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, Sarah Louise

    Related profiles found in government register
  • Taylor, Sarah Louise
    British company director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 85, West Close, Fernhurst, Haslemere, GU27 3JS, United Kingdom

      IIF 1
  • Taylor, Sarah Louise
    British veterinary nurse born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 85, West Close, Fernhurst, Haslemere, GU27 3JS, United Kingdom

      IIF 2
  • Taylor, Sarah Ann
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Wynberg, 8 Heath Road, Bradfield Southend, Reading, RG7 6HQ, England

      IIF 3
  • Taylor, Sarah
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Top Floor, Claridon House, London Road, Stanford Le Hope, Essex, SS17 0JU, United Kingdom

      IIF 4
  • Taylor, Sarah
    British housewife born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Rotunda Buildings, Montpellier Exchange, Cheltenham, GL50 1SX, England

      IIF 5
  • Taylor, Sarah
    British general practitioner born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Mazars Llp, One St. Peter's Square, Manchester, M2 3DE, England

      IIF 6
  • Taylor, Sarah
    British head of ict born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Chapter House, Haven Road, Colchester, CO2 8HT, England

      IIF 7
  • Taylor, Sarah Ann
    Irish director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Oyster Bay, St Augustine's Business Park Estuary Close, Whitstable, Kent, CT5 2QJ, England

      IIF 8
  • Taylor, Sarah Edna Lorraine
    British chief executive born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 5, Lathom Road, Southport, PR9 0JA, England

      IIF 9
  • Taylor, Sarah Edna Lorraine
    British marketing director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 5, Lathom Road, Southport, PR9 0JA, England

      IIF 10
  • Mrs Sarah Louise Taylor
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 85, West Close, Fernhurst, Haslemere, GU27 3JS, United Kingdom

      IIF 11 IIF 12
  • Taylor, Sarah
    English professional consultancy born in September 1968

    Resident in England

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

      IIF 13
  • Mrs Sarah Taylor
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 13 Pugh Place, Stanford Le Hope, Essex, SS17 8BL, England

      IIF 14
  • Taylor, Sarah
    Australian company director born in September 1971

    Resident in England

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

      IIF 15
  • Mrs Sarah Taylor
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Rotunda Buildings, Montpellier Exchange, Cheltenham, GL50 1SX, England

      IIF 16
  • Mrs Sarah Taylor
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Mazars Llp, One St. Peter's Square, Manchester, M2 3DE, England

      IIF 17
  • Taylor, Sarah
    British aromatherapist born in April 1961

    Registered addresses and corresponding companies
    • 2 Trafalgar Gardens, South End Row, London, W8 5BX

      IIF 18
  • Taylor, Sarah
    British creative worker born in December 1965

    Registered addresses and corresponding companies
    • 43b Relf Road, Peckham Southwark, London, SE15 4JT

      IIF 19
  • Taylor, Sarah
    British director creative route born in December 1968

    Registered addresses and corresponding companies
    • 43b Relf Road, London, SE15 4JT

      IIF 20
  • Taylor, Sarah
    British company director born in October 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 57, Princes Street, Cardiff, CF24 3SL, Wales

      IIF 21
  • Taylor, Sarah
    British solicitor born in October 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 198, Holton Road, Barry, Vale Of Glamorgan, CF63 4HN, Wales

      IIF 22
  • Mrs Sarah Ann Taylor
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Wynberg, 8 Heath Road, Bradfield Southend, Reading, RG7 6HQ, England

      IIF 23
  • Taylor, Sarah
    British creative worker

    Registered addresses and corresponding companies
    • 43b Relf Road, Peckham Southwark, London, SE15 4JT

      IIF 24
  • Taylor, Sarah
    British housewife

    Registered addresses and corresponding companies
    • Seymour House, High Street, Chipping Campden, Gloucestershire, GL55 6AH

      IIF 25
  • Taylor, Sarah
    British marketing director born in August 1975

    Resident in United Kingdom

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

      IIF 26
  • Taylor, Sarah
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Leyburn Avenue, Royton, Oldham, Lancashire, OL2 5RN, United Kingdom

      IIF 27
  • Taylor, Sarah
    British teacher born in September 1980

    Resident in United Kingdom

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

      IIF 28 IIF 29
  • Taylor, Sarah
    British dance studio principal born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35-37, Station Road, Batley, W. Yorkshire, WF17 5SU, United Kingdom

