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

Flood, John Joseph

    Related profiles found in government register
  • Flood, John Joseph
    British commercial and strategic director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Neptune Court, Hallam Way, Whitehills Business Park, Blackpool, Lancashire, FY4 5LZ, England

      IIF 1 IIF 2
    • icon of address Sandham House, Redrose Drive, Lancashire Business Park, Leyland, Lancashire, PR26 6TJ

      IIF 3
  • Flood, John Joseph
    British commercial director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Flood, John Joseph
    British commercial manager born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lancaster House, Centurion Way, Leyland, Lancashire, PR26 6TX, United Kingdom

      IIF 15
    • icon of address Newton Road, Liverpool, Merseyside, L13 3HS

      IIF 16
  • Flood, John Joseph
    British commerical director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lancaster House, Centurion Way, Leyland, Lancashire, PR26 6TX, United Kingdom

      IIF 17
  • Flood, John Joseph
    British consultancy services born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Chapeltown Road, Bromley Cross, Bolton, Greater Manchester, BL7 9AW, United Kingdom

      IIF 18
  • Flood, John Joseph
    British consultant born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Neptune Court, Hallam Way, Whitehills Business Park, Blackpool, Lancashire, FY4 5LZ, England

      IIF 19 IIF 20
    • icon of address Unit 2 Olympic Court, Boardmans Way, Blackpool, Lancashire, FY4 5GU, United Kingdom

      IIF 21
    • icon of address Unit 2 Olympic Court, Whitehills Business Park, Boardmans Way, Blackpool, Lancashire, FY4 5GU, United Kingdom

      IIF 22 IIF 23
  • Flood, John Joseph
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Flood, John Joseph
    British group commercial director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lancaster House, Centurion Way, Leyland, Lancashire, PR26 6TX, United Kingdom

      IIF 50 IIF 51 IIF 52
  • Flood, John Joseph
    British manager born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lancaster House, Centurion Way, Leyland, Lancashire, PR26 6TX, United Kingdom

      IIF 53 IIF 54 IIF 55
  • Flood, John Joseph
    British unknown born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Knowehead, 105 Chapeltown Road, Bromley Cross, Bolton, BL7 9AW, England

      IIF 56
  • Flood, Joseph John
    British commercial director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lancaster House, Centurion Way, Leyland, Lancashire, PR26 6TX, United Kingdom

      IIF 57
  • Flood, John Joseph
    British consultant born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Neptune Court, Hallam Way, Whitehills Business Park, Blackpool, Lancashire, FY4 5LZ, United Kingdom

      IIF 58
  • Flood, John Joseph
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shorrocks Delf, Brandy House, Brow, Blackburn, Lancashire, BB2 3EY, England

      IIF 59 IIF 60
    • icon of address 11, Hallam Way, Blackpool, FY4 5LZ, England

      IIF 61
    • icon of address 11 Neptune Court, Hallam Way, Blackpool, FY4 5LZ, England

      IIF 62 IIF 63
    • icon of address 11 Neptune Court, Hallam Way, Whitehills Business, Blackpool, Lancashire, FY4 5LZ, United Kingdom

      IIF 64
    • icon of address 11, Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, FY4 5LZ, United Kingdom

      IIF 65 IIF 66
  • Mr John Joseph Flood
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Chapeltown Road, Bromley Cross, Bolton, Greater Manchester, BL7 9AW

      IIF 67
    • icon of address 74, St. Georges Road, Bolton, Greater Manchester, BL1 2DD, England

