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, Jonathan Mark

    Related profiles found in government register
  • Taylor, Jonathan Mark
    British co director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yew Tree Farm, Heald Lane, Bacup, OL13 8QZ

      IIF 1
  • Taylor, Jonathan Mark
    British company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yew Tree Farm, Heald Lane, Bacup, OL13 8QZ

      IIF 2
  • Taylor, Jonathan Mark
    British insolvency practitioner born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, The Portal, Bridgewater Close, Hapton, Burnley, BB11 5TT, England

      IIF 3 IIF 4
  • Taylor, Jonathan Mark
    British landscape gardener born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lodore Lodge Flat 5, 638 Wilmslow Road Didsbury, Manchester, M20 6AH

      IIF 5 IIF 6
  • Taylor, Jonathan
    British management consultant born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Wilson Court, Wakefield, West Yorkshire, WF1 3DU, United Kingdom

      IIF 7
  • Taylor, Jonathan Mark
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, The Portal, Bridgewater Close, Hapton, Burnley, BB11 5TT, England

      IIF 8
  • Taylor, Jonathan Mark
    British insolvency practitioner born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 101-102 Empire Business Park, Liverpool Road, Burnley, BB12 6HH, United Kingdom

      IIF 9
  • Taylor, Jonathan Mark
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Factory Farm, Crendon Road, Shabbington, Aylesbury, Buckinghamshire, HP18 9HA, England

      IIF 10
    • Factory Farm, Crendon Road, Shabbington, Aylesbury, HP18 9HA, England

      IIF 11
    • 1, Proncess Court, Horrace Road, Kingston Upon Thames, KT1 2SL

      IIF 12
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 13
    • Boundry House, Boston Road, London, W7 2QE, England

      IIF 14
    • Dalton House, 60 Windsor Avenue, London, London, SW19 2RR, England

      IIF 15
  • Taylor, Jonathan Mark
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Factory Farm, Crendon Road, Shabbington, Aylesbury, HP18 9HA, England

      IIF 16 IIF 17
    • 1 Princess Court, Horace Road, Kingston Upon Thames, KT1 2SL, England

      IIF 18
  • Taylor, Jonathan Mark
    British landscape gardener born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 112 Visage Apartments, Winchester Road, London, NW3 3NE, England

      IIF 19
  • Taylor, Jonathan Mark
    British landscaper born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 005 Westbourne Studios, 242 Acklam Road, Portobello, London, W10 5JJ, England

      IIF 20
  • Taylor, Jonathan Mark
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2, Westerham Road, Oxted, RH8 0ER, United Kingdom

      IIF 21
  • Taylor, Jonathan Mark
    British group general counsel born in August 1964

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Jonathan Mark
    British legal counsel born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Micawbers, 2 Westerham Road, Oxted, Surrey, RH8 0ER

      IIF 28
  • Taylor, Jonathan Mark
    British

    Registered addresses and corresponding companies
  • Taylor, Jonathan Mark
    British company director

    Registered addresses and corresponding companies
    • Yew Tree Farm, Heald Lane, Bacup, OL13 8QZ

      IIF 36
  • Taylor, Jonathan Mark
    British group general counsel

    Registered addresses and corresponding companies
  • Taylor, Jonathan Mark
    British landscape gardener

    Registered addresses and corresponding companies
    • 129 Wolverham Road, Ellesmere Port, Cheshire, CH65 5DB

      IIF 66
  • Taylor, Jonathan Mark
    British solicitor

    Registered addresses and corresponding companies
    • Micawbers, 2 Westerham Road, Oxted, Surrey, RH8 0ER

      IIF 67
  • Mr Jonathan Taylor
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, The Portal, Bridgewater Close, Hapton, Burnley, BB11 5TT, England

      IIF 68
  • Mr Jonathan Mark Taylor
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 101 Empire Way Business Park, Liverpool Road, Burnley, BB12 6HH, United Kingdom

      IIF 69
    • 101-102 Empire Business Park, Liverpool Road, Burnley, BB12 6HH, United Kingdom

      IIF 70
    • 1st Floor, The Portal, Bridgewater Close, Hapton, Burnley, BB11 5TT, England