      IIF 30 IIF 31
  • Taylor, Sarah
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Hanson Court, Normanton, WF6 1GU, United Kingdom

      IIF 32
  • Taylor, Sarah
    British registered general nurse born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-3, 2nd Floor, Bigby Street, Brigg, DN20 8EJ, England

      IIF 33
  • Taylor, Sarah
    British consultant born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Higher Barn, Holt Mill, Melbury Osmond, Dorchester, DT2 0XL, United Kingdom

      IIF 34
    • Office 14, Knaresborough Technology Park, Building B, Manse Lane, Knaresborough, HG5 8LF, England

      IIF 35
    • Office 14, Knaresborough Technology Park, Building B, Manse Lane, Knaresborough, HG5 8LF, United Kingdom

      IIF 36 IIF 37 IIF 38
    • Office 14, Knaresborough Technology Park, Manse Lane, Knaresborough, HG5 8LF

      IIF 47 IIF 48 IIF 49
    • Office 14, Knaresborough Technology Park, Manse Lane, Knaresborough, HG5 8LF, United Kingdom

      IIF 51
    • Office 14 Knaresborough Technology Park, Manse Lane, Knaresborough, HG5 8LP

      IIF 52
    • 35 Shamrock House, Talisman Square, London, SE26 6XZ, United Kingdom

      IIF 53
    • 17, Barnard Road, Ashmore Park, Wolverhampton, WV11 2JY, United Kingdom

      IIF 54 IIF 55 IIF 56
  • Mrs Sarah Ann Taylor
    Irish born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Oyster Bay, St Augustine's Business Park Estuary Close, Whitstable, Kent, CT5 2QJ, England

      IIF 58
  • Taylor, Sarah
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 176, Galahad Close, Andover, SP10 4BP, England

      IIF 59
  • Taylor, Sarah Ann

    Registered addresses and corresponding companies
    • Unit 1, Oyster Bay, St Augustine's Business Park Estuary Close, Whitstable, Kent, CT5 2QJ, England

      IIF 60
  • Miss Sarah Edna Lorraine Taylor
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
  • Miss Sarah Taylor
    British born in September 1980

    Resident in United Kingdom

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

      IIF 63 IIF 64
  • Taylor, Sarah

    Registered addresses and corresponding companies
    • 4, Leyburn Avenue, Royton, Oldham, Lancashire, OL2 5RN, United Kingdom

      IIF 65
    • 22, Redwood Lane, Mosborough, Sheffield, South Yorkshire, S20 5FQ, England

      IIF 66
  • Mrs Sarah Taylor
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-3, 2nd Floor, Bigby Street, Brigg, DN20 8EJ, England

      IIF 67
    • 22, Redwood Lane, Mosborough, Sheffield, South Yorkshire, S20 5FQ, England

      IIF 68
  • Mrs Sarah Taylor
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 176, Galahad Close, Andover, SP10 4BP, England

      IIF 69
  • Sarah Taylor
    British born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Higher Barn, Holt Mill, Melbury Osmond, Dorchester, DT2 0XL, United Kingdom

      IIF 70
    • Office 14, Knaresborough Technology Park, Building B, Manse Lane, Knaresborough, HG5 8LF, England

      IIF 71
    • Office 14, Knaresborough Technology Park, Building B, Manse Lane, Knaresborough, HG5 8LF, United Kingdom

      IIF 72 IIF 73 IIF 74
    • Office 14, Knaresborough Technology Park, Manse Lane, Knaresborough, HG5 8LF

      IIF 83 IIF 84 IIF 85
    • Office 14, Knaresborough Technology Park, Manse Lane, Knaresborough, HG5 8LF, United Kingdom

      IIF 87
    • Office 14 Knaresborough Technology Park, Manse Lane, Knaresborough, HG5 8LP

      IIF 88
    • 35 Shamrock House, Talisman Square, London, SE26 6XZ, United Kingdom

      IIF 89
    • 17, Barnard Road, Ashmore Park, Wolverhampton, WV11 2JY, United Kingdom

      IIF 90 IIF 91 IIF 92
  • Taylor-jones, Sarah Elizabeth
    British company director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Hall Close, Meltham, Holmfirth, West Yorkshire, HD9 4EL, England