      IIF 68
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 11 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,375 GBP2024-08-31
    Officer
    icon of calendar 2022-02-07 ~ now
    IIF 28 - Director → ME
  • 2
    icon of address 11 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    27,412,424 GBP2022-08-31
    Officer
    icon of calendar 2020-09-24 ~ now
    IIF 1 - Director → ME
  • 3
    CRIMSONFRUIT LIMITED - 2021-03-02
    icon of address 11 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -416,090 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 26 - Director → ME
  • 4
    icon of address 11 Neptune Court Hallam Way, Blackpool, Lancashire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    121,635 GBP2024-08-31
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 23 - Director → ME
  • 5
    icon of address 11 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 66 - Director → ME
  • 6
    icon of address 11 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    459,355 GBP2024-08-31
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 22 - Director → ME
  • 7
    icon of address 105 Chapeltown Road, Bromley Cross, Bolton, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,209 GBP2022-11-30
    Officer
    icon of calendar 2013-11-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    CLIVE HURT (PLANT HIRE) LIMITED - 2022-06-10
    icon of address 11 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    29,756,080 GBP2022-08-31
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address 11 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    172,021 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 25 - Director → ME
  • 10
    FOX BROTHERS (PREESALL) LTD - 2024-10-09
    icon of address 11 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    5,240 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2021-06-16 ~ now
    IIF 21 - Director → ME
  • 11
    FOX BROTHERS GROUP LTD - 2024-10-09
    FOX BROTHERS HOLDINGS LTD - 2021-11-16
    icon of address 11 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -103,193 GBP2022-08-31
    Officer
    icon of calendar 2020-09-24 ~ now
    IIF 19 - Director → ME
  • 12
    icon of address James Street, Westhoughton, Bolton, England
    Active Corporate (5 parents)
    Equity (Company account)
    53,067 GBP2024-08-31
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 32 - Director → ME
  • 13
    icon of address James Street, Westhoughton, Bolton, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    313,517 GBP2024-08-31
    Officer
    icon of calendar 2017-07-24 ~ now
    IIF 33 - Director → ME
  • 14
    icon of address 74 St. Georges Road, Bolton, Greater Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    348,583 GBP2024-08-31
    Officer
    icon of calendar 2014-01-30 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 11 Neptune Court Hallam Way, Whitehills Business, Blackpool, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 64 - Director → ME
  • 16
    icon of address 74 St. Georges Road, Bolton, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    37,785 GBP2024-08-31
    Officer
    icon of calendar 2016-01-07 ~ now
    IIF 31 - Director → ME
Ceased 47
  • 1
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-23 ~ 2013-07-19
    IIF 10 - Director → ME
  • 2
    J.J.MCGINLEY LIMITED - 2021-08-26
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-18 ~ 2013-07-19
    IIF 47 - Director → ME
  • 3
    CARILLIONAMEY (HOUSING PRIME) LIMITED - 2018-09-11
    MODERN HOUSING SOLUTIONS (PRIME) LIMITED - 2014-05-08
    BROOMCO (3785) LIMITED - 2005-06-02
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-01-23 ~ 2012-12-31
    IIF 52 - Director → ME
  • 4
    CARILLIONAMEY LIMITED - 2018-09-11
    CARILLIONENTERPRISE LIMITED - 2014-05-08
    BROOMCO (3784) LIMITED - 2005-06-02
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-01-23 ~ 2012-12-31
    IIF 51 - Director → ME
  • 5
    ENTERPRISE MANAGED SERVICES (E&CS) LIMITED - 2014-05-29
    UNITED UTILITIES UTILITY SOLUTIONS (E&CS) LIMITED - 2011-01-28
    UNITED UTILITIES NETWORKS LIMITED - 2009-11-17
    WATER INTERNATIONAL LIMITED - 2001-01-12
    INHOCO 461 LIMITED - 1996-01-18
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-23 ~ 2013-07-19
    IIF 12 - Director → ME
  • 6
    ENTERPRISE POWER SERVICES LIMITED - 2014-05-29
    BROOMCO (3718) LIMITED - 2005-03-30
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-02-01 ~ 2013-07-19
    IIF 36 - Director → ME
  • 7
    AMEY UTILITY SERVICES LIMITED - 2022-04-14
    ENTERPRISE UTILITY SERVICES LIMITED - 2014-05-29
    ARM GROUP LIMITED - 2011-11-15
    AGENTCHARM LIMITED - 1994-03-09