      IIF 71
  • Taylor, Jonathan Mark

    Registered addresses and corresponding companies
  • Mr Jonathan Mark Taylor
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Factory Farm, Crendon Road, Shabbington, Aylesbury, Buckinghamshire, HP18 9HA, England

      IIF 77
    • Factory Farm, Crendon Road, Shabbington, Aylesbury, HP18 9HA, England

      IIF 78
    • 1 Princess Court, Horace Road, Kingston Upon Thames, KT1 2SL, England

      IIF 79
    • Boundry House, Boston Road, London, W7 2QE, England

      IIF 80
    • Dalton House, 60 Windsor Avenue, London, London, SW19 2RR

      IIF 81
    • C/o Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW

      IIF 82
  • Jonathan Mark Taylor
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 83 IIF 84
    • Boundry House, Boston Road, London, W7 2QE, England

      IIF 85
    • Flat 6, 28 Elgin Crescent, London, W11 2JR, England

      IIF 86
    • Unit 005 Westbourne Studios, 242 Acklam Road, Portobello, London, W10 5JJ, England

      IIF 87
  • Mr Jonathan Mark Taylor
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 88
    • Capel Court Farm, Alders Road, Capel, Tonbridge, TN12 6SU, England

      IIF 89
child relation
Offspring entities and appointments
Active 19
  • 1
    Capel Court Farm Alders Road, Capel, Tonbridge, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    24,339 GBP2023-12-31
    Officer
    2015-12-31 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 2
    BUSINESS RESCUE LTD - 2015-04-19
    BUSINESS SERVICES 55 LIMITED - 2014-08-28
    1st Floor, The Portal Bridgewater Close, Hapton, Burnley, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2014-08-28 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Factory Farm Crendon Road, Shabbington, Aylesbury, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-11-03 ~ now
    IIF 16 - director → ME
    Person with significant control
    2022-11-03 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 4
    7 Wilson Court, Wakefield, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-07-28 ~ dissolved
    IIF 7 - director → ME
  • 5
    C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Corporate (1 parent)
    Equity (Company account)
    118,746 GBP2021-03-31
    Officer
    2011-03-20 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 6
    Unit 005 Westbourne Studios 242 Acklam Road, Portobello, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-11 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2017-08-11 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 7
    Boundry House, Boston Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    130,790 GBP2023-09-30
    Officer
    2021-12-01 ~ now
    IIF 11 - director → ME
    Person with significant control
    2021-12-13 ~ now
    IIF 80 - Has significant influence or controlOE
    IIF 80 - Has significant influence or control over the trustees of a trustOE
    IIF 80 - Has significant influence or control as a member of a firmOE
  • 8
    Dalton House, 60 Windsor Avenue, London, London
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    9,266 GBP2015-07-31
    Officer
    2014-07-16 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-07-16 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 81 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 81 - Right to appoint or remove directorsOE