      IIF 94
  • Taylor-jones, Sarah Elizabeth
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Church Road, Oldham, Greater Manchester, OL3 7LQ, United Kingdom

      IIF 95
  • Taylor-jones, Sarah Elizabeth
    British md of inspired marketing ltd. born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Hall Close, Meltham, Holmfirth, West Yorkshire, HD9 4EL, United Kingdom

      IIF 96
  • Mrs Sarah Ann Taylor
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wynberg Studios, 8 Heath Road, Bradfield Southend, Reading, RG7 6HQ, England

      IIF 97
  • Ms Sarah Elizabeth Taylor-jones
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Hall Close, Meltham, Holmfirth, West Yorkshire, HD9 4EL

      IIF 98
    • 21, Hall Close, Meltham, Holmfirth, West Yorkshire, HD9 4EL, England

      IIF 99
    • 31, Church Road, Oldham, Greater Manchester, OL3 7LQ, United Kingdom

      IIF 100
child relation
Offspring entities and appointments
Active 21
  • 1
    5 Lathom Road, Southport, England
    Corporate (1 parent)
    Officer
    2024-02-11 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-02-11 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 2
    Unit 1 Oyster Bay, St Augustine's Business Park Estuary Close, Whitstable, Kent, England
    Corporate (2 parents)
    Officer
    2024-02-13 ~ now
    IIF 8 - director → ME
    2024-02-13 ~ now
    IIF 60 - secretary → ME
    Person with significant control
    2024-02-13 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 3
    21 Hall Close, Meltham, Holmfirth, West Yorkshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    284 GBP2017-02-28
    Officer
    2011-02-17 ~ dissolved
    IIF 96 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 4
    31 Church Road, Oldham, Greater Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-14 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2023-07-14 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 5
    4 Leyburn Avenue, Royton, Oldham, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-11-24 ~ dissolved
    IIF 27 - director → ME
    2014-11-24 ~ dissolved
    IIF 65 - secretary → ME
  • 6
    176 Galahad Close, Andover, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -8,524 GBP2019-07-31
    Officer
    2017-07-24 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2017-07-24 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 7
    Top Floor Claridon House, London Road, Stanford Le Hope, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,750 GBP2024-01-31
    Officer
    2016-01-06 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-13 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2021-08-13 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 9
    5 Lathom Road, Southport, England
    Corporate (1 parent)
    Officer
    2024-01-17 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 10
    22 Redwood Lane, Mosborough, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    809 GBP2024-03-31
    Officer
    2019-03-28 ~ now
    IIF 33 - director → ME
    Person with significant control
    2019-03-28 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 11
    35-37 Station Road, Batley, W. Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    4,777 GBP2023-07-31
    Officer
    2022-07-12 ~ now
    IIF 31 - director → ME
  • 12
    85 West Close, Fernhurst, Haslemere, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-14 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2019-03-14 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 13
    21 Hall Close, Meltham, Holmfirth, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-28 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2019-03-28 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 14
    22 Redwood Lane, Sheffield, Yorks, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-03-07 ~ now
    IIF 66 - secretary → ME
    Person with significant control
    2019-03-07 ~ now
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    Mazars Llp, One St. Peter's Square, Manchester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    342,354 GBP2024-03-31
    Officer
    2016-05-12 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-05-12 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    35-37 Station Road, Batley, W. Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    383 GBP2023-07-31
    Officer
    2022-07-12 ~ now
    IIF 30 - director → ME
  • 17
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-03 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2022-03-03 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 18
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-20 ~ dissolved
    IIF 13 - director → ME
  • 19
    COLCHESTER AND TENDRING WOMEN'S REFUGE - 2018-12-18
    COLCHESTER WOMENS AID - 2003-12-12
    Chapter House, Haven Road, Colchester, England
    Corporate (9 parents, 1 offspring)
    Officer
    2020-04-16 ~ now
    IIF 7 - director → ME
