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

Taylor, David

    Related profiles found in government register
  • Taylor, David
    British business consultant born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 3, 3 Barcroft Crescent, Wrantage, Taunton, Somerset, TA3 6DD, England

      IIF 1
  • Taylor, David
    British company director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 497a, Green Lanes, London, N4 1AL, England

      IIF 2
  • Taylor, David
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • Tornado House, High Street, Heckmondwike, West Yorkshire, WF16 0DL

      IIF 3
  • Taylor, David
    British consultant born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Flat 48, Winn House, Burrows Street, Walsall, WS2 8NW, England

      IIF 4
  • Taylor, David
    British company director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, City Road East, Manchester, M15 4PN

      IIF 5
    • 98, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, England

      IIF 6
  • Taylor, David
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Dsi Business Recovery, 2 Lakeside, Calder Island Way, Wakefield, WF2 7AW

      IIF 7
    • Unit 1 Uttoxeter Business Centre, Dovefields Retail Park, Town Meadows Way, Uttoxeter, Staffordshire, ST14 8AZ, England

      IIF 8
  • Taylor, David
    British mobile phone retailer born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Uttoxeter Business Centre, Dovefields Retail Park, Town Meadows Way, Uttoxeter, Staffordshire, ST14 8AZ, England

      IIF 9
  • Taylor, David
    British director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, Birch Avenue, Penwortham, Preston, PR1 0PB, United Kingdom

      IIF 10
    • 27, Browning Avenue, Southampton, SO19 6QB, England

      IIF 11
  • Taylor, David
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12a, Oak Industrial Park, Chelmsford Road, Dunmow, CM6 1XN, England

      IIF 12
    • 23, Brook Street, Glemsford, Sudbury, CO10 7PL, England

      IIF 13
  • Taylor, David
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Golden Boar, The Street, Freckenham, Bury St. Edmunds, IP28 8HZ, England

      IIF 14
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Taylor, David
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Cottondale House, Fordon Lane, Staxton, Scarborough, North Yorkshire, YO12 4TG, England

      IIF 16
  • Taylor, David
    British operations manager born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 111 Shelley Street, Leigh, Lancashire, WN7 5EW

      IIF 17
  • Taylor, David
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 18
  • Taylor, David
    British laser tag born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 7, Rowsley Avenue, Manchester, M20 2XD, England

      IIF 19
  • Taylor, David
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 77, Oliver Street, Northampton, Northants, NN2 7JH, England

      IIF 20
  • Taylor, David
    British creative director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 22, Woodley Street, Ruddington, Nottingham, NG11 6EP, England

      IIF 21
  • Taylor, David
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 24, High Street, Saffron Walden, CB10 1AX, England

      IIF 22 IIF 23
    • 79, High Street, Saffron Walden, Essex, CB10 1DZ

      IIF 24
  • Taylor, David
    British graphic design born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 25
  • Taylor, David
    British construction born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 97, Grayswood Avenue, Coventry, CV5 8HJ, United Kingdom

      IIF 26
    • Unit 4a Meridan Works, Birmingham Road, Millisons Wood, Coventry, CV5 9AZ, England

      IIF 27
  • Taylor, David
    British plastering born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 97, Grayswood Avenue, Coventry, CV5 8HJ, United Kingdom

      IIF 28
  • Taylor, David
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 217, Long Lane, Halesowen, B62 9JT, England

      IIF 29
  • Taylor, David
    British director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 39, Stoneleigh Avenue, Coventry, CV5 6DA, England

      IIF 30
  • Taylor, David
    British sales & marketing director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, David
    British it consultant born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hill Farm Close, Lilleshall, Newport, TF10 9HU, England

      IIF 34
  • Taylor, David
    British company director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1892 Building, 47 Kingsway Place, Sans Walk, London, EC1R 0LU, United Kingdom

      IIF 35
  • Taylor, David
    British home improvements born in February 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Easdale Path, Glenboig, Coatbridge, North Lanarkshire, ML5 2SB, Scotland

      IIF 36
  • Taylor, David
    English director quantity surveyor born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Discovery Works, Trafford Park Way, Trafford Park, Manchester, M17 1AN, England

      IIF 37
  • Taylor, David
    English director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • D S House, 306 High Street, Croydon, Surrey, CR0 1NG, United Kingdom

      IIF 38
    • Ds House, 306 High Street, Croydon, CR0 1NG, United Kingdom

      IIF 39
  • Taylor, David
    British company director born in September 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, 1 Castlehill Farm, Stevenston, KA20 4LF, Scotland

      IIF 40
  • Taylor, David
    British managing director born in June 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Gowkhall Farm, Mosshall Street, Newarthill, Motherwell, Lanarkshire, ML1 5HU

      IIF 41
  • Taylor, David
    British painter born in June 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 42
  • Taylor, David
    English director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 7 King George Street, Wessington, Alfreton, Derbyshire, DE55 6DZ, England

      IIF 43
  • Taylor, David Ian
    British fabricator born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 58 Weavers Road, Chudleigh, Devon, TQ13 0FW, England

      IIF 44
  • Taylor, David, Dr
    British general practitioner born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8, Linden Mews, Linden Road, Halifax, HX3 0AR, England

      IIF 45
  • Taylor, James
    British builder born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • Timbercrest, Pensham, Pershore, WR10 3HB, England

      IIF 46
  • Taylor, David
    British director born in December 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, Baxter Road, Calderwood, East Calder, EH53 0QF, Scotland

      IIF 47
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 48
    • 32, Herd Green, Livingston, EH54 8PU, Scotland

      IIF 49
  • Taylor, David
    British financial adviser born in December 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 50
  • Taylor, David James
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 4-6 Canfield Place, London, NW6 3BT, United Kingdom

      IIF 51
  • Taylor, David James
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 38, Pinewood Drive, Orpington, Kent, BR6 9NJ, United Kingdom

      IIF 52
  • Taylor, David James
    British company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 141, Lower Marsh, London, SE1 7EA, England

      IIF 53
  • Taylor, David James
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 58, Leman Street, London, E1 8EU

      IIF 54
    • 69, Lambeth Walk, London, SE11 6DX, England

      IIF 55
  • Taylor, David Mark
    British company director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 92b, London Road, Bexhill-on-sea, TN39 3LE, England

      IIF 56
  • Taylor, David Mark
    British mechanic born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 92b, London Road, Bexhill-on-sea, TN39 3LE, England

      IIF 57
  • Taylor, David Mark
    British rigger born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 24, Beech Close, Sproatley, Hull, HU11 4XB, England

      IIF 58
  • Taylor, James
    British managing director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • Bolton Arena, Arena Approach, Horwich, Bolton, BL6 6LB, United Kingdom

      IIF 59
  • Taylor, James David
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Old Forge, 37 East Street, Colchester, CO1 2TP, England

      IIF 60
  • Taylor, James David
    British site engineer born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Old Forge, East Street, Colchester, Essex, CO1 2TP

      IIF 61
  • Taylor, David
    British company director born in September 1994

    Resident in Wales

    Registered addresses and corresponding companies
    • Penrhyn Owen, Mill Road, Porthdafarch, Holyhead, Anglesey, LL65 2LW, Wales

      IIF 62 IIF 63
  • Taylor, David James
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 Llewelyn House, Llewelyn Avenue, Llandudno, LL30 2ER, United Kingdom

      IIF 64
  • Taylor, David
    British sales born in January 1960

    Registered addresses and corresponding companies
    • 4 Micawber Road, Poynton, Cheshire, SK12 1UW

      IIF 65
  • Taylor, David
    British director born in June 1975

    Resident in Uk

    Registered addresses and corresponding companies
    • 11 Alma Road, Retford, Nottinghamshire, DN22 6LW

      IIF 66 IIF 67
  • Taylor, David
    British electrician born in June 1975

    Resident in Uk

    Registered addresses and corresponding companies
    • 48, Main Road, Biggin Hill, Kent, TN16 3DU, England

      IIF 68
  • Taylor, David
    Scottish director born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10 Main Street, New Luce, Newton Stewart, DG8 0AJ, United Kingdom

      IIF 69
  • Taylor, David
    Scottish sales director born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Main Street, New Luce, Newton Stewart, Wigtownshire, DG8 0AJ, Scotland

      IIF 70
  • Taylor, David
    Scottish joiner born in February 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 71
  • Taylor, David
    British solicitor born in June 1984

    Resident in Uk

    Registered addresses and corresponding companies
    • Barbury House, Stonehill Green, Westlea, Swindon, SN5 7HB

