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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Robert Simon Foster

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

    Resident in England

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

      IIF 1
    • Units 21-24 Grace Mill Business Park, Maxwell Road, Plymouth, Devon, PL4 0SN, England

      IIF 2
    • Stamford, Aish, South Brent, TQ10 9JG, England

      IIF 3
    • C/o Medland Sanders & Twose Limited, Blundells Road, Tiverton, Devon, EX16 4DA

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

      IIF 5
    • C/o Medland Sanders And Twose Limited, Blundells Road, Tiverton, Devon, EX16 4DA, United Kingdom

      IIF 6
  • Mr Robert Simon Foster
    British born in May 1971

    Resident in United Kingdom

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

      IIF 7
  • Foster, Robert Simon
    British born in May 1971

    Resident in England

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

      IIF 8 IIF 9
    • Stamford, Aish, South Brent, TQ10 9JG, England

      IIF 10
    • C/o Medland, Sanders & Twose Limited, Blundells Road, Tiverton, EX16 4DA, England

      IIF 11
  • Foster, Robert Simon
    British company director born in May 1971

    Resident in England

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

      IIF 12
  • Foster, Robert Simon
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Robert Simon Foster
    British born in November 1964

    Resident in United Kingdom

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

      IIF 54
  • Foster, Robert Simon
    British solicitor born in May 1971

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

      IIF 55
  • Foster, Simon
    British corporate development director born in May 1971

    Registered addresses and corresponding companies
  • Foster, Robert Simon
    British director born in November 1964

