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

Hooper-keeley, Paul

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

    Resident in England

    Registered addresses and corresponding companies
    • 120, Colmore Row, Birmingham, B3 3BD

      IIF 1
    • 12, Denyer Court, Fradley, Lichfield, Staffordshire, England

      IIF 2
    • Frederick James House, Wharf Approach, Anchor Brook Industrial Park, Aldridge, Walsall, WS9 8BX, England

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

    Resident in England

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

      IIF 4
    • Units 2 & 3, Tachbrook Link, Tachbrook Park Drive, Leamington Spa, Warwickshire, CV34 6SN, England

      IIF 5
    • Units 2 & 3 Tachbrook Link, Tachbrook Park Drive, Leamington Spa, Warwickshire Cv346rh

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

      IIF 7
    • Units 2-3, Tachbrook Link, Tachbrook Park Drive, Leamington Spa, Warwickshire, CV34 6SN, England

      IIF 8
    • 12, Denyer Court, Fradley, Near Lichfield, WS13 8TQ, United Kingdom

      IIF 9
    • 52, Wharf Approach, Aldridge, Walsall, WS9 8BX, United Kingdom

      IIF 10
  • Hooper-keeley, Paul
    British finance director born in April 1966

    Resident in England

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

      IIF 11
    • 52, Wharf Approach, Aldridge, West Midlands, WS9 8BX

      IIF 12 IIF 13
    • Frederick James House, 52 Wharf Approach, Aldridge, WS9 8BX

      IIF 14
    • Shortland Parsley, 17 Market Street, Atherstone, Warwickshire, CV9 1ET, England

      IIF 15
    • 170, Edmund Street, Birmingham, B3 2HB

      IIF 16
    • Units 2 & 3 Tachbrook Link, Tachbrook Park Drive, Leamington Spa, Warwickshire Cv346rh

      IIF 17
    • 52 Wharf Approach, Aldridge, Walsall, WS9 8BX

      IIF 18 IIF 19 IIF 20
  • Hooper-keeley, Paul
    British managing director born in April 1966

    Resident in England

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

      IIF 21
  • Hooper Keeley, Paul
    British finance director born in April 1966

    Resident in England

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

      IIF 22
  • Hooper-keeley, Paul
    British chief financial officer/finance director born in April 1966

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 24
  • Hooper-keeley, Paul
    British director born in April 1966

    Resident in United Kingdom

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

      IIF 25
  • Hooper-keeley, Paul
    British finance director born in April 1966

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 27
  • Hooper Keeley, Paul
    British finance director and company secret born in April 1966

    Resident in United Kingdom

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

      IIF 28 IIF 29
  • Hooper Keeley, Paul
    British finance director co secretary born in April 1966

    Resident in United Kingdom

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

      IIF 30
  • Hooper Keeley, Paul
    British finance director company secre born in April 1966

    Resident in United Kingdom

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

      IIF 31
  • 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
    • 12 Denyer Court, Fradley, Lichfield, Staffordshire, WS13 8TQ

      IIF 35
  • Hooper Keeley, Paul
    British managing director born in April 1966

    Resident in United Kingdom

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

      IIF 36
  • Hooper-keeley, Paul
    British finance director

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

      IIF 37
  • Hooper Keeley, Paul
    British

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

      IIF 38 IIF 39
  • Hooper Keeley, Paul
    British finance director

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

      IIF 40
  • Hooper Keeley, Paul
    British finance director company secre

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

      IIF 41
  • Hooper Keeley, Paul
    British financial director

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

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

      IIF 45
  • Hooder Keeley, Paul
    British financial director

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

      IIF 46
  • Keeley, Paul Hooper
    British finance director born in April 1966

    Resident in England

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

      IIF 47
  • Hooper- Keeley, Paul
    English finance director born in April 1966

    Resident in United Kingdom

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

      IIF 48
    • Units 2 & 3 Tachbrook Link, Tachbrook Park Drive, Leamington Spa, Warwickshire, CV34 6SN