      IIF 72
  • Taylor, David
    British none born in October 1985

    Resident in Uk

    Registered addresses and corresponding companies
    • Christ Church Community Centre, Sedgemoor Road, Liverpool, Merseyside, L11 3BR

      IIF 73
  • Taylor, David
    British wwf campaigner born in April 1985

    Registered addresses and corresponding companies
    • 1st, Floor, 43 The Broadway, Shifnal, Shropshire, TF11 8BB, England

      IIF 74
  • Taylor, David
    Scottish manager born in May 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Reidhaven Street, Elgin, IV30 1QH, Scotland

      IIF 75
  • Taylor, David Richard
    British company director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 30, The Loont, Winsford, CW7 1EU, England

      IIF 76
  • Taylor, David Richard
    British plumber born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 6, Old Road, Whaley Bridge, SK23 7HR, United Kingdom

      IIF 77
  • Taylor, David
    British

    Registered addresses and corresponding companies
    • Gowkhall Farm, Mosshall Street, Newarthill, Motherwell, Lanarkshire, ML1 5HU

      IIF 78
  • Taylor, David Ian
    British

    Registered addresses and corresponding companies
    • 58 Weavers Road, Chudleigh, Devon, TQ13 0FW, England

      IIF 79
  • Taylor, David James
    born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Level 13, Broadgate Tower, 20 Primrose Street, London, EC2A 2EW

      IIF 80
  • Taylor, James
    English none born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • Rose Cottage, Newlands Lane, Stoke Row, Henley-on-thames, RG9 5PS, England

      IIF 81
  • Mr David Taylor
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 3, 3 Barcroft Crescent, Wrantage, Taunton, Somerset, TA3 6DD, England

      IIF 82
  • Taylor, David
    British director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, David
    British retired born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1733a, London Road, Leigh-on-sea, SS9 2SW, United Kingdom

      IIF 85
  • Taylor, David
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109 Gloucester Place, London, W1U 6JW, United Kingdom

      IIF 86
  • Taylor, David
    British director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Thorncliffe Road, Hadfield, SK13 2AZ, United Kingdom

      IIF 87
    • 11, Whitcliffe Grove, Ripon, North Yorkshire, HG42 2JW, United Kingdom

      IIF 88
  • Taylor, David George
    British director born in May 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Allenvale Gardens, Aberdeen, AB10 7FG, Scotland

      IIF 89
  • Taylor, James
    British consultant born in April 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 90
  • David Taylor
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Dsi Business Recovery, 2 Lakeside, Calder Island Way, Wakefield, WF2 7AW

      IIF 91
  • Taylor, David
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Exchange, Mill Lane, Great Dunmow, Essex, CM6 1BD, England

      IIF 92
  • Taylor, David
    British businessman born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Golden Boar, The Street Freckenham, Bury St. Edmunds, Suffolk, IP28 8HZ, United Kingdom

      IIF 93
  • Taylor, David
    British company director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Golden Boar, The Street, Freckenham, Bury St. Edmunds, Suffolk, IP28 8HZ, United Kingdom

      IIF 94
  • Taylor, David
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rae House, Dane Street, Bishops Stortford, Hertfordshire, CM23 3BT

      IIF 95
  • Taylor, David
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 96
  • Taylor, David
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dwgt, 1st Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

      IIF 97
  • Taylor, David
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Oak Leaf Drive, Moseley, Birmingham, B13 9FE, United Kingdom

      IIF 98
  • Taylor, David
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hollies, Perry Field, Netherend, Woolaston, GL15 6DQ, United Kingdom

      IIF 99
  • Taylor, David
    British engineer born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 100
    • C/o Marchmount Consulting, 272 Bath Street, Glasgow, G2 4JR, United Kingdom

      IIF 101
  • Taylor, David
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gowkhall Farm Cottage, Mosshall Street, Newarthill, Motherwell, ML1 5HU, Scotland

      IIF 102
    • New Cambridge House, Bassingbourn Road, Litlington, Royston, Hertfordshire, SG80SS, England

      IIF 103
  • Taylor, David
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 104
  • Taylor, David
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB, United Kingdom

      IIF 105
  • Taylor, David
    British sales and marketing born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 106
  • Taylor, David
    British plumber born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 18 Burlington Street, Brighton, BN2 1AU, United Kingdom

      IIF 107
  • Taylor, David
    British director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Stoneleigh Avenue, Coventry, CV5 6DA, England

      IIF 108
  • Taylor, David
    British managing director born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 233, Airpoint, Skypark Road, Bristol, BS3 3NG, England

      IIF 109
  • Taylor, David John
    British communications engineer born in October 1959

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 1, Hasler Place, Great Dunmow, Essex, CM6 2AJ, England

      IIF 110
  • Taylor, James Bradley
    British bricklayer born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • 16, Hill Close, Pershore, WR10 1JJ, England

      IIF 111
  • David Taylor
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 2 Beacon End Courtyard, London Road, Stanway, Colchester, CO3 0NU, England

      IIF 112
  • David Taylor
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 113
  • David Taylor
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 24, High Street, Saffron Walden, CB10 1AX, England

      IIF 114
  • David Taylor
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Taylor
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • Tornado House, High Street, Heckmondwike, West Yorkshire, WF16 0DL

      IIF 117
  • Mr David Taylor
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 98, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, England

      IIF 118
    • Unit 1 Uttoxeter Business Centre, Dovefields Retail Park, Town Meadows Way, Uttoxeter, Staffordshire, ST14 8AZ, England

      IIF 119 IIF 120
  • Mr David Taylor
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 4-6 Canfield Place, London, NW6 3BT

      IIF 121
  • Mr David Taylor
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Taylor
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, Birch Avenue, Penwortham, Preston, PR1 0PB, United Kingdom

      IIF 124
    • 27, Browning Avenue, Southampton, SO19 6QB, England

      IIF 125
  • Taylor, David
    British builder born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Ludford Drive, Stirchley, Telford, Shropshire, TF3 1RD

      IIF 126
  • Taylor, David
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fountain Business Centre, Ellis Street, Coatbridge, ML5 3AA, United Kingdom

      IIF 127
  • Taylor, David James
    British director born in July 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 20, Bath Row, Birmingham, B15 1LZ

      IIF 128
  • Taylor, David James
    British executive director born in July 1970

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr David Taylor
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12a, Oak Industrial Park, Chelmsford Road, Dunmow, CM6 1XN, England

      IIF 142
  • Mr David Taylor
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Beswick House, Suite2 Beswick House, Greenfold Way, Leigh, Gtr Manchester, WN7 3XJ, United Kingdom

      IIF 143
    • Cottondale House, Fordon Lane, Staxton, Scarborough, North Yorkshire, YO12 4TG, England

      IIF 144
  • Mr David Taylor
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 7, Rowsley Avenue, Manchester, M20 2XD, England

      IIF 145
    • Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 146
  • Mr David Taylor
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 147
  • Mr David Taylor
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 97, Grayswood Avenue, Coventry, CV5 8HJ

      IIF 148
    • 97, Grayswood Avenue, Coventry, CV5 8HJ, United Kingdom

      IIF 149
    • Unit 4a Meridan Works, Birmingham Road, Millisons Wood, Coventry, CV5 9AZ, England

      IIF 150
  • Mr David Taylor
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 217, Long Lane, Halesowen, B62 9JT, England

      IIF 151
  • Mr David Taylor
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr James Taylor
    British born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • Timbercrest, Pensham, Pershore, WR10 3HB, England

      IIF 154
  • Taylor, Dave
    British sales executive born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 155
  • Taylor, David Geoffrey
    English electrician born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 7, King George Street, Wessington, Alfreton, DE55 6DZ, England

      IIF 156
  • Taylor, David Jonathan
    British

    Registered addresses and corresponding companies
    • 243 Queensway, West Wickham, Kent, BR4 9DX

      IIF 157
  • Taylor, David Michael John
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Glx, 69-75 Thorpe Road, Norwich, Norfolk, NR1 1UA, England

      IIF 158
  • Mr David Taylor
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1892 Building, 47 Kingsway Place, Sans Walk, London, EC1R 0LU, United Kingdom

      IIF 159
  • Mr James David Taylor
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Old Forge, 37 East Street, Colchester, CO1 2TP, England

      IIF 160
    • The Old Forge, East Street, Colchester, Essex, CO1 2TP

      IIF 161
  • Mr James Taylor
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • Bolton Arena, Arena Approach, Horwich, Bolton, BL6 6LB, United Kingdom