    Resident in United Kingdom

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

      IIF 64
child relation
Offspring entities and appointments 56
  • 1
    AC201 REALISATIONS LIMITED - now
    ANGLAIR LIMITED
    - 2010-03-31 01600753
    AIRTEC LIMITED - 1986-10-20
    ATC PNEUMATICS LIMITED - 1986-03-27
    DOUBLEBADGE LIMITED - 1982-09-09
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (17 parents)
    Officer
    2003-11-01 ~ 2004-01-16
    IIF 58 - Director → ME
  • 2
    ACPP REDHALL LIMITED
    07474310
    14 Millbrook Road, Stover Trading Estate Yate, Bristol
    Dissolved Corporate (18 parents)
    Officer
    2010-12-20 ~ 2011-03-31
    IIF 53 - Director → ME
  • 3
    ALTRAD ENGINEERING SERVICES LIMITED - now
    CAPE ENGINEERING SERVICES LIMITED - 2021-06-01
    REDHALL ENGINEERING SOLUTIONS LIMITED
    - 2015-07-21 02887096
    R. BLACKETT CHARLTON LIMITED
    - 2010-01-07 02887096 01800131
    ASHRANGE LIMITED - 1994-06-14
    6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (36 parents)
    Officer
    2008-11-04 ~ 2011-03-31
    IIF 17 - Director → ME
  • 4
    BABCOCK EMERGENCY SERVICES LIMITED - now
    PETERHOUSE5 (SHORCO) LIMITED - 2019-09-23
    PETERHOUSE5 LIMITED - 2007-10-24
    PIVOTAL SERVICES GROUP LIMITED - 2005-08-17
    ESS SHORCO LIMITED
    - 2005-01-06 01944631 02673258
    ESS LIMITED - 2002-04-03
    ENGINEERING & SAFETY SERVICES LIMITED - 1996-08-23
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (26 parents, 2 offsprings)
    Officer
    2003-11-20 ~ 2004-06-16
    IIF 56 - Director → ME
  • 5
    BABCOCK SYSTEMS LIMITED - now
    BABCOCK DOUNREAY PARTNERSHIP LIMITED - 2011-12-01
    PETERHOUSE4 LIMITED - 2010-06-29
    AMT INTERNATIONAL LIMITED
    - 2005-08-17 02844030
    MARKET TACTICS LIMITED - 1993-08-26
    33 Wigmore Street, London
    Dissolved Corporate (27 parents)
    Officer
    2003-11-20 ~ 2004-06-16
    IIF 57 - Director → ME
  • 6
    BABCOCK WELBECK LIMITED - now
    VT WIGMORE LIMITED - 2011-11-30
    PETERHOUSE8 LIMITED - 2010-07-09
    IETG SERVICES LIMITED - 2006-02-24
    DIGITAL SURVEYS LIMITED
    - 2005-04-20 02278740 11764133... (more)
    LORD LAND AND ENGINEERING SURVEYS LIMITED - 1990-05-24
    33 Wigmore Street, London
    Dissolved Corporate (17 parents)
    Officer
    2003-11-20 ~ 2004-06-16
    IIF 63 - Director → ME
  • 7
    BOOTH ENGINEERING LIMITED
    - now 01358091 01288302
    JOHN BOOTH TANKS & VESSELS LIMITED - 1988-04-05
    C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (24 parents)
    Officer
    2005-11-18 ~ 2011-03-31
    IIF 46 - Director → ME
  • 8
    BOOTH INDUSTRIES GROUP LIMITED
    - now 04242686 00263995
    REDHALL GROUP LIMITED
    - 2006-04-06 04242686 00263995
    JORDAN ENGINEERING (CUMBRIA) LIMITED
    - 2006-02-04 04242686
    JORDAN ENGINEERING (CUMBRIA) LIMITED - 2001-07-16
    MEAUJO (536) LIMITED - 2001-07-16
    C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (14 parents)
    Officer
    2005-11-18 ~ 2011-03-31
    IIF 40 - Director → ME
  • 9
    BOOTH INDUSTRIES LIMITED
    - now 01288302 01358088
    BOOTH MANUFACTURING LIMITED - 1992-08-25
    BOOTH ENGINEERING LIMITED - 1988-04-05
    BOOTH STEELWORK (EXPORT) LIMITED - 1982-08-12
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (29 parents)
    Officer
    2005-11-18 ~ 2011-03-31
    IIF 36 - Director → ME
  • 10
    CELLULAR RIGGING INSTALLATIONS LIMITED
    - now 00790807
    RUBERY OWEN STEELWORK LIMITED
    - 2008-09-03 00790807
    4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (21 parents)
    Officer
    2005-11-18 ~ 2011-03-31
