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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 20
  • 1
    Overall, Paul James
    Director born in January 1985
    Individual (46 offsprings)
    Officer
    2017-01-24 ~ 2020-01-24
    OF - Director → CIF 0
  • 2
    Barron, Keith William
    Chartered Accountant born in July 1963
    Individual (5 offsprings)
    Officer
    1999-06-29 ~ 2003-04-08
    OF - Director → CIF 0
  • 3
    Stathopoulos, Dimitri
    Chartered Accountant born in March 1967
    Individual (5 offsprings)
    Officer
    2003-04-29 ~ 2009-02-26
    OF - Director → CIF 0
  • 4
    Suffolk, Adam Christopher
    Director born in August 1982
    Individual (26 offsprings)
    Officer
    2017-01-24 ~ 2020-12-18
    OF - Director → CIF 0
  • 5
    Blake, James
    Audit Director born in December 1979
    Individual (27 offsprings)
    Officer
    2015-12-14 ~ 2017-01-24
    OF - Director → CIF 0
    Blake, James Martin
    Statutory Auditor born in December 1979
    Individual (27 offsprings)
    Officer
    2017-03-14 ~ 2020-12-18
    OF - Director → CIF 0
  • 6
    Brown, David John
    Chartered Accountant born in November 1965
    Individual (5 offsprings)
    Officer
    2002-04-25 ~ 2004-11-23
    OF - Director → CIF 0
  • 7
    Bartholomew, Grant David
    Director born in September 1985
    Individual (76 offsprings)
    Officer
    2017-01-24 ~ now
    OF - Director → CIF 0
  • 8
    Keyes, Richard Adam
    Director born in January 1982
    Individual (58 offsprings)
    Officer
    2017-01-24 ~ now
    OF - Director → CIF 0
  • 9
    Auckland, Miles Andrew Nicholas
    Certified Accountant born in August 1970
    Individual (10 offsprings)
    Officer
    2005-09-28 ~ 2015-12-14
    OF - Director → CIF 0
  • 10
    Walker, Allison Victoria
    Tax Consultant born in March 1972
    Individual (9 offsprings)
    Officer
    2004-01-01 ~ 2008-12-22
    OF - Director → CIF 0
  • 11
    Day, Stephen James
    Certified Accountant born in July 1972
    Individual (3 offsprings)
    Officer
    2003-01-14 ~ 2010-08-13
    OF - Director → CIF 0
  • 12
    Taylor, Nicola Jane
    Individual (1 offspring)
    Officer
    2001-07-31 ~ 2010-04-01
    OF - Secretary → CIF 0
  • 13
    Cocks, Ian Clifford
    Accountant born in November 1957
    Individual (12 offsprings)
    Officer
    1996-07-25 ~ 2017-01-24
    OF - Director → CIF 0
  • 14
    Beaumont, Steven
    Born in September 1976
    Individual (8 offsprings)
    Officer
    2008-09-19 ~ 2017-03-14
    OF - Director → CIF 0
  • 15
    Taylor, Paul Norman
    Chartered Accountant born in March 1967
    Individual (34 offsprings)
    Officer
    1996-07-25 ~ 2017-01-24
    OF - Director → CIF 0
    Taylor, Paul Norman
    Individual (34 offsprings)
    Officer
    2013-04-01 ~ 2017-01-24
    OF - Secretary → CIF 0
  • 16
    Cocks, Sharon Mary
    Chartered Accountant born in March 1965
    Individual (7 offsprings)
    Officer
    1996-07-25 ~ 2013-04-01
    OF - Director → CIF 0
    Cocks, Sharon Mary
    Chartered Accountant
    Individual (7 offsprings)
    Officer
    1996-07-25 ~ 2013-04-01
    OF - Secretary → CIF 0
  • 17
    TCP HOLDINGS LIMITED
    05193435
    3, Acorn Business Centre, Northarbour Road, Portsmouth, England
    Dissolved Corporate (15 parents, 7 offsprings)
    Person with significant control
    2016-07-25 ~ 2017-12-22
    PE - Ownership of shares – 75% or moreCIF 0
  • 18
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100355 offsprings)
    Officer
    1996-07-25 ~ 1996-07-25
    OF - Nominee Secretary → CIF 0
  • 19
    BOKS HOLDINGS LIMITED
    10441886
    3, Acorn Business Centre, Northarbour Road Cosham, Northarbour Road, Cosham, Portsmouth, Hampshire, United Kingdom
    Liquidation Corporate (8 parents, 6 offsprings)
    Person with significant control
    2017-12-22 ~ 2018-05-03
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 20
    TC GROUP HOLDINGS LIMITED - now 11251664
    TAYLORCOCKS GROUP LTD
    - 2019-06-13 11251664
    3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, Hampshire, United Kingdom
    Active Corporate (14 parents, 83 offsprings)
    Person with significant control
    2018-05-03 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

