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 Paul Hooper-keeley

    Related profiles found in government register
  • Mr Paul Hooper-keeley
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, The Lakeside Barton Marina, Barton Turn, Barton Under Needwood, Staffordshire, DE13 8FN, United Kingdom

      IIF 1
  • Keeley, Paul Hooper
    British finance director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Highfield Road, Edgbaston, Birmingham, West Midlands, B15 3BH

      IIF 2
  • Hooper Keeley, Paul
    British finance director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Highfield Road, Edgbaston, Birmingham, West Midlands, B15 3BH

      IIF 3
  • Hooper-keeley, Paul
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Denyer Court, Fradley, Lichfield, Staffordshire, England

      IIF 4
  • Hooper-keeley, Paul
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 2, & 3 Tachbrook Link, Tachbrook Park Drive, Leamington Spa, Warwickshire, CV34 6SN

      IIF 5
    • icon of address Units 2 & 3, Tachbrook Link, Tachbrook Park Drive, Leamington Spa, Warwickshire, CV34 6SN, England

      IIF 6
    • icon of address Units 2 & 3 Tachbrook Link, Tachbrook Park Drive, Leamington Spa, Warwickshire Cv346rh

      IIF 7
    • icon of address Units 2, & 3, Tachbrook Park Drive, Leamington Spa, CV34 6SN, England

      IIF 8
    • icon of address Units 2-3, Tachbrook Link, Tachbrook Park Drive, Leamington Spa, Warwickshire, CV34 6SN, England

      IIF 9
    • icon of address 12, Denyer Court, Fradley, Near Lichfield, WS13 8TQ, United Kingdom

      IIF 10
    • icon of address 52, Wharf Approach, Aldridge, Walsall, WS9 8BX, United Kingdom

      IIF 11
  • Hooper-keeley, Paul
    British finance director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Wharf Approach, Aldridge, Walsall, WS9 8BX

      IIF 12
    • icon of address 52, Wharf Approach, Aldridge, West Midlands, WS9 8BX

      IIF 13 IIF 14
    • icon of address Frederick James House, 52 Wharf Approach, Aldridge, WS9 8BX

      IIF 15
    • icon of address Shortland Parsley, 17 Market Street, Atherstone, Warwickshire, CV9 1ET, England

      IIF 16
    • icon of address 120, Colmore Row, Birmingham, B3 3BD

      IIF 17
    • icon of address 170, Edmund Street, Birmingham, B3 2HB

      IIF 18
    • icon of address Units 2 & 3 Tachbrook Link, Tachbrook Park Drive, Leamington Spa, Warwickshire Cv346rh

      IIF 19
    • icon of address 52 Wharf Approach, Aldridge, Walsall, WS9 8BX

      IIF 20 IIF 21 IIF 22
    • icon of address Frederick James House, Wharf Approach, Anchor Brook Industrial Park, Aldridge, Walsall, WS9 8BX, England

      IIF 23
  • Hooper-keeley, Paul
    British managing director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 2 & 3 Tachbrook Link, Tachbrook Park Drive, Leamington Spa, Warwickshire, CV34 6SN, United Kingdom

      IIF 24
  • Hooper Keeley, Paul
    British finance director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Denyer Court, Fradley, Lichfield, Staffordshire, WS13 8TQ, United Kingdom

      IIF 25
  • Hooper Keeley, Paul
    British finance director and company secret born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Denyer Court, Fradley, Lichfield, Staffordshire, WS13 8TQ

      IIF 26 IIF 27
  • Hooper Keeley, Paul
    British finance director co secretary born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Denyer Court, Fradley, Lichfield, Staffordshire, WS13 8TQ

      IIF 28
  • Hooper Keeley, Paul
    British finance director company secre born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Denyer Court, Fradley, Lichfield, Staffordshire, WS13 8TQ

      IIF 29
  • Hooper Keeley, Paul
    British financial director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hooper Keeley, Paul
    British finnace director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Denyer Court, Fradley, Lichfield, Staffordshire, WS13 8TQ