    IIF 18 - Director → ME
  • 11
    CHB ENGINEERING SERVICES LIMITED
    - now 04335736 01710958... (more)
    CHB - JORDAN ENGINEERING SERVICES LIMITED - 2002-10-21
    MEAUJO (580) LIMITED - 2002-03-28
    C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (14 parents)
    Officer
    2005-11-18 ~ 2011-03-31
    IIF 43 - Director → ME
  • 12
    CHB HOLDINGS LIMITED
    - now 02767433
    CARRAWAY LIMITED - 1993-03-16
    C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (21 parents)
    Officer
    2005-11-18 ~ 2011-03-31
    IIF 48 - Director → ME
  • 13
    CHB-JORDAN ENGINEERING LIMITED
    - now 03257242 01020805... (more)
    JORDAN ENGINEERING SERVICES LIMITED
    - 2007-09-28 03257242 01020805
    CHB LEISURE LIMITED
    - 2007-06-15 03257242
    C & D JV LIMITED - 1999-11-02
    C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (19 parents)
    Officer
    2005-11-18 ~ 2011-03-31
    IIF 26 - Director → ME
  • 14
    CHB-JORDAN LIMITED - now
    REDHALL NETWORKS LIMITED - 2012-10-02
    JEUK 1997 LIMITED
    - 2011-09-27 02550664 03413662
    C/o Redhall Group Plc, Unit 3, Calder Close, Wakefield, West Yorkshire, England
    Active Corporate (25 parents)
    Officer
    2005-11-18 ~ 2011-03-31
    IIF 39 - Director → ME
  • 15
    CHIEFTAIN GROUP LIMITED
    - now 01455149
    CHIEFTAIN GROUP P.L.C.
    - 2009-04-06 01455149
    CHIEFTAIN INSULATION LIMITED - 1987-08-11
    C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (29 parents, 2 offsprings)
    Officer
    2008-11-04 ~ 2011-03-31
    IIF 15 - Director → ME
  • 16
    CHIEFTAIN INSULATION (N.I.) LTD
    - now NI018817
    CULLAMORE ENTERPRISES LIMITED - 2000-01-01
    28 Campsie Industrial Estate, Mclean Road, Eglinton, Londonderry
    Dissolved Corporate (17 parents)
    Officer
    2008-11-04 ~ 2011-03-31
    IIF 13 - Director → ME
  • 17
    CHIEFTAIN INSULATION LIMITED - now
    KEVIN LLOYD LTD
    - 2011-04-01 01684949
    DAWSON-LLOYD LIMITED - 1985-09-02
    COUPLESOUND LIMITED - 1983-12-14
    C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (22 parents)
    Officer
    2008-11-04 ~ 2011-03-31
    IIF 16 - Director → ME
  • 18
    CHIEFTAIN POWER SERVICES LTD
    - now 02888420
    RBC METAL TESTING LIMITED - 2000-02-23
    WORTHBOROUGH LIMITED - 1994-06-14
    C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (22 parents)
    Officer
    2008-11-04 ~ 2011-03-31
    IIF 19 - Director → ME
  • 19
    FACTAIR LIMITED
    01122611
    49 Boss Hall Road, Ipswich, Suffolk
    Active Corporate (23 parents)
    Officer
    2003-11-20 ~ 2004-02-27
    IIF 62 - Director → ME
  • 20
    HIBERNA NETWORK SOLUTIONS LIMITED - now
    BABCOCK NETWORK SOLUTIONS LIMITED - 2011-06-23
    PHG OLDCO LIMITED
    - 2004-09-01 00509379
    JACKSON CIVIL ENGINEERING LIMITED
    - 2004-03-05 00509379 04907805... (more)
    ROADWORKS (1952) LIMITED - 1996-04-01
    33 Wigmore Street, London
    Dissolved Corporate (27 parents)
    Officer
    2003-12-01 ~ 2004-06-16
    IIF 61 - Director → ME
  • 21
    INTEGRATED SAFETY SERVICES GROUP LIMITED - now
    INTEGRATED SAFETY SERVICES GROUP PLC
    - 2004-09-17 00817650 03133134
    JACKSON GROUP PLC - 2002-01-02
    33 Wigmore Street, London
    Dissolved Corporate (35 parents, 7 offsprings)
    Officer
    2003-12-01 ~ 2004-06-16
    IIF 60 - Director → ME
  • 22
    JOHN BOOTH & SONS (BOLTON) LIMITED
    - now 01358088
    BOOTH INDUSTRIES LIMITED - 1986-09-10
    JOHN BOOTH DOORS & SHUTTERS LIMITED - 1986-08-20
    C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (18 parents)
    Officer
    2005-11-18 ~ 2011-03-31