DORMANT COMPANY 03229532 LTD

Period: 2018-08-09 ~ 2023-06-14
Company number: 03229532
Registered names
DORMANT COMPANY 03229532 LTD - Dissolved 03236530... (more)
Standard Industrial Classification
69201 - Accounting And Auditing Activities

Related profiles found in government register
  • DORMANT COMPANY 03229532 LTD
    Info
    THE TAYLOR COCKS PARTNERSHIP LIMITED - 2018-08-09
    Registered number 03229532
    The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH
    PRIVATE LIMITED COMPANY incorporated on 1996-07-25 and dissolved on 2023-06-14 (26 years 10 months). The company status is Dissolved.
    CIF 0
  • THE TAYLOR COCKS PARTNERSHIP LIMITED
    S
    Registered number 3229532
    3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, Hampshire, PO6 3T
    ENGLAND AND WALES
    CIF 1
  • THE TAYLOR COCKS PARTNERSHIP LIMITED
    S
    Registered number 03229532
    3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, Hampshire, PO6 3TH
    CIF 2
    ENGLAND & WALES
    CIF 3
child relation
Offspring entities and appointments 12
  • 1
    BLACK BANTAM LIMITED
    10898207
    55 Honeysuckle Close, Winchester, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2017-08-03 ~ 2018-04-30
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    BOKS INTERNATIONAL LIMITED
    10668342
    King's House, 9-10 Haymarket, London, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2017-12-22 ~ 2018-05-03
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 3
    CK COMPANY 05532678 LTD - now
    TAYLORCOCKS IT LIMITED
    - 2018-08-09 05532678
    CQ NETWORK SOLUTIONS LIMITED - 2006-10-19
    3 Acorn Business Centre, Northarbour Road, Cosham, Hampshire
    Dissolved Corporate (8 parents)
    Person with significant control
    2017-12-22 ~ 2018-04-20
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DORMANT LLP OC399441 LLP - now
    TAYLORCOCKS BRISTOL LLP
    - 2018-07-05 OC399441
    3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-30
    CIF 12 - Has significant influence or control as a member of a firm OE
    Officer
    2015-04-18 ~ 2018-03-30
    CIF 4 - LLP Designated Member → ME
  • 5
    FFS1234 LLP
    - now OC357239 OC356946
    TAYLORCOCKS LONDON LLP
    - 2012-10-04 OC357239
    3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2010-08-18 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 6
    FFS160513 LLP
    - now OC356946 OC357239
    TAYLORCOCKS WEALTH MANAGEMENT LLP
    - 2013-05-20 OC356946
    3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2010-08-05 ~ dissolved
    CIF 3 - LLP Designated Member → ME
  • 7
    TAYLORCOCKS FINANCIAL SERVICES LLP
    OC385163
    3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2018-05-03
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    2013-05-16 ~ 2018-05-03
    CIF 6 - LLP Designated Member → ME
  • 8
    TAYLORCOCKS MEDICAL LLP
    - now OC347566
    TAYLOR COCKS MEDICAL LLP - 2010-04-01
    3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to surplus assets - 75% or more OE
    2016-07-31 ~ dissolved
    CIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    Officer
    2010-04-26 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 9
    TC CROYDON LIMITED - now
    TAYLORCOCKS CROYDON LIMITED
    - 2019-06-13 10852749
    C/o Tc Group Airport House, Purley Way, Croydon, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2017-07-06 ~ 2017-07-06
    CIF 5 - Director → ME
    Person with significant control
    2017-07-06 ~ 2018-04-30
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 10
    TC EAST MIDLANDS LIMITED
    11007656
    C/o Gs Insolvency, Unit 3 Eventus Business Centre Sunderland Road, Market Deeping, Peterborough
    Liquidation Corporate (9 parents, 2 offsprings)
    Person with significant control
    2017-10-11 ~ 2018-04-30
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 11
    VERALLO ADVISORY LLP - now
    TAYLORCOCKS THAMES VALLEY LLP
    - 2021-06-24 OC355826
    Century House, Wargrave Road, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-04-30
    CIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    Officer
    2010-06-22 ~ 2018-04-30
    CIF 7 - LLP Designated Member → ME
  • 12
    WFA (UK) LIMITED
    - now 05096119
    ALL GEAR HOLDINGS LIMITED - 2005-12-13
    3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2017-12-22 ~ 2018-04-30
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more 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.