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
Active 3
  • 1
    Keyes, Richard Adam
    Director born in January 1982
    Individual (13 offsprings)
    Officer
    icon of calendar 2017-01-24 ~ dissolved
    OF - Director → CIF 0
  • 2
    Bartholomew, Grant David
    Director born in September 1985
    Individual (37 offsprings)
    Officer
    icon of calendar 2017-01-24 ~ dissolved
    OF - Director → CIF 0
  • 3
    TC GROUP HOLDINGS LIMITED - now
    icon of address3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, Hampshire, United Kingdom
    Active Corporate (3 parents, 76 offsprings)
    Person with significant control
    icon of calendar 2018-05-03 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 17
  • 1
    Cocks, Sharon Mary
    Chartered Accountant born in March 1965
    Individual
    Officer
    icon of calendar 1996-07-25 ~ 2013-04-01
    OF - Director → CIF 0
    Cocks, Sharon Mary
    Chartered Accountant
    Individual
    Officer
    icon of calendar 1996-07-25 ~ 2013-04-01
    OF - Secretary → CIF 0
  • 2
    Beaumont, Steven
    Born in September 1976
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-09-19 ~ 2017-03-14
    OF - Director → CIF 0
  • 3
    Cocks, Ian Clifford
    Accountant born in November 1957
    Individual (5 offsprings)
    Officer
    icon of calendar 1996-07-25 ~ 2017-01-24
    OF - Director → CIF 0
  • 4
    Walker, Allison Victoria
    Tax Consultant born in March 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-01-01 ~ 2008-12-22
    OF - Director → CIF 0
  • 5
    Overall, Paul James
    Director born in January 1985
    Individual (22 offsprings)
    Officer
    icon of calendar 2017-01-24 ~ 2020-01-24
    OF - Director → CIF 0
  • 6
    Taylor, Paul Norman
    Chartered Accountant born in March 1967
    Individual (23 offsprings)
    Officer
    icon of calendar 1996-07-25 ~ 2017-01-24
    OF - Director → CIF 0
    Taylor, Paul Norman
    Individual (23 offsprings)
    Officer
    icon of calendar 2013-04-01 ~ 2017-01-24
    OF - Secretary → CIF 0
  • 7
    Day, Stephen James
    Certified Accountant born in July 1972
    Individual
    Officer
    icon of calendar 2003-01-14 ~ 2010-08-13
    OF - Director → CIF 0
  • 8
    Stathopoulos, Dimitri
    Chartered Accountant born in February 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-04-29 ~ 2009-02-26
    OF - Director → CIF 0
  • 9
    Suffolk, Adam Christopher
    Director born in August 1982
    Individual (10 offsprings)
    Officer
    icon of calendar 2017-01-24 ~ 2020-12-18
    OF - Director → CIF 0
  • 10
    Brown, David John
    Chartered Accountant born in November 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-04-25 ~ 2004-11-23
    OF - Director → CIF 0
  • 11
    Taylor, Nicola Jane
    Individual
    Officer
    icon of calendar 2001-07-31 ~ 2010-04-01
    OF - Secretary → CIF 0
  • 12
    Barron, Keith William
    Chartered Accountant born in July 1963
    Individual (1 offspring)
    Officer
    icon of calendar 1999-06-29 ~ 2003-04-08
    OF - Director → CIF 0
  • 13
    Blake, James
    Audit Director born in December 1979
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-12-14 ~ 2017-01-24
    OF - Director → CIF 0
    Blake, James Martin
    Statutory Auditor born in December 1979
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-03-14 ~ 2020-12-18
    OF - Director → CIF 0
  • 14
    Auckland, Miles Andrew Nicholas
    Certified Accountant born in August 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-09-28 ~ 2015-12-14
    OF - Director → CIF 0
  • 15
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1996-07-25 ~ 1996-07-25
    PE - Nominee Secretary → CIF 0
  • 16
    icon of address3, Acorn Business Centre, Northarbour Road, Portsmouth, England
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-07-25 ~ 2017-12-22
    PE - Ownership of shares – 75% or moreCIF 0
  • 17
    icon of address3, Acorn Business Centre, Northarbour Road Cosham, Northarbour Road, Cosham, Portsmouth, Hampshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    536,747 GBP2017-12-31
    Person with significant control
    2017-12-22 ~ 2018-05-03
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

DORMANT COMPANY 03229532 LTD

Previous name
THE TAYLOR COCKS PARTNERSHIP LIMITED - 2018-08-09
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
    icon of addressThe 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
    icon of address3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, Hampshire, PO6 3T
    ENGLAND AND WALES
    CIF 1
  • THE TAYLOR COCKS PARTNERSHIP LIMITED
    S
    Registered number 03229532
    icon of address3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, Hampshire, PO6 3TH
    CIF 2
    ENGLAND & WALES
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    TAYLORCOCKS LONDON LLP - 2012-10-04
    icon of address3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 2
    TAYLORCOCKS WEALTH MANAGEMENT LLP - 2013-05-20
    icon of address3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-05 ~ dissolved
    CIF 3 - LLP Designated Member → ME
  • 3
    TAYLOR COCKS MEDICAL LLP - 2010-04-01
    icon of address3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Right to surplus assets - 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    icon of calendar 2016-07-31 ~ dissolved
    CIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    Officer
    icon of calendar 2010-04-26 ~ dissolved
    CIF 2 - LLP Designated Member → ME
Ceased 9
  • 1
    icon of address55 Honeysuckle Close, Winchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,506 GBP2018-08-31
    Person with significant control
    icon of calendar 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
    icon of addressKing's House, 9-10 Haymarket, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    747 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-22 ~ 2018-05-03
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 3
    TAYLORCOCKS IT LIMITED - 2018-08-09
    CQ NETWORK SOLUTIONS LIMITED - 2006-10-19
    icon of address3 Acorn Business Centre, Northarbour Road, Cosham, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,376 GBP2017-12-31
    Person with significant control
    icon of calendar 2017-12-22 ~ 2018-04-20
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    TAYLORCOCKS BRISTOL LLP - 2018-07-05
    icon of address3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-30
    CIF 12 - Has significant influence or control as a member of a firm OE
    Officer
    icon of calendar 2015-04-18 ~ 2018-03-30
    CIF 4 - LLP Designated Member → ME
  • 5
    icon of address3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-03
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2013-05-16 ~ 2018-05-03
    CIF 6 - LLP Designated Member → ME
  • 6
    TAYLORCOCKS CROYDON LIMITED - 2019-06-13
    icon of addressC/o Tc Group Airport House, Purley Way, Croydon, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4 GBP2018-12-31
    Officer
    icon of calendar 2017-07-06 ~ 2017-07-06
    CIF 5 - Director → ME
    Person with significant control
    icon of calendar 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
  • 7
    icon of address31 High View Close, Hamilton Office Park, Leicester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    13,312 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-10-11 ~ 2018-04-30
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 8
    TAYLORCOCKS THAMES VALLEY LLP - 2021-06-24
    icon of addressCentury House, Wargrave Road, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-30
    CIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    Officer
    icon of calendar 2010-06-22 ~ 2018-04-30
    CIF 7 - LLP Designated Member → ME
  • 9
    ALL GEAR HOLDINGS LIMITED - 2005-12-13
    icon of address3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    60 GBP2017-12-31
    Person with significant control
    icon of calendar 2017-12-22 ~ 2018-04-30
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE

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.