    icon of address Unit 42 Eaton Avenue, Buckshaw Village, Chorley, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-11-28 ~ 2013-07-19
    IIF 57 - Director → ME
  • 8
    icon of address Shorrocks Delf Brandy House, Brow, Blackburn, Lancashire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    500,122 GBP2024-08-31
    Officer
    icon of calendar 2024-04-18 ~ 2025-01-14
    IIF 59 - Director → ME
  • 9
    HIGHLYNX LTD - 2000-12-11
    icon of address Shorrocks Delf Brandy House, Brow, Blackburn, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,507,175 GBP2024-08-31
    Officer
    icon of calendar 2024-04-18 ~ 2025-01-14
    IIF 60 - Director → ME
  • 10
    icon of address Shorrock Delf, Brandy House Brow, Blackburn, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    608,253 GBP2024-08-31
    Officer
    icon of calendar 2022-12-09 ~ 2023-12-01
    IIF 63 - Director → ME
    icon of calendar 2024-04-18 ~ 2025-01-14
    IIF 62 - Director → ME
  • 11
    icon of address West Point, Old Trafford, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-11-07 ~ 2010-02-18
    IIF 35 - Director → ME
  • 12
    GAC NO.268 LIMITED - 2001-09-06
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-11-07 ~ 2013-07-19
    IIF 41 - Director → ME
  • 13
    BYZAK CONTRACTORS LIMITED - 2001-11-05
    KENNEDY CONSTRUCTION LIMITED - 1997-04-23
    RULEZONE LIMITED - 1984-08-02
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-21 ~ 2013-07-19
    IIF 8 - Director → ME
  • 14
    icon of address 33-35 Mcfarlane Street, Paisley, Scotland, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-02-10 ~ 2013-07-19
    IIF 7 - Director → ME
  • 15
    icon of address 11 Neptune Court Hallam Way, Blackpool, Lancashire, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,418,500 GBP2024-08-31
    Officer
    icon of calendar 2022-04-07 ~ 2023-12-01
    IIF 24 - Director → ME
  • 16
    CPI COUNTRYWIDE LIMITED - 2001-06-12
    COUNTRYWIDE PROPERTY INSPECTIONS LIMITED - 2001-03-30
    ACTIONAFTER LIMITED - 1996-11-22
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-29 ~ 2013-07-19
    IIF 44 - Director → ME
  • 17
    C & R WILJON LIMITED - 1998-04-23
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-18 ~ 2013-07-19
    IIF 46 - Director → ME
  • 18
    icon of address Eagley Junior School Off Chapeltown Road, Bromley Cross, Bolton, Lancashire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2013-12-21 ~ 2017-12-19
    IIF 56 - Director → ME
  • 19
    ACCORD OPERATIONS LIMITED - 2007-12-14
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-03-30 ~ 2012-10-09
    IIF 39 - Director → ME
  • 20
    T. PARTINGTON & SON (BUILDERS) LIMITED - 2007-03-19
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-07-06 ~ 2012-10-12
    IIF 15 - Director → ME
  • 21
    INTELLIGENCE, COMMUNICATION & ENTERPRISE LIMITED - 1999-07-13
    INHOCO 823 LIMITED - 1999-06-02
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-23 ~ 2012-10-12
    IIF 5 - Director → ME
  • 22
    WMY MANAGED SERVICES LIMITED - 2007-02-05
    WOODWORTH MCBETH YOUNG MANAGED SERVICES LIMITED - 2001-04-02
    CIVILCITY LIMITED - 1997-01-30
    icon of address West Point, Old Trafford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-23 ~ 2012-10-12
    IIF 17 - Director → ME
    icon of calendar 2002-04-19 ~ 2010-02-18
    IIF 34 - Director → ME
  • 23
    ENTERPRISE FLEET UK LIMITED - 2008-09-12
    ENTERPRISE PROPERTY SERVICES (HOLDINGS) LIMITED - 2008-06-30
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-23 ~ 2013-07-19
    IIF 9 - Director → ME
  • 24
    LLOYD & SCOTTER LIGHTING LIMITED - 2002-06-05
    LLOYD & SCOTTER ROAD LIGHTING LIMITED - 1998-01-23
    ULTRATRADER LIMITED - 1997-08-19
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-04-26 ~ 2012-10-12
    IIF 53 - Director → ME
  • 25
    HAYVERN LIMITED - 2002-07-01
    HAYVERN CONSTRUCTION LIMITED - 1987-07-27
    icon of address West Point, Old Trafford, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-06 ~ 2012-10-12
    IIF 45 - Director → ME
  • 26
    BETHELL POWER SERVICES LIMITED - 2009-10-13
    BETHELL E.D.S LIMITED - 2003-10-14
    ELECTRICITY DISTRIBUTION SERVICES LIMITED - 1999-01-06
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-23 ~ 2013-07-19
    IIF 6 - Director → ME
    icon of calendar 2011-07-11 ~ 2013-07-19
    IIF 11 - Director → ME
  • 27
    ENTERPRISE UTILITY SERVICES LIMITED - 2002-12-31
    A.R.M. SERVICES LIMITED - 2001-12-31
    A.R.M. UTILITY SERVICES LIMITED - 1999-12-20
    A.R.M. CONSTRUCTION (CHORLEY) LIMITED - 1994-03-30
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2001-01-01 ~ 2013-07-19
    IIF 37 - Director → ME
  • 28
    A.R.M. CONSTRUCTION (CHORLEY) LIMITED - 2001-11-15
