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

Brierley, Ian Derek

    Related profiles found in government register
  • Brierley, Ian Derek
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollinwood Business Centre, Albert Street, Oldham, Lancashire, OL8 3QL, England

      IIF 1
    • icon of address C/o Hilton Jones, Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, England

      IIF 2 IIF 3
  • Brierley, Ian Derek
    British builder born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hilton Jones, Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, England

      IIF 4
  • Brierley, Ian Derek
    British co director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, England

      IIF 5
  • Brierley, Ian Derek
    British company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 The Stables, Wilmslow Road, Didsbury, Manchester, M20 5PG

      IIF 6
    • icon of address The Edge Business Centre, Clowes Street, Manchester, M3 5NA, England

      IIF 7
    • icon of address C/o Hilton Jones, Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, England

      IIF 8 IIF 9
  • Brierley, Ian Derek
    British construction consultant born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hilton Jones, Hollinwood Business Centre, Albert Street, Oldham, Lancs, OL8 3QL, England

      IIF 10
  • Brierley, Ian Derek
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Higher Wade Hill Mews, Wade Hill Lane, Dobcross, Oldham, Greater Manchester, OL3 5RU, England

      IIF 11
    • icon of address 2, Higher Wade Hill Mews, Wade Hill Lane Dobcross, Oldham, OL3 5RU, United Kingdom

      IIF 12
    • icon of address C/o Hilton Jones, Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, England

      IIF 13
    • icon of address Hollinwood Business Centre, Albert Street, Oldham, Lancashire, OL8 3QL, England

      IIF 14
  • Brierley, Ian Derek
    British property consultant born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, High Street, Uppermill, Oldham, Lancashire, OL3 6HS, United Kingdom

      IIF 15
  • Brierley, Ian Derek
    British co director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Arnside Avenue, Chadderton, Oldham, OL9 9DJ, United Kingdom

      IIF 16
  • Mr Ian Derek Brierley
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollinwood Business Centre, Albert Street, Oldham, Lancashire, OL8 3QL, England

      IIF 17
    • icon of address 9th Floor, 80, Mosley Street, Manchester, M2 3FX, England

      IIF 18
    • icon of address 2 Higher Wade Hill Mews, Wade Hill Lane, Dobcross, Oldham, Greater Manchester, OL3 5RU, England

      IIF 19
    • icon of address C/o Hilton Jones, Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, England

      IIF 20 IIF 21 IIF 22
    • icon of address Hollinwood Business Centre, Albert Street, Oldham, Lancashire, OL8 3QL, England

      IIF 23
  • Brierley, Ian Derek

    Registered addresses and corresponding companies
    • icon of address The Edge Business Centre, Clowes Street, Manchester, M3 5NA, England

      IIF 24
  • Mr Ian Derek Brierley
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hilton Jones, Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, England

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 9th Floor, 80 Mosley Street, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2016-05-09 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-09 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Jones Lowndes Dwyer Llp, 4 The Stables Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-15 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address Yorkshire House 7, South Lane, Holmfirth, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,590 GBP2021-03-31
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Hilton Jones Hollinwood Business Centre, Albert Street, Oldham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36,018 GBP2018-03-31
    Officer
    icon of calendar 2012-12-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Hollinwood Business Centre Albert Street, Oldham, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -18,390 GBP2024-03-31
    Officer
    icon of calendar 2018-01-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address C/o Hilton Jones Hollinwood Business Centre, Albert Street, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 43 High Street, Uppermill, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address C/o Hilton Jones Hollinwood Business Centre, Albert Street, Oldham, Lancs
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,398 GBP2015-11-30
    Officer
    icon of calendar 2012-11-09 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address C/o Hilton Jones Hollinwood Business Centre, Albert Street, Oldham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2023-03-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 10
    icon of address C/o Hilton Jones Hollinwood Business Centre, Albert Street, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2023-03-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address 3 Pownall Place Bramhall Lane South, Bramhall, Cheshire, Stockport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33,272 GBP2023-06-30
    Officer
    icon of calendar 2007-11-30 ~ 2012-01-17
    IIF 5 - Director → ME
  • 2
    icon of address 30 Kenmore Way, Carluke, South Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-01 ~ 2015-06-10
    IIF 12 - Director → ME
  • 3
    icon of address C/o Hilton Jones Hollinwood Business Centre, Albert Street, Oldham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36,018 GBP2018-03-31
    Officer
    icon of calendar 2012-11-15 ~ 2012-12-04
    IIF 8 - Director → ME
    icon of calendar 2011-12-22 ~ 2012-11-09
    IIF 9 - Director → ME
  • 4
    icon of address 207 Knutsford Road, Grappenhall, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,195 GBP2025-07-31
    Officer
    icon of calendar 2021-07-21 ~ 2022-03-24
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ 2021-10-07
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    SCHOOLMAIL UK LTD - 2013-04-19
    icon of address 62 Arnside Avenue, Chadderton, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-17 ~ 2011-10-27
    IIF 16 - Director → 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.