    IIF 45 - Director → ME
  • 23
    JOHN BOOTH METAL TREATMENT LIMITED
    01358089
    C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (18 parents)
    Officer
    2005-11-18 ~ 2011-03-31
    IIF 41 - Director → ME
  • 24
    JORDAN DIVISION LIMITED
    - now 04335742
    MEAUJO (578) LIMITED - 2002-03-28
    4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (14 parents)
    Officer
    2005-11-18 ~ 2011-03-31
    IIF 35 - Director → ME
  • 25
    JORDAN ENGINEERING SERVICES LIMITED
    - now 01020805 03257242
    CHB-JORDAN ENGINEERING LIMITED
    - 2007-09-28 01020805 03257242... (more)
    CHB ENGINEERING SERVICES LIMITED - 2002-10-21
    C H B FABRICATIONS LIMITED - 2000-11-27
    C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (28 parents, 2 offsprings)
    Officer
    2005-11-18 ~ 2011-03-31
    IIF 32 - Director → ME
  • 26
    JORDAN ENGINEERING UK LIMITED
    - now 04335739 03218686
    JORDAN PROJECTS LIMITED - 2002-10-21
    MEAUJO (579) LIMITED - 2002-03-28
    C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (14 parents)
    Officer
    2005-11-18 ~ 2011-03-31
    IIF 24 - Director → ME
  • 27
    JORDAN MANUFACTURING LIMITED
    - now 04335735
    MEAUJO (581) LIMITED - 2002-03-28
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (23 parents, 1 offspring)
    Officer
    2005-11-18 ~ 2011-03-31
    IIF 49 - Director → ME
  • 28
    JORDAN NUCLEAR LIMITED - now
    REDHALL NUCLEAR LIMITED
    - 2011-04-01 01287754 04242679
    BOOTH MANUFACTURING LIMITED
    - 2008-05-15 01287754 01288302
    BOOTH INDUSTRIES STEELWORK DEVELOPMENT LIMITED - 1992-09-11
    STEEL MOVEMENTS LIMITED - 1989-03-17
    4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (19 parents, 1 offspring)
    Officer
    2005-11-18 ~ 2011-03-31
    IIF 29 - Director → ME
  • 29
    JORDAN PROJECTS LIMITED
    - now 01710958 03218686... (more)
    CHB-JORDAN LIMITED
    - 2007-07-10 01710958 03218686... (more)
    CHB FABRICATIONS LIMITED
    - 2006-12-20 01710958 01020805
    CHB ENGINEERING SERVICES LIMITED - 2000-11-27
    TWO SEAS ENGINEERING LIMITED - 2000-01-19
    C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (18 parents)
    Officer
    2005-11-18 ~ 2011-03-31
    IIF 27 - Director → ME
  • 30
    KLEENCO INDUSTRIAL SERVICES LIMITED
    02203878
    C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (16 parents)
    Officer
    2005-11-18 ~ 2011-03-31
    IIF 25 - Director → ME
  • 31
    LONGHOUSE LTD
    - now 07933459
    THE LONGHOUSE LTD - 2012-03-06
    C/o Medland, Sanders & Twose Ltd, Blundells Road, Tiverton, Devon, England
    Liquidation Corporate (4 parents)
    Officer
    2012-03-22 ~ 2019-06-07
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-07
    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
  • 32
    MAMMOTH ROOFING LIMITED
    - now 12509985
    NW EQUITY LIMITED
    - 2020-08-02 12509985
    Units 21-24 Grace Mill Business Park, Maxwell Road, Plymouth, Devon, England
    Active Corporate (5 parents)
    Officer
    2020-03-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-03-11 ~ 2024-04-08
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 33
    MBM (SW) LIMITED
    12522191
    Units 21-24 Grace Mill Business Park, Maxwell Road, Plymouth, Devon, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-09-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-09-02 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
  • 34
    MEDLAND, SANDERS AND TWOSE LIMITED
    00426623 14000977
    10 Fleet Place, London
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2012-06-30 ~ 2019-06-07