      IIF 162
    • Rose Cottage, Newlands Lane, Stoke Row, Henley-on-thames, RG9 5PS, England

      IIF 163
  • Taylor, David
    Scottish mechanic born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 164
  • David Mark Taylor
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 24, Beech Close, Sproatley, Hull, HU11 4XB, England

      IIF 165
  • Taylor, David
    English company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Flat, Hylton Hound Hotel, Middle Lane, Wythall, B47 6LD, United Kingdom

      IIF 166
  • Taylor, David
    English managing director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Campion Way, Shirley, Solihull, B90 1RX, England

      IIF 167
  • David Taylor
    English born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 7 King George Street, Wessington, Alfreton, DE556DZ, England

      IIF 168
  • Mr David Taylor
    British born in September 1994

    Resident in Ireland

    Registered addresses and corresponding companies
    • Beechpark House, Clonsilla, Dublin 15, Dublin, D15R YV9, Ireland

      IIF 169
  • Taylor, David

    Registered addresses and corresponding companies
    • Portland House, 113-116 Bute Street, Cardiff, CF10 5EQ

      IIF 170
    • 15, Baxter Road, Calderwood, East Calder, EH53 0QF, Scotland

      IIF 171
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 172 IIF 173
    • 32, Herd Green, Livingston, EH54 8PU, Scotland

      IIF 174
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 175 IIF 176
    • Gowkhall Farm Cottage, Mosshall Street, Newarthill, Motherwell, ML1 5HU, Scotland

      IIF 177
    • Gowkhall Farm, Newarthill, Motherwell, ML1 5HU

      IIF 178
    • Gainsborough House, Sheering Lower Road, Sawbridgeworth, Hertfordshire, CM21 9RG, England

      IIF 179
    • 23, Brook Street, Glemsford, Sudbury, CO10 7PL, England

      IIF 180
  • Taylor, David James
    British company director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14d, Conway Road, Cardiff, CF11 9NT, Wales

      IIF 181
    • Springboard Business Innovation Centre, Llantarnam Industrial Park, Cwmbran, NP44 3AW, Wales

      IIF 182
  • Taylor, David James
    British consulting born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 183
  • Taylor, David James
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14d Conway Road, Cardiff, CF11 9NT, Wales

      IIF 184
    • Portland House, 113-116 Bute Street, Cardiff, CF10 5EQ

      IIF 185
  • Taylor, James
    British director born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 186
  • Taylor, James
    British vehicle repairs/tuning born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Rowan Avenue, New Earswick, York, YO32 4AT, United Kingdom

      IIF 187
  • David Taylor
    British born in December 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, Baxter Road, Calderwood, East Calder, EH53 0QF, Scotland

      IIF 188
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 189
    • 32, Herd Green, Livingston, EH54 8PU, Scotland

      IIF 190
  • Mr David Taylor
    British born in September 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, 1 Castlehill Farm, Stevenston, KA20 4LF, Scotland

      IIF 191
  • Mr David Taylor
    British born in June 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 192
    • Gowkhall Farm, Newarthill, Motherwell, ML1 5HU

      IIF 193
  • Taylor, David James
    British solicitor born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 134, Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 194 IIF 195
    • 134, Edmund Street, Birmingham, West Midlands, B3 2ES, Uk

      IIF 196
    • C/o Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 197
  • David Taylor
    British born in September 1994

    Resident in Wales

    Registered addresses and corresponding companies
    • Penrhyn Owen, Mill Road, Porthdafarch, Holyhead, Anglesey, LL65 2LW, Wales

      IIF 198 IIF 199
  • Mr David James Taylor
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 4 - 6, Canfield Place, London, NW6 3BT

      IIF 200
  • Mr David James Taylor
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 141, Lower Marsh, London, SE1 7EA, England

      IIF 201
  • Mr David Mark Taylor
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Taylor
    British born in March 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Neptune Court, Vanguard Way, Cardiff, Cardiff, CF24 5PJ

      IIF 204
    • 16, Upper Woburn Place, London, WC1H 0BS, England

      IIF 205
  • Taylor, David
    British director born in April 1985

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Lymedale Business Centre, Hooters Hall Road, Newcastle, Staffs, ST5 9QF

      IIF 206
  • David Taylor
    Scottish born in February 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 207
  • Mr David Edwin Taylor
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Hollies, Perry Field, Netherend, Woolaston, GL15 6DQ, United Kingdom

      IIF 208
  • Mr David Richard Taylor
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 6, Old Road, Whaley Bridge, SK23 7HR, United Kingdom

      IIF 209
  • Mr James Taylor
    British born in April 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 210
  • Mr David Taylor
    Scottish born in May 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Reidhaven Street, Elgin, IV30 1QH, Scotland

      IIF 211
  • Taylor, David
    Australian director born in December 1972

    Resident in United States

    Registered addresses and corresponding companies
    • C/o Strategic Capital Drueshut Partners, Lp, 390 Park Ave, New York, 10022, United States

      IIF 212
  • Taylor, David Jonathan
    British electrician born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kent & Surrey Golf Course, Crouch House Road, Kent, Edenbridge, TN8 5LQ, England

      IIF 213
  • Taylor, David Jonathan
    British company director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kent And Surrey Golf Course, Crouch House Road, Edenbridge, Kent, TN8 5LQ, England

      IIF 214
    • 243 Queensway, West Wickham, Kent, BR4 9DX

      IIF 215
  • Taylor, David Jonathan
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Hortons Way, Westerham, Kent, TN16 1BT, United Kingdom

      IIF 216
  • Taylor, David Jonathan
    British electrician born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 243, Queensway, Bromley, Kent, BR4 9DX, United Kingdom

      IIF 217 IIF 218
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 219 IIF 220
    • 5, Godstone Road, Purley, Surrey, CR8 2DH, England

      IIF 221
    • 79, High Street, Saffron Walden, Essex, CB10 1DZ, United Kingdom

      IIF 222
  • Taylor, David Jonathan
    British manager born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, High Street, Saffron Walden, Essex, CB10 1DZ, England

      IIF 223
  • Taylor, David Jonathon
    British electrical engineer born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, High Street, Saffron Walden, CB10 1AX, United Kingdom

      IIF 224
  • Mr James Bradley Taylor
    British born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • Timbercrest, Pensham, Pershore, WR10 3HB, England

      IIF 225
  • Taylor, David
    Northern Irish director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11, Carrickfergus Enterprise Centre, 8 Meadowbank Road, Carrickfergus, Co Antrim, BT38 8YF, Northern Ireland

      IIF 226
  • David Taylor
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Portland House, 113-116 Bute Street, Cardiff, CF10 5EQ

      IIF 227
  • David Taylor
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Golden Boar, The Street, Freckenham, Bury St. Edmunds, IP28 8HZ, United Kingdom

      IIF 228
  • David Taylor
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 229
  • David Taylor
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 230
  • David Taylor
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 231
  • Mr Dave Taylor
    British born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 232
  • Mr David George Taylor
    British born in May 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Allenvale Gardens, Aberdeen, AB10 7FG, Scotland

      IIF 233
  • Mr David Taylor
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Taylor
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109 Gloucester Place, London, W1U 6JW, United Kingdom

      IIF 236 IIF 237
  • Mr David Taylor
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Thorncliffe Road, Hadfield, SK13 2AZ, United Kingdom

      IIF 238
  • Taylor, David Robert John
    British chartered accountant born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 4, Cobalt Business Exchange, Cobalt Park Way, Wallsend, Tyne And Wear, NE28 9NZ, United Kingdom

      IIF 239
  • Taylor, David Robert John
    British finance director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Robert John Taylor
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 17, Moor Place, Newcastle Upon Tyne, NE3 4AL, England

      IIF 248
  • Mr David Taylor
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rae House, Dane Street, Bishops Stortford, Hertfordshire, CM23 3BT

      IIF 249
    • Golden Boar, The Street, Freckenham, Bury St. Edmunds, IP28 8HZ, England

      IIF 250
    • The Golden Boar, The Street Freckenham, Bury St. Edmunds, Suffolk, IP28 8HZ, United Kingdom

      IIF 251
  • Mr David Taylor
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Oak Leaf Drive, Moseley, Birmingham, B13 9FE, England

      IIF 252
    • 22, Oak Leaf Drive, Moseley, Birmingham, B13 9FE, United Kingdom

      IIF 253
  • Mr David Taylor
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58 Weavers Road, Chudleigh, Devon, TQ13 0FW, England

