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, Philip

child relation
Offspring entities and appointments
Active 2
  • 1
    IRWINS LIMITED - 2018-10-19
    icon of address 1 The Embankment, Neville Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-06-14 ~ now
    IIF 35 - Director → ME
  • 2
    icon of address The Vinery, Sicklinghall Road, Wetherby, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 39 - Director → ME
Ceased 58
  • 1
    icon of address 14 Millbrook Road, Stover Trading Estate Yate, Bristol
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-05-02 ~ 2018-03-31
    IIF 1 - Director → ME
  • 2
    CAPE ENGINEERING SERVICES LIMITED - 2021-06-01
    REDHALL ENGINEERING SOLUTIONS LIMITED - 2015-07-21
    R. BLACKETT CHARLTON LIMITED - 2010-01-07
    ASHRANGE LIMITED - 1994-06-14
    icon of address 6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-05-02 ~ 2015-05-13
    IIF 34 - Director → ME
  • 3
    JOHN BOOTH TANKS & VESSELS LIMITED - 1988-04-05
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-02 ~ 2018-03-31
    IIF 24 - Director → ME
  • 4
    REDHALL GROUP LIMITED - 2006-04-06
    JORDAN ENGINEERING (CUMBRIA) LIMITED - 2006-02-04
    JORDAN ENGINEERING (CUMBRIA) LIMITED - 2001-07-16
    MEAUJO (536) LIMITED - 2001-07-16
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-02 ~ 2018-03-31
    IIF 6 - Director → ME
  • 5
    BOOTH MANUFACTURING LIMITED - 1992-08-25
    BOOTH ENGINEERING LIMITED - 1988-04-05
    BOOTH STEELWORK (EXPORT) LIMITED - 1982-08-12
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2018-03-31
    IIF 36 - Director → ME
  • 6
    icon of address 3 Warners Mill, Silks Way, Braintree, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    640 GBP2024-06-30
    Officer
    icon of calendar 2004-09-20 ~ 2005-05-25
    IIF 60 - Director → ME
  • 7
    RUBERY OWEN STEELWORK LIMITED - 2008-09-03
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-02 ~ 2018-03-31
    IIF 5 - Director → ME
  • 8
    CHB - JORDAN ENGINEERING SERVICES LIMITED - 2002-10-21
    MEAUJO (580) LIMITED - 2002-03-28
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-02 ~ 2018-03-31
    IIF 8 - Director → ME
  • 9
    CARRAWAY LIMITED - 1993-03-16
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-02 ~ 2018-03-31
    IIF 29 - Director → ME
  • 10
    JORDAN ENGINEERING SERVICES LIMITED - 2007-09-28
    CHB LEISURE LIMITED - 2007-06-15
    C & D JV LIMITED - 1999-11-02
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-02 ~ 2018-03-31
    IIF 3 - Director → ME
  • 11
    REDHALL NETWORKS LIMITED - 2012-10-02
    JEUK 1997 LIMITED - 2011-09-27
    icon of address C/o Redhall Group Plc, Unit 3, Calder Close, Wakefield, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-05-02 ~ 2018-03-31
    IIF 19 - Director → ME
  • 12
    CHIEFTAIN GROUP P.L.C. - 2009-04-06
    CHIEFTAIN INSULATION LIMITED - 1987-08-11
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-05-02 ~ 2018-03-31
    IIF 30 - Director → ME
  • 13
    KEVIN LLOYD LTD - 2011-04-01
    DAWSON-LLOYD LIMITED - 1985-09-02
    COUPLESOUND LIMITED - 1983-12-14
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-02 ~ 2018-03-31
    IIF 26 - Director → ME
  • 14
    RBC METAL TESTING LIMITED - 2000-02-23
    WORTHBOROUGH LIMITED - 1994-06-14
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-02 ~ 2018-03-31
    IIF 32 - Director → ME
  • 15
    INTEGRATED SAFETY SERVICES GROUP PLC - 2004-09-17
    JACKSON GROUP PLC - 2002-01-02
    icon of address 33 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-09 ~ 2002-03-31