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-07
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    NW DIAGNOSTICS LIMITED
    14439749
    Stamford, Aish, South Brent, England
    Active Corporate (2 parents)
    Officer
    2022-10-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-10-24 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    PARKINS INDUSTRIAL SUPPLIES LIMITED
    08135787
    C/o Medland Sanders & Twose Limited, Blundells Road, Tiverton, Devon
    Dissolved Corporate (3 parents)
    Officer
    2012-07-09 ~ 2019-06-07
    IIF 50 - Director → ME
  • 37
    PETERHOUSE GROUP LIMITED - now
    PETERHOUSE GROUP PLC
    - 2004-09-17 01517100 02517333
    SHORCO GROUP HOLDINGS PLC - 1997-09-11
    SATWANE LIMITED - 1981-12-31
    33 Wigmore Street, London
    Active Corporate (33 parents, 13 offsprings)
    Officer
    2003-04-01 ~ 2004-06-16
    IIF 55 - Director → ME
  • 38
    PETERHOUSE6 (IETG) LIMITED - now
    PETERHOUSE6 LIMITED - 2007-10-24
    INTEGRATED ENVIRONMENTAL TECHNOLOGY GROUP LIMITED - 2006-02-24
    INTEGRATED ENVIRONMENTAL TECHNOLOGY GROUP PLC
    - 2004-09-17 03111794
    LOWFIELDS TECHNOLOGY GROUP LIMITED - 2000-12-08
    MALETONE LIMITED - 1995-11-30
    33 Wigmore Street, London
    Dissolved Corporate (30 parents, 6 offsprings)
    Officer
    2003-11-20 ~ 2004-06-16
    IIF 59 - Director → ME
  • 39
    PIERMASTER (2017) LIMITED
    11080951
    Butland Farmhouse Yealmbridge, Yealmpton, Plymouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-24 ~ 2019-06-07
    IIF 64 - Director → ME
    Person with significant control
    2017-11-24 ~ 2019-06-03
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    R BLACKETT CHARLTON LIMITED
    - now 01800131 02887096
    CHIEFTAIN FABRICATIONS LIMITED
    - 2010-01-07 01800131
    SHEAFFER FABRICATIONS LIMITED - 1987-09-17
    HALLBRASS LIMITED - 1984-04-30
    C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (26 parents)
    Officer
    2008-11-04 ~ 2011-03-31
    IIF 14 - Director → ME
  • 41
    R J REALISATIONS LIMITED - now
    REDHALL JEX LIMITED - 2019-07-01
    JEX ENGINEERING COMPANY LIMITED
    - 2012-10-01 01149262
    JEX PLUMBING CO. LIMITED - 1993-10-01
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (19 parents)
    Officer
    2007-06-06 ~ 2011-03-31
    IIF 44 - Director → ME
  • 42
    R. BLACKETT CHARLTON WORKSHOP SERVICES LIMITED
    - now 02888416
    BRINGOVER LIMITED - 2008-02-28
    CHIEFTAIN SCAFFOLDING SERVICES LTD - 2006-10-11
    GSC SERVICES LIMITED - 2000-02-23
    DAVIDSON ENGINEERING LIMITED - 1995-06-15
    WHITHEATH LIMITED - 1994-06-14
    C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (27 parents)
    Officer
    2008-11-04 ~ 2011-03-31
    IIF 20 - Director → ME
  • 43
    REDHALL ENERGY LIMITED
    - now 00977940
    MATTW. T. SHAW STEELWORK LIMITED
    - 2009-07-27 00977940
    MATTW. T. SHAW (STEELWORK) LIMITED - 1988-08-30
    4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (22 parents)
    Officer
    2005-11-18 ~ 2011-03-31
    IIF 38 - Director → ME
  • 44
    REDHALL ENGINEERING LIMITED
    - now 01104293
    BOOTH WATER ENGINEERING LIMITED
    - 2008-05-15 01104293
    TRUF TANKS LIMITED - 1994-04-20
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (21 parents)
    Officer
    2005-11-18 ~ 2011-03-31
    IIF 28 - Director → ME
  • 45
    REDHALL GROUP PLC
    - now 00263995 04242686
    BOOTH INDUSTRIES GROUP PLC
    - 2006-04-06 00263995 04242686
    BOOTH INDUSTRIES PUBLIC LIMITED COMPANY - 1992-08-25
    JOHN BOOTH & SONS (BOLTON) PUBLIC LIMITED COMPANY - 1986-09-10