  • 9
    Factory Farm Crendon Road, Shabbington, Aylesbury, Buckinghamshire, England
    Corporate (1 parent)
    Officer
    2025-02-25 ~ now
    IIF 10 - director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 77 - Has significant influence or controlOE
  • 10
    58 Chorley New Road, Bolton, England
    Dissolved corporate (3 parents)
    Officer
    2017-04-19 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 11
    Factory Farm Crendon Road, Shabbington, Aylesbury, England
    Corporate (1 parent)
    Equity (Company account)
    -43,476 GBP2024-03-31
    Officer
    2018-03-27 ~ now
    IIF 17 - director → ME
    Person with significant control
    2018-03-27 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 12
    27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    1st Floor, The Portal Bridgewater Close, Hapton, Burnley, England
    Corporate (3 parents)
    Equity (Company account)
    84,633 GBP2023-06-30
    Officer
    2011-06-01 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    1st Floor, The Portal Bridgewater Close, Hapton, Burnley, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2018-06-06 ~ now
    IIF 8 - director → ME
    Person with significant control
    2018-06-06 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 15
    TAYLORED LANDSCAPES LTD - 2006-11-02
    TAYLOR LANDSCAPES LTD - 2005-08-19
    Guy Chester Centre Chester House Pages Lane, Muswell Hill, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2005-05-23 ~ dissolved
    IIF 5 - director → ME
  • 16
    3rd Floor, 207 Regent Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-12-10 ~ dissolved
    IIF 6 - director → ME
  • 17
    27 Old Gloucester Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2018-11-05 ~ now
    IIF 12 - director → ME
    Person with significant control
    2018-11-05 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 18
    Ty Newydd, Lon Fain, Dwyran, Anglesey, Wales
    Dissolved corporate (2 parents)
    Officer
    2020-08-21 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 79 - Has significant influence or controlOE
  • 19
    Boundry House, Boston Road, London, England
    Corporate (1 parent)
    Officer
    2024-01-24 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
Ceased 47
  • 1
    ALEXANDER FORBES MEDIA SERVICES LIMITED - 2013-10-23
    DMWSL 235 LIMITED - 1998-09-03
    Resolve Partners Limited, One America Square, 17 Crosswall, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1999-10-12 ~ 2006-12-07
    IIF 43 - secretary → ME
  • 2
    ALEXANDER FORBES MEDIA HOLDINGS LIMITED - 2013-11-19
    Resolve Partners Limited, One America Square, 17 Crosswall, London, England
    Dissolved corporate (2 parents)
    Officer
    2000-09-08 ~ 2006-12-07
    IIF 65 - secretary → ME
  • 3
    INVESTMENT SOLUTIONS GROUP HOLDINGS LIMITED - 2006-08-14
    3rd Floor, 1 Royal Exchange, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2002-12-10 ~ 2006-12-07
    IIF 41 - secretary → ME
  • 4
    ALEXANDER FORBES FINANCIAL SERVICES NO. 2 LIMITED - 2016-07-07
    ALEXANDER FORBES FINANCIAL SERVICES LIMITED - 2000-09-29
    ALEXANDER FORBES CONSULTING LIMITED - 1999-05-26
    ALEXANDER FORBES LIMITED - 1998-11-19
    ALEXANDER FORBES EMPLOYEE BENEFITS CONSULTANTS AND ACTUARIES LIMITED - 1998-09-25