    IIF 58 - Director → ME
  • 16
    PROPENCITY GROUP LIMITED - 2016-11-01
    INHOCO 2739 LIMITED - 2002-11-21
    icon of address C/o Azets 5th Floor Ship Canal House, 98 King Street, Manchester, England
    Liquidation Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2002-11-20 ~ 2006-06-28
    IIF 55 - Director → ME
  • 17
    ISG CENTRAL SERVICES PLC - 2016-09-15
    ISG PLC - 2016-09-15
    INTERIOR SERVICES (GROUP) PLC - 2013-04-03
    ISG PLC - 2013-04-03
    INTERIOR SERVICES GROUP PLC - 2013-04-03
    INTERIOR (HOLDINGS) LIMITED - 1998-06-08
    HACKREMCO (NO.995) LIMITED - 1995-03-14
    icon of address 1 More London Place, London
    In Administration Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-28 ~ 2006-06-28
    IIF 40 - Director → ME
  • 18
    ISG REGIONS LIMITED - 2011-06-28
    ISG TOTTY LIMITED - 2007-07-02
    TOTTY CONSTRUCTION GROUP LIMITED - 2006-09-01
    TOTTY CONSTRUCTION GROUP PLC - 2003-01-02
    TOTTY BUILDING GROUP LIMITED - 1990-06-18
    J.TOTTY & SONS LIMITED - 1977-12-31
    icon of address 1 More London Place, London
    In Administration Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar ~ 2006-06-28
    IIF 50 - Director → ME
  • 19
    JACKSON PROJECTS LIMITED - 2007-11-14
    icon of address Aldgate House, 33 Aldgate High Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-04 ~ 2006-06-28
    IIF 53 - Director → ME
  • 20
    TOTTY DEVELOPMENTS LIMITED - 2006-09-01
    CORNEL PROPERTIES LIMITED - 1991-03-12
    icon of address Aldgate House, 33 Aldgate High Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2006-06-28
    IIF 41 - Director → ME
  • 21
    JACKSON PROJECTS BRAINTREE LIMITED - 2010-09-14
    icon of address C/o Isg Plc, Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-03 ~ 2006-06-28
    IIF 57 - Director → ME
  • 22
    ISG FIT OUT LIMITED - 2011-11-08
    ISG DEAN AND BOWES LIMITED - 2011-06-17
    ISG DEAN & BOWES LIMITED - 2006-09-01
    DEAN & BOWES LIMITED - 2006-07-13
    TARBOOSH LIMITED - 1992-03-20
    icon of address Isg Plc, Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2006-06-28
    IIF 43 - Director → ME
  • 23
    JACKSON CONSTRUCTION LIMITED - 2006-09-01
    JACKSON BUILDING LIMITED - 2002-04-08
    F.J. CONSTRUCTION LIMITED - 1996-10-01
    icon of address 1 More London Place, London
    In Administration Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-10-01 ~ 2006-06-28
    IIF 56 - Director → ME
  • 24
    JACKSON BUILDING SERVICES LIMITED - 2006-09-01
    INGRAM SMITH LIMITED - 2000-04-05
    F.INGRAM SMITH LIMITED - 1991-07-31
    icon of address Aldgate House, 33 Aldgate High Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-02-06 ~ 2006-06-28
    IIF 51 - Director → ME
  • 25
    ISG REGIONS BUILDING LIMITED - 2014-06-04
    ISG TOTTY BUILDING LIMITED - 2008-07-14
    TOTTY BUILDING SERVICES LIMITED - 2006-09-01
    LUMB BROTHERS LIMITED - 1994-09-12
    LUMB BROTHERS (PLASTERERS) LIMITED - 1991-03-06
    icon of address Aldgate House, 33 Aldgate High Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2006-06-28
    IIF 42 - Director → ME
  • 26
    ISG RETAIL AND LEISURE LIMITED - 2008-07-01
    ISG RETAIL LIMITED - 2007-10-12
    HEMINGFORD PARK LIMITED - 2007-03-22
    TAYVIN 15 LIMITED - 1995-09-15
    icon of address Isg Plc, Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2002-08-01 ~ 2006-06-28
    IIF 49 - Director → ME
  • 27
    ISG DEAN AND BOWES LIMITED - 2008-07-01
    DEAN & BOWES (CONTRACTS) LIMITED - 2006-09-01