      IIF 49
  • Hooper-keeley, Paul

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

      IIF 50 IIF 51
    • 52 Wharf Approach, Aldridge, Walsall, WS9 8BX

      IIF 52
    • 52, Wharf Approach, Aldridge, West Midlands, WS9 8BX

      IIF 53 IIF 54
    • Frederick James House, 52 Wharf Approach, Aldridge, WS9 8BX

      IIF 55
    • Shortland Parsley, 17 Market Street, Atherstone, Warwickshire, CV9 1ET, England

      IIF 56
    • 19, Highfield Road, Edgbaston, Birmingham, West Midlands, B15 3BH

      IIF 57
    • 52 Wharf Approach, Aldridge, Walsall, WS9 8BX

      IIF 58 IIF 59 IIF 60
  • Mr Paul Hooper-keeley
    British born in April 1966

    Resident in England

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

      IIF 62
  • Hooper Keeley, Paul

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

      IIF 63 IIF 64
child relation
Offspring entities and appointments
Active 7
  • 1
    BUYMETHIS LIMITED
    07415853
    12 Denyer Court, Fradley, Near Lichfield, England
    Dissolved Corporate (2 parents)
    Officer
    2010-10-22 ~ dissolved
    IIF 9 - Director → ME
  • 2
    HAGLEY ROAD PROPERTIES LIMITED
    - now 07724285
    EQUITA SOLUTIONS LIMITED - 2014-07-18
    MIDLAND DOCUMENT SOLUTIONS LIMITED - 2014-03-20
    MIDLAND DOCUMENTS SOLUTIONS LIMITED - 2012-03-30
    MIDLAND MAILING SYSTEMS LIMITED - 2012-03-27
    52 Wharf Approach, Aldridge, Walsall, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,335,164 GBP2018-01-31
    Officer
    2016-10-19 ~ dissolved
    IIF 10 - Director → ME
  • 3
    INTERVALLUM LIMITED
    06793585
    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
    2009-01-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    SHAYLOR GROUP LIMITED
    - now 04513210
    SHAYLOR GROUP PLC
    - 2018-10-01 04513210
    SHAYLOR GROUP LIMITED - 2008-09-04
    SHAYLOR GROUP PLC - 2007-12-19
    Frp Advisory Trading Limited, 120 Colmore Row, Birmingham
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    2015-06-15 ~ now
    IIF 3 - Director → ME
  • 5
    SHAYLOR HOLDINGS EOT LIMITED
    11442560
    52 Wharf Approach, Aldridge, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2018-07-02 ~ dissolved
    IIF 25 - Director → ME
  • 6
    SHAYLOR HOLDINGS LIMITED
    - now 06399739 05732981
    CASTLEGATE 501 LIMITED - 2007-12-20 02676786, 02786139, 02832192... (more)
    C/o Frp Advisory Trading Limited, 120 Colmore Row, Birmingham
    Liquidation Corporate (5 parents, 3 offsprings)
    Officer
    2015-06-15 ~ now
    IIF 1 - Director → ME
  • 7
    SHAYLOR MANAGEMENT SERVICES LIMITED
    - now 05732981
    CASTLEGATE 501 LIMITED - 2011-01-10 02676786, 02786139, 02832192... (more)
    SHAYLOR HOLDINGS LIMITED - 2007-12-20 06399739
    FERNROW LIMITED - 2006-04-18
    2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2015-06-15 ~ dissolved
    IIF 16 - Director → ME
Ceased 34
  • 1
    ADVANCED BUSINESS CONNECTIONS LIMITED
    05591634
    8 New Street, Ossett, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    2005-10-13 ~ 2006-07-31
    IIF 36 - Director → ME
    2005-10-13 ~ 2006-07-31
    IIF 45 - Secretary → ME
  • 2
    ALDRIDGE FIELDS MANAGEMENT LIMITED