    ALEXANDER FORBES EMPLOYEE BENEFITS CONSULTANTS AND ACTUARIES (PTY) LIMITED - 1991-08-30
    Resolve Partners Limited, 48 Warwick Street, London
    Dissolved corporate (3 parents)
    Officer
    1999-10-12 ~ 2006-12-07
    IIF 45 - secretary → ME
  • 5
    ALEXANDER FORBES PENSION SERVICES LIMITED - 2014-03-12
    ALFRED BLACKMORE GROUP LIMITED - 2009-07-15
    STARBASE LIMITED - 1978-12-31
    Resolve Partners Llp One America Square, Crosswall, London
    Dissolved corporate (3 parents)
    Officer
    2001-10-03 ~ 2006-12-07
    IIF 46 - secretary → ME
  • 6
    INVESTMENT SOLUTIONS FUND MANAGERS LIMITED - 2013-11-18
    BLACKMORE FINANCIAL SERVICES LIMITED - 2003-08-14
    ALFRED BLACKMORE (LIFE & PENSIONS) LIMITED - 2000-04-20
    Resolve Partners Llp, One America Square Crosswall, London
    Dissolved corporate (3 parents)
    Officer
    2001-10-03 ~ 2006-12-07
    IIF 56 - secretary → ME
  • 7
    ALEXANDER FORBES FINANCIAL SERVICES LIMITED - 2014-03-12
    ALEXANDER FORBES CONSULTANTS & ACTUARIES LIMITED - 2012-04-02
    ALEXANDER FORBES FINANCIAL SERVICES AFFINITY LIMITED - 2012-02-23
    ALEXANDER FORBES FINANCIAL SERVICES DIRECT LIMITED - 2005-09-05
    THE BUREAUX LIMITED - 2005-06-02
    THE ANNUITY SERVICE LIMITED - 2000-10-03
    TODAYTASK LIMITED - 1994-11-14
    Resolve Partners Llp One America Square, Crosswall, London
    Dissolved corporate (3 parents)
    Officer
    2004-01-27 ~ 2006-12-07
    IIF 60 - secretary → ME
  • 8
    ALEXANDER FORBES REMUNERATION CONSULTANTS LIMITED - 2010-03-25
    THE DRAWDOWN BUREAU LIMITED - 2005-08-18
    8 Salisbury Square, London
    Corporate (3 parents)
    Officer
    2004-01-27 ~ 2006-12-07
    IIF 59 - secretary → ME
  • 9
    LCP DC LINK LIMITED - 2010-10-07
    SCHRODER PENSIONS SERVICES LIMITED - 2003-02-06
    LIBERTY INTERNATIONAL SERVICES LIMITED - 2000-07-31
    TRANSCON INVESTMENTS LIMITED - 1998-08-10
    HACKREMCO (NO.241) LIMITED - 1986-02-07
    Resolve Partners Llp One America Square, Crosswall, London
    Dissolved corporate (3 parents)
    Officer
    2003-02-06 ~ 2006-12-07
    IIF 51 - secretary → ME
  • 10
    DC LINK LIMITED - 2010-10-07
    Resolve Partners Llp One America Square, Crosswall, London
    Corporate (3 parents)
    Officer
    2003-09-18 ~ 2006-12-07
    IIF 39 - secretary → ME
  • 11
    ALEXANDER FORBES PLC - 2004-06-03
    ALEXANDER FORBES FINANCIAL SERVICES UK LIMITED - 2003-03-11
    JOHNSTONE DOUGLAS (SERVICES) LIMITED - 2000-09-29
    MATAHARI 172 LIMITED - 1988-08-31
    Warren House, 92 High Street, Cranleigh, Surrey, England
    Corporate (1 parent)
    Officer
    2000-09-23 ~ 2006-12-07
    IIF 54 - secretary → ME
  • 12
    10630 LIMITED - 2009-07-15
    ALEXANDER FORBES FINANCIAL SERVICES HOLDINGS LIMITED - 2006-03-03
    ALEXANDER FORBES AFFINITY LIMITED - 2004-09-20
    JOHNSTONE DOUGLAS CHATWIN LIMITED - 2000-09-29
    Resolve Partners Llp One America Square, Crosswall, London
    Dissolved corporate (3 parents)
    Officer
    2000-09-23 ~ 2006-12-14
    IIF 55 - secretary → ME
  • 13
    BUSINESS RESCUE LTD. - 2014-08-22
    Candler House, Talbot Road, Leyland, Preston
    Dissolved corporate (1 parent)
    Officer
    2005-01-07 ~ 2006-04-21
    IIF 1 - director → ME
  • 14
    JOHNSTONE DOUGLAS (NORTHERN) LIMITED - 1999-11-29