    icon of address C/o Azets 5th Floor Ship Canal House, 98 King Street, Manchester, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2006-06-28
    IIF 46 - Director → ME
  • 28
    TOTTY CONSTRUCTION LIMITED - 2016-11-01
    TOTTY GROUP LIMITED - 2011-03-31
    ISG TOTTY LIMITED - 2010-10-08
    ISG REGIONS LIMITED - 2007-07-02
    TOTTY DEVELOPMENTS (HUNTINGDON) LIMITED - 2007-06-04
    icon of address Isg Plc, Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-30 ~ 2006-06-28
    IIF 44 - Director → ME
  • 29
    JACKSON GROUP PROPERTIES 11 LIMITED - 2011-03-31
    CAPITAL AIR POWER LIMITED - 1987-12-04
    FORGEDENE LIMITED - 1987-03-25
    icon of address Eighty Six, 86 Sandyhill Lane, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-06 ~ 2006-06-28
    IIF 52 - Director → ME
  • 30
    JACKSON CONSTRUCTION LIMITED - 2011-03-31
    ISG JACKSON LIMITED - 2006-09-01
    JACKSON BUILDING LIMITED - 2006-07-13
    icon of address C/o Interior Services Group Plc, Aldgate House, 33 Aldgate High Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-11-20 ~ 2006-06-28
    IIF 59 - Director → ME
  • 31
    BOOTH INDUSTRIES LIMITED - 1986-09-10
    JOHN BOOTH DOORS & SHUTTERS LIMITED - 1986-08-20
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-02 ~ 2018-03-31
    IIF 31 - Director → ME
  • 32
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-02 ~ 2018-03-31
    IIF 15 - Director → ME
  • 33
    MEAUJO (578) LIMITED - 2002-03-28
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-02 ~ 2018-03-31
    IIF 27 - Director → ME
  • 34
    CHB-JORDAN ENGINEERING LIMITED - 2007-09-28
    CHB ENGINEERING SERVICES LIMITED - 2002-10-21
    C H B FABRICATIONS LIMITED - 2000-11-27
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-05-02 ~ 2018-03-31
    IIF 21 - Director → ME
  • 35
    JORDAN PROJECTS LIMITED - 2002-10-21
    MEAUJO (579) LIMITED - 2002-03-28
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-02 ~ 2018-03-31
    IIF 20 - Director → ME
  • 36
    MEAUJO (581) LIMITED - 2002-03-28
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-02 ~ 2018-03-31
    IIF 4 - Director → ME
  • 37
    REDHALL NUCLEAR LIMITED - 2011-04-01
    BOOTH MANUFACTURING LIMITED - 2008-05-15
    BOOTH INDUSTRIES STEELWORK DEVELOPMENT LIMITED - 1992-09-11
    STEEL MOVEMENTS LIMITED - 1989-03-17
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-02 ~ 2018-03-31
    IIF 22 - Director → ME
  • 38
    CHB-JORDAN LIMITED - 2007-07-10
    CHB FABRICATIONS LIMITED - 2006-12-20
    CHB ENGINEERING SERVICES LIMITED - 2000-11-27
    TWO SEAS ENGINEERING LIMITED - 2000-01-19
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-02 ~ 2018-03-31
    IIF 2 - Director → ME
  • 39
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-02 ~ 2018-03-31
    IIF 10 - Director → ME
  • 40
    icon of address C/o Inspired Property Management Limited Unit 6 Malton Way, Adwick-le-street, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    287,728 GBP2023-06-30
    Officer
    icon of calendar 2002-06-06 ~ 2006-06-28
    IIF 45 - Director → ME
  • 41
    PETERHOUSE GROUP PLC - 2004-09-17
    SHORCO GROUP HOLDINGS PLC - 1997-09-11
    SATWANE LIMITED - 1981-12-31
    icon of address 33 Wigmore Street, London
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 1997-09-11 ~ 2003-01-03
    IIF 47 - Director → ME
  • 42
    PROPENCITY PLC - 2003-01-02
    TOTTY GROUP PLC - 2002-03-14
    PETERHOUSE GROUP PLC - 1997-09-11
    TOTTY INVESTMENTS LIMITED - 1994-12-19
    SEEKREAL LIMITED - 1990-09-18
    icon of address Isg Plc, Aldgate House, 33 Aldgate High Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2006-06-28