      IIF 33
  • Hooper Keeley, Paul
    British managing director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Denyer Court, Fradley, Lichfield, Staffordshire, WS13 8TQ

      IIF 34
  • Hooper-keeley, Paul
    British chief financial officer/finance director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lichfield Garrick, Castle Dyke, Lichfield, Staffordshire, WS13 6HR

      IIF 35
  • Hooper-keeley, Paul
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Centenary Square, Birmingham, B1 2EA, United Kingdom

      IIF 36
  • Hooper-keeley, Paul
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Wharf Approach, Aldridge, WS9 8BX, England

      IIF 37
  • Hooper-keeley, Paul
    British finance director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hadrian Property Management Co Ltd, Pool Chambers, 26 Dam Street, Lichfield, WS13 6AA, England

      IIF 38
  • Hooper Keeley, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 12 Denyer Court, Fradley, Lichfield, Staffordshire, WS13 8TQ

      IIF 39 IIF 40
  • Hooper Keeley, Paul
    British finance director

    Registered addresses and corresponding companies
    • icon of address 12 Denyer Court, Fradley, Lichfield, Staffordshire, WS13 8TQ

      IIF 41
  • Hooper Keeley, Paul
    British finance director company secre

    Registered addresses and corresponding companies
    • icon of address 12 Denyer Court, Fradley, Lichfield, Staffordshire, WS13 8TQ

      IIF 42
  • Hooper Keeley, Paul
    British financial director

    Registered addresses and corresponding companies
  • Hooper Keeley, Paul
    British managing director

    Registered addresses and corresponding companies
    • icon of address 12 Denyer Court, Fradley, Lichfield, Staffordshire, WS13 8TQ

      IIF 46
  • Hooper-keeley, Paul
    British finance director

    Registered addresses and corresponding companies
    • icon of address 12, Denyer Court, Fradley, Near Lichfield, Staffordshire, WS13 8TQ

      IIF 47
  • Hooder Keeley, Paul
    British financial director

    Registered addresses and corresponding companies
    • icon of address 12 Denyer Court, Fradley, Lichfield, Staffordshire, WS13 8TQ

      IIF 48
  • Hooper- Keeley, Paul
    English finance director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 2, & 3 Tachbrook Link, Tachbrook Park Drive, Leamington Spa, CV34 6SN, England

      IIF 49
    • icon of address Units 2 & 3 Tachbrook Link, Tachbrook Park Drive, Leamington Spa, Warwickshire, CV34 6SN

      IIF 50
  • Hooper Keeley, Paul

    Registered addresses and corresponding companies
    • icon of address 12 Denyer Court, Fradley, Lichfield, Staffordshire, WS13 8TQ

      IIF 51 IIF 52
  • Hooper-keeley, Paul

    Registered addresses and corresponding companies
    • icon of address 52 Wharf Approach, Aldridge, WS9 8BX

      IIF 53 IIF 54
    • icon of address 52 Wharf Approach, Aldridge, Walsall, WS9 8BX

      IIF 55
    • icon of address 52, Wharf Approach, Aldridge, West Midlands, WS9 8BX

      IIF 56 IIF 57
    • icon of address Frederick James House, 52 Wharf Approach, Aldridge, WS9 8BX

      IIF 58
    • icon of address Shortland Parsley, 17 Market Street, Atherstone, Warwickshire, CV9 1ET, England

      IIF 59
    • icon of address 19, Highfield Road, Edgbaston, Birmingham, West Midlands, B15 3BH