      IIF 254
  • Mr David Taylor
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gowkhall Farm Cottage, Mosshall Street, Newarthill, Motherwell, ML1 5HU, Scotland

      IIF 255
  • Mr David Taylor
    British born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Monkscroft Drive, Belmont, Hereford, Herefordshire, HR2 7XB, United Kingdom

      IIF 256
  • Taylor, David Michael John
    British company director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17d Back Lane, Wymondham, Norwich, NR18 0QB, England

      IIF 257
  • Mr David Taylor
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hill Farm Close, Lilleshall, Newport, TF10 9HU, England

      IIF 258
  • Mr James Taylor
    British born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 259
  • Mr David Geoffrey Taylor
    English born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 7, King George Street, Wessington, Alfreton, DE55 6DZ, England

      IIF 260
  • Mr David Michael John Taylor
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Glx, 69-75 Thorpe Road, Norwich, Norfolk, NR1 1UA, England

      IIF 261
  • Taylor, David, Professor
    English director of pharmacy and pathology at the maudsley born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 262
  • David Taylor
    English born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 263
  • Mr David Taylor
    Scottish born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 264
  • Taylor, James
    New Zealander site engineer born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 265
  • Mr David Taylor
    English born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Flat, Hylton Hound Hotel, Middle Lane, Wythall, B47 6LD, United Kingdom

      IIF 266
  • Mr David James Taylor
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14d Conway Road, Cardiff, South Glamorgan, CF11 9NT, United Kingdom

      IIF 267
  • Shephard, Taylor James
    British director born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Waterers Rise, Knaphill, Woking, GU21 2HU, England

      IIF 268
  • Dr David Anthony Taylor
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Linden Mews, Linden Road, Halifax, HX3 0AR, England

      IIF 269
  • Mr David Taylor
    British born in April 1985

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Lymedale Business Centre, Hooters Hall Road, Newcastle, Staffs, ST5 9QF

      IIF 270
  • Mr David Jonathan Taylor
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 243, Queensway, Bromley, BR49DX, England

      IIF 271
  • Mr David Jonathan Taylor
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kent & Surrey Golf Course, Crouch House Road, Kent, Edenbridge, TN8 5LQ, England

      IIF 272
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 273
    • 5, Hortons Way, Westerham, Kent, TN16 1BT, United Kingdom

      IIF 274
  • Mr David Jonathon Taylor
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, High Street, Saffron Walden, CB10 1AX, United Kingdom

      IIF 275
  • Mr James Taylor
    New Zealander born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 276
  • Mr David Michael John Taylor
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bracken House, Taylor Drift, East Harling, Norwich, NR16 2TF, England

      IIF 277
    • Downhill Farm, Kenninghall Road, East Harling, Norwich, NR16 2LH, England