    IIF 48 - Director → ME
  • 43
    CHIEFTAIN FABRICATIONS LIMITED - 2010-01-07
    SHEAFFER FABRICATIONS LIMITED - 1987-09-17
    HALLBRASS LIMITED - 1984-04-30
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-02 ~ 2018-03-31
    IIF 28 - Director → ME
  • 44
    REDHALL JEX LIMITED - 2019-07-01
    JEX ENGINEERING COMPANY LIMITED - 2012-10-01
    JEX PLUMBING CO. LIMITED - 1993-10-01
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-02 ~ 2018-03-31
    IIF 23 - Director → ME
  • 45
    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
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-02 ~ 2018-03-31
    IIF 7 - Director → ME
  • 46
    MATTW. T. SHAW STEELWORK LIMITED - 2009-07-27
    MATTW. T. SHAW (STEELWORK) LIMITED - 1988-08-30
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-02 ~ 2018-03-31
    IIF 33 - Director → ME
  • 47
    BOOTH WATER ENGINEERING LIMITED - 2008-05-15
    TRUF TANKS LIMITED - 1994-04-20
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-02 ~ 2018-03-31
    IIF 13 - Director → ME
  • 48
    BOOTH INDUSTRIES GROUP PLC - 2006-04-06
    icon of address C/o Grant Thornton Uk Llp 2 Glass Wharf, Temple Quay, Bristol
    In Administration/Administrative Receiver Corporate (3 parents, 26 offsprings)
    Officer
    icon of calendar 2012-09-13 ~ 2018-03-31
    IIF 38 - Director → ME
  • 49
    JORDAN FABRICATIONS LIMITED - 2012-08-15
    HALLCO 87 LIMITED - 1996-07-17
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-02 ~ 2018-03-31
    IIF 11 - Director → ME
  • 50
    CHIEFTAIN INSULATION LIMITED - 2011-04-01
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2014-05-02 ~ 2018-03-31
    IIF 14 - Director → ME
  • 51
    CHB-JORDAN LIMITED - 2012-10-02
    JORDAN PROJECTS LIMITED - 2007-07-10
    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
    icon of address 4 Hardman Square, Springfields, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-02 ~ 2018-03-31
    IIF 17 - Director → ME
  • 52
    JORDAN NUCLEAR LIMITED - 2011-04-01
    JORDAN NUCLEAR ENGINEERING LIMITED - 2004-06-02
    MEAUJO (537) LIMITED - 2001-07-16
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2013-11-11 ~ 2018-03-31
    IIF 37 - Director → ME
  • 53
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-02 ~ 2018-03-31
    IIF 25 - Director → ME
  • 54
    BOOTH STEELWORK LIMITED - 2010-02-02
    JOHN BOOTH STEELWORK LIMITED - 1986-08-20
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-02 ~ 2018-03-31
    IIF 12 - Director → ME
  • 55
    JORDAN ENGINEERING (PEMBROKE) LIMITED - 2007-03-26
    MEAUJO (535) LIMITED - 2001-07-16
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-02 ~ 2018-03-31
    IIF 18 - Director → ME
  • 56
    STEELS ENGINEERING DESIGN LIMITED - 2005-09-01
    DESIGNWELL SYSTEMS LIMITED - 2005-07-18
    icon of address C/o Redhall Group Plc, Unit 3 Calder Close, Wakefield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-02 ~ 2018-03-31
    IIF 9 - Director → ME
  • 57
    DEADLINE CONTRACTORS LIMITED - 1999-04-01
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-02 ~ 2018-03-31
    IIF 16 - Director → ME
  • 58
    ISG DEVELOPMENTS LIMITED - 2006-09-01
    TOTTY DEVELOPMENTS (CLECKHEATON) LIMITED - 2006-07-24
    PROSPECT HILL DEVELOPMENT CO. LIMITED - 2000-10-06
    icon of address C/o Azets Holdings Limited, 5th Floor Ship Canal House, 98 King Street, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2000-09-15 ~ 2006-06-28
    IIF 54 - 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.