      IIF 60
    • icon of address 52 Wharf Approach, Aldridge, Walsall, WS9 8BX

      IIF 61 IIF 62 IIF 63
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 12 Denyer Court, Fradley, Near Lichfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-22 ~ dissolved
    IIF 10 - Director → ME
  • 2
    MIDLAND MAILING SYSTEMS LIMITED - 2012-03-27
    MIDLAND DOCUMENT SOLUTIONS LIMITED - 2014-03-20
    MIDLAND DOCUMENTS SOLUTIONS LIMITED - 2012-03-30
    EQUITA SOLUTIONS LIMITED - 2014-07-18
    icon of address 52 Wharf Approach, Aldridge, Walsall, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,335,164 GBP2018-01-31
    Officer
    icon of calendar 2016-10-19 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address 10 The Lakeside Barton Marina, Barton Turn, Barton Under Needwood, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    88,468 GBP2024-01-31
    Officer
    icon of calendar 2009-01-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    SHAYLOR GROUP PLC - 2007-12-19
    SHAYLOR GROUP LIMITED - 2008-09-04
    SHAYLOR GROUP PLC - 2018-10-01
    icon of address Frp Advisory Trading Limited, 120 Colmore Row, Birmingham
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-15 ~ now
    IIF 23 - Director → ME
  • 5
    icon of address 52 Wharf Approach, Aldridge, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 37 - Director → ME
  • 6
    CASTLEGATE 501 LIMITED - 2007-12-20
    icon of address C/o Frp Advisory Trading Limited, 120 Colmore Row, Birmingham
    Liquidation Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2015-06-15 ~ now
    IIF 17 - Director → ME
  • 7
    FERNROW LIMITED - 2006-04-18
    SHAYLOR HOLDINGS LIMITED - 2007-12-20
    CASTLEGATE 501 LIMITED - 2011-01-10
    icon of address 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 18 - Director → ME
Ceased 34
  • 1
    icon of address 8 New Street, Ossett, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    icon of calendar 2005-10-13 ~ 2006-07-31
    IIF 34 - Director → ME
    icon of calendar 2005-10-13 ~ 2006-07-31
    IIF 46 - Secretary → ME
  • 2
    icon of address Shortland Parsley, 17 Market Street, Atherstone, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2015-06-15 ~ 2021-02-01
    IIF 16 - Director → ME
    icon of calendar 2015-06-15 ~ 2021-02-01
    IIF 59 - Secretary → ME
  • 3
    PERFORMANCES BIRMINGHAM LIMITED - 2021-03-31
    SYMPHONY HALL (BIRMINGHAM) LIMITED - 2007-03-13
    icon of address 8 Centenary Square, Birmingham, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-10 ~ 2023-02-15
    IIF 36 - Director → ME
  • 4
    icon of address Media House, Azalea Drive, Swanley, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-07 ~ 2008-12-19
    IIF 29 - Director → ME
    icon of calendar 2006-07-07 ~ 2008-12-19
    IIF 42 - Secretary → ME
  • 5
    CONSTRUCTION & ENGINEERING TESTING GROUP LIMITED - 2001-07-31
    OPALFORM LIMITED - 1991-03-27
    CET SAFEHOUSE LIMITED - 2013-04-10
    CET GROUP LIMITED - 2007-11-06
    icon of address Homeserve, Cable Drive, Walsall, West Midlands, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2009-06-26 ~ 2010-01-29
    IIF 47 - Secretary → ME
  • 6
    J & G HOLDINGS LIMITED - 2006-07-13
    icon of address Bridge House, River Side North, Bewdley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2005-06-13
    IIF 33 - Director → ME
    icon of calendar 2005-02-25 ~ 2005-06-13
    IIF 41 - Secretary → ME
  • 7