      IIF 278
child relation
Offspring entities and appointments
Active 129
  • 1
    92b London Road, Bexhill-on-sea, England
    Corporate (1 parent)
    Officer
    2024-11-21 ~ now
    IIF 56 - director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Right to appoint or remove directorsOE
  • 2
    5 Godstone Road, Purley, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2009-09-11 ~ dissolved
    IIF 215 - director → ME
    2009-09-11 ~ dissolved
    IIF 157 - secretary → ME
  • 3
    Osl, Suite 9 Merlin House, Hillington Park, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2011-04-05 ~ dissolved
    IIF 100 - director → ME
  • 4
    Osl, Suite 9 Merlin House, Hillington Park, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2012-04-20 ~ dissolved
    IIF 101 - director → ME
  • 5
    1 1 Castlehill Farm, Stevenston, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2019-01-04 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2019-01-04 ~ dissolved
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
  • 6
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-31 ~ dissolved
    IIF 164 - director → ME
    Person with significant control
    2021-08-31 ~ dissolved
    IIF 264 - Ownership of shares – 75% or moreOE
  • 7
    Lymedale Business Centre, Hooters Hall Road, Newcastle, Staffs
    Dissolved corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 206 - director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 270 - Ownership of shares – 75% or moreOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Right to appoint or remove directorsOE
  • 8
    1892 Building 47 Kingsway Place, Sans Walk, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,068 GBP2019-03-31
    Officer
    2015-09-02 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
  • 9
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-12-06 ~ dissolved
    IIF 71 - director → ME
    2021-12-06 ~ dissolved
    IIF 173 - secretary → ME
    Person with significant control
    2021-12-06 ~ dissolved
    IIF 207 - Ownership of shares – 75% or moreOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Right to appoint or remove directorsOE
  • 10
    Fountain Business Centre, Ellis Street, Coatbridge, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-09-11 ~ dissolved
    IIF 127 - director → ME
  • 11
    The Old Forge, 37 East Street, Colchester, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2020-11-13 ~ now
    IIF 60 - director → ME
    Person with significant control
    2020-11-13 ~ now
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Unit 11 Carrickfergus Enterprise Centre, 8 Meadowbank Road, Carrickfergus, Co Antrim, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2013-06-24 ~ dissolved
    IIF 226 - director → ME
  • 13
    Cottondale House Fordon Lane, Staxton, Scarborough, North Yorkshire, England
    Corporate (1 parent)
    Officer
    2023-09-20 ~ now
    IIF 16 - director → ME
    Person with significant control
    2023-09-20 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 14
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-04-11 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2018-04-11 ~ dissolved
    IIF 235 - Ownership of shares – 75% or moreOE
  • 15
    BULLION ENERGY LIMITED - 2016-11-17
    Cornerblock, 2 Cornwall Street, Birmingham, England
    Corporate (9 parents)
    Officer
    2020-12-10 ~ now
    IIF 32 - director → ME
  • 16
    Cornerblock, 2 Cornwall Street, Birmingham, England
    Corporate (9 parents)
    Officer
    2020-12-10 ~ now
    IIF 33 - director → ME
  • 17
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2010-04-09 ~ dissolved
    IIF 39 - director → ME
  • 18
    Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, England
    Corporate (4 parents)
    Officer
    2020-10-30 ~ now
    IIF 240 - director → ME
  • 19
    BEALAW (904) LIMITED - 2008-09-02
    Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, England
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    1,665,250 GBP2020-09-30
    Officer
    2019-11-19 ~ now
    IIF 245 - director → ME
  • 20
    I4U LIMITED - 2008-10-14
    HEALTH INFORMATICS RESEARCH INTERNATIONAL LIMITED - 2003-11-12
    Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    777,839 GBP2020-09-30
    Officer
    2019-11-19 ~ now
    IIF 246 - director → ME
  • 21
    39 Stoneleigh Avenue, Coventry, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,034 GBP2020-05-31
    Officer
    2012-05-15 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2017-05-14 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
  • 22
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-12 ~ dissolved
    IIF 220 - director → ME
    Person with significant control
    2018-01-12 ~ dissolved
    IIF 272 - Has significant influence or controlOE
  • 23
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    24,525 GBP2018-03-31
    Officer
    2016-05-01 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 142 - Right to appoint or remove directors as a member of a firmOE
  • 24
    Trinity House, 28-30 Blucher Street, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    -571,983 GBP2024-03-31
    Officer
    2019-03-26 ~ now
    IIF 95 - director → ME
    Person with significant control
    2019-03-26 ~ now
    IIF 249 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 249 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    Golden Boar Golden Boar, The Street Freckenham, Bury St. Edmunds, England
    Corporate (1 parent)
    Equity (Company account)
    491 GBP2024-04-30
    Officer
    2018-04-13 ~ now
    IIF 14 - director → ME
    Person with significant control
    2018-04-13 ~ now
    IIF 250 - Ownership of shares – 75% or moreOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Right to appoint or remove directorsOE
  • 26
    320 Firecrest Court Centre Park, Warrington, England
    Corporate (1 parent)
    Officer
    2024-03-11 ~ now
    IIF 96 - director → ME
    Person with significant control
    2024-03-11 ~ now
    IIF 229 - Ownership of shares – 75% or moreOE
  • 27
    22 Oak Leaf Drive, Moseley, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    5 GBP2022-10-31
    Officer
    2022-03-18 ~ dissolved
    IIF 98 - director → ME
    Person with significant control
    2022-03-18 ~ dissolved
    IIF 253 - Ownership of shares – 75% or moreOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Right to appoint or remove directorsOE
  • 28
    Xl Business Solutions Premier House, Bradford Road, Cleckheaton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2005-11-23 ~ dissolved
    IIF 67 - director → ME
  • 29
    Unit 21 Westmoor Park Network Centre, Yorkshire Way Armthorpe, Doncaster, South Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-01-20 ~ dissolved
    IIF 66 - director → ME
  • 30
    58 Long Lane, Broughty Ferry, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    14,921 GBP2023-10-31
    Officer
    2015-10-07 ~ now
    IIF 42 - director → ME
    Person with significant control
    2016-10-06 ~ now
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    Rose Cottage Newlands Lane, Stoke Row, Henley-on-thames, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2013-12-19 ~ now
    IIF 81 - director → ME
    Person with significant control
    2016-12-16 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
  • 32
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-09-06 ~ dissolved
    IIF 48 - director → ME
    2017-09-06 ~ dissolved
    IIF 172 - secretary → ME
    Person with significant control
    2017-09-06 ~ dissolved
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 33
    Kent And Surrey Gold Club, Crouch House Road, Edenbridge, Kent
    Dissolved corporate (1 parent)
    Officer
    2010-10-12 ~ dissolved
    IIF 221 - director → ME
  • 34
    24 High Street, Saffron Walden, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -43,776 GBP2023-02-28
    Officer
    2020-02-19 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2020-02-19 ~ dissolved
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    17 Moor Place, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Person with significant control
    2016-10-07 ~ dissolved
    IIF 248 - Ownership of shares – 75% or moreOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Right to appoint or remove directorsOE
  • 36
    24 Beech Close, Sproatley, Hull, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-26 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2019-09-26 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 37
    1 Lime Close, Bury St Edmunds, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -73,756 GBP2023-06-30
    Officer
    2021-06-03 ~ now
    IIF 93 - director → ME
    Person with significant control
    2021-06-03 ~ now
    IIF 251 - Ownership of shares – 75% or moreOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Right to appoint or remove directorsOE
  • 38
    2 Beacon End Courtyard London Road, Stanway, Colchester, England
    Corporate (1 parent)
    Equity (Company account)
    3,806 GBP2024-04-30
    Officer
    2019-04-24 ~ now
    IIF 13 - director → ME
    2019-04-24 ~ now
    IIF 180 - secretary → ME
    Person with significant control
    2019-04-24 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
  • 39
    141 Lower Marsh, London, England
    Corporate (1 parent)
    Equity (Company account)
    46,768 GBP2023-09-30
    Officer
    2021-09-01 ~ now
    IIF 53 - director → ME
    Person with significant control
    2021-09-01 ~ now
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 40
    Kent & Surrey Golf Course, Crouch House Road, Kent, Edenbridge, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-05 ~ dissolved
    IIF 213 - director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 271 - Has significant influence or controlOE
  • 41
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-04-13 ~ dissolved
    IIF 219 - director → ME
    Person with significant control
    2017-04-13 ~ dissolved
    IIF 273 - Ownership of shares – 75% or moreOE
  • 42
    24 High Street, Saffron Walden, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2022-05-31
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Right to appoint or remove directorsOE
  • 43
    Building 18, Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    20,023 GBP2020-02-29
    Officer
    2016-02-10 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 44
    Portland House, 113-116 Bute Street, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2017-01-03 ~ dissolved
    IIF 185 - director → ME
    2017-01-03 ~ dissolved
    IIF 170 - secretary → ME
    Person with significant control
    2017-01-03 ~ dissolved
    IIF 227 - Ownership of shares – 75% or moreOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
  • 45