    06559223
    Shortland Parsley, 17 Market Street, Atherstone, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2015-06-15 ~ 2021-02-01
    IIF 15 - Director → ME
    2015-06-15 ~ 2021-02-01
    IIF 56 - Secretary → ME
  • 3
    B:MUSIC LTD
    - now 03169600
    PERFORMANCES BIRMINGHAM LIMITED - 2021-03-31 03146280
    SYMPHONY HALL (BIRMINGHAM) LIMITED - 2007-03-13
    8 Centenary Square, Birmingham, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2021-05-10 ~ 2023-02-15
    IIF 24 - Director → ME
  • 4
    BULLOCK LIMITED
    05870065
    Media House, Azalea Drive, Swanley, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2006-07-07 ~ 2008-12-19
    IIF 31 - Director → ME
    2006-07-07 ~ 2008-12-19
    IIF 41 - Secretary → ME
  • 5
    CET STRUCTURES LTD. - now
    CET SAFEHOUSE LIMITED
    - 2013-04-10 02527130
    CET GROUP LIMITED - 2007-11-06 02323390
    CONSTRUCTION & ENGINEERING TESTING GROUP LIMITED - 2001-07-31 02323390
    OPALFORM LIMITED - 1991-03-27
    Homeserve, Cable Drive, Walsall, West Midlands, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2009-06-26 ~ 2010-01-29
    IIF 37 - Secretary → ME
  • 6
    DIMENSION 360 GROUP LIMITED - now
    J & G HOLDINGS LIMITED
    - 2006-07-13 04766494
    Bridge House, River Side North, Bewdley
    Dissolved Corporate (2 parents)
    Officer
    2004-04-01 ~ 2005-06-13
    IIF 35 - Director → ME
    2005-02-25 ~ 2005-06-13
    IIF 40 - Secretary → ME
  • 7
    ENSCO 1066 LIMITED
    08976175 00512966, 00980794, 01229038... (more)
    Units 2 & 3 Tachbrook Link, Tachbrook Park Drive, Leamington Spa, Warwickshire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2014-04-28 ~ 2014-12-04
    IIF 21 - Director → ME
  • 8
    ENSCO 881 LIMITED
    07735142 00512966, 00980794, 01229038... (more)
    Units 2 & 3 Tachbrook Link, Tachbrook Park Drive, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    2012-01-01 ~ 2014-12-04
    IIF 49 - Director → ME
  • 9
    INFRAPLAN LIMITED
    03523804
    Units 2 & 3 Tachbrook Link, Tachbrook Park Drive, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    2014-06-04 ~ 2014-12-04
    IIF 4 - Director → ME
  • 10
    JOHN DAVIES INTERIORS LIMITED
    - now 01626521
    TIDEDANCE LIMITED - 1982-08-06
    52 Wharf Approach, Aldridge, Walsall
    Dissolved Corporate
    Officer
    2015-06-15 ~ 2016-07-25
    IIF 11 - Director → ME
    2015-06-15 ~ 2016-03-03
    IIF 52 - Secretary → ME
  • 11
    LAKESIDE (BARTON MARINA) RESIDENTS MANAGEMENT COMPANY LIMITED
    10858979
    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
    2020-06-25 ~ 2024-10-30
    IIF 26 - Director → ME
    2019-02-27 ~ 2020-06-05
    IIF 47 - Director → ME
    2020-06-25 ~ 2020-06-30
    IIF 22 - Director → ME
    2020-07-01 ~ 2022-02-21
    IIF 57 - Secretary → ME
  • 12
    LETTERS OF LEEDS LIMITED - now
    PEOPLE IN PLACES LIMITED
    - 2004-12-17 02065137
    18 Headingley Lane, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,444 GBP2023-03-31
    Officer
    2002-12-01 ~ 2004-03-26
    IIF 64 - Secretary → ME
  • 13
    LICHFIELD GARRICK THEATRE
    07972082
    Lichfield Garrick, Castle Dyke, Lichfield, Staffordshire