    SIBAHOLD LIMITED - 1985-09-09
    Corinthian House, Lansdowne Road, Croydon, England
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    1,171,258 GBP2023-04-01 ~ 2024-03-31
    Officer
    2000-10-01 ~ 2006-12-14
    IIF 57 - secretary → ME
  • 15
    JLT CONSULTANTS AND ACTUARIES LIMITED - 2012-12-13
    ALEXANDER FORBES CONSULTANTS & ACTUARIES LIMITED - 2012-12-11
    ALEXANDER FORBES FINANCIAL SERVICES LIMITED - 2012-04-02
    JOHNSTONE DOUGLAS LIMITED - 2000-09-29
    KIRKWELL LIMITED - 1984-04-26
    1 Tower Place West, Tower Place, London, United Kingdom
    Corporate (3 parents)
    Officer
    2000-09-23 ~ 2006-12-07
    IIF 49 - secretary → ME
  • 16
    ALEXANDER FORBES SERVICES LIMITED - 2012-12-11
    1 Tower Place West, Tower Place, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2006-07-27 ~ 2006-12-07
    IIF 64 - secretary → ME
  • 17
    MORGAN HOLDCO LIMITED - 2021-04-28
    ALEXANDER FORBES FINANCIAL SERVICES HOLDINGS LIMITED - 2016-12-21
    ALEXANDER FORBES CONSULTANTS AND ACTUARIES LIMITED - 2006-03-03
    6th Floor, Belgrave House, 76 Buckingham Palace Road, London, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2001-12-07 ~ 2006-12-07
    IIF 40 - secretary → ME
  • 18
    NOMINA NO 197 LLP - 2017-10-03
    5th Floor 40 Gracechurch Street, London, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2017-04-26
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to surplus assets - 75% or more OE
    IIF 88 - Right to appoint or remove members OE
  • 19
    ALEXANDER FORBES GROUP SERVICES LIMITED - 2006-11-13
    NELSON HURST GROUP SERVICES LIMITED - 1999-05-26
    CIB SERVICES LIMITED - 1991-05-21
    NELSON HURST & MARSH SERVICES LIMITED - 1989-06-14
    NELSON HURST & COMPANY LIMITED - 1978-12-31
    The St Botolph Building, 138 Houndsditch, London
    Corporate (5 parents, 2 offsprings)
    Officer
    2007-05-29 ~ 2009-01-16
    IIF 27 - director → ME
    1999-10-12 ~ 2009-01-16
    IIF 33 - secretary → ME
  • 20
    The St Botolph Building, 138 Houndsditch, London
    Corporate (7 parents, 1 offspring)
    Officer
    2006-09-18 ~ 2009-01-16
    IIF 67 - secretary → ME
  • 21
    79 Anson Road, \13-01, Singapore 079906, Singapore
    Corporate (5 parents)
    Officer
    2007-06-21 ~ 2009-01-16
    IIF 28 - director → ME
  • 22
    ALEXANDER FORBES RISK SERVICES LIMITED - 2006-11-13
    ALEXANDER FORBES RISK SERVICES UK LIMITED - 2005-10-03
    NELSON HURST INSURANCE BROKERS LIMITED - 1999-05-26
    NELSON HURST & MARSH (INTERNATIONAL & REINSURANCE BROKERS) LIMITED - 1991-05-21
    NELSON HURST & CO. (REINSURANCE BROKERS) LIMITED - 1986-08-13
    The St Botolph Building, 138 Houndsditch, London
    Corporate (5 parents, 3 offsprings)
    Officer
    2000-03-21 ~ 2008-03-06
    IIF 26 - director → ME
    1999-10-12 ~ 2009-01-16
    IIF 35 - secretary → ME
  • 23
    The St Botolphs Building, 138 Houndsditch, London
    Corporate (10 parents, 1 offspring)
    Officer
    2006-11-03 ~ 2009-01-16
    IIF 31 - secretary → ME
  • 24
    ALEXANDER FORBES RISK SERVICES HOLDINGS LIMITED - 2006-11-13
    ALEXANDER FORBES RISK SERVICES LIMITED - 2005-10-03
    NELSON HURST LIMITED - 1999-05-26
    LYNCEUS HOLDINGS LIMITED - 1993-11-12
    DMWSL 065 LIMITED - 1991-07-16
    The St Botolph Building, 138 Houndsditch, London