    New Cambridge House Bassingbourn Road, Litlington, Royston, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2014-05-12 ~ dissolved
    IIF 103 - director → ME
  • 46
    C/o Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2014-02-17 ~ dissolved
    IIF 197 - director → ME
  • 47
    32 Herd Green, Livingston, Scotland
    Dissolved corporate (2 parents)
    Officer
    2018-01-19 ~ dissolved
    IIF 49 - director → ME
    2018-01-19 ~ dissolved
    IIF 174 - secretary → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    FOLLOW RANGERS SHAREHOLDER'S LIMITED - 2018-03-09
    272 Bath Street, Glasgow, Scotland
    Corporate (6 parents)
    Equity (Company account)
    -77 GBP2024-02-28
    Officer
    2024-11-20 ~ now
    IIF 50 - director → ME
  • 49
    Gowkhall Farm, Newarthill, Motherwell
    Dissolved corporate (1 parent)
    Equity (Company account)
    8 GBP2020-08-31
    Officer
    2004-08-25 ~ dissolved
    IIF 41 - director → ME
    2019-01-01 ~ dissolved
    IIF 178 - secretary → ME
    Person with significant control
    2016-06-07 ~ dissolved
    IIF 193 - Has significant influence or controlOE
  • 50
    1 Hill Farm Close, Lilleshall, Newport, England
    Corporate (1 parent)
    Equity (Company account)
    -6,821 GBP2023-11-30
    Officer
    2012-11-01 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 258 - Ownership of shares – 75% or moreOE
  • 51
    7 King George Street, Wessington, Alfreton, Derbyshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-24 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-08-24 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Has significant influence or controlOE
  • 52
    7 King George Street, Wessington, Alfreton, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,292 GBP2023-07-31
    Officer
    2019-07-15 ~ now
    IIF 156 - director → ME
    Person with significant control
    2019-07-15 ~ now
    IIF 260 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 260 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 260 - Right to appoint or remove directorsOE
  • 53
    Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    2019-11-19 ~ now
    IIF 243 - director → ME
  • 54
    Unit 4a Meridan Works Birmingham Road, Millisons Wood, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    -69,839 GBP2023-09-30
    Officer
    2017-09-06 ~ now
    IIF 27 - director → ME
    Person with significant control
    2017-09-06 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
  • 55
    24 High Street, Saffron Walden, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -627,926 GBP2024-03-31
    Person with significant control
    2017-03-25 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    5 Campion Way, Shirley, Solihull, England
    Corporate (4 parents)
    Officer
    2023-11-17 ~ now
    IIF 167 - director → ME
  • 57
    Tornado House, High Street, Heckmondwike, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    -8,996 GBP2018-12-31
    Officer
    2019-10-04 ~ now
    IIF 3 - director → ME
    Person with significant control
    2019-10-04 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
  • 58
    Penrhyn Owen Mill Road, Porthdafarch, Holyhead, Anglesey, Wales
    Dissolved corporate (1 parent)
    Officer
    2016-08-30 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2016-08-30 ~ dissolved
    IIF 198 - Ownership of shares – 75% or moreOE
  • 59
    217 Long Lane, Halesowen, England
    Corporate (2 parents)
    Equity (Company account)
    245,138 GBP2024-03-31
    Officer
    2019-05-23 ~ now
    IIF 29 - director → ME
    Person with significant control
    2019-05-23 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    Beswick House Suite2 Beswick House, Greenfold Way, Leigh, Gtr Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    34,005 GBP2021-05-31
    Officer
    2001-05-24 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
  • 61
    840 Ibis Court Centre Park, Warrington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-14
    Officer
    2019-10-07 ~ dissolved
    IIF 265 - director → ME
    Person with significant control
    2019-10-07 ~ dissolved
    IIF 276 - Ownership of shares – 75% or moreOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Right to appoint or remove directorsOE
  • 62
    The Old Forge, East Street, Colchester, Essex
    Corporate (2 parents)
    Equity (Company account)
    117,829 GBP2024-03-31
    Officer
    2011-04-14 ~ now
    IIF 61 - director → ME
    Person with significant control
    2017-03-29 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 161 - Right to appoint or remove directors as a member of a firmOE
  • 63
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-13 ~ dissolved
    IIF 106 - director → ME
    2021-08-13 ~ dissolved
    IIF 175 - secretary → ME
    Person with significant control
    2021-08-13 ~ dissolved
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Right to appoint or remove directorsOE
  • 64
    80 St. Georges Road, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    251 GBP2024-04-30
    Officer
    2018-04-20 ~ now
    IIF 59 - director → ME
    Person with significant control
    2018-04-20 ~ now
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    11 Whitcliffe Grove, Ripon, North Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-01-31 ~ dissolved
    IIF 88 - director → ME
  • 66
    7 Rowsley Avenue, Manchester, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -40,299 GBP2016-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    22 Oak Leaf Drive, Moseley, Birmingham, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    5,294 GBP2024-03-31
    Person with significant control
    2021-02-05 ~ now
    IIF 252 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 252 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 252 - Right to appoint or remove directorsOE
  • 68
    20 Reidhaven Street, Elgin, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-04-24 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2019-04-24 ~ dissolved
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Right to appoint or remove directorsOE
  • 69
    109 Gloucester Place, London, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2018-10-17 ~ dissolved
    IIF 236 - Ownership of shares – 75% or moreOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Right to appoint or remove directorsOE
  • 70
    69 Lambeth Walk, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-10-18 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2018-10-18 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 71
    109 Gloucester Place, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-17 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2018-10-17 ~ dissolved
    IIF 237 - Ownership of shares – 75% or moreOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Right to appoint or remove directorsOE
  • 72
    MOBLAKE WIND VENTURES LTD - 2020-11-11
    58 Leman Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    765,593 GBP2021-04-30
    Officer
    2018-10-17 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2018-10-17 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 73
    Dsi Business Recovery, 2 Lakeside, Calder Island Way, Wakefield
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -62,848 GBP2022-02-28
    Officer
    2020-02-17 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2020-02-17 ~ dissolved
    IIF 91 - Ownership of shares – More than 50% but less than 75%OE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 91 - Right to appoint or remove directorsOE
  • 74
    27 Browning Avenue, Southampton, England
    Corporate (2 parents)
    Equity (Company account)
    109,417 GBP2024-03-31
    Officer
    2023-03-23 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-03-23 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Right to appoint or remove directorsOE
  • 75
    45 The Green, Aberdeen, Scotland
    Corporate (2 parents)
    Officer
    2024-04-30 ~ now
    IIF 89 - director → ME
    Person with significant control
    2024-05-16 ~ now
    IIF 233 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 233 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 233 - Right to appoint or remove directorsOE
  • 76
    The Flat Hylton Hound Hotel, Middle Lane, Wythall, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-10 ~ now
    IIF 166 - director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 266 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 266 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 77
    Suite A, 4-6 Canfield Place, London
    Corporate (1 parent)
    Equity (Company account)
    31,099 GBP2023-12-31
    Officer
    2014-09-04 ~ now
    IIF 51 - director → ME
    Person with significant control
    2023-11-17 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
  • 78
    R Walters & Co, Suite A, 4 - 6 Canfield Place, London
    Corporate (1 parent)
    Equity (Company account)
    17,258 GBP2023-12-31
    Officer
    2006-07-19 ~ now
    IIF 52 - director → ME
    Person with significant control
    2017-03-10 ~ now
    IIF 200 - Ownership of shares – 75% or moreOE
  • 79
    Unit 5 Silverhills Buildings, Silverhills Road, Decoy Industrial Estate, Newton Abbot
    Corporate (4 parents)
    Equity (Company account)
    887,278 GBP2023-06-30
    Officer
    2006-02-20 ~ now
    IIF 44 - director → ME
    2006-02-20 ~ now
    IIF 79 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 254 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 254 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 254 - Right to appoint or remove directorsOE
  • 80
    5 Hortons Way, Westerham, Kent, England
    Corporate (3 parents)
    Officer
    2023-07-19 ~ now
    IIF 216 - director → ME
    Person with significant control
    2023-07-19 ~ now
    IIF 274 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 274 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 81
    23a St Michael's Place, Brighton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-06-03 ~ dissolved
    IIF 107 - director → ME
  • 82
    98 Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Corporate (3 parents)
    Equity (Company account)
    35,733 GBP2022-12-31
    Officer
    2020-07-08 ~ now
    IIF 6 - director → ME
    Person with significant control
    2020-07-08 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Right to appoint or remove directorsOE
  • 83
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-15 ~ now
    IIF 262 - director → ME
    Person with significant control
    2024-07-15 ~ now
    IIF 263 - Ownership of shares – 75% or moreOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Right to appoint or remove directorsOE
  • 84
    FOCUS PARENT - 2000-05-16
    20 Bath Row, Birmingham, West Midlands
    Dissolved corporate (6 parents)