    Active Corporate (9 parents)
    Officer
    2021-04-29 ~ 2023-03-03
    IIF 23 - Director → ME
  • 14
    MILLS CNC FINANCE LIMITED
    - now 01479073
    C.N.C. LEASING LIMITED - 1997-11-27
    DENNADALE LIMITED - 1980-12-31
    Units 2 & 3 Tachbrook Link, Tachbrook Park Drive, Leamington Spa
    Active Corporate (6 parents)
    Officer
    2012-01-01 ~ 2014-12-04
    IIF 48 - Director → ME
  • 15
    MILLS CNC GROUP LIMITED
    - now 06655470
    ENSCO 693 LIMITED - 2008-08-13 00512966, 00980794, 01229038... (more)
    Units 2 & 3 Tachbrook Link, Tachbrook Park Drive, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    2014-06-04 ~ 2014-12-04
    IIF 5 - Director → ME
  • 16
    MILLS CNC LIMITED
    - now 01156673
    MILLS MANUFACTURING TECHNOLOGY LIMITED - 2009-02-02 02104321
    MILLS MARKETING SERVICES LIMITED - 1992-08-01 01330027
    Units 2 & 3 Tachbrook Link, Tachbrook Park Drive, Leamington Spa, Warwickshire, England
    Active Corporate (6 parents)
    Officer
    2012-01-01 ~ 2014-12-04
    IIF 17 - Director → ME
    2014-06-04 ~ 2014-12-04
    IIF 6 - Director → ME
  • 17
    MILLS MANUFACTURING GROUP LIMITED
    - now 05852216
    NO. 606 LEICESTER LIMITED - 2006-09-14 01025537, 01788846, 02015862... (more)
    Units 2-3 Tachbrook Link, Tachbrook Park Drive, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    2014-06-04 ~ 2014-12-04
    IIF 8 - Director → ME
  • 18
    MILLS MANUFACTURING TECHNOLOGY HOLDINGS LIMITED
    - now 02104321 01156673
    MILLS MARKETING HOLDINGS LIMITED - 1995-09-25
    VITALSYMBOL LIMITED - 1987-09-04
    Units 2 & 3, Tachbrook Park Drive, Leamington Spa
    Dissolved Corporate (3 parents)
    Officer
    2014-06-04 ~ 2014-12-04
    IIF 7 - Director → ME
  • 19
    RIVERSMEAD (FRADLEY AREA 2) MANAGEMENT COMPANY LIMITED
    04901527
    11 Denyer Court, Fradley, Lichfield, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,468 GBP2024-12-31
    Officer
    2007-11-08 ~ 2018-10-13
    IIF 27 - Director → ME
    2005-03-01 ~ 2006-01-09
    IIF 30 - Director → ME
    2005-03-01 ~ 2006-01-09
    IIF 63 - Secretary → ME
  • 20
    SFB 123 LIMITED - now
    SPITFIRE BIDCO LIMITED
    - 2012-04-16 06537976
    Northgate, Aldridge, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2008-03-18 ~ 2008-12-19
    IIF 29 - Director → ME
    2008-03-18 ~ 2008-12-19
    IIF 39 - Secretary → ME
  • 21
    SFH 123 LIMITED - now
    SPITFIRE HOLDINGS LIMITED
    - 2012-05-31 06537663 07771440
    Northgate, Aldridge, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2008-03-18 ~ 2008-12-19
    IIF 28 - Director → ME
    2008-03-18 ~ 2008-12-19
    IIF 38 - Secretary → ME
  • 22
    SHAYLOR DEVELOPMENTS LIMITED
    04732400
    Frederick James House, 52 Wharf Approach, Aldridge
    Dissolved Corporate
    Officer
    2015-06-15 ~ 2016-07-25
    IIF 14 - Director → ME
    2015-06-15 ~ 2016-03-03
    IIF 55 - Secretary → ME
  • 23
    SHAYLOR GROUP LIMITED - now
    SHAYLOR GROUP PLC
    - 2018-10-01 04513210
    SHAYLOR GROUP LIMITED - 2008-09-04
    SHAYLOR GROUP PLC - 2007-12-19
    Frp Advisory Trading Limited, 120 Colmore Row, Birmingham
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    2015-06-15 ~ 2018-01-08