    C/o Grant Thronton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Insolvency Proceedings Corporate (33 parents, 26 offsprings)
    Officer
    2005-11-18 ~ 2011-03-31
    IIF 22 - Director → ME
  • 46
    REDHALL MANUFACTURING LIMITED - now
    JORDAN FABRICATIONS LIMITED
    - 2012-08-15 03218153
    HALLCO 87 LIMITED - 1996-07-17
    C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (21 parents)
    Officer
    2005-11-18 ~ 2011-03-31
    IIF 42 - Director → ME
  • 47
    REDHALL MARINE LIMITED - now
    CHIEFTAIN INSULATION LIMITED
    - 2011-04-01 02096001 01684949... (more)
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (35 parents)
    Officer
    2008-11-04 ~ 2011-03-31
    IIF 21 - Director → ME
  • 48
    REDHALL NETWORKS LIMITED - now
    CHB-JORDAN LIMITED
    - 2012-10-02 03218686 01710958... (more)
    JORDAN PROJECTS LIMITED
    - 2007-07-10 03218686 01710958... (more)
    JORDAN ENGINEERING UK LIMITED - 2002-10-21
    JORDAN PROCESS ENGINEERING LIMITED - 1997-10-01
    JORDAN MECHANICAL ENGINEERING LIMITED - 1997-06-12
    HALLCO 88 LIMITED - 1996-07-17
    4 Hardman Square, Springfields, Manchester
    Active Corporate (31 parents, 1 offspring)
    Officer
    2006-05-31 ~ 2011-03-31
    IIF 34 - Director → ME
  • 49
    REDHALL NUCLEAR LIMITED - now
    JORDAN NUCLEAR LIMITED
    - 2011-04-01 04242679 01287754
    JORDAN NUCLEAR ENGINEERING LIMITED - 2004-06-02
    MEAUJO (537) LIMITED - 2001-07-16
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (23 parents, 2 offsprings)
    Officer
    2005-11-18 ~ 2011-03-31
    IIF 23 - Director → ME
  • 50
    REDHALL TRUSTEES LIMITED
    05845094
    C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (12 parents)
    Officer
    2006-06-16 ~ 2011-03-31
    IIF 31 - Director → ME
  • 51
    ROOFING SUPPLIES (SW) LIMITED
    07362338 06453003... (more)
    C/o Medland, Sanders & Twose Limited, Blundells Road, Tiverton, England
    Active Corporate (6 parents)
    Officer
    2016-10-17 ~ 2019-06-07
    IIF 11 - Director → ME
    Person with significant control
    2016-10-17 ~ 2019-06-07
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    SCOTWIDE ANTENNA SYSTEMS LIMITED
    - now 01358090
    BOOTH STEELWORK LIMITED
    - 2010-02-02 01358090
    JOHN BOOTH STEELWORK LIMITED - 1986-08-20
    C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (17 parents)
    Officer
    2005-11-18 ~ 2011-03-31
    IIF 33 - Director → ME
  • 53
    STEEL GROUP LIMITED
    - now 04242721
    JORDAN ENGINEERING (PEMBROKE) LIMITED
    - 2007-03-26 04242721
    MEAUJO (535) LIMITED - 2001-07-16
    C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (14 parents)
    Officer
    2005-11-18 ~ 2011-03-31
    IIF 47 - Director → ME
  • 54
    STEELS ENGINEERING AND DESIGN LIMITED
    - now 05399474
    STEELS ENGINEERING DESIGN LIMITED - 2005-09-01
    DESIGNWELL SYSTEMS LIMITED - 2005-07-18
    C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (16 parents)
    Officer
    2007-01-31 ~ 2011-03-31
    IIF 30 - Director → ME
  • 55
    STEELS ENGINEERING SERVICES LIMITED
    - now 03733636
    DEADLINE CONTRACTORS LIMITED - 1999-04-01
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (20 parents)
    Officer
    2007-01-31 ~ 2011-03-31
    IIF 37 - Director → ME
  • 56
    TOOLSERVE LIMITED
    09406812
    C/o Medland Sanders And Twose Limited, Blundells Road, Tiverton, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-01-26 ~ 2019-06-07
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-07
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.