    Officer
    2019-04-19 ~ dissolved
    IIF 140 - director → ME
  • 85
    Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2019-11-19 ~ now
    IIF 247 - director → ME
  • 86
    Timbercrest, Pensham, Pershore, England
    Corporate (2 parents)
    Equity (Company account)
    42,089 GBP2024-10-31
    Officer
    2019-10-21 ~ now
    IIF 111 - director → ME
    Person with significant control
    2019-10-21 ~ now
    IIF 225 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 225 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 87
    IKONAMI LTD - 2011-10-11
    KITTANYA SOLUTIONS LTD. - 2001-04-13
    Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, England
    Corporate (4 parents)
    Equity (Company account)
    -153,663 GBP2020-09-30
    Officer
    2019-11-19 ~ now
    IIF 241 - director → ME
  • 88
    BOARD PIMPS LTD - 2022-03-11
    22 Woodley Street, Ruddington, Nottingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    7,185 GBP2021-12-31
    Officer
    2020-12-06 ~ dissolved
    IIF 21 - director → ME
  • 89
    8 Linden Mews, Linden Road, Halifax, England
    Corporate (2 parents)
    Equity (Company account)
    20,578 GBP2023-10-31
    Officer
    2017-10-23 ~ now
    IIF 45 - director → ME
    Person with significant control
    2017-10-23 ~ now
    IIF 269 - Has significant influence or controlOE
  • 90
    3 3 Barcroft Crescent, Wrantage, Taunton, Somerset, England
    Corporate (3 parents)
    Equity (Company account)
    15,175 GBP2024-03-31
    Officer
    2014-09-02 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 82 - Has significant influence or controlOE
  • 91
    8 Waterers Rise, Knaphill, Woking, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -526 GBP2017-12-31
    Officer
    2015-06-17 ~ dissolved
    IIF 268 - director → ME
  • 92
    24 High Street, Saffron Walden, England
    Corporate (1 parent)
    Equity (Company account)
    8,925 GBP2020-05-31
    Officer
    2019-05-07 ~ now
    IIF 224 - director → ME
    Person with significant control
    2019-05-07 ~ now
    IIF 275 - Ownership of shares – 75% or moreOE
  • 93
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-11 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2018-04-11 ~ dissolved
    IIF 234 - Ownership of shares – 75% or moreOE
  • 94
    497a Green Lanes, London
    Dissolved corporate (1 parent)
    Officer
    2011-12-05 ~ dissolved
    IIF 2 - director → ME
  • 95
    Cornerblock, 2 Cornwall Street, Birmingham, England
    Corporate (9 parents, 2 offsprings)
    Officer
    2020-12-10 ~ now
    IIF 31 - director → ME
  • 96
    Balneil Farm, New Luce, Newton Stewart
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,035 GBP2022-10-31
    Officer
    2014-09-02 ~ dissolved
    IIF 69 - director → ME
  • 97
    39 Stoneleigh Avenue, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    725 GBP2023-08-31
    Officer
    2022-09-22 ~ now
    IIF 30 - director → ME
    Person with significant control
    2022-09-22 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 98
    Kent And Surrey Golf Course, Crouch House Road, Edenbridge, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-20 ~ dissolved
    IIF 214 - director → ME
  • 99
    108 Deepdales, Southern Cross Rd., Bray, Co. Wicklow, Ireland
    Corporate (4 parents)
    Officer
    2021-06-30 ~ now
    IIF 97 - director → ME
  • 100
    6 0ld Road, Whaley Brdige, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,758 GBP2024-03-31
    Officer
    2023-11-20 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 238 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 238 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 238 - Right to appoint or remove directorsOE
  • 101
    Timbercrest, Pensham, Pershore, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2021-01-18 ~ now
    IIF 46 - director → ME
    Person with significant control
    2021-01-18 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Right to appoint or remove directorsOE
  • 102
    Cobbs Farm, Pebmarsh, Halstead, England
    Dissolved corporate (2 parents)
    Person with significant control
    2022-01-10 ~ dissolved
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 169 - Right to appoint or remove directorsOE
  • 103
    92b London Road, Bexhill-on-sea, England
    Corporate (1 parent)
    Equity (Company account)
    19,138 GBP2024-01-31
    Officer
    2022-01-10 ~ now
    IIF 57 - director → ME
    Person with significant control
    2022-01-10 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 104
    15 Baxter Road, Calderwood, East Calder, Scotland
    Dissolved corporate (2 parents)
    Officer
    2022-01-24 ~ dissolved
    IIF 47 - director → ME
    2022-01-24 ~ dissolved
    IIF 171 - secretary → ME
    Person with significant control
    2022-01-24 ~ dissolved
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 188 - Right to appoint or remove directorsOE
  • 105
    Bracken House Taylor Drift, East Harling, Norwich, England
    Corporate (3 parents)
    Equity (Company account)
    -813 GBP2023-09-30
    Person with significant control
    2018-09-20 ~ now
    IIF 278 - Ownership of voting rights - 75% or moreOE
  • 106
    3 Easdale Path, Glenboig, Coatbridge, North Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-05-09 ~ dissolved
    IIF 36 - director → ME
  • 107
    TAYLORMADE HEATING & DEVELOPMENTS (HIGH PEAK) LTD - 2024-04-16
    TAYLORMADE HEATING & DEVLOPMENTS (HIGH PEAK) LTD - 2023-05-15
    TAYLORMADE PLUMBING & HEATING (HIGH PEAK) LTD - 2023-05-11
    36 Thorncliffe Road, Hadfield, Glossop, England
    Corporate (2 parents)
    Equity (Company account)
    7,662 GBP2024-05-31
    Officer
    2021-05-06 ~ now
    IIF 77 - director → ME
    Person with significant control
    2021-05-06 ~ now
    IIF 209 - Ownership of shares – More than 50% but less than 75%OE
    IIF 209 - Ownership of voting rights - More than 50% but less than 75%OE
  • 108
    D&A FULFILMENT LTD - 2023-08-17
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -10,733 GBP2024-02-28
    Officer
    2022-02-17 ~ now
    IIF 15 - director → ME
    2022-02-17 ~ now
    IIF 176 - secretary → ME
    Person with significant control
    2022-02-17 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 109
    97 Grayswood Avenue, Coventry
    Dissolved corporate (1 parent)
    Officer
    2014-04-02 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
  • 110
    97 Grayswood Avenue, Coventry, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-08 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2017-08-08 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
  • 111
    The Hollies Perry Field, Netherend, Woolaston, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,720 GBP2018-09-30
    Officer
    2016-09-05 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2016-09-06 ~ dissolved
    IIF 208 - Ownership of shares – 75% or moreOE
  • 112
    320 Firecrest Court Centre Park, Warrington, England
    Corporate (1 parent)
    Profit/Loss (Company account)
    18,846 GBP2022-09-01 ~ 2023-08-31
    Officer
    2021-08-04 ~ now
    IIF 90 - director → ME
    Person with significant control
    2021-08-04 ~ now
    IIF 210 - Ownership of shares – 75% or moreOE
  • 113
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-01 ~ dissolved
    IIF 155 - director → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 232 - Ownership of shares – 75% or moreOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Right to appoint or remove directorsOE
  • 114
    2 Monkscroft Drive, Belmont, Hereford, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,596 GBP2024-01-31
    Officer
    2022-01-11 ~ now
    IIF 109 - director → ME
    Person with significant control
    2022-01-11 ~ now
    IIF 256 - Ownership of shares – 75% or moreOE
    IIF 256 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Right to appoint or remove directorsOE
  • 115
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-15 ~ now
    IIF 104 - director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 230 - Ownership of shares – 75% or moreOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Right to appoint or remove directorsOE
  • 116
    Penrhyn Owen Mill Road, Porthdafarch, Holyhead, Anglesey, Wales
    Dissolved corporate (1 parent)
    Officer
    2016-09-05 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 199 - Ownership of shares – 75% or moreOE
  • 117
    Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved corporate (4 parents)
    Officer
    2014-07-07 ~ dissolved
    IIF 5 - director → ME
  • 118
    ENTERPRISE FOR HEALTH IN A DIGITAL AGE LIMITED - 2002-10-11
    Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, England
    Corporate (4 parents)
    Equity (Company account)
    -188,152 GBP2020-09-30
    Officer
    2019-11-19 ~ now
    IIF 242 - director → ME
  • 119
    Golden Boar The Street, Freckenham, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-18 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2023-07-18 ~ dissolved
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Right to appoint or remove directorsOE
  • 120
    320 Firecrest Court Centre Park, Warrington, England
    Corporate (1 parent)
    Equity (Company account)
    7,929 GBP2023-12-31
    Officer
    2021-12-08 ~ now
    IIF 25 - director → ME
    Person with significant control
    2021-12-08 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
  • 121
    TRIANGLE COMMUNITY SERVICES LIMITED - 2015-04-01
    Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2014-10-07 ~ dissolved
    IIF 196 - director → ME
  • 122
    Unit 1 Uttoxeter Business Centre Dovefields Retail Park, Town Meadows Way, Uttoxeter, Staffordshire, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -92,121 GBP2023-12-31
    Officer
    2015-12-07 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 123
    C/o Glx, 69-75 Thorpe Road, Norwich, Norfolk, England
    Corporate (2 parents)
    Equity (Company account)
    23,413 GBP2023-10-31
    Officer
    2014-10-07 ~ now
    IIF 158 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 261 - Ownership of shares – 75% or moreOE
  • 124
    Equinox House, 3.2 Cobalt Equinox House, 3.2 Cobalt, Silver Fox Way, Wallsend, Tyne And Wear, England
    Dissolved corporate (4 parents)
    Officer
    2018-04-24 ~ dissolved
    IIF 239 - director → ME
  • 125
    30 The Loont, Winsford, England
    Corporate (3 parents)
    Officer
    2023-09-09 ~ now
    IIF 76 - director → ME
  • 126
    320 Firecrest Court Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-18 ~ dissolved
    IIF 186 - director → ME
    Person with significant control
    2021-01-18 ~ dissolved
    IIF 259 - Ownership of shares – 75% or moreOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
  • 127