    Corporate (4 parents, 3 offsprings)
    Officer
    2006-10-17 ~ 2009-01-16
    IIF 23 - director → ME
    1999-10-12 ~ 2009-01-16
    IIF 34 - secretary → ME
  • 25
    ALEXANDER FORBES 10200 LIMITED - 2006-11-13
    NELSON HURST OVERSEAS HOLDINGS LIMITED - 1999-05-26
    NELSON HURST GROUP LIMITED - 1991-05-21
    DMWSL 074 LIMITED - 1991-04-10
    The St Botolph Building, 138 Houndsditch, London
    Corporate (5 parents, 2 offsprings)
    Officer
    2006-11-08 ~ 2009-01-16
    IIF 22 - director → ME
    1999-10-12 ~ 2009-01-16
    IIF 62 - secretary → ME
  • 26
    ALEXANDER FORBES PENSION TRUSTEE LIMITED - 2006-11-13
    NELSON HURST PENSION TRUSTEE LIMITED - 1999-05-26
    RBCO 108 LIMITED - 1992-03-26
    The St Botolph Building, 138 Houndsditch, London
    Corporate (7 parents)
    Officer
    1999-10-12 ~ 2009-01-16
    IIF 32 - secretary → ME
  • 27
    ALEXANDER FORBES 10040 LIMITED - 2006-11-13
    NELSON HURST GROUP LIMITED - 1999-05-26
    CITICORP INSURANCE HOLDINGS LIMITED - 1991-05-21
    BRANDTS INSURANCE HOLDINGS LIMITED - 1985-04-19
    GRINDLAY BRANDTS INSURANCE HOLDINGS LIMITED - 1984-10-08
    BRANDTS INSURANCE HOLDINGS LIMITED - 1976-12-31
    The St Botolph Building, 138 Houndsditch, London
    Corporate (4 parents, 4 offsprings)
    Officer
    2007-05-29 ~ 2009-01-16
    IIF 24 - director → ME
    1999-10-12 ~ 2009-01-16
    IIF 30 - secretary → ME
  • 28
    MINMAR (687) LIMITED - 2004-11-24
    5th Floor 20 Gracechurch Street, London
    Dissolved corporate (3 parents)
    Officer
    2014-08-28 ~ 2014-10-17
    IIF 29 - secretary → ME
  • 29
    ALEXANDER FORBES UK DIRECT LIMITED - 2013-01-16
    DMWSL 284 LIMITED - 1999-12-21
    Warren House, 92 High Street, Cranleigh, Surrey
    Corporate (5 parents)
    Officer
    1999-12-21 ~ 2006-12-07
    IIF 47 - secretary → ME
  • 30
    MEDIA INSURANCE SERVICES LIMITED - 2013-01-16
    MINMAR (214) LIMITED - 1993-05-21
    Warren House, 92 High Street, Cranleigh, Surrey
    Dissolved corporate (3 parents)
    Officer
    1999-10-12 ~ 2006-12-07
    IIF 42 - secretary → ME
  • 31
    Resolve Partners Llp One America Square, Crosswall, London
    Dissolved corporate (2 parents)
    Officer
    2005-07-01 ~ 2006-12-07
    IIF 37 - secretary → ME
  • 32
    INVESTMENT SOLUTIONS INVESTMENT ADMINISTRATION SERVICES LIMITED - 2014-02-03
    2nd Floor 2 Copthall Avenue, London, England
    Corporate (7 parents)
    Officer
    2006-03-24 ~ 2006-12-07
    IIF 52 - secretary → ME
  • 33
    INVESTMENT SOLUTIONS GROUP LIMITED - 2014-02-03
    PENSION STORE LIMITED - 2002-09-06
    2nd Floor, 2 Copthall Avenue, London, England
    Corporate (7 parents, 3 offsprings)
    Officer
    2002-06-29 ~ 2006-12-07
    IIF 38 - secretary → ME
  • 34
    INVESTMENT SOLUTIONS LIMITED - 2014-02-03
    SCHRODER PENSIONS LIMITED - 2003-02-06
    LIBERTY INTERNATIONAL PENSIONS LIMITED - 2000-07-31
    LIBERTY INTERNATIONAL PENSIONS SERVICES LIMITED - 1996-05-09
    HACKREMCO (NO.1076) LIMITED - 1995-12-04
    2nd Floor 2 Copthall Avenue, London, England
    Corporate (7 parents)
    Officer
    2003-02-06 ~ 2006-12-07
    IIF 44 - secretary → ME
  • 35
    MARKETFORM GROUP LIMITED - 2016-06-10
    MARKETFORM ACQUISITION COMPANY LIMITED - 2005-07-12
    MINMAR (608) LIMITED - 2002-09-11