    IIF 60 - Secretary → ME
  • 24
    SHAYLOR HOLDINGS LIMITED
    - now 06399739 05732981
    CASTLEGATE 501 LIMITED - 2007-12-20 02676786, 02786139, 02832192... (more)
    C/o Frp Advisory Trading Limited, 120 Colmore Row, Birmingham
    Liquidation Corporate (5 parents, 3 offsprings)
    Officer
    2015-06-15 ~ 2018-01-08
    IIF 50 - Secretary → ME
  • 25
    SHAYLOR HOMES LIMITED
    04732402
    52 Wharf Approach, Aldridge, Walsall
    Dissolved Corporate
    Officer
    2015-06-15 ~ 2016-07-25
    IIF 19 - Director → ME
    2015-06-15 ~ 2016-03-03
    IIF 59 - Secretary → ME
  • 26
    SHAYLOR INTERIORS LIMITED
    07062598
    52 Wharf Approach, Aldridge, West Midlands
    Dissolved Corporate
    Officer
    2015-06-15 ~ 2016-07-25
    IIF 12 - Director → ME
    2015-06-15 ~ 2016-03-03
    IIF 53 - Secretary → ME
  • 27
    SHAYLOR MAJOR PROJECTS LIMITED
    - now 04506390
    F.J.SHAYLOR (BUILDERS) LIMITED - 2012-04-16
    SHAYLOR CONSTRUCTION LIMITED - 2002-10-02 01182885
    52 Wharf Approach, Aldridge, Walsall
    Dissolved Corporate
    Officer
    2015-06-15 ~ 2016-07-25
    IIF 20 - Director → ME
    2015-06-15 ~ 2016-03-03
    IIF 61 - Secretary → ME
  • 28
    SHAYLOR MANAGEMENT SERVICES LIMITED
    - now 05732981
    CASTLEGATE 501 LIMITED - 2011-01-10 02676786, 02786139, 02832192... (more)
    SHAYLOR HOLDINGS LIMITED - 2007-12-20 06399739
    FERNROW LIMITED - 2006-04-18
    2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2015-06-15 ~ 2018-01-08
    IIF 51 - Secretary → ME
  • 29
    SHAYLOR REPAIR & MAINTAIN LIMITED
    07062675
    52 Wharf Approach, Aldridge, West Midlands
    Dissolved Corporate
    Officer
    2015-06-15 ~ 2016-07-25
    IIF 13 - Director → ME
    2015-06-15 ~ 2016-03-03
    IIF 54 - Secretary → ME
  • 30
    SHAYLOR SPECIAL PROJECTS LIMITED
    04506496
    52 Wharf Approach, Aldridge, Walsall
    Dissolved Corporate
    Officer
    2015-06-15 ~ 2016-07-25
    IIF 18 - Director → ME
    2015-06-15 ~ 2016-03-03
    IIF 58 - Secretary → ME
  • 31
    STAR SPORTSWEAR LIMITED
    00071811
    Kpmg Llp, 1 The Embankment Neville Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2005-12-15 ~ 2006-01-09
    IIF 46 - Secretary → ME
  • 32
    UNITED LIVING (NORTH) HOLDINGS LIMITED - now 02998303, 09187624, 10523632
    DTB HOLDINGS LIMITED
    - 2015-03-26 05495859
    INGLEBY (1661) LIMITED - 2005-07-12 00313430, 00388135, 01313033... (more)
    Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2006-04-20 ~ 2008-12-19
    IIF 33 - Director → ME
    2006-04-20 ~ 2008-12-19
    IIF 43 - Secretary → ME
  • 33
    UNITED LIVING (NORTH) LIMITED - now
    BULLOCK CONSTRUCTION LIMITED
    - 2015-03-25 00545646
    D T BULLOCK & CO LIMITED - 1986-07-01
    Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2006-04-20 ~ 2008-12-19
    IIF 32 - Director → ME
    2006-04-20 ~ 2008-12-19
    IIF 42 - Secretary → ME
  • 34
    WHITTAKER ELLIS LIMITED
    00962635
    Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2006-04-20 ~ 2008-12-19
    IIF 34 - Director → ME
    2006-04-20 ~ 2008-12-19
    IIF 44 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.