    27 Rowan Avenue, New Earswick, York, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-03-18 ~ dissolved
    IIF 187 - director → ME
  • 128
    Gowkhall Farm Cottage Mosshall Street, Newarthill, Motherwell, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2019-10-31
    Officer
    2017-10-23 ~ dissolved
    IIF 102 - director → ME
    2017-10-23 ~ dissolved
    IIF 177 - secretary → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 255 - Ownership of shares – 75% or moreOE
    IIF 255 - Right to appoint or remove directorsOE
  • 129
    The Shard, 32 London Bridge Street, London
    Dissolved corporate (1 parent)
    Officer
    2018-09-07 ~ dissolved
    IIF 212 - director → ME
Ceased 47
  • 1
    17-19 St. Georges Street, Norwich, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -193,289 GBP2024-02-29
    Officer
    2016-02-04 ~ 2017-11-14
    IIF 105 - director → ME
  • 2
    Christ Church Community Centre, Sedgemoor Road, Liverpool, Merseyside
    Dissolved corporate (5 parents)
    Officer
    2011-11-08 ~ 2012-05-04
    IIF 73 - director → ME
  • 3
    CREATING ENTERPRISE CIC - 2015-03-20
    CREATING ENTERPRISE LIMITED - 2015-03-20
    Morfa Gele Cae Eithin, North Wales Business Park, Abergele, Wales
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    174,226 GBP2022-03-31
    Officer
    2014-07-16 ~ 2015-03-16
    IIF 195 - director → ME
  • 4
    3 Pretoria Cottages Raunds Road, Chelveston, Wellingborough, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    2008-06-12 ~ 2011-01-01
    IIF 20 - director → ME
  • 5
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    24,525 GBP2018-03-31
    Officer
    2016-03-31 ~ 2016-03-31
    IIF 92 - director → ME
    2010-10-13 ~ 2012-06-06
    IIF 110 - director → ME
    2010-10-13 ~ 2012-06-06
    IIF 179 - secretary → ME
  • 6
    7 Neptune Court, Vanguard Way, Cardiff, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    -15,168 GBP2019-02-28
    Officer
    2014-09-04 ~ 2017-08-01
    IIF 181 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-01
    IIF 204 - Has significant influence or control OE
  • 7
    KEYNOTE PROPERTY MANAGEMENT PLC - 1999-12-01
    FIRST GOVETT PROPERTIES PLC - 1997-11-10
    20 Bath Row, Birmingham
    Corporate (4 parents)
    Officer
    2015-01-01 ~ 2025-03-31
    IIF 128 - director → ME
  • 8
    Cross Chambers, 9 High Street, Newtown, Powys, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2008-01-10 ~ 2010-04-15
    IIF 74 - director → ME
  • 9
    79 High Street, Saffron Walden, Essex
    Dissolved corporate
    Officer
    2010-11-04 ~ 2014-05-16
    IIF 68 - director → ME
  • 10
    24 High Street High Street, Saffron Walden, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    300 GBP2021-03-31
    Officer
    2014-04-25 ~ 2014-05-16
    IIF 222 - director → ME
  • 11
    24 High Street, Saffron Walden, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2022-05-31
    Officer
    2021-05-14 ~ 2021-06-30
    IIF 22 - director → ME
  • 12
    WESTGATE CYBER SECURITY LIMITED - 2020-06-02
    Excalibur House Priory Drive, Langstone, Newport, Wales
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    46,833 GBP2023-08-31
    Officer
    2012-08-16 ~ 2018-02-27
    IIF 182 - director → ME
  • 13
    Midland Heart, 20 Bath Row, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    50 GBP2023-12-31
    Officer
    2018-10-17 ~ 2025-03-31
    IIF 134 - director → ME
  • 14
    Garden Court Harry Weston Road, Binley Business Park, Coventry, England
    Corporate (3 parents)
    Officer
    2018-10-17 ~ 2021-06-28
    IIF 137 - director → ME
  • 15
    STEPSHARE PROPERTY MANAGEMENT LIMITED - 1989-10-26
    Midland Heart, 20 Bath Row, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    48 GBP2023-12-31
    Officer
    2018-10-17 ~ 2025-03-31
    IIF 133 - director → ME
  • 16
    First Floor 82 High Street, Albrighton, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    48 GBP2023-03-31
    Officer
    2018-10-17 ~ 2025-03-31
    IIF 131 - director → ME
  • 17
    First Floor 82 High Street, Albrighton, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    72 GBP2024-03-31
    Officer
    2018-10-17 ~ 2025-03-31
    IIF 132 - director → ME
  • 18
    Gowkhall Farm, Newarthill, Motherwell
    Dissolved corporate (1 parent)
    Equity (Company account)
    8 GBP2020-08-31
    Officer
    2006-01-01 ~ 2006-11-13
    IIF 78 - secretary → ME
  • 19
    Johnston Carmichael Llp, Birchin Court, 20 Birchin Lane, London
    Dissolved corporate (4 parents)
    Officer
    2019-09-20 ~ 2021-09-13
    IIF 80 - llp-member → ME
  • 20
    24 High Street, Saffron Walden, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -389,630 GBP2020-03-31
    Officer
    2018-08-24 ~ 2018-08-24
    IIF 24 - director → ME
    2012-03-16 ~ 2014-08-20
    IIF 223 - director → ME
  • 21
    79 High Street, Saffron Walden, Essex
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -71,947 GBP2018-03-31
    Officer
    2014-03-13 ~ 2014-06-06
    IIF 217 - director → ME
  • 22
    24 High Street, Saffron Walden, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -627,926 GBP2024-03-31
    Officer
    2014-03-25 ~ 2014-08-20
    IIF 218 - director → ME
  • 23
    2nd Floor 10 Brindleyplace, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    356,000 GBP2022-03-31
    Officer
    2013-10-04 ~ 2014-01-15
    IIF 72 - director → ME
  • 24
    HOTEL SERVICES GROUP LTD - 2018-08-06
    The Coal Exchange Building, Mount Stuart Square, Cardiff, Wales
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -492,281 GBP2023-04-30
    Person with significant control
    2017-08-04 ~ 2018-08-16
    IIF 267 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 267 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    Portland House 113-116 Bute Street, Cardiff Bay, Cardiff, Wales
    Dissolved corporate (3 parents)
    Equity (Company account)
    -5,963 GBP2017-08-31
    Officer
    2014-08-11 ~ 2015-11-14
    IIF 184 - director → ME
  • 26
    67 Bath Street, Southport, England
    Corporate (1 parent)
    Equity (Company account)
    -1,195 GBP2019-09-30
    Officer
    2019-01-31 ~ 2020-05-10
    IIF 8 - director → ME
    Person with significant control
    2019-01-31 ~ 2020-05-01
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    Ashfield Hall, 49 High Street, Much Wenlock, Shropshire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    82,963 GBP2024-04-30
    Officer
    2004-05-20 ~ 2011-04-05
    IIF 126 - director → ME
  • 28
    10 Kinnerley Street, Walsall
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -763 GBP2020-02-28
    Officer
    2013-03-25 ~ 2014-02-03
    IIF 4 - director → ME
  • 29
    6 Station Road, New Luce, Newton Stewart, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -126,233 GBP2023-10-31
    Officer
    2014-03-12 ~ 2019-01-10
    IIF 70 - director → ME
  • 30
    7 Rowsley Avenue, Manchester, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -40,299 GBP2016-03-31
    Officer
    2015-03-27 ~ 2015-05-15
    IIF 19 - director → ME
  • 31
    WESTGATE STRATEGY LTD - 2012-08-07
    ALBACORE ASSOCIATES LTD - 2012-07-30
    104-105 Bute Street, Cardiff, Wales
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -14,987 GBP2018-05-31
    Officer
    2011-11-18 ~ 2018-01-01
    IIF 183 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-01
    IIF 205 - Ownership of shares – 75% or more OE
  • 32
    Flat 2 Llewelyn House, 12 Llewelyn Avenue, Llandudno, Wales
    Corporate (4 parents)
    Equity (Company account)
    2,197 GBP2023-12-31
    Officer
    2016-06-18 ~ 2018-11-16
    IIF 64 - director → ME
  • 33
    Unit 4 Discovery Works Trafford Park Way, Trafford Park, Manchester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    282 GBP2016-06-30
    Officer
    2014-02-03 ~ 2016-09-05
    IIF 37 - director → ME
  • 34
    ZEDGEQUICKS LIMITED - 1996-04-26
    20 Bath Row, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    109,760 GBP2021-06-30
    Officer
    2018-10-17 ~ 2025-03-31
    IIF 130 - director → ME
  • 35
    20 Bath Row, Birmingham
    Corporate (4 parents)
    Officer
    2020-05-29 ~ 2025-03-31
    IIF 129 - director → ME
  • 36
    20 Bath Row, Birmingham, West Midlands
    Corporate (4 parents, 1 offspring)
    Officer
    2020-05-29 ~ 2025-03-31
    IIF 141 - director → ME
  • 37
    Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    2014-11-27 ~ 2016-01-01
    IIF 194 - director → ME
  • 38
    ESTATE MANAGEMENT 23 LIMITED - 1996-11-25
    Midland Heart, 20 Bath Row, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    56 GBP2023-12-31
    Officer
    2018-10-17 ~ 2025-03-31
    IIF 135 - director → ME
  • 39
    Garden Court Harry Weston Road, Binley Business Park, Coventry, West Midlands, England
    Corporate (3 parents)
    Officer
    2018-10-17 ~ 2021-06-28
    IIF 138 - director → ME
  • 40
    Midland Heart, 20 Bath Row, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    65 GBP2023-12-31
    Officer
    2018-10-17 ~ 2025-03-31
    IIF 136 - director → ME
  • 41
    CLARITY ATK LIMITED - 2020-05-15
    14 Ramside Park, Durham, Co. Durham, England
    Corporate (1 parent)
    Equity (Company account)
    257,674 GBP2023-08-31
    Officer
    2019-11-19 ~ 2020-05-14
    IIF 244 - director → ME
  • 42
    Bracken House Taylor Drift, East Harling, Norwich, England
    Corporate (3 parents)
    Equity (Company account)
    -813 GBP2023-09-30
    Officer
    2018-09-20 ~ 2024-09-24
    IIF 257 - director → ME
    Person with significant control
    2018-09-20 ~ 2024-09-24
    IIF 277 - Ownership of shares – 75% or more OE
    IIF 277 - Ownership of voting rights - 75% or more OE
    IIF 277 - Right to appoint or remove directors OE
  • 43
    DARREN TAYLOR PAINTING AND DECORATING LTD - 2020-10-01
    1 Birch Avenue, Penwortham, Preston, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    269 GBP2023-05-31
    Officer
    2020-09-01 ~ 2021-10-01
    IIF 10 - director → ME
    Person with significant control
    2020-09-01 ~ 2021-10-01
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    20 Bath Row, Birmingham, West Midlands
    Corporate (2 parents)
    Officer
    2020-05-29 ~ 2025-03-31
    IIF 139 - director → ME
  • 45
    497a Green Lanes, Haringey, London
    Dissolved corporate (1 parent)
    Officer
    2012-05-09 ~ 2013-07-19
    IIF 85 - director → ME
  • 46
    D S House, 306 High Street, Croydon, Surrey
    Dissolved corporate (1 parent)
    Officer
    2010-04-09 ~ 2015-03-11
    IIF 38 - director → ME
  • 47
    WORTHINGTON KOMPOZIT CYLINDERS LIMITED - 2009-07-25
    LIQUORICE UK LIMITED - 2003-08-01
    Suite 1, Armcon Business Park, London Road South, Poynton, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2001-04-05 ~ 2003-06-23
    IIF 65 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.