  • 20
    85 West Close, Fernhurst, Haslemere, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,767 GBP2024-10-31
    Officer
    2019-10-21 ~ now
    IIF 1 - director → ME
    Person with significant control
    2019-10-21 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 21
    Wynberg 8 Heath Road, Bradfield Southend, Reading, England
    Corporate (2 parents)
    Officer
    2024-02-20 ~ now
    IIF 3 - director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
Ceased 35
  • 1
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2023-08-03 ~ 2023-10-05
    IIF 34 - director → ME
    Person with significant control
    2023-08-03 ~ 2023-10-05
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 2
    Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2023-08-04 ~ 2023-09-18
    IIF 55 - director → ME
    Person with significant control
    2023-08-04 ~ 2023-09-18
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 3
    Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    82 GBP2024-04-05
    Officer
    2023-08-07 ~ 2023-09-18
    IIF 57 - director → ME
    Person with significant control
    2023-08-07 ~ 2023-09-18
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 4
    Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    212 GBP2024-04-05
    Officer
    2023-08-08 ~ 2023-09-18
    IIF 54 - director → ME
    Person with significant control
    2023-08-08 ~ 2023-09-18
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 5
    Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    63 GBP2024-04-05
    Officer
    2023-08-09 ~ 2023-09-19
    IIF 56 - director → ME
    Person with significant control
    2023-08-09 ~ 2023-09-19
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 6
    Unit 24, Stockwood Business Park, Stockwood, Redditch, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    109 GBP2024-04-05
    Officer
    2023-08-10 ~ 2023-09-18
    IIF 53 - director → ME
    Person with significant control
    2023-08-10 ~ 2023-09-18
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 7
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    128,475 GBP2024-09-30
    Officer
    2014-08-20 ~ 2017-08-03
    IIF 15 - director → ME
  • 8
    62 Lamport Close, London
    Dissolved corporate (5 parents)
    Officer
    2005-09-05 ~ 2008-06-27
    IIF 19 - director → ME
    2005-09-05 ~ 2008-06-27
    IIF 24 - secretary → ME
  • 9
    Suite 4, 11-15 Coventry Road, Market Harborough, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    121 GBP2024-04-05
    Officer
    2023-01-30 ~ 2023-02-15
    IIF 50 - director → ME
    Person with significant control
    2023-01-30 ~ 2023-02-15
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 10
    Office 14 Knaresborough Technology Park, Manse Lane, Knaresborough
    Dissolved corporate (1 parent)
    Officer
    2023-01-31 ~ 2023-02-15
    IIF 48 - director → ME
    Person with significant control
    2023-01-31 ~ 2023-02-15
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 11
    Suite 4, 11-15 Coventry Road, Market Harborough, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    7,367 GBP2024-04-05
    Officer
    2021-12-13 ~ 2022-02-16
    IIF 43 - director → ME
    Person with significant control
    2021-12-13 ~ 2022-02-16
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 12
    Suite 4, 11-15 Coventry Road, Market Harborough, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2021-12-14 ~ 2022-02-17
    IIF 36 - director → ME
    Person with significant control
    2021-12-14 ~ 2022-02-17
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 13
    Office 14 Knaresborough Technology Park, Building B, Manse Lane, Knaresborough, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    2021-12-15 ~ 2022-02-17
    IIF 41 - director → ME
    Person with significant control
    2021-12-15 ~ 2022-02-17
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 14
    Office 14 Knaresborough Technology Park, Building B, Manse Lane, Knaresborough, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    2021-12-16 ~ 2022-02-17
    IIF 39 - director → ME
    Person with significant control
    2021-12-16 ~ 2022-02-17
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 15
    Suite 4, 11-15 Coventry Road, Market Harborough, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2021-12-17 ~ 2022-01-28
    IIF 42 - director → ME
    Person with significant control
    2021-12-17 ~ 2022-01-28
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 16
    Suite 4, 11-15 Coventry Road, Market Harborough, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2021-12-20 ~ 2022-01-28
    IIF 38 - director → ME
    Person with significant control
    2021-12-20 ~ 2022-01-28
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 17
    Unit 6 Bordesley Hall Farm, Barns Storage Lane, Alverchurch, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -3,906 GBP2024-04-05
    Officer
    2022-04-13 ~ 2022-05-12