    icon of address Units 2 & 3 Tachbrook Link, Tachbrook Park Drive, Leamington Spa, Warwickshire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2014-04-28 ~ 2014-12-04
    IIF 24 - Director → ME
  • 8
    icon of address Units 2 & 3 Tachbrook Link, Tachbrook Park Drive, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-01 ~ 2014-12-04
    IIF 50 - Director → ME
  • 9
    icon of address Units 2 & 3 Tachbrook Link, Tachbrook Park Drive, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-04 ~ 2014-12-04
    IIF 5 - Director → ME
  • 10
    TIDEDANCE LIMITED - 1982-08-06
    icon of address 52 Wharf Approach, Aldridge, Walsall
    Dissolved Corporate
    Officer
    icon of calendar 2015-06-15 ~ 2016-07-25
    IIF 12 - Director → ME
    icon of calendar 2015-06-15 ~ 2016-03-03
    IIF 55 - Secretary → ME
  • 11
    icon of address C/o Hadrian Property Management Co Ltd Pool Chambers, 26 Dam Street, Lichfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2019-02-27 ~ 2020-06-05
    IIF 2 - Director → ME
    icon of calendar 2020-06-25 ~ 2020-06-30
    IIF 3 - Director → ME
    icon of calendar 2020-06-25 ~ 2024-10-30
    IIF 38 - Director → ME
    icon of calendar 2020-07-01 ~ 2022-02-21
    IIF 60 - Secretary → ME
  • 12
    PEOPLE IN PLACES LIMITED - 2004-12-17
    icon of address 18 Headingley Lane, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,444 GBP2023-03-31
    Officer
    icon of calendar 2002-12-01 ~ 2004-03-26
    IIF 52 - Secretary → ME
  • 13
    icon of address Lichfield Garrick, Castle Dyke, Lichfield, Staffordshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-04-29 ~ 2023-03-03
    IIF 35 - Director → ME
  • 14
    DENNADALE LIMITED - 1980-12-31
    C.N.C. LEASING LIMITED - 1997-11-27
    icon of address Units 2 & 3 Tachbrook Link, Tachbrook Park Drive, Leamington Spa
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-01-01 ~ 2014-12-04
    IIF 49 - Director → ME
  • 15
    ENSCO 693 LIMITED - 2008-08-13
    icon of address Units 2 & 3 Tachbrook Link, Tachbrook Park Drive, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-04 ~ 2014-12-04
    IIF 6 - Director → ME
  • 16
    MILLS MARKETING SERVICES LIMITED - 1992-08-01
    MILLS MANUFACTURING TECHNOLOGY LIMITED - 2009-02-02
    icon of address Units 2 & 3 Tachbrook Link, Tachbrook Park Drive, Leamington Spa, Warwickshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-01-01 ~ 2014-12-04
    IIF 19 - Director → ME
    icon of calendar 2014-06-04 ~ 2014-12-04
    IIF 7 - Director → ME
  • 17
    NO. 606 LEICESTER LIMITED - 2006-09-14
    icon of address Units 2-3 Tachbrook Link, Tachbrook Park Drive, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-04 ~ 2014-12-04
    IIF 9 - Director → ME
  • 18
    VITALSYMBOL LIMITED - 1987-09-04
    MILLS MARKETING HOLDINGS LIMITED - 1995-09-25
    icon of address Units 2 & 3, Tachbrook Park Drive, Leamington Spa
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-04 ~ 2014-12-04
    IIF 8 - Director → ME
  • 19
    icon of address 11 Denyer Court, Fradley, Lichfield, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,468 GBP2024-12-31
    Officer
    icon of calendar 2005-03-01 ~ 2006-01-09
    IIF 28 - Director → ME
    icon of calendar 2007-11-08 ~ 2018-10-13
    IIF 25 - Director → ME
    icon of calendar 2005-03-01 ~ 2006-01-09
    IIF 51 - Secretary → ME
  • 20
    SPITFIRE BIDCO LIMITED - 2012-04-16
    icon of address Northgate, Aldridge, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-18 ~ 2008-12-19
    IIF 27 - Director → ME
    icon of calendar 2008-03-18 ~ 2008-12-19
    IIF 40 - Secretary → ME