    HASTESHAPE LIMITED - 1994-03-30
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-02-25 ~ 2012-10-12
    IIF 38 - Director → ME
  • 29
    DEWSBURY CIVIL ENGINEERING COMPANY LIMITED - 2002-04-02
    icon of address Trafford House Chester Road, Old Trafford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-27 ~ 2013-07-19
    IIF 48 - Director → ME
  • 30
    ENTERPRISE MAINTENANCE SERVICES LIMITED - 2002-07-01
    FIRST CLAIMS RESPONSE (MANCHESTER) LIMITED - 2001-11-29
    icon of address West Point 501 Chester Rd, Old Trafford, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-06 ~ 2013-07-19
    IIF 54 - Director → ME
  • 31
    EOM RESPONSE LIMITED - 1999-11-11
    icon of address West Point, Old Trafford, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-06 ~ 2012-10-12
    IIF 40 - Director → ME
  • 32
    icon of address The Matchworks Pavillions 3 And 4, Garston, Liverpool, Merseyside
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-01 ~ 2013-07-19
    IIF 50 - Director → ME
  • 33
    PLANT SALES UK LIMITED - 2012-08-14
    icon of address 11 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (6 parents)
    Equity (Company account)
    950,158 GBP2024-08-31
    Officer
    icon of calendar 2020-09-24 ~ 2023-12-01
    IIF 20 - Director → ME
  • 34
    GO PLANT FLEET SERVICES LTD - 2024-05-24
    ESSENTIAL FLEET SERVICES LIMITED - 2017-12-01
    KIER FPS LIMITED - 2015-07-08
    MAY GURNEY FLEET AND PASSENGER SERVICES LIMITED - 2013-07-10
    TRANSLINC LIMITED - 2012-04-02
    WILLOUGHBY (121) LIMITED - 1998-03-16
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    In Administration Corporate (4 parents)
    Equity (Company account)
    8,509,000 GBP2022-06-30
    Officer
    icon of calendar 2014-08-11 ~ 2015-07-01
    IIF 13 - Director → ME
  • 35
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-20 ~ 2013-07-19
    IIF 43 - Director → ME
  • 36
    CLIVE HURT (PLANT HIRE) LIMITED - 2022-06-10
    icon of address 11 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    29,756,080 GBP2022-08-31
    Officer
    icon of calendar 2020-09-24 ~ 2021-04-12
    IIF 3 - Director → ME
  • 37
    KIER MG LIMITED - 2016-03-01
    MAY GURNEY LIMITED - 2013-07-10
    MAY GURNEY (CONSTRUCTION) LIMITED - 2001-04-02
    MAY GURNEY & CO,LIMITED - 1993-04-20
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (6 parents, 13 offsprings)
    Officer
    icon of calendar 2014-08-11 ~ 2015-10-31
    IIF 14 - Director → ME
  • 38
    KIER SUPPORT SERVICES LIMITED - 2011-09-09
    CAXTON INTEGRATED SERVICES LIMITED - 2003-10-13
    F M CONTRACT SERVICES LIMITED - 2002-07-03
    CIRCLEBRIGHT LIMITED - 1992-02-10
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 2014-03-31 ~ 2015-10-31
    IIF 4 - Director → ME
  • 39
    ENTERPRISE-LIVERPOOL LIMITED - 2016-02-25
    DIALMODE (220) LIMITED - 2002-03-12
    icon of address Newton Road, Liverpool, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-03-28 ~ 2013-07-19
    IIF 16 - Director → ME
  • 40
    NEWPALE LIMITED - 1994-10-13
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-05 ~ 2012-10-12
    IIF 42 - Director → ME
  • 41
    FOX BROTHERS (AGUSTA) LTD - 2024-10-09
    FOX BROTHERS (AUGUSTA) LTD - 2022-11-02
    GREEN LEASING (NORTH WEST) LIMITED - 2022-10-27
    icon of address 11 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -91,519 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2022-02-07 ~ 2023-12-01
    IIF 27 - Director → ME
  • 42
    FOX EXPORT GROUP LIMITED - 2024-10-10
    FOX BROTHERS (MARINE) LIMITED - 2023-05-31
    icon of address Unit 2 Olympic Court, Whitehills Business Park, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2023-09-30
    Officer
    icon of calendar 2022-09-06 ~ 2023-05-26
    IIF 58 - Director → ME
  • 43
    FOX BROTHERS QUARRIES LIMITED - 2024-10-09
    icon of address 11 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-08 ~ 2025-01-09
    IIF 65 - Director → ME
  • 44
    icon of address West Point, Old Trafford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-21 ~ 2012-10-12
    IIF 55 - Director → ME
  • 45
    TONG AGGREGATES LIMITED - 2016-02-18
    icon of address 11 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -243,956 GBP2024-08-31
    Officer
    icon of calendar 2021-04-27 ~ 2023-12-01
    IIF 29 - Director → ME
  • 46
    icon of address West Point, Old Trafford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-19 ~ 2012-10-12
    IIF 49 - Director → ME
  • 47
    icon of address 11 Hallam Way, Blackpool, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -478,127 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2022-05-10 ~ 2023-12-01
    IIF 61 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.