    IIF 35 - director → ME
    Person with significant control
    2022-04-13 ~ 2022-05-12
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 18
    Unit 6 Bordesley Hall Farm, Barns Storage Lane, Alverchurch, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    109 GBP2024-04-05
    Officer
    2022-04-18 ~ 2022-05-06
    IIF 40 - director → ME
    Person with significant control
    2022-04-18 ~ 2022-05-06
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 19
    Suite 4, 11-15 Coventry Road, Market Harborough, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,947 GBP2024-04-05
    Officer
    2022-04-19 ~ 2022-07-04
    IIF 37 - director → ME
    Person with significant control
    2022-04-19 ~ 2022-07-04
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 20
    Suite 4, 11-15 Coventry Road, Market Harborough, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    19 GBP2024-04-05
    Officer
    2022-04-20 ~ 2022-07-04
    IIF 46 - director → ME
    Person with significant control
    2022-04-20 ~ 2022-07-04
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 21
    Suite 4, 11-15 Coventry Road, Market Harborough, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-04-05
    Officer
    2022-04-21 ~ 2022-07-12
    IIF 51 - director → ME
    Person with significant control
    2022-04-21 ~ 2022-07-12
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 22
    Unit 6 Bordesley Hall Farm, Barns Storage Lane, Alverchurch, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    340 GBP2024-04-05
    Officer
    2022-04-27 ~ 2022-06-21
    IIF 49 - director → ME
    Person with significant control
    2022-04-27 ~ 2022-06-21
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 23
    5 Lathom Road, Southport, England
    Dissolved corporate (2 parents)
    Officer
    2020-12-15 ~ 2021-12-20
    IIF 26 - director → ME
  • 24
    Suite 4, 11-15 Coventry Road, Market Harborough, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    819 GBP2024-04-05
    Officer
    2023-02-01 ~ 2023-06-22
    IIF 47 - director → ME
    Person with significant control
    2023-02-01 ~ 2023-06-22
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 25
    DAFFODIL PROPERTY MANAGEMENT LIMITED - 2012-05-31
    Rotunda Buildings, Montpellier Exchange, Cheltenham, England
    Corporate (1 parent)
    Equity (Company account)
    85,290 GBP2024-03-31
    Officer
    2020-08-25 ~ 2023-08-25
    IIF 5 - director → ME
    Person with significant control
    2022-03-22 ~ 2023-08-04
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    C/o, 7 Blenheim Park Road, South Croydon, Surrey
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-09-30
    Officer
    2003-01-13 ~ 2005-11-20
    IIF 20 - director → ME
  • 27
    35-37 Station Road, Batley, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -7,752 GBP2024-04-30
    Officer
    2015-04-15 ~ 2018-10-01
    IIF 32 - director → ME
  • 28
    The Old Police Station, High, Street, Chipping Campden, Gloucestershire
    Corporate (9 parents)
    Officer
    2005-01-20 ~ 2007-02-05
    IIF 25 - secretary → ME
  • 29
    30 Gay Street, Bath
    Corporate (3 parents)
    Equity (Company account)
    2,845 GBP2023-12-31
    Officer
    1999-10-08 ~ 2005-10-14
    IIF 18 - director → ME
  • 30
    ATAL Y FRO - 2024-02-23
    VALE OF GLAMORGAN WOMEN'S AID - 2009-09-27
    198 Holton Road, Barry, Vale Of Glamorgan, Wales
    Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    475,369 GBP2024-04-05
    Officer
    2021-09-01 ~ 2023-04-01
    IIF 22 - director → ME
  • 31
    Office 14 Knaresborough Technology Park, Manse Lane, Knaresborough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-02 ~ 2023-02-15
    IIF 52 - director → ME
    Person with significant control
    2023-02-02 ~ 2023-02-15
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 32
    MASAF-LIN LIMITED - 2019-03-04
    57 Princes Street, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    2019-03-01 ~ 2022-06-21
    IIF 21 - director → ME
  • 33
    450 Brook Drive, Green Park, Reading, England
    Corporate (1 parent)
    Total liabilities (Company account)
    43,776 GBP2024-03-31
    Person with significant control
    2018-02-13 ~ 2024-08-13
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    Suite 4, 11-15 Coventry Road, Market Harborough, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    272 GBP2024-04-05
    Officer
    2023-02-06 ~ 2023-03-29
    IIF 45 - director → ME
    Person with significant control
    2023-02-06 ~ 2023-03-29
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 35
    Suite 4, 11-15 Coventry Road, Market Harborough, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    263 GBP2024-04-05
    Officer
    2023-02-03 ~ 2023-06-27
    IIF 44 - director → ME
    Person with significant control
    2023-02-03 ~ 2023-06-27
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
© 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.