    Pkf Little John Advisory 3rd Floor, One Park Row, Leeds
    Corporate (3 parents, 2 offsprings)
    Officer
    2014-08-28 ~ 2014-10-17
    IIF 75 - secretary → ME
  • 36
    MARKETFORM HOLDINGS LIMITED - 2016-06-10
    Pkf Little John Advisory 3rd Floor, One Park Row, Leeds
    Corporate (3 parents, 6 offsprings)
    Officer
    2014-08-28 ~ 2014-10-17
    IIF 76 - secretary → ME
  • 37
    MARKETFORM MANAGEMENT SERVICES LIMITED - 2016-06-10
    MINMAR (633) LIMITED - 2002-12-03
    Pkf Little John Advisory 3rd Floor, One Park Row, Leeds
    Corporate (3 parents)
    Officer
    2014-08-28 ~ 2014-10-17
    IIF 74 - secretary → ME
  • 38
    MARKETFORM LIMITED - 2016-06-10
    C/o Pkf Gm Third Floor One, Park Row, Leeds
    Corporate (3 parents)
    Officer
    2014-09-11 ~ 2014-10-17
    IIF 73 - secretary → ME
  • 39
    MARKETFORM MANAGING AGENCY LIMITED - 2016-06-10
    C/o Pkf Little John Advisory Limited 3rd Floor, One Park Row, Leeds
    Corporate (3 parents)
    Officer
    2014-07-31 ~ 2014-10-17
    IIF 72 - secretary → ME
  • 40
    NEI INSURANCE SERVICES LIMITED - 1987-03-05
    NORTHERN BLACKMORE LIMITED - 1986-09-26
    BOLDSAFE LIMITED - 1986-08-04
    Hill House, 1 Little New Street, London
    Dissolved corporate
    Officer
    2001-10-03 ~ 2006-12-20
    IIF 61 - secretary → ME
  • 41
    The St Botolph Building, 138 Houndsditch, London
    Corporate (4 parents, 2 offsprings)
    Officer
    2008-01-29 ~ 2009-01-16
    IIF 25 - director → ME
    2004-09-28 ~ 2009-01-16
    IIF 63 - secretary → ME
  • 42
    Chandler House Talbot Road, Leyland, Preston, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2001-01-08 ~ 2006-04-21
    IIF 2 - director → ME
    2001-01-08 ~ 2006-04-21
    IIF 36 - secretary → ME
  • 43
    TAYLORED LANDSCAPES LTD - 2006-11-02
    TAYLOR LANDSCAPES LTD - 2005-08-19
    Guy Chester Centre Chester House Pages Lane, Muswell Hill, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2005-05-23 ~ 2005-07-01
    IIF 66 - secretary → ME
  • 44
    OPERMYER LIMITED - 1989-09-07
    Resolve Partners Llp One America Square, Crosswell, London
    Dissolved corporate (3 parents)
    Officer
    2004-01-27 ~ 2006-12-12
    IIF 53 - secretary → ME
  • 45
    THE BOND BUREAU LTD. - 2005-06-02
    BONDCO 814 LIMITED - 2000-08-02
    3rd Floor, 1 Royal Exchange, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2004-01-27 ~ 2006-12-12
    IIF 48 - secretary → ME
  • 46
    ALEXANDER FORBES 10105 LIMITED - 2006-10-27
    EXPO-SURE LIMITED - 2005-04-22
    ALEXANDER FORBES 10105 LIMITED - 2001-07-30
    X-RAY ONE LIMITED - 1999-05-26
    EWD (HOLDINGS) LIMITED - 1997-01-14
    WRIGHT INTERNATIONAL GROUP LIMITED - 1989-12-04
    LISTEVEN LIMITED - 1988-02-22
    Resolve Partners Llp One America Square, Crosswall, London
    Dissolved corporate (3 parents)
    Officer
    1999-10-12 ~ 2006-12-07
    IIF 50 - secretary → ME
  • 47
    20-20 TRUSTEE SERVICES LIMITED - 2023-07-03
    ALEXANDER FORBES TRUSTEE SERVICES LIMITED - 2014-04-23
    BRADSTOCK TRUSTEE SERVICES LIMITED - 2000-09-26
    BRADSTOCK INSURANCE SERVICES LIMITED - 1982-12-10
    3rd Floor, Forbury Works, 37-43 Blagrave Street, Reading, England
    Corporate (5 parents, 39 offsprings)
    Officer
    2000-09-27 ~ 2006-12-14
    IIF 58 - secretary → 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.