  • 21
    SPITFIRE HOLDINGS LIMITED - 2012-05-31
    icon of address Northgate, Aldridge, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-18 ~ 2008-12-19
    IIF 26 - Director → ME
    icon of calendar 2008-03-18 ~ 2008-12-19
    IIF 39 - Secretary → ME
  • 22
    icon of address Frederick James House, 52 Wharf Approach, Aldridge
    Dissolved Corporate
    Officer
    icon of calendar 2015-06-15 ~ 2016-07-25
    IIF 15 - Director → ME
    icon of calendar 2015-06-15 ~ 2016-03-03
    IIF 58 - Secretary → ME
  • 23
    SHAYLOR GROUP PLC - 2007-12-19
    SHAYLOR GROUP LIMITED - 2008-09-04
    SHAYLOR GROUP PLC - 2018-10-01
    icon of address Frp Advisory Trading Limited, 120 Colmore Row, Birmingham
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-15 ~ 2018-01-08
    IIF 63 - Secretary → ME
  • 24
    CASTLEGATE 501 LIMITED - 2007-12-20
    icon of address C/o Frp Advisory Trading Limited, 120 Colmore Row, Birmingham
    Liquidation Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2015-06-15 ~ 2018-01-08
    IIF 53 - Secretary → ME
  • 25
    icon of address 52 Wharf Approach, Aldridge, Walsall
    Dissolved Corporate
    Officer
    icon of calendar 2015-06-15 ~ 2016-07-25
    IIF 21 - Director → ME
    icon of calendar 2015-06-15 ~ 2016-03-03
    IIF 62 - Secretary → ME
  • 26
    icon of address 52 Wharf Approach, Aldridge, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 2015-06-15 ~ 2016-07-25
    IIF 13 - Director → ME
    icon of calendar 2015-06-15 ~ 2016-03-03
    IIF 56 - Secretary → ME
  • 27
    F.J.SHAYLOR (BUILDERS) LIMITED - 2012-04-16
    SHAYLOR CONSTRUCTION LIMITED - 2002-10-02
    icon of address 52 Wharf Approach, Aldridge, Walsall
    Dissolved Corporate
    Officer
    icon of calendar 2015-06-15 ~ 2016-07-25
    IIF 22 - Director → ME
    icon of calendar 2015-06-15 ~ 2016-03-03
    IIF 64 - Secretary → ME
  • 28
    FERNROW LIMITED - 2006-04-18
    SHAYLOR HOLDINGS LIMITED - 2007-12-20
    CASTLEGATE 501 LIMITED - 2011-01-10
    icon of address 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-06-15 ~ 2018-01-08
    IIF 54 - Secretary → ME
  • 29
    icon of address 52 Wharf Approach, Aldridge, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 2015-06-15 ~ 2016-07-25
    IIF 14 - Director → ME
    icon of calendar 2015-06-15 ~ 2016-03-03
    IIF 57 - Secretary → ME
  • 30
    icon of address 52 Wharf Approach, Aldridge, Walsall
    Dissolved Corporate
    Officer
    icon of calendar 2015-06-15 ~ 2016-07-25
    IIF 20 - Director → ME
    icon of calendar 2015-06-15 ~ 2016-03-03
    IIF 61 - Secretary → ME
  • 31
    icon of address Kpmg Llp, 1 The Embankment Neville Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-15 ~ 2006-01-09
    IIF 48 - Secretary → ME
  • 32
    INGLEBY (1661) LIMITED - 2005-07-12
    DTB HOLDINGS LIMITED - 2015-03-26
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-04-20 ~ 2008-12-19
    IIF 31 - Director → ME
    icon of calendar 2006-04-20 ~ 2008-12-19
    IIF 44 - Secretary → ME
  • 33
    BULLOCK CONSTRUCTION LIMITED - 2015-03-25
    D T BULLOCK & CO LIMITED - 1986-07-01
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2006-04-20 ~ 2008-12-19
    IIF 30 - Director → ME
    icon of calendar 2006-04-20 ~ 2008-12-19
    IIF 43 - Secretary → ME
  • 34
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2006-04-20 ~ 2008-12-19
    IIF 32 - Director → ME
    icon of calendar 2006-04-20 ~ 2008-12-19
    IIF 45 - Secretary → 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.