Image Business Park Acornfield Road, Kirkby, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-27 ~ 2011-03-14
    IIF 10 - Director → ME
  • 4
    icon of address Future Industrial Services Lmited, Image Business Park Acornfield Road, Kirkby, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-27 ~ 2011-03-14
    IIF 8 - Director → ME
  • 5
    icon of address Unit 4 Vermont Court Bradley Lane, Standish, Wigan, England
    Active Corporate (2 parents)
    Equity (Company account)
    79,167 GBP2025-02-28
    Officer
    icon of calendar 2019-11-18 ~ 2023-03-14
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ 2023-03-14
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 6
    icon of address Unit 5 Pioneer Industrial Estate, Ormskirk Road, Wigan, England
    Active Corporate (3 parents)
    Equity (Company account)
    -52,505 GBP2024-06-30
    Officer
    icon of calendar 2015-06-18 ~ 2016-10-05
    IIF 13 - Director → ME
  • 7
    FERROUS PROTECTION LIMITED - 2021-09-28
    OAKGROWTH LIMITED - 1987-04-13
    icon of address C/o Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    662,849 GBP2020-09-30
    Officer
    icon of calendar 2020-12-31 ~ 2021-06-25
    IIF 14 - Director → ME
  • 8
    icon of address Future Industrial Services Lmited, Image Business Park Acornfield Road, Kirkby, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-05 ~ 2011-03-14
    IIF 6 - Director → ME
  • 9
    icon of address 4 Rudgate Court, Walton, Wetherby, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1999-03-17 ~ 2012-02-07
    IIF 15 - Director → ME
  • 10
    icon of address Future Industrial Services Lmited, Image Business Park Acornfield Road, Kirkby, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2011-03-14
    IIF 12 - Director → ME
  • 11
    icon of address Future Industrial Services Lmited, Image Business Park Acornfield Road, Kirkby, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-06 ~ 2011-03-14
    IIF 9 - Director → ME
  • 12
    icon of address Future Industrial Services Limited Image Business Park, Acornfield Road, Kirkby, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-27 ~ 2011-03-14
    IIF 7 - Director → ME
  • 13
    icon of address 424-436 Haydock Lane Haydock Industrial Estate, Haydock, St Helens, Merseyside
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    927,062 GBP2019-03-31
    Person with significant control
    icon of calendar 2019-06-10 ~ 2019-07-12
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address Trafford House Chester Road, Old Trafford, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,143 GBP2017-03-31
    Officer
    icon of calendar 2014-10-10 ~ 2015-02-01
    IIF 50 - Director → ME
  • 15
    icon of address 141 The Rock, Bury, Lancashire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -119 GBP2016-06-30
    Officer
    icon of calendar 2013-10-22 ~ 2015-04-01
    IIF 51 - Director → ME
  • 16
    icon of address 7 Glenbawn Avenue, Dunmurry, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-24
    Person with significant control
    icon of calendar 2021-05-27 ~ 2025-